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

Fire -Activity in last week

Agoura Hills
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250423 LA County Agoura Hills City Council Item 5 5. Approve Notice of Completion for the Chumash Park Restroom Rehabilitation Project; NIB #24-04 STAFF REFERENCES: ADMINISTRATIVE ANALYST TREICHLER PUBLIC WORKS DIRECTOR/CITY ENGINEER YAMBAO Item 05 042325 April 23, 2025 Item #5 6803f799f1d00172cab733a1
20250423 LA County Agoura Hills City Council Item 3 3. Approve Treasurer’s Report for January 2025 STAFF REFERENCE: DIRECTOR OF FINANCE IBAÑEZ Item 03 042325 April 23, 2025 Item #3 6803f799f1d00172cab733a3
20250423 LA County Agoura Hills City Council Item 4 4. Approve Treasurer’s Report for February 2025 STAFF REFERENCE: DIRECTOR OF FINANCE IBAÑEZ Item 04 042325 4/18/25, 1:07 PM City Council Meeting | Calendar Month View | City of Agoura Hills, CA April 23, 2025 Item #4 6803f799f1d00172cab733a0
20250423 LA County Agoura Hills City Council Item 6 6. Approve Additional Contingency Funding for the Chumash Park ADA Path of Travel Improvements Project; NIB #24-01B, Community Development Block Grant Project No. 602577-22 STAFF REFERENCES: ADMINISTRATIVE ANALYST TREICHLER PUBLIC WORKS DIRECTOR/CITY ENGINEER YAMBAO Item 06 042325 April 23, 2025 Item #6 6803f799f1d00172cab7339f
20250423 LA County Agoura Hills City Council Item 7 7. Adopt Resolution No. 25-2099; A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF AGOURA HILLS, CALIFORNIA, DECLARING AN EMERGENCY CONDITION AND DECLARING THAT THE PUBLIC INTEREST AND NECESSITY REQUIRES EMERGENCY ROOF REPAIR TO BE PERFORMED AT THE AGOURA HILLS CIVIC CENTER WITHOUT COMPETITIVE BIDDING PURSUANT TO PUBLIC CONTRACT CODE SECTIONS 20168 AND 22050 AND AUTHORIZING THE CITY MANAGER TO EXECUTE ALL NECESSARY CONTRACTS AND DOCUMENTS FOR THE EMERGENCY ROOF REPAIR STAFF REFERENCE: DEPUTY CITY MANAGER CELAYA Item 07 042325 April 23, 2025 Item #7 6803f799f1d00172cab7339e
20250423 LA County Agoura Hills City Council Item 8 8. Discussion of City Gateway Entry Monument Details for the Kanan Road/Agoura Road Ultimate Intersection Improvements Project STAFF REFERENCE: DIRECTOR OF PUBLIC WORKS/CITY ENGINEER YAMBAO Item 08 042325 4/18/25, 1:07 PM City Council Meeting | Calendar Month View | City of Agoura Hills, CA CITY COUNCIL, STAFF COMMENTS April 23, 2025 Item #8 6803f799f1d00172cab7339d
20250423 LA County Agoura Hills City Council INTERGOVERNMENTAL, SPECIAL PURPOSE COMMITTEE, & DEPARTMENTAL REPORTS 1 INTERGOVERNMENTAL, SPECIAL PURPOSE COMMITTEE, & DEPARTMENTAL REPORTS Las Virgenes/Malibu Council of Governments Update 4/18/25, 1:07 PM City Council Meeting | Calendar Month View | City of Agoura Hills, CA Santa Monica Mountains Conservancy Advisory Committee Update (City Council and Staff) April 23, 2025 INTERGOVERNMENTAL, SPECIAL PURPOSE COMMITTEE, & DEPARTMENTAL REPORTS #1 6803f799f1d00172cab7339c
20250409 LA County Agoura Hills City Council Item 3 3. Approve Agreements for Contractor Services, with Brennan Fire & Security, Inc., for: 1) the Installation of a New Fire Alarm System, and 2) Monitoring and Inspection Services April 09, 2025 Item #3 67f465c368befbf1bf060406
20250409 LA County Agoura Hills City Council Item 6 6. Conduct a Public Hearing and Adopt Resolution No. 25-2098; A RESOLUTION OF THE CITY COUNCIL OF April 09, 2025 Item #6 67f465c368befbf1bf060408
20250409 LA County Agoura Hills City Council Item 7 7. Discussion Regarding the Los Angeles County Sheriff’s Department Staffing Levels and Proposed Letter to Los Angeles County Supervisor Horvath April 09, 2025 Item #7 67f465c368befbf1bf060409
20250409 LA County Agoura Hills City Council Item 5 5. Adopt Resolution No. 25-2097; A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF AGOURA HILLS, April 09, 2025 Item #5 67f465c368befbf1bf06040a
20250409 LA County Agoura Hills City Council Item 4 4. Approve Agreement for Contractor Services, with Envicom Corporation, for Biological and Cultural Resource Compliance Services for the Agoura Hills Recreation and Event Center Trail Project April 09, 2025 Item #4 67f465c368befbf1bf06040b
20250409 LA County Agoura Hills City Council INTERGOVERNMENTAL, SPECIAL PURPOSE COMMITTEE, & DEPARTMENTAL REPORTS 1 INTERGOVERNMENTAL, SPECIAL PURPOSE COMMITTEE, & DEPARTMENTAL REPORTS Agoura Hills Library Quarterly Update Clean Power Alliance (CPA) Update (City Council and Staff) April 09, 2025 INTERGOVERNMENTAL, SPECIAL PURPOSE COMMITTEE, & DEPARTMENTAL REPORTS #1 67f465c368befbf1bf06040c
Alhambra
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250414 LA County Alhambra City Council Item 19 19. PERSONNEL ACTIONS – F2M25-2 Recommended Action: City Council ratify the actions of the City Manager set forth in that certain Personnel Actions document dated April 14, 2025 showing the various appointments, classifications, salary changes, etc., since the last City Council meeting. April 14, 2025 Item #19 67f9aa6e383f122e8887b38d
20250414 LA County Alhambra City Council Item 20 20. DEMANDS - F2M25-1 Recommended Action: City Council approve as submitted Final Check List (9334 thru 9343) in the amount of $542.00 for the period ending March 11, 2025; Final Check list (256995 thru 257166) in the amount of $1,409,867.65 for the period ending March 13, 2025 and Schedule of Wire Transfers in the amount of $1,097,510.36 for the week ending March 7, 2025; Final Check List (257167 thru 257311) in the amount of $1,097,532.53 and Schedule of Wire Transfers in the amount of $1,810,856.08 for the week ending March 14, 2025; and, Final Check List (257312 thru 257464) in the amount of $1,340,021.72 for the period ending March 27, 2025 and Schedule of Wire Transfers in the amount of $1,683,788.93 for the week ending March 21, 2025. 11 4-14-25 April 14, 2025 Item #20 67f9aa6e383f122e8887b38b
20250414 LA County Alhambra City Council Item 21 21. CONSIDERATION OF AN ORDINANCE APPROVING AN UPDATED AB 481 POLICY AND APPROVAL OF ANNUAL MILITARY EQUIPMENT REPORT – F2M22-41, O2M25- 4843, M2M25-50 On April 25, 2022, the City Council adopted Ordinance No. O2M22-4803 approving a Military Equipment Use Policy (“Policy”) pursuant to assembly Bill 481 (“AB 481”). In accordance with the legislation and the Policy, a military equipment report must be submitted to the City Council annually for each type of military equipment approved within one year of approval, and annually thereafter for as long as the military equipment is available for use. Alhambra’s 2024 Annual Military Equipment Report, which summarizes equipment deployments and purchases during the 2024 calendar year and the Police Department’s updated policy, which contains edits to equipment and munition inventory numbers and removal of an armored personnel carrier which was initially being considered via an Urban Area Security Initiative Grant are outlined in the Chief of Police’s staff report dated April 14, 2025. AB 481 requires that the Council determine, based on the annual military equipment report submitted pursuant to Section 7072, whether each type of military equipment identified in that report has complied with the standards for approval set forth in Government Code section 7071(d). Staff reviewed Department records and determined there were no complaints or concerns reported on the use of the equipment in 2024. Additionally, the Department conducted an internal audit and determined that there were no violations of the military equipment use policy. Recommended Action: City Council, by one motion, take the following actions: 1. Declare introduced for its first reading the following ordinance entitled: Ordinance No. O2M25-4843: An Ordinance of the City Council of the City of Alhambra implementing AB 481 by approving an updated policy for the use of military equipment by the Alhambra Police Department which ordinance will return for a second reading and adoption at the next regular Council meeting; and, 2. Approve the Alhambra Police Department’s Annual Military Equipment Report set forth in the Chief of Police’s April 14, 2025 report per the requirements under Assembly Bill 481. (M2M25-50) April 14, 2025 Item #21 67f9aa6e383f122e8887b38c
20250414 LA County Alhambra City Council Item 13 13. AWARD CONTRACT: PURCHASE OF ONE SKID STEER LOADER FOR THE PUBLIC WORKS DEPARMENT – F2M25-6B, C2M25-13, M2M25-47 The 2024-25 budget included replacing one skid steer loader. Staff seeks to purchase the skid steer loader through a cooperative purchase agreement to replace the aging equipment. Cooperative purchase is allowable per Alhambra Municipal Code Section 3.36.080(B)(3). On January 17, 2023, Sourcewell opened four bids for the procurement of heavy construction equipment with related attachments and technology. Sourcewell awarded contract # 011723 to Caterpillar contract on May 24, 2023 - a contract that does not expire until April 17, 2027. Per the Sourcewell bid specifications, heavy construction equipment with related attachments can be purchased. Staff recommends purchasing one skid steer loader utilizing this option. Recommended Action: City Council award a contract to Quinn Caterpillar, subject to final language approval by the City Manager and City Attorney, for the purchase of one Caterpillar skid steer loader in the amount of $83,295.73; direct the Finance Director to allocate the additional funding in the amount of $23,294.73 necessary to complete the purchase from the Equipment Fund Reserves; and, direct staff to undertake the steps necessary to finalize the Council’s action. (M2M25-47) April 14, 2025 Item #13 67f9aa6e383f122e8887b380
20250414 LA County Alhambra City Council Item 8 8. AUTHORIZE RFP: CONSTRUCTION MANAGER SERVICES FOR THE ALHAMBRA COMMUNITY CENTER – F2M25-32, RFP2M25-6 The Alhambra Community Center Project aims to construct a 17,000-square-foot Community Center Building on the existing Health Center site, located on 612 West Shorb Street between Sixth and Seventh Streets. The project will develop 9,000 square feet of adaptive reuse on the western portion of the existing building and construct 8,000 square feet of new building space. The City of Alhambra intends to hire a construction manager for the “CM Multi-Prime” project delivery of the Alhambra Community Center project. The Multi-Prime method differs from a general contractor given that the City contracts directly with multiple, independent prime contractors for various aspects of the project. By doing so, the City can reduce the project's cost. The City will secure the services of a multi-prime construction manager to deliver the Project in a timely and cost-effective manner. The construction manager will provide necessary input related to the project’s constructability, contractor selection, and oversight of the contractor's performance while representing the best interests of the City to ensure a quality, cost-effective project that is completed on schedule and within budget. Sealed Proposals are due no later than 5:30 p.m. on Thursday, May 22, 2025 at the Parks and Recreation Department. Recommended Action: City Council authorize staff to circulate a Request for Proposals to contract for Construction Manager Services for the Alhambra Community Center Project; and, direct staff to undertake the steps necessary to finalize Council’s action. April 14, 2025 Item #8 67f9aa6e383f122e8887b382
20250414 LA County Alhambra City Council Item 15 15. NOTICE OF COMPLETION: MEN'S RESTROOM REMODEL AT THE ALHAMBRA CITY YARD PUBLIC WORKS BUILDING – F2M20-66, C2M24-40, M2M25-49 On June 24, 2024, the City Council awarded a contract to Sanz Construction for the City Yard Public Works Building Restroom Project in the amount of $152,200.00. One change order, amounting to $13,125.00, was issued for the project to install new walls and additional plumbing. This project was inspected by staff and all work was completed in accordance with the City’s requirements and specifications. As such, it would be appropriate for the City Council to accept this project as complete and instruct the Notice of Completion be filed with the County of Los Angeles Recorder’s Office. Recommended Action: City Council accept the work of Sanz Construction for the remodeling of the men's restroom at the Alhambra City Yard project as complete in the amount of $165,325.00; direct the City Clerk to file a Notice of Completion with the County of Los Angeles for recordation; instruct the Finance Director to release the 5% retention 35 days from the date of recordation if no liens are filed; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-49) April 14, 2025 Item #15 67f9aa6e383f122e8887b37c
20250414 LA County Alhambra City Council Item 12 12. APPROVAL OF A SECOND AMENDMENT TO THE CONTRACT WITH PERFORMANCE TRUCK REPAIR, INC. – F2M21-41, C2M21-35, M2M25-46 On May 10, 2021, the City Council awarded a contract to Performance Truck Repair, Inc. for preventative maintenance and service repair for emergency fire apparatus in the Fire Department fleet in the amount of $265,000.00. On June 27, 2022, the City Council approved an amendment to modify the amount not to exceed $365,000.00 each year, commencing July, 2021 and terminating June 30, 2026. Due to unforeseen major apparatus repairs and the age of the fleet, it is necessary to increase the contract by an additional $100,000.00 per year to continue the necessary maintenance and repairs for the remainder of the contract. Recommended Action: City Council approve an amendment to the contract between the City of Alhambra and Performance Truck Repair Inc. (Contract No. C2M21- 35) for an additional amount of $100,000.00 to reflect a not to exceed amount of $465,000.00 per year, subject to final language approval by the City Manager and City Attorney; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-46) April 14, 2025 Item #12 67f9aa6e383f122e8887b381
20250414 LA County Alhambra City Council Item 11 11. APPROVAL OF CONTRACT AMENDMENT FOR THE ALHAMBRA COMMUNITY TRANSIT SERVICES RIDERSHIP STUDY – F2M25-16, K2M24-380, M2M25-45 On October 21, 2024, City staff entered into an agreement with Kimley-Horn for the Alhambra Community Transit Service Ridership Study in the amount of $59,779.58. After reviewing the draft extension of Task No. 3 of the Study, staff requested Kimley-Horn solicit more feedback from residents from seven other locations in the City using a Mandarin Chinese translator. Kimley-Horn provided a quote for $9,000.00 for the additional work. Recommended Action: City Council approve a contract amendment with Kimley- Horn (K2M24-380) in the amount of $9,000.00 for a grand contract total not to exceed $68,779.58 for the Alhambra Community Transit Service Ridership Study, subject to final language approved by the City Manager and the City Attorney, authorize the City Manager to execute the amendment; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-45) April 14, 2025 Item #11 67f9aa6e383f122e8887b37f
20250414 LA County Alhambra City Council Item 14 14. AWARD CONTRACT: PURCHASE OF ONE FRONT WHEEL LOADER FOR THE PUBLIC WORKS DEPARTMENT – F2M25-6B, C2M25-14, M2M25-48 The 2024/25 budget included replacing one front wheel loader. Staff seeks to purchase the front wheel loader through a cooperative purchase agreement. Cooperative purchase is allowable per Alhambra Municipal Code Section 3.36.080(B)(3). On January 17, 2023, Sourcewell opened four bids for the procurement of heavy construction equipment with related attachments and technology. Sourcewell awarded contract # 011723 to Caterpillar contract on May 24, 2023 - a contract that does not expire until April 14, 2027. Per the Sourcewell bid specifications, heavy construction equipment with related attachments can be purchased. Staff recommends purchasing one front wheel loader utilizing this option. Recommended Action: City Council award a contract to Quinn Caterpillar, subject to final language approval by the City Manager and City Attorney, for the purchase of one front wheel loader in the amount of $212,020.63; direct the Finance Director to allocate the additional funding in the amount of $42,020.63 necessary to complete the purchase from the Equipment Fund Reserves; and, direct staff to undertake the steps necessary to finalize the Council’s action. (M2M25-48) April 14, 2025 Item #14 67f9aa6e383f122e8887b37d
20250414 LA County Alhambra City Council Item 17 17. ACCEPTANCE OF A GRANT FROM THE CALIFORNIA NATURAL RESOURCES AGENCY’S URBAN GREENING PROGRAM FOR THE GREEN STREET DEMONSTRATION PROJECT – F2M22-18, M2M25-52 The City Council approved Authorizing Resolution No. R2M22-59 enabling the submittal of an application in the amount of $3,005,040 to California Natural Resources Agency’s Urban Greening Grant Program (UGG) in December 2022. The multi-benefit project provides urban greening improvements, public education, and stormwater capture and treatment along Main Street between Fremont Avenue and Hampden Terrace. The Green Street Demonstration project was identified in the Stormwater Master Plan and completed a feasibility study and a conceptual design. Pre-construction activities including directed community outreach, planning, and engineering are underway. Construction is estimated to begin in summer 2025. Appropriations are needed for the continued implementation of the project and to seek reimbursement for the UGG-funded activities. Recommended Action: City Council accept a grant in the amount of $3,005,040 from the California Natural Resources Agency’s Urban Greening Program; appropriate revenue and expenditure funds; authorize the City Manager, or designee, to execute all documents related to grant implementation; and, direct staff to undertake the steps necessary to finalize the Council’s action. (M2M25-52) April 14, 2025 Item #17 67f9aa6e383f122e8887b37b
20250414 LA County Alhambra City Council Item 10 10. EXECUTE CONTRACT FOR FISCAL YEARS 2025-26 AND 2026-27 WITH THE ALHAMBRA CHAMBER OF COMMERCE– F2M21-43, C2M25-12, M2M25-44 The City has contracted with the Chamber of Commerce for many years to provide promotional services on behalf of the City. The services provided by the Chamber and proposed in this report support the business community, promote Alhambra, and encourage partnerships within the community. The following is a summary of the services the Chamber of Commerce will be providing under the new contract: Participate with the City to support business retention and economic development efforts including providing ombudsman assistance between prospective and existing businesses and City staff; and regularly coordinate with property owners, commercial brokers, and developers to help address vacancies; Serve as Alhambra’s central information office for the community to promote Alhambra as a destination for businesses, residents, tourists, and Chamber members and non-members; Provide business engagement and support including utilizing social media to promote business-to-business information; Provide special events - Alhambra State of the City and Women’s Leadership Luncheon (formerly the Rose Court Luncheon); Promote and host Alhambra’s Lunar New Year Celebration; Develop and distribute guides, informational brochures, and digital assets including Alhambra Eats, a marketing website for dining destinations; Provide business events and seminars to support business development and growth including Small Business Connects and Alhambra Ala Mode; and, Work with local schools to introduce students to local businesses, entrepreneurship and career opportunities including internship opportunities. The current contract request is increased to $144,000 due to rising costs in event coordination for the Alhambra Lunar New Year Celebration. The tasks outlined in the scope of work remain the same as the previous contract. Recommended Action: City Council execute a contract, subject of final language approval by the City Manager and City Attorney, to the Alhambra Chamber of Commerce in an amount not to exceed $144,000 for Fiscal Year 2025-2026 and $144,000 for Fiscal year 2026-2027; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-44) April 14, 2025 Item #10 67f9aa6e383f122e8887b37e
20250414 LA County Alhambra City Council Item 3 3. PUBLIC HEARING TO ADOPT AN ORDINANCE APPROVING ZONING TEXT AMENDMENT AMD-24-02 MAKING GENERAL CLARIFYING UPDATES TO THE CITY’S ZONING CODE AND ZONING MAP AMENDMENT AMD-25-01 AMENDING THE CITY’S ZONING MAP; ADOPT A RESOLUTION APPROVING GENERAL PLAN MAP AMENDMENT AMD-25-02 AMENDING THE GENERAL PLAN LAND USE MAP; AND DETERMINE THIS ACTION IS EXEMPT FROM CEQA – F2M20-24, N2M25-39, O2M25- 4844, R2M25-18 This is the time and place set by Notice No. N2M25-39 for the City Council to hold a public hearing to consider a City-initiated application for a Zoning Text Amendment AMD-24-02 amending various sections of the Alhambra Municipal Code on zoning and adding various sections to the Municipal Code to address new State legislation, eliminate inconsistencies, clarify ambiguous provisions, correct typographical and formatting errors, and modify use allowances. A Zoning Map Amendment AMD-25-01 and General Plan Map Amendment AMD-25-02 are also requested to amend the City of Alhambra Official Zoning Map and General Plan Land Use Map, respectively, to address inconsistencies, mapping errors, and prior recommendations of the Planning Commission. This Zoning Code clean-up includes both proposed amendments and additions. Proposed amendments consist of revisions to existing sections of the Alhambra Municipal Code (AMC), while the proposed additions would incorporate entirely new sections into the AMC. The nature of and reasoning for each proposed amendment and addition can be classified by five general categories: 1.) Clarification; 2.) Consistency; 3.) Compliance with State laws/Federal laws; 4.) Typographical & Formatting; and 5.) Use Allowances & Regulations. Some of the proposed amendments and additions are a combination of these five categories. For example, the section on Accessory Dwelling Units is proposed to be amended to comply with State law, clarify applicable development standards, and impose new regulations pertaining to the Accessory Dwelling Unit uses. Similarly, the addition of a new section identifying specific standards for Firearms Sales uses will impose new use regulations and will be consistent with Urgency Ordinance No. O2M23-4818, which directed staff to provide the City Council with options for additional regulations for such uses. In Attachment 1 of the staff report for this item, each proposed amendment and addition is briefly described in a table, which includes a breakdown of the categories applicable to each amendment or addition. At their March 17, 2025 regular meeting, the Planning Commission reviewed the proposed amendments and additions in Ordinance No. O2M25-4844 and Resolution No. R2M25- 18, and adopted Planning Commission Resolution No. 25-02 (Attachment 5 of the staff report) by a vote of 9-0 (Commissioner Mojarro was absent), recommending the City Council approve Zoning Text Amendment AMD-24-02, Zoning Map Amendment AMD-25- 01, and General Plan Map Amendment AMD-25-02, with four minor revisions to the Zoning Text Amendment. The minor revisions recommended by the Planning Commission are listed in Planning Commission Resolution No. 25-02 and have been incorporated into Ordinance No. O2M25-4844. The City reviewed the environmental impacts of this Ordinance and City Council Resolution under the California Environmental Quality Act (Public Resources Code §§ 21000, et seq. “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regs. §§ 15000, et seq., the “CEQA Guidelines”). This Ordinance and City Council Resolution is not subject to further review environmental review because: (1) it will not result in a direct or reasonably foreseeable indirect physical change in the environment (14 Cal. Code Regs. § 15060(c)(2); (2) there is no possibility that this Ordinance or City Council Resolution will have a significant effect on the environment (14 Cal. Code Regs. § 15061(b)(3)); and (3) the Ordinance and City Council Resolution, by itself, do not constitute a “project” as defined in section 21065 of the Public Resources Code and the CEQA Guidelines (14 Cal. Code Regs. § 15378). It can be seen with certainty that there is no possibility that this Ordinance and City Council Resolution may have a significant effect on the environment. Recommended Action: City Council: 1. Conduct a public hearing to receive public testimony; 2. Determine which of the Planning Commission’s recommendations to include and direct the City Attorney to introduce and give first reading by title only, waiving further reading to the following ordinance entitled: Ordinance No. O2M25-4844: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALHAMBRA ADOPTING ZONING TEXT AMENDMENT AMD-24-02, AMENDING THE ALHAMBRA MUNICIPAL CODE TO ADDRESS NEW STATE LAWS, ELIMINATE INCONSISTENCIES, CLARIFY AMBIGUOUS PROVISIONS, CORRECT TYPOGRAPHICAL AND FORMATTING ERRORS, AND MODIFY USE ALLOWANCES, AND ZONING MAP AMENDMENT AMD-25-01, AN AMENDMENT TO THE CITY OF ALHAMBRA OFFICIAL ZONING MAP which ordinance shall return for a second reading and adoption at the next City Council meeting on April 28, 2025; 3. Adopt Resolution No. R2M25-18 entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ALHAMBRA, CALIFORNIA APPROVING GENERAL PLAN MAP AMENDMENT AMD-25-02, AN AMENDMENT TO THE CITY OF ALHAMBRA GENERAL PLAN LAND USE MAP PRESENTATIONS April 14, 2025 Item #3 67f9aa6e383f122e8887b389
20250414 LA County Alhambra City Council Item 1 1. PROCLAMATIONS – F2M25-3 A. Ratify the action of Mayor Lee in proclaiming April 25, 2025 as ARBOR DAY in Alhambra. Mayor Lee will present the Arbor Day proclamation to Director of Parks & Recreation Michael Macias. B. Ratify the action of Mayor Lee in proclaiming April 30, 2025 as DENIM DAY in Alhambra as a part of April being Sexual Assault Awareness Month. The proclamation will be mailed to the Peace Over Violence Organization. April 14, 2025 Item #1 67f9aa6e383f122e8887b38a
20250414 LA County Alhambra City Council Item 7 7. RESOLUTION APPROVING A REVISED COMPREHENSIVE MEMORANDUM OF UNDERSTANDING (MOU) WITH THE ALHAMBRA POLICE OFFICERS’ ASSOCIATION (APOA) – F2M25-2, R2M25-16, C87-16C, M2M25-42 Recruitments to fill vacancies in the position of Police Officer occur on a continuous basis. In the past, City staff and APOA representatives have worked together in an effort to proactively address recruitment and retention matters. Previously, from 2020 to 2023, the City Council approved a temporary overhire of up to five (5) positions due to anticipated retirements and lateral transfers at various ranks. Upon the expiration of the previously agreed upon provision, City staff returned to budgeting two (2) overhires in the position of Police Officer. Most recently, City staff was again informed of expected retirements and lateral transfers within various ranks as a result of the impending retirements. City staff and APOA representatives have met and conferred regarding the language proposed as a temporary provision in the existing APOA Comprehensive MOU and have reached agreement. Authorization to temporarily overhire by an additional two (2) Police Officers, for a total of authorized overhire of four positions in Police Officer, will ensure the Department’s staffing levels remains stable during this time of transition. Recommended Action: City Council adopt Resolution No. R2M25-16 entitled: A Resolution of the Alhambra City Council approving a Revised Comprehensive Memorandum of Understanding between the City of Alhambra and the Alhambra Police Officers’ Association that includes a provision for a temporary increase and overhire of Police Officers for a limited duration within the existing MOU contract period; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-42) April 14, 2025 Item #7 67f9aa6e383f122e8887b386
20250414 LA County Alhambra City Council Item 5 5. CONSIDERATION OF AN ORDINANCE OF THE ALHAMBRA CITY COUNCIL AMENDING CHAPTERS 3.36, 3.38, AND 3.40 CONCERNING BIDDING AND CONTRACTING THRESHOLDS DUE TO AMENDMENTS TO CUPCCAA, AND SECTION 9.74.060 CONCERNING FALSE ALARMS – F2M25-16, O2M25-4845 Periodically amendments are needed to the Alhambra Municipal Code (“AMC”) based upon changes in legislation and issues arising in implementation of the AMC. This ordinance makes amendments to the AMC in two areas. Last Fall the City Council adopted Ordinance No. O2M24-4837 which implements the California Uniform Public Construction Cost Accounting Act (“CUPCCAA”), allowing for more expedited contracting for public works projects. That same ordinance also adjusted the various bidding thresholds throughout the AMC for other types of contracts to make the thresholds uniform across contracts. AB 2192, which went into effect January 1, 2025, increases some of the CUPCCAA thresholds: the $60,000 threshold is raised to $75,000 and the $200,000 threshold is raised to $220,000. An adjustment to these thresholds is necessary to come into compliance with CUPCCAA. Additionally, changes to similar thresholds for other contracts is recommended for consistency, in the same manner that was recommended when Ordinance No. O2M24-2837 was originally adopted. The second recommended area for amendment to the AMC relates to false alarm fees. Under the AMC, after 3 false home alarms within a year, fees are charged for additional responses. The code provides that the Police Chief, may waive those fees. This level of discretion is called out elsewhere in the code, but typically the City Council has reserved such discretion to itself. City staff would recommend deleting the provision providing such discretion to City staff. Recommended Action: City Council consider introducing for first reading Ordinance No O2M25-4845: An Ordinance of the Alhambra City Council amending Chapters 3.36, 3.38, and 3.40 concerning bidding and contracting thresholds due to amendments to CUPCCAA, and Section 9.74.060 concerning false alarms which the Ordinance will return at the next regular meeting for consideration and adoption by the City Council. CONSENT AGENDA (Item Nos. 6 – 21) All items listed under the Consent Agenda are considered by the City Council to be routine and will be enacted by one motion unless a citizen or Council member requests otherwise; in which case, the item will be removed for separate consideration. April 14, 2025 Item #5 67f9aa6e383f122e8887b385
20250414 LA County Alhambra City Council Item 6 6. NOTICE OF COMPLETION: ALMANSOR PARK GYMNASIUM EXTERIOR PAINTING PROJECT – F2M24-59, C2M24-61, M2M25-41 On September 23, 2024, the City Council awarded a contract to Tom’s Construction for the Almansor Park Gymnasium Exterior Painting Project in the amount of $97,800. There were no change orders associated with the project. This project has been inspected by staff and all work has been completed in accordance with the City’s requirements and specifications. As such, it would be appropriate for the City Council to accept this project as complete. Recommended Action: City Council accept the work of Tom’s Construction for the Almansor Park Gymnasium Exterior Painting Project as complete in the amount of $97,800.00; direct the City Clerk to file a Notice of Completion with the County of Los Angeles for recordation; instruct the Finance Director to release the 5 percent retention 35 days from the date of recordation if no liens are filed; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-41) April 14, 2025 Item #6 67f9aa6e383f122e8887b387
20250414 LA County Alhambra City Council Item 9 9. AMENDMENT TO CONTRACT WITH HISTORIC RESOURCES GROUP – F2M20-51, C2M22-53, M2M25-43 On September 26, 2022, the City Council awarded a contract to Historic Resources Group (HRG) for professional consulting services in the development of Phase 2 and Phase 3 of the Historic Preservation Program in an amount not to exceed $276,480. Since the award of the contract, HRG has completed Phase 2 (Historic Resources Survey) and has made substantial progress on Phase 3 (Historic Preservation Ordinance). As part of the development of the Historic Preservation Ordinance, there have been a total of five community meetings and four Historic Preservation Commission meetings, thus far. The amount of time HRG has spent preparing for these meetings as well as time spent working on revisions to the Draft Historic Preservation Ordinance and preparation of supplemental informational materials has exceeded what was included in the scope of services under the original contract. As such, a request to amend the contract is being brought forth to provide HRG with the resources necessary to complete the project in accordance with the most updated schedule. The proposed amendment to the contract with HRG is an amount not to exceed $40,860. Recommended Action: City Council approve Amendment No. 1 to Contract No. C2M22-53 with Historic Resources Group (HRG) for the development of a Historic Preservation Ordinance (Phase 3 of the Historic Preservation Program) in an amount not to exceed $40,860 for a contract total of $317,340, subject to final language and approval by the City Attorney and the City Manager; and, direct staff to undertake the steps necessary to finalize the Council’s action. (M2M25-43) April 14, 2025 Item #9 67f9aa6e383f122e8887b383
20250414 LA County Alhambra City Council Item 2 2. COMMENDATIONS: YOUNG ENTREPRENUER PROGRAM PARTICIPANTS – F2M25-3 Mayor Lee and the Alhambra City Council wish to commend the participants in the Young Entrepreneurship Program hosted by the Alhambra Chamber of Commerce and the Alhambra Foundation. The Young Entrepreneurship Program was designed to support high school students in Alhambra in their journey to turn innovative ideas into viable businesses. The Program provides grants and mentorship opportunities for high school juniors and seniors, aiming to foster the next generation of business leaders. All of the Young Entrepreneur Program participants and volunteers are to be congratulated for inspiring the community with her original business ideas. Mayor Lee will present commendations to the Young Entrepreneur Program participants. The participants and volunteers are as follows: SOPHIA WISSMANN-CORNEJO DORA LAM YUYING LIANG HANNAH HOU AMBER KUO KEIRA CHANG KRISTINE SY ANGELINA YIP DIVYA SAHA PUBLIC HEARING April 14, 2025 Item #2 67f9aa6e383f122e8887b388
20250414 LA County Alhambra City Council Item 16 16. RESOLUTION APPROVING THE TRANSFER AGREEMENT BETWEEN THE CITY OF ALHAMBRA AND THE LOS ANGELES COUNTY FLOOD CONTROL DISTRICT FOR THE SAFE CLEAN WATER REGIONAL PROGRAM FUNDS FOR THE GREEN STREET DEMONSTRATION PROJECT ON MAIN STREET – F2M23-56, R2M25-17, M2M25-51 The Los Angeles County Flood Control District (District), administers the Safe, Clean Water (SCW) Program for the purpose of funding Projects and Programs to increase stormwater and urban runoff capture and reduce stormwater and urban runoff pollution in the District. The SCW Regional Program receives 50 percent of the tax revenue collected through Measure W. An application for funding the Green Street Demonstration Project on Main Street was submitted on November 27, 2023 through the SCW Regional Program. The project was included in the 2024-25 Fiscal Year Stormwater Investment Plan which was approved by the Los Angeles County Board of Supervisors. The City will receive $2,027,000 in multiple years to implement the remaining design and construction components of the project. The project is expected to be completed by April 2027. The District requires an official resolution by the City Council which provides authority to execute the Transfer Agreement and includes language for authorization of yearly addendums for multiple years of SCW funding. Recommended Action: City Council approve the Transfer Agreement between the City of Alhambra and the Los Angeles Flood Control District (District) for distribution of Regional Funds through the Safe Clean Water (SCW) Program; adopt authorizing Resolution No. R2M25-17 entitled: Resolution of the City Council of the City of Alhambra approving the Transfer Agreement between the City of Alhambra and the Los Angeles County Flood Control District for the Safe Clean Water Regional Program Funds for the Green Street Demonstration Project on Main Street enabling the execution of Transfer Agreement for funding in the amount of $2,027,000.00; and, direct and authorize staff to undertake the steps necessary to finalize the Council’s action. (M2M25-51) April 14, 2025 Item #16 67f9aa6e383f122e8887b37a
Arcadia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Arcadia City Council Order of Business 7 b b. Presentations to incoming Mayor Sharon Kwan April 15, 2025 Order of Business 7 #b 67f9aa6e383f122e8887b4cc
20250415 LA County Arcadia City Council Order of Business 7 d d. Administration of the oath of office to Mayor Pro Tem Eileen Wang April 15, 2025 Order of Business 7 #d 67f9aa6e383f122e8887b4cf
20250415 LA County Arcadia City Council Order of Business 7 c c. Administration of the oath of office to Mayor Sharon Kwan April 15, 2025 Order of Business 7 #c 67f9aa6e383f122e8887b4cb
20250415 LA County Arcadia City Council Order of Business 8 a a. Resolution No. 7628 establishing and adjusting various fees for City services. April 15, 2025 Order of Business 8 #a 67f9aa6e383f122e8887b4ca
20250415 LA County Arcadia City Council Order of Business 7 a a. Presentations to outgoing Mayor Michael Cao, M.D. April 15, 2025 Order of Business 7 #a 67f9aa6e383f122e8887b4cd
20250415 LA County Arcadia City Council Order of Business 7 e e. Remarks by members of the City Council April 15, 2025 Order of Business 7 #e 67f9aa6e383f122e8887b4ce
Artesia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250414 LA County Artesia City Council Order of Business 7 C 7C. Autism Awareness Month Proclamation April 14, 2025 Order of Business 7 #C 67f9aa6e383f122e8887b3b2
20250414 LA County Artesia City Council Order of Business 7 D 7D. Ramadan Month Proclamation April 14, 2025 Order of Business 7 #D 67f9aa6e383f122e8887b3bb
20250414 LA County Artesia City Council Order of Business 1 A 1A. Call to Order April 14, 2025 Order of Business 1 #A 67f9aa6e383f122e8887b3b6
20250414 LA County Artesia City Council Order of Business 7 F 7F. National Volunteer Month April 14, 2025 Order of Business 7 #F 67f9aa6e383f122e8887b3b5
20250414 LA County Artesia City Council Order of Business 9 I 9I. Third Amendment to the Transportation Services Agreement to Provide Extended Electric Bus Service — Recommended Action: Approve and Authorize the City Manager to Execute on the City Council’s Behalf the Third Amendment to the Transportation Services Agreement with Pcam, LLC Dba Parking Company of America in the Not-to Exceed Amount of $545,000 to Operate and Maintain the City’s Electric Bus. April 14, 2025 Order of Business 9 #I 67f9aa6e383f122e8887b3b4
20250414 LA County Artesia City Council Order of Business 6 A 6A. Councilmember Comments April 14, 2025 Order of Business 6 #A 67f9aa6e383f122e8887b3ac
20250414 LA County Artesia City Council Order of Business 9 A 9A. Waive Reading of All Ordinance and Resolutions Adoptions on the Agenda and Read by Title Only — Recommended Action: Waive Reading, by Title Only, of all Ordinances and Resolutions. Said Ordinances and Resolutions Which Appear on the Public Agenda Shall Be Determined to Have Been Read by Title and Further Reading Waived. April 14, 2025 Order of Business 9 #A 67f9aa6e383f122e8887b3c0
20250414 LA County Artesia City Council Order of Business 2 A 2A. Roll Call April 14, 2025 Order of Business 2 #A 67f9aa6e383f122e8887b3ae
20250414 LA County Artesia City Council Order of Business 9 H 9H. Heritage Trees at the Botanical Garden — Recommended Action: Resolution No. 25-3031, Designating 10 Trees Identified by Number as 49, 51, 52, 53, 54, 55, 56, 57, 58 and 59 at the Artesia Botanical Garden Site Located at 11462 178 Street, Artesia, CA as Heritage Trees April 14, 2025 Order of Business 9 #H 67f9aa6e383f122e8887b3b8
20250414 LA County Artesia City Council Order of Business 9 F 9F. Second Reading and Adoption of an Ordinance Vacant Properties — Recommended Action: Adopt Ordinance No. 25-966, an Ordinance Amending Chapter 24 (Vacant Buildings andForeclosed Properties) of Title 5 (Public Welfare) of the Artesia Municipal Code Relating to the Maintenanceof Vacant Properties; and Find that the proposed Ordinance is not subject to the California Environmental Quality Act (“CEQA”)pursuant to State CEQA Guidelines Section 15061(b)(3). April 14, 2025 Order of Business 9 #F 67f9aa6e383f122e8887b3bc
20250414 LA County Artesia City Council Order of Business 9 D 9D. AB 1234 Reporting — Recommended Action: Receive and File. April 14, 2025 Order of Business 9 #D 67f9aa6e383f122e8887b3bf
20250414 LA County Artesia City Council Order of Business 9 C 9C. City Financial Report - February 2025 — Recommended Action: Receive and File. April 14, 2025 Order of Business 9 #C 67f9aa6e383f122e8887b3c1
20250414 LA County Artesia City Council Order of Business 9 B 9B. Accounts Payable Check Register - March 2025 — Recommended Action: Receive and File. April 14, 2025 Order of Business 9 #B 67f9aa6e383f122e8887b3c2
20250414 LA County Artesia City Council Order of Business 7 E 7E. Arbor Day and Earth Day Proclamation April 14, 2025 Order of Business 7 #E 67f9aa6e383f122e8887b3b9
20250414 LA County Artesia City Council Order of Business 7 B 7B. Donate Life Month Proclamation April 14, 2025 Order of Business 7 #B 67f9aa6e383f122e8887b3b3
20250414 LA County Artesia City Council Order of Business 5 A 5A. Public Comments April 14, 2025 Order of Business 5 #A 67f9aa6e383f122e8887b3b1
20250414 LA County Artesia City Council Order of Business 7 A 7A. Certificate of Recognition - Ananya Anand, Eagle Scout, Troop 693G April 14, 2025 Order of Business 7 #A 67f9aa6e383f122e8887b3b0
20250414 LA County Artesia City Council Order of Business 9 G 9G. Second Reading and Adoption of an Ordinance Regarding Accessory Dwelling Units — Recommended Action: Adopt Ordinance No. 25-963, An Ordinance of the City Council of the City of Artesia,California, Amending Title 9, Chapter 2, Article 45 of the Artesia 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. April 14, 2025 Order of Business 9 #G 67f9aa6e383f122e8887b3bd
20250414 LA County Artesia City Council Order of Business 3 A 3A. Invocation April 14, 2025 Order of Business 3 #A 67f9aa6e383f122e8887b3ba
20250414 LA County Artesia City Council Order of Business 7 G 7G. Armenian Genocide Commemoration Day Proclamation April 14, 2025 Order of Business 7 #G 67f9aa6e383f122e8887b3b7
20250414 LA County Artesia City Council Order of Business 13 A 13A. Adjournment The City of Artesia complies with the Americans with Disabilities Act of 1990. If you require special assistance to attend or participate in this meeting, please call the City Clerk’s office at 562-865-6262 at least 72 hours prior to the meeting. Copies of Staff Reports are on file in the Office of the City Clerk and are available for inspection. Date Posted: April 10, 2025 April 14, 2025 Order of Business 13 #A 67f9aa6e383f122e8887b3af
20250414 LA County Artesia City Council Order of Business 12 A 12A. City Manager Reporting April 14, 2025 Order of Business 12 #A 67f9aa6e383f122e8887b3ad
20250414 LA County Artesia City Council Order of Business 4 A 4A. Pledge of Allegiance — Ananya Anand, Eagle Scout, Troop 693G April 14, 2025 Order of Business 4 #A 67f9aa6e383f122e8887b3ab
Azusa
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250421 LA County Azusa City Council Order of Business E 6 6. APPROVE PURCHASE OF POLARIS RANGER TO SUPPORT ENFORCEMENT AND OUTREACH EFFORTS IN THE NORTH SAN GABRIEL RIVER RECOMMENDED ACTION: 1) Waive the competitive bidding process under Azusa Municipal Code Section 2-521(a) Cooperative and piggyback purchasing, achieved by Sourcewell competitively solicited Cooperative Purchasing Master Agreement #091024; and 2) Approve the purchase of two (2) Polaris Rangers for a total of $100,648.86; and 3) Authorize the City Manager to execute all necessary documents in a form acceptable to the City Attorney to complete the purchase. Total Cost: $100,648.86 Is the cost of this item budgeted? Yes Fund/Account No: Grant funds under account 28-20-310-113-7135 E-6 Staff Report - Purchase of Off Road Vehicle April 21, 2025 Order of Business E #6 6803f799f1d00172cab730a2
20250421 LA County Azusa City Council Order of Business C 1 1. ‘Pet of the Month’ Presentation by Los Angeles County Animal Care & Control. April 21, 2025 Order of Business C #1 6803f799f1d00172cab730a1
20250421 LA County Azusa City Council Order of Business E 7 7. REQUEST FOR PROPOSAL (RFP) FOR UNARMED SECURITY GUARD SERVICES WITHIN THE CITY OF AZUSA RECOMMENDED ACTION: Approve Request for Proposal (RFP) for unarmed security guard services within the City of Azusa. Total Cost: $0 Is the cost of this item budgeted? N/A Fund/Account No: N/A E-7 Staff Report - Unarmed Security Guard Services April 21, 2025 Order of Business E #7 6803f799f1d00172cab730a0
20250421 LA County Azusa City Council Order of Business E 5 5. APPOINTMENTS TO FILL VACANCIES ON CITY BOARDS AND COMMISSIONS RECOMMENDED ACTION: 1) Adopt Resolution No. 2025-C21 appointing Yvonne Rosas Petty to the Arts, Cultural & Historic Preservation Commission for a partial term ending 9/30/2027; 2) Adopt Resolution No. 2025-C22 appointing Laurie Wray to the Arts, Cultural & Historic Preservation Commission for a partial term ending 9/30/2026; and 3) Adopt Resolution No. 2025-C23 appointing Angelica Ojeda to the Arts, Cultural & Historic Preservation Commission for a partial term ending 9/30/2025. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E-5 Staff Report - City Board and Commissions Appointments April 21, 2025 Order of Business E #5 6803f799f1d00172cab7309f
20250421 LA County Azusa City Council Order of Business E 14 14. ADOPT A RESOLUTION AUTHORIZING THE CITY MANAGER TO PROVIDE UP TO 10% SPECIAL ASSIGNMENT PAY TO NON-REPRESENTED EMPLOYEES RECOMMENDED ACTION: Adopt Resolution No. 2025-C24 authorizing the City Manager to approve up to a 10% special assignment pay for non-represented employees performing temporary upgraded tasks. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E-14 Staff Report - Special Assignment Pay Unrepresented Employees April 21, 2025 Order of Business E #14 6803f799f1d00172cab73091
20250421 LA County Azusa City Council Order of Business E 8 8. REQUEST AUTHORIZATION TO APPROVE LANDSCAPE AND SIDEWALK MAINTENANCE AGREEMENT, AND PROJECTING SIGNS AND AWNINGS MAINTENANCE AGREEMENT FOR "LUMIA", 800 N AZUSA AVENUE RECOMMENDED ACTION: 1) Approve the Maintenance Agreements with "Lumia" listed below: • Landscape and Sidewalk Maintenance Agreement • Maintenance Agreement for Projecting Signs and Awnings Into the Public Right-of-Way; and 2) Authorize the City Manager to execute the Maintenance Agreements, in a form acceptable to City Attorney, on behalf of the City. Total Cost: N/A Is the Cost of this item budgeted? N/A Fund/Account No: N/A E-8 Staff Report - Lumia Maintenance Agreement April 21, 2025 Order of Business E #8 6803f799f1d00172cab7308a
20250421 LA County Azusa City Council Order of Business E 9 9. AUTHORIZATION TO ENTER INTO AN AGREEMENT WITH THE COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS TO CONTINUE PROVIDING PARATRANSIT SERVICES TO COUNY UNINCORPORATED AREAS BORDERING AZUSA RECOMMENDED ACTION: 1) Approve the Agreement between the City of Azusa and the County of Los Angeles Department of Public Works to provide paratransit services to disabled and elderly persons who reside in the County unincorporated areas bordering Azusa; and, 2) Authorize the City Manager to execute the Agreement, in a form acceptable to the City Attorney, on behalf of the City, subject to non-substantive changes made by City Manager and City Attorney. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E-9 Staff Report - LA County Dial A Ride Agreement FY 25 through FY28 April 21, 2025 Order of Business E #9 6803f799f1d00172cab7308b
20250421 LA County Azusa City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION - Pursuant to California Government Code, Section 54956.9(d)(1) Case Name: Carachure v. City of Azusa; California Court of Appeal, Second District, B336778 - (Superior Court Case No. 22STCP03478) April 21, 2025 Closed Session Item #2 6803f799f1d00172cab7308c
20250421 LA County Azusa City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL REAL PROPERTY NEGOTIATIONS - Pursuant to California Government Code, Section 54956.8 Property: APN 8604-019- 905 known as Lario Park City Negotiator: Sergio Gonzalez, City Manager Property Negotiator: Trevor Snyder, Program Manager, United States Army Corps of Engineers, Los Angeles District Under Discussion: Price and Terms of Payment for Lease April 21, 2025 Closed Session Item #1 6803f799f1d00172cab7308d
20250421 LA County Azusa City Council Order of Business E 16 16. FILE NOTICE OF COMPLETION FOR THE FOOTHILL BOULEVARD PAVEMENT REHABILITATION PROJECT (PHASES I, II AND III) RECOMMENDED ACTION: 1) Accept the project improvements; and 2) Authorize Staff to file a Notice of Completion for the Foothill Boulevard Pavement Rehabilitation Project - Phase I; and 3) Authorize Staff to file a Notice of Completion for the Foothill Boulevard Pavement Rehabilitation Project - Phase II; and 4) Authorize Staff to file a Notice of Completion for the Foothill Boulevard Pavement Rehabilitation Project - Phase III. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E-16 Staff Report - NOC_Foothill Rehab All Phases April 21, 2025 Order of Business E #16 6803f799f1d00172cab7308e
20250421 LA County Azusa City Council Order of Business D 1 1. APPROVAL OF FIRST CONTRACT AMENDMENT WITH THE LOS ANGELES CENTER FOR ALCOHOL AND DRUG ABUSE FOR CONTINUED OPERATION OF THE AZUSA RESOURCE CENTER RECOMMENDED ACTION: 1) Approve the first amendment to the contract with L.A. CADA for continued operation of the Azusa Resource Center for an additional 2-year term, subject to language modifications acceptable to the City Attorney; and 2) Direct staff to apply annual allocations from the Measure A Local Solutions Fund toward the cost of the contract; and 3) Direct staff to continue to seek grant funding to support the ARC operations and programs; and 4) Allocate $1,049,677.94 for FY 2025-26 and $1,081,168.28 for FY 2026-27 from the General Fund, while final funding sources are identified. Total Cost: $2,130,846.22 Is the cost of this item budgeted? No Fund/Account No: N/A D-1 Staff Report - ARC Operation Contract Amendment April 21, 2025 Order of Business D #1 6803f799f1d00172cab7308f
20250421 LA County Azusa City Council Order of Business E 15 15. APPROVAL OF PLANS AND SPECIFICATIONS FOR TENANT IMPROVEMENTS RELATED TO CITY-OWNED FACILITY AT 890 THE PROMENADE (PROMENADE AT CITRUS PROJECT CIP NO. 62519A) AND AUTHORIZATION FOR STAFF TO SOLICIT BIDS FOR CONSTRUCTION SERVICES RECOMMENDED ACTION: 1) Approve the Construction Plans and Specifications for the Promenade at Citrus Project (CIP Project #62519A); and 2) Authorize staff to solicit a Notice Inviting Bids for construction services related to tenant improvements for this Project, subject to non-substantive changes. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E-15 Staff Report - 890 Promenade Project NIB April 21, 2025 Order of Business E #15 6803f799f1d00172cab73090
20250421 LA County Azusa City Council Order of Business C 3 3. City Manager Communications. April 21, 2025 Order of Business C #3 6803f799f1d00172cab7309e
20250421 LA County Azusa City Council Order of Business E 10 10. APPROVE PLANS AND SPECIFICATIONS FOR THE SENIOR CENTER MODERNIZATION AND AUTHORIZE STAFF TO SOLICIT A NOTICE INVITING BIDS RECOMMENDED ACTION: 1) Approve the Plans and Specifications for the Senior Center Modernization, subject to non-substantive changes; and 2) Authorize staff to solicit a Notice Inviting Bids for the modernization of the Senior Center. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E-10 Staff Report - Senior Center Modernization NIB E-10 Draft Bid Package Azusa Sr Center April 21, 2025 Order of Business E #10 6803f799f1d00172cab73093
20250421 LA County Azusa City Council Order of Business E 11 11. APPROVE PLANS AND SPECIFICATIONS FOR THE AZUSA LIBRARY CRITICAL INFRASTRUCTURE AND MODERNIZATION PROJECT (CIP NOS. 51023A AND 51024A) AND AUTHORIZE STAFF TO SOLICIT BIDS FOR CONSTRUCTION SERVICES RECOMMENDED ACTION: 1) Approve the Construction Plans and Specifications for CIP Project Nos. 51023A and 51024A; and 2) Authorize staff to solicit a Notice Inviting Bids for the construction of the Azusa Library Critical Infrastructure and Modernization Project. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E-11 Staff Report - Azusa Library Modernization Project E-11 Attachment - Azusa City Library_FULL SET DRAFT April 21, 2025 Order of Business E #11 6803f799f1d00172cab73094
20250421 LA County Azusa City Council Order of Business E 13 13. AGREEMENT WITH WELLS FARGO BANK TO CONTINUE BANKING SERVICES RECOMMENDED ACTION: 1) Waive Purchasing Procedure pursuant to Azusa Municipal Code section 2-539 Waiving of Purchasing Procedure, and approve the attached three-year Professional Services Agreement with Wells Fargo Bank, with the option of two one-year extensions; and 2) Authorize the City Manager to enter into up to two one-year contract extensions with Wells Fargo Bank as long as there is no overall fee per transaction increases. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E-13 Staff Report - Wells Fargo Banking Agreement April 21, 2025 Order of Business E #13 6803f799f1d00172cab73095
20250421 LA County Azusa City Council Order of Business E 12 12. CONSIDERATION OF AMENDMENT NO. 1 TO APPROVED BILLBOARD RELOCATION AGREEMENT BETWEEN THE CITY OF AZUSA AND BULLETING DISPLAYS LLC REGARDING THE REMOVAL OF AN EXISTING INOPERATIVE DIGITAL READER OFF-PREMISE SIGN FROM 106 S. AZUSA AVE AND CONSTRUCTION OF A NEW DIGITAL BILLBOARD AT 250 E. 1ST STREET, AZUSA, CALIFORNIA RECOMMENDED ACTION: Approve Amendment No. 1 to the Billboard Relocation & Construction Agreement between the City of Azusa and Bulletin Display LLC. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E-12 Staff Report - Amendment No 1 to Billboard Relocation Agreement April 21, 2025 Order of Business E #12 6803f799f1d00172cab73096
20250421 LA County Azusa City Council Order of Business C 4 4. Councilmember Announcements. April 21, 2025 Order of Business C #4 6803f799f1d00172cab73098
20250421 LA County Azusa City Council Order of Business E 3 3. HUMAN RESOURCES ACTION ITEMS RECOMMENDED ACTION: 1) Approve the following personnel action requests in accordance with the City of Azusa Rules of the Civil Service System, Azusa Municipal Code, and/or applicable Memorandum of Understanding(s); and. 2) Approve Side Letter of Agreement between the City and Azusa Police Officers Association to add a Wellness Program and update Retirement Health Insurance language to be compliant with PORAC requirements. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E-3 HR Action Items 04.21.25 April 21, 2025 Order of Business E #3 6803f799f1d00172cab73099
20250421 LA County Azusa City Council Order of Business A 5 5. Closed Session Report by the City Attorney CEREMONIAL 1. Presentation of Proclamation proclaiming April 13-19 2025 as Mosquito Awareness Week in the City of Azusa. 2. Presentation of a Certificate of Recognition to Zack "Attack" Padilla, on his induction into the National Boxing Hall of Fame April 21, 2025 Order of Business A #5 6803f799f1d00172cab7309b
20250421 LA County Azusa City Council Order of Business E 4 4. CITY TREASURER’S STATEMENT OF CASH AND INVESTMENT BALANCES FOR THE MONTH OF JANUARY 2025 RECOMMENDED ACTION: Receive, review, and file the City Treasurer’s Report for the month of January 2025. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E-4 City Treasurers Report January 2025 April 21, 2025 Order of Business E #4 6803f799f1d00172cab7309c
20250421 LA County Azusa City Council Order of Business C 2 2. City Clerk: Request to designate voting delegate and alternate to the Southern California Association of Governments (SCAG) General Assembly scheduled for Thursday, May 1, 2025. (Oral Report) April 21, 2025 Order of Business C #2 6803f799f1d00172cab7309d
20250407 LA County Azusa City Council Order of Business E 10 10. ADOPT A RESOLUTION AUTHORIZING THE TEMPORARY CLOSURE OF CERTAIN CITY OF AZUSA STREETS FOR THE CANYON CITY CLASSIC 5K/10K/CUTIE FUN RUN This action is exempt pursuant to Section 15061(b)(3) of the Guidelines for the California Environmental Quality Act (CEQA), which states that a project is exempt from CEQA if the activity is covered by the commonsense exemption that CEQA applies only to projects that have a potential for causing a significant effect on the environment RECOMMENDED ACTION: Approve the proposed street closures and adopt Resolution No. 2025-C19, authorizing the closure of certain City of Azusa streets for the Canyon City Classic 5K/10K/Cutie Fun Run. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E-10 Staff Report - Canyon City Classic Street Closures 2025 April 07, 2025 Order of Business E #10 67f0832a98adf4bae1f3d253
20250407 LA County Azusa City Council Order of Business E 9 9. REQUEST TO INCREASE FISCAL YEAR 2024/25 BLANKET PURCHASE ORDER FOR ENTERPRISE FM TRUST RECOMMENDED ACTION: Approve an increase to the Enterprise FM Trust Blanket Purchase Order #041922 for Fiscal Year 2024/25 to a not-to-exceed amount of $153,982. Total Cost: $156,682 Is the cost of this item budgeted? Yes Fund/Account No: 10-20-3-000- 6823, 28-20-310-041-6823, and 26-20-10-000-6823 E-9 Staff Report- Enterprise FM Trust (b) April 07, 2025 Order of Business E #9 67f0832a98adf4bae1f3d24e
20250407 LA County Azusa City Council Order of Business E 8 8. APPROVAL OF INCREASE TO TREE MAINTENANCE SERVICES AGREEMENT WITH WEST COAST ARBORISTS, INC. RECOMMENDED ACTION: Approve a $30,000 increase to the current FY 2024-25 Public Works Purchase Order (PO 042613) for West Coast Arborist to an amount not to exceed $492,204, bringing the total contract amount to $1,007,211, including Public Works and Light and Water obligations. Total Cost: $1,007,211 (FY 2024-25) Is the cost of this item budgeted? No Fund/Account No: Park Maintenance General Fund (10-55-420-000-6493), Public Benefit Fund (24-40-739-082-6625/RSTREE-6625), Distribution Maintenance - Overhead Lines, Account Number (33-40-735-930-6493) E-8 Staff Report WCA Increase 2nd Amendment April 07, 2025 Order of Business E #8 67f0832a98adf4bae1f3d24f
20250407 LA County Azusa City Council Order of Business E 12 12. APPROVE LETTER AGREEMENT WITH AZUSA UNIFIED SCHOOL DISTRICT (AUSD) FOR FINANCIAL SUPPORT OF SUMMER PROGRAMMING RECOMMENDED ACTION: Approve a Letter Agreement with the Azusa Unified School District to fund nine weeks of summer programming for 2025; and Authorize the City Manager to execute the Agreement, in a form acceptable to the City Attorney, on behalf of https://azusa.granicus.com/GeneratedAgendaViewer.php?view_id=5&event_id=1198 7/9 4/4/25, 11:12 AM azusa.granicus.com/GeneratedAgendaViewer.php?view_id=5&event_id=1198 the City, subject to non-substantive changes made by City Manager and City Attorney. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E-12 Staff Report - AUSD Summer Daycamp 2025 April 07, 2025 Order of Business E #12 67f0832a98adf4bae1f3d250
20250407 LA County Azusa City Council Order of Business E 13 13. FINDING OF PUBLIC BENEFIT AND APPROVAL OF SPECIAL ASSISTANCE PROGRAM APPLICATION AND FUND DISBURSEMENT ON BEHALF OF THE AZUSA HIGH SCHOOL BASEBALL PROGRAM RECOMMENDED ACTION: Approve $500 of Special Assistance funds to the Azusa High School Baseball Program for expenses related to program costs including new uniforms, equipment, safety gear, and additional items; and Make a finding that the community at large will receive a public benefit from the expenditure of funds for the recommended items. Total Cost: $500 Is the cost of this item budgeted? Yes Fund/Account No: 5008000141-2718 E-13 Staff Report Specail Assistance Fund Award AHS Baseball Team April 07, 2025 Order of Business E #13 67f0832a98adf4bae1f3d251
20250407 LA County Azusa City Council Order of Business E 11 11. APPROVE PROFESSIONAL SERVICES AGREEMENT WITH AZTLAN ATHLETICS, LLC RECOMMENDED ACTION: Approve a Professional Services Agreement with Aztlan Athletics, LLC for Direction/Coordination of the Canyon City Classic 5K/10K/Fun Run; and Authorize the City Manager to execute the Agreement, in a form acceptable to the City Attorney, on behalf of the City. Total Cost: $41,340 Is the cost of this item budgeted? Yes Fund/Account No : 10-25-410-000-6625 E-11 Staff Report - PSA for Aztlan Athletics LLC April 07, 2025 Order of Business E #11 67f0832a98adf4bae1f3d252
20250407 LA County Azusa City Council Order of Business E 7 7. AWARD OF PROFESSIONAL SERVICES AGREEMENT (“PSA”) BETWEEN THE CITY OF AZUSA AND WEST COAST SHOPPING CART SERVICE FOR CITY’S SHOPPING CART RETRIEVAL SERVICES RECOMMENDED ACTION: Approve the execution of a Professional Services Agreement (PSA) between the City of Azusa and West Coast Shopping Cart Service for shopping cart retrieval services; Authorize the City Manager to execute the Professional Services Agreement (PSA), subject to non-substantive revisions approved by the City Attorney, and to fulfill any other City obligations under the agreement. This includes a total contract amount of $1,600 per month, bringing the grand total to $41,600 for the period ending June 30, 2027, with a one-year option to extend; and Determine that the award of the PSA does not constitute a “project” under the California Environmental Quality Act (CEQA), as defined in Public Resources Code Section 21000 et seq. (Section 15378). Total Cost: $41,600 (Through June 30, 2027) Is the cost of this item budgeted? No Fund/Account No: 1035643000-6493 E-7 Staff Report -Shopping Cart Retrieval Service Contract Award April 07, 2025 Order of Business E #7 67f0832a98adf4bae1f3d264
20250407 LA County Azusa City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL EXPOSURE TO LITIGATION – Pursuant to California Government Code, Section 54956.9(D)(2). One Potential Case: BKK Working Group v. City of Azusa, et al. (related to disposal actions at the former BKK Landfill, West Covina). April 07, 2025 Closed Session Item #2 67f0832a98adf4bae1f3d254
20250407 LA County Azusa City Council Closed Session Item 1 1. CONFERENCE WITH LABOR NEGOTIATORS - Pursuant to California Government Code, Section 54957.6 City Negotiator: Sergio Gonzalez, City Manager, Talika M. Johnson, Director of Administrative Services and Nico De Anda-Scaia, Deputy City Manager. Organizations: IBEW (International Brotherhood of Electrical Workers - Local 18), APMA (Azusa Police Management Association), and APEA (Azusa Police Executive Association). April 07, 2025 Closed Session Item #1 67f0832a98adf4bae1f3d255
20250407 LA County Azusa City Council Order of Business D 1 1. FIRST READING OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF AZUSA CALIFORNIA, AMENDING CHAPTERS 1 (GENERAL PROVISIONS), CHAPTER 14 (BUILDINGS AND BUILDING REGULATIONS), AND CHAPTER 34 (HEALTH AND SANITATION) OF THE AZUSA MUNICIPAL CODE ("AMC") RELATING TO ADMINISTRATIVE CITATIONS, ADMINISTRATIVE HEARINGS, DESIGNATED NUISANCES, AND ADOPTING BY REFERENCE THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE, THE 1997 UNIFORM ADMINISTRATIVE CODE, THE 1997 UNIFORM HOUSING CODE, AND THE STANDARDS AND DEFINITIONS CONTAINED IN CALIFORNIA HEALTH AND SAFETY CODE 17920.3 This action is exempt pursuant to Section 15061(b)(3) of the Guidelines for the California Environmental Quality Act (CEQA), which states that a project is exempt from CEQA if the activity is covered by the commonsense exemption that CEQA applies only to projects that have a potential for causing a significant effect on the environment RECOMMENDED ACTION: 1) Conduct a first reading and set for a public hearing and adoption on May 5, 2025 to receive and consider any public input and provide any further direction; 2) Waive first reading, read by title only and introduce Ordinance No. 2025-02: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF AZUSA, CALIFORNIA, AMENDING CHAPTER 1 (GENERAL PROVISIONS), CHAPTER 14 (BUILDINGS AND BUILDING REGULATIONS), AND CHAPTER 34 (HEALTH AND SANITATION) OF THE AZUSA MUNICIPAL CODE ("AMC") RELATING TO ADMINISTRATIVE CITATIONS, ADMINISTRATIVE HEARINGS, DESIGNATED NUISANCES, AND ADOPTING BY REFERENCE THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE, THE 1997 UNIFORM ADMINISTRATIVE CODE, THE 1997 UNIFORM HOUSING CODE, AND THE STANDARDS AND DEFINITIONS CONTAINED IN CALIFORNIA HEALTH AND SAFETY CODE 17920.3; and 3) Determine that the adoption of this Resolution does not qualify as a "project" as defined in California Environmental Quality Act (Public Resources Code Section 21000 et seq.) ("CEQA") Section 15378. Total Cost: N/A Is the Cost of this item budgeted? N/A Fund/Account No: N/A D-1 Staff Report - CI Code Amendments April 07, 2025 Order of Business D #1 67f0832a98adf4bae1f3d256
20250407 LA County Azusa City Council Order of Business F 1 1. SECOND READING AND ADOPTION OF AN ORDINANCE AMENDING SECTION 74-231 AND 74-232 OF THE AZUSA MUNICIPAL CODE RELATING TO PRIMA FACIE SPEED LIMITS CITYWIDE This action is exempt pursuant to Section 15061(b)(3) of the Guidelines for the California Environmental Quality Act (CEQA), which states that a project is exempt from CEQA if the activity is covered by the commonsense exemption that CEQA applies only to projects that have a potential for causing a significant effect on the environment RECOMMENDED ACTION: 1) Read by title only, waiving further reading, and adopt the following ordinance: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF AZUSA AMENDING SECTION 74-231 AND 74-232 OF THE AZUSA MUNICIPAL CODE RELATING TO PRIMA FACIE SPEED LIMITS CITYWIDE Total Cost: N/A Is the Cost of this item budgeted? N/A Fund/Account No: N/A F-1 Staff Report - Adoptioon of Ordinance Speed Limits April 07, 2025 Order of Business F #1 67f0832a98adf4bae1f3d257
20250407 LA County Azusa City Council Order of Business D 2 2. APPROVAL OF SPECIFICATIONS FOR A THREE-YEAR CITYWIDE TREE MAINTENANCE CONTRACT AND AUTHORIZATION FOR STAFF TO PROCEED WITH THE FORMAL BIDDING PROCESS RECOMMENDED ACTION: 1) Approve the specifications for the Citywide Tree Maintenance Program; and 2) Authorize staff to solicit a Notice Inviting Bids for Citywide Tree Maintenance services; or 3) Consider approving a second and final one year extension with West Coast Arborist and release the Notice Inviting Bids in January 2026. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A D-2 Staff Report FY25-27 Tree Maintenance NIB April 07, 2025 Order of Business D #2 67f0832a98adf4bae1f3d258
20250407 LA County Azusa City Council Order of Business E 3 3. CITY TREASURER’S ACCOUNTING OF ALL RECEIPTS, DISBURSEMENTS AND FUND BALANCES FOR THE MONTHS OF JUNE THROUGH DECEMBER 2024 RECOMMENDED ACTION: Receive, review, and file the City Treasurer’s Reports of Receipts, Disbursements and Fund Balances for the months of June through December 2024. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E-3 Cash and Fund Balance Reports Jun-Dec 2024 April 07, 2025 Order of Business E #3 67f0832a98adf4bae1f3d259
20250407 LA County Azusa City Council Order of Business A 6 6. Presentation of a Certificate of Recognition to Guadalupe’s Restaurant on their 50th Anniversary April 07, 2025 Order of Business A #6 67f0832a98adf4bae1f3d25b
20250407 LA County Azusa City Council Order of Business E 2 2. HUMAN RESOURCES ACTION ITEMS RECOMMENDED ACTION: Approve the following personnel action requests in accordance with the City of Azusa Rules of the Civil Service System, Azusa Municipal Code, and/or applicable Memorandum of Understanding(s). Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E-2 HR Action Items 04.07.25 April 07, 2025 Order of Business E #2 67f0832a98adf4bae1f3d25c
20250407 LA County Azusa City Council Order of Business A 5 5. Closed Session Report by the City Attorney CEREMONIAL 1. Presentation of Proclamation proclaiming April 2025 as Donate Life Month in the City of Azusa 2. Presentation of Proclamation proclaiming April 2025 as Autism Awareness Month in the City of Azusa 3. Presentation of Proclamation proclaiming April 6-12, 2025 as National Library Week in the City of Azusa 4. Presentation of Proclamation proclaiming April 25, 2025 as Arbor Day in the City of Azusa 5. Presentation of Proclamations in honor of Earth Day 2025: City’s Clean and Green Month and Recycling and Organics Separation Month April 07, 2025 Order of Business A #5 67f0832a98adf4bae1f3d25d
20250407 LA County Azusa City Council Order of Business E 5 5. RESOLUTION INCREASING TAX RATE ON OFFSITE, MULTIUSER HAZARDOUS WASTE FACILITIES WITHIN THE CITY RECOMMENDED ACTION: Adopt Resolution 2025-C18 increasing the rate of the offsite, multiuser hazardous waste facilities tax over a four-year period from 6% to 10% pursuant to California Health and Safety Code Section 25173.5 and Azusa Municipal Code Section 18-707. Total Cost: $0 Is the cost of this item budgeted? N/A Fund/Account No: N/A E-5 Staff Report - Hazardous Waste Facilities Tax Increase April 07, 2025 Order of Business E #5 67f0832a98adf4bae1f3d25f
20250407 LA County Azusa City Council Order of Business C 2 2. Councilmember Announcements. April 07, 2025 Order of Business C #2 67f0832a98adf4bae1f3d260
20250407 LA County Azusa City Council Order of Business E 4 4. ADOPTION OF A RESOLUTION AUTHORIZING THE CITY MANAGER TO EXECUTE AGREEMENTS TO TRANSFER ADMINISTRATION OF THE CITY’S OPEB SECTION 115 TRUST TO SHUSTER ADVISORY GROUP, LLC, AND TO TRANSFER THE TRUST’S ASSETS TO CHARLES SCHWAB TRUST BANK AND TO NAME ALTA TRUST COMPANY AS DIRECTED TRUSTEE RECOMMENDED ACTION: Adopt Resolution 2025-C17 authorizing the transfer administration of the City’s OPEB Section 115 Trust to Shuster Advisory Group, LLC, and to transfer the Trust’s assets to Charles Schwab Trust Bank and to name Alta Trust Company as Directed Trustee; and Authorize the City Manager, subject to the review and approval of https://azusa.granicus.com/GeneratedAgendaViewer.php?view_id=5&event_id=1198 5/9 4/4/25, 11:12 AM azusa.granicus.com/GeneratedAgendaViewer.php?view_id=5&event_id=1198 the City’s legal counsel, to sign all necessary documents to transfer the City’s Section 115 Trust from Public Agency Retirement Services trust program to Shuster Advisory Group, LLC trust program. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E-4 Staff Report - Transfer OPEB 115 Trust April 07, 2025 Order of Business E #4 67f0832a98adf4bae1f3d261
20250407 LA County Azusa City Council Order of Business E 6 6. APPROVE PURCHASE OF PALO ALTO NETWORKS PA-3430 NEXT GENERATION FIREWALL FROM DIGITAL SCEPTER RECOMMENDED ACTION: Waive the competitive bidding process as authorized under Azusa Municipal Code section 2- 517(38) Solicitation and Bidding exceptions; Computers, Computer Components; and Approve the purchase of two (2) Palo Alto Networks PA-3430 Firewalls with 1 Year Core Security and Global Protect Subscription, Premium Support and Professional Services for a total of $239,514.60. Total Cost: $239,514.60 Is the Cost of this item budgeted? Yes Fund/Account No: 4849930000-7142 and 4849942000-7142 E-6 Staff Report- Request to purchase Palo Alto Firewall April 07, 2025 Order of Business E #6 67f0832a98adf4bae1f3d262
20250407 LA County Azusa City Council Order of Business C 1 1. City Manager Communications. April 07, 2025 Order of Business C #1 67f0832a98adf4bae1f3d263
Baldwin Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250416 LA County Baldwin Park City Council Item 2 2. Treasurer's Report City (CC) - February 2025 Staff recommends that Council receive and file the Treasurer's Report for February 2025. April 16, 2025 Item #2 680009c9383f122e8887c305
20250416 LA County Baldwin Park City Council Item 7 7. Second Reading and Adoption of Ordinance 1517, entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK TO AMEND SECTION 153.220.240 OF THE MUNICIPAL CODE RELATING TO WAREHOUSES AND WHOLESALE SALES AND REVISE TABLE 153.050.020 IN THE CITY'S MUNICIPAL CODE AS IT RELATES TO PERMITTED AND CONDITIONALLY PERMITTED USES IN THE INDUSTRIAL "I" AND INDUSTRIAL COMMERCIAL "I-C" ZONES AND FINDING THE ACTION EXEMPT FROM CEQA PURSUANT TO SECTION 15060(b)(3) OF THE CEQA GUIDELINES". It is recommended that the City Council waive further reading and adopt, Ordinance 1517, entitled: "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK TO AMEND SECTION 153.220.240 OF THE MUNICIPAL CODE RELATING TO WAREHOUSES AND WHOLESALE SALES AND REVISE TABLE 153.050.020 IN THE CITY'S MUNICIPAL CODE AS IT RELATES TO PERMITTED AND CONDITIONALLY PERMITTED USES IN THE INDUSTRIAL "I" AND INDUSTRIAL COMMERCIAL "I-C" ZONES AND FINDING THE ACTION EXEMPT FROM CEQA PURSUANT TO SECTION 15060(b)(3) OF THE CEQA GUIDELINES. PUBLIC HEARING April 16, 2025 Item #7 680009c9383f122e8887c306
20250416 LA County Baldwin Park City Council Item 6 6. Claim Rejection It is recommended that the City Council reject the following claim and direct staff to send the appropriate notice of rejection to claimant: • Martin Herrera The claimant alleges whistleblower retaliation. This government claim, and all government claims, should be considered as potential lawsuits in the future. Thus, it is requested that all City Staff, the Mayor and all Council Members refrain from making any statements, whether public or private in nature. It is important that no statements be made so as to not prejudice this claim in any way which can happen if public or private comments are made about this claim by City staff or Council Members. April 16, 2025 Item #6 680009c9383f122e8887c307
20250416 LA County Baldwin Park City Council Item 4 4. Proposal to Consider Adoption of the Los Angeles County "Good Neighbor Pledge" to Support Regional Homelessness Solutions It is recommended that the City Council: 1. Approve joining the Los Angeles County Homeless Initiative “Good Neighbor Pledge” for coordinated regional solutions to homelessness; and 2. Authorize Mayor and City Council to execute the Los Angeles County Homeless Initiative “Good Neighbor Pledge” on behalf of the City of Baldwin Park. April 16, 2025 Item #4 680009c9383f122e8887c308
20250416 LA County Baldwin Park City Council Item 9 9. Approval of Employment Agreement with Daniel Padilla for the position of Director of Public Works It is recommended that the City Council 1. Approve the Employment Agreement with Daniel Padilla for the position of Director of Public Works subject to any non-substantive changes made by Chief Executive Officer and the City Attorney, and subject to conditions precedent reflected in the agreement; and 2. Authorize the Mayor and City Clerk to execute Employment Agreement with Daniel Padilla. April 16, 2025 Item #9 680009c9383f122e8887c30c
20250416 LA County Baldwin Park City Council Item 8 8. Conduct Public Hearing to receive public input on housing and community development needs concerning the five-year 2025-2029 Consolidated Plan and FY 2025-2026 Annual Action Plan for the Community Development Block Grant (CDBG) and Home Investment Partnership Program (HOME) programs. Staff recommend that the City Council: 1. Conduct a Public Hearing to receive public input on the Five-Year 2025-2029 Consolidated Plan and FY 2025-2026 Annual Action Plan. REPORTS OF OFFICERS April 16, 2025 Item #8 680009c9383f122e8887c30b
20250416 LA County Baldwin Park City Council Proclamations, Commendations & Presentations 1 PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS PUBLIC COMMUNICATIONS CONSENT CALENDAR April 16, 2025 Proclamations, Commendations & Presentations #1 680009c9383f122e8887c30a
20250416 LA County Baldwin Park City Council Item 5 5. Approve Second Amendments to the Professional Service Agreements (PSAs) with David Volz Design, Evan Brooks and Associates (EBA), Infrastructure Engineers a Bowman Company, John L. Hunter and Associates, Onward Engineering, RKA Consulting Group, TAIT and Associates and Willdan Engineering to Extend Term for One-Year. It is recommended that the City Council approve the Second Amendments to the current Professional Services Agreements for a one-year term extension with the Consulting Firms and Authorize the Mayor to execute the Second Amendments to the PSAs. April 16, 2025 Item #5 680009c9383f122e8887c309
Bell
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250409 LA County Bell City Council Presentations 1 Presentations and Recognitions a. Mayor Citizens Award b. Proclamation declaring April as National Arab-American Heritage Month April 09, 2025 Presentations #1 67f465c368befbf1bf0603fa
20250409 LA County Bell City Council Item 5 5. Consideration to approve the Amended and Restated Agreement with Terra Realty Advisors - Real Estate Services on Outdoor Advertising/Billboard. (City Council) Recommendation: It is recommended that the City Council approve Amended and Restate Agreement with Terra Realty Advisors for real estate services for outdoor advertising/digital billboards with a total contract amount not to exceed $77,500 and including a one-year extension and a two (1) year options at the City’s discretion. April 09, 2025 Item #5 67f465c368befbf1bf0603fd
20250409 LA County Bell City Council Item 4 4. Consideration to Approve Amendment No. 1 with Kosmont Realty for Pre-Disposition Real Estate Advisory, Due Diligence Services, Brokerage, and Economic Development Advisory Services. (City Council) Recommendation: It is recommended that the City Council Amendment No. 1 to the Agreement with Kosmont Companies for Economic Development Advisory Services, increasing the total contract amount not to exceed $93,500 and extending the agreement term by one (1) year. April 09, 2025 Item #4 67f465c368befbf1bf0603fe
20250409 LA County Bell City Council Item 6 6. Consideration to Approve Amendment No. 2 with Community Service Group (CSG). (City Council) Meeting of the Bell City Council and Related Agencies April 9, 2025 Recommendation: It is recommended that the City Council approve Contract Amendment No. 2 with the Community Service Group (CSG) for on-call planning and special project management services for both city-owned and privately owned projects, in an amount not exceeding $130,000. April 09, 2025 Item #6 67f465c368befbf1bf0603ff
20250409 LA County Bell City Council Item 7 7. First Amendment to City of Bell City Manager Employment Agreement. (City Council) Recommendation: It is recommended that the City Council approve the First Amendment to the City of Bell City Manager Employment Agreement. Consent Calendar The following Consent Calendar items are expected to be routine and non-controversial. They are acted upon by the City Council and related authorities at one time without discussion. The reading of the full text of ordinances and resolutions will be waived unless a Councilmember requests otherwise. Recommendation: Approve agenda items 8 and 9. April 09, 2025 Item #7 67f465c368befbf1bf060400
20250409 LA County Bell City Council Item 3 3. Approve the Agreement with The Pun Group Accountants & Advisors, for Auditing Services for three (3) years, with two (2) one-year extensions. Recommendation: It is recommended that the City Council approve the Agreement with The Pun Group Accountants & Advisors, for Professional Auditing Services for three (3) years, with two (2) one-year extensions. April 09, 2025 Item #3 67f465c368befbf1bf060401
20250409 LA County Bell City Council Item 2 2. City of Bell and Bell Successor Agency Investment Reports as of February 2025. (City Council/Successor Agency to the Bell Community Redevelopment Agency) Recommendation: It is recommended that the City Council receive and file. April 09, 2025 Item #2 67f465c368befbf1bf060402
20250409 LA County Bell City Council Item 1 1. Authorize the Police Chief to accept and administer the FY 2023 Edward Byrne Memorial Justice Assistance Grant (JAG) in the amount of $14,702.00 to purchase and install License Plate Readers (LPRs) for the Bell Police Department. (City Council) Recommendation: It is recommended that the City Council read by title only, waive further reading and adopt Resolution 2025-18 titled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELL AUTHORIZING THE POLICE CHIEF TO ACCEPT AND ADMINISTER THE FISCAL YEAR 2023 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT (JAG) TO BE USED FOR PURCHASE AND INSTALLATION OF LICENSE PLATE READER CAMERAS (LPR) April 09, 2025 Item #1 67f465c368befbf1bf060403
20250409 LA County Bell City Council City Attorney Report 1 City Attorney Report The City Attorney will report on any action(s) to be taken by the City Council/Agencies on Closed Session matters. April 09, 2025 City Attorney Report #1 67f465c368befbf1bf060404
Bell Gardens
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250414 LA County Bell Gardens City Council Order of Business 11 9 11.9 Consideration of a Resolution Approving a First Amendment to Contract Services Agreement with Javier Solorzano for Bell Gardens Community Murals RECOMMENDATION: It is staff’s recommendation that the City Council adopt the attached Resolution authorizing the City Manager to execute a First Amendment to the Contract Services Agreement with Javier Solorzano. CONCLUSION: Approving a First Amendment would enable Javier Solorzano to provide the additional services necessary to repaint the utility box at the southeast corner of Florence Avenue and Eastern Avenue. FISCAL IMPACT: The $3,000 for additional services would result in a total contract cost of $13,000. General funds are available in the FY 24/25 budget. ATTACHMENTS: Exhibit 1 - Resolution No. 2025-36 Exhibit 2- First Amendment to Contract Services Agreement with Exhibits April 14, 2025 Order of Business 11 #9 67f9aa6e383f122e8887b38f
20250414 LA County Bell Gardens City Council Order of Business 5 1 5.1 Certificate of Recognition - Bell Gardens High School Wrestling Team April 14, 2025 Order of Business 5 #1 67f9aa6e383f122e8887b393
20250414 LA County Bell Gardens City Council Order of Business 11 6 11.6 Consideration of a Resolution Authorizing a First Amendment to Contract Services Agreement with Kimble & Company Fire Protection Systems for Emergency Fire System Repairs at the Police Department and City Hall RECOMMENDATION: It is staff’s recommendation that the City Council: 1. Adopt the attached Resolution authorizing the City Manager to execute a First Amendment with Kimble & Company Fire Protection Systems for emergency fire protection repairs at City Hall and the Police Department Facility; and 2. Appropriate $19,000 in general funds to complete the emergency repairs. CONCLUSION: Approving a First Amendment would allow for sufficient compensation for Kimble & Company to complete all the necessary repairs and complete the required inspections and certifications. FISCAL IMPACT: The cost for additional fire protection system services would result in a total not-to-exceed contract cost of $91,600. Due to these unforeseen emergency repairs, staff requests an additional appropriation of $19,000 from the General Fund to complete the necessary emergency improvements. ATTACHMENTS: Exhibit 1 - Resolution No. 2025-33 Exhibit 2 - First Amendment to Contract Services Agreement with Exhibits April 14, 2025 Order of Business 11 #6 67f9aa6e383f122e8887b39b
20250414 LA County Bell Gardens City Council Order of Business 11 10 11.10 Acceptance of Veterans Park Stormwater Improvements (CIP No. 3880) as Complete RECOMMENDATION: It is staff’s recommendation that the City Council: 1. Accept the Veterans Park City Yard Improvements Project; CIP No. 3880 as complete, and 2. Authorize staff to file the Notice of Completion. CONCLUSION: The City Council’s acceptance of the Project as complete is required to allow the City Clerk to file the Notice of Completion with the LA County Registrar-Recorder. FISCAL IMPACT: The total Project budget included $877,551 from the Safe, Clean Water (Measure W) Municipal Program. The Project was completed within budget. The remaining unexpended balance will be returned to the Measure W Fund for future stormwater-related programs and projects. The Veterans Park City Yard Improvements project expenditures were as follows: Design $ 21, 600.00 Topographic Survey & Geotechnical Infiltration $ 11,700.00 Report Construction Management & Inspection $ 55,230.00 Project Management $ 20,580.00 Funding Administration $ 7,718.00 Construction Costs $ 590,430.00 Additive Bids $ 100,000.00 Change Order No. 1 - 3 $ 19,322.00 Quantity Changes $ 16,549.05 Publication & Misc. Costs $ 1,225.57 Final Project Costs $ 844,354.82 ATTACHMENTS: Exhibit 1 - Notice of Completion April 14, 2025 Order of Business 11 #10 67f9aa6e383f122e8887b39e
20250414 LA County Bell Gardens City Council Order of Business 11 5 11.5 Consideration of a Lease Agreement between the City of Bell Gardens and the Human Services Association for space in the Resource Center at 6423 Florence Place RECOMMENDATION: It is the staff’s recommendation that the City Council adopt a resolution approving a Lease agreement between the City of Bell Gardens and the Human Services Association to continue leasing space at 6423 Florence Place. CONCLUSION: Having a local office that provides social services and support to families to promote wellness and building of strong communities offers several benefits, including access to resources, connective support for early childhood development, family and senior needs, and community and civic engagement, among others. It is recommended that the City Council adopt the attached Resolution approving a Lease Agreement between the City of Bell Gardens and HSA, to provide space for the administration of public services that enhance the quality of life for residents. FISCAL IMPACT: None. Lease payments would be made to the City on a monthly basis, to be deposited into the City’s General Fund. ATTACHMENTS: Exhibit 1 - Resolution 2025-32 Exhibit 2- Lease Agreement April 14, 2025 Order of Business 11 #5 67f9aa6e383f122e8887b39d
20250414 LA County Bell Gardens City Council Order of Business 11 1 11.1 General Motion to Waive Full Reading and Approve Ordinances by Title Only Pursuant to California Government Code Section 36934 with Support from the Majority of the Legislative Body. RECOMMENDATION: To Approve Ordinances by Title Only. CONCLUSION: Allowing ordinances to be read by title only, according to California State Law, will expedite the conduct of business at Council Meetings. FISCAL IMPACT: None ATTACHMENTS: None April 14, 2025 Order of Business 11 #1 67f9aa6e383f122e8887b398
20250414 LA County Bell Gardens City Council Order of Business 6 1 6.1 Adoption of Resolution No. 2025-31 to Allocate Community Development Grant (CDBG) Funds to Program Years 2024- 2025 and 2025-2026 for the Veterans Park Restroom Replacement Project RECOMMENDATION: It is staff’s recommendation that the City Council conduct a public hearing on the City’s Community Development Block Grant (“CDBG”) FY2024-2025 unallocated funds and FY 2025-2026 estimated funds. Upon consideration of the public testimony and discussion of relevant issues, adopt the attached Resolution approving the direction of 2024-2025 and 2025-2026 CDBG funds for the Veterans Park Restroom Replacement Project. CONCLUSION: It is staff’s recommendation that the City Council adopt the attached Resolution directing the City’s unallocated 2024- 2025 and estimated allocated 2025-2026 CDBG funds for the proposed project and submitting said Resolution to LACDA to complete the funding process and allow for project implementation. FISCAL IMPACT: None. ATTACHMENTS: Exhibit 1 - Resolution No. 2025-31.docx April 14, 2025 Order of Business 6 #1 67f9aa6e383f122e8887b395
20250414 LA County Bell Gardens City Council Order of Business 5 2 5.2 Certificate of Recognition - Vida Sana April 14, 2025 Order of Business 5 #2 67f9aa6e383f122e8887b391
20250414 LA County Bell Gardens City Council Order of Business 11 8 11.8 Consideration of a Resolution Permitting a New Game Entitled “Mahjong” RECOMMENDATION: It is staff's recommendation that the City Council adopt the attached Resolution permitting Parkwest Bicycle Casino to offer a new game entitled “Mahjong”. CONCLUSION: Pursuant to Bell Gardens Municipal Code Chapter 5.25, the Parkwest Bicycle Casino has requested that the City Council adopt the attached Resolution approving the addition of the listed game. Once approved, this request will be forwarded to the California Division of Gambling Control for their records. FISCAL IMPACT: No fiscal impact. ATTACHMENTS: Exhibit 1 - Resolution No. 2025-35 April 14, 2025 Order of Business 11 #8 67f9aa6e383f122e8887b390
20250414 LA County Bell Gardens City Council Order of Business 5 3 5.3 Certificate of Recognition - For the 30 Years of Service - Lieutenant Aguirre April 14, 2025 Order of Business 5 #3 67f9aa6e383f122e8887b392
20250414 LA County Bell Gardens City Council Order of Business 11 7 11.7 Consideration of a Lease Agreement between the City of Bell Gardens and the Southeast Community Development Corporation for space in the Resource Center at 6423 Florence Place RECOMMENDATION: It is the staff’s recommendation that the City Council adopt the attached Resolution approving a Lease Agreement between the City of Bell Gardens and the Southeast Community Development Corporation to continue leasing space at 6423 Florence Place. CONCLUSION: Services provided by the SCDC serve a public benefit to the City by growing and enhancing the local workforce, providing increased economic stability, health, and welfare to City residents. It is recommended that the City Council adopt the attached Resolution approving a Lease Agreement between the City of Bell Gardens and SCDC, to continue providing services to City residents and businesses and to the benefit of the surrounding communities. FISCAL IMPACT: None. Lease payments would be made to the City on a monthly basis, to be deposited into the City’s General Fund. ATTACHMENTS: Exhibit 1 - Resolution 2025-34 Exhibit 2- Lease Agreement Exhibit 3 - Lease Analysis April 14, 2025 Order of Business 11 #7 67f9aa6e383f122e8887b39c
20250414 LA County Bell Gardens City Council Order of Business 11 4 11.4 Consideration of Ordinance No. 952 to Authorize a Development Agreement by and between the City of Bell Gardens, Flora Hospitality Group, LLC and James N. Tate III Trust relating to the property located at 6638 Eastern Avenue in the City of Bell Gardens RECOMMENDATION: It is staff’s recommendation that the City Council waive full reading and adopt Ordinance No. 952 to approve the proposed Development Agreement (DA) No. 2024-048 for a cannabis retail storefront at 6638 Eastern Avenue. ENVIRONMENTAL REVIEW: In accordance with the California Environmental Quality Act (CEQA) (Pub. Res. Code § 21000 et seq.) and CEQA Guidelines (Cal. Code Regs., tit. 14, § 15000 et seq.), Ordinance No. 952 has been determined to be categorically exempt pursuant to CEQA Guidelines Section 15301 (Existing Facilities) and Section 15061(b)(3) (Common Sense Exemption). CONCLUSION: If approved, Ordinance No. 952 would become effective 30 calendar days after approval, in addition the operator and property owner must execute the agreement, and the operator must provide proof of insurance and submit the initial Annual Community Benefits payment of One Hundred Thousand Dollars ($100,000) to effectuate the benefits conferred by the development agreement withing 60 calendar days. The development agreement would ensure vested development rights in exchange for community benefits dedicated to revenue for youth programs, housing and homelessness issues, and other discretionary items. Therefore, staff recommends that the City Council conduct a second reading of Ordinance No. 952 and adopt the ordinance, which would permit a cannabis retail use at the Subject Site for an initial five (5)-year term, subject to an option to extend the term for an additional five (5) years, for a total 10-year term. FISCAL IMPACT: If Ordinance No. 952 is approved, the Applicant would be required to make an up-front payment of $100,000 upon the effective date of the DA and renew the contribution annually following the execution of the DA every January (Annual Community Benefit). The Applicant would also be required to make quarterly contributions equal to seven percent (7%) of gross receipts (Quarterly Community Benefit). Pursuant to the DA terms, eighty percent (80%) of these funds would be dedicated to the City’s youth and recreational programming and the City’s housing programs. Under the DA, the Applicant would also be responsible for the cost of staff time spent on the negotiation and preparation of a development agreement and monitoring activities to ensure compliance with the DA, CUP, BGMC, and other applicable laws and regulations. ATTACHMENTS: Exhibit 1 - Ordinance No. 952 (Development Agreement No. 2024-048) Exhibit 2 - Development Agreement No. 2024-048 Exhibit 3 - Mar 24, 2025, City Council Agenda Report and Exhibits Exhibit 4 - February 19, 2025, Planning Commission 2024-048 Staff Report and Exhibits April 14, 2025 Order of Business 11 #4 67f9aa6e383f122e8887b39f
20250414 LA County Bell Gardens City Council Order of Business 12 2 12.2 Annual Comprehensive Financial Report for Fiscal Year 2023- 24 RECOMMENDATION: It is staff’s recommendation that the following reports for the year ended June 30, 2024, be reviewed, discussed and filed by the City Council.  Annual Comprehensive Financial Report (ACFR);  Single Audit Report of Schedule of Expenditures of Federal Awards;  Report on Communication with Those Charged with Governance; and  Independent Accountant’s Report on Agreed-Upon Procedures Applied to Appropriations Limit Worksheet. CONCLUSION: The auditor reports for the audit preformed for the fiscal year of June 30, 2024, have been presented to the City Council with a recommendation to review, discuss, and file. FISCAL IMPACT: No fiscal Impact. ATTACHMENTS: Exhibit 1 - FY 23-24 Annual Comprehensive Financial Report Exhibit 2 - FY 23-24 Single Audit Report Exhibit 3 - Communication Report Exhibit 4 - Independent Accountants' Report Exhibit 5 - Presentation April 14, 2025 Order of Business 12 #2 67f9aa6e383f122e8887b397
20250414 LA County Bell Gardens City Council Order of Business 12 1 12.1 Local Commission Appointment List RECOMMENDATION: It is staff's recommendation that the City Council review the Commissions Appointments List and by motion, remove commissioners and/or make appointments to the posted vacancies. CONCLUSION: After an appointment is made, Commission members will receive their Oath of Office before beginning service with their respective Commission at the next regularly scheduled Commission meeting. The City Clerk's Office will arrange for the proper filing of Conflict of Interest Code forms and schedule trainings for AB 1234 and AB 1661. FISCAL IMPACT: No fiscal impact. ATTACHMENTS: Exhibit 1- Local Commission Vacancies April 14, 2025 Order of Business 12 #1 67f9aa6e383f122e8887b396
20250414 LA County Bell Gardens City Council Order of Business 6 2 6.2 Consideration of an Ordinance No. 954 Amending Title 9 (Zoning and Planning Regulations) to Regulate Accessory Dwelling Units- Zoning Code Amendments No. 2024-075 RECOMMENDATION: It is staff’s recommendation that the City Council waive full reading and introduce Ordinance No. 954, by title only, amending Section 9.20.036 (Accessory Dwelling Units) of Chapter 9.20 (Special Uses and Applicable Standards) of Title 9 (Zoning and Planning) of the Bell Gardens Municipal Code (“BGMC”) regulating accessory dwelling units. CONCLUSION: The adoption of Ordinance No. 954 is critical to comply with recently adopted state law promoting the construction of ADUs in areas zoned for residential and mixed-uses. ADUs play a crucial role in addressing the state’s housing crisis by providing flexible housing options within existing residential areas. Following state guidelines is necessary to ensure that local ADU regulations align with state goals to promote housing development, streamline the approval process, and support more housing options. Complying with state law and guidelines and policies focused at reducing barriers to housing development helps maintain consistency and facilitates construction of units in areas where they are needed. It is recommended that the City Council waive full reading and introduce Ordinance No. 954, by title only, approving Ordinance No. 954 amending Title 9 (Zoning and Planning Regulations) BGMC. FISCAL IMPACT: None ATTACHMENTS: Exhibit 1 - Ordinance No. 954 Exhibit 2 - March 19, 2025, Planning Commission Agenda Report Exhibit 3 - Resolution #PC 2025-06 Exhibit 4 - Public Hearing Notice April 14, 2025 Order of Business 6 #2 67f9aa6e383f122e8887b394
Burbank
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Burbank City Council Council PresentationsRecognitions 4 4. Presentation of a Proclamation Declaring May 11-17, 2025, as "National Police Week" in the City of Burbank - City Council April 22, 2025 Council PresentationsRecognitions #4 6803f799f1d00172cab7329c
20250422 LA County Burbank City Council Consent Calendar 8 8. Appointment to Fill a Vacancy on the Planning Commission for an Unexpired Term - City Clerk’s Office Recommendation: Appoint one member to the Planning Commission to fill an unexpired term ending July 31, 2027. April 22, 2025 Consent Calendar #8 6803f799f1d00172cab7329b
20250422 LA County Burbank City Council Consent Calendar 9 9. Approval of a Configuration Change to the North Hollywood to Pasadena Bus Rapid Transit Corridor Project in Downtown Burbank on Olive Avenue between First Street and Glenoaks Boulevard - Community Development Department Recommendation: Approve a configuration change to the North Hollywood to Pasadena Bus Rapid Transit Corridor Project in Downtown Burbank on Olive Avenue between First Street and Glenoaks Boulevard to expand the transit station at the San Fernando Boulevard and Olive Avenue Intersection while maintaining all existing travel lanes. April 22, 2025 Consent Calendar #9 6803f799f1d00172cab7329a
20250422 LA County Burbank City Council Council PresentationsRecognitions 3 3. Presentation of a Proclamation Declaring May 4–10, 2025, as “National Correctional Officers Week” in the City of Burbank – City Council April 22, 2025 Council PresentationsRecognitions #3 6803f799f1d00172cab73298
20250422 LA County Burbank City Council Council PresentationsRecognitions 1 1. Presentation of a Proclamation Declaring April 24, 2025, as “Armenian Genocide Remembrance Day” in the City of Burbank – City Council April 22, 2025 Council PresentationsRecognitions #1 6803f799f1d00172cab73297
20250422 LA County Burbank City Council Closed Session in City Hall First Floor Conference Room 1 1. Conference with Labor Negotiator a. Pursuant to Govt. Code §54957.6 b. Name of the City Negotiator: Betsy McClinton, Management Services Director c. Name of Organizations Representing Employee: Burbank Fire Fighters, International Association of Fire Fighters, Local 778 April 22, 2025 Closed Session in City Hall First Floor Conference Room #1 6803f799f1d00172cab73296
20250422 LA County Burbank City Council Consent Calendar 2 2. Adoption of a Resolution Adopting a Mitigated Negative Declaration, a Mitigation Monitoring and Reporting Program, and Approval of the Aleppo Pine Tree Removal Project – Park, Recreation and Community Services Department Recommendation: Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK ADOPTING A MITIGATED NEGATIVE DECLARATION, ADOPTING A MITIGATION MONITORING AND REPORTING PROGRAM, AND APPROVING THE ALEPPO PINE TREE REMOVAL AND REPLACEMENT PROJECT. April 22, 2025 Consent Calendar #2 6803f799f1d00172cab73294
20250422 LA County Burbank City Council Consent Calendar 3 3. Adoption of a Resolution Approving the City’s Sewer System Management Plan Update and Certifying it is Consistent with Waste Discharge Requirements for Sanitary Sewer Systems – Public Works Department Recommendation: Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING THE CITY’S SEWER SYSTEM MANAGEMENT PLAN (SSMP) UPDATE AND CERTIFYING IT IS MATERIALLY CONSISTENT WITH STATEWIDE WASTE DISCHARGE REQUIREMENTS (WDRs) – GENERAL ORDER FOR SANITARY SEWER SYSTEMS. April 22, 2025 Consent Calendar #3 6803f799f1d00172cab73293
20250422 LA County Burbank City Council Council PresentationsRecognitions 2 2. Presentation of a Proclamation Declaring April 13–19, 2025, as “National Public Safety Telecommunications Week” in the City of Burbank – City Council April 22, 2025 Council PresentationsRecognitions #2 6803f799f1d00172cab73299
20250422 LA County Burbank City Council Consent Calendar 7 7. Approval of Letter of Support for the Petition of the Fernandeño Tataviam Band of Mission Indians Tribe to the U.S. Department of Interiors – Indian Affairs for Federal Acknowledgment – City Manager’s Office Recommendation: Forgo the customary second step report and approve a letter of support signed by all Council Members for the Petition of the Fernandeño Tataviam Band of Mission Indians Tribe to the U.S. Department of Interiors – Indian Affairs for Federal Acknowledgment. April 22, 2025 Consent Calendar #7 6803f799f1d00172cab73292
20250422 LA County Burbank City Council Consent Calendar 6 6. Authorization to Execute the Law Enforcement Cooperative Agreement Between the Burbank Police Department and the Burbank-Glendale-Pasadena Airport Authority/Hollywood Burbank Airport Police Department – Police Department Recommendation: Authorize the execution of the Law Enforcement Cooperative Agreement between the Burbank Police Department and the Burbank-Glendale-Pasadena Airport Authority/Hollywood Burbank Airport Police Department and authorize the Chief of Police, or their designee, to execute any documents and/or amendments to effectuate the agreement. April 22, 2025 Consent Calendar #6 6803f799f1d00172cab73291
20250422 LA County Burbank City Council Consent Calendar 5 5. Acceptance of a Donation of Adaptive Sports Equipment Valued up to $90,000 from The Leadership Burbank Class of 2025 to Support the Adaptive Sports Program – Park, Recreation and Community Services Department Recommendation: Accept the donation of new adaptive sports equipment valued up to $90,000 from the Leadership Burbank Class of 2025 to support the Adaptive Sports Program. April 22, 2025 Consent Calendar #5 6803f799f1d00172cab7328f
20250422 LA County Burbank City Council Consent Calendar 4 4. Approval for the City Manager or Designee to Submit a Non-Binding Bid in an Amount up to, but not to Exceed $160,000, for the Purchase of a Library Outreach Vehicle (Bookmobile) - Library Services Department Recommendation: 4/18/25, 9:45 AM City Council Meeting Approve the City Manager or his designee to submit a non-binding bid in an amount up to, but not to exceed $160,000, for the purchase of a library outreach vehicle (bookmobile). April 22, 2025 Consent Calendar #4 6803f799f1d00172cab73290
20250408 LA County Burbank City Council Council PresentationsRecognitions 4 4. Presentation of a Proclamation Declaring April 1–30, 2025, as “Arts, Culture and Creativity Month” in the City of Burbank – City Council April 08, 2025 Council PresentationsRecognitions #4 67f0833498adf4bae1f3d461
20250408 LA County Burbank City Council Council PresentationsRecognitions 6 6. Presentation by the Burbank Tournament of Roses Association for Receiving the 136th Tournament of Roses Parade Animation Trophy Award – City Council April 08, 2025 Council PresentationsRecognitions #6 67f0833498adf4bae1f3d460
20250408 LA County Burbank City Council Consent Calendar 3 3. Adoption of a Resolution Authorizing an Amendment to Increase the Budget of Bid Schedule No. 1513 - Fiscal Year 2022-23 Annual Arterial Pavement Rehabilitation Project in the Amount of $350,000 to Include First Street/Ikea Way between Olive Avenue and Verdugo Avenue and Amend the Fiscal Year 2024-25 Budget by Appropriating Funds - Public Works Department Recommendation: Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK AUTHORIZING AN AMENDMENT TO INCREASE THE BUDGET OF BID SCHEDULE NO. 1513 - FISCAL YEAR (FY) 2022-23 ANNUAL ARTERIAL PAVEMENT REHABILITATION PROJECT IN THE AMOUNT OF $350,000 AND AMEND THE FY 2024-25 BUDGET BY APPROPRIATING FUNDS TO FY 2022-23 ARTERIAL PAVEMENT REHABILITATION PROJECT. April 08, 2025 Consent Calendar #3 67f0833498adf4bae1f3d45d
20250408 LA County Burbank City Council Consent Calendar 7 7. First Step Report to Review City Council Expectations of Board, Commission, and Committee Members - City Clerk’s Office 1. Note and file; or 2. Provide direction to staff on proposed changes to the City Council Expectations of Board, Commission, and Committee Members document. April 08, 2025 Consent Calendar #7 67f0833498adf4bae1f3d45c
20250408 LA County Burbank City Council Consent Calendar 6 6. Adoption of a Resolution Approving the Burbank Public Housing Agency Five- Year Plan (Fiscal Years 2025-2030), Annual Plan (Fiscal Year 2025-2026), and Proposed Administrative Plan Updates - Community Development Department (with Housing Authority) Recommendation: Adopt A RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BURBANK APPROVING: 1) THE PUBLIC HOUSING AGENCY FIVE YEAR PLAN FOR FISCAL YEARS 2025-2030 AND ANNUAL PLAN FOR FISCAL YEAR 2025-2026; 2) UPDATES TO THE SECTION 8 ADMINISTRATIVE PLAN; AND 3) AUTHORIZING THE EXECUTIVE DIRECTOR TO EXECUTE THE CERTIFICATIONS REQUIRED BY THE UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. *** If Additional Documents/Correspondences are submitted for this item, they will be periodically posted to the City website for public viewing. *** April 08, 2025 Consent Calendar #6 67f0833498adf4bae1f3d45b
20250408 LA County Burbank City Council Consent Calendar 4 4. Adoption of a Resolution Approving Contract Documents, Plans and Specifications, and Authorizing Execution of a Contract for Bid Schedule No. 1533A – City Hall Fountain Restoration and Modernization with ARC Construction Inc.; Finding of CEQA Exemption (14 CCR §§ 15301, 15302, and 15331) – Public Works Department Recommendation: Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING CONTRACT DOCUMENTS, PLANS AND SPECIFICATIONS, AND AUTHORIZING EXECUTION OF A CONTRACT FOR BID SCHEDULE NO. 1533A – CITY HALL FOUNTAIN RESTORATION AND MODERNIZATION WITH ARC CONSTRUCTION INC. April 08, 2025 Consent Calendar #4 67f0833498adf4bae1f3d45a
20250408 LA County Burbank City Council Consent Calendar 5 5. Acceptance of a Donation to the Library Services Department in the Amount of $30,000 from the Friends of the Burbank Public Library and Amend the Fiscal Year 2024-2025 Budget – Library Services Department Recommendation: Accept a donation from Friends of the Burbank Public Library in the amount of $30,000, authorize the Library Services Director or his or her designee to take all actions necessary to receive such funds, and amend the Fiscal Year 2024-25 Budget as specified to receive and appropriate these funds. April 08, 2025 Consent Calendar #5 67f0833498adf4bae1f3d459
20250408 LA County Burbank City Council Presentation 1 1. Presentation of the 2025-2029 Cultural Arts Framework – Park, Recreation and Community Services Department April 08, 2025 Presentation #1 67f0833498adf4bae1f3d458
20250408 LA County Burbank City Council Closed Session in City Hall First Floor Conference Room 1 1. Conference with Legal Counsel – Existing Litigation a. Pursuant to Govt. Code §54956.9(d)(1) b. Name of Case: Nicholas Norgo v. City of Burbank et al. c. Case No.: 23BBCV02256 4/4/25, 12:51 PM City Council Meeting - Joint with the Housing Authority d. Brief description and nature of case: Slip and fall April 08, 2025 Closed Session in City Hall First Floor Conference Room #1 67f0833498adf4bae1f3d462
20250408 LA County Burbank City Council Consent Calendar 8 8. First Step Report Regarding Existing Voluntary Drug and Alcohol Testing Policy for City Council Members – Management Services Department 1. Direct staff to discontinue the existing voluntary Drug and Alcohol Testing Policy for City Council Members; or 2. Direct staff to return with a second step report with proposed changes to the voluntary testing program; or 3. Note and file. April 08, 2025 Consent Calendar #8 67f0833498adf4bae1f3d467
20250408 LA County Burbank City Council Council PresentationsRecognitions 3 3. Presentation of a Proclamation Declaring April 13-19, 2025, as "National Animal Control Officer Appreciation Week" in the City of Burbank - City Council April 08, 2025 Council PresentationsRecognitions #3 67f0833498adf4bae1f3d466
20250408 LA County Burbank City Council Council PresentationsRecognitions 2 2. Presentation of a Proclamation Declaring April 6–12, 2025, as “National Library Week” in the City of Burbank – City Council April 08, 2025 Council PresentationsRecognitions #2 67f0833498adf4bae1f3d465
20250408 LA County Burbank City Council Council PresentationsRecognitions 1 1. Presentation of a Proclamation Declaring April 1-30, 2025 as "Arab American Heritage Month" in the City of Burbank - City Council April 08, 2025 Council PresentationsRecognitions #1 67f0833498adf4bae1f3d464
20250408 LA County Burbank City Council Council PresentationsRecognitions 5 5. Presentation of a Proclamation Declaring April 1–30, 2025, as "National Autism Acceptance Month" in the City of Burbank – City Council April 08, 2025 Council PresentationsRecognitions #5 67f0833498adf4bae1f3d463
Calabasas
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250423 LA County Calabasas City Council Closed Session Item 9 9. Salary Schedules for Full-Time Permanent and Hourly Employees Recommendation: (1) Adopt Resolution No. 2025-1954 approving a salary schedule for full-time permanent employees and rescinding Resolution No. 2025-1942; and (2) Adopt Resolution No. 2025-1955 approving position titles and an hourly wage range schedule for hourly employees and rescinding Resolution No. 2025-1943. April 23, 2025 Closed Session Item #9 6803f799f1d00172cab7338f
20250423 LA County Calabasas City Council Closed Session Item 8 8. Professional Services Agreement with Robert Half International, Inc. for Temporary Staffing Services Recommendation: Approve Amendment No. 1 to the Professional Services Agreement with Robert Half International, Inc. for temporary staffing services, increasing the not-to-exceed amount to $400,000 and extending the term of the agreement to four years. April 23, 2025 Closed Session Item #8 6803f799f1d00172cab73390
20250423 LA County Calabasas City Council Closed Session Item 3 3. Conference with Legal Counsel: Anticipated Litigation (Government Code Section 54956.9(d)(4)) Based on existing facts and circumstances, the City Council is deciding whether to initiate litigation. Number of Potential Cases: One April 23, 2025 Closed Session Item #3 6803f799f1d00172cab73391
20250423 LA County Calabasas City Council Closed Session Item 2 2. Conference with Legal Counsel: Potential for Litigation Against the City (Government Code Sections 54956.9(d)(2) & (e)(1)) Based on existing facts and circumstances which the City believes are not yet known to potential plaintiff or plaintiffs, there is significant exposure to litigation against the City. Number of Potential Cases: 2 April 23, 2025 Closed Session Item #2 6803f799f1d00172cab73392
20250423 LA County Calabasas City Council Closed Session Item 1 1. Conference with Legal Counsel: Existing Litigation (Government Code Section 54956.9(d)(1)) City of Calabasas v. County Sanitation District No. 2 (Los Angeles County Superior Court Case No. 25STCP00642) April 23, 2025 Closed Session Item #1 6803f799f1d00172cab73393
20250423 LA County Calabasas City Council Closed Session Item 10 10. Landscape and Lighting District (LLAD) and Landscape Maintenance District (LMD) Assessments or FY 2025-26 Recommendation: (1) Adopt Resolution No. 2025-1956, initiating proceedings for the levy and collection of assessments within Landscape Maintenance District (LMD) No. 22 and Landscape and Lighting Act District (LLAD) Nos. 22, 24, 27, and 32 for Fiscal Year 2025-2026; (2) Adopt Resolution No. 2025-1957, approving a Preliminary Engineer’s Report with respect to the levy and collection of assessments in connection with LLAD Nos. 22, 24, 27, and 32 for Fiscal Year 2025-2026; and (3) Adopt Resolution No. 2025-1958 declaring City Council’s intent to levy and collect assessments within Landscape Maintenance District No. 22 and Landscape Lighting Act District Nos. 22, 24, 27 and 32 for Fiscal Year 2025-2026 and setting a time and place for a Public Hearing. April 23, 2025 Closed Session Item #10 6803f799f1d00172cab73394
20250423 LA County Calabasas City Council Closed Session Item 11 11. Opposition to Assembly Bill (AB) 470 (McKinnor) – Carrier of Last Resort Obligations Recommendation: Formally oppose Assembly Bill (AB) 470 and authorize the Mayor to sign and transmit a letter of opposition to the appropriate legislative and regulatory entities. PUBLIC HEARINGS April 23, 2025 Closed Session Item #11 6803f799f1d00172cab73397
20250423 LA County Calabasas City Council Closed Session Item 4 4. Appointment to the Library Commission Recommendation: Confirm Mayor Pro Tem Bozajian’s appointment of Stephanie Adams to the Library Commission with a term ending January 2028. April 23, 2025 Closed Session Item #4 6803f799f1d00172cab73396
20250423 LA County Calabasas City Council Closed Session Item 12 12. Business Registration Program (Continued from 2/26/25) Recommendation: Continue the public hearing to a date uncertain. April 23, 2025 Closed Session Item #12 6803f799f1d00172cab7339b
20250423 LA County Calabasas City Council Closed Session Item 7 7. Engagement Letter with Independent Auditors Rogers, Anderson, Malody & Scott LLP (RAMS) for the Annual Audit of the Financial Statement Recommendation: Authorize the City Manager or the Chief Financial Officer to sign the Engagement Letter with the City’s independent auditors, Rogers, Anderson Malody & Scott LLP (RAMS) to perform the annual audit of the City’s financial statements for the period ending June 30, 2025. April 23, 2025 Closed Session Item #7 6803f799f1d00172cab7339a
20250423 LA County Calabasas City Council Closed Session Item 6 6. Quarterly Investment Report Recommendation: Receive and file the Quarterly Investment Report for the quarter ending March 31, 2025. April 23, 2025 Closed Session Item #6 6803f799f1d00172cab73399
20250423 LA County Calabasas City Council Closed Session Item 13 13. Designation of Fire Hazard Severity Zones Recommendation: (1) Introduce and conduct first reading of Ordinance No. 2025-413 to designate Fire Hazard Severity Zones; and (2) Direct staff to schedule second reading and adoption for the May 7, 2025 City Council meeting. CONTINUED BUSINESS – None NEW BUSINESS - None ORAL REPORTS April 23, 2025 Closed Session Item #13 6803f799f1d00172cab73398
20250409 LA County Calabasas City Council Item 7 7. Policies for Landscape Management – Annual Report for Fiscal Year 2023-2024 Recommendation: Receive presentation and update regarding the City’s Policies for Landscape Management. ORAL REPORTS April 09, 2025 Item #7 67f465c368befbf1bf0603f5
20250409 LA County Calabasas City Council Item 4 4. Appointment to the Environmental Commission Recommendation: Confirm Councilmember Weintraub’s appointment of Susan Ng to the Environmental Commission. April 09, 2025 Item #4 67f465c368befbf1bf0603f3
20250409 LA County Calabasas City Council Item 6 6. Parking Restrictions Recommendation: Adopt Resolution No. 2025-1953 prohibiting the parking of truck tractors, trailers and motor trucks within the City limits. April 09, 2025 Item #6 67f465c368befbf1bf0603f6
20250409 LA County Calabasas City Council Item 2 2. Conference with Legal Counsel: Anticipated Litigation (Government Code Section 54956.9(d)(4)) Based on existing facts and circumstances, the City Council is deciding whether to initiate litigation Number of Potential Cases: Two CALL TO ORDER - OPEN SESSION – 7:00 P.M. PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL OF AGENDA REPORT ON CLOSED SESSION PRESENTATIONS April 09, 2025 Item #2 67f465c368befbf1bf0603f7
20250409 LA County Calabasas City Council Item 3 3. Sheriff’s Crime Report – February 2025 Recommendation: Receive presentation on the February 2025 Sheriff’s Crime Reports. April 09, 2025 Item #3 67f465c368befbf1bf0603f8
20250409 LA County Calabasas City Council Item 1 1. Conference with Legal Counsel: Existing Litigation (Government Code Section 54956.9(d)(1)) City of Calabasas v. County Sanitation District No. 2 (Los Angeles County Superior Court Case No. 25STCP00642) April 09, 2025 Item #1 67f465c368befbf1bf0603f9
Carson
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Carson City Council Item 1 1. BISHOP CLIFF COATNEY FROM HOLY TEMPLE CHURCH April 15, 2025 Item #1 680009c7383f122e8887c054
20250415 LA County Carson City Council Item 2 2. 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: CAM-Carson, LLC v. Carson Reclamation Authority, City of Carson and Successor Agency to the Carson Redevelopment Agency, Los Angeles Superior Court Case No. 20STCV16461; Isaias Pulido v. City of Carson, et al (Case No. 24STCV14430); Isaias Pulido v. City of Carson (WCAB NO: ADJ18022950); and Maria Elana Williams-Slaughter vs. City of Carson, Superior Court of the State of California for the County of Los Angeles Case No. 20STCV35952 April 15, 2025 Item #2 680009c7383f122e8887c055
20250415 LA County Carson City Council Item 3 3. 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 AME, CPSA, AFSCME Local 809 (Part-time), and regarding the unrepresented classifications of Chief Deputy City Clerk and Chief Deputy City Treasurer. April 15, 2025 Item #3 680009c7383f122e8887c056
20250415 LA County Carson City Council Item 6 6. 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) April 15, 2025 Item #6 680009c7383f122e8887c059
20250415 LA County Carson City Council Item 8 8. REPORT FROM CAPTAIN NORMAN OF CARSON SHERIFF'S STATION PRESENTATIONS (Items 9-12) April 15, 2025 Item #8 680009c7383f122e8887c05e
20250415 LA County Carson City Council Item 12 12. CERTIFICATE OF APPRECIATION TO THUNDER STUDIOS FOR THE 2025 STATE OF THE CITY PRODUCTION SERVICES April 15, 2025 Item #12 680009c7383f122e8887c058
20250415 LA County Carson City Council Item 4 4. PUBLIC EMPLOYEE EMPLOYMENT PERFORMANCE EVALUATION (CITY COUNCIL) — A closed session will be held pursuant to Government Code section 54957 (b)(1) for purposes of considering the evaluation of performance of a public employee (for the position of the City Manager). April 15, 2025 Item #4 680009c7383f122e8887c05a
20250415 LA County Carson City Council Item 11 11. UPDATE FROM THE ENVIRONMENTAL COMMISSION April 15, 2025 Item #11 680009c7383f122e8887c05c
20250415 LA County Carson City Council Item 7 7. 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(s). RULES OF DECORUM April 15, 2025 Item #7 680009c7383f122e8887c057
20250415 LA County Carson City Council Item 10 10. PROCLAMATION RECOGNIZING APRIL 25, 2025, AS ARBOR DAY IN THE CITY OF CARSON April 15, 2025 Item #10 680009c7383f122e8887c05b
20250415 LA County Carson City Council Item 5 5. PUBLIC EMPLOYEE EMPLOYMENT PERFORMANCE EVALUATION (CITY COUNCIL) — A closed session will be held pursuant to Government Code section 54957 (b)(1) for purposes of considering the evaluation of performance of a public employee (for the position of the City Attorney). April 15, 2025 Item #5 680009c7383f122e8887c05d
20250415 LA County Carson City Council Item 9 9. PROCLAMATION RECOGNIZING EARTH DAY (4/22) April 15, 2025 Item #9 680009c7383f122e8887c05f
Cerritos
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250410 LA County Cerritos City Council Order of Business 9 B 9B. Review and consideration of the Mayor’s nominations for appointments to internal ad hoc working groups and external boards, commissions, and committees (COUNCIL). Agenda Report April 10, 2025 Order of Business 9 #B 67f465c368befbf1bf0604ab
20250410 LA County Cerritos City Council Order of Business 9 C 9C. Review and consideration of the feasibility of converting tennis courts at Liberty Park into dual-use courts for pickleball and tennis (COUNCIL). Agenda Report April 10, 2025 Order of Business 9 #C 67f465c368befbf1bf0604aa
20250410 LA County Cerritos City Council Order of Business 9 A 9A. Review and consideration of City Council appointments to the Cerritos Advisory Boards (Boards, Commissions, and Committees) (2025-2027 term) (COUNCIL). Agenda Report April 10, 2025 Order of Business 9 #A 67f465c368befbf1bf0604a9
20250410 LA County Cerritos City Council Order of Business 9 D 9D. Review and consideration of approval of proposed amendments to the 2025 Cerritos Public Meeting Schedule (COUNCIL). Agenda Report April 10, 2025 Order of Business 9 #D 67f465c368befbf1bf0604a8
20250410 LA County Cerritos City Council Order of Business 9 E 9E. Review and consideration of potential commemorations and celebrations of local and national milestone anniversaries (COUNCIL). Agenda Report April 10, 2025 Order of Business 9 #E 67f465c368befbf1bf0604a7
20250410 LA County Cerritos City Council Order of Business 9 G 9G. Review and consideration of the disposition of the Boards, Commissions, and Committees Handbook (COUNCIL). Agenda Report April 10, 2025 Order of Business 9 #G 67f465c368befbf1bf0604a6
20250410 LA County Cerritos City Council Order of Business 9 F 9F. Review and consideration of an informational report on the City’s Digital Communications Policy and social media strategy (COUNCIL). Agenda Report April 10, 2025 Order of Business 9 #F 67f465c368befbf1bf0604a5
20250410 LA County Cerritos City Council Order of Business 12 D 12D. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9(d)(1) (COUNCIL) Name of Case: Anakin Hill-Alamina v. City of Cerritos (LASC Case No. 25NWCV00368) April 10, 2025 Order of Business 12 #D 67f465c368befbf1bf0604a4
20250410 LA County Cerritos City Council Order of Business 12 E 12E. CONFERENCE WITH LEGAL COUNSEL - POTENTIAL LITIGATION Pursuant to California Government Code Section 54956.9(d)(4) (COUNCIL) Number of Potential Cases: One (1) April 10, 2025 Order of Business 12 #E 67f465c368befbf1bf0604a3
20250410 LA County Cerritos City Council Order of Business 12 B 12B. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9(d)(1) (COUNCIL) Name of Case: Wells Fargo Bank Nat'l Ass'n v. Rapid Holdco, LLC, et al. (LASC Case No. 25NWCV00494) April 10, 2025 Order of Business 12 #B 67f465c368befbf1bf0604a2
20250410 LA County Cerritos City Council Order of Business 10 A 10A. Report on pending legislation. April 10, 2025 Order of Business 10 #A 67f465c368befbf1bf0604a1
20250410 LA County Cerritos City Council Order of Business 12 C 12C. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9(d)(1) (COUNCIL) Name of Case: Kronberger v. City of Cerritos (OCSC Case No. 20-STCV47697) April 10, 2025 Order of Business 12 #C 67f465c368befbf1bf0604a0
20250410 LA County Cerritos City Council Order of Business 12 A 12A. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9(d)(1) (COUNCIL) Name of Case: Castro v. City of Cerritos (U.S. Dist. Ct., Central Dist. Cal., Case No. 2:24-cv-09625- CBM-Ex) April 10, 2025 Order of Business 12 #A 67f465c368befbf1bf06049f
20250410 LA County Cerritos City Council Order of Business 7 D 7D. Approval of an amendment to extend the service contract between the City of Cerritos and Southwest Patrol until June 30, 2025 and approval of a funding for two additional Community Safety Officers, and an additional Community Safety Officer vehicle (COUNCIL). Agenda Report April 10, 2025 Order of Business 7 #D 67f465c368befbf1bf06049d
20250410 LA County Cerritos City Council Order of Business 10 B 10B. Review and consideration to support or oppose specific legislation in the State or Federal legislature or in the State or Federal Executive Office for signature. April 10, 2025 Order of Business 10 #B 67f465c368befbf1bf06049e
20250410 LA County Cerritos City Council Order of Business 11 A 11A. Report from City Manager/Executive Director During this part of the meeting the City Manager/Executive Director or designated staff will have an opportunity to report on various City matters and/or respond verbally to questions or comments from the prior City Council meeting, including any request by the City Council to provide a brief supplemental report or brief follow-up response to items from the prior City Council meeting's agenda. April 10, 2025 Order of Business 11 #A 67f465c368befbf1bf060494
20250410 LA County Cerritos City Council Order of Business 11 B 11B. City Council Communications/Committee Reports/Meeting Reports City Council Communications/Committee Reports/Meeting Reports During this part of the meeting members of the City Council report to the community on various matters of interest, including reports concerning committees on which the Councilmembers serve and reports on meetings/conferences attended. In addition, verbal reports will also be provided in such cases where the City Council- appointed delegate and/or alternate is unable to attend a scheduled meeting, and there is insufficient time to schedule an agenda item for Council consideration of another alternate, necessitating a Mayor's urgency appointment. Requests may also be made of staff for reports which will be presented to the City Council at a subsequent meeting, or for the scheduling of future agenda items. There will be no discussion or action taken on any of the items that may be presented during this agenda item, except to approve or ratify travel expenses for City-related business or to cancel or reschedule a City Council public meeting. April 10, 2025 Order of Business 11 #B 67f465c368befbf1bf060496
20250410 LA County Cerritos City Council Order of Business 7 C 7C. Approval of a contract amendment for the Tribute to Public Safety public art project (COUNCIL). Agenda Report April 10, 2025 Order of Business 7 #C 67f465c368befbf1bf060498
20250410 LA County Cerritos City Council Order of Business 7 B 7B.3. Approval of Fiscal Year 2024-25 budget amendments (COUNCIL). Agenda Report April 10, 2025 Order of Business 7 #B 67f465c368befbf1bf060499
20250410 LA County Cerritos City Council Order of Business 7 F 7F. Continuance of the existence of a local emergency concerning a gasoline leak from a privately owned existing pipeline on the Cerritos Iron-Wood Nine public golf course, and potential threat to the safety of persons and property requiring remediation, repair, and improvement of the public golf course and other City-owned public property, as specified (COUNCIL). Agenda Report April 10, 2025 Order of Business 7 #F 67f465c368befbf1bf06049a
20250410 LA County Cerritos City Council Order of Business 9 H 9H. Review and consideration of the disposition of the City Council Protocol Manual (COUNCIL). Agenda Report April 10, 2025 Order of Business 9 #H 67f465c368befbf1bf06049b
20250410 LA County Cerritos City Council Order of Business 7 E 7E. Waive full reading of and adopt A JOINT RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CERRITOS AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT AGENCY, AMENDING JOINT RESOLUTION NO. 2024-12 / NO. CSA 2024-01 TO REMOVE RESTRICTIONS ON INDIVIDUAL ALLOCATIONS WITHIN THE CITY COUNCIL TRAVEL AND MEETING BUDGET (COUNCIL/SUCCESSOR AGENCY). Agenda Report April 10, 2025 Order of Business 7 #E 67f465c368befbf1bf06049c
20250410 LA County Cerritos City Council Order of Business 5 A 5A. Presentations Presentations April 10, 2025 Order of Business 5 #A 67f465c368befbf1bf060497
Claremont
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Claremont City Council Item 5 5. AUTHORIZATION TO ENTER INTO A PROFESSIONAL SERVICES AGREEMENT WITH RKA CONSULTING GROUP FOR PLAN CHECK, CONSTRUCTION MANAGEMENT, AND INSPECTION SERVICES FOR THE OAK PARK CEMETERY EXPANSION PROJECT PHASE 3 (FUNDING SOURCE: CEMETERY FUND) Recommendation: Staff recommends the City Council authorize the City Manager to enter into a professional services agreement with RKA Consulting Group in the amount of $149,030 for plan check, construction management, and inspection services for the Oak Park Cemetery Expansion Project Phase 3, and authorize a five percent contingency of $7,452, for a total amount not to exceed $156,482. April 22, 2025 Item #5 6803f799f1d00172cab73272
20250422 LA County Claremont City Council Item 6 6. CLAREMONT TOURISM BUSINESS IMPROVEMENT DISTRICT ANNUAL REPORT (FUNDING SOURCE: GENERAL FUND) Recommendation: Staff recommends the City Council receive and file the Claremont Tourism Business Improvement District Annual Report. Attachment(s): 2024 CTBID Annual Report 2024 CTBID Annual Budget April 22, 2025 Item #6 6803f799f1d00172cab73274
20250422 LA County Claremont City Council Item 3 3. INVESTMENT REPORT - QUARTER ENDING MARCH 31, 2025 Recommendation: Staff recommends the City Council receive and accept the Investment Report for the quarter ending March 31, 2025. Attachment(s): Quarterly Investment Report April 22, 2025 Item #3 6803f799f1d00172cab73276
20250422 LA County Claremont City Council Item 7 7. SECOND READING AND ADOPTION OF AN ORDINANCE CODIFYING TRAIL ETIQUETTE STANDARDS AND REGULATING THE USE OF ELECTRIC BICYCLES IN THE CLAREMONT HILLS WILDERNESS PARK (FUNDING SOURCE: WILDERNESS PARK PARKING LOT FUND) Recommendation: Staff recommends the City Council waive further reading and adopt AN ORDINANCE OF THE CITY OF CLAREMONT AMENDING TITLE 11 OF THE CLAREMONT MUNICIPAL CODE TO ADOPT TRAIL ETIQUETTE STANDARDS AND RESTRICT THE USE OF MOTORIZED DEVICES IN THE CLAREMONT HILLS WILDERNESS PARK. Attachment(s): Ordinance Codifying CHWP E-Bike Usage and Trail Etiquette Public Comment Since March 25, 2025 City Council Meeting April 22, 2025 Item #7 6803f799f1d00172cab73275
20250422 LA County Claremont City Council Item 4 4. QUARTERLY FINANCIAL UPDATE - MARCH 31, 2025 Recommendation: Staff recommends the City Council receive and file the Quarterly Financial Update for the quarter ending March 31, 2025. April 22, 2025 Item #4 6803f799f1d00172cab73273
20250408 LA County Claremont City Council Item 6 6. CONSIDER EXTENDING AN URGENCY ORDINANCE TEMPORARILY SUSPENDING REQUIREMENTS IN THE HOTEL/MOTEL ORDINANCE (CMC CHAPTER 16.101) THAT INTERFERE WITH HOTELS AND MOTELS RENTING ROOMS TO INDIVIDUALS DISPLACED BY WILDFIRES IN LOS ANGELES COUNTY (FUNDING SOURCE: GENERAL FUND) Recommendation: Staff recommends the City Council: A. Adopt AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CLAREMONT, CALIFORNIA, ENACTED PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTIONS 36934 AND 36937 EXTENDING TEMPORARY SUSPENSION OF REQUIREMENTS IN THE HOTEL/MOTEL ORDINANCE (CMC CHAPTER 16.101) THAT INTERFERE WITH HOTELS AND MOTELS RENTING ROOMS TO GUESTS DISPLACED BY WILDFIRES IN LOS ANGELES COUNTY (Ordinance No. 2025-01) to automatically terminate on July 1, 2025; and B. Find this item is exempt from environmental review under the California Environmental Quality Act (CEQA). Attachment(s): Urgency Ordinance April 08, 2025 Item #6 67f0833498adf4bae1f3d44a
20250408 LA County Claremont City Council Item 5 5. AUTHORIZATION TO AMEND THE EXISTING AGREEMENT WITH LAE ASSOCIATES INC. April 08, 2025 Item #5 67f0833498adf4bae1f3d449
20250408 LA County Claremont City Council Item 1 1. APPOINTMENT OF A MEMBER TO THE TRAFFIC AND TRANSPORTATION COMMISSION AND TO THE SUSTAINABILITY COMMITTEE Recommendation: The City Council Ad Hoc Selection Committee recommends the City Council: A. Appoint Andrew Velebil to the Traffic and Transportation Commission for a term to expire August 31, 2028; and B. Appoint Jim Lam to the Sustainability Committee for a term to expire January 31, 2029. Council Assignment Reports April 08, 2025 Item #1 67f0833498adf4bae1f3d448
Commerce
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Commerce City Council Item 10 10. Committee and Commission Appointments The City Council will consider making appointments to City Commissions and Committees. Attachments: Staff Report April 22, 2025 Item #10 6803f799f1d00172cab731cb
20250422 LA County Commerce City Council Item 2 2. Proclamation Designating the Week of May 12-16, 2025, as National Transportation Week April 22, 2025 Item #2 6803f799f1d00172cab731d4
20250422 LA County Commerce City Council Item 1 1. Conference with Legal Counsel Pursuant to Government Code Sections 54956.9(d)(2) & (e)(2) - Regarding Anticipated/Potential Litigation - Two (2) Matters. April 22, 2025 Item #1 6803f799f1d00172cab731d3
20250422 LA County Commerce City Council Item 5 5. Approval of 2025 Civic Organizations The City Council will consider for approval listing of Civic Organizations of the City of Commerce for the 2025 calendar year. Attachments: Civic Organization Renewal 2025 April 22, 2025 Item #5 6803f799f1d00172cab731d2
20250422 LA County Commerce City Council Item 6 6. Award Construction Contract to All American Asphalt for the FY 2024-25 Pavement Rehabilitation Project The City Council will consider adopting a Resolution Awarding a Construction Contract to All American Asphalt for the FY 2024-25 Pavement Rehabilitation Project, and authorizing Construction Management and Inspection Services by Transtech Engineers, Inc. Attachments: Staff Report Resolution Agreement Bid Analysis April 22, 2025 Item #6 6803f799f1d00172cab731d0
20250422 LA County Commerce City Council Item 7 7. Presentation/Update from the Sheriff's Department of Public Safety in the City of Commerce April 22, 2025 Item #7 6803f799f1d00172cab731cf
20250422 LA County Commerce City Council Item 9 9. 4th of July Celebration- Determining Four-Day Carnival or Two-Day Carnival The City Council will consider either moving forward with the original four-day option of Carnival, July 3, 2025, through July 6, 2025, or modifying the plan to a two-day carnival, July 4 and July 5, 2025, format that may better align with event goals and community expectations. Attachments: Staff Report April 22, 2025 Item #9 6803f799f1d00172cab731ce
20250422 LA County Commerce City Council Item 8 8. Art in Public Places Program The City Council will consider receiving a presentation from local artist Arturo Gonzalez; approving the installation of murals by artist Nerv at multiple locations, including Rosewood Park, the Mitsubishi site, 5310 Washington Blvd., 5255 Washington Blvd., and the City Hall parking lot; and approving the creation and installation of four (4) murals by Paul Botello on the Atlantic and Goodrich Bridge. Attachments: Staff Report- Art in public places April 22 April 22, 2025 Item #8 6803f799f1d00172cab731cd
20250422 LA County Commerce City Council Item 11 11. Introduction and First Reading of an Ordinance Amending Governing Restrictions on Vehicle Parking within the Front Yard Setback on Track No. 37889 (“The Village”) The City Council will consider for introduction and first reading and Ordinance Title 19 (Zoning), Chapter 19.07.070 (Restrictions on Vehicle Parking) of the Commer Municipal Code amending governing restrictions on vehicle parking within the front yard setback No 37889 ("the Village"), and determine that the project is exempt from the California Quality Act (CEQA), and file a Notice of Exemption. Attachments: Staff report Ordinance Pad only Parking Pad no walkway Parcel Map 1 page April 22, 2025 Item #11 6803f799f1d00172cab731cc
20250408 LA County Commerce City Council Item 4 4. Proclamation Declaring Tuesday, April 15, 2025, as Arbor Day in the City of Commerce Attachments: Staff Report Proclamation 2025 April 08, 2025 Item #4 67f0833498adf4bae1f3d3b4
20250408 LA County Commerce City Council Item 8 8. Award Construction Contract for the City Hall and Veterans Neighborhood Library Reroofing Project The City Council will consider adopting a Resolution awarding a construction contract to 4 Seasons Roofing, Inc. for the City Hall and Veterans Neighborhood Library Reroofing Project, allocating funding to cover the project cost shortfall, and authorizing Construction Management and Inspection Services by Transtech Engineers, inc. Attachments: Staff Report Resolution BID ANALYSIS Agreement Letner- Intent to Protest April 08, 2025 Item #8 67f0833498adf4bae1f3d3b6
20250408 LA County Commerce City Council Item 9 9. Arts in Public Places Program The City Council will consider approving the additional art installation by Calixto Shibaja at the Atlantic and Goodrich location, with the total cost not to exceed $30,000; select additional artwork for other locations; and allocate $10,000 for the installation of lights and a commemorative plaque honoring the bridge art. Attachments: Staff report April 08, 2025 Item #9 67f0833498adf4bae1f3d3b5
20250408 LA County Commerce City Council Item 5 5. Transportation’s Operational Report for the Second Quarter of Fiscal Year 2025 The City Council will consider receiving and filing transportation's operational report for the second quarter of Fiscal Year 2025. Attachments: Staff Report Transportation - Operational Report (2nd Qtr) April 08, 2025 Item #5 67f0833498adf4bae1f3d3b3
20250408 LA County Commerce City Council Item 7 7. Presentation/Update from the Sheriff's Department of Public Safety in the City of Commerce April 08, 2025 Item #7 67f0833498adf4bae1f3d3b2
20250408 LA County Commerce City Council Item 6 6. Revisions to Staffing Allocated to the Department of Public Works The City Council will consider adopting a Resolution approving revisions to modify Public Works staffing by replacing a current vacant part-time painter position with a full-time painter position to provide additional resources required for the Arts in Public Spaces Program. Attachments: Staff report Resolution SCHEDULED MATTERS April 08, 2025 Item #6 67f0833498adf4bae1f3d3b1
20250408 LA County Commerce City Council Item 2 2. Pursuant to Government Code §54956.8, the City Council will confer with its real property negotiator, Ernie Hernandez, with respect to real estate negotiations with Wash-Tel Commerce, LLC concerning proposed price and other terms relating thereto, comprised of 6233 -6241 Telegraph Road and 6329 Washington Blvd (APN: 6336-010-030, 031, 032, 033, 034, 035, & 038, 6336-010-922 & 927). April 08, 2025 Item #2 67f0833498adf4bae1f3d3b0
20250408 LA County Commerce City Council Item 1 1. Conference with Legal Counsel Pursuant to Government Code Sections 54956.9(d)(2) & (e)(2) - Regarding Anticipated/Potential Litigation - Two (2) Matters. April 08, 2025 Item #1 67f0833498adf4bae1f3d3ae
Compton
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Compton City Council Item 3 3. FEBRUARY 4, 2025 April 22, 2025 Item #3 6803f799f1d00172cab732c7
20250422 LA County Compton City Council Item 1 1. • Adriana Shrem v. City of Compton – 22CMCV00612 • Conference with Legal Counsel (Existing Litigation) – (Paragraph (1) of subdivision (d) of Government Code Section 54956.9) – One potential case • Conference with Legal Counsel (Anticipated Litigation) - Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) • Conference with Legal Counsel (Anticipated Litigation) - Significant exposure to litigation pursuant to Government Code Section 54956.9(h): One potential case • Conference with Legal Counsel (Anticipated Litigation) - Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) / (e)(1): One -2- City Council Agenda 4/22/2025 5:30 PM April 22, 2025 Item #1 6803f799f1d00172cab732c8
20250422 LA County Compton City Council Item 2 2. CERTIFICATE PRESENTATION - SMALL BUSINESS GRANT PROGRAM - Turmel Woods April 22, 2025 Item #2 6803f799f1d00172cab732c6
20250422 LA County Compton City Council Item 6 6. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A LEGAL SERVICES RETAINER AGREEMENT WITH MCINTYRE LAW GROUP FOR FISCAL YEARS 2024-2025 AND 2025-2026 WITH THE OPTION OF TWO (2) ONE (1) YEAR RENEWAL EXTENSIONS April 22, 2025 Item #6 6803f799f1d00172cab732c5
20250422 LA County Compton City Council Item 7 7. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ACCEPT THE ESTIMATE OF -3- City Council Agenda 4/22/2025 5:30 PM April 22, 2025 Item #7 6803f799f1d00172cab732c4
20250422 LA County Compton City Council Item 5 5. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO AMEND THE PUBLIC WORKS STREET MAINTENANCE DEPARTMENT'S FISCAL YEAR 2024-2025 BUDGET AND ESTABLISH A PURCHASE ORDER WITH ALANS LAWN AND GARDEN CENTER, INC. TO PURCHASE EQUIPMENT AND SUPPLIES FOR MAINTENANCE OF CITY PARKS IN AN AMOUNT NOT TO EXCEED THIRTY THOUSAND DOLLARS ($30,000.00) April 22, 2025 Item #5 6803f799f1d00172cab732c3
20250422 LA County Compton City Council Item 4 4. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON SUPPORTING AUTISM ACCEPTANCE MONTH IN APRIL April 22, 2025 Item #4 6803f799f1d00172cab732c2
20250422 LA County Compton City Council Item 9 9. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO AMEND THE PUBLIC WORKS STREET MAINTENANCE DEPARTMENT'S FISCAL YEAR 2024-2025 BUDGET AND ESTABLISH A PURCHASE ORDER WITH ROADLINE PRODUCTS, INC. FOR THE PROCUREMENT OF PAVEMENT MARKING EQUIPMENT AND MATERIALS IN AN AMOUNT NOT TO EXCEED THIRTY-FIVE THOUSAND DOLLARS ($35,000) April 22, 2025 Item #9 6803f799f1d00172cab732c1
20250422 LA County Compton City Council Item 8 8. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO AMEND THE GRANTS DEPARTMENT'S FISCAL YEAR 2024-2025 BUDGET AND ESTABLISH PURCHASE ORDERS WITH LNI CUSTOM MANUFACTURING, INC. AND FORMS + SURFACES, INC. FOR THE PURCHASE OF BUS SHELTERS IN AN AMOUNT NOT TO EXCEED THREE HUNDRED SIXTY THOUSAND DOLLARS ($360,000.00) April 22, 2025 Item #8 6803f799f1d00172cab732c0
20250422 LA County Compton City Council Item 10 10. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON UPDATING AND CLARIFYING PROCEDURES FOR THE OPERATION OF THE CITY’S FINANCE COMMITTEE AND AMENDING RESOLUTION 25,123 April 22, 2025 Item #10 6803f799f1d00172cab732bf
20250422 LA County Compton City Council Closed Session 1 CLOSED SESSION April 22, 2025 Closed Session #1 6803f799f1d00172cab732bd
20250422 LA County Compton City Council Item 11 11. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A THREE-YEAR PROFESSIONAL SERVICES AGREEMENT WITH NEOGOV ($499,552.66 TOTAL) FOR THE PROVISION OF ADMINISTRATIVE AND TECHNICAL SOFTWARE SERVICES (DIGITAL RECRUITING, ONBOARDING, DATA IMPLEMENTATION, ETC.), TO AMEND THE FISCAL YEAR 2024-2025 BUDGET FOR THE HUMAN RESOURCES DEPARTMENT, AND TO AUTHORIZE A PURCHASE ORDER TO NEOGOV FOR THE FIRST YEAR OF SERVICE ($204,700.96) April 22, 2025 Item #11 6803f799f1d00172cab732be
20250422 LA County Compton City Council Item 12 12. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON UPDATING AND CLARIFYING PROCEDURES FOR THE OPERATION OF THE CITY'S AUDIT COMMITTEE AND AMENDING RESOLUTION 25,220 April 22, 2025 Item #12 6803f799f1d00172cab732bc
20250415 LA County Compton City Council Item 6 6. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON ACCEPTING THE PROPOSAL FROM YUNEX, LLC FOR CITYWIDE TRAFFIC SIGNAL AND STREET LIGHT MAINTENANCE AND EMERGENCY RESPONSE SERVICES, TO AUTHORIZE THE CITY MANAGER TO ENTER INTO A THREE (3) YEAR SERVICE AGREEMENT WITH TWO (2) TWO-YEAR EXTENSION OPTIONS FOR ONE MILLION TWO HUNDRED THOUSAND DOLLARS ($1,200,000) ANNUALLY, AND TO ESTABLISH A PURCHASE ORDER FOR AN AMOUNT OF THREE HUNDRED FIFTY THOUSAND DOLLARS (350,000) FOR THE REMAINDER OF FISCAL YEAR 2024-2025 April 15, 2025 Item #6 67f9aa6e383f122e8887b5e7
20250415 LA County Compton City Council Item 4 4. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON ACCEPTING THE PROPOSAL FROM VALLEY VISTA SERVICES, INC. FOR CITYWIDE ILLEGAL DUMPING CLEAN-UP, REMOVAL, AND HAUL-AWAY SERVICES, TO AUTHORIZE THE CITY MANAGER TO ENTER INTO A ONE- YEAR SERVICE AGREEMENT WITH TWO (2) ONE-YEAR EXTENSION OPTIONS FOR THREE HUNDRED SIXTY-SEVEN THOUSAND TWO HUNDRED SEVENTY DOLLARS ($367,270.00) ANNUALLY AND TO ESTABLISH A PURCHASE ORDER IN AN AMOUNT NOT TO EXCEED ONE HUNDRED TWENTY-TWO THOUSAND FOUR HUNDRED TWENTY-THREE DOLLARS AND THIRTY-TWO CENTS ($122,423.32), FOR THE REMAINDER OF FISCAL YEAR 2024-2025 April 15, 2025 Item #4 67f9aa6e383f122e8887b5e4
20250415 LA County Compton City Council Item 8 8. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A LEASE AGREEMENT BETWEEN COMPTON CHAMBER OF COMMERCE TO PROVIDE SPACE AT THE CITY-OWNED PROPERTY LOCATED AT (700 NORTH BULLIS ROAD) April 15, 2025 Item #8 67f9aa6e383f122e8887b5e3
20250415 LA County Compton City Council Item 3 3. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO AMEND THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA (MWD) WATER CONSERVATION FUNDING AGREEMENT NO. 66642 April 15, 2025 Item #3 67f9aa6e383f122e8887b5e9
20250415 LA County Compton City Council Item 2 2. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO AMEND THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA (MWD) RESIDENTIAL WATER CONSERVATION FUNDING AGREEMENT NO. 70030 April 15, 2025 Item #2 67f9aa6e383f122e8887b5e8
20250415 LA County Compton City Council Item 5 5. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO SUSPEND THE ISSUANCE OF FIRWORKS PERMITS April 15, 2025 Item #5 67f9aa6e383f122e8887b5e5
20250415 LA County Compton City Council Item 7 7. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A THREE (3) YEAR AGREEMENT WITH AND ISSUE A PURCHASE ORDER TO THE CITY OF VERNON CALIFORNIA FOR THE LEASE OF CENTRAL BASIN GROUNDWATER PUMPING RIGHTS FOR FISCAL YEARS 2025-2026, 2026-2027 AND 2027-2028 -3- City Council Agenda 4/15/2025 5:30 PM April 15, 2025 Item #7 67f9aa6e383f122e8887b5e6
20250415 LA County Compton City Council Item 1 1. CERTIFICATE PRESENTATION RECOGNIZING JESSE GONZALES, COMPTON WALMART STORE MANAGER - Mayor Emma Sharif April 15, 2025 Item #1 67f9aa6e383f122e8887b5ea
20250408 LA County Compton City Council Item 8 8. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AMENDING THE RECREATION DEPARTMENT 2024-2025 ANNUAL BUDGET TO ACCEPT AND APPROPRIATE A GRANT FROM THE LOS ANGELES DODGERS FOUNDATION IN THE AMOUNT OF $35,640, ALLOCATING FUNDS FOR THE DODGER DREAMTEAM PROGRAM, AND AUTHORIZING THE CITY MANAGER TO ENTER INTO AN AGREEMENT WITH HAROLD JOHNSON AS THE DREAMTEAM COORDINATOR AND ISSUE A PURCHASE ORDER IN THE AMOUNT OF $27,000 April 08, 2025 Item #8 67f0833498adf4bae1f3d49f
20250408 LA County Compton City Council Item 9 9. REMOVAL OF OFFICERS, COUNCIL MEMBERS, BOARDS/COMMISSIONS AND COMMITTEES April 08, 2025 Item #9 67f0833498adf4bae1f3d49e
20250408 LA County Compton City Council Item 14 14. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON INITIATING PROCEEDINGS FOR THE LEVY AND COLLECTION OF ASSESSMENTS WITHIN THE COMPTON LIGHTING AND LANDSCAPE DISTRICT NO. 1 FOR FISCAL YEAR 2025-2026 AND ORDERING THE PREPARATION OF AN ENGINEER’S REPORT PURSUANT TO THE PROVISIONS OF PART 2 OF DIVISION 15 OF THE CALIFORNIA STREETS AND HIGHWAYS CODE April 08, 2025 Item #14 67f0833498adf4bae1f3d49d
20250408 LA County Compton City Council Item 15 15. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON INITIATING PROCEEDINGS FOR THE LEVY AND COLLECTION OF ASSESSMENTS WITHIN THE COMPTON SEWER SERVICE CHARGES FOR FISCAL YEAR 2025-2026 AND ORDERING THE PREPARATION OF AN ENGINEER’S REPORT PURSUANT TO THE MUNICIPAL IMPROVEMENT ACT OF 1913, DIVISION 12 OF THE CALIFORNIA STREETS AND HIGHWAYS CODE April 08, 2025 Item #15 67f0833498adf4bae1f3d49c
20250408 LA County Compton City Council Item 11 11. A REQUEST TO SCHEDULE A PUBLIC HEARING ON TUESDAY, MAY 13, 2025 TO ESTABLISH AN UNDERGROUND UTILITY DISTRICT IN ACCORDANCE WITH SOUTHERN CALIFORNIA EDISON’S RULE 20A, SECTION 5896.8 OF THE CALIFORNIA STREETS AND HIGHWAYS CODE AND THE COMPTON MUNICIPAL CODE SECTION 26-4 April 08, 2025 Item #11 67f0833498adf4bae1f3d49b
20250408 LA County Compton City Council Item 10 10. APPOINTMENT(S) OF OFFICERS, COUNCIL MEMBERS, BOARDS/COMMISSIONS AND COMMITTEES April 08, 2025 Item #10 67f0833498adf4bae1f3d49a
20250408 LA County Compton City Council Item 12 12. A REQUEST TO SCHEDULE PUBLIC HEARINGS ON TUESDAY, MAY 20TH, 2025 TO ADOPT THE ENGINEER’S REPORTS FOR THE COMPTON LIGHTING AND LANDSCAPE ASSESSMENT DISTRICT NO. 1 AND THE SEWER SERVICE CHARGES FOR FISCAL YEAR 2025-2026 April 08, 2025 Item #12 67f0833498adf4bae1f3d499
20250408 LA County Compton City Council Item 7 7. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON APPROVING THE FIVE-YEAR PUBLIC HOUSING AUTHORITY (PHA) ADMINISTRATIVE PLAN AND THE 2025 PHA ANNUAL PLAN (ANNUAL PLAN), AND AUTHORIZING THE CITY MANAGER TO SIGN CERTIFICATIONS AND SUBMIT THE PHA FIVE-YEAR ADMINISTRATIVE AND 2025 ANNUAL PLANS April 08, 2025 Item #7 67f0833498adf4bae1f3d497
20250408 LA County Compton City Council Item 13 13. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO SUSPEND THE ISSUANCE OF FIRWORKS PERMITS April 08, 2025 Item #13 67f0833498adf4bae1f3d498
20250408 LA County Compton City Council Item 6 6. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE ESTABLISHMENT OF A PURCHASE ORDER TO MUNICIPAL EMERGENCY SERVICES (MES) FOR THE PURCHASE OF FIREFIGHTING PERSONAL PROTECTIVE EQUIPMENT (PPE) ($448,508.36) April 08, 2025 Item #6 67f0833498adf4bae1f3d496
20250408 LA County Compton City Council Closed Session 1 CLOSED SESSION April 08, 2025 Closed Session #1 67f0833498adf4bae1f3d495
20250408 LA County Compton City Council Item 4 4. • Conference with Legal Counsel (Existing Litigation) – (Paragraph (1) of subdivision (d) of Government Code Section 54956.9) – One potential case • Conference with Legal Counsel (Anticipated Litigation) - Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) • Conference with Legal Counsel (Anticipated Litigation) - Significant exposure to litigation pursuant to Government Code Section 54956.9(h): One potential case • Conference with Legal Counsel (Anticipated Litigation) - Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) / (e)(1): One Potential Cases • Conference with Legal Counsel (Anticipated Litigation) - Initiation of litigation pursuant to Government Code Section 54956.9(d)(4) • Conference with Real Property Negotiator April 08, 2025 Item #4 67f0833498adf4bae1f3d494
20250408 LA County Compton City Council Item 5 5. MARCH 4, 2025 April 08, 2025 Item #5 67f0833498adf4bae1f3d493
20250408 LA County Compton City Council Item 1 1. POWERPOINT PRESENTATION: HOPICS - Mayor Emma Sharif April 08, 2025 Item #1 67f0833498adf4bae1f3d492
20250408 LA County Compton City Council Item 2 2. CERTIFICATE PRESENTATION IN THE MEMORY OF CESAR CHAVEZ, 'LEADING THE WAY AWARD' - Mayor Emma Sharif April 08, 2025 Item #2 67f0833498adf4bae1f3d491
20250408 LA County Compton City Council Item 3 3. POWERPOINT PRESENTATION: FIRE DEPARTMENT UPDATE - Chief Ronerick Simpson April 08, 2025 Item #3 67f0833498adf4bae1f3d490
Covina
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Covina City Council Consent Calendar Item 8 CC 8. Adoption of Resolutions Relating to the Annexation of Territory to Community Facilities District No. 2007-1, declaring intention to Authorize Annexation, Adopting Boundary Map, and Setting the Public Hearing Date for June 3, 2025 Staff Recommendation: 1. Adopt City Resolution CC 2025-28, declaring intention to authorize the annexation of territory (270 West Dexter Street, Covina//Annexation 37) to Community Facilities District No. 2007-1 (Public Services); and 2. Adopt City Resolution CC 2025-29 , adopting boundary map showing territory proposed to be annexed in the future to Community Facilities District No. 2007-1 (Public Services). April 15, 2025 Consent Calendar Item #8 67f9aa6e383f122e8887b580
20250415 LA County Covina City Council Consent Calendar Item 7 CC 7. Amend Finance Advisory Commission Regular / Special Meeting Bylaws Staff Recommendation: Adopt Resolution CC 2025-27 Amending the Bylaws of the Finance Advisory Commission Pertaining to the Establishment of a Meeting Quorum and to Allow Bylaw Amendments at All Meetings. April 15, 2025 Consent Calendar Item #7 67f9aa6e383f122e8887b57d
20250415 LA County Covina City Council Consent Calendar Item 9 CC 9. Adopt Resolution Proclaiming April 22, 2025 as Earth Day in the City of Covina Staff Recommendation: Adopt Resolution CC 2025-30 proclaiming April 22, 2025, as Earth Day in the City of Covina. PUBLIC HEARINGS April 15, 2025 Consent Calendar Item #9 67f9aa6e383f122e8887b57f
20250415 LA County Covina City Council Consent Calendar Item 3 CC 3. City of Covina Investment Report for Month Ended March 31, 2025 Staff Recommendation: Receive and File. April 15, 2025 Consent Calendar Item #3 67f9aa6e383f122e8887b577
20250415 LA County Covina City Council Consent Calendar Item 6 CC 6. Escheatment of Unclaimed Funds to the City of Covina in Accordance with the Escheat of Unclaimed Property Policy Staff Recommendation: Authorize staff to pursue the escheatment of unclaimed funds to the City in the amount of $97,489.27 and approve the transfer of any available funds remaining unclaimed to be recognized as revenue in the General Fund in accordance with the Escheat of Unclaimed Property Policy. April 15, 2025 Consent Calendar Item #6 67f9aa6e383f122e8887b57c
20250415 LA County Covina City Council Public Hearing Item 1 PH 1. Public Hearing on City Vacancies and Recruitment and Retention Efforts (Assembly Bill 2561/Government Code Section 3502.3) Staff Recommendation: 1. City Council to open the public hearing and consider public testimony at which the City will report on workforce vacancies, and recruitment and retention efforts and the City's recognized employee organizations will be provided an opportunity to make a presentation on such subjects (Procedures for the Public Hearing on City Vacancies and Recruitment and Retention Efforts are attached hereto as Attachment “A.”); and 2. Receive and File a staff report on the City’s workforce vacancies, and recruitment and retention efforts in compliance with Assembly Bill (“AB”) 2561. (Gov. Code § 3502.3.). April 15, 2025 Public Hearing Item #1 67f9aa6e383f122e8887b57e
20250415 LA County Covina City Council New Business Item 2 NB 2. Creation of City Council Ad-Hoc Committee to Review City Council Procedural Guidelines and Policies Staff Recommendation: That the City Council authorize the formation of an Ad-Hoc Committee to review City Council Procedural Guidelines and Policies and appoint two Council Members to serve on the committee. April 15, 2025 New Business Item #2 67f9aa6e383f122e8887b582
20250415 LA County Covina City Council Consent Calendar Item 5 CC 5. Approval of Fiscal Year 2026 Water Supply Strategy and Authorization to Execute All Requisite Documents Staff Recommendation: 1. Approve the Fiscal Year 2026 water supply strategy outlined in this report; 2. Authorize the City Manager to execute a Temporary Assignment or Lease of Water Right Form to assign up to 383.66 acre feet of Water Production Rights from the City to an Alternate Water Agency for FY 2026; 3. Authorize the City to solicit and lease up to 400 shares of Covina Valley Water Company stock for Fiscal Year 2026, and execute a Lease Agreement and an Order for Delivery with interested shareholders; and 4. Authorize the City to participate in the Fiscal Year 2026 Covina Valley Water Company lease pool. April 15, 2025 Consent Calendar Item #5 67f9aa6e383f122e8887b57a
20250415 LA County Covina City Council Consent Calendar Item 4 CC 4. Covina Park Improvements Project – Project No. P2005 – Final Acceptance and Filing Notice of Completion Staff Recommendation: 1. Accept the work performed by Gentry Brothers, Inc.; and 2. Authorize the City Clerk to file a Notice of Completion for the Covina Park Improvements Project – Project No. P2005. April 15, 2025 Consent Calendar Item #4 67f9aa6e383f122e8887b57b
20250415 LA County Covina City Council New Business Item 1 NB 1. FY 2025-26 Capital Improvement Project Presentation April 15, 2025 New Business Item #1 67f9aa6e383f122e8887b581
20250415 LA County Covina City Council Consent Calendar Item 2 CC 2. Payment of Demands Staff Recommendation: Approve Payment of Demands in the amount of $3,769,274.99. April 15, 2025 Consent Calendar Item #2 67f9aa6e383f122e8887b578
Cudahy
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Cudahy City Council Order of Business 13 B B. Adopt by first reading Ordinance No. 760 of the City Council of the City of Cudahy approving Zoning Ordinance Text Amendment (“ZOTA”) No. 2025-01 to amend Chapters 20.20, 20.28, 20.52, 20.84, and 20.88 of Title 20 (“Zoning”) of the Cudahy Municipal Code (“CMC”) (page 97) Presented by the Associate Planner Recommendation: The City Council is recommended to take the following action(s): 1. Open the public hearing, receive a presentation from City staff, and receive public comment and testimony; and 2. Adopt by first reading Ordinance No. 760 of the City of Cudahy, California, recommending the City Council to approve Zoning Ordinance Text Amendment No. 2025-01 amending Title 20 (Zoning), Chapters 20.20, 20.28, 20.52, 20.84, and 20.88 of the Cudahy Municipal Code; and 3. Schedule the second reading of Ordinance No. 760 at the next regularly scheduled meeting on May 6, 2025; and 4. Find ZOTA No. 2025-01 exempt from the environmental regulations of the California Environmental Quality Act (“CEQA”), pursuant to Cal. Code of Regulations, Title 14, Division 6, Chapter 3, § 15061(b)(3) and § 15378. April 15, 2025 Order of Business 13 #B 67f9aa6e383f122e8887b5ae
20250415 LA County Cudahy City Council Order of Business 14 D D. Adoption of Resolution No. 25-20, Opposing California State Assembly Bill 1468, which Undermines Local Control and Academic Freedom in Ethnic Studies Education (page 285) Presented by the Administrative Analyst Recommendation: The City Council is requested to adopt resolution No. 25-20, Opposing California State Assembly Bill 1468. April 15, 2025 Order of Business 14 #D 67f9aa6e383f122e8887b5ad
20250415 LA County Cudahy City Council Order of Business 6 C C. National Parks Week Proclamation April 15, 2025 Order of Business 6 #C 67f9aa6e383f122e8887b5a9
20250415 LA County Cudahy City Council Order of Business 6 D D. Public Service Week Proclamation April 15, 2025 Order of Business 6 #D 67f9aa6e383f122e8887b5a1
20250415 LA County Cudahy City Council Order of Business 6 A A. Small Business Week Proclamation April 15, 2025 Order of Business 6 #A 67f9aa6e383f122e8887b5aa
20250415 LA County Cudahy City Council Order of Business 6 E E. El Día Del Niño (Children's Day) Proclamation April 15, 2025 Order of Business 6 #E 67f9aa6e383f122e8887b5a3
20250415 LA County Cudahy City Council Order of Business 14 A A. Consideration to Authorize the City Manager to Enter into an Agreement Between the City of Cudahy and the Los Angeles Gateway Region Integrated Regional Water Management Joint Powers Authority for cost sharing for the installation of Monitoring Equipment and Monitoring Pursuant to the Harbor Toxic Pollutants TMDL (page 235) Presented by the Senior Engineer Recommendation: The City Council is recommended to consider authorizing the City Manager to enter into an agreement between the City of Cudahy and the Los Angeles Gateway Region Integrated Regional Water Management Joint Powers Authority for cost sharing for the installation of Monitoring Equipment and Monitoring Pursuant to the Harbor Toxic Pollutants TMDL. April 15, 2025 Order of Business 14 #A 67f9aa6e383f122e8887b5a2
20250415 LA County Cudahy City Council Order of Business 16 B B. Closed Session Pursuant to Government Code Section 54957.6(a) – Conference with Labor Negotiator Regarding Represented Employees City’s Designated Representative(s) for Negotiations: City Manager Alfonso Noyola Employee Organization: Cudahy Miscellaneous Employees Association (CMEA) April 15, 2025 Order of Business 16 #B 67f9aa6e383f122e8887b5a0
20250415 LA County Cudahy City Council Order of Business 6 B B. Older Americans Month Proclamation April 15, 2025 Order of Business 6 #B 67f9aa6e383f122e8887b5a7
20250415 LA County Cudahy City Council Order of Business 12 C C. Approval of the City Demands and Payroll Including Statement of Investment for the Month of March 2025 (page 29) Presented by the Finance Director Recommendation: The City Council is requested to approve the Demands and Payroll in the amount of $1,561,541.79 including the Statement of Investments for the month of March 2025. April 15, 2025 Order of Business 12 #C 67f9aa6e383f122e8887b5ab
20250415 LA County Cudahy City Council Order of Business 12 B B. Approval of the Local Agency Investment Fund (LAIF) for the Month of March 2025 (page 25) Presented by the Finance Director Recommendation: The City Council is requested to approve the Local Agency Investment Fund (LAIF) Report for the month of March 2025 in the amount of $11,289,418.46. April 15, 2025 Order of Business 12 #B 67f9aa6e383f122e8887b5ac
20250415 LA County Cudahy City Council Order of Business 13 A A. Authorizing the Opening and Counting of Assessment Ballots in Connection with the Formation of the Cudahy Landscaping and Lighting District (page 45) Presented by the Finance Director Recommendation: The City Council is requested to: 1. Open the public hearing and receive public comment, testimony and any written protests regarding these proceedings; and 2. Approve Resolution No. 25-19, authorizing the opening and counting of assessment ballots in connection with the formation of the Cudahy Landscaping and Lighting District pursuant to the Landscaping and Lighting Act of 1972; and 3. Schedule the certification of the results of the ballot proceedings and entered into the public records at the next regularly scheduled meeting on May 6, 2025. April 15, 2025 Order of Business 13 #A 67f9aa6e383f122e8887b5af
20250415 LA County Cudahy City Council Order of Business 14 C C. Online Implementation of the Annual Overnight Parking Permit Program (page 283) Presented by the Administrative Analyst Recommendation: The City Council is requested to receive and file the demonstration for the Online Implementation of the Annual Overnight Parking Permit Program. April 15, 2025 Order of Business 14 #C 67f9aa6e383f122e8887b5a5
20250415 LA County Cudahy City Council Order of Business 16 A A. Closed Session Pursuant to Government Code Section 54957(b)(1)-Public Employee Recruitment Title of Position Under Consideration: City Manager April 15, 2025 Order of Business 16 #A 67f9aa6e383f122e8887b5a4
20250415 LA County Cudahy City Council Order of Business 14 B B. Consideration of a request by the Cudahy Youth Foundation to waive the Temporary Use Permit (TUP No. 2025-03) application fee for a Firework Sales Permit to conduct their annual fireworks sales (page 255) Presented by the Associate Planner Recommendation: The City Council is recommended to consider a request from the Cudahy Youth Foundation (“Applicant”) to waive the Temporary Use Permit (“TUP”) fee, in the amount of $610, for their annual fireworks sales and take one of the following actions: 1. Approve the request and waive the TUP application fee. 2. Deny the request for a full fee waiver and approve a partial fee waiver determined by City Council. 3. Deny the request to waive the TUP application fee. April 15, 2025 Order of Business 14 #B 67f9aa6e383f122e8887b5a6
Culver City
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250414 LA County Culver City City Council Regular Session Item 2 R-2. 25-988 CC - A PROCLAMATION DECLARING APRIL 22, 2025 AS EARTH DAY IN CULVER CITY. April 14, 2025 Regular Session Item #2 67f9aa6e383f122e8887b357
20250414 LA County Culver City City Council Regular Session Item 1 R-1. 25-987 CC - A PROCLAMATION DECLARING THE MONTH OF APRIL AS RECORDS AND INFORMATION MONTH IN CULVER CITY. April 14, 2025 Regular Session Item #1 67f9aa6e383f122e8887b35a
20250414 LA County Culver City City Council Regular Session Item 4 R-4. 25-990 CC - A PROCLAMATION DECLARING APRIL 25, 2025 AS ARBOR DAY IN CULVER CITY. REGULAR SESSION - 7:00 PM April 14, 2025 Regular Session Item #4 67f9aa6e383f122e8887b35d
20250414 LA County Culver City City Council Consent Item 11 C-11. 25-919 CC - CONSENT ITEM: APPROVAL OF A BLANKET PURCHASE ORDER WITH KIMBALL MIDWEST FOR MAINTENANCE, REPAIR & OPERATIONS SUPPLIES AND RELATED SERVICES IN AN AMOUNT NOT-TO-EXCEED $100,000 PER FISCAL YEAR FOR FISCAL YEAR 2024-2025 THROUGH FISCAL YEAR 2027-2028. Closed Session - 6:00 PM Successor Agency to the Culver City Culver City Parking Authority Board, Redevelopment Financing Authority Board, and Culver City Housing Authority Board April 14, 2025 Consent Item #11 67f9aa6e383f122e8887b365
20250414 LA County Culver City City Council Consent Item 13 C-13. 25-932 CC - CONSENT ITEM: APPROVAL OF AN AMENDMENT TO EXISTING AGREEMENT WITH CLEVER DEVICES LTD. FOR ONBOARD VEHICLE HARNESS MODIFICATIONS AND LAND MOBILE RADIO (LMR) IMPLEMENTATION AND INTEGRATION SERVICES FOR THE TRANSPORTATION DEPARTMENT SERVICES IN AN ADDITIONAL AMOUNT NOT-TO-EXCEED $95,000 ($53,000 EQUIPMENT PLUS $42,000 FOR INSTALLATION AND ON-SITE SUPPORT), RESULTING IN AN AGGREGATE AMOUNT OF THIS AGREEMENT NOT-TO-EXCEED $345,830. April 14, 2025 Consent Item #13 67f9aa6e383f122e8887b364
20250414 LA County Culver City City Council Public Hearing Item 1 PH-1. 25-801 CC - PUBLIC HEARING: ADOPTION OF A RESOLUTION ORDERING THE VACATION OF 543 SQUARE FEET OF THE PORTION OF DRAKEWOOD AVENUE FRONTING 10701 RANCH ROAD, TRACT NO. 18215, PURSUANT TO DIVISION 9, PART 3 CHAPTER 3 OF THE STREETS AND HIGHWAY CODE. April 14, 2025 Public Hearing Item #1 67f9aa6e383f122e8887b362
20250414 LA County Culver City City Council Consent Item 6 C-6. 25-829 CC - CONSENT ITEM: ADOPTION OF AN ORDINANCE APPROVING CITY-INITIATED ZONING CODE AMENDMENT (P2024-0306-ZCA) REPLACING THE CURRENT DENSITY AND OTHER BONUS INCENTIVES (DOBI) ORDINANCE IN ITS ENTIRETY WITH A NEW DOBI ORDINANCE AND ADDING NEW DEFINITIONS TO THE ZONING CODE (PROJECT). April 14, 2025 Consent Item #6 67f9aa6e383f122e8887b35c
20250414 LA County Culver City City Council Action Item 2 A-2 25-978 CC - ACTION ITEM: (1) CONSIDERATION OF PUBLIC INPUT ON THE FUTURE USE OF THE CITY-OWNED PROPERTY AT 11029 WASHINGTON BOULEVARD, AND (2) DISCUSSION AND DIRECTION TO THE CITY MANAGER, AS DESIRED. April 14, 2025 Action Item #2 67f9aa6e383f122e8887b368
20250414 LA County Culver City City Council Consent Item 12 C-12. 25-931 CC - CONSENT ITEM: (1) WAIVER OF MINOR IRREGULARITY IN BID AND AWARD OF CONSTRUCTION CONTRACT TO FS CONTRACTORS, INC. AS THE LOWEST RESPONSIVE AND RESPONSIBLE BIDDER, IN THE AMOUNT OF $102,200 FOR THE SAWTELLE SIDEWALK IMPROVEMENT PROJECT, PS-011 (CDBG PROJECT NO. 602687-24); AND (2) AUTHORIZATION FOR THE PUBLIC WORKS DIRECTOR TO APPROVE CHANGE ORDERS TO THE CONTRACT IN AN AMOUNT NOT-TO-EXCEED $25,550 TO COVER CONTINGENCY COSTS (25%). April 14, 2025 Consent Item #12 67f9aa6e383f122e8887b363
20250414 LA County Culver City City Council Consent Item 4 C-4. 25-728 CC - CONSENT ITEM: ADOPTION OF A RESOLUTION (1) APPROVING THE ENGINEER’S REPORT FOR LANDSCAPE MAINTENANCE DISTRICT NUMBER 1; (2) DECLARING THE INTENTION TO ORDER THE LEVY OF ANNUAL ASSESSMENTS FOR FISCAL YEAR 2025/2026; AND (3) SETTING THE DATE, TIME, AND PLACE FOR THE PUBLIC HEARING. April 14, 2025 Consent Item #4 67f9aa6e383f122e8887b361
20250414 LA County Culver City City Council Closed Session Item 1 CS-1. 25-950 CC: CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION RE: FRIENDS AND FAMILIES FOR MOVE CULVER CITY V. CITY OF CULVER CASE NO. B342399 (LACSC CASE NO. 23STCP03833) PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) RECOGNITION PRESENTATIONS - 6:30 PM April 14, 2025 Closed Session Item #1 67f9aa6e383f122e8887b360
20250414 LA County Culver City City Council Consent Item 5 C-5. 25-812 CC - CONSENT ITEM: APPROVAL OF A PURCHASE ORDER WITH NATIONAL AUTO FLEET GROUP FOR THE PURCHASE OF TWO PARKING METER SERVICE VANS AND ONE SEWER INSPECTION TRUCK IN AN AMOUNT NOT-TO-EXCEED $553,605. April 14, 2025 Consent Item #5 67f9aa6e383f122e8887b35f
20250414 LA County Culver City City Council Consent Item 10 C-10. 25-918 CC - CONSENT ITEM: APPROVAL OF PURCHASE ORDERS WITH SKYLINE SAFETY AND SUPPLY FOR TAMPER PROOF PULL BOX LIDS IN AN ADDITIONAL AMOUNT NOT-TO-EXCEED $30,000, RESULTING IN AN AGGREGATE AMOUNT NOT-TO-EXCEED $80,000 IN FISCAL YEAR 2024-2025. April 14, 2025 Consent Item #10 67f9aa6e383f122e8887b366
20250414 LA County Culver City City Council Consent Item 7 C-7. 25-894 CC - CONSENT ITEM: ADOPTION OF AN ORDINANCE APPROVING CITY-INITIATED ZONING CODE AMENDMENT (P2024-0310-ZCA) TO INCORPORATE AND BE CONSISTENT WITH THE CITYWIDE RESIDENTIAL AND MIXED USE OBJECTIVE DESIGN STANDARDS (PROJECT). Closed Session - 6:00 PM Successor Agency to the Culver City Culver City Parking Authority Board, Redevelopment Financing Authority Board, and Culver City Housing Authority Board April 14, 2025 Consent Item #7 67f9aa6e383f122e8887b35e
20250414 LA County Culver City City Council Consent Item 1 C-1. 25-980 CC:HA:SA - CONSENT ITEM: APPROVAL OF CASH DISBURSEMENTS FOR MARCH 8, 2025 - APRIL 4, 2025. April 14, 2025 Consent Item #1 67f9aa6e383f122e8887b358
20250414 LA County Culver City City Council Action Item 1 A-1 25-972 CC - ACTION ITEM: (1) ADOPTION OF AN ORDINANCE AUTHORIZING THE CITY TO CONDUCT AN ALL-MAIL BALLOT ELECTION ON AUGUST 26, 2025; (2) UNANIMOUS VOTE REQUIREMENT: ADOPTION OF A RESOLUTION DECLARING A FISCAL EMERGENCY PURSUANT TO ARTICLE XIII C OF THE CONSTITUTION OF THE STATE OF CALIFORNIA; CALLING AND GIVING NOTICE OF THE HOLDING A SPECIAL ALL-MAIL MUNICIPAL ELECTION TO BE HELD ON TUESDAY, AUGUST 26, 2025 FOR THE PURPOSE OF SUBMITTING TO THE VOTERS ONE ORDINANCE TO ENACT A LOCAL TRANSACTIONS AND USE TAX (SALES TAX) MEASURE; AND DIRECTING THE CITY ATTORNEY TO PREPARE AN IMPARTIAL ANALYSIS OF THE BALLOT MEASURE; (3) ADOPTION OF A RESOLUTION REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES RENDER SPECIFIED SERVICES RELATED TO THE CONDUCT OF SAID ELECTION; (4) DISCUSSION AND (IF DESIRED) ADOPTION OF A RESOLUTION AUTHORIZING AND GIVING PRIORITY TO THE CITY COUNCIL AND/OR CERTAIN COUNCIL MEMBERS TO SUBMIT BALLOT ARGUMENTS (PRIMARY AND REBUTTAL) REGARDING THE BALLOT MEASURE; (5) (IF DESIRED) CREATION OF AND APPOINTMENT OF CITY COUNCIL MEMBERS TO AN AD HOC CITY COUNCIL SUBCOMMITTEE TO DRAFT AND/OR SUBMIT SUCH BALLOT ARGUMENT(S); (6) FOUR-FIFTHS VOTE REQUIREMENT: APPROVAL OF A RELATED BUDGET AMENDMENT APPROPRIATING $540,000 FROM THE GENERAL FUND UNASSIGNED BALANCE FOR ELECTION COSTS; AND (7) APPROVAL OF AGREEMENTS FOR ELECTION SERVICES WITH HART INTERCIVIC IN AN AMOUNT NOT-TO-EXCEED Closed Session - 6:00 PM Successor Agency to the Culver City Culver City Parking Authority Board, Redevelopment Financing Authority Board, and Culver City Housing Authority Board $75,000, AND PROVOTE SOLUTIONS IN AN AMOUNT NOT-TO-EXCEED $210,000; AND (8) AUTHORIZATION TO THE CITY MANAGER TO APPROVE OTHER ELECTION-RELATED AGREEMENTS AS NEEDED WITHIN THE ALLOCATED BUDGET OF $540,000. April 14, 2025 Action Item #1 67f9aa6e383f122e8887b369
20250414 LA County Culver City City Council Consent Item 9 C-9. 25-911 CC - CONSENT ITEM: APPROVAL OF A FIVE-YEAR GENERAL SERVICES AGREEMENT WITH SOUTH COAST INDUSTRIAL DOOR TO PERFORM ON-CALL DOOR AND GATE REPAIRS AT VARIOUS CITY FACILITIES IN AN AMOUNT NOT-TO-EXCEED $500,000. April 14, 2025 Consent Item #9 67f9aa6e383f122e8887b36a
20250414 LA County Culver City City Council Regular Session Item 3 R-3. 25-989 CC - A PROCLAMATION DECLARING APRIL AS ARAB-AMERICANS MONTH IN CULVER CITY. April 14, 2025 Regular Session Item #3 67f9aa6e383f122e8887b356
20250414 LA County Culver City City Council Consent Item 3 C-3. 25-727 CC - CONSENT ITEM: ADOPTION OF A RESOLUTION (1) APPROVING THE ENGINEER’S REPORT FOR HIGUERA STREET LANDSCAPING AND LIGHTING MAINTENANCE DISTRICT; (2) DECLARING THE INTENTION TO ORDER THE LEVY OF ANNUAL ASSESSMENTS FOR FISCAL YEAR 2025/2026; AND (3) SETTING THE DATE, TIME, AND PLACE OF THE PUBLIC HEARING. April 14, 2025 Consent Item #3 67f9aa6e383f122e8887b359
20250414 LA County Culver City City Council Consent Item 8 C-8. 25-897 CC - CONSENT ITEM: (1) AWARD OF CONSTRUCTION CONTRACT TO TORO ENTERPRISES INC., AS THE LOWEST RESPONSIVE AND RESPONSIBLE BIDDER, IN THE AMOUNT OF $1,216,288 FOR THE ROBERTSON BUS/BIKE LANES PROJECT, PF-024; AND (2) AUTHORIZATION TO THE PUBLIC WORKS DIRECTOR TO APPROVE CHANGE ORDERS TO THE CONTRACT IN AN AMOUNT NOT-TO-EXCEED $182,444 TO COVER CONTINGENCY COSTS (15%). April 14, 2025 Consent Item #8 67f9aa6e383f122e8887b36b
20250414 LA County Culver City City Council Action Item 3 A-3. 25-943 CC - ACTION ITEM: (1) ADOPTION OF AN INTERIM ORDINANCE ESTABLISHING A TENANT RIGHT TO COUNSEL PROGRAM FOR A PERIOD OF 12-MONTHS; AND (2) (IF DESIRED) DIRECTION TO THE CITY MANAGER REGARDING ADDITIONAL FUNDING FOR THE PROGRAM IN THE PROPOSED BUDGET FOR FISCAL YEAR 2025-2026. Closed Session - 6:00 PM Successor Agency to the Culver City Culver City Parking Authority Board, Redevelopment Financing Authority Board, and Culver City Housing Authority Board April 14, 2025 Action Item #3 67f9aa6e383f122e8887b367
Diamond Bar
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Diamond Bar City Council Order of Business 5 2 5.2 RATIFICATION OF CHECK REGISTER DATED MARCH 19, 2025 THROUGH APRIL 1, 2025 TOTALING $1,126,446.10. Recommended Action: Ratify the Check Register. Requested by: Finance Department April 15, 2025 Order of Business 5 #2 67f9aa6e383f122e8887b4fb
20250415 LA County Diamond Bar City Council Order of Business 1 1 1.1 Certificates of Recognition to Diamond Bar Ranch High School Boys Basketball Team. Written materials distributed to the City Council within 72 hours of the City Council meeting are available for public inspection immediately upon distribution in the City Clerk’s Office at 21810 Copley Dr., Diamond Bar, California, during normal business hours. April 15, 2025 Order of Business 1 #1 67f9aa6e383f122e8887b4fd
20250415 LA County Diamond Bar City Council Order of Business 4 4 4.4 Planning Commission Meeting – April 22, 2025, 6:30 p.m., online teleconference and City Hall Windmill Room, 21810 Copley Dr. April 15, 2025 Order of Business 4 #4 67f9aa6e383f122e8887b4f9
20250415 LA County Diamond Bar City Council Order of Business 1 2 1.2 Proclamation Declaring May 2025 as Water Awareness Month. April 15, 2025 Order of Business 1 #2 67f9aa6e383f122e8887b500
20250415 LA County Diamond Bar City Council Order of Business 4 7 4.7 City Council Meeting – May 6, 2025, 6:30 p.m., online teleconference and SCAQMD Main Auditorium, 21865 Copley Dr. April 15, 2025 Order of Business 4 #7 67f9aa6e383f122e8887b4f7
20250415 LA County Diamond Bar City Council Order of Business 4 1 4.1 Windmill Hunt – April 1 – April 30, 2025, various parks and facilities. April 15, 2025 Order of Business 4 #1 67f9aa6e383f122e8887b4f3
20250415 LA County Diamond Bar City Council Order of Business 4 3 4.3 Earth Day Celebration – April 19, 2025, 9:00 a.m. – 2:00 p.m., South Coast Air Quality Management District Parking Lot. April 15, 2025 Order of Business 4 #3 67f9aa6e383f122e8887b4f4
20250415 LA County Diamond Bar City Council Order of Business 4 2 4.2 Healthy DB Event & Arbor Day Tree Planting Ceremony – April 16, 2025, 9:00 – 10:00 a.m., Larkstone Park, 20668 Larkstone Dr. April 15, 2025 Order of Business 4 #2 67f9aa6e383f122e8887b4f5
20250415 LA County Diamond Bar City Council Order of Business 1 3 1.3 San Gabriel Valley Council of Governments 57/60 Confluence Project Update. April 15, 2025 Order of Business 1 #3 67f9aa6e383f122e8887b501
20250415 LA County Diamond Bar City Council Order of Business 4 6 4.6 Meet Your Public Safety Service Providers – April 30, 2025, 6:00 – 8:00 p.m., City Hall Windmill Room, 21810 Copley Dr. April 15, 2025 Order of Business 4 #6 67f9aa6e383f122e8887b4f6
20250415 LA County Diamond Bar City Council Order of Business 5 4 5.4 CONSULTING SERVICES AGREEMENT WITH DAVID VOLZ DESIGN TO INVENTORY LANDSCAPE AREAS WITHIN THE CITY FOR APPLICATION OF RECOVERED ORGANICS WASTE PRODUCTS. Recommended Action: Approve and authorize the City Manager to sign a Consulting Services Agreement with David Volz Design to inventory landscape areas within the City for application of recovered organics waste products through March 31, 2026. Requested by: City Manager April 15, 2025 Order of Business 5 #4 67f9aa6e383f122e8887b4ff
20250415 LA County Diamond Bar City Council Order of Business 5 3 5.3 DESIGNATION OF AGENTS FOR NON-STATE AGENCIES (FEMA & CALOES) AND COMMITMENT FOR DR-4750 LOCAL HAZARD MITIGATION PLAN (LHMP) GRANT PROGRAM APPLICATION. Recommended Action: A. Adopt Resolution No. 2025-12 designating authorized agents and CalOES 130 Designation of Applicant's Agent Resolution for Non-State Agencies; and B. Authorize the City Manager to submit a letter to CalOES regarding commitment of City funds for the Local Hazard Mitigation Plan (LHMP) grant application. Requested by: City Manager April 15, 2025 Order of Business 5 #3 67f9aa6e383f122e8887b4fa
20250415 LA County Diamond Bar City Council Order of Business 5 5 5.5 ARBOR DAY PROCLAMATION. Recommended Action: Adopt a Proclamation declaring April 25, 2025 as Arbor Day. Requested by: City Manager April 15, 2025 Order of Business 5 #5 67f9aa6e383f122e8887b4fe
20250415 LA County Diamond Bar City Council Order of Business 4 5 4.5 Coffee with a Cop – April 23, 2025, 6:00 - 8:00 p.m., Starbucks (Plaza at Diamond Creek) 21060 Golden Springs Dr. April 15, 2025 Order of Business 4 #5 67f9aa6e383f122e8887b4f8
Downey
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Downey City Council Item 7 7. AUTHORIZATION FOR PROCUREMENT AND RENTAL OF PORTABLE GENERATORS: Public Works. THAT THE CITY COUNCIL: 1) AUTHORIZE PROCUREMENT OF PORTABLE GENERATORS DEEMED NECESSARY OR DESIRABLE UP TO THE APPROVED BUDGET OF $ 375, 000; AND, 2) RATIFY PAST MONTHLY PORTABLE GENERATOR RENTAL CHARGES IN THE AMOUNT OF $ 162, 000 AND AUTHORIZE THE CITY MANAGER TO EXECUTE A PURCHASE ORDER WITH UNITED RENTALS IN THE AMOUNT OF $ 350, 000 TO COVER PAST AND FUTURE MONTHLY RENTAL OF PORTABLE GENERATORS AS DEEMED NECESSARY OR DESIRABLE WITHIN THE APPROVED BUDGET. April 22, 2025 Item #7 6803f799f1d00172cab732d1
20250422 LA County Downey City Council Item 12 12. INTRODUCTION OF AN ORDINANCE TO ESTABLISH PROCEDURES FOR THE PLACEMENT OF DELINQUENT SOLID WASTE CHARGES ON THE LOS ANGELES COUNTY PROPERTY TAX ROLL: Public Works. THAT THE CITY COUNCIL: 1) INTRODUCE AN ORDINANCE TO ESTABLISH PROCEDURES FOR THE PLACEMENT OF DELINQUENT SOLID WASTE CHARGES ON THE LOS ANGELES COUNTY TAX ROLL; AND, 2) AUTHORIZE THE PREPARATION OF THE ANNUAL REPORT OF DELINQUENT ACCOUNTS TO BE DELIVERED BY ATHENS SERVICES TO THE CITY BY BEGINNING OF JUNE 2025. Id April 22, 2025 Item #12 6803f799f1d00172cab732d0
20250422 LA County Downey City Council Item 13 13. Conduct crime analysis at Golden Park ( H. Ortiz) — TBD April 22, 2025 Item #13 6803f799f1d00172cab732cf
20250422 LA County Downey City Council Item 6 6. ACCEPTANCE OF WORK FOR THE CITYWIDE BUS SIGNAL PRIORITY PROJECT, CAPITAL IMPROVEMENT PROJECT NO. 17- 07: Public Works. THAT THE CITY COUNCIL: 1) ACCEPT THE WORK FOR THE CITYWIDE BUS SIGNAL PRIORITY PROJECT, CIP NO. 17- 07; 2) APPROVE INTERNATIONAL LINE BUILDERS, INCORPORATED' S FINAL CONSTRUCTION CONTRACT AMOUNT OF $ 1, 875, 742; 3) APPROPRIATE $ 149, 920 IN GRANT FUNDS IN ACCOUNT NO. 26- 1- 7826 IN ORDER TO ADJUST THE FY 24- 25 APPROPRIATION IN GRANT FUNDS; AND 4) AUTHORIZE THE DIRECTOR OF PUBLIC WORKS/ CITY ENGINEER TO FILE A NOTICE OF COMPLETION FOR THE PROJECT WITH THE LOS ANGELES COUNTY RECORDER' S OFFICE, INDICATING THE WORK IS COMPLETE AND HAS BEEN ACCEPTED BY THE CITY. April 22, 2025 Item #6 6803f799f1d00172cab732ce
20250422 LA County Downey City Council Item 11 11. APPROVAL OF A STREET CLOSURE APPLICATION REQUEST BY THE DOWNEY CHAMBER OF COMMERCE FOR THE 31ST ANNUAL DOWNEY STREET FAIRE EVENT: Administration. THAT THE CITY COUNCIL: APPROVE THE STREET CLOSURE PERMIT FOR SATURDAY, MAY 10, 2025, FROM 8: 00 A. M. TO 8: 00 P. M. TO ACCOMMODATE THE " 31ST ANNUAL DOWNEY STREET FAIRE" TAKING PLACE FROM 11: 00 A.M. TO 6: 00 P. M. April 22, 2025 Item #11 6803f799f1d00172cab732cc
20250422 LA County Downey City Council Item 10 10. MID - YEAR BUDGET PERFORMANCE REVIEW: Finance. THAT THE CITY COUNCIL: 1) RECEIVE AND FILE THE MID -YEAR BUDGET PERFORMANCE REVIEW FOR THE 6- MONTH PERIOD ENDING DECEMBER 31, 2024, WHICH REPRESENTS THE BALANCES AND ACTIVITY FOR THE FIRST AND SECOND QUARTERS OF FISCAL YEAR 2024- 2025; 2) APPROVE A REVENUE INCREASE OF $ 3, 888, 786 TO THE GENERAL FUND FY 2024- 2025 BUDGET; AND, 3) APPROVE AN APPROPRIATION INCREASE OF $ 2, 735, 403 TO THE GENERAL FUND FY 2024- 2025 BUDGET. April 22, 2025 Item #10 6803f799f1d00172cab732cb
20250422 LA County Downey City Council Presentations 1 PRESENTATIONS Mayor' s Outstanding Citizen Award to Warren High School Scholarship Recipients: Josh Barrera, America Ramirez, Andra Campos and Melissa Canchola. 2. Certificates of Recognition to Downey Police and Fire Employees of the Quarter: Fire Captain Chris Bohannon and Police Officer Salvador Hinojosa. April 22, 2025 Presentations #1 6803f799f1d00172cab732ca
20250422 LA County Downey City Council Item 3 3. CONSIDERATION OF ESTABLISHING UNDERGROUND UTILITY DISTRICT NO. 24 PURSUANT TO CALIFORNIA PUBLIC UTILITIES COMMISSION RULE 20A AND CHAPTER 5 OF ARTICLE VII OF THE DOWNEY MUNICIPAL CODE: Public Works. THAT THE CITY COUNCIL: ADOPT RESOLUTION NO. 25- 8297, ESTABLISHING UNDERGROUND UTILITY DISTRICT NO. 24 ALONG THE LENGTH OF PARAMOUNT BOULEVARD FROM IMPERIAL HIGHWAY TO APPROXIMATELY 50 FEET SOUTH OF QUILL DRIVE PURSUANT TO CALIFORNIA PUBLIC UTILITIES COMMISSION RULE 20A AND CHAPTER 5 OF ARTICLE VII OF THE DOWNEY MUNICIPAL CODE. April 22, 2025 Item #3 6803f799f1d00172cab732d2
20250422 LA County Downey City Council Item 9 9. SECOND READING AND ADOPTION OF AN ORDINANCE APPROVING AN AMENDMENT TO THE LAKEWOOD/ FIRESTONE SPECIFIC PLAN ( SP 91- 2) TO ADD COMMERCIAL RECREATION AND MINOR COMMERCIAL RECREATION LAND USES AS CONDITIONALLY PERMITTED USES: Community Development. THAT THE CITY COUNCIL: ADOPT ORDINANCE NO. 25- 1524, APPROVING A SPECIFIC PLAN AMENDMENT ( PLN- 25- 00033) TO THE LAKEWOOD/ FIRESTONE SPECIFIC PLAN ( SP 92- 1) TO ADD COMMERCIAL RECREATION AND MINOR COMMERCIAL RECREATION LAND USES AS PERMITTED USES WITHIN THE SPECIFIC PLAN AREA. April 22, 2025 Item #9 6803f799f1d00172cab732da
20250422 LA County Downey City Council Item 8 8. RESOLUTION AUTHORIZING THE LOS ANGELES COUNTY DEVELOPMENT AUTHORITY TO ISSUE BONDS TO FINANCE THE DEVELOPMENT OF THE VETERAN COMMONS HOUSING DEVELOPMENT: Administration. THAT THE CITY COUNCIL: ADOPT RESOLUTION NO. 25- 8298, AUTHORIZING THE LOS ANGELES COUNTY DEVELOPMENT AUTHORITY TO ISSUE BONDS OR NOTES IN AN AMOUNT NOT TO EXCEED $ 44, 000, 000 AND MAKE OR ACQUIRE MORTGAGE LOANS TO FINANCE THE DEVELOPMENT OF A MULTIFAMILY RENTAL HOUSING PROJECT IN THE CITY OF DOWNEY. April 22, 2025 Item #8 6803f799f1d00172cab732db
20250422 LA County Downey City Council Administrative Report 1 ADMINISTRATIVE REPORTS April 22, 2025 Administrative Report #1 6803f799f1d00172cab732d9
20250422 LA County Downey City Council Item 1 1. PUBLIC HEARING NO. 6 TO CONSIDER AND DISCUSS THE TRANSITION TO A FIVE DISTRICT ELECTION SYSTEM, REVIEW DRAFT DISTRICT MAPS, AND IF MAP ADOPTION IS FINALIZED, INTRODUCE ORDINANCE AMENDING DOWNEY MUNICIPAL CODE SECTION 2103 REGARDING ELECTION BY FIVE DISTRICTS, DEFINING DISTRICT BOUNDARIES, AND SCHEDULING ELECTIONS WITHIN THE DISTRICTS, PURSUANT TO THE CALIFORNIA VOTING RIGHTS ACT: City Clerk/ City Attorney. THAT THE CITY COUNCIL: 1) HOLD THE SIXTH PUBLIC HEARING TO CONSIDER ANY PUBLIC INPUT AND TO DISCUSS THE TRANSITION TO AN ELECTION SYSTEM CONSISTING OF FIVE INDIVIDUAL DISTRICTS; 2) CONDUCT FURTHER REVIEW OF DRAFT DISTRICT MAPS, INCLUDING THE FOCUS MAPS, AND FINALIZE SELECTION OF MAP FOR ADOPTION OR, ALTERNATIVELY, CONTINUE DISCUSSION AT A FURTHER PUBLIC HEARING; AND, 3) IF A MAP IS SELECTED, BASED ON THAT MAP, INTRODUCE AN ORDINANCE AMENDING DOWNEY MUNICIPAL CODE SECTION 2103 REGARDING ELECTION BY FIVE DISTRICTS, DEFINING DISTRICT BOUNDARIES, AND SCHEDULING ELECTIONS WITHIN THE DISTRICTS, PURSUANT TO THE CALIFORNIA VOTING RIGHTS ACT. April 22, 2025 Item #1 6803f799f1d00172cab732d8
20250422 LA County Downey City Council Item 14 14. Research adding security at Golden Park ( H. Ortiz) — TBD April 22, 2025 Item #14 6803f799f1d00172cab732d7
20250422 LA County Downey City Council Item 15 15. Grammar school arches preservation update ( M. Trujillo) —TBD April 22, 2025 Item #15 6803f799f1d00172cab732d6
20250422 LA County Downey City Council Item 2 2. APPROVAL OF UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT HUD) PLANNING DOCUMENTS - DRAFT 2025- 2029 CONSOLIDATED PLAN & 2025- 2026 ACTION PLAN: Economic Development. THAT THE CITY COUNCIL: 1) APPROVE THE DRAFT 2025- 2029 CONSOLIDATED PLAN AND DRAFT 2025- 2026 ACTION PLAN AND AUTHORIZE THE CITY MANAGER, OR HIS DESIGNEE, TO SUBMIT THE DOCUMENTS AND THE REQUIRED CERTIFICATIONS TO THE U. S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT; AND, 2) AUTHORIZE THE CITY MANAGER, OR HIS DESIGNEE, TO MODIFY AND EXECUTE ANY AND ALL APPROPRIATE INSTRUMENTS, AGREEMENTS, CONTRACTS, AND IMPLEMENTING DOCUMENTS RELATED TO THE IMPLEMENTATION AND ADMINISTRATION OF THE PROPOSED FISCAL YEARS 2025- 2029 CONSOLIDATED PLAN AND FISCAL YEAR 2025- 2026 ANNUAL ACTION PLAN, COMMUNITY DEVELOPMENT BLOCK GRANT AND HOME INVESTMENT PARTNERSHIP GRANT PROGRAM, INCLUDING SUBRECIPIENT GRANT CONTRACTS AND AGREEMENTS, BASED ON THE U. S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT' S APPROPRIATION TO THE CITY. April 22, 2025 Item #2 6803f799f1d00172cab732d5
20250422 LA County Downey City Council Item 17 17. Research a Talent Show for Downey ( M. Trujillo) — TBD April 22, 2025 Item #17 6803f799f1d00172cab732d4
20250422 LA County Downey City Council Item 16 16. Create a campaign that crime is prosecuted in Downey ( C. Frometa) —TBD April 22, 2025 Item #16 6803f799f1d00172cab732d3
20250408 LA County Downey City Council Closed Session 1 1. Government Code Section 54956. 95 - Liability Claim: Agustin Andrade v. City of Downey, Worker’ s Compensation Claim No.: 19-141306 and 23-172349; WCAB NO.: ADJ15714355; Agency claimed against: City of Downey. 2. Government Code Section 54956. 95 - Liability Claim: Mario Valles v. City of Downey, Worker’ s Compensation Claim No.: 23-170433; WCAB NO.: ADJ17639442; Agency claimed against: City of Downey. 3. Conference with Legal Counsel – Anticipated Litigation – Significant exposure to litigation pursuant to Government Code sections 54956. 9(d)(2) and (e)(3). Attached letter from Sarega Law, APC, dated October 3, 2024, also available for public inspection at the City Clerk’ s Office at 11111 Brookshire Avenue during normal City business hours. April 08, 2025 Closed Session #1 67f0833498adf4bae1f3d4a2
20250408 LA County Downey City Council Item 14 14. Research adding security at Golden Park ( H. Ortiz) – TBD April 08, 2025 Item #14 67f0833498adf4bae1f3d4ae
20250408 LA County Downey City Council Item 16 16. Create a campaign that crime is prosecuted in Downey ( C. Frometa) – TBD April 08, 2025 Item #16 67f0833498adf4bae1f3d4ad
20250408 LA County Downey City Council Item 17 17. Research signage and ceremony for Rolling Green Estates ( H. Sosa) – TBD Supporting documents are available at: City Hall- City Clerk’ s Department, 11111 Brookshire Avenue, Monday – Friday, 7:30 a.m. – 5:30 p.m. Video streaming of the meeting is available on the City’s website. April 08, 2025 Item #17 67f0833498adf4bae1f3d4aa
20250408 LA County Downey City Council Item 13 13. UPDATE ON RESIDENTIAL STREET LIGHT PROGRAM: Public Works. THAT THE CITY COUNCIL: 1) RECEIVE AND FILE AN INFORMATIONAL UPDATE ON THE CITY’ S RESIDENTIAL STREETLIGHT PILOT PROGRAM; 2) APPROVE THE USE OF SOLAR STREETLIGHTS ON RESIDENTIAL STREETS; AND, 3) AUTHORIZE STAFF TO MOVE FORWARD WITH THE COMPLETION OF THE FIRST CYCLE OF THE PILOT PROGRAM AND BEGIN THE APPLICATION PROCESS TO ADD STREETLIGHTS THROUGH A FORMAL PETITION PROCESS. April 08, 2025 Item #13 67f0833498adf4bae1f3d4a9
20250408 LA County Downey City Council Item 1 1. PUBLIC HEARING NO. 5 TO CONSIDER AND DISCUSS THE TRANSITION TO A FIVE DISTRICT ELECTION SYSTEM, REVIEW DRAFT DISTRICT MAPS, AND IF MAP ADOPTION IS FINALIZED, INTRODUCE ORDINANCE AMENDING DOWNEY MUNICIPAL CODE SECTION 2103 REGARDING ELECTION BY FIVE DISTRICTS, DEFINING DISTRICT BOUNDARIES, AND SCHEDULING ELECTIONS WITHIN THE DISTRICTS, PURSUANT TO THE CALIFORNIA VOTING RIGHTS ACT: City Clerk/ City Attorney. THAT THE CITY COUNCIL: 1) HOLD THE FIFTH PUBLIC HEARING TO CONSIDER ANY PUBLIC INPUT AND TO DISCUSS THE TRANSITION TO AN ELECTION SYSTEM CONSISTING OF FIVE INDIVIDUAL DISTRICTS; 2) CONDUCT FURTHER REVIEW OF DRAFT DISTRICT MAPS AND FINALIZE SELECTION OF MAP FOR ADOPTION OR, ALTERNATIVELY, CONTINUE DISCUSSION AT A FURTHER PUBLIC HEARING; AND, 3) IF A MAP IS SELECTED, BASED ON THAT MAP, INTRODUCE AN ORDINANCE AMENDING DOWNEY MUNICIPAL CODE SECTION 2103 REGARDING ELECTION BY FIVE DISTRICTS, DEFINING DISTRICT BOUNDARIES, AND SCHEDULING ELECTIONS WITHIN THE DISTRICTS, PURSUANT TO THE CALIFORNIA VOTING RIGHTS ACT. April 08, 2025 Item #1 67f0833498adf4bae1f3d4a8
20250408 LA County Downey City Council Item 12 12. SALARY RANGE ADJUSTMENT FOR POSITION OF CITY ATTORNEY: Human Resources. THAT THE CITY COUNCIL: ADOPT RESOLUTION NO. 25-8296, ESTABLISHING COMPENSATION FOR THE POSITION OF CITY ATTORNEY. April 08, 2025 Item #12 67f0833498adf4bae1f3d4a7
20250408 LA County Downey City Council Item 10 10. SECOND READING AND ADOPTION OF AN ORDINANCE APPROVING A ZONING TEXT AMENDMENT OF THE DOWNEY MUNICIPAL CODE REGULATING ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS IN ALL RESIDENTIAL ZONES: Community Development. THAT THE CITY COUNCIL: ADOPT ORDINANCE NO. 25-1523, APPROVING A ZONING TEXT AMENDMENT (PLN-25- 00014) TO SECTION 9414 AND 9706 OF ARTICLE IX OF THE DOWNEY MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND SECTIONS WITHIN CHAPTER 1 OF ARTICLE IX CONTAINING DEFINITIONS. April 08, 2025 Item #10 67f0833498adf4bae1f3d4a6
20250408 LA County Downey City Council Item 2 2. FISCAL YEAR 2024-2025 HUD ACTION PLAN SUBSTANTIAL AMENDMENT: Economic Development. THAT THE CITY COUNCIL: 1) CONDUCT THE PUBLIC HEARING AND RECEIVE COMMENTS ON THE REVISED SUBSTANTIAL AMENDMENT TO THE FY 2024-25 ANNUAL ACTION PLAN FOR THE USE OF COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS, THEREBY REALLOCATING $ 13,933 TO THE EXISTING SECTION 108 LOAN REPAYMENT ACTIVITY AND $ 17,567 TO THE HOUSING REHABILITATION PROGRAM, FOR A TOTAL REALLOCATED AMOUNT OF $ 31,500; 2) APPROVE THE PROPOSED 2024-2025 ANNUAL ACTION PLAN SUBSTANTIAL AMENDMENT AND AUTHORIZE THE CITY MANAGER, OR HIS DESIGNEE, TO SUBMIT THE PLAN AND ANY NECESSARY AMENDMENTS TO THE PLAN TO THE U.S DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT; AND, 3) AUTHORIZE THE CITY MANAGER, OR HIS DESIGNEE, TO MODIFY AND EXECUTE ANY AND ALL APPROPRIATE INSTRUMENTS, AGREEMENTS, CONTRACTS, AND IMPLEMENTING DOCUMENTS RELATED TO THE IMPLEMENTATION AND ADMINISTRATION OF THE SUBSTANTIAL AMENDMENT TO THE 2024- 2025 ANNUAL ACTION PLAN FOR THE USE OF COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM FUNDS. April 08, 2025 Item #2 67f0833498adf4bae1f3d4a4
20250408 LA County Downey City Council Item 11 11. RESOLUTION ORDERING PREPARATION OF AN ENGINEER’ S REPORT FOR RENEWAL OF LANDSCAPING AND STREET LIGHTING ASSESSMENT DISTRICT NO. 121 FOR THE FISCAL YEAR 2025-2026: Public Works. THAT THE CITY COUNCIL: ADOPT RESOLUTION NO. 25-8295, ORDERING PREPARATION OF THE ENGINEER’S REPORT IN ACCORDANCE WITH ARTICLE 4 OF CHAPTER 1 OF THE “ LANDSCAPING AND LIGHTING ACT OF 1972” ( STREETS & HIGHWAYS CODE SECTION 22500, ET, SEQ.), FOR THE MAINTENANCE, OPERATION AND SERVICING OF STREET AND PUBLIC FACILITY LANDSCAPING, LIGHTING, TRAFFIC SIGNALS AND APPURTENANT WORK IN THE CITY OF DOWNEY FOR THE FISCAL YEAR COMMENCING JULY 1, 2025 AND ENDING JUNE 30, 2026. April 08, 2025 Item #11 67f0833498adf4bae1f3d4a3
20250408 LA County Downey City Council Item 7 7. APPROVAL OF A LEASE AGREEMENT BETWEEN THE CITY OF DOWNEY AND THE DOWNEY CITY EMPLOYEES FEDERAL CREDIT UNION: Administration. THAT THE CITY COUNCIL: APPROVE THE LEASE AGREEMENT BETWEEN THE CITY OF DOWNEY AND THE DOWNEY CITY EMPLOYEES FEDERAL CREDIT UNION FOR LEASING SPACE AT DOWNEY CITY HALL, FOR A PERIOD OF TWO (2) YEARS BEGINNING ON JULY 1, 2025. April 08, 2025 Item #7 67f0833498adf4bae1f3d4af
20250408 LA County Downey City Council Item 9 9. RESOLUTION EXPANDING THE DUTIES OF THE INDEPENDENT CITIZENS’ OVERSIGHT COMMITTEE TO INCLUDE OVERSIGHT OF MEASURE D REVENUES AND EXPENDITURES: Administration. THAT THE CITY COUNCIL: ADOPT RESOLUTION NO. 25-8294, EXPANDING THE DUTIES OF THE INDEPENDENT CITIZENS’ OVERSIGHT COMMITTEE TO INCLUDE OVERSIGHT OF MEASURE D REVENUES AND EXPENDITURES. April 08, 2025 Item #9 67f0833498adf4bae1f3d4a1
20250408 LA County Downey City Council Item 8 8. EXTENSION OF AGREEMENT FOR UKG READY TIME, UKG READY ACCRUALS MANAGER, UKG SCHEDULER AND UKG TELESTAFF SOFTWARE SOLUTION FOR WORKFORCE MANAGEMENT SOLUTIONS, INCLUDING TIMEKEEPING AND SCHEDULING MODULES: Human Resources. THAT THE CITY COUNCIL: AUTHORIZE THE CITY MANAGER TO APPROVE A SEVEN-MONTH EXTENSION WITH UKG FOR UKG READY FOR A TERM BEGINNING ON MARCH 18, 2025 THROUGH SEPTEMBER 17, 2025, AND UKG TELESTAFF FOR A TERM BEGINNING APRIL 1, 2025 THROUGH AUGUST 31, 2025 FOR A TOTAL AMOUNT NOT TO EXCEED $43,690. April 08, 2025 Item #8 67f0833498adf4bae1f3d4a0
20250408 LA County Downey City Council Presentations 1 PRESENTATIONS 1. Mayor’ s Outstanding Citizen Award to Stacey McCambridge Brabant. 2. Proclamation in honor of Fair Housing Month. 3. Proclamation in honor of Arbor Day. April 08, 2025 Presentations #1 67f0833498adf4bae1f3d4b3
20250408 LA County Downey City Council Item 15 15. Grammar school arches preservation update ( M. Trujillo) – TBD April 08, 2025 Item #15 67f0833498adf4bae1f3d4b2
20250408 LA County Downey City Council Item 6 6. APPROVAL OF CONSTRUCTION CONTRACT FOR FURMAN PARK RECYCLED WATER MAIN EXTENSION AND IRRIGATION SYSTEM IMPROVEMENTS, CAPITAL IMPROVEMENT PROJECT ( CIP) NO. 24-20: Public Works. THAT THE CITY COUNCIL: 1) AWARD A CONTRACT TO WILLIAMS PIPELINE CONTRACTORS, INC. IN THE AMOUNT OF $792,880 FOR THE CONSTRUCTION OF FURMAN PARK RECYCLED WATER MAIN EXTENSION AND IRRIGATION SYSTEM IMPROVEMENTS, CIP NO. 24-20; AND, 2) AUTHORIZE THE CITY MANAGER, OR HIS DESIGNEE, TO EXECUTE ANY CHANGE ORDERS OR ADDITIONAL SCOPE OF WORK FOR THIS PROJECT DEEMED NECESSARY OR DESIRABLE UP TO THE APPROVED PROJECT BUDGET OF 1,428, 134. April 08, 2025 Item #6 67f0833498adf4bae1f3d4b1
20250408 LA County Downey City Council Administrative Report 1 ADMINISTRATIVE REPORTS April 08, 2025 Administrative Report #1 67f0833498adf4bae1f3d4b0
Duarte
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Duarte City Council Order of Business 9 E E. Monthly Financial Report Recommended Action: Receive and File the Monthly Financial Report for the month of February 2025. April 22, 2025 Order of Business 9 #E 6803f799f1d00172cab73207
20250422 LA County Duarte City Council Order of Business 9 J J. Completion of Fish Canyon Trail Restoration and Access Planning Project (RMC21010) Recommended Action: Adopt resolution 25-08 certifying the completion of the Fish Canyon Trail Restoration and Access Planning Project (RMC21010). April 22, 2025 Order of Business 9 #J 6803f799f1d00172cab73211
20250422 LA County Duarte City Council Order of Business 9 H H. Contract for preparation of a parking and circulation assessment City of Hope campus at 1500 Duarte Road Recommended Action: Authorize the City Manager to sign a Professional Services Agreement with Fehr & Peers for the preparation of a parking and circulation assessment for the City of Hope Campus, as required by the City of Hope Specific Plan, in the amount of $99,000. April 22, 2025 Order of Business 9 #H 6803f799f1d00172cab73210
20250422 LA County Duarte City Council Order of Business 9 I I. Award of Contract for the Fiscal Year 24-25 Citywide AsphaltRepair Project No. 25-1 Recommended Action: Approve the award of contract for the FY 24-25 Citywide Asphalt Repair Project to Hardy & Harper Inc. in the amount of $86,480. April 22, 2025 Order of Business 9 #I 6803f799f1d00172cab7320f
20250422 LA County Duarte City Council Order of Business 5 A A. Mayor's Youth Council Update April 22, 2025 Order of Business 5 #A 6803f799f1d00172cab7320e
20250422 LA County Duarte City Council Order of Business 13 A A. Discussion of the Local Area Fire Hazard Zone Maps Recommended Action: Receive and File information regarding the Local Responsibility Area Hazard Severity Zones Map. April 22, 2025 Order of Business 13 #A 6803f799f1d00172cab7320d
20250422 LA County Duarte City Council Order of Business 5 B B. Public Safety Department Update April 22, 2025 Order of Business 5 #B 6803f799f1d00172cab7320c
20250422 LA County Duarte City Council Order of Business 9 B B. Approve absence(s) of City Councilmember(s) from the City Council meeting April 22, 2025 Order of Business 9 #B 6803f799f1d00172cab7320b
20250422 LA County Duarte City Council Order of Business 9 A A. Motion to read all Resolutions and Ordinances presented for consideration by Title only and waive further reading (CC/HA/FA) April 22, 2025 Order of Business 9 #A 6803f799f1d00172cab73209
20250422 LA County Duarte City Council Order of Business 9 G G. Second Reading and Adoption of Ordinance No. 25-02 Recommended Action: Adopt Ordinance No. 25-02. April 22, 2025 Order of Business 9 #G 6803f799f1d00172cab73206
20250422 LA County Duarte City Council Order of Business 9 F F. Public Safety Department Update Recommended Action: Receive and File the Public Safety Department Update. April 22, 2025 Order of Business 9 #F 6803f799f1d00172cab73205
20250408 LA County Duarte City Council Order of Business 9 B B. Approve absence(s) of City Councilmember(s) from the City Council meeting April 08, 2025 Order of Business 9 #B 67f0833498adf4bae1f3d3f9
20250408 LA County Duarte City Council Order of Business 9 A A. Motion to read all Resolutions and Ordinances presented for consideration by Title only and waive further reading (CC/HA/FA) April 08, 2025 Order of Business 9 #A 67f0833498adf4bae1f3d3f7
20250408 LA County Duarte City Council Order of Business 5 C C. Parks and Recreation Department Update April 08, 2025 Order of Business 5 #C 67f0833498adf4bae1f3d3ed
20250408 LA County Duarte City Council Order of Business 9 E E. Community Development Department Update Recommended Action: Receive and the File the Community Development Department Update. April 08, 2025 Order of Business 9 #E 67f0833498adf4bae1f3d3f5
20250408 LA County Duarte City Council Order of Business 9 G G. Award of Contract – Duarte City Hall Exterior Refresh (Project No. 25-8) Recommended Action: Award the construction contract for the Duarte City Hall Exterior Refresh Project to Perfection Painting Corp, as the lowest responsive and responsible bidder, in the amount of $847,000, plus a ten percent contingency. April 08, 2025 Order of Business 9 #G 67f0833498adf4bae1f3d3f4
20250408 LA County Duarte City Council Order of Business 9 F F. Parks and Recreation Department Update Recommended Action: Receive and File the Parks and Recreation Department Update. April 08, 2025 Order of Business 9 #F 67f0833498adf4bae1f3d3f3
20250408 LA County Duarte City Council Order of Business 11 A A. Amendments to the Duarte Municipal Code (“DMC”) to enhance public safety measures and tools for compliance with the DMC provisions relating to possession, sale, and use of fireworks and ensure compliance with State law Recommended Action: Conduct a public hearing and approve the introduction of Ordinance No. 25-02 for first reading that will amend DMC Chapter 15.05 to provide additional tools to enhance public safety, health and welfare, clarify processes and procedures, and improve City enforcement of violations of the DMC relating to possession, sale, and use of both safe and sane and dangerous fireworks. April 08, 2025 Order of Business 11 #A 67f0833498adf4bae1f3d3f2
20250408 LA County Duarte City Council Order of Business 9 H H. Award of Contract for the Fiscal Year 24-25 Street Rehabilitation Project No. 25-6 Recommended Action: Approve the award of contract for the FY 24-25 Street Rehabilitation Project to ONYX Paving Company Inc. in the amount of $1,011,000. April 08, 2025 Order of Business 9 #H 67f0833498adf4bae1f3d3f1
20250408 LA County Duarte City Council Order of Business 5 D D. Sexual Assault Awareness Month and Denim Day Proclamation April 08, 2025 Order of Business 5 #D 67f0833498adf4bae1f3d3f0
20250408 LA County Duarte City Council Order of Business 9 I I. Contract with Kreuzer Consulting Group for Professional Services to prepare Plans, Specifications and Cost Estimates for the Huntington Drive Street Improvements Project Recommended Action: Authorize the City Manager to sign a Professional Services Agreement with Kreuzer Consulting Group to develop plans, specifications and cost estimates for the Huntington Drive Street Improvements Project. April 08, 2025 Order of Business 9 #I 67f0833498adf4bae1f3d3ef
20250408 LA County Duarte City Council Order of Business 5 A A. Introduction to the newly appointed Foothill Unity Center E.D. April 08, 2025 Order of Business 5 #A 67f0833498adf4bae1f3d3ee
20250408 LA County Duarte City Council Order of Business 5 B B. Community Development Department Update April 08, 2025 Order of Business 5 #B 67f0833498adf4bae1f3d3ec
El Segundo
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County El Segundo City Council Item 7 7. Continue Emergency Action for the Permanent Repair of the City of El Segundo Wiseburn Aquatics Center Pool Heaters Recommendation - 1. Receive and file staff's report regarding the status of the permanent repairs to El Segundo Wiseburn Aquatics Center pool heaters. 2. Adopt a motion by four-fifths vote to determine the need to continue the emergency action approved under Resolution No. 5519. 3. Alternatively, discuss and take other action related to this item. April 15, 2025 Item #7 67f9aa6e383f122e8887b60e
20250415 LA County El Segundo City Council Item 2 2. Asian American Pacific Islander Heritage Month Proclamation April 15, 2025 Item #2 67f9aa6e383f122e8887b60c
20250415 LA County El Segundo City Council Item 10 10. Aquatics User Group Evaluation and Aquatics Division Strategic Planning Recommendation - 1. Receive and file an update on the aquatics user group evaluation and Aquatics Division strategic planning. 2. Alternatively, discuss and take other action related to this item. April 15, 2025 Item #10 67f9aa6e383f122e8887b60a
20250415 LA County El Segundo City Council Item 4 4. Professional Municipal Clerk Week Proclamation April 15, 2025 Item #4 67f9aa6e383f122e8887b610
20250415 LA County El Segundo City Council Item 1 1. AYSO Region 92 Boys 10U Premier All Stars April 15, 2025 Item #1 67f9aa6e383f122e8887b609
20250415 LA County El Segundo City Council Item 8 8. Second Amendment to Professional Services Agreement with Temporary Staffing Professionals Inc. Recommendation - 1. Authorize the City Manager to approve the second amendment to Agreement No. 6904 with Temporary Staffing Professionals Inc. for an additional $120,000 to increase the FY 2024-25 not-to-exceed compensation to $420,000 (total compensation cap to $470,000) for on- call temporary staffing for all City departments. 2. Alternatively, discuss and take other action related to this item. April 15, 2025 Item #8 67f9aa6e383f122e8887b612
20250415 LA County El Segundo City Council Item 11 11. 2024 Recreation Park Sport Courts Revenue and Use Analysis Recommendation - 1. Receive and file the 2024 revenue and use analysis of the sport courts at Recreation Park. 2. Alternatively, discuss and take other action related to this item. April 15, 2025 Item #11 67f9aa6e383f122e8887b60b
20250415 LA County El Segundo City Council Item 3 3. El Segundo Big 5 PTA Run 4 Education Day Proclamation April 15, 2025 Item #3 67f9aa6e383f122e8887b60d
20250415 LA County El Segundo City Council Item 9 9. Reduction of City Subsidy for Collection of Solid Waste Recommendation - 1. Reimpose $0.57 of the originally suspended $5.00 (now $5.30 due to CPI increases less prior year adjustment), effective 5/1/25, to increase the resident portion of the bill to account for the 5/1/25 CPI increase. 2. Approve the reduction of the City's subsidy for collection of solid waste over five years from 29.42% to 20% effective 5/1/2025, 15% effective 5/1/2026, 10% effective 5/1/2027, 5% effective 5/1/28 and 0% effective 5/1/29, with no changes to Lifeline Assistance Program accounts. If approved, reimpose $3.08 of the originally suspended $5.00 (now $5.30 due to CPI increases, less prior year adjustment in item #1). 3. Alternatively, discuss and take other action related to this item. April 15, 2025 Item #9 67f9aa6e383f122e8887b613
Gardena
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250408 LA County Gardena City Council Order of Business 10 B 10.B APRIL 1, 2025 MEETING 2024 General Plan Annual Progress Report An information report was presented to the Planning Commission providing an overview of the City of Gardena's 2024 General Plan Annual Progress Report. Commission Action: The Planning Commission received staff’s report. Council Action: No action needed. 2025_04_01 PCAX.pdf April 08, 2025 Order of Business 10 #B 67f0833498adf4bae1f3d456
20250408 LA County Gardena City Council Order of Business 12 A 12.A Approval of Two (2) Professional Services Agreements for Voter Survey, Education, Outreach, and Communications for Potential Ballot Revenue Measure with TeamCivX for $165,250 and Fairbank, Maslin, Maullin, Metz & Associates (FM3) for $62,750 including a 20 Percent Contingency of $45,600 for a Project Total of $273,600 Staff Recommendation: Approval of Two (2) Professional Services Agreements for Voter Survey, Education, Outreach, and Communications for Potential Ballot Revenue Measure with TeamCivX and Fairbank, Maslin, Maullin, Metz & Associates (FM3) for a Project Total of $273,600, which includes a Contingency of Twenty Percent (20%) April 08, 2025 Order of Business 12 #A 67f0833498adf4bae1f3d457
20250408 LA County Gardena City Council Order of Business 12 B 12.B Approval of Police Managers' Resolution No. 6699, the Second Amendment to the Employment Agreement between The City of Gardena and Michael Saffell, and Classification and Compensation Schedules Staff Recommendation: Approve Police Managers' Resolution No. 6699, the Second Amendment to the Employment Agreement between The City of Gardena and Michael Saffell, and Classification and Compensation Schedules Resolution No. 6699 - Unrepresented Police Managers.pdf Second Amendment to Employment Agreement- Saffell.pdf Classification and Compensation Schedules - Amended April 8 2025.pdf April 08, 2025 Order of Business 12 #B 67f0833498adf4bae1f3d455
20250408 LA County Gardena City Council Order of Business 10 A 10.A APRIL 1, 2025 MEETING FIRST EXTENSION OF TIME REQUEST FOR CONDITIONAL USE PERMIT #9- 23, SITE PLAN REVIEW #5-23, AND VARIANCE #1-23 The Planning Commission considered a request for a six-month extension for the construction and the use of a new public utility facility by the Los Angeles County Sanitation Districts in the General Commercial (C-3) zone within the City. LOCATION: 1919, 1923, 1931 W. Artesia Boulevard; APNs: 4094-007-903, 906, 905 APPLICANT: Los Angeles County Sanitation District No. 2 Commission Action: The Planning Commission approved a six-month extension of time for Conditional Use Permit #9-23, Site Plan Review #5-23, and Variance #1-23, by a vote of 5-0. City Council Action: Receive and file OR call for review by way of two votes from the City Council. April 08, 2025 Order of Business 10 #A 67f0833498adf4bae1f3d454
20250408 LA County Gardena City Council Order of Business 6 A 6.A "National Library Week," April 6 through April 12, 2025 - to be accepted by Friends of the Library and Andrea Simental, Library Manager of Mayme Dear Library Proclamation -National Library Week 2025.pdf April 08, 2025 Order of Business 6 #A 67f0833498adf4bae1f3d453
20250408 LA County Gardena City Council Order of Business 16 B 16.B RESOLUTION NO. 6689, Approving the Engineer's Report for the Gardena Consolidated Street Lighting Assessment District for Fiscal Year 2025-2026, Declaring its Intention to Levy and Collect Assessments under the Gardena Consolidated Street Lighting District for Fiscal Year 2025-2026, and Appointing a time and place for a Public Hearing thereon (Public Hearing: May 13, 2025) Staff Recommendation: Adopt Resolution No. 6689 Consolidated Street Lighting District Resolution No 6689.pdf Gardena SLD Engineer's Report 2025-26.pdf April 08, 2025 Order of Business 16 #B 67f0833498adf4bae1f3d452
20250408 LA County Gardena City Council Order of Business 6 B 6.B "Challenge the Norm and Influence of Marijuana Use on Youth Day" - April 20, 2025 - to be accepted by Tracy Saruwatari Proclamation - 4-20 Challenge the Norm-Influence of Marijuana on Youth Day 2025.pdf April 08, 2025 Order of Business 6 #B 67f0833498adf4bae1f3d451
20250408 LA County Gardena City Council Order of Business 16 A 16.A RESOLUTION NO. 6688, Approving the Engineer's Report for the Gardena Artesia Boulevard Landscaping Assessment District for Fiscal Year 2025-2026, Declaring its Intention to Levy and Collect Assessments under the Gardena Artesia Boulevard Landscaping Assessment District for Fiscal Year 2025-2026, and Appointing a time and place for a Public Hearing thereon (Public Hearing: May 13, 2025). Staff Recommendation: Adopt Resolution No. 6688 Artesia Landscaping District Resolution No 6688.pdf Gardena Landscape Engineer's Report 2025-26.pdf April 08, 2025 Order of Business 16 #A 67f0833498adf4bae1f3d450
20250408 LA County Gardena City Council Order of Business 5 A 5.A Gardena Events Video Presentation April 08, 2025 Order of Business 5 #A 67f0833498adf4bae1f3d44f
20250408 LA County Gardena City Council Order of Business 8 F 8.F RESOLUTION NO. 6700, Amending the List of Authorized Games and Authorizing the Play of Certain Games in Licensed Card Clubs CONTACT: CITY MANAGER Reso No. 6700 - Authorized gaming activity.pdf Letter - Hustler- Department of Justice approval.pdf Letter - Approval Request for Hustler Casino Punch Card Promotion.pdf April 08, 2025 Order of Business 8 #F 67f0833498adf4bae1f3d44d
20250408 LA County Gardena City Council Order of Business 8 E 8.E Personnel Report P-2025-7 04-08-25 CONTACT: HUMAN RESOURCES PERS RPT P-2025-7 4-08-25.pdf April 08, 2025 Order of Business 8 #E 67f0833498adf4bae1f3d44b
Glendale
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Glendale City Council Order of Business 3 a a. Agenda Preview for the Meetings of Tuesday, April 22, 2025 April 15, 2025 Order of Business 3 #a 67f9aa6e383f122e8887b5fd
20250415 LA County Glendale City Council Order of Business 4 a a. $39,900 in NCC funding to C2 Home Delivered Meals Program April 15, 2025 Order of Business 4 #a 67f9aa6e383f122e8887b5fc
20250415 LA County Glendale City Council Order of Business 4 c c. Public Works, re: Citywide Facility Painting Project 1. Resolution adopting Specification No. 3997 for the Citywide Facility Painting Project and directing the City Clerk to advertise for bids April 15, 2025 Order of Business 4 #c 67f9aa6e383f122e8887b5fb
20250415 LA County Glendale City Council Order of Business 4 b b. $18,500 in OTO funding to C2 Home Delivered Meals Program April 15, 2025 Order of Business 4 #b 67f9aa6e383f122e8887b5fa
20250415 LA County Glendale City Council Order of Business 4 d d. Public Works, re: Adopt Plans and Specification for Pacific Park/Edison Elementary School Artificial Turf Replacement Project 1. Resolution adopting the Plans and Specification for the Pacific Park/Edison Artificial Turf Replacement Project, No. 4016; and directing the City Clerk to advertise for bids April 15, 2025 Order of Business 4 #d 67f9aa6e383f122e8887b5f3
20250415 LA County Glendale City Council Order of Business 4 i i. Community Development, re: Use of City Days at the Alex Theatre: Armenia Fund presents Artsakh State Dance Ensemble’s First U.S. Concert 1. Council motion to approve use of one of twelve annual City Days at the Alex Theatre for Armenia Fund’s presentation of the Artsakh State Dance Ensemble’s First U.S. Concert on May 16, 2025 April 15, 2025 Order of Business 4 #i 67f9aa6e383f122e8887b5f1
20250415 LA County Glendale City Council Order of Business 9 a a. Fire Department, re: Public Hearing for the 2025 Annual Weed Abatement Program 1. Motion to approve Abatement order directing the Agricultural Commissioner/Director of Weights and Measures to abate the nuisance on each declared parce April 15, 2025 Order of Business 9 #a 67f9aa6e383f122e8887b5ed
20250415 LA County Glendale City Council Order of Business 3 i i. Nominations for Appointment • Alen Malekian, Planning Commission (Seat 4 – Vacant) (Kassakhian (A)/Asatryan (B), 4/1/2025) • Allan Durham, Historic Preservation Commission (Seat 4 – Vacant) (Kassakhian (A)/Gharpetian (B), 4/1/2025) • Andre Ordubegian, Transportation and Parking Commission (Seat 4 – Replacing Lester) (Kassakhian (A)/Gharpetian (B), 4/1/2025) • Anita Quinonez-Gabrielian, Community Development Block Grant Advisory Committee (Seat 4 – Reappointment of Quinonez-Gabrielian) (Kassakhian (A)/Najarian (B), 4/1/2025) • Aram Stepanian, Building and Fire Board of Appeals (Seat 1 – Vacant) (Asatryan (A)/Kassakhian (B), 4/1/2025) • Armik Avedisian, Community Development Block Grant Advisory Committee (Seat 3 – Vacant) (Gharpetian (A)/Kassakhian (B), 4/1/2025) • Christopher Welch, Design Review Board (Seat 5 – Vacant) (Najarian (A)/Brotman (B), 4/1/2025) • Cole Bazemore, Sustainability Commission (Seat 4 – Vacant) (Kassakhian (A)/Brotman (B), 4/1/2025) • Danielle Lockareff, Design Review Board (Seat 2 – Reappointment of Lockareff) (Brotman (A)/Kassakhian (B), 4/1/2025) • Denise Miller, Audit Commission (Seat 4 – Vacant) (Kassakhian (A)/Asatryan (B). 4/1/2025) • Haig Kartounian, Sustainability Commission (Seat 5 – Replacing Werner) (Najarian (A)/Gharpetian (B), 4/1/2025) • Hakop Jack Mavyan, Audit Committee (Seat 1 – Replacing Belen) (Asatryan (A)/Gharpetian (B), 4/1/2025) • Henrik Sardarbegian, Parks, Recreation & Community Services Commission (Seat 3 – Reappointment of Sardarbegian) (Gharpetian (A)/Kassakhian (B), 4/1/2025) • Inessa Kasumyan, Arts and Culture Commission (Seat 5 - Vacant) (Najarian (A)/Asatryan (B), 4/1/2025) • Izabela Boyajyan, Design Review Board (Seat 4 – Vacant) (Kassakhian (A)/Asatryan (B), 4/1/2025) • Joseph Kaskanian, Design Review Board (Seat 1 – Reappointment of Kaskanian) (Asatryan (A)/Gharpetian (B), 4/1/2025) • Lea Awni, Community Development Block Grant Advisory Committee (Seat 2 - Vacant) (Brotman (A)/Gharpetian (B), 4/1/2025) • Lisa Cusack, Historic Preservation Commission (Seat 5 – Vacant) (Najarian (A)/Kassakhian (B), 4/1/2025) • Mark Marat Hay, Arts and Culture Commission (Seat 3 – Replacing Zadorian) (Gharpetian (A)/Kassakhian (B), 4/1/2025) • Ramella Markarian, Commission on the Status of Women (Seat 4 – Vacant) (Kassakhian (A)/Gharpetian (B), 4/1/2025) • Rondi Werner, Sustainability Commission (Seat 1 – Vacant) (Asatryan (A)/Kassakhian (B), 4/1/2025) • Seda Khojayan, Commission on the Status of Women (Seat 5 – Vacant) (Najarian (A)/Kassakhian (B), 4/1/2025) • Sevana Zadorian, Arts and Culture Commission (Seat 4 – Vacant) (Kassakhian (A)/Najarian (B), 4/1/2025) • Shana Bonstin, Transportation and Parking Commission (Seat 5 – Replacing Ordubegian) (Najarian (A)/Kassakhian (B), 4/1/2025) • Shant Tchakerian, Sustainability Commission (Seat 3 – Replacing Kartounian) (Gharpetian (A)/Asatryan (B), 4/1/2025) • Varoojan Avedian, Glendale Water and Power Commission (Seat 3 – Replacing Lowery) (Gharpetian (A)/Asatryan (B), 4/1/2025) • Zanku Armenian, Glendale Water and Power Commission (Seat 1 – Vacant) (Asatryan (A)/Kassakhian (B), 4/1/2025) • Zareh Amirian, Parks, Recreation & Community Services Commission (Seat 4 – Vacant) (Kassakhian (A)/Najarian (B), 4/1/2025) April 15, 2025 Order of Business 3 #i 67f9aa6e383f122e8887b5ec
20250415 LA County Glendale City Council Order of Business 1 a a. Conference with Real Property Negotiators: City-designated negotiators: Roubik Golanian, Bradley Calvert, Michael J. Garcia, Gillian Van Muyden, Mark Berry and Onnig Bulanikian. Property Location: 220 and 234-236 North Glendale Avenue and 215-217, 223-225, 231-231A, and 233-235 North Everett Street. Negotiating Parties: 04 15 25 1 CC Gateways Hospital and Mental Health Center. Instructions to the negotiator(s) will concern the price and terms of payment for the acquisition of property April 15, 2025 Order of Business 1 #a 67f9aa6e383f122e8887b601
20250415 LA County Glendale City Council Order of Business 3 d d. The Valley Economic Alliance (VEA) to present a certificate outgoing mayor (in the valley region) to Mayor Asatryan April 15, 2025 Order of Business 3 #d 67f9aa6e383f122e8887b607
20250415 LA County Glendale City Council Order of Business 1 d d. Public Employment – Attorneys April 15, 2025 Order of Business 1 #d 67f9aa6e383f122e8887b605
20250415 LA County Glendale City Council Order of Business 3 g g. Selection of a New Mayor April 15, 2025 Order of Business 3 #g 67f9aa6e383f122e8887b603
20250415 LA County Glendale City Council Order of Business 2 c c. Report of the City Clerk, re: Posting of Agenda. The Agenda for the April 15, 2025 Regular Meeting of the Glendale City Council was Posted on April 11, 2025, on the Bulletin Board Outside City Hall. April 15, 2025 Order of Business 2 #c 67f9aa6e383f122e8887b5f6
20250415 LA County Glendale City Council Order of Business 12 a a. Mayor Asatryan’s request to agendize a discussion directing the Arts and Culture Commission to release a Request for Proposals for a public artwork of "Tatik and Papik" on Artsakh Avenue April 15, 2025 Order of Business 12 #a 67f9aa6e383f122e8887b5f4
20250415 LA County Glendale City Council Order of Business 3 h h. New Mayor’s Comments April 15, 2025 Order of Business 3 #h 67f9aa6e383f122e8887b5eb
20250415 LA County Glendale City Council Order of Business 4 g g. Community Development, re: Declaration of Certain City-owned properties as “Exempt Surplus” from the Surplus Land Act (“SLA”) – revised resolution 1. Resolution finding and declaring certain City-owned properties are exempt from the Surplus Land Act April 15, 2025 Order of Business 4 #g 67f9aa6e383f122e8887b5f8
20250415 LA County Glendale City Council Order of Business 4 f f. Community Services and Parks, re: Elderly Nutrition Program Amendment No. 2 with Los Angeles County Aging and Disabilities Department for FY 2024-2025.Elderly Nutrition Program Amendment No. 2 with Los Angeles County Aging and Disabilities Department for FY 2024-2025 1. Motion to accept $58,400 in Elderly Nutrition Program (ENP) baseline Net County Cost (NCC) and One-time-Only (OTO) funding from Los Angeles County Aging and Disabilities Department (AD) for the FY 2024-2025 ENP; and authorize the City Manager or a designee to execute Amendment No. 2. of the Subaward ENP242505 period July 2024 – June 2025 to accept and implement funding 2. Resolution of Appropriation to appropriate: April 15, 2025 Order of Business 4 #f 67f9aa6e383f122e8887b5f9
20250415 LA County Glendale City Council Order of Business 1 b b. Conference with Real Property Negotiators: City-designated negotiators: Roubik Golanian, John Takhtalian, Michael J. Garcia, Gillian van Muyden, Bradley Calvert, Onnig Bulanikian and Mark Berry. Property Location No. 2: 1000 S. Central Avenue. Negotiating Parties, Aria Investments, LLC. Instructions to the negotiator(s) will concern the price and terms of payment for the acquisition of property April 15, 2025 Order of Business 1 #b 67f9aa6e383f122e8887b5ff
20250415 LA County Glendale City Council Order of Business 3 f f. Outgoing Mayor’s Comments April 15, 2025 Order of Business 3 #f 67f9aa6e383f122e8887b606
20250415 LA County Glendale City Council Order of Business 2 b b. Invocation: Dr. Suzie Abajian, City Clerk April 15, 2025 Order of Business 2 #b 67f9aa6e383f122e8887b5f2
20250415 LA County Glendale City Council Order of Business 8 a a. Public Works, re: Authorization to Submit Request to the Los Angeles County Metropolitan Transportation Authority (Metro) for Included Municipal Operator designation 1. Motion authorizing the City Manager, or a designee, to submit a request to Metro for Included Municipal Operator designation for the City of Glendale April 15, 2025 Order of Business 8 #a 67f9aa6e383f122e8887b5ee
20250415 LA County Glendale City Council Order of Business 8 b b. City Attorney, re: Nomination and Appointment of Individuals to Fill Available Positions on the Building & Fire Board of Appeals and the Historic Preservation Commission April 15, 2025 Order of Business 8 #b 67f9aa6e383f122e8887b5ef
20250415 LA County Glendale City Council Order of Business 4 h h. Police Department, re: Amended and Restated Professional Services Agreement with Vital Medical Services LLC for medical services extending the term for one 04 15 25 4 CC year beginning on July 1, 2025 1. Motion authorizing the City Manager, or a designee, to execute an Amended and Restated Professional Service Agreement with Vital Medical Services LLC, to extend the term for one year beginning on July 1, 2025 at a cost of $627,698 for a not-to- exceed amount of $5,107,924 April 15, 2025 Order of Business 4 #h 67f9aa6e383f122e8887b5f0
20250415 LA County Glendale City Council Order of Business 4 e e. Community Services and Parks, re: Approval of the Proposed Sub-recipient Funding Awards for the Homeless Housing, Assistance, and Prevention (HHAP) Program Round 5 1. Motion to approve the Homeless Housing, Assistance, and Prevention (HHAP) Program Round 5 proposed sub-recipient funding awards, as recommended by the Continuum of Care (CoC) Board, and authorize the City Manager or a designee to execute all agreements, certifications, and documents necessary to accept and implement the funding April 15, 2025 Order of Business 4 #e 67f9aa6e383f122e8887b5f5
20250415 LA County Glendale City Council Order of Business 2 a a. Flag Salute: Mayor Elen Asatryan April 15, 2025 Order of Business 2 #a 67f9aa6e383f122e8887b5f7
20250415 LA County Glendale City Council Order of Business 1 c c. Conference with Legal Counsel – Existing Litigation: Central BWB LLC v. City of Glendale et al., L.A.S.C. Case No. 25STCP01018; Central BWB LLC v. City of Glendale et al., L.A.S.C. Case No. 25STCP01018 April 15, 2025 Order of Business 1 #c 67f9aa6e383f122e8887b5fe
20250415 LA County Glendale City Council Order of Business 3 b b. Proclamation Designating April 22, 2025, as Earth Day April 15, 2025 Order of Business 3 #b 67f9aa6e383f122e8887b600
20250415 LA County Glendale City Council Order of Business 3 c c. Proclamation Designating April 13-19, 2025, as National Public Safety Telecommunicators Week April 15, 2025 Order of Business 3 #c 67f9aa6e383f122e8887b602
20250415 LA County Glendale City Council Order of Business 1 e e. Conference with Legal Counsel – Existing Litigation: Najarian v. City of Glendale, L.A.S.C. Case No. 24STCP02101; Claim of Najarian, No. 25-0009 April 15, 2025 Order of Business 1 #e 67f9aa6e383f122e8887b604
20250415 LA County Glendale City Council Order of Business 3 e e. Proclamation for National Lineman Appreciation Day on April 18, 2025 April 15, 2025 Order of Business 3 #e 67f9aa6e383f122e8887b608
Glendora
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Glendora City Council Item 8 8. Consideration of Approval for the 2025-2027 Strategic Plan Recommended Action for the City Council: — 1. Approve the 2025 - 2027 Strategic Plan. MEMBER/STAFF CLOSING COMMENTS April 22, 2025 Item #8 6803f799f1d00172cab732ac
20250422 LA County Glendora City Council Item 7 7. City of Glendora and Glendora Successor Agency Investment Report for March 2025 Recommended Action for City Council and Successor Agency: — 1. Receive and file the Monthly Investment Activity Report for March 2025. UNFINISHED BUSINESS April 22, 2025 Item #7 6803f799f1d00172cab732b2
20250422 LA County Glendora City Council Item 5 5. A Public Hearing to Consider the FY 2025-2026 Annual Action Plan for the Community Development Block Grant (CDBG) Program Recommended Action for City Council: — 1. Approve the CDBG Annual Action Plan FY 2025-2026; — 2. Authorize staff to adjust funding levels based on actual allocation; and — 3. Authorize the City Manager to submit the Annual Plan for CDBG funding to the Department of Housing and Urban Development (HUD). April 22, 2025 Item #5 6803f799f1d00172cab732b1
20250422 LA County Glendora City Council Item 4 4. A Proclamation proclaiming May 4 -10, 2025 as Professional Municipal Clerks Week April 22, 2025 Item #4 6803f799f1d00172cab732b0
20250422 LA County Glendora City Council Item 1 1. High School Student Reports April 22, 2025 Item #1 6803f799f1d00172cab732af
20250422 LA County Glendora City Council Item 3 3. A Proclamation proclaiming May 4 - 10, 2025 as National Correctional Officers Week April 22, 2025 Item #3 6803f799f1d00172cab732ae
20250422 LA County Glendora City Council Item 2 2. Public Comments Received April 22, 2025 Item #2 6803f799f1d00172cab732ad
Hawaiian Gardens
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250409 LA County Hawaiian Gardens City Council Order of Business C 1 1. Recommendation to discuss and consider approving a donation to Fedde Academy. SUGGESTED ACTION: Approve Recommendation. April 09, 2025 Order of Business C #1 67f465c368befbf1bf0603ed
20250409 LA County Hawaiian Gardens City Council Order of Business B 3 3. Recommendation to approve a Memorandum of Understanding with the California Joint Powers Insurance Authority, authorizing work related to the Americans with Disability Act Assistance Program. SUGGESTED ACTION: Approve Recommendation. April 09, 2025 Order of Business B #3 67f465c368befbf1bf0603ef
20250409 LA County Hawaiian Gardens City Council Order of Business B 1 1. WAIVE READING IN FULL OF ALL ORDINANCES AND RESOLUTIONS ON THE AGENDA That the City Council waive reading in full of all ordinances and resolutions on the agenda and declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. SUGGESTED ACTION: Approve Recommendation. April 09, 2025 Order of Business B #1 67f465c368befbf1bf0603f1
20250409 LA County Hawaiian Gardens City Council Order of Business H 1 1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Pursuant to Government Code section 54957 Title: City Attorney April 09, 2025 Order of Business H #1 67f465c368befbf1bf0603f2
Hawthorne
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Hawthorne City Council Item 15 15. Progress Payment #5 and Final Acceptance in the amount of $783,575.03 due to Sequel Contractors, Inc. of Santa Fe Springs, CA for 120th St Improvements - Crenshaw Blvd to Felton Ave, Phase II (Project #21-03) RECOMMENDED MOTION: Staff recommends that the City Council approve this Progress Payment #5 and Final Acceptance and approve Change Order #2 to Sequel Contractors, Inc. of Santa Fe Springs, CA and release 5% retention amount 35 days after Final Approval. April 22, 2025 Item #15 6803f799f1d00172cab73246
20250422 LA County Hawthorne City Council Item 21 21. Progress Payment #8 in the amount of $1,390,009.52 due to Klassic Engineering & Construction, Inc of Orange, CA for Hawthorne Housing Rehabilitation of City Owned Properties 2023 (Project #23-09) RECOMMENDED MOTION: Staff recommends that the City Council approve this Progress Payment #8 and all recommend Change Orders to Klassic Engineering & Construction Inc of Orange, CA. CITY ATTORNEY'S CONSENT CALENDAR April 22, 2025 Item #21 6803f799f1d00172cab73239
20250422 LA County Hawthorne City Council Item 25 25. Appointments (3) of Hawthorne Business Sector Seats on the South Bay Workforce Investment Board for 2025-2029. RECOMMENDED MOTION: Staff Recommends the City Council Vote and Appoint Three Representatives for Hawthorne Business Sector Seats with SBWIB. April 22, 2025 Item #25 6803f799f1d00172cab73238
20250422 LA County Hawthorne City Council Item 19 19. Progress Payment #3 in the amount of $428,495.72 due to Martinez Landscape Company, Inc. of Sylmar, CA for General Maintenance (Project # 22-05). RECOMMENDED MOTION: Staff recommends that City Council approve this Progress Payment #3 and change order 7 due to Martinez Landscape Company, Inc. of Sylmar, CA. April 22, 2025 Item #19 6803f799f1d00172cab73237
20250422 LA County Hawthorne City Council Item 9 9. RESOLUTION NO. 8521 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA ADOPTING THE CITY OF HAWTHORNE SAFETY ACTION PLAN. RECOMMENDED MOTION: Staff recommends that the City Council approve Resolution No. 8521 April 22, 2025 Item #9 6803f799f1d00172cab73235
20250422 LA County Hawthorne City Council Item 18 18. Progress Payment #9 in the amount of $318,957.51 due to DOJA, Inc. of Ontario, CA for Zela Davis Park Renovation (Project #24-04) RECOMMENDED MOTION: Staff recommends that the City Council approve this Progress Payment #9 and change order #7 to DOJA, Inc of Ontario, CA. April 22, 2025 Item #18 6803f799f1d00172cab73234
20250422 LA County Hawthorne City Council Item 24 24. Oppose AB 647 (Gonzalez, M.) Housing Development Approvals: Residential Units (A. Monteiro) April 22, 2025 Item #24 6803f799f1d00172cab73233
20250422 LA County Hawthorne City Council Item 20 20. Progress Payment #3 in the amount of $444,227.87 due to PCN3 Inc of Los Alamitos, CA for City of Hawthorne New Senior Center (Project #24-03) RECOMMENDED MOTION: Staff recommends that the City Council approve this Progress Payment #3 to PCN3 Air Inc of Los Alamitos, CA April 22, 2025 Item #20 6803f799f1d00172cab7323a
20250422 LA County Hawthorne City Council Item 10 10. RESOLUTION NO. 8522 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA, PROCLAIMING MAY 4, 2025, THROUGH MAY 10, 2025, AS MUNICIPAL CLERK'S WEEK IN HAWTHORNE. RECOMMENDED MOTION: Staff Recommends that the City Council adopt Resolution No. 8522 April 22, 2025 Item #10 6803f799f1d00172cab73242
20250422 LA County Hawthorne City Council Item 7 7. Approval of waiver of full readings of resolutions and ordinances on Tuesday, April 22, 2025's agenda. Motion to waive full readings. April 22, 2025 Item #7 6803f799f1d00172cab7324b
20250422 LA County Hawthorne City Council Item 16 16. Donation of Police Department Vehicle Unit #613 to the El Camino Police Department. RECOMMENDED MOTION: Authorize the Public Works Department to donate unit #613 to the El Camino College Police Department. April 22, 2025 Item #16 6803f799f1d00172cab7324a
20250422 LA County Hawthorne City Council Item 17 17. Progress Payment #1 in the amount of $879,526.61 due to Martinez Landscape Co., Inc of Sylmar, CA for City of Hawthorne New City Yard (Project #24-02). RECOMMENDED MOTION: Staff recommends that the City Council approve this Progress Payment #1 to Martinez Landscape Co. Inc of Sylmar, CA. April 22, 2025 Item #17 6803f799f1d00172cab73249
20250422 LA County Hawthorne City Council Item 4 4. American Lung Association Presentation (A. Monteiro) April 22, 2025 Item #4 6803f799f1d00172cab73247
20250422 LA County Hawthorne City Council Item 14 14. Construction of Speed Humps on 118th Pl from Felton Ave to Inglewood Ave RECOMMENDED MOTION: Staff recommends that the City Council approve the installation of speed humps on 118th Pl from Felton Ave to Inglewood Ave April 22, 2025 Item #14 6803f799f1d00172cab73245
20250422 LA County Hawthorne City Council Item 5 5. Certificate of Recognition to the City's Community Partners (A. Reyes English) April 22, 2025 Item #5 6803f799f1d00172cab73244
20250422 LA County Hawthorne City Council Item 1 1. City of Hawthorne Safety Action Plan (Public Works Department) April 22, 2025 Item #1 6803f799f1d00172cab73243
20250422 LA County Hawthorne City Council Item 11 11. RESOLUTION NO. 8523 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA APPROVING A PROFESSIONAL SERVICES AGREEMENT FOR LABOR COMPLIANCE MONITORING WITH LDM ASSOCIATES, INC. RECOMMENDED MOTION: Staff recommends that the City Council Approve Resolution No. 8523 and authorize the City Manager, or designee, to execute and make amendments to the Professional Services Agreement for Labor Compliance Monitoring with LDM Associates, Inc. ORDINANCES April 22, 2025 Item #11 6803f799f1d00172cab73241
20250422 LA County Hawthorne City Council Item 2 2. Hawthorne Municipal Airport / Jack Northrop Field (HHR) April 22, 2025 Item #2 6803f799f1d00172cab73240
20250422 LA County Hawthorne City Council Item 13 13. Public Hearing to Consider Adoption of the Draft Citizen Participation Plan (CPP), 2025-2029 Consolidated Plan, and 2025-2026 Annual Action Plan for the Community Development Block Grant (CDBG) and Home Investment Partnerships (HOME) Programs. RECOMMENDED MOTION: The staff advises that the City Council: 1. Conduct a public hearing to receive comments regarding the draft Citizen Participation Plan (CPP), 2025-2029 Consolidated Plan, and 2025-2026 Annual Action Plan. 2. Consider and adopt the Citizen Participation Plan (CPP), 2025-2029 Consolidated Plan, and 2025-2026 Annual Action Plan and authorize the City Manager, or designee, to submit the adopted plans to the U.S. Department of Housing and Urban Development (HUD) 3. Provide direction to City staff regarding the methodology for adjusting CDBG and HOME budgets in the event that the City's actual 2025-2026 allocation amounts from HUD differ from current estimates. 4. Authorize the City Manager, or designee, to execute all necessary grant agreements, certifications, and related documents required by HUD for the administration of the CDBG and HOME programs for the 2025-2026 program year. 5. Authorize the City Manager, or designee, to execute contracts with subrecipients, contractors, and professional service providers necessary to implement the CDBG and HOME- funded activities identified in the 2025-2026 Annual Action Plan. 6. Authorize the appropriation of the 2025-2026 CDBG and HOME program funds, consistent with the approved Annual Action Plan. April 22, 2025 Item #13 6803f799f1d00172cab7323f
20250422 LA County Hawthorne City Council Item 12 12. ORDINANCE NO. 2256 (2ND READING). AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA, AMENDING SECTION 10.44.080 (EFFECT OF PERMISSION TO LOAD OR UNLOAD) OF CHAPTER 10.44 (LOADING AND UNLOADING ZONES), OF TITLE 10 (VEHICLES AND TRAFFIC) OF THE HAWTHORNE MUNICIPAL CODE, AND MAKING A FINDING THAT THIS AMENDMENT IS NOT A "PROJECT" IN COMPLIANCE WITH CEQA. RECOMMENDED MOTION: Staff recommends that City Council approve Ordinance 2256. April 22, 2025 Item #12 6803f799f1d00172cab7323e
20250422 LA County Hawthorne City Council Item 3 3. Meet "Nate" AI Chat Bot Introduction & WifI/Project Update (Information Technology Services) April 22, 2025 Item #3 6803f799f1d00172cab7323d
20250422 LA County Hawthorne City Council Item 23 23. Letter of Support: AB 650 (Papan) Planning and Zoning: Housing Element: Regional Housing Needs Allocation (Monteiro) April 22, 2025 Item #23 6803f799f1d00172cab7323c
20250422 LA County Hawthorne City Council Item 22 22. Claim for bodily injury by Bryan Garrison. RECOMMENDED MOTION: Staff recommends that the City Council deny the claim by Bryan Garrison. April 22, 2025 Item #22 6803f799f1d00172cab7323b
20250408 LA County Hawthorne City Council Item 2 2. McKenzie Neely-Wright Area Manager External Affairs AT&T April 08, 2025 Item #2 67f0833498adf4bae1f3d419
20250408 LA County Hawthorne City Council Item 9 9. Resolution No. 8520- RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA, OPPOSING ASSEMBLY BILL 1061 (QUIRK-SILVA) RECOMMENDED MOTION: Staff Recommends that the City Council adopt Resolution No. 8520 Opposing AB 1061 April 08, 2025 Item #9 67f0833498adf4bae1f3d423
20250408 LA County Hawthorne City Council Item 20 20. Second Amendment to the City Yard Consultant Agreement for Design Services ("Second Amendment") between the City of Hawhthorne ("City") and Rania Alomar Architect, Inc. dba RA-DA ("Consultant") RECOMMENDED MOTION: Staff recommends that the City Council approve this Second Amendment and authorize the City Manager to execute the Second Amendment to the city yard consultant agreement. ELECTED OFFICIALS REPORTS/RECOMMENDATIONS April 08, 2025 Item #20 67f0833498adf4bae1f3d421
20250408 LA County Hawthorne City Council Item 18 18. Point-to-Point Wireless Microwave Replacement Project RECOMMENDED MOTION: Staff recommends that the City Council approve the purchase of the listed hardware and services. April 08, 2025 Item #18 67f0833498adf4bae1f3d420
20250408 LA County Hawthorne City Council Item 19 19. Second Amendment to Agreement Between City of Hawthorne and Harris & Associates, Inc. RECOMMENDED MOTION: Authorize City Manager to execute agreement amendment on behalf of City. April 08, 2025 Item #19 67f0833498adf4bae1f3d41f
20250408 LA County Hawthorne City Council Item 17 17. American Dark Fiber City Owned Conduit Use Agreement RECOMMENDED MOTION: Staff recommends that the City Council approve and authorize the City Manager to execute the agreement and make any minor amendments thereto. April 08, 2025 Item #17 67f0833498adf4bae1f3d41e
20250408 LA County Hawthorne City Council Item 1 1. Presentation by Republic Services: Illegal Dumping / Abandoned Items April 08, 2025 Item #1 67f0833498adf4bae1f3d41d
20250408 LA County Hawthorne City Council Item 16 16. Agreement between the Hawthorne Police Department and Wrap Technologies for a five (5) year contract for the purchase of BolaWrap devices in the amount of $122,631.00 Approval of Blanket Purchase Order, not to exceed $122,631.00 to Wrap Technologies for purchase of BolaWrap contract services. RECOMMENDED MOTION: Staff recommends that the City Council approve the agreement with Wrap Technologies purchase of BolaWrap in the amount of $122,631.00 and authorize Captain Eric Lane to execute the agreement. April 08, 2025 Item #16 67f0833498adf4bae1f3d41c
20250408 LA County Hawthorne City Council Item 14 14. Resurfacing of Runway 7-25 and Resurfacing of Taxiways and Trench Drain Extension for Hawthorne Municipal Airport (Project # 25-06) - Out to Bid RECOMMENDED MOTION: Staff recommends that the City Council approve the Plans and Specifications and authorize the Director of Public Works to advertise for construction bids with a return date of May 13th, 2025. April 08, 2025 Item #14 67f0833498adf4bae1f3d41b
20250408 LA County Hawthorne City Council Item 15 15. Approval of the use of proposed military equipment by the Hawthorne Police Department pursuant to Assembly Bill 481. RECOMMENDED MOTION: Staff recommends that the City Council approve the use of proposed military equipment for safeguarding the public's welfare, safety, civil rights and civil liberties. April 08, 2025 Item #15 67f0833498adf4bae1f3d418
20250408 LA County Hawthorne City Council Item 11 11. Ordinance No. 2256. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA, AMENDING SECTION 10.44.080 (EFFECT OF PERMISSION TO LOAD OR UNLOAD) OF CHAPTER 10.44 (LOADING AND UNLOADING ZONES), OF TITLE 10 (VEHICLES AND TRAFFIC) OF THE HAWTHORNE MUNICIPAL CODE, AND MAKING A FINDING THAT THIS AMENDMENT IS TO NOT A "PROJECT" IN COMPLIANCE WITH CEQA. RECOMMENDED MOTION: Open public hearing Take public testimony Close public hearing Introduce Ordinance No. 2256 April 08, 2025 Item #11 67f0833498adf4bae1f3d417
20250408 LA County Hawthorne City Council Item 6 6. Resolution No. 8517- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA ESTABLISHING AN ON-STREET HANDICAP PARKING SPACE AT 15022 GERKIN AVE RECOMMENDED MOTION: Staff recommends that the City Council approve Resolution 8517 April 08, 2025 Item #6 67f0833498adf4bae1f3d416
20250408 LA County Hawthorne City Council Item 7 7. Resolution No. 8518- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA APPROVING A SECOND AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE LOS ANGELES CENTERS FOR ALCOHOL AND DRUG ABUSE (LA CADA) RECOMMENDED MOTION: Staff recommends that the City Council approve Resolution No. 8518. April 08, 2025 Item #7 67f0833498adf4bae1f3d415
20250408 LA County Hawthorne City Council Item 10 10. Housing Authority Housing Choice Voucher Program 2025-2026 Draft Five-Year Plan, Annual Plan, and Administrative Plan. RECOMMENDED MOTION: 1. Approve the 2025-2026 Draft Five-Year Plan, Annual Plan and Administrative Plan. 2. Direct staff to file the required Five-Year, Annual and Administrative Plans with the U.S. Department of Housing and Urban Development on or before the due date of April 17, 2026. April 08, 2025 Item #10 67f0833498adf4bae1f3d414
20250408 LA County Hawthorne City Council Item 12 12. Housing Department Records Digitization Project RECOMMENDED MOTION: Staff Recommends that the City Council approve an agreement with Richo-USA for secure digital scanning services and data importation and allow for all necessary reclassification of funds to be made available for payment. April 08, 2025 Item #12 67f0833498adf4bae1f3d413
20250408 LA County Hawthorne City Council Item 5 5. Resolution No. 8516- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA ORDERING THE DIRECTOR OF PUBLIC WORKS / CITY ENGINEER TO PREPARE A REPORT FOR THE STREET LIGHTING MAINTENANCE DISTRICT OF THE CITY OF HAWTHORNE FOR FISCAL YEAR 2025-2026 AS REQUIRED BY THE STREETS AND HIGHWAYS CODE SECTION 22622. RECOMMENDED MOTION: Staff recommends that the City Council approve this Resolution No. 8516 April 08, 2025 Item #5 67f0833498adf4bae1f3d412
20250408 LA County Hawthorne City Council Item 13 13. Bridge of Hope Community Housing (BHCH) Citigaurd Professional Services Agreement Second Amendment RECOMMENDED MOTION: 1. Approve the Professional Services Agreement first amendment with Citiguard for the period of one year from 03/14/2025 to 03/14/2026 to provide professional services necessary to operate the BHCH site. 2. Authorize the City Manager, or designee, to execute, amend, and keep a record of documents necessary to administer the Fiscal Year 2025-2026 Professional Services Agreement with Citiguard. 3. Authorize the Department of Finance to establish a blanket purchase order for Citiguard not to exceed $226,596 in administrative fees. April 08, 2025 Item #13 67f0833498adf4bae1f3d410
20250408 LA County Hawthorne City Council Item 8 8. Resolution No. 8519- RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA, OPPOSING SENATE BILL 79 (WIENER) RECOMMENDED MOTION: Staff Recommends that the City Council adopt Resolution No. 8519 Opposing SB 79 (Wiener) April 08, 2025 Item #8 67f0833498adf4bae1f3d422
Hermosa Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250408 LA County Hermosa Beach City Council Order of Business 17 d 17.d CONSIDERATION OF A RESOLUTION EXPRESSING OPPOSITION FOR SENATE BILL 79 (WIENER) - 25-CMO-029 (Deputy City Manager Angela Crespi) Recommended Action: Staff recommends City Council: 1. Consider adopting by title a resolution expressing opposition to Senate Bill 79 (Attachment 1); and 2. Authorize the Mayor to send a letter (Attachment 2) expressing the City’s position. April 08, 2025 Order of Business 17 #d 67f0833498adf4bae1f3d3c2
20250408 LA County Hermosa Beach City Council Order of Business 15 f 15.f FISCAL YEAR 2023–2024 ANNUAL COMPREHENSIVE FINANCIAL REPORT (INCLUDING REPORT FROM INDEPENDENT AUDITOR) - 25-AS-033 (Administrative Services Director Brandon Walker) Recommended Action: Staff recommends City Council receive and file the FY 2023–24 Annual Comprehensive Financial Report (ACFR) (Attachment 1), which includes the report from Gruber and Lopez, Inc., the City’s independent auditors. April 08, 2025 Order of Business 15 #f 67f0833498adf4bae1f3d3c3
20250408 LA County Hermosa Beach City Council Order of Business 15 g 15.g SIDE LETTER TO THE MANAGEMENT EMPLOYEES’ MEMORANDUM OF UNDERSTANDING - 25-AS-032 (Human Resources Manager Tiffany Nguyen) Recommended Action: Staff recommends City Council approve the Resolution and Side Letter to the Management Employees’ Memorandum of Understanding (Attachment 1). April 08, 2025 Order of Business 15 #g 67f0833498adf4bae1f3d3c4
20250408 LA County Hermosa Beach City Council Order of Business 15 e 15.e CHECK REGISTERS - 25-AS-031 (Administrative Services Director Brandon Walker) Recommended Action: Staff recommends City Council ratify the following check registers for the period March 19, 2025 through March 26, 2025. The Administrative Services Director certifies the accuracy of the attached demands. April 08, 2025 Order of Business 15 #e 67f0833498adf4bae1f3d3c5
20250408 LA County Hermosa Beach City Council Order of Business 15 d 15.d RENEWAL OF GENERAL SERVICES AGREEMENT BETWEEN THE CITY OF HERMOSA BEACH AND LOS ANGELES COUNTY - 25-CMO-028 CEQA: Determine the renewal of the General Services Agreement is exempt from the California Environmental Quality Act. (Deputy City Manager Angela Crespi) Recommended Action: Staff recommends City Council adopt a resolution (Attachment 1) authorizing the Mayor to execute a five-year General Services Agreement between the City of Hermosa Beach and Los Angeles County (Attachment 2). April 08, 2025 Order of Business 15 #d 67f0833498adf4bae1f3d3c6
20250408 LA County Hermosa Beach City Council Order of Business 17 b 17.b RENAMING THE GREENBELT PEDESTRIAN TRAIL WITH A BENCH DEDICATED TO THE ACCESS HERMOSA WORKING GROUP AND IN MEMORIAM OF GEOFF HIRSCH AND CASEY ROHRER, AND RENAMING THE SOUTH PARK ACCESSIBLE PLAYGROUND IN HONOR OF CASEY ROHRER - 25-CR-035 CEQA: Approval of the renaming of the Greenbelt Pedestrian Trail and South Park Accessible Playground would be exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines section 15304. The proposed renaming of each facility will have negligible or no permanent effect on the environment. (Community Resources Director Lisa Nichols) Recommended Action: Staff recommends City Council: 1. Receive and file the Greenbelt Pedestrian Trail and South Park Accessible Playground Renaming Joint Subcommittee (Subcommittee) Report (Attachment 1); 2. Adopt a resolution renaming the Greenbelt Pedestrian Trail from Pier Avenue to 8th Street to the Greenbelt Accessible Trail (Attachment 2); 3. Approve the installation of a bench and plaque on the Greenbelt Pedestrian Trail dedicated to the Access Hermosa Working Group and in memoriam of Geoff Hirsch and Casey Rohrer; and 4. Per the Parks, Recreation, and Community Resources Advisory Commission (Commission) recommendation: a. Adopt a resolution renaming the South Park accessible playground in honor of Casey Rohrer (Attachment 3); and b. Approve the installation of a commemorative plaque on an existing bench near the South Park accessible playground. April 08, 2025 Order of Business 17 #b 67f0833498adf4bae1f3d3c7
20250408 LA County Hermosa Beach City Council Order of Business 15 a 15.a WAIVE READING IN FULL OF ALL ORDINANCES AND RESOLUTIONS ON THE AGENDA Recommendation: Staff recommends City Council waive reading in full of all ordinances and resolutions on the agenda and declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. April 08, 2025 Order of Business 15 #a 67f0833498adf4bae1f3d3c8
20250408 LA County Hermosa Beach City Council Order of Business 17 c 17.c APPROVAL OF A PROFESSIONAL SERVICES AGREEMENT WITH ALL CITY MANAGEMENT SERVICES, INC., TO PROVIDE CROSSING GUARD SERVICES - 25-PD-005 (Police Chief Paul LeBaron) Recommended Action: Staff recommends City Council: 1. Approve a Professional Services Agreement (Attachment 3) with All City Management Services, Inc., to provide crossing guard services at an annual not-to-exceed amount of $315,315 for year one and a three-year term, beginning July 1, 2025 and ending July 1, 2028; 2. Authorize the City Manager to extend up to two one-year terms; and 3. Authorize the City Manager to execute and the City Clerk to attest to the proposed agreement, subject to approval by the City Attorney. April 08, 2025 Order of Business 17 #c 67f0833498adf4bae1f3d3c9
20250408 LA County Hermosa Beach City Council Order of Business 17 a 17.a REVIEW OF DAY AT THE BEACH EVENTS’ REQUEST FOR A NEW AGREEMENT FOR THE HERMOSA BEACH OPEN IN 2025 THROUGH 2027 - 25- CR-034 CEQA: Review of Day at the Beach Events’ request for a new agreement would be exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines section 15304. This would have negligible or no permanent effect on the environment. (Community Resources Director Lisa Nichols) Recommended Action: Staff recommends City Council: 1. Receive and file the informational report of the comparing the terms of the approved Long-term Agreement (LTA) with Day at the Beach Events (DATBE) for the Hermosa Beach Open (HBO) from 2025 through 2027 with those of an alternative agreement structure requested by DATBE, in which the City would serve as the event owner; and 2. Provide direction to staff on next steps. April 08, 2025 Order of Business 17 #a 67f0833498adf4bae1f3d3ca
20250408 LA County Hermosa Beach City Council Order of Business 15 j 15.j ADOPTION OF A RESOLUTION APPROVING FINAL MAP NO. 83937 FOR AN ADDITION TO AN EXISTING CONDOMINIUM LOCATED AT 705 2ND STREET - 25-CDD-055 CEQA: Determine that the project is categorically exempt from the California Environmental Quality Act (Associate Planner Jake Whitney) Recommended Action: 1. Determine that the project is exempt from the California Environmental Quality Act; 2. Adopt a resolution (Attachment 1) approving Final Parcel Map No. 83937 (Attachment 2), which is consistent with the approved Vesting Tentative Parcel Map; and 3. Authorize the City Clerk to endorse the certificate for said map. April 08, 2025 Order of Business 15 #j 67f0833498adf4bae1f3d3d6
20250408 LA County Hermosa Beach City Council Order of Business 15 i 15.i APPROVE AN AMENDMENT TO MEMORANDUM OF UNDERSTANDING BETWEEN THE BEACH CITIES WATERSHED MANAGEMENT GROUP FOR IMPLEMENTATION OF THE COORDINATED INTEGRATED MONITORING PROGRAM (CIMP) - 25-CMO-026 (Environmental Programs Manager Douglas Krauss) Recommended Action: Staff recommends City Council: 1. Approve an amendment to a Memorandum of Understanding (MOU) regarding the Administration and Cost Sharing for Coordination and Implementation of the Coordinated Integrated Monitoring Program (CIMP) for the Beach Cities Watershed Management Group (WMG) (Attachment 1) to extend the term of the agreement through December 31, 2026, with the option to further extend the term in increments of one calendar year at a time, up to two additional years; and 2. Authorize the Mayor to execute and the City Clerk to attest to the proposed amendment, subject to approval by the City Attorney. April 08, 2025 Order of Business 15 #i 67f0833498adf4bae1f3d3d4
20250408 LA County Hermosa Beach City Council Order of Business 4 b 4.b PUBLIC EMPLOYEE PERFORMANCE EVALUATION Pursuant to Government Code section 54957 Title: City Attorney April 08, 2025 Order of Business 4 #b 67f0833498adf4bae1f3d3d3
20250408 LA County Hermosa Beach City Council Order of Business 18 a 18.a TENTATIVE FUTURE AGENDA ITEMS - 25-CMO-030 Attached is the current list of tentative future agenda items for Council’s information. April 08, 2025 Order of Business 18 #a 67f0833498adf4bae1f3d3d2
20250408 LA County Hermosa Beach City Council Order of Business 14 a 14.a UPDATES FROM CITY COUNCIL AD HOC SUBCOMMITTEES AND STANDING COMMITTEE DELEGATES/ALTERNATES April 08, 2025 Order of Business 14 #a 67f0833498adf4bae1f3d3d0
20250408 LA County Hermosa Beach City Council Order of Business 16 a 16.a REQUEST FOR A ZONING TEXT AMENDMENT (TA 25-01), PERTAINING TO THE REGULATION OF TEMPORARY USES AND EVENTS ON PRIVATE PROPERTY, AMENDING HERMOSA BEACH MUNICIPAL CODE (HBMC): 1) CHAPTER 17.04 - 25-CDD-054 REGARDING DEFINITIONS; 2) CHAPTER 17.28 REGARDING M-1 LIGHT MANUFACTURING ZONE; AND 3) CHAPTER 17.42 REGARDING GENERAL PROVISIONS, CONDITIONS AND EXCEPTIONAL USES. CEQA: The project qualified for a Categorical Exemption per Section 15061(b)(3) of the California Environmental Quality Act Guidelines. (Planning Manager Alexis Oropeza) Recommended Action: Staff recommends City Council: 1. Conduct a public hearing to consider amendments to Hermosa Beach Municipal Code pertaining to temporary use and temporary events; 2. Determine whether the project is exempt from the California Environmental Quality Act; and 3. Introduce by title only and waive first reading of an Ordinance of the City of Hermosa Beach, California, approving Zoning Text Amendment (25-01) (Attachment 1). April 08, 2025 Order of Business 16 #a 67f0833498adf4bae1f3d3cf
20250408 LA County Hermosa Beach City Council Order of Business 12 a 12.a PUBLIC WORKS DIRECTOR UPDATE April 08, 2025 Order of Business 12 #a 67f0833498adf4bae1f3d3ce
20250408 LA County Hermosa Beach City Council Order of Business 12 b 12.b POLICE CHIEF UPDATE April 08, 2025 Order of Business 12 #b 67f0833498adf4bae1f3d3cd
20250408 LA County Hermosa Beach City Council Order of Business 15 c 15.c VACANCY ON THE BUILDING BOARD OF APPEALS—AUTHORIZE ADVERTISEMENT AND SCHEDULE APPLICANT INTERIVEWS - 25-CCO-018 (City Clerk Myra Maravilla) Recommended Action: Staff recommends City Council: 1. Direct staff to advertise and solicit applications for one vacancy on the Building Board of Appeals for an undefined term, to serve at the pleasure of the City Council; and 2. Schedule applicant interviews to be held prior to the regular City Council meeting on Tuesday, May 27, 2025, with the option to make an appointment at the same meeting. April 08, 2025 Order of Business 15 #c 67f0833498adf4bae1f3d3cb
Huntington Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250421 LA County Huntington Park City Council Item 6 6. Authorize City Manager to execute all required documents for transmittal to HUD; and April 21, 2025 Item #6 6803f799f1d00172cab730cc
20250421 LA County Huntington Park City Council Item 7 7. Amend the Fiscal Year 2025-2026 Budget in accordance with the approved Fiscal Year 2025-2026 Annual Action Plan. DEPARTMENTAL REPORTS WRITTEN COMMUNICATIONS COUNCIL COMMUNICATIONS Council Member Karina Macias Council Member Jonathan A. Sanabria Vice Mayor Eduardo “Eddie” Martinez Mayor Arturo Flores April 21, 2025 Item #7 6803f799f1d00172cab730cd
20250421 LA County Huntington Park City Council Item 3 3. Authorize the City Manager and the Finance Director to execute the change in funding source. 3. CONSIDERATION AND APPROVAL OF TYLER TECHNOLOGIES SOFTWARE AS A SERVICE (SAAS), CLOUD-BASED STORAGE FOR THE TYLER ENTERPRISE, ENTERPRISE RESOURCE PLANNING (ERP) FINANCIAL SYSTEM AGREEMENT IT IS RECOMMENDED THAT CITY COUNCIL: 1. Approve the agreement for Tyler Technologies software as a service (SaaS), cloud-based storage for the Tlyer Enterprise resource planning (ERP) financial system. CITY CLERK April 21, 2025 Item #3 6803f799f1d00172cab730ce
20250421 LA County Huntington Park City Council Item 5 5. Authorize City Manager to adjust funding to projects and programs to reflect FY 2025-2026 Community Development Block Grant (CDBG) and HOME Partnerships Investments (HOME) entitlement allocations announcements from the U.S. Department of Housing and Urban Development Department (HUD) to the 2025-2029 Consolidated Plan and 2025-2026 Annual Action Plan prior to submission; and CITY COUNCIL MEETING AGENEDS April 21, 2025 Item #5 6803f799f1d00172cab730ca
20250421 LA County Huntington Park City Council Item 4 4. COUNCIL APPOINTMENTS TO VARIOUS COMMISSIONS IT IS RECOMMENDED THAT CITY COUNCIL: 1. Make appointments to Commissions consistent with provisions set forth in Resolution No. 2025-01. April 21, 2025 Item #4 6803f799f1d00172cab730cb
20250421 LA County Huntington Park City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1) Case: Salgado, et al. v. City of Huntington Park, et al., U.S. District Court Case No. 2:23-cv-0942-CBM-AGR Subject: Discussion and possible action regarding settlement terms and authorization. April 21, 2025 Closed Session Item #1 6803f799f1d00172cab730c9
20250407 LA County Huntington Park City Council Item 3 3. CONSIDERATION AND APPROVAL TO PURCHASE THREE (3) TRAFFIC SIGNAL CABINETS TYPE 332 AND FOUR (4) 2070 CONTROLLERS IT IS RECOMMENDED THAT CITY COUNCIL: 1. Pursuant to Huntington Park Municipal Code section 2-5.12 Formal Bid Procedures (i): Waive of Bidding. City Council, by a majority vote, may dispense with bidding and other procedures required by this chapter in any individual instance upon finding that it would be impracticable, useless or economically infeasible to follow such procedures and that the public welfare would be promoted by dispensing with them; and 2. Approve the purchase of three (3) Type 332 traffic signal cabinets from SWARCO for $79,380 and four (4) 170 type controllers from SWARCO for $29,923.99, to be paid from Account No. 221-8014-429.74-10; and 3. Authorize the City Manager to execute the purchase order. April 07, 2025 Item #3 67f465ba68befbf1bf06003b
20250407 LA County Huntington Park City Council Item 5 5. APPROVE EXECUTE AMENDMENT TO THE INNOVATIVE UTILITY EV STREET CHARGING PILOT AGREEMENT AND AUTHORIZE THE CITY MANAGER TO EXECUTE IT IS RECOMMENDED THAT CITY COUNCIL: 1. Approve the amendment to the Innovative Utility EV Street Charging Pilot Agreement; and 2. Authorize the City Manager to execute the agreement. April 07, 2025 Item #5 67f465ba68befbf1bf060038
20250407 LA County Huntington Park City Council Item 4 4. APPROVE THE THIRD AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING (MOU) WITH GATEWAY WATER MANAGEMENT AUTHORITY (GWMA) AND AUTHORIZE CITY MANAGER TO EXECUTE THE AGREEMENT IT IS RECOMMENDED THAT CITY COUNCIL: 1. Approve the Third Amendment to the Memorandum of Understanding (MOU) with the Gateway Water Management Authority (GWMA), in substantially the same form as submitted, to update and continue the implementation of the Watershed Management Program (WMP) and Coordinated Integrated Monitoring Program (CIMP) for a three-year term, with a total cost not to exceed $135,000; and CITY COUNCIL MEETING AGENEDS 2. Authorize the City Manager to approve the third amendment. April 07, 2025 Item #4 67f465ba68befbf1bf060037
20250407 LA County Huntington Park City Council Item 6 6. CONSIDERATION OF CHANGE ORDERS NUMBERS 1 THROUGH 9 FOR THE CIP 2019-02 SLAUSON AVENUE CONGESTION RELIEF PROJECT IT IS RECOMMENDED THAT CITY COUNCIL: 1. Approve Change Orders 1 through 9; and 2. Authorize the City Manager to approve change orders 1 through 9 for All American Asphalt, totaling $1,078,293.84. April 07, 2025 Item #6 67f465ba68befbf1bf060036
20250407 LA County Huntington Park City Council Closed Session Item 1 1. CONFERENCE WITH CITY’S DESIGNATED LABOR REPRESENTATIVES City’s Representatives: Ricardo Reyes, City Manager Employee Organization: Huntington Park Police Management Association (PMA) Government Code § 54957.6 April 07, 2025 Closed Session Item #1 67f465ba68befbf1bf060035
Inglewood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Inglewood City Council Item 6 6. Hector Gutierrez for alleged personal injury; CPRA requests ignored on November 22, 2024, and December 12, 2024. April 15, 2025 Item #6 67f9aa6e383f122e8887b54a
20250415 LA County Inglewood City Council Departmental Reports 1 DEPARTMENTAL REPORTS DR-1. DEVELOPMENT SERVICES DEPARTMENT Staff report recommending the Mayor and Council Members approve and authorize the execution of a Lease and Development Agreement with WOW Media, Inc. Recommendation: 1. Approve and authorize execution of Lease and Development Agreement; and 2. Adopt a Mitigated Negative Declaration (MND) in compliance with the California Environmental Quality Act (CEQA). Documents: DR-1.PDF April 15, 2025 Departmental Reports #1 67f9aa6e383f122e8887b548
20250415 LA County Inglewood City Council Reports 1 REPORTS – CITY ATTORNEY A-1. Report on Closed Session Items A-2. Oral reports – City Attorney April 15, 2025 Reports #1 67f9aa6e383f122e8887b544
20250415 LA County Inglewood City Council Item 9 9. Beulah Mitchell for alleged personal injury; fell while walking at the Senior Center on February 7, 2025. April 15, 2025 Item #9 67f9aa6e383f122e8887b541
20250415 LA County Inglewood City Council Item 8 8. Regina Lewis for alleged personal injury; fell on an unmarked piece of plywood – (1001 Stadium Drive) on August 31, 2024. April 15, 2025 Item #8 67f9aa6e383f122e8887b53e
20250415 LA County Inglewood City Council Item 7 7. Errol Kelly for alleged tire and rim damage; pothole on December 12, 2024. April 15, 2025 Item #7 67f9aa6e383f122e8887b549
20250415 LA County Inglewood City Council Item 11 11. Wendy Umanzer for alleged tire damage; pothole on February 3, 2025. B. Reject Insufficient Claims in accordance with Government Code, Section 913: 1. Javier Castro for alleged personal injury; assaulted by an unidentified person – (1001 Stadium Drive) on August 25, 2024. 2. Hector Gutierrez for alleged personal injury; CPRA requested ignored on October 28, 2025, and November 25, 2025. 3. Ofunne Obiamiwe for alleged personal injury; retaliation, negligence, emotional distress, forced to resign (Bennett-Kew Elementary School) on August 24, 2024. 4. Jackson Williams for alleged personal injury; assaulted by an unidentified staff and/or employee at 434 S. Grevillea Ave. on August 30, 2024. C. Reject Amended Claim in accordance with Government Code, Section 913: 1. Ronald Graves for alleged tire damage; pothole on February 16, 2025. Recommendation: 1. Reject Claims listed as A-1 through A-11; 2. Reject Insufficient Claims listed as B-1 through B-4; and 3. Reject Amended Claim listed as C-1. 3. CITY MANAGER’S OFFICE Staff report recommending the Mayor and Council Members receive and file the City Manager’s Report listing ratified contracts and purchases from February to March 2025. Recommendation: 1. Receive and file. Documents: 3.PDF 4. DEVELOPMENT SERVICES DEPARTMENT Staff report recommending the Mayor and Council Members receive and file the City of Inglewood’s Existing Conditions Report, Vision Statement, Guiding Principles, and Community Profile. Recommendation: 1. Receive and file. Documents: 4.PDF 5. DEVELOPMENT SERVICES DEPARTMENT Staff report recommending the Mayor and Council Members approve an agreement with Placeworks, Inc., to prepare a comprehensive General Plan Update. (General Fund) Recommendation: 1. Approve agreement for $1,998,530. Documents: 5.PDF 6. DEVELOPMENT SERVICES DEPARTMENT Staff report recommending the Mayor and Council Members adopt a resolution approving Final Tract Map No. 84423, to allow the subdivision for the development of an existing five-unit, two-and-one-half-story townhome-style condominium building on an approximately 8,006 square-foot R-3 (Multi- family Residential) zoned property at 419 South Eucalyptus Avenue. Recommendation: 1. Adopt resolution. Documents: 6.PDF 7. FINANCE DEPARTMENT Staff report recommending the Mayor and Council Members approve a 21- month lease agreement with the Senate Rule Committee, California Legislature to occupy Suite 710 on the 7th Floor of City Hall. Recommendation: 1. Approve lease agreement. Documents: 7.PDF 8. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members approve additional funding for the Inglewood Well 7 Repair Project. (Water Fund) Recommendation: 1. Approve additional funding of $8,115. Documents: 8.PDF April 15, 2025 Item #11 67f9aa6e383f122e8887b53f
20250415 LA County Inglewood City Council Closed Session Items 1 PUBLIC COMMENTS REGARDING CLOSED SESSION ITEMS Persons wishing to address the Inglewood City Council on the Closed Session items may do so at this time. CS-1. Closed Session – Confidential – Attorney/Client Privileged; City Council Conference with Legal Counsel – Anticipated Litigation pursuant to Government Code Section 54956.9(d)(2); Worker’s Compensation Settlement Claim of William Charles: Claim Number 24-176971. CS-2. Closed Session – Confidential – Attorney/Client Privileged; City Council Conference with Legal Counsel – Anticipated Litigation pursuant to Government Code Section 54956.9(d)(2); Worker’s Compensation Settlement Claim of Antonio McDonough: Claim Number 22-161132. CS-3. Closed Session – Confidential – Attorney/Client Privileged; Conference with Labor Negotiator Pursuant to Government Code Section 54957.6; Name of Agency Negotiators: Jose O. Cortes, Assistant City Manager, and Sylvia L. Fernandez, Human Resources Director; Name of Organizations Representing Employees: Inglewood Police Officers Association (IPOA); and Inglewood Police Management Association (IPMA). April 15, 2025 Closed Session Items #1 67f9aa6e383f122e8887b545
20250415 LA County Inglewood City Council Item 4 4. Jose De Jesus Trujillo for alleged personal injury and property damage; loose construction plates – (Contractor: Bali Construction) on August 5, 2024. April 15, 2025 Item #4 67f9aa6e383f122e8887b546
20250415 LA County Inglewood City Council Item 5 5. Hector Gutierrez for alleged personal injury; detained without cause by IPD on August 10, 2024. April 15, 2025 Item #5 67f9aa6e383f122e8887b547
20250415 LA County Inglewood City Council Reports 2 REPORTS – CITY MANAGER CM-1. Oral reports – City Manager. April 15, 2025 Reports #2 67f9aa6e383f122e8887b542
20250415 LA County Inglewood City Council Item 3 3. California Automobile Insurance Company for alleged property damage; RSI Department AC unit leaked (Contractor: HHJ Construction) on July 15, 2024. April 15, 2025 Item #3 67f9aa6e383f122e8887b54c
20250415 LA County Inglewood City Council Item 10 10. Kenneth Smith for alleged personal injury; fell on MTA bus on August 22, 2024. April 15, 2025 Item #10 67f9aa6e383f122e8887b540
20250415 LA County Inglewood City Council Item 2 2. CITY ATTORNEY’S OFFICE Letters from the City Attorney’s Office recommending the following: A. Reject Claims in accordance with Government Code, Section 913: 1. Brejiek Barrow for alleged personal injury; IPD Officers discrimination, unlawful search and seizure, excessive force on August 27, 2024. 2. Alicia Burnett for alleged personal injury; fell on an uneven sidewalk on July 19, 2024. April 15, 2025 Item #2 67f9aa6e383f122e8887b54b
La Mirada
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County La Mirada City Council Order of Business 5 3 5.3 PROCLAMATION FOR ARBOR DAY – It is recommended the City Council proclaim April 25, 2025 as Arbor Day in the City of La Mirada and present a proclamation to Public Works Director Mark Stowell. 5.3 Arbor Day Proclamation Paperclip icon April 22, 2025 Order of Business 5 #3 6803f799f1d00172cab732a1
20250422 LA County La Mirada City Council Order of Business 12 1 12.1 CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Section 54946.9 (1 case) April 22, 2025 Order of Business 12 #1 6803f799f1d00172cab732ab
20250422 LA County La Mirada City Council Order of Business 7 5 7.5 AGREEMENT WITH REVIZE FOR WEBSITE DESIGN SERVICES - It is recommended the City Council approve an agreement with Revize for website design services and authorize the City Manager to execute the agreement on behalf of the City. 7.5 Website Design Services Paperclip icon April 22, 2025 Order of Business 7 #5 6803f799f1d00172cab732aa
20250422 LA County La Mirada City Council Order of Business 7 4 7.4 APPROVAL FOR SPECIAL EVENT PARKING ON FOSTER ROAD FOR THE JULY 3 INDEPENDENCE CELEBRATION - It is recommended the City Council approve Special Event Parking on the north and south sides of Foster Road between Santa Gertrudes Avenue and Lisburn Place on July 3 from 10 a.m. to 11 p.m. 7.4 Special Event Parking Paperclip icon 4/18/25, 9:54 AM CITY COUNCIL MEETING April 22, 2025 Order of Business 7 #4 6803f799f1d00172cab732a9
20250422 LA County La Mirada City Council Order of Business 7 6 7.6 INVESTMENT REPORT FOR THE CITY OF LA MIRADA FOR THE MONTH ENDING MARCH 2025 – It is recommended the City Council receive and file the City’s Investment Report for the month ending March 2025. 7.6 Investment Report Paperclip icon April 22, 2025 Order of Business 7 #6 6803f799f1d00172cab732a8
20250422 LA County La Mirada City Council Order of Business 7 7 7.7 MONTHLY TREASURER REPORT FOR THE PERIOD ENDING FEBRUARY 2024 – It is recommended the City Council receive and file the City of La Mirada Monthly Treasurer Report for the period ending February 2024. 7.7 Treasurer Report Paperclip icon April 22, 2025 Order of Business 7 #7 6803f799f1d00172cab732a7
20250422 LA County La Mirada City Council Order of Business 5 1 5.1 RECOGNITION OF A FORMER ADVISORY BODY MEMBER - It is recommended the City Council present an appreciation plaque and two tickets to the La Mirada Theatre for the Performing Arts to Michelle Lynch for her years of dedicated service to the community. 5.1 Recognition of Former Commissioner Paperclip icon 4/18/25, 9:54 AM CITY COUNCIL MEETING April 22, 2025 Order of Business 5 #1 6803f799f1d00172cab732a6
20250422 LA County La Mirada City Council Order of Business 7 3 7.3 AWARD OF CONTRACT FOR SOUND ENGINEERING SERVICES - It is recommended the City Council approve the selection of Mark Wood Entertainment and Production to provide professional sound engineering services for the Summer Concert Series, Independence Celebration, Halloweenfest, and Chili Holiday Celebration in the total amount of $31,565.50 and authorize the City Manager to execute the agreement with Mark Wood Entertainment and Production, on behalf of the City. 7.3 Sound Engineering Services Paperclip icon April 22, 2025 Order of Business 7 #3 6803f799f1d00172cab732a5
20250422 LA County La Mirada City Council Order of Business 5 2 5.2 PRESENTATION OF AWARDS TO THE LOVE A TREE POSTER CONTEST WINNERS – It is recommended the City Council present a certificate of recognition and two general admission day passes to Splash! La Mirada Regional Aquatics Center to the Love a Tree poster contest winners. 5.2 Love A Tree Poster Contest Paperclip icon April 22, 2025 Order of Business 5 #2 6803f799f1d00172cab732a3
20250422 LA County La Mirada City Council Order of Business 7 8 7.8 CAPITAL IMPROVEMENT PROJECT NO. 2024-02, PUBLIC WORKS FACILITY FRONT ENTRANCE ADA RAMP – ACCEPTANCE OF WORK - It is recommended the City Council accept the improvements constructed by Cali State Paving, Inc.; authorize the City Clerk to file a Notice of Completion with the County Recorder; and authorize the payment of retention monies pursuant to the contract. 7.8 CIP No. 2024-02 Paperclip icon April 22, 2025 Order of Business 7 #8 6803f799f1d00172cab732a0
20250422 LA County La Mirada City Council Order of Business 8 1 8.1 RESOLUTION NO. 25-03 APPROVING TRAFFIC MODIFICATIONS ON VALEDA DRIVE ADJACENT TO GARDENHILL ELEMENTARY SCHOOL - It is recommended the City Council adopt Resolution No. 25-03 approving traffic modifications on Valeda Drive adjacent to Gardenhill Elementary School. 8.1 Reso. No. 25-03 Paperclip icon April 22, 2025 Order of Business 8 #1 6803f799f1d00172cab7329f
20250422 LA County La Mirada City Council Order of Business 8 3 8.3 FIRST READING OF ORDINANCE NO. 741 ESTABLISHING REGULATIONS GOVERNING CAMPING AND STORAGE OF PERSONAL PROPERTY IN THE CITY, AMENDING CHAPTER 9.106 OF TITLE 9 OF THE LA MIRADA MUNICIPAL CODE, ADDING SECTION 10.16.065 OF TITLE 10 OF THE LA MIRADA MUNICIPAL CODE, AND MAKING A DETERMINATION OF EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT - It is recommended the City Council accept for first reading Ordinance No. 741 establishing regulations governing camping and storage of personal property in the City, amending Chapter 9.106 of Title 9 of the La Mirada Municipal Code, adding Section 10.16.065 of Title 10 of the La Mirada Municipal Code, and making a determination of exemption under the California Environmental Quality Act, by title only, and waive further reading. 8.3 Ord. No. 741 - First Reading Paperclip icon 4/18/25, 9:54 AM CITY COUNCIL MEETING April 22, 2025 Order of Business 8 #3 6803f799f1d00172cab7329e
20250422 LA County La Mirada City Council Order of Business 8 2 8.2 RESOLUTION NO. 25-04 WAIVING THE FORMAL BID PROCESS AND AUTHORIZING THE PURCHASE OF ONE RIZON BOX TRUCK - It is recommended the City Council adopt Resolution No. 25-04 waiving the formal bid process and authorizing the purchase of one Rizon Box Truck. 8.2 Reso. No. 25-04 Paperclip icon April 22, 2025 Order of Business 8 #2 6803f799f1d00172cab7329d
20250408 LA County La Mirada City Council Order of Business 5 3 5.3 RECOGNITION OF LA MIRADA POP WARNER JUNIOR PEE WEE CHEER SQUAD - It is recommended the City Council recognize the athletes and coaches of the La Mirada Matadores Youth Football/Cheer Junior Pee Wee Cheer squad and present them with Certificates of Recognition. 5.3 Recognition of La Mirada Pop Warner Cheer Squad Paperclip icon April 08, 2025 Order of Business 5 #3 67f0833498adf4bae1f3d473
20250408 LA County La Mirada City Council Order of Business 7 3 7.3 MONTHLY TREASURER REPORT FOR THE PERIOD ENDING JANUARY 2025 - It is recommended the City Council receive and file the City of La Mirada Monthly Treasurer Report for the period ending January 2025. 7.3 Monthly Treasurer Report Paperclip icon April 08, 2025 Order of Business 7 #3 67f0833498adf4bae1f3d477
20250408 LA County La Mirada City Council Order of Business 7 9 7.9 CAPITAL IMPROVEMENT PROJECT NO. 2023-03, NEW CABARET LOUNGE AT THE LA MIRADA THEATRE – APPROVAL OF CONTRACT CHANGE ORDER NO. 1 - It is recommended the City Council approve and authorize the City Manager to execute Contract Change Order No. 1 to the contract between the City of La Mirada and Corner Keystone Construction Corp., in the amount of $84,011.50. 7.9 CIP No. 2023-03 Paperclip icon April 08, 2025 Order of Business 7 #9 67f0833498adf4bae1f3d47f
20250408 LA County La Mirada City Council Order of Business 5 2 5.2 RECOGNITION OF MEALS ON WHEELS LA MIRADA FOR ITS 50TH ANNIVERSARY - It is recommended the City Council recognize Meals on Wheels La Mirada for its 50 years of service and present a recognition plaque to Meals on Wheels President Debbie Garza. 5.2 Recognition of Meals on Wheels Paperclip icon April 08, 2025 Order of Business 5 #2 67f0833498adf4bae1f3d475
20250408 LA County La Mirada City Council Order of Business 9 1 9.1 RESOLUTION NO. 25-02 ADOPTING A PROJECT LIST FOR FISCAL YEAR 2025-26 FUNDED BY SB-1: THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017 - It is recommended the City Council adopt Resolution No. 25-02 adopting a project list for Fiscal Year 2025-26 funded by SB-1 and authorize staff to submit the project list to the California Transportation Commission. 9.1 Reso. No. 25-02 Paperclip icon April 08, 2025 Order of Business 9 #1 67f0833498adf4bae1f3d480
20250408 LA County La Mirada City Council Order of Business 7 8 7.8 CAPITAL IMPROVEMENT PROJECT NO. 2024-06, COUNTY MAINTENANCE YARD AT LA MIRADA REGIONAL PARK - FINDING THAT PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT OF 1970, THE PROJECT IS CATEGORICALLY EXEMPT UNDER SECTION 15303, CLASS 3 (C) AND APPROVAL OF PLANS AND SPECIFICATIONS - It is recommended the City Council find that pursuant to the California Environmental Quality Act of 1970, the project is categorically exempt under Section 15303 Class 3 (c) and will have no significant effect on the environment; approve plans and specifications for CIP No. 2024-06, County Maintenance Yard at La Mirada Regional Park; and authorize the City Clerk to advertise for sealed bids. 7.8 CIP No. 2024-06 Paperclip icon April 08, 2025 Order of Business 7 #8 67f0833498adf4bae1f3d47e
20250408 LA County La Mirada City Council Order of Business 8 1 8.1 RESOLUTION NO. 25-01 AUTHORIZING THE VACATING AND ABANDONING OF A PORTION OF THE DE ALCALA DRIVE ALLEY, AND RESERVING A BLANKET EASEMENT FOR PUBLIC AND NON-PUBLIC UTILITIES AND ALL INCIDENTAL PURPOSES THERETO, INCLUDING THE RIGHT OF INGRESS AND EGRESS IN ACCORDANCE WITH CALIFORNIA STREETS AND HIGHWAYS CODE SECTION 8330- 836 - It is recommended the City Council adopt Resolution No. 25-01 authorizing the vacating and abandoning of a portion of the De Alcala Drive Alley, and reserving a blanket easement for public and non-public utilities and all incidental purposes thereto, including the right of ingress and egress in accordance with California Streets and Highway Code Section 8330-8363; and authorize the City Clerk to record the Resolution with the County Recorder. 8.1 Reso. No. 25-01 Paperclip icon April 08, 2025 Order of Business 8 #1 67f0833498adf4bae1f3d47d
20250408 LA County La Mirada City Council Order of Business 7 5 7.5 SINGLE AUDIT REPORT FISCAL YEAR 2023-24 - It is recommended the City Council receive and file the Single Audit Report for Fiscal Year 2023-24. 7.5 Single Audit Report Paperclip icon https://cityoflamirada.granicus.com/GeneratedAgendaViewer.php?view_id=1&event_id=392 2/4 4/4/25, 1:02 PM CITY COUNCIL MEETING April 08, 2025 Order of Business 7 #5 67f0833498adf4bae1f3d47c
20250408 LA County La Mirada City Council Order of Business 7 4 7.4 INVESTMENT REPORT FOR THE CITY OF LA MIRADA FOR THE MONTH ENDING FEBRUARY 2025 - It is recommended the City Council receive and file the City’s Investment Report for the month ending February 2025. 7.4 Investment Report Paperclip icon April 08, 2025 Order of Business 7 #4 67f0833498adf4bae1f3d47b
20250408 LA County La Mirada City Council Order of Business 7 6 7.6 CAPITAL IMPROVEMENT PROJECT NO. 2021-08, CREEK PARK VEHICLE BRIDGE REPLACEMENT – ACCEPTANCE OF WORK - It is recommended the City Council accept the improvements constructed by Los Angeles Engineering, Inc.; authorize the City Clerk to file a Notice of Completion with the County Recorder; and authorize the payment of retention monies pursuant to the agreement. 7.6 CIP No. 2021-08 Paperclip icon April 08, 2025 Order of Business 7 #6 67f0833498adf4bae1f3d47a
20250408 LA County La Mirada City Council Order of Business 7 7 7.7 LANDSCAPE MAINTENANCE SERVICES FOR PARKS AND FACILITIES - REVIEW OF PROPOSALS AND AWARD OF CONTRACT - It is recommended the City Council award the contract for landscape maintenance services for parks and facilities to Brightview Landscape Services, Inc.; authorize the City Manager to execute the contract on behalf of the City; and authorize the City Manager to approve optional contract extensions and additional services up to 20 percent of the total contract cost. 7.7 Landscape Mtc Services Paperclip icon April 08, 2025 Order of Business 7 #7 67f0833498adf4bae1f3d479
20250408 LA County La Mirada City Council Order of Business 5 1 5.1 PROCLAMATION FOR DONATE LIFE MONTH – It is recommended the City Council proclaim April 2025 as Donate Life Month in the City of La Mirada and present a proclamation to OneLegacy Ambassador Mona Castro. 5.1 Proclamation for Donate Life Month Paperclip icon https://cityoflamirada.granicus.com/GeneratedAgendaViewer.php?view_id=1&event_id=392 1/4 4/4/25, 1:02 PM CITY COUNCIL MEETING April 08, 2025 Order of Business 5 #1 67f0833498adf4bae1f3d478
La Puente
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County La Puente City Council Order of Business E 1 E-1 PRESENTATION OF MARCH 2025 BUDGET REPORT It is recommended that the City Council receive and file this report. E-1 March 2025 Budget Report Staff Report April 22, 2025 Order of Business E #1 6803f799f1d00172cab73212
20250422 LA County La Puente City Council Order of Business D 5 D-5 CONSIDERATION OF AMENDMENT NO. 2 TO THE PROFESSIONAL SERVICES AGREEMENT WITH COMMUNITY WORKS DESIGN GROUP FOR ADDITIONAL SERVICES RELATED TO THE DOG PARK AND NATURE TRAILS IN THE AMOUNT OF $9,959.00 It is recommended that the City Council: (1) approve Amendment No. 2 to the Professional Services Agreement with Community Works Design Group in the amount of $9,959.00; and (2) authorize the City Manager to execute the Amendment on behalf of the City. D-5 Community Works Design Group Dog Park Amendment No. 2 Staff Report D-5 Community Works Design Group Dog Park Amendment No. 2 Attachment A Site Plan D-5 Community Works Design Group Dog Park Amendment No. 2 Attachment B Amendment No. 2 signed April 22, 2025 Order of Business D #5 6803f799f1d00172cab7321c
20250422 LA County La Puente City Council Order of Business B 2 B-2 CONSIDERATION OF AN INTERIM URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA PUENTE MAKING FINDINGS AND EXTENDING BY TEN (10) MONTHS AND FIFTEEN (15) DAYS THE TERMS AND PROVISIONS OF ORDINANCE NO. 25-989, ESTABLISHING A TEMPORARY MORATORIUM ON THE ADVERTISING AND OPERATION OF SHORT-TERM RENTALS WITHIN THE CITY OF LA PUENTE It is recommended that the City Council: (1) open the public hearing; (2) take public testimony; (3) close the public hearing; (4) read the ordinance by title only and waive further reading; and (5) adopt Interim Urgency Ordinance No. 25-990 - An Interim Urgency Ordinance of the City Council of the City of La Puente extending by an additional 10 Month and 15 Days the terms and provisions of Interim Urgency Ordinance No. 25-989, establishing a temporary moratorium on the advertising and operation of short-term rentals within the City of La Puente. B-2 Short Term Rental Moratorium First Extension Staff Report B-2 Short Term Rental Moratorium First Extension Attachment A Ordinance April 22, 2025 Order of Business B #2 6803f799f1d00172cab7321b
20250422 LA County La Puente City Council Order of Business D 4 D-4 CONSIDERATION AND RECEIVE AND FILE OF THE 2024 HOUSING ELEMENT ANNUAL PROGRESS REPORT It is recommended that the City Council: (1) receive and file the 2024 Housing Element Annual Progress Report; and (2) direct Staff to submit the report to HCD and OPR. D-4 Annual Housing Element Progress Report Staff Report D-4 Annual Housing Element Progress Report Attachment A Annual Progress Report Summary April 22, 2025 Order of Business D #4 6803f799f1d00172cab7321a
20250422 LA County La Puente City Council Order of Business D 6 D-6 CONSIDERATION OF A RESOLUTION APPROVING A PERMIT FOR THE PUBLIC DISPLAY OF FIREWORKS AT THE 2025 BASSETT HIGH SCHOOL GRADUATION CEREMONY ON JUNE 5, 2025 It is recommended that the City Council adopt Resolution No. 25-5930 approving a permit for the public display of fireworks for Bassett High School's 2025 Graduation Ceremony on June 5, 2025, pursuant to all applicable code requirements. D-6 Bassett High School Fireworks Staff Report D-6 Bassett High School Fireworks Attachment A Site Plan D-6 Bassett High School Fireworks Attachment B Resolution April 22, 2025 Order of Business D #6 6803f799f1d00172cab73219
20250422 LA County La Puente City Council Order of Business B 1 B-1 CONSIDERATION OF PROPOSED INCREASED RATES TO COMMERCIAL AND RESIDENTIAL SOLID WASTE COLLECTION SERVICE RATES BY VALLEY VISTA SERVICES AND ADOPTION OF A RESOLUTION CONFIRMING WASTE COLLECTION SERVICE RATES It is recommended that the City Council: (1) open the public hearing and receive public input; and (2) adopt Resolution 25-5928 approving Valley Vista Services' request for a rate increase for solid waste collection services to residential and commercial clients based on the documented increases in the cost to provide solid waste services to the City. B-1 Valley Vista Rate Adjust Prop 218 Staff Report B-1 Valley Vista Rate Adjust Prop 218 Attachment A Valley Vista Letter B-1 Valley Vista Rate Adjust Prop 218 Attachment B Potential Rate Schedule B-1 Valley Vista Rate Adjust Prop 218 Attachment C Calculation Worksheet B-1 Valley Vista Rate Adjust Prop 218 Attachment D Public Hearing Notice B-1 Valley Vista Rate Adjust Prop 218 Attachment E Resolution April 22, 2025 Order of Business B #1 6803f799f1d00172cab73218
20250422 LA County La Puente City Council Order of Business D 7 D-7 CONSIDERATION OF A PROFESSIONAL SERVICES AGREEMENT WITH EVENT SOUND PROFESSIONALS (ESP) TO PROVIDE AUDIO SERVICES FOR CITY SPECIAL EVENTS It is recommended that the City Council: (1) approve the Professional Services Agreement for audio services provided by Event Sound Professionals; and (2) authorize the City Manager to execute the Agreement on behalf of the City. D-7 Special Event Sound Services Agreement Staff Report D-7 Special Event Sound Services Agreement Attachment A PSA April 22, 2025 Order of Business D #7 6803f799f1d00172cab73217
20250422 LA County La Puente City Council Order of Business D 3 D-3 PRESENTATION OF MARCH 2025 INVESTMENT REPORT It is recommended that the City Council receive and file this report. D-3 March 2025 Investment Report Staff Report D-3 March 2025 Investment Report Attachments A-D Reports April 22, 2025 Order of Business D #3 6803f799f1d00172cab73216
20250422 LA County La Puente City Council Order of Business D 2 D-2 PRESENTATION OF MARCH 2025 REQUISITION SUMMARY REPORT It is recommended that the City Council receive and file this report. D-2 March 2025 Requisition Summary Report Staff Report D-2 March 2025 Requisition Summary Report Attachment A Report April 22, 2025 Order of Business D #2 6803f799f1d00172cab73215
La Verne
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250421 LA County La Verne City Council Item 1 1. April 21, 2025 CC Meeting Agenda Documents: April 21, 2025 Item #1 6803f799f1d00172cab73088
20250421 LA County La Verne City Council Item 2 2. April 21 CC Agenda Packet Documents: April 21, 2025 Item #2 6803f799f1d00172cab73089
20250407 LA County La Verne City Council Item 5 5. Federal Emergency Management Agency Emergency Operations Center Grant Program Resolution. The City of La Verne was awarded $169,000 in grant funding from the Federal Emergency Management Agency (FEMA) through the Fiscal Year 2024 Emergency Operations Center Grant Program to fund essential equipment upgrades within the City's Emergency Operations Center. The grant requires that the City Council adopt a resolution identifying authorized contacts to oversee and manage the grant program. Recommendation: That the City Council approve a resolution entitled, "A RESOLUTION OF THE CITY COUNCIL, CITY OF LA VERNE, CALIFORNIA, DESIGNATING ITS AGENTS FOR THE PURPOSE OF APPLYING FOR FEDERAL FINANCIAL ASSISTANCE." April 07, 2025 Item #5 67f0832a98adf4bae1f3d249
20250407 LA County La Verne City Council Item 4 4. Approval of a Memorandum of Understanding with La Verne Friends of the Fourth of July. The City and the La Verne Friends of the Fourth of July (Friends) enter into a Memorandum of Understanding (MOU) identifying the functions for which the City and the Friends plan and conduct Independence Day celebrations. While the MOU continues to spell out the responsibilities of the City and the Friends, this year's MOU includes flexibility for the term to extend past one-year unless amended or terminated by both parties. Recommendation: That the City Council approve a Memorandum of Understanding with the LV Friends of the Fourth of July for July 4th celebrations and event planning. April 07, 2025 Item #4 67f0832a98adf4bae1f3d248
20250407 LA County La Verne City Council Item 3 3. Renewal of Los Angeles County Department of Public Health Services Agreement. The City has been under a Public Health Services Agreement with the Los Angeles County Department of Public Health (DPH) since 1963. Over the last several years, DPH has worked to update the decades-old agreement and is seeking to have cities renew it to continue providing the local administration of public health services to cities on a no-cost basis. This item asks the City Council to approve a new agreement. Recommendation: That the City Council approve a Public Health Services Agreement with the Los Angeles County Department of Public Health and authorize the City Manager to execute the agreement. April 07, 2025 Item #3 67f0832a98adf4bae1f3d246
20250407 LA County La Verne City Council Item 2 2. Register of Audited Demands in the amount of $1,361,666.11, dated 03/13/25 and in the amount of $797,331.32, dated 03/19/25. Recommendation: That the City Council approve the audited demands. April 07, 2025 Item #2 67f0832a98adf4bae1f3d245
20250407 LA County La Verne City Council Item 7 7. Memorandum of Understanding with Crown Castle Fiber LLC for Access to City Right-of- Way for Rapid Connect Fiber and Equipment Installation. In response to resident concerns about reduced cellular coverage in North La Verne, the City approached Crown Castle about their Rapid Connect Fiber installation which, in a less disruptive and more economical manner, installs fiber telecommunication lines within the City right-of-way. With a new fiber installation connecting current fiber in place on Wheeler Avenue to a terminus near Lowell Brandt Park, there is an increased potential for installation of small cell wireless or cellular infrastructure to improve wireless coverage. This Memorandum of Understanding will allow a limited run north on Wheeler and along Golden Hills Road to Lowell Brandt Park. Recommendation: That the City Council Authorize the City Manager to Execute a Memorandum of Understanding with Crown Castle Fiber LLC for Rapid Connect Installation. April 07, 2025 Item #7 67f0832a98adf4bae1f3d24a
20250407 LA County La Verne City Council Item 6 6. Film Permit Request from North Six, Inc. The City has been contacted by production company North Six, Inc. to film a commercial at La Verne business American Classic Cars. Per the City’s Municipal Code Chapter 5.57, film permits must be approved by the La Verne City Council. To meet the requested filming dates desired by North Six, Inc., the City Council is being asked to authorize the City Manager to execute an agreement and issue a film permit if all required steps are completed to the City’s satisfaction. Recommendation: That the City Council authorize the City Manager to execute an agreement with North Six, Inc., and issue a permit for filming if all required steps are completed. PUBLIC HEARINGS - NONE DISCUSSION CALENDAR (FORMERLY KNOWN AS OTHER MATTERS) April 07, 2025 Item #6 67f0832a98adf4bae1f3d24b
20250407 LA County La Verne City Council Item 8 8. Award of Contract for FY 2024-25 Crack Seal/Slurry Seal for Aldersgate to Baseline et al. and Golden Hills to Canterwood et al. Project. This action will award a construction contract to Pavement Rehab Company in the amount of $1,369,000.00 for the FY 2024-25 Crack Seal/Slurry Seal for Aldersgate to Baseline et al. and Golden Hills to Canterwood et al. Project. The project is budgeted for Fiscal Year (FY) 2024-25 using Annual Streets Pavement Management Program funds. The scope of work includes accessible curb ramp upgrades, pavement surface maintenance utilizing slurry seal material and traffic striping improvements. Recommendation: That the City Council: 1. Award a public works construction contract to Carter Enterprises Group Inc. DBA Pavement Rehab Company the lowest, most responsible bidder, in the amount of $1,369,000.00 for the FY 2024-25 Crack Seal/Slurry Seal for Aldersgate to Baseline et al. and Golden Hills to Canterwood et al. Project, and 2. Authorize staff to issue construction contract change orders not exceeding 10% of the construction budget for a total possible cost of $1,595,900.00, including engineering, construction management and inspection services. April 07, 2025 Item #8 67f0832a98adf4bae1f3d24c
Lakewood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Lakewood City Council Reports 3 3.3 PAN AM FIESTA PREVIEW - It is recommended City Council receive and file the report. ORAL COMMUNICATIONS: April 22, 2025 Reports #3 6803f799f1d00172cab732b5
20250422 LA County Lakewood City Council Routine Item 2 RI-2 REGISTERS OF DEMANDS - It is recommended City Council approve registers of demands. April 22, 2025 Routine Item #2 6803f799f1d00172cab732bb
20250422 LA County Lakewood City Council Routine Item 3 RI-3 MONTHLY REPORT OF INVESTMENT TRANSACTIONS - MARCH 2025 - It is recommended City Council receive and file the report. April 22, 2025 Routine Item #3 6803f799f1d00172cab732ba
20250422 LA County Lakewood City Council Routine Item 1 RI-1 PERSONNEL TRANSACTIONS - It is recommended City Council approve report of personnel transactions. April 22, 2025 Routine Item #1 6803f799f1d00172cab732b9
20250422 LA County Lakewood City Council Routine Item 4 RI-4 QUARTERLY SCHEDULE OF INVESTMENTS AS OF MARCH 31, 2025 - It is recommended City Council receive and file the report. PUBLIC HEARINGS: April 22, 2025 Routine Item #4 6803f799f1d00172cab732b8
20250422 LA County Lakewood City Council Public Hearing 1 1.1 COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FIVE-YEAR CONSOLIDATED PLAN FOR FISCAL YEAR 2025-2029, ONE YEAR ACTION PLAN FOR FISCAL YEAR 2025-2026, AND ANALYSIS OF IMPEDIMENTS TO FAIR HOUSING CHOICE – It is recommended City Council continue this item to the meeting of June 10, 2025. April 22, 2025 REPORTS: April 22, 2025 Public Hearing #1 6803f799f1d00172cab732b7
20250422 LA County Lakewood City Council Reports 1 3.1 AGREEMENT WITH MNS ENGINEERS FOR PREPARATION OF THE GENERAL PLAN UPDATE, RESOLUTION NO. 2025-13 - It is recommended City Council adopt the proposed resolution. April 22, 2025 Reports #1 6803f799f1d00172cab732b6
20250422 LA County Lakewood City Council Reports 2 3.2 QUARTERLY BUDGET REPORT OF MAJOR FUNDS AS OF MARCH 31, 2025 - It is recommended City Council receive and file the report. April 22, 2025 Reports #2 6803f799f1d00172cab732b4
20250408 LA County Lakewood City Council Routine Item 3 RI-3 TRANSITION TO BY-DISTRICT APPOINTMENTS FOR CITY COMMISSION MEMBERS, RESOLUTION NO. 2025-12 - It is recommended City Council adopt the proposed resolution. April 08, 2025 Routine Item #3 67f0833498adf4bae1f3d48f
20250408 LA County Lakewood City Council Routine Item 2 RI-2 REGISTERS OF DEMANDS - It is recommended City Council approve registers of demands. April 08, 2025 Routine Item #2 67f0833498adf4bae1f3d48e
20250408 LA County Lakewood City Council Routine Item 1 RI-1 PERSONNEL TRANSACTIONS - It is recommended City Council approve report of personnel transactions. April 08, 2025 Routine Item #1 67f0833498adf4bae1f3d48d
20250408 LA County Lakewood City Council Routine Item 4 RI-4 SELECTION OF INDEPENDENT AUDIT SERVICES PROVIDER - It is recommended City Council approve The Pun Group LLC as the City’s independent auditor and authorize staff to enter into an agreement for Fiscal Years 2024-25 through 2026-27, with an option to extend the term through FY 2028-29. REPORTS: April 08, 2025 Routine Item #4 67f0833498adf4bae1f3d48c
20250408 LA County Lakewood City Council Reports 1 3.1 IMPLEMENTING THE BUILDING PERMIT MODULE FOR OPENGOV - It is recommended City Council direct the City Manager to sign the order form with OpenGov for implementation of the building permit software. April 8, 2025 April 08, 2025 Reports #1 67f0833498adf4bae1f3d48b
Lancaster
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250408 LA County Lancaster City Council Closed Session Item 13 13. London v. Lancaster. LASC Case No. 23AVCV00950 April 08, 2025 Closed Session Item #13 67f465c368befbf1bf060257
20250408 LA County Lancaster City Council Consent Calendar 6 CC 6. AMENDED – REGULAR MEETING AGENDA – TUESDAY, 04/08/2025 Final Map Approval – Tract Map No. 062664 (Located on the Southeast Corner of 40th Street East and Avenue M-4) Recommendation(s): Approve the map and accept the dedications as offered on Tract Map No. 062664 located on the southeast corner of 40th Street East and Avenue M-4; make findings that this project will not violate any of the provisions of Sections 66473.5, 66474.1 and 66474.6 of the Subdivision Map Act; and instruct the City Clerk to endorse on the face of the map the certificate which embodies the approval of said map and the dedications shown thereon. On November 21, 2016, the City of Lancaster Planning Commission approved Tentative Tract Map No. 062664 for the subdivision of land into 30 single-family residential lots in the Semi-Rural Residential (SRR) zoning designation. On November 28, 2022, the City of Lancaster Community Development Department approved the modifications to the Tentative Tract Map. April 08, 2025 Consent Calendar #6 67f465c368befbf1bf060260
20250408 LA County Lancaster City Council Consent Calendar 8 CC 8. Approval of Nutanix annual licensing, maintenance, and support. Recommendation(s): Approve the annual licensing, maintenance and support for Nutanix Hyperconverged Infrastructure. The City of Lancaster utilizes Nutanix Hyperconverged Infrastructure (HCI) for our server and data storage needs. Nutanix HCI is a combination of servers and storage built into a distributed infrastructure platform with intelligent software to create flexible building blocks that replace legacy infrastructure consisting of separate servers, storage networks, and storage arrays. This eliminates common pain points associated with legacy infrastructure and allows for greater flexibility in computing resources as well as exceptional efficiency. Nutanix HCI has been employed with the City since 2017 and City IT staff want to continue the relationship with Nutanix for the foreseeable future. The proposed support and licensing agreement provides the City with hardware and software support to ensure the City’s data center hardware and applications are available and operational with limited interruptions. April 08, 2025 Consent Calendar #8 67f465c368befbf1bf06025f
20250408 LA County Lancaster City Council Consent Calendar 9 CC 9. Amendment to California Department of Housing and Community Development Permanent Local Housing Allocation Program Resolution Recommendation(s): 1. Adopt Resolution No._____ amending Resolution No. 24-32 to remove Jason Caudle’s name and replace it with “City Manager”. No additional modifications are required. 2. Authorize the City Manager or his designee to execute all related documents. On June 25, 2024, the City Council authorized staff to apply for the 2022 PLHA funds. This report seeks City Council consideration regarding the approval of an amendment to Resolution 24-32, requesting the removal of Jason Caudle’s name to replace it with “City Manager.” No additional modifications are required. April 08, 2025 Consent Calendar #9 67f465c368befbf1bf06025e
20250408 LA County Lancaster City Council Closed Session Item 8 8. Lancaster v. Netflix, et al., LASC 21STCV01881 April 08, 2025 Closed Session Item #8 67f465c368befbf1bf06025d
20250408 LA County Lancaster City Council Closed Session Item 9 9. Castro v. Lancaster April 08, 2025 Closed Session Item #9 67f465c368befbf1bf06025c
20250408 LA County Lancaster City Council Housing Authority Consent Calendar 1 HA CC 1.Amendment to Professional Services Agreement with Affordable Housing Solutions & Development of Southern California, LLC. Recommendation(s): 1. Approve the Second Amendment to the Affordable Housing Solutions & Development of Southern California, LCC Professional Services Agreement extending the term of the agreement by one (1) year for a total of five (5) years, increasing the annual not-to-exceed amount to $165,000 for the remainder of the contract, for a total contract amount not-to- exceed of $605,200, and updating and expanding the services to be provided to include those listed in Exhibit A. 2. Authorize the City Manager, or his designee, to finalize and execute all documents related to the Amendment. In May 2022, the City entered into an agreement with consultant Affordable Housing Solutions (AHS) following a Request for Proposals (RFP) process to procure technical assistance services related to affordable housing projects, programs, and funding sources. Examples of services provided to-date by AHS have included assistance with drafting Requests for Proposals consistent with the requirements of former state Redevelopment Law (RDA) and the state Surplus Land Act (SLA), providing technical services and assistance to draft and carry out Disposition & Development Agreements, monitoring emerging funding sources and Notice of Funding Availability (NOFA) schedules, preparing funding applications to state and federal sources, and providing expert advice to support miscellaneous programs and projects. April 08, 2025 Housing Authority Consent Calendar #1 67f465c368befbf1bf06025b
20250408 LA County Lancaster City Council Housing Authority Consent Calendar 3 HA CC 3.Initial Cost Recovery Program from Lahontan Regional Water Quality Control Board for HNR-3 Recommendation(s): 1. Approve the Initial Cost Recovery Program from Lahontan Water Quality Control Board (LRWQCB) (Exhibit A) 2. Authorize the City Manager, or his designee, to finalize and execute all documents related to the Initial Cost Recovery Program. The Housing Authority owns Housing and Neighborhood Revitalization -3 (HNR-3), which consists of twenty (20) parcels of land totaling approximately 5.7 acres on the southwest corner of West Avenue I and Sierra Highway in a residential/commercial area of Lancaster. Prior to the City’s acquisition, HNR-3 was developed with residences, retail businesses, gas stations, and automobile repair facilities. All the previous structures were demolished approximately between 2003 and 2011. HNR-3 is currently vacant and unpaved. COUNCIL ACTIONS CONSENT CALENDAR AMENDED – REGULAR MEETING AGENDA – TUESDAY, 04/08/2025 April 08, 2025 Housing Authority Consent Calendar #3 67f465c368befbf1bf06025a
20250408 LA County Lancaster City Council Housing Authority Consent Calendar 2 HA CC 2.Lease Agreement for 45404 and 45356 Division St. Recommendation(s): 1.Approve lease agreement renewal for real property, located at 45404 Division St., to the Boys & Girls Club of the Antelope Valley through April 30, 2028. AMENDED – REGULAR MEETING AGENDA – TUESDAY, 04/08/2025 2. Approve lease agreement for real property, located at 45356 Division St., to Boys & Girls Clubs of the Antelope Valley through April 30, 2028. 3. Authorize the City Manager, or his designee, to sign all documents related to the lease agreement(s) and all amendments, including amendments to extend the term, subject to City Attorney approval. The Boys & Girls Club of the Antelope Valley (AVBGC) has been a vital community resource since 1991, providing mentorship, academic support, and social-emotional guidance for local youth. Their current lease at 45404 Division St. with the Lancaster Housing Authority is set to expire on April 30, 2025. In 2024, AVBGC served 5,507 registered members, with 88% qualifying for free or reduced lunch, and employed 410 Youth Development Professionals.With the recent termination of Cal State University Long Beach’s lease at 45356 Division St., AVBGC is proposing to lease this property to expand their services, particularly for foster youth and those experiencing housing insecurity. The expansion would allow AVBGC to serve an additional 400 young people through academic support, career readiness, and mentorship programs. The facility will include a state-of-the-art tech lab and provide community resources such as an on-site food pantry. April 08, 2025 Housing Authority Consent Calendar #2 67f465c368befbf1bf060259
20250408 LA County Lancaster City Council Public Hearing 1 PUBLIC HEARING PH 1. Public Hearing and Adoption of the U.S. Department of Housing and Urban Development (HUD) Five-Year Consolidated Plan (2025-2029) and the One-Year Action Plan (2025-2026) for the Community Development Block Grant (CDBG) and HOME Investment Partnership Program (HOME). Recommendation(s): a. Approve and adopt the draft Five Year Consolidated Plan (2025-2029) for the CDBG and HOME Programs. b. Approve and adopt the draft FY 2025-2026 Annual Action Plan for the CDBG and HOME Programs. c. Approve the proposed methodology for distributing funds should the City’s 2025-2026 CDBG and HOME annual allocations increase or decrease. d. Authorize the City Manager or designee to execute all contracts and associated documents, including subrecipient agreements, subject to City Attorney approval. The City has been a recipient of CDBG entitlement funds from the U.S. Department of Housing and Urban Development since 1986 and began receiving HOME funds in 2020. To continue receiving these allocations, the City must prepare and submit a new Five-Year Consolidated Plan, which establishes a unified, strategic vision for housing, community, and economic development actions. AMENDED – REGULAR MEETING AGENDA – TUESDAY, 04/08/2025 NEW BUSINESS NB 1. “Shop. Drive. Earn.” Economic Incentive Program Recommendation: 1. Adopt Resolution No._____ confirming the “Shop. Drive. Earn.” Economic Incentive Program as a valid municipal affair. 2. Appropriate $500,000.00 from General Fund to 101.24000.5312 Special Activity Supplies to administer the program. Lancaster’s City Council has always been supportive of the local business community. Throughout the COVID-19 pandemic, the City Council remained steadfast in its commitment to creating and supporting a thriving economy. During that time, several award winning programs were developed that supported local business operations, including Operation Jump Start, Stand Strong Business Loan Program, Stand Strong Youth Sports Loan Program, and several iterations of shop local programs that incentivized consumers to spend their dollars locally. The “Shop. Drive. Earn.” program is designed to build on the momentum of the existing shop local initiatives and further encourage patronizing local businesses. Through this program, consumers who purchase or lease new and used vehicles from participating dealerships within Lancaster will be eligible to receive rewards through the Open Rewards app. New car purchases and leases will earn $175 rewards and used car purchases will earn $100. COUNCIL REPORTS CR 1. Council Reports LANCASTER FINANCING AUTHORITY April 08, 2025 Public Hearing #1 67f465c368befbf1bf060258
20250408 LA County Lancaster City Council Closed Session Item 3 3. Conference Involving a Joint Powers Agency: Antelope Valley Air Quality Management District Pursuant to Government Code Section 54956.96 Discussion will concern: Antelope Valley Air Quality Management District v. United States Environmental Protection Agency, et al. 9th Cir. Case No. 23-1614 Name of local agency representative on joint powers agency board: Marvin Crist, Ken Mann April 08, 2025 Closed Session Item #3 67f465c368befbf1bf060261
20250408 LA County Lancaster City Council Closed Session Item 12 12. City of Whittier v. Superior Court, LASC Case No. 23 STCP03579 April 08, 2025 Closed Session Item #12 67f465c368befbf1bf060256
20250408 LA County Lancaster City Council Closed Session Item 10 10. Montenegro v. Green, LASC Case No. 22AVCV01050 April 08, 2025 Closed Session Item #10 67f465c368befbf1bf060255
20250408 LA County Lancaster City Council Closed Session Item 11 11. Perez v. Lancaster, LASC Case No. 23AVCV00577 April 08, 2025 Closed Session Item #11 67f465c368befbf1bf060254
20250408 LA County Lancaster City Council Consent Calendar 4 CC 4. Conditional Use Permit (CUP) No. 16-06 - Acceptance of Improvements (Streets) Recommendation(s): Approve the developer-constructed streets on the following project. In addition, accept the streets for maintenance by the City and for public use. Project Location/Owner Conditional Use Permit No. 16-06 Northwest Corner of 20th Street West and Avenue J Owner: Extram, LLC Street improvements are approved by the City in order to exonerate the Developer’s Undertaking Agreement and release improvement securities. The street improvements for this project have been constructed and completed according to the approved plans and specifications. April 08, 2025 Consent Calendar #4 67f465c368befbf1bf06026a
20250408 LA County Lancaster City Council Closed Session Item 7 7. Moujan v. City of Lancaster et al., LASC Case No. 20AVCV00205 April 08, 2025 Closed Session Item #7 67f465c368befbf1bf060272
20250408 LA County Lancaster City Council Consent Calendar 14 CC 14. Designation of an Independent Hearing Officer to Hear Appeals of Orders, Decisions, and/or Determinations of the City Building Official Recommendation(s): Adopt Resolution No._____ designating an independent hearing officer to hear appeals of orders, decisions, and/or determinations of the City Building Official. Chapter 15.04 of the Lancaster Municipal Code authorizes the City Building Official to enforce the California Building Code as adopted and/or amended by the City. Under this chapter, property owners are granted the right to appeal decisions made by the Building Official. To ensure due process and maintain impartiality in administrative hearings, staff recommends the designation of an independent hearing officer. This action will establish a consistent and transparent process for hearing appeals related to enforcement actions or determinations made by the Building Official. The independent hearing officer will be responsible for conducting fair and unbiased hearings and rendering decisions in accordance with applicable laws and regulations. The proposed resolution formally designates an independent hearing officer to hear all such appeals. This designation enhances the City’s commitment to accountability, transparency, and fair administration of its municipal codes. April 08, 2025 Consent Calendar #14 67f465c368befbf1bf060271
20250408 LA County Lancaster City Council Consent Calendar 15 CC 15. Agreement with Antelope Valley Soccer, LLC Regarding Use of City Owned Parcels for Parking Recommendation(s): Authorize the City Manager or his designee, with the concurrence of the City Attorney, to negotiate, finalize and execute an agreement for a term not to exceed three years with Antelope Valley Soccer, LLC regarding the use of City owned parcels around the Lancaster Municipal Stadium for parking. Historically, events held at Lancaster Municipal Stadium have drawn crowds that exceed the venue’s available parking. With no street parking nearby, attendees often park in surrounding areas, including private business lots and undeveloped parcels near the stadium. Until construction begins, the City is looking to partner with Antelope Valley Soccer, LLC to allow parking on city owned lots near the stadium. Since these lots have been informally used for parking in the past, this agreement would provide a structured approach that will generate revenue while ensuring there is appropriate and adequate insurance coverage. April 08, 2025 Consent Calendar #15 67f465c368befbf1bf060270
20250408 LA County Lancaster City Council Closed Session Item 6 6. Romines v. City of Lancaster, et al,, LASC Case No. 20AVCV00345 April 08, 2025 Closed Session Item #6 67f465c368befbf1bf06026f
20250408 LA County Lancaster City Council Consent Calendar 3 CC 3. Check Registers – March 09, through March 22, 2025. Recommendation(s): Approve the Check and Wire Registers for payments made March 09, 2025, through March 22, 2025, in the amount of $4,153,292.26 as presented. At each regular City Council Meeting, the City Council is presented with a check and ACH/wire registers listing the financial claims (invoices) against and paid by the City for the purchase of materials, supplies, services, and capital projects during the prior three to four weeks. April 08, 2025 Consent Calendar #3 67f465c368befbf1bf06026e
20250408 LA County Lancaster City Council Consent Calendar 1 CC 1. Waive further reading of any proposed ordinance. (This permits reading the title only in lieu of reciting the entire text.) April 08, 2025 Consent Calendar #1 67f465c368befbf1bf06026d
20250408 LA County Lancaster City Council Closed Session Item 4 4. Antelope Valley Groundwater Cases Included Action: Los Angeles County Waterworks District No. 40 v. Diamond Farming Co. Superior Court of California, County of Los Angeles, Case No. BC325201; Los Angeles County Waterworks District No. 40 v. Diamond Farming Co. Superior Court of California, County of Kern, Case No. S-1500-CV-254-348; Wm. Bolthouse Farms, Inc. v. City of Lancaster, Diamond Farming Co. v. City of Lancaster, Diamond Farming Co. v. Palmdale Water District Superior Court of California County of Riverside, consolidated actions; Case Nos. RIC 353 840, RIC 344 436, RIC 344 668 April 08, 2025 Closed Session Item #4 67f465c368befbf1bf06026c
20250408 LA County Lancaster City Council Closed Session Item 5 5. Brisa Mahoney, et al. v. City of Lancaster, et al., LASC Case No. 2OSTCV02556 April 08, 2025 Closed Session Item #5 67f465c368befbf1bf06026b
20250408 LA County Lancaster City Council Closed Session Item 1 1. Conference with Legal Counsel - Anticipated Litigation: significant exposure to litigation pursuant to Government Code Section 54956.9(d) (2) - four potential cases. April 08, 2025 Closed Session Item #1 67f465c368befbf1bf060269
20250408 LA County Lancaster City Council Consent Calendar 12 CC 12. Approval of Update to the City of Lancaster Emergency Operations Plan AMENDED – REGULAR MEETING AGENDA – TUESDAY, 04/08/2025 Recommendation(s): Adopt Resolution No._____, approving the updated City of Lancaster Emergency Operations Plan (EOP) and authorizing its implementation. The updated EOP was developed in collaboration with City departments, emergency response agencies, and community stakeholders, and aligns with the City’s Local Hazard Mitigation Plan (LHMP) to ensure a comprehensive approach to disaster resilience. Further, direct the mayor to sign the EOP Promulgation Letter, affirming the City’s adoption and commitment to the plan’s execution, as well as the Concurrence Page, signifying the City’s agreement to coordinate response efforts with regional, state, and federal partners. The current City of Lancaster’s EOP was created and approved in 2011. This update provides the framework for coordinated response and recovery efforts during emergencies and disasters. Periodic updates are necessary to ensure alignment with state and federal regulations, including the Standardized Emergency Management System (SEMS), the National Incident Management System (NIMS), guidance from the Federal Emergency Management Agency (FEMA), and the California Governor’s Office of Emergency Services (Cal OES). April 08, 2025 Consent Calendar #12 67f465c368befbf1bf060268
20250408 LA County Lancaster City Council Consent Calendar 13 CC 13. Update to the City of Lancaster Local Hazard Mitigation Plan Recommendation(s): Adopt Resolution No._____ approving the updated Local Hazard Mitigation Plan (LHMP) for final Federal Emergency Management Agency (FEMA) approval. By adopting the LHMP, the City will maintain compliance with FEMA requirements, ensuring continued eligibility for federal hazard mitigation and disaster relief funding; establish a foundation for future action to incorporate the LHMP into the Safety Element; strengthen hazard mitigation planning to reduce disaster risks in the community. The Federal Disaster Mitigation Act of 2000 requires state and local governments to develop and maintain an LHMP to qualify for certain types of federal disaster assistance. The current LHMP was created and approved in 2019. The LHMP identifies risks, vulnerabilities, and mitigation actions to reduce the impact of disasters on the community. The City has completed an update to its LHMP, which has been reviewed and approved by FEMA as "approvable pending adoption." Formal adoption by the City Council is required for FEMA’s final approval. April 08, 2025 Consent Calendar #13 67f465c368befbf1bf060267
20250408 LA County Lancaster City Council Consent Calendar 5 CC 5. Conditional Use Permit (CUP) No. 18-26 - Acceptance of Improvements (Water) Recommendation(s): Approve the completed water system installed by the developer for the following project: Project Location/Owner Conditional Use Permit No. 18-26 West of Sahuayo Street, 335 feet North of East Avenue K-4 Owner: Imagine Village II, LP The water system for this project has been constructed and completed to the satisfaction of the local water purveyor, Los Angeles County Waterworks District 40-04, Antelope Valley, and was constructed according to the approved plans and specifications. April 08, 2025 Consent Calendar #5 67f465c368befbf1bf060266
20250408 LA County Lancaster City Council Consent Calendar 7 CC 7. Final Map Approval – Tract Map No. 74966-01 (Located on the Northeast Corner of Avenue J and 42nd Street West) Recommendation(s): Approve the map and accept the dedications as offered on Tract Map No. 74966-01 located on the northeast corner of Avenue J and 42nd Street West; make findings that this project will not violate any of the provisions of Sections 66473.5, 66474.1 and 66474.6 of the Subdivision Map Act; and instruct the City Clerk to endorse on the face of the map the certificate which embodies the approval of said map and the dedications shown thereon. On February 24, 2020, the City of Lancaster Planning Commission approved Tentative Tract Map No. 74966 for the subdivision of land into 67 single-family residential lots in the R- 7,000 zoning designation. On October 9, 2024, the City of Lancaster Community Development Department approved Director’s Review No. 24-040 and Tentative Tract Map No. 74966 Phasing Plan and Matrix. Tract Map No. 74966-01 provides for the subdivision of land into 24 lots. April 08, 2025 Consent Calendar #7 67f465c368befbf1bf060265
20250408 LA County Lancaster City Council Closed Session Item 2 2. Conference with Legal Counsel - Anticipated Litigation: consideration of initiation of litigation pursuant to Government Code Section 54956.9(d) (4) – four potential cases. April 08, 2025 Closed Session Item #2 67f465c368befbf1bf060264
20250408 LA County Lancaster City Council Consent Calendar 11 CC 11. Approval of Sewer System Management Plan Update Recommendation(s): Approve the Sewer System Management Plan Update, and authorize the Director of Public Works, or her designee, to certify via the State established electronic reporting system known as California Integrated Water Quality System (CIWQS). On May 2, 2006, the State Water Resources Control Board (SWRCB) adopted General Order No. 2006-0003-DWQ (2006 Order), which established General Waste Discharge Requirements (WDRs) for all publicly owned or operated sanitary sewer systems within the State of California. The WDRs require that owners and operators of sewer collection systems report sewer spills in the California Integrated Water Quality System (CIWQS), an electronic reporting system developed by the SWRCB, and develop and implement a Sewer System Management Plan (SSMP) with the goal of reducing sewer spills. April 08, 2025 Consent Calendar #11 67f465c368befbf1bf060263
20250408 LA County Lancaster City Council Consent Calendar 10 CC 10. Adoption of the 2025 Local Hazard Mitigation Plan (LHMP) Recommendation(s): Adopt Resolution No._____ approving the 2025 Local Hazard Mitigation Plan (LHMP) for final FEMA approval. By adopting the LHMP, the City will maintain compliance with Federal Emergency Management Agency (FEMA) requirements, ensuring continued eligibility for federal hazard mitigation and disaster relief funding; establish a foundation for future action to incorporate the LHMP into the Safety Element; strengthen hazard mitigation planning to reduce disaster risks in the community. The Federal Disaster Mitigation Act of 2000 requires state and local governments to develop and maintain a Local Hazard Mitigation Plan (LHMP) to qualify for certain types of federal disaster assistance. The LHMP identifies risks, vulnerabilities, and mitigation actions to reduce the impact of disasters on the community. The City has completed an update to its LHMP, which has been reviewed and approved by the Federal Emergency Management Agency (FEMA) as "approvable pending adoption." April 08, 2025 Consent Calendar #10 67f465c368befbf1bf060262
Lawndale
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250421 LA County Lawndale City Council Item 8 8. Consider Cancelation of July 7, 2025, City Council Meeting — Recommendation: that the City Council 1.) Cancel the scheduled City Council meeting on July 7, 2025, due to the Fourth of July Holiday; or 2.) Make no changes to the City Council meeting scheduled for July 7, 2025; or 3.) Provide the City Manager and staff with alternative direction. April 21, 2025 Item #8 6803f799f1d00172cab730b8
20250421 LA County Lawndale City Council Item 9 9. Presentation by Andrew Njumba, Assistant Deputy Director, Sewer Maintenance Division, Los Angeles County Public Works; Regarding Notification of Proposed Rate Increase - Consolidated Sewer Maintenance District — Recommendation: that the City Council acknowledge the notification received from the Los Angeles County Public Works Department regarding the proposed rate increase for the Consolidated Sewer Maintenance District. This is only an informational report about the LA County’s Consolidated Sewer Maintenance District Proposed Rate Increase. No City Council action is required. April 21, 2025 Item #9 6803f799f1d00172cab730b9
20250421 LA County Lawndale City Council Item 17 17. Conference with Legal Counsel – Existing Litigation — The City Council will conduct a closed session, pursuant to Government Code section 54956.9(d)(1), to discuss existing litigation: Name of Case: City of Lawndale v. LA Investment, LLC (LA Superior Court Case No. 20TRCV00065). April 21, 2025 Item #17 6803f799f1d00172cab730ba
20250421 LA County Lawndale City Council Item 16 16. Conference with Labor Negotiator — The City Council will conduct a closed session, pursuant to Government Code section 54957.6, with the City Manager, the City Attorney, and the City's negotiators, regarding labor negotiations with Local 1895, Council 36, American Federation of State, County and Municipal Employees, AFL-CIO, representing the City's mid-management and classified employees. April 21, 2025 Item #16 6803f799f1d00172cab730bb
20250421 LA County Lawndale City Council Item 14 14. Reduction in Site Plan Review Deposits Requested by Mayor Pullen-Miles. — Recommendation: that the City Council 1.) Direct staff to lower the Site Plan Review fee/deposit to $1,600; or 2.) Provide further direction to staff. April 21, 2025 Item #14 6803f799f1d00172cab730bc
20250421 LA County Lawndale City Council Item 15 15. Report of Attendance at Meetings April 21, 2025 Item #15 6803f799f1d00172cab730bd
20250421 LA County Lawndale City Council Item 11 11. Consideration to Terminate Metro Right-of-Way Maintenance License — Recommendation: that City Council to discuss the possible termination of the License agreement and provide direction to staff for next steps. April 21, 2025 Item #11 6803f799f1d00172cab730be
20250421 LA County Lawndale City Council Item 10 10. Traffic Calming Efforts for 147th Street — Recommendation: that City Council 1.) Direct staff on the installation of temporary lighted traffic barrels at all street intersections on 147th Street; or 2.) Direct staff to continue gathering proposals from traffic engineering firms for the Traffic Calming Devices policy and Traffic Calming efforts on 147th Street, and present them to City Council for approval and funding. April 21, 2025 Item #10 6803f799f1d00172cab730bf
20250421 LA County Lawndale City Council Item 13 13. Approve an Agreement for the Purchase and Installation of Shade Covers at Charles B. Hopper Park — Recommendation: that the City Council approve an agreement with USA Shade for an amount not-to-exceed $24,985.13 for the purchase and installation of three (3) shade covers at Charles B. Hopper Park. April 21, 2025 Item #13 6803f799f1d00172cab730c1
20250421 LA County Lawndale City Council Item 4 4. Accounts Payable Register — Recommendation: that City Council adopts Resolution No. CC-2504-019 authorizing the payment of certain claims and demands in the amount of $282,734.95. April 21, 2025 Item #4 6803f799f1d00172cab730c2
20250421 LA County Lawndale City Council Item 7 7. Adopt Resolution to Approve Fiscal Year 2024-25 Annual Review and Records Retention Schedule Update to City Council Policy No. 77-04 Records and Information Management — Recommendation: that the City Council adopt Resolution No. CC-2505-023 updating City Council Policy No. 77-04 with Exhibit A Records Retention Schedule for Fiscal Year 2024-25. April 21, 2025 Item #7 6803f799f1d00172cab730c4
20250421 LA County Lawndale City Council Item 6 6. Consideration of Claim for Damage — Recommendation: that City Council reject the claim filed by Law Offices of McCune & Harber, LLP, on behalf of the City of Redondo Beach and instruct staff to process the appropriate correspondence to the claimant. April 21, 2025 Item #6 6803f799f1d00172cab730c5
20250421 LA County Lawndale City Council Item 2 2. Presentation by South Bay Cities Council of Governments on Housing Focused Case Management Program and Los Angeles County Measure A — Presentation by Ronson Chu, Senior Project Manager, South Bay Cities Council of Governments and Jonathan Said, Homeless Services Manager, St. Margaret's Center (Catholic Charities). April 21, 2025 Item #2 6803f799f1d00172cab730c6
20250421 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. April 21, 2025 Item #3 6803f799f1d00172cab730c7
20250421 LA County Lawndale City Council Item 1 1. Los Angeles County Sheriff’s Department Update April 21, 2025 Item #1 6803f799f1d00172cab730c8
20250421 LA County Lawndale City Council Item 12 12. Quarterly Investment Report for the Quarter Ended March 31, 2025 — Recommendation: that the City Council receive and file the Quarterly Investment Report for the quarter ended March 31, 2025. April 21, 2025 Item #12 6803f799f1d00172cab730c0
20250407 LA County Lawndale City Council Order of Business 7 7.6 CAPITAL IMPROVEMENT PROJECT NO. 2021-08, CREEK PARK VEHICLE BRIDGE REPLACEMENT – ACCEPTANCE OF WORK - It is recommended the City Council accept the improvements constructed by Los Angeles Engineering, Inc.; authorize the City Clerk to file a Notice of Completion with the County Recorder; and authorize the payment of retention monies pursuant to the agreement. 7.6 CIP No. 2021-08 Paperclip icon April 07, 2025 Order of Business #7 67f0832a98adf4bae1f3d292
20250407 LA County Lawndale City Council Order of Business 5 5.2 RECOGNITION OF MEALS ON WHEELS LA MIRADA FOR ITS 50TH ANNIVERSARY - It is recommended the City Council recognize Meals on Wheels La Mirada for its 50 years of service and present a recognition plaque to Meals on Wheels President Debbie Garza. 5.2 Recognition of Meals on Wheels Paperclip icon April 07, 2025 Order of Business #5 67f0832a98adf4bae1f3d296
20250407 LA County Lawndale City Council Order of Business 9 9.1 RESOLUTION NO. 25-02 ADOPTING A PROJECT LIST FOR FISCAL YEAR 2025-26 FUNDED BY SB-1: THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017 - It is recommended the City Council adopt Resolution No. 25-02 adopting a project list for Fiscal Year 2025-26 funded by SB-1 and authorize staff to submit the project list to the California Transportation Commission. 9.1 Reso. No. 25-02 Paperclip icon April 07, 2025 Order of Business #9 67f0832a98adf4bae1f3d29c
20250407 LA County Lawndale City Council Order of Business 8 8.1 RESOLUTION NO. 25-01 AUTHORIZING THE VACATING AND ABANDONING OF A PORTION OF THE DE ALCALA DRIVE ALLEY, AND RESERVING A BLANKET EASEMENT FOR PUBLIC AND NON-PUBLIC UTILITIES AND ALL INCIDENTAL PURPOSES THERETO, INCLUDING THE RIGHT OF INGRESS AND EGRESS IN ACCORDANCE WITH CALIFORNIA STREETS AND HIGHWAYS CODE SECTION 8330- 836 - It is recommended the City Council adopt Resolution No. 25-01 authorizing the vacating and abandoning of a portion of the De Alcala Drive Alley, and reserving a blanket easement for public and non-public utilities and all incidental purposes thereto, including the right of ingress and egress in accordance with California Streets and Highway Code Section 8330-8363; and authorize the City Clerk to record the Resolution with the County Recorder. 8.1 Reso. No. 25-01 Paperclip icon April 07, 2025 Order of Business #8 67f0832a98adf4bae1f3d29f
Lomita
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Lomita City Council Consent Agenda n n. Approval of Additional Funds for Upgrades and Maintenance of the Cypress Water Production Facility RECOMMENDED ACTION: Authorize the emergency purchase from R.C. Foster and appropriate $260,447 from the Water Capital Fund for the emergency purchase and installation of a new vertical line shaft, water-lubricated turbine pump with motor. April 15, 2025 Consent Agenda #n 67f9aa6e383f122e8887b512
20250415 LA County Lomita City Council Consent Agenda o o. Approval of Final Tract Map No. 83968 for the creation of nine single-family residential lots and a common lot at 2418 253rd Street RECOMMENDED ACTION: Adopt Resolution No. 2025-09, approving the Final Tract Map No. 83968 to subdivide a 39,428 square foot lot into a planned residential development containing nine single-family residential lots and one common lot located at 2418 253rd Street in the Residential-Agricultural zone. RESOLUTION NO. 2025-09 – A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LOMITA, CALIFORNIA, APPROVING FINAL TRACT MAP NO. 83968 TO SUBDIVIDE A 39,428 SQUARE FOOT LOT INTO A PLANNED RESIDENTIAL DEVELOPMENT CONTAINING 9 SINGLE-FAMILY RESIDENTIAL LOTS AND 1 COMMON LOT LOCATED AT 2418 253RD STREET IN THE RESIDENTIAL- AGRICULTURAL ZONE FILED BY LORENZO SCHIAPPA AND LUIGI SCHIAPPA OF LUIGI SCHIAPPA DEVELOPMENT, 2040 LOMITA BOULEVARD, SUITE 100, LOMITA CA 90717 April 15, 2025 Consent Agenda #o 67f9aa6e383f122e8887b513
20250415 LA County Lomita City Council Consent Agenda g g. Monthly Report for the Parks and Recreation Department RECOMMENDED ACTION: Receive and file the report. April 15, 2025 Consent Agenda #g 67f9aa6e383f122e8887b51b
20250415 LA County Lomita City Council Scheduled Items a a. APPROVAL OF A VEHICLE LEASE AND REPLACEMENT PROGRAM BY ENTERING INTO A MASTER EQUITY LEASE AGREEMENT WITH ENTERPRISE FLEET MANAGEMENT AND APPROVAL FOR THE LEASE OF TEN VEHICLES Presented by Susan Kamada, Administrative Services Director RECOMMENDED ACTION: Authorize the implementation of a Vehicle Lease and Replacement Program and authorize the City Manager to execute a Master Equity Lease Agreement, Assignment Agreement, Consignment Auction Agreement, Full Maintenance Agreement, and Maintenance Management Agreement with Enterprise Fleet Management. April 15, 2025 Scheduled Items #a 67f9aa6e383f122e8887b51c
20250415 LA County Lomita City Council Consent Agenda f f. Monthly Report for the Community and Economic Development Department RECOMMENDED ACTION: Receive and file the report. April 15, 2025 Consent Agenda #f 67f9aa6e383f122e8887b51d
20250415 LA County Lomita City Council Consent Agenda m m. Letter to Supervisor Janice Hahn Regarding Los Angeles County Sheriff's Department Vacancies RECOMMENDED ACTION: Approve a letter to Los Angeles County Supervisor Janice Hahn from the Mayor on behalf of the City of Lomita advocating for the reduction of Deputy vacancies in Sheriff’s Department. April 15, 2025 Consent Agenda #m 67f9aa6e383f122e8887b514
20250415 LA County Lomita City Council Consent Agenda h h. Monthly Report for the Public Works Department RECOMMENDED ACTION: Receive and file the report. April 15, 2025 Consent Agenda #h 67f9aa6e383f122e8887b516
20250415 LA County Lomita City Council Consent Agenda p p. Renewal of the General Services Agreement with Los Angeles County RECOMMENDED ACTION: Adopt Resolution No. 2025-10 approving the renewal of the General Services Agreement between the City of Lomita and Los Angeles County. RESOLUTION NO. 2025-10 – A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LOMITA, CALIFORNIA, APPROVING THE RENEWAL OF THE GENERAL SERVICES AGREEMENT BETWEEN THE CITY OF LOMITA AND THE COUNTY OF LOS ANGELES April 15, 2025 Consent Agenda #p 67f9aa6e383f122e8887b51a
20250415 LA County Lomita City Council Scheduled Items b b. DISCUSSION AND CONSIDERATION TO ADOPT A RESOLUTION OF INTENT AND AN ORDINANCE AMENDING THE CONTRACT BETWEEN THE BOARD OF ADMINISTRATION CALIFORNIA PUBLIC EMPLOYEES’ RETIREMENT SYSTEM (CALPERS) AND THE CITY OF LOMITA Presented by Susan Kamada, Administrative Services Director RECOMMENDED ACTION: Adopt Resolution of Intention to approve an amendment to contract between the Board of Administration California Public Employees’ Retirement System and the City of Lomita to remove cost share for second-tier classic local miscellaneous members in the Unrepresented Executive Management Group, and authorize staff to take any necessary related actions and sign any required forms, in a form approved by the City Attorney; and after conducting a public hearing, and after the City Attorney reads the title, introduce on first reading an ordinance authorizing an amendment to the contract between the City of Lomita and the Board of Administration of the California Public Employees’ Retirement System to remove cost sharing as stated above Pursuant to Government Code Section 20516, and schedule the Ordinance for adoption at the first regular City Council meeting that is at least 20 days after the date the ordinance is introduced. RESOLUTION NO. 2025-11- A RESOLUTION OF INTENTION TO APPROVE AN AMENDMENT TO CONTRACT BETWEEN BOARD OF ADMINISTRATION CALIFORNIA PUBLIC EMPLOYEES’ RETIREMENT SYSTEM AND THE CITY COUNCIL OF THE CITY OF LOMITA ORDINANCE NO 872 – AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LOMITA, CALIFORNIA, AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF LOMITA AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA PUBLIC EMPLOYEES’ RETIREMENT SYSTEM TO REDUCE COST-SHARING FOR THE UNREPRESENTED EXECUTIVE MANAGEMENT GROUP PURSUANT TO GOVERNMENT CODE SECTION 20516. April 15, 2025 Scheduled Items #b 67f9aa6e383f122e8887b521
20250415 LA County Lomita City Council Scheduled Items d d. PRESENTATION OF THE NEW FIRE HAZARD SEVERITY ZONE MAP FOR THE CITY OF LOMITA AS IDENTIFIED BY THE STATE FIRE MARSHAL Presented by Bryan Martinez, Associate Planner RECOMMENDED ACTION: Receive and file. April 15, 2025 Scheduled Items #d 67f9aa6e383f122e8887b525
20250415 LA County Lomita City Council Consent Agenda l l. Proclamation Recognizing April 25, 2025, as Arbor Day RECOMMENDED ACTION: Adopt a Proclamation Recognizing April 25, 2025, as Arbor Day. April 15, 2025 Consent Agenda #l 67f9aa6e383f122e8887b515
20250415 LA County Lomita City Council Consent Agenda d d. Monthly Report for the Administrative Services Department RECOMMENDED ACTION: Receive and file the report. April 15, 2025 Consent Agenda #d 67f9aa6e383f122e8887b51e
20250415 LA County Lomita City Council Scheduled Items c c. PORT OF LOS ANGELES WATERFRONT RED RAILCAR PROJECT OFFERED TO THE CITY OF LOMITA Presented by Andrew Vialpando, City Manager RECOMMENDED ACTION: Discuss and consider options for the Waterfront Red Railcar offered to the City by loan, and provide City staff with direction. April 15, 2025 Scheduled Items #c 67f9aa6e383f122e8887b51f
20250415 LA County Lomita City Council Consent Agenda e e. Monthly Report for the City Manager's Department RECOMMENDED ACTION: Receive and file the report. April 15, 2025 Consent Agenda #e 67f9aa6e383f122e8887b520
20250415 LA County Lomita City Council Public Hearings a a. ADOPTION OF AN ORDINANCE PERTAINING TO THE OFFICIAL CITY SEAL, LOGOS, INSIGNIAS, AND OTHER IDENTIFIABLE MARKINGS Presented by Juan Ibarra, Sr. Management Analyst RECOMMENDED ACTION: Conduct a public hearing and after the City Attorney reads the title, introduce on First Reading Ordinance No. 873 and direct staff to schedule the second reading and adoption of the ordinance for the May 6, 2025, City Council meeting. ORDINANCE NO. 873 – AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LOMITA, CALIFORNIA, AMENDING THE LOMITA MUNICIPAL CODE TO ADD CHAPTER 17 TO TITLE II PERTAINING TO THE OFFICIAL CITY SEAL, LOGOS, INSIGNIAS, AND OTHER IDENTIFIABLE MARKINGS AND FINDING THE ACTION EXEMPT FROM CEQA April 15, 2025 Public Hearings #a 67f9aa6e383f122e8887b526
20250415 LA County Lomita City Council Consent Agenda i i. March 2025 Treasury and Investment Report RECOMMENDED ACTION: Receive and file the Treasury and Investment Report. April 15, 2025 Consent Agenda #i 67f9aa6e383f122e8887b517
20250415 LA County Lomita City Council Consent Agenda k k. Resolution No. 2025-08 Measure M Transportation System and Mobility Improvements Program - South Bay Local Travel Network & Related Safety Enhancements in Lomita RECOMMENDED ACTION: Adopt Resolution No. 2025-08 to Authorize the City Manager to Execute the Contract with the Los Angeles County Metropolitan Transportation Authority for the Measure M Transportation System and Mobility Improvements Program funding for the South Bay Local Travel Network & Related Safety Enhancements in Lomita project. RESOLUTION NO. 2025-08 – A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LOMITA, CALIFORNIA, APPROVING AND AUTHORIZING THE CITY MANAGER TO EXECUTE THE CONTRACT WITH THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY FOR THE MEASURE M TRANSPORTATION SYSTEM AND MOBILITY IMPROVEMENTS PROGRAM – SOUTH BAY LOCAL TRAVEL NETWORK & RELATED SAFETY ENHANCEMENTS IN LOMITA April 15, 2025 Consent Agenda #k 67f9aa6e383f122e8887b518
20250415 LA County Lomita City Council Consent Agenda j j. Fiscal Year (FY) 2024/25 Quarterly Financial Report RECOMMENDED ACTION: Receive and file the Fiscal Year (FY) 2024/25 Quarterly Financial Report Third Quarter Ending March 31, 2025. April 15, 2025 Consent Agenda #j 67f9aa6e383f122e8887b519
20250415 LA County Lomita City Council Consent Agenda a a. Motion to Waive Full Reading of Ordinances and That They be Read in Title Only. RECOMMENDED ACTION: Approve motion. April 15, 2025 Consent Agenda #a 67f9aa6e383f122e8887b522
Long Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Long Beach City Council Item 1 1. 25-54949 Recommendation to suspend Council rule contained in Municipal Code Section April 15, 2025 Item #1 680009c7383f122e8887c138
20250415 LA County Long Beach City Council Item 11 11. 25-54916 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents including any necessary subsequent amendments, with IPS Group, Inc., of San Diego, CA, for furnishing and delivering parking meters and related equipment, supplies, and services, on the same terms and conditions afforded to Sourcewell, in a total annual amount not to exceed $750,000, until the Sourcewell contract expires on January 15, 2028, 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: Public Works Suggested Action: Approve recommendation. April 15, 2025 Item #11 680009c7383f122e8887c130
20250415 LA County Long Beach City Council Item 10 10. 25-54914 Recommendation to adopt resolution declaring a 744-square-foot vacant parcel of City-owned property located at the southwest corner of 11th Street and Belmont Avenue (APN 7254-008-900) as “exempt surplus land” as defined in Government Code Section 54221(f)(1)(B); and authorize City Manager, or designee, to take any actions and execute any documents necessary to ensure compliance with the Surplus Land Act and State regulations relating thereto. (District 3) Office or Department: Economic Development Suggested Action: Approve recommendation. April 15, 2025 Item #10 680009c7383f122e8887c131
20250415 LA County Long Beach City Council Item 12 12. 25-54917 Recommendation to authorize City Manager, or designee, to execute all documents necessary to amend Contract No. 36656 with Ocean Blue Environmental Services, Inc., of Long Beach, CA, for providing routine storm drain maintenance and related services, to increase the annual contract amount by $650,000, authorize a 20 percent contingency in the amount of $130,000, for a revised total annual contract amount not to exceed $1,524,000. (Citywide) Office or Department: Public Works Suggested Action: Approve recommendation. April 15, 2025 Item #12 680009c7383f122e8887c132
20250415 LA County Long Beach City Council Item 15 15. 25-54984 Recommendation to request City Attorney to prepare draft ordinance to amend Chapter 5.92 of the LBMC to authorize cannabis special events, following successful completion of the meet and confer process with impacted labor groups, to include specifically that special event permits should be limited to 12 per year per individual, business entity, business owner, and event organizer or promoter and that said special event permits require an Equity Plan as determined by the Office of Cannabis Oversight and Special Events & Filming; and Request City Attorney to amend Chapter 8.68 to provide a temporary waiver allowing public cannabis consumption during cannabis special events. Office or Department: Cindy Allen, Councilwoman, Second District; Roberto Uranga, Vice Mayor, Seventh District; Mary Zendejas, Councilwoman, First District Suggested Action: Approve recommendation. April 15, 2025 Item #15 680009c7383f122e8887c137
20250415 LA County Long Beach City Council Item 3 3. 25-54986 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $2,500, offset by the Seventh Council District One-Time District Priority Funds, transferred from the Citywide Activities Department, to provide support for the following: 1. $500 to Long Beach Heritage Coalition in support of their 37th Annual Preservation Awards on May 21, 2025; 2. $500 to Long Beach Forward Inc. in support of Long Beach Forward’s Quinceañera on May 3, 2025; 3. $500 to St. Joseph Catholic Church in support of St. Joseph’s School Fair; April 15, 2025 Item #3 680009c7383f122e8887c13a
20250415 LA County Long Beach City Council Item 7 7. 25-54961 Recommendation to approve the destruction of records for the Department of Health and Human Services; and adopt resolution. Office or Department: City Clerk Suggested Action: Approve recommendation. April 15, 2025 Item #7 680009c7383f122e8887c13b
20250415 LA County Long Beach City Council Item 4 4. $500 LGBTQ Center Long Beach in support of Trans Day of Visibility; April 15, 2025 Item #4 680009c7383f122e8887c13d
20250415 LA County Long Beach City Council Item 16 16. 25-54987 Recommendation to request City Manager to coordinate with Community Development and Public Works Departments to take necessary actions to provide commemorative and directional signage and execute a street name change on West 28th Street, from Pacific Avenue to Pine Avenue and on East 28th Street from Pine Avenue to the dead-end at the Metro Blue Line to “Jackie Robinson Way”; and Authorize City Manager to direct Public Works Director to change maps and street signs as necessary and transmit information to all relevant departments. (District 7) Office or Department: Roberto Uranga, Vice Mayor, Seventh District Suggested Action: Approve recommendation. April 15, 2025 Item #16 680009c7383f122e8887c135
20250415 LA County Long Beach City Council Item 17 17. 25-54988 Recommendation to request City Manager to work with Community Development and Economic Development Department to initiate a process to establish a new vision and update the land use regulations which govern the Long Beach Marina Planned Development District (PD4) for the Alamitos Bay Marina. Office or Department: Kristina Duggan, Councilmember, Third District Suggested Action: Approve recommendation. April 15, 2025 Item #17 680009c7383f122e8887c134
20250415 LA County Long Beach City Council Item 6 6. 25-54977 Recommendation to refer to City Attorney damage claims received between March 31, 2025 and April 7, 2025. Office or Department: City Clerk Suggested Action: Approve recommendation. April 15, 2025 Item #6 680009c7383f122e8887c13c
20250415 LA County Long Beach City Council Item 13 13. 25-54918 Recommendation to authorize City Manager, or designee, to execute all documents necessary to amend Contract No. 35552 with International Cybernetics Company, LP d/b/a IMS Infrastructure Management Services, of Largo, FL, for engineering consulting services for updating the City of Long Beach Pavement Management Program, utilizing automated condition surveying, to increase the contract amount by $500,000, for a revised contract amount not to exceed $1,728,252, and extend the term of the contract to May 29, 2026. (Citywide) Office or Department: Public Works Suggested Action: Approve recommendation. April 15, 2025 Item #13 680009c7383f122e8887c133
20250415 LA County Long Beach City Council Item 14 14. 25-54919 Recommendation to authorize City Manager, or designee, to execute an Improvement and Cost Sharing Agreement, and any necessary documents and amendments, with Spinnaker Bay of Long Beach Home Owners Corporation, to accept and expend a financial contribution of $240,541, for pavement rehabilitation work within public right-of-way on Spinnaker Bay Drive; and Increase appropriations in the Capital Projects Fund Group in the Public Works Department by $240,541, offset by a contribution received from Spinnaker Bay Home Owners Corporation. (District 3) Office or Department: Public Works; Utilities Suggested Action: Approve recommendation. CEREMONIALS AND PRESENTATIONS ACS PET ADOPTION DENIM DAY CAMBODIAN NEW YEAR April 15, 2025 Item #14 680009c7383f122e8887c136
20250415 LA County Long Beach City Council Item 2 2.03.020 (B) relating to the meeting schedule of the City Council in order to cancel the City Council meetings on July 1st, July 8th, and July 15th. Office or Department: Rex Richardson, Mayor Suggested Action: Approve recommendation. 2. 25-54980 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $13,000, offset by the Second Council District One-Time District Priority Funds, transferred from the Citywide Activities Department, to provide contributions of: • $1,000 to Friends of the Long Beach Firefighters in support of the St. Baldrick's Foundation Cars and Clippers fundraising event on March 15, 2025; • $1,000 New Image Emergency Shelter for their 30th Annual Christmas Store on December 31st, 2024; • $5,000 to Compound LB for their Food Equity Program for April to December 2025; • $5,000 to Musica Angelica Baroque Orchestra in support of their fundraising efforts to sustain performances, educational outreach, and community programming throughout 2024 and 2025; • $1,000 to the LGBTQ Center Long Beach for their annual Trans Day of Visibility Celebration at Bixby Park on March 30, 2025; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $13,000, to offset a transfer to the City Manager Department. Office or Department: Cindy Allen, Councilwoman, Second District Suggested Action: Approve recommendation. April 15, 2025 Item #2 680009c7383f122e8887c139
20250415 LA County Long Beach City Council Item 21 21. 25-54771 Recommendation to declare ordinance amending the Long Beach Municipal Code by amending and restating Chapter 16.43 related to Airport Noise Compatibility, read the first time and laid over to the next regular meeting of the City Council for final reading. (Citywide) Office or Department: City Attorney Suggested Action: Approve recommendation. April 15, 2025 Item #21 680009c7383f122e8887c144
20250415 LA County Long Beach City Council Item 8 8. 25-54915 Recommendation to adopt resolution declaring a 373-square-foot parcel of City- owned property located at the southwest corner of Orizaba Avenue and 14th Street, encompassing a portion of Assessor Parcel Number 7259-024-902 (Subject Property) as “exempt surplus land”, that is held by the City of Long Beach as defined in Government Code Section 54221(f)(1)(B); and authorize City Manager, or designee, to take any actions and execute any documents necessary to ensure compliance with the Surplus Land Act and State regulations relating thereto. (District 2) Office or Department: Economic Development Suggested Action: Approve recommendation. April 15, 2025 Item #8 680009c7383f122e8887c13f
20250415 LA County Long Beach City Council Item 19 19. 25-54920 Recommendation to receive and file the Annual Comprehensive Financial Report (ACFR) and Separately Issued Financial Statements for the Fiscal Year Ended September 30, 2024. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. April 15, 2025 Item #19 680009c7383f122e8887c142
20250415 LA County Long Beach City Council Item 22 22. 25-54985 Recommendation to declare ordinance amending the Long Beach Municipal Code by amending Chapter 10 at Section 10.12.020.A and Section 10.38.020 related to the pilot program for electric scooters on the beach path, read the first time and laid over to the next regular meeting of the City Council for final reading. Office or Department: City Attorney Suggested Action: Approve recommendation. April 15, 2025 Item #22 680009c7383f122e8887c143
20250415 LA County Long Beach City Council Item 9 9. 25-54913 Recommendation to authorize City Manager, or designee, to execute all documents necessary for the Seventh Amendment to Lease No. 23509 with BANCAP Marina Center, Inc., a California corporation (Master Lessee), for a three- year extension for the continued lease, operation, and management of City-owned property at 241-255 North Marina Drive commonly known as Alamitos Bay Marina Center (ABMC). (District 3) Levine Act: Yes Office or Department: Economic Development Suggested Action: Approve recommendation. April 15, 2025 Item #9 680009c7383f122e8887c140
20250415 LA County Long Beach City Council Item 18 18. 25-54922 Recommendation to adopt resolution authorizing the issuance of the City of Long Beach Marina Revenue Refunding Bonds, Series 2025 (Alamitos Bay Marina Project) in an aggregate principal amount not to exceed $103,000,000, and authorize the execution of related documents, and approve related official actions. The Series 2025 Revenue Refunding Bonds are solely secured by Marina Fund revenues. (Districts 1, 3) Office or Department: Financial Management Suggested Action: Approve recommendation. April 15, 2025 Item #18 680009c7383f122e8887c141
20250415 LA County Long Beach City Council Item 20 20. 25-54921 WITHDRAWN Recommendation to authorize City Manager, or designee, to execute all documents necessary to amend Contract No. 34242 with Plenary Properties Long Beach LLC, of Los Angeles, CA, for continued Civic Center City of Long Beach- directed infrastructure change orders and capital modifications, to increase the contract amount by $2,000,000, for a revised contract amount not to exceed $30,508,110. (District 1) Office or Department: Public Works Suggested Action: Approve recommendation. ORDINANCE April 15, 2025 Item #20 680009c7383f122e8887c145
20250407 LA County Long Beach City Council Item 1 1. 25-54863 Recommendation to receive and file Director’s Report. Suggested Action: Approve recommendation. April 07, 2025 Item #1 67eb04b16fd9f21b95bd3be6
20250407 LA County Long Beach City Council Item 3 3. 25-54865 Recommendation to receive and file a presentation on the Office of Ethics and Transparency Annual Update. PLANNING COMMISSION AGENDA THURSDAY, APRIL 3, 2025 Suggested Action: Approve recommendation. April 07, 2025 Item #3 67eb04b16fd9f21b95bd3be5
20250407 LA County Long Beach City Council Item 4 4. 25-54866 Recommendation to accept Categorical Exemption CE-25-020; and Approve a Conditional Use Permit (CUP24-009), and adopt the proposed findings and conditions of approval thereto, to allow for the expansion of onsite alcohol beverage sales at an existing restaurant with a California Department of Alcoholic Beverage Control (ABC) Type 47 License (On-Sale General - Eating Place) through the legalization of an outdoor patio bar (38 linear feet) at 310 South Pine Avenue in Subarea 6 of the Downtown Shoreline Planned Development District (PD-6). (District 1) Suggested Action: Approve recommendation. April 07, 2025 Item #4 67eb04b16fd9f21b95bd3be2
Los Angeles
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250409 LA County Los Angeles City Council Item 9 (9) 24-0918-S3 GOVERNMENT OPERATIONS and BUDGET AND FINANCE COMMITTEES’ REPORT relative to the Fiscal Year 2024-25 Fourth Construction Projects Report (CPR). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AMEND the March 4, 2024 City Administrative Officer (CAO) report, attached to the Council File, to remove Item FF- CD 14, Central Police Station Pressure Washing. 2. AUTHORIZE the Controller to: a. Transfer $20,822,037 between Departments and funds as specified in Attachment 1 of the March 4, 2025 City Administrative Officer (CAO) report, attached to the Council File. b. Transfer $120,719 between accounts within Departments and funds as specified in Attachment 2 of the March 4, 2025 City Administrative Officer (CAO) report, attached to the Council File. c. Transfer $800,000 between accounts within departments and funds as specified in Attachment 3 of the March 4, 2025 City Administrative Officer (CAO) report, attached to the Council File. d. Reimburse, in accordance with Recommendation No. 1, the General Fund within the Municipal Improvement Corporation of Los Angeles (MICLA), upon CAO approval and receipt of requesting departments’ labor services, construction materials, and supply invoices for completed work to include reimbursement for labor services documentation that must contain an hourly breakdown with task descriptions and codes detailing the completed MICLA- eligible work, in connection with the Departmental accounts designated for the following projects: i. North Central Animal Shelter Kennel Improvements (Item A) ii. Sixth Street Viaduct – Park, Arts, River Connectivity Improvement (Item E) iii. Barnsdall Arts Center Roof Replacement (Item N) iv. Hollyhock House Roof Repairs (Item O) v. El Pueblo Surveillance System (Item X) vi. 24th Street and 7th Street Yard Mitigation Projects (Item AA) vii. Electric Vehicle (EV) Infrastructure Project (Item BB) viii. Los Angeles Fire Department EV Charger Infrastructure (Item II) ix. Los Angeles Fire Department Public Safety Improvements (Item JJ) x. Vehicle Communication Equipment Installation (Item KK) xi. Los Angeles Police Department Public Safety Improvements (Item MM) xii. Capital Projects Support (Item QQ) 3. RESCIND Recommendation No. 4, Item F, in the 2024-25 Second CPR dated October 25, 2024 (Council file No. 24-0918-S1), as the recommended MICLA reauthorization for the Vision Theatre was addressed in Council File No. 24-1346. 4. REAUTHORIZE $6.9 million in MICLA authority included in the 2024-25 Adopted Budget to fund the Washington Yard Electrification and Microgrid project. (Item U). 5. AUTHORIZE the CAO, with the assistance of the City Attorney, to negotiate and execute a contract amendment to Contract No. C-133453 with Ernst and Young Infrastructure Advisors for financial advisory services related to the Los Angeles Convention Center (LACC) Expansion Project, to extend the contract term by one year from March 17, 2025 to March 17, 2026 and to increase the contract ceiling by $1,000,000 from $11,836,699 to $12,836,699, funded by the MICLA Commercial Paper Program. 6. AUTHORIZE the CAO to make technical corrections, as necessary, to the transactions authorized through this report, as required to implement the intent of those transactions.​​ Fiscal Impact Statement: The CAO reports that the recommendations contained in the March 4, 2025 CAO report, attached to the Council File, include transfers, appropriations, and authority for expenditures totaling $21.74 million. This consists of $8.89 million from various special funds, $7.98 million in MICLA funds, $4.64 million in CTIEP funds, and $0.23 million from the General Fund. All transfers and appropriations are based on existing funds, reimbursements, or revenues. There is no additional General Fund impact for operations and maintenance costs as a result of these recommendations. Financial Policies Statement: The CAO reports that the recommendations contained in the March 4, 2025 CAO report, attached to the Council File, comply with the City’s Financial Policies in that appropriations for funds are limited to available cash balances needed to fund ongoing maintenance, programming, project shortfalls, and critical operational needs in the current budget year. Debt Impact Statement: The CAO reports that the issuance of MICLA debt is a General Fund obligation. The proposed MICLA funds for the capital projects indicated in the March 4, 2025 CAO report, attached to the Council File, (Items A, E, L, N, O, U, X, AA, CC, II, JJ, MM, and QQ) would cause the City to borrow $14,712,568 at an approximate 5.5 percent interest rate over a period of 20 years. The total estimated debt service for the MICLA-financed projects is $24,622,763, including interest of approximately $9,910,195. The estimated average annual debt service is $1,231,143 over a period of 20 years. The proposed MICLA funds for the installation of fire equipment onto fire vehicles (Item KK) would cause the City to borrow $200,000 at an approximate five- and-a-half percent interest rate over a period of 10 years. The total estimated debt service for the MICLA-financed equipment project is $265,336, including interest of approximately $65,336. The estimated average annual debt service is $26,534 over a period of 10 years. Actual interest rates may differ as rates are dependent on market conditions at the time of issuance. The CAO cannot fully predict what interest rates will be in the future. In accordance with the City's Debt Management Policy, the City has an established debt ceiling to guide the evaluation of the affordability for future debt. The debt ceiling for non- voted direct debt as a percentage of General Fund revenues is six percent. The 2024-25 non-voter-approved debt service ratio is 2.63 percent. The issuance of MICLA debt for these projects will not cause the City to exceed the six percent non-voter-approved debt limit. April 09, 2025 Item #9 67f465c368befbf1bf0603e7
20250409 LA County Los Angeles City Council Item 8 (8) 25-0280 CATEGORICAL EXEMPTION and TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to a three-year lease with Kinkisharyo International, LLC to operate and maintain an existing hanger and building at 2825 East Avenue P at Palmdale Landholdings of Los Angeles World Airports (LAWA). Recommendations for Council action: 1. ADOPT the determination by the Board of Airport Commissioners (BOAC) that this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Article III, Class 1 (18)(c) of the Los Angeles City CEQA Guidelines. 2. APPROVE LAWA Board Resolution No. 28064 authorizing a new lease with Kinkisharyo International, LLC to operate and maintain an existing hanger and building at Palmdale Landholding of LAWA for a proposed three-year term with two one-year extension options, retroactive to July 3, 2024 through July 2, 2029, generating $1,470,593 in revenue in the first year and approximately $7,353,000 over the total potential five-year term. 3. AUTHORIZE the Chief Executive Officer, LAWA, or designee, to execute the proposed lease upon approval as to form by the City Attorney and approval of the City Council. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that approval of the proposed three-year Lease Agreement with Kinkisharyo International, LLC will have no impact on the City’s General Fund. The proposed lease will generate $1,470,593 in the first year and approximately $7,353,000 in total revenue, inclusive of the two one-year extension options but exclusive of annual rental rates and common area maintenance charge adjustments over the lease term. The recommendations in this report comply with LAWA’s Financial Policies. April 09, 2025 Item #8 67f465c368befbf1bf0603e8
20250409 LA County Los Angeles City Council Item 22 (22) 25-0317 The City Council shall recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Bruce Watts, et al. v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 23STCV06472. (This matter arises from a July 14, 2022, incident involving claims of professional negligence against members of the Los Angeles Fire Department.) (Budget and Finance Committee considered this matter on April 1, 2025.) April 09, 2025 Item #22 67f465c368befbf1bf0603e9
20250409 LA County Los Angeles City Council Item 21 (21) 25-0318 The City Council shall recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Laura Beltran Martinez, et al. v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 23STCV15108. (This matter arises from the June 30, 2021, incident in which the Los Angeles Police Department Bomb Squad detonated explosive material.) (Budget and Finance Committee considered this matter on April 1, 2025.) April 09, 2025 Item #21 67f465c368befbf1bf0603eb
20250409 LA County Los Angeles City Council Item 20 (20) 25-0270 The City Council shall recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Time Warner Cable Information Services (CA) LLC v. City of Los Angeles, Los Angeles Superior Court Case No. 23STCV30988. (This case arises from a communication users tax payment.) (Budget and Finance Committee considered this matter on April 1, 2025.) April 09, 2025 Item #20 67f465c368befbf1bf0603ec
20250409 LA County Los Angeles City Council Item 19 (19) 25-0304 The City Council shall recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Maria Bucio v. City of Los Angeles, Los Angeles Superior Court Case No. 23STCV12477. (This matter arises from the June 30, 2021, incident in which the Los Angeles Police Department Bomb Squad detonated explosive material.) (Budget and Finance Committee considered this matter on April 1, 2025.) April 09, 2025 Item #19 67f465c368befbf1bf0603e6
20250409 LA County Los Angeles City Council Item 1 (1) 14-0943 RELATED TO COUNCIL FILE NO. 14-0943-S3 HEARING OF PROTESTS and ORDINANCE FIRST CONSIDERATION relative to the modification of the Los Angeles Tourism Marketing District, pursuant to Section 54954.6 of the California Government Code, Section 36663 et seq. of the California Streets and Highways Code. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. HEAR PROTESTS against the proposed establishment of the Los Angeles Tourism Marketing District, pursuant to Section 36600 et seq. of the California Streets and Highways Code. 2. PRESENT and ADOPT accompanying ORDINANCE, dated April 3, 2025, establishing the Los Angeles Tourism Marketing District and confirming the assessments to be levied upon lodging businesses with 50 or more rooms within the Los Angeles Tourism Marketing District as described in the Management District Plan, if a majority protest, as defined by Section 36623(b) of the California Streets and Highways Code is found not to exist. Fiscal Impact Statement: April 09, 2025 Item #1 67f465c368befbf1bf0603dc
20250409 LA County Los Angeles City Council Item 3 (3) 25-0217 PUBLIC WORKS COMMITTEE REPORT relative to the potential to enhance and expand fiber optic infrastructure within and around Jobs and Economic Development Incentive (JEDI) Zones. Recommendations for Council action, as initiated by Motion (McOsker - Price): 1. INSTRUCT the Economic and Workforce Development Department (EWDD) and Bureau of Street Lighting (BSL), with assistance from the City Administrative Officer (CAO), to collaborate and report to Council on the potential to enhance and expand fiber optic infrastructure within and around JEDI Zones. This collaboration should focus on identifying JEDI zones where this venture could occur and identify ways to fund this infrastructure improvement, through a framework of improving connectivity for public safety, economic development, and community enhancements. 2. INSTRUCT the EWDD and BSL, with assistance from the CAO, to report on the current number of JEDI Zones, the status of the creation of new JEDI Zones, the possibility of a situation in which BSL will have to prioritize fiber optics over working to improve street lights, if the BSL will install fiber optics at a JEDI Zone when current private sector fiber optics are present, the BSL's accountability for maintenance of fiber optic infrastructure, the projected economic benefits and job creation estimates of fiber optic infrastructure in JEDI Zones, and the criteria that will be used to assess this project’s promotion of digital equity. Fiscal Impact Statement: Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. April 09, 2025 Item #3 67f465c368befbf1bf0603d6
20250409 LA County Los Angeles City Council Item 11 (11) 25-0261 BUDGET AND FINANCE COMMITTEE REPORT relative to a contract with Colantuono, Highsmith & Whatley, PC for outside counsel assistance with Shapiro v. City of Los Angeles, Los Angeles Superior Court Case No. 25STCV04179. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the City Attorney to enter into a contract with Colantuono, Highsmith & Whatley, PC in an initial amount of $400,000 for outside counsel assistance with Shapiro v. City of Los Angeles, Los Angeles Superior Court Case No. 25STCV04179. 2. AUTHORIZE the City Attorney, or designee, to prepare Controller instructions for any necessary technical adjustments, subject to the approval of the City Administrative Officer (CAO); and, AUTHORIZE the Controller to implement the instructions. (The City Council may recess to Closed Session pursuant to Government Code 54956.9(d)(1), to confer with its legal counsel.) Fiscal Impact Statement: None submitted by the City Attorney. Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. April 09, 2025 Item #11 67f465c368befbf1bf0603d7
20250409 LA County Los Angeles City Council Item 10 (10) 23-1022-S12 STATUTORY EXEMPTION and HOUSING AND HOMELESSNESS and BUDGET AND FINANCE COMMITTEES REPORT relative to a lease agreement with GMA - Sierra Vista, LLC and Sierra Vista-Y, LLC for interim housing operations of a Tiny Home Village (THV) located at 5301 Sierra Vista Avenue in Council District 13. Recommendations for Council action: 1. FIND the funding allocation, construction, lease, and operation of a THV/low barrier navigation center located at 5301 Sierra Vista Avenue in Council District 13 is statutorily exempt from the California Environmental Quality Act (CEQA) under Public Resources Code (PRC) section 21080.27 as a low barrier navigation center; and PRC Section 21080(b) (4) and State CEQA Guidelines, 14 California Code of Regulations (CCR) Section 15269(c) as specific actions necessary to prevent or mitigate an emergency; and is exempt as of January 1, 2025, under Senate Bill (SB) 1395 (PRC Section 21080.27.5) as financial support, constructing, operating, or contracting services for a low barrier navigation center. The current leasing approval is an action toward implementing and furthering the previously approved and exempt project. A subsequent authority shall be provided for the option term. Please refer to Notice of Exemption found in the Bureau of Engineering report dated November 27, 2024, attached to Council file No. 23-1022-S11. 2. AUTHORIZE the General Manager, Department of General Services (GSD), or designee, to negotiate and execute an agreement with GMA - Sierra Vista, LLC and Sierra Vista-Y, LLC 90029 for the operations of a THV located at 5301 Sierra Vista Avenue in Council District 13 under the terms and conditions substantially outlined in the GSD report dated February 27, 2025, attached to the Municipal Facilities Committee (MFC) report dated March 5, 2025, attached to Council file No. 23-11022-S12. The site will accommodate 51 beds and count towards the City’s Alliance Settlement Agreement. The lease term is for 36 months from the Lease Commencement Date with two, one-year options to extend. The rent shall follow the schedule under the terms and conditions substantially outlined in the GSD report dated February 27, 2025, attached to the MFC report dated March 5, 2025, attached to the Council file. 3. INSTRUCT the GSD that the THV lease is contingent on the full execution of the Bureau of Engineering contract with the nonprofit, Dignity Moves, to develop, construct, and build the site. Fiscal Impact Statement: The MFC reports that the recommendation to approve this report will not have an immediate impact on the General Fund through Fiscal Year 2025-26. There is a potential future impact on the General Fund relative to supporting the lease beginning Fiscal Year 2026-27 through the remainder of the lease term. April 09, 2025 Item #10 67f465c368befbf1bf0603d8
20250409 LA County Los Angeles City Council Item 2 (2) 14-0943-S3 RELATED TO COUNCIL FILE NO. 14-0943 HEARING TESTIMONY AND COMMENTS relative to the establishment of the Los Angeles Tourism Marketing District, pursuant to the provisions of Section 54954.6 of the Government Code and Section 36600 et seq. of the Streets and Highways Code. (Final Hearing scheduled for Tuesday, May 13, 2025 pursuant to adoption of Ordinance of Intention No. 188565 by the City Council on March 18, 2025) April 09, 2025 Item #2 67f465c368befbf1bf0603d9
20250409 LA County Los Angeles City Council Item 12 (12) 25-0282 BUDGET AND FINANCE COMMITTEE REPORT relative to a proposed Legal Services Agreement with Meyers Nave regarding Leon Faynsod, et al. v. City of Los Angeles, Case No. 23STCV12209 (consolidated per Court Order with Leonid Pustilnikov, et al. v. City of Los Angeles, Case No. 23STCV13171). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the City Attorney, or designee, to enter into a contract with Meyers Nave to assist with the case for an initial term of three years and in an initial amount of $195,000. 2. REQUEST the City Administrative Officer (CAO) to identify funding in this amount for this contract and include it in the year-end Financial Status Report. 3. AUTHORIZE the City Attorney, or designee, to prepare Controller instructions for any necessary technical adjustments, subject to the approval of the CAO; and, AUTHORIZE the Controller to implement the instructions. (The City Council may recess to Closed Session pursuant to Government Code 54956.9(d)(1), to confer with its legal counsel.) Fiscal Impact Statement: None submitted by the City Attorney. Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. April 09, 2025 Item #12 67f465c368befbf1bf0603da
20250409 LA County Los Angeles City Council Item 13 (13) 15-1207-S1 CD 9 COMMUNICATION FROM THE DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT and JOINT COMMUNICATIONS FROM THE CITY ADMINISTRATIVE OFFICER AND CHIEF LEGISLATIVE ANALYST relative to resources needed to implement the Early Works Agreement (EWA) for the Los Angeles Convention Center (LACC) Expansion and Modernization Project; the status of the LACC Expansion and Modernization Project; and options for beginning construction on the LACC Expansion and Modernization Project; and related matters. (Budget and Finance Committee waived consideration of these items) Economic Development and Jobs Committee report to be submitted in Council. If public hearing is not held in Committee, an opportunity for public comment will be provided.) (Please visit www.lacouncilfile.com for background documents.) April 09, 2025 Item #13 67f465c368befbf1bf0603db
20250409 LA County Los Angeles City Council Item 5 (5) 25-0198 CD 5 PUBLIC WORKS COMMITTEE REPORT relative to an exception to the City's one-year, street cut moratorium on Pontius Avenue to allow for the installation of a fire line extension at 1831 Pontius Avenue. Recommendations for Council action, pursuant to Motion (Yaroslavsky – Hernandez): 1. APPROVE an exception to the City's one-year, street cut moratorium on Pontius Avenue to allow for the installation of a fire line extension at 1831 Pontius Avenue. 2. REQUIRE the permittee to properly repair and resurface the street cut area in accordance with Bureau of Engineering requirements and standards and, upon completion of the work, the repaired street cut be inspected by the Bureau of Contract Administration to maximize the longevity of the street. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. April 09, 2025 Item #5 67f465c368befbf1bf0603dd
20250409 LA County Los Angeles City Council Item 17 (17) 25-0308 The City Council shall recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the case entitled David Angeles Guzman v. City of Los Angeles, Los Angeles Superior Court Case No. 23STCV12668. (This matter arises from the June 30, 2021, incident in which the Los Angeles Police Department Bomb Squad detonated explosive material.) (Budget and Finance Committee considered this matter on April 1, 2025.) April 09, 2025 Item #17 67f465c368befbf1bf0603de
20250409 LA County Los Angeles City Council Item 16 (16) 25-0224 The City Council shall recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Korey Wynne, et al. v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 18STCV09139. (This matter arises from an incident involving members of the Los Angeles Police Department on August 10, 2016, in Los Angeles, California.) (Budget and Finance Committee considered this matter on April 1, 2025.) April 09, 2025 Item #16 67f465c368befbf1bf0603df
20250409 LA County Los Angeles City Council Item 4 (4) 24-1552 CD 14 PUBLIC WORKS COMMITTEE REPORT relative to preparing and presenting an ordinance to dedicate a city parcel located at the triangle intersection of Genevieve Avenue, Kipling Avenue and Monte Bonito Drive, as public right-of- way. Recommendation for Council action, pursuant to Motion (de Leon – Rodriguez): REQUEST the City Attorney, with the assistance of the Department of General Services and the Bureau of Engineering, to prepare and present an ordinance to dedicate a city parcel located at the triangle intersection of Genevieve Avenue, Kipling Avenue and Monte Bonito Drive, Assessor's Parcel No. 5690- 022-900, as public right-of-way. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. April 09, 2025 Item #4 67f465c368befbf1bf0603e0
20250409 LA County Los Angeles City Council Item 6 (6) 24-0965 PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES’ REPORT relative to grant funding to support the Dispute Resolution Program (DRP) Community mediation services. Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. AUTHORIZE the City Attorney, or designee, to accept the accompanying grant subaward between the City of Los Angeles and the County of Los Angeles Department of Consumer and Business Affairs and authorize the City Attorney, or designee, to: a. Accept the subaward in the amount of $74,827 for the DRP for the period of July 1, 2024 through December 31, 2024. b. Execute said grant agreement between the County of Los Angeles and the City of Los Angeles subject to the approval of the City Attorney as to form. 2. AUTHORIZE the Controller to: a. Establish a receivable within City Attorney Grants Fund No. 368/12 for this program in the amount of $74,827. b. Establish Appropriation Account No. 12A711- DRP 2025 (Community) within City Attorney Grant Fund No. 368 in the amount of $74.827. c. Upon receipt of grant funds, transfer up to $34,425 from City Attorney Grants Fund No. 368/12, Account No. 12A711-DRP FY 2025 (Community), to Fund No. 100/12, Account No. 001010, Salaries-General, for reimbursement of City Attorney salary expenses for one grant reimbursed resolution authority position. d. Upon receipt of grant funds and approval of grant expenses, transfer up to $21,087 from City Attorney Grants Fund No. 368/12, Account 12A711-DRP FY 2025 (Community) to Fund No. 100/12, Revenue Source Code No. 5427 – Reimbursement from Grants, for salary expenses for one grant reimbursed regular authority position. e. Transfer up to $14,889 from Fund No. 368/12, Account No. 12A711-DRP FY 2025 (Community) to Fund No. 100/12, Revenue Source Code No. 5346 – Related Cost Reimbursement from Grants. 3. AUTHORIZE the City Attorney, or designee, to prepare Controller instructions for any necessary technical adjustments, subject to the approval of the City Administrative Officer (CAO), and authorize the Controller to implement the instructions. Fiscal Impact Statement: The CAO reports that the total program cost of the DRP FY 2025 (Community) is $93,534, and consists of $74,827 in grant funds and $18,707 in related costs included in the City Attorney’s FY2024 Adopted Budget. The $18,707 fulfills the 25 percent match requirement. No additional General Fund appropriation is requested at this time. The recommendations in this report are in compliance with the City’s Financial Policies in that budgeted appropriations will be balanced against grant receipts. The City’s Financial Policies require that the City pursue Federal, State, and private grants, but strictly limit the financial support of these programs to avoid commitments that continue beyond available funding. The recommendations in this report are in compliance with the City’s Financial Policies in that proposed funding is balanced against grant revenue approved by Council actions and from Federal and State grant receipts. All funding is subject to the availability of grant funds and determinations by Mayor and Council. Accepting the grant and approving the recommendations in this report are in compliance with the City’s Financial Policies as the grant funds are fully reimbursing the General Fund for grant eligible activities. April 09, 2025 Item #6 67f465c368befbf1bf0603e1
20250409 LA County Los Angeles City Council Item 14 (14) 20-0264 CD 12 MOTION (LEE - HUTT) relative to funding for supplemental Charter Bus services in Council District 12 (CD 12). Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $10,000 from the AB1290 Fund No. 53P, Account No. 281212 (CD 12 Redevelopment Projects - Services) to the Transportation Proposition A Local Transit Fund No. 385/94, Account No. 94Y226 for supplemental Charter Bus services in CD 12. 2. AUTHORIZE the City Clerk and/or the Los Angeles Department of Transportation to make any corrections, clarifications, or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections/clarifications/changes may be made orally, electronically, or by any other means. April 09, 2025 Item #14 67f465c368befbf1bf0603e2
20250409 LA County Los Angeles City Council Item 15 (15) 24-0545-S1 CD 8 MOTION (HARRIS-DAWSON - HERNANDEZ) relative to funding to supplement the community intervention services provided through the Safe Passage Program in Council District Eight (CD 8). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. UTILIZE $500,000 in the "Project SAVE (Council District 8)" portion of the Council Community Projects line item in the General City Purposes Fund No. 100/56, Account No. 000903 to supplement the community intervention services provided through the Safe Passage Program in CD 8, currently being provided by Ward Economic Development Corporation under City Contract C-144423. 2. INSTRUCT and AUTHORIZE the City Clerk to prepare, process and execute the necessary documents with and/or payments to the Ward Economic Development Corporation, or any other agency or organization, as appropriate, utilizing the above amount, for the above purposes, subject to the approval of the City Attorney as to form. 3. AUTHORIZE the City Clerk to make any corrections, clarifications or revisions to the above instructions, including any new instructions, in order to effectuate the intent of this Motion, including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. Items Called Special Motions for Posting and Referral Council Members' Requests for Excuse from Attendance at Council Meetings Closed Session April 09, 2025 Item #15 67f465c368befbf1bf0603e3
20250409 LA County Los Angeles City Council Item 7 (7) 24-0966 PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES’ REPORT relative to grant funding for the Dispute Resolution Program (DRP), Neighborhood Justice Panel, Restorative Justice Program. Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. AUTHORIZE the City Attorney, or designee, to accept the accompanying grant award between the City of Los Angeles and the County of Los Angeles Department of Consumer and Business Affairs and authorize the City of Los Angeles, or designee, to: a. Accept the grant subaward in the amount of $68,905 for the Dispute Resolution Program, Neighborhood Justice Panel (Restorative Justice) for the period of July 1, 2024 through December 31, 2024. b. Execute said grant agreement between the County of Los Angeles and the City of Los Angeles, subject to the approval of the City Attorney as to form. 2. AUTHORIZE the Controller to: a. Establish a receivable within City Attorney Grants Fund No. 368/12 for this program in the amount of $68,905. b. Establish Appropriation Account No. 12A712 - DRP FY 2025 (RJ) within City Attorney Grants Fund No. 368 in the amount of $68,905. c. Upon receipt of grant funds, transfer up to $55,204 from City Attorney Grants Fund No. 368/12, Account No. 12A712-DRP FY 2025 (RJ) to Fund No. 100/12, Account No. 001010, Salaries, General. d. Upon receipt of grant funds, transfer up to $9,701 from City Attorney Grants Fund No. 368/12, Account No. 12A712-DRP FY 2025 (RJ) to Fund No. 100/12, Revenue Source Code No. 5346, Related Cost Reimbursement from Grant. 3. AUTHORIZE the City Attorney, or designee, to prepare Controller instructions for any necessary technical adjustments, subject to the approval of the City Administrative Officer (CAO), and authorize the Controller to implement the instructions. Fiscal Impact Statement: The CAO reports that the total program cost of the Dispute Resolution Program, Neighborhood Justice Panel (NJP) Restorative Justice is $92,614 and consists of $68,905 in grant funds and $23,709 in related costs of which $17,226 fulfills the 25 percent match requirement. These funds are included in the City Attorney’s FY24-25 Adopted Budget. No additional Grant Fund appropriation is requested at this time. The recommendations in this report are in compliance with the City's Financial Policies in that budgeted appropriations will be balanced against grant receipts. The City’s Financial Policies require that the City pursue Federal, State, and private grants, but strictly limit the financial support of these programs to avoid commitments that continue beyond available funding. The recommendations in this report are in compliance with the City’s Financial Policies in that proposed funding is balanced against grant revenue approved by Council actions and from Federal and State grant receipts. All funding is subject to the availability of grant funds and determinations by Mayor and Council. Accepting the grant and approving the recommendations in this report are in compliance with the City’s Financial Policies as the grant funds are fully reimbursing the General Fund for grant eligible activities. April 09, 2025 Item #7 67f465c368befbf1bf0603e4
20250409 LA County Los Angeles City Council Item 18 (18) 25-0307 The City Council shall recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Lilia Rodriguez Martinez v. City of Los Angeles, Los Angeles Superior Court Case No. 23STCV15511. (This matter arises from a June 30, 2021 incident, where the Los Angeles Police Department detonated illegal fireworks on the 700 block of East 27th Street, in Los Angeles.) (Budget and Finance Committee considered this matter on April 1, 2025.) April 09, 2025 Item #18 67f465c368befbf1bf0603e5
20250408 LA County Los Angeles City Council Item 1 (1) 17-0160-S615 CD 3 CONTINUED CONSIDERATION OF HEARING PROTEST, APPEALS OR OBJECTIONS to the Los Angeles Department of Building and Safety report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to the Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC), for the property located at 22113 West Cantlay Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to a proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to the LAMC and/or LAAC, and CONFIRM said lien for the property located at 22113 West Cantlay Street. (Lien: $3,970.06) (Continued from Council meeting of February 4, 2025) April 08, 2025 Item #1 67f465c368befbf1bf0601af
20250408 LA County Los Angeles City Council Item 11 (11) 25-0323 ENERGY AND ENVIRONMENT COMMITTEE REPORT, RESOLUTIONS and ORDINANCE FIRST CONSIDERATION relative to the issuance of Los Angeles Wastewater System Subordinate Revenue Bonds, Series 2025-A, Series 2025- B, and Refunding Series 2025-C, and of Los Angeles Wastewater System Revenue Bonds, Refunding Series 2025-A. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. ADOPT the accompanying Twenty-Ninth Supplemental Subordinate General RESOLUTION, attached to the City Administrative Officer (CAO) report dated March 21, 2025, attached to the Council file, which authorizes the negotiated sale of up to $900 million of Los Angeles Wastewater System Subordinate Revenue Bonds, Series 2025 (the “2025 Subordinate Bonds”), including refunding bonds, in one or more series, on a tax-exempt and taxable basis, reaffirms previously proposed amendments and supplements to the Subordinate General Resolution which require bondholder consent, and authorizes the execution of various documents required to consummate the transactions, including approval for the CAO to take necessary actions required to manage and effectuate the transaction. 2. ADOPT the accompanying Thirty-First Supplemental General RESOLUTION, attached to said CAO report, which authorizes the negotiated sale of up to $800 million of Los Angeles Wastewater System Revenue Bonds, Series 2025 (the “2025 Senior Bonds,” and together with the 2025 Subordinate Bonds, the “Bonds”), including refunding bonds, in one or more series, on a tax-exempt and taxable basis, proposes amendments and supplements to the General Resolution which require bondholder consent, and authorizes the execution of various documents required to consummate the transactions, including approval for the CAO to take necessary actions required to manage and effectuate the transaction. 3. PRESENT and ADOPT the accompanying FUND ORDINANCE, dated March 21, 2025, providing for the issuance of subordinate and senior bonds for the Wastewater System and amending Section 5.168.1 of Article 5 of Chapter 9 of Division 5 of the Los Angeles Administrative Code to create special funds related to the issuance of those bonds and to facilitate compliance with certain tax law requirements for the Wastewater System revenue bond program; and, to create new special funds for recording accounting transactions in connection with refunding of commercial paper issuances with the Bonds, for the purpose of payment of principal and interest on the Bonds, and for the administration of the bond proceeds released from the reserve fund for Senior Lien Bonds and other reimbursements received by the City to facilitate compliance with certain federal tax law requirements. 4. AUTHORIZE the CAO to make technical corrections and adjustments as necessary to those transactions included in this report to implement the Council’s intentions. Fiscal Impact Statement: The CAO reports that there is no impact to the General Fund from approval of the proposed recommendations in said CAO report. Principal and interest on the Bonds will be paid solely from revenues and from amounts in the Sewer Construction and Maintenance Fund. Financial Policies Statement: The CAO reports that the recommendations in said CAO report comply with the City’s Financial Policies in that principal and interest on the Bonds will be paid from the Sewer Construction and Maintenance Fund. Debt Impact Statement: The CAO reports that there is no debt impact to the City’s General Fund from the approval of the recommendations in said CAO report as debt service on the Bonds will be paid from the Sewer Construction and Maintenance Fund. Based on current market rates, total debt service for the approximate $798 million of 2025 Subordinate Bonds is projected to be $1.4 billion, including $606 million in interest, over 30 years at an interest rate of 4.47 percent. Total debt service for the approximate $470 million of 2025 Senior Bonds is projected to be $727 million, including $257 million in interest, over 20 years at an interest rate of 3.71 percent. The refunding components of the 2025 Subordinate Bonds are expected to generate present value savings of approximately $43 million or 8.23 percent of the refunded bonds. The 2025 Senior Bonds are expected to generate present value savings of approximately $32 million or 6.24 percent of the refunded bonds. The estimated debt service, interest rates, and projected savings are based on market conditions as of March 17, 2025. Actual debt service, interest rates, and savings will be determined at the time of pricing. April 08, 2025 Item #11 67f465c368befbf1bf0601ae
20250408 LA County Los Angeles City Council Item 10 (10) 25-0263 CD 14 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT and BUDGET AND FINANCE COMMITTEES’ REPORTS relative to the Department of Cultural Affairs accepting funds from the Community Project Funding grant administered by the U.S. Department of Housing and Urban Development, to support the Highland Park Youth Arts Center. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the General Manager, Department of Cultural Affairs (DCA), or designee, to accept the $1,000,000 Community Project Funding (CPF) award on behalf of the City and to execute the Federal Grant Agreement with the United States Department of Housing and Urban Development (HUD), pursuant to the authority of the Consolidated Appropriations Act, 2022 and superseding provisions of the Consolidated Appropriations Act, 2023. 2. APPROVE the use of the $1,000,000 in CPF funds to support the pre- development phase of constructing the Highland Park Youth Arts Center (HPYAC), a new Los Angeles youth arts center at the existing location of the Bridgewell Armory in Council District 14. 3. AUTHORIZE the Controller to: a. Establish a new interest-bearing fund titled “HUD Federal Community Project Funding DCA”, and recognize a receivable in the amount of $1,000,000, receive and disburse the said funds to the Bureau of Engineering (BOE) to support the construction project upon presentation of documentation and proper demand of the DCA. b. Create an appropriation account within the newly established fund and to expend therefrom subject to DCA approval. Appropriation Account No. 30XXXX (TBD); Account Name: Highland Park Youth Arts Center; Amount: $1,000,000 4. AUTHORIZE the General Managers, or designees, of the program implementing departments to negotiate and execute contracts, contract amendments, and/or interdepartmental agreements as needed with grant recipients in consultation with the DCA as grant administrator, subject to City Attorney approval as to form. 5. INSTRUCT the DCA and BOE to report to Council on the status of the HPYAC Project within 30 calendar days after the six-month performance period to comply with the HUD’s reporting requirements. 6. AUTHORIZE the General Manager, DCA, or designee, to prepare necessary Controller instructions to implement actions approved by the Council and Mayor on matters presented in or deriving from the transmittal, and/or to make necessary technical adjustment; and further, REQUEST the Controller to implement these instructions. Fiscal Impact Statement: The DCA reports that there is no impact to the General Fund No. 100. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. April 08, 2025 Item #10 67f465c368befbf1bf0601ad
20250408 LA County Los Angeles City Council Item 2 (2) 23-0065-S1 CD 5 CONTINUED CONSIDERATION OF HEARING COMMENTS relative to an Application for Determination of Public Convenience or Necessity for the sale of alcoholic beverages for off-site consumption at Cali Market, located at 9601 and 9603 West Venice Boulevard. Applicant: Rajan Lohia / Gori Lohia Representative: Rajan Lohia / Gori Lohia TIME LIMIT FILE - APRIL 23, 2025 (LAST DAY FOR COUNCIL ACTION - APRIL 23, 2025) (Motion required for Findings and Council recommendations for the above application) (Continued from Council meeting of February 25, 2025) April 08, 2025 Item #2 67f465c368befbf1bf0601ac
20250408 LA County Los Angeles City Council Item 12 (12) 24-1471 CD 5 ENERGY AND ENVIRONMENT COMMITTEE REPORT relative to the California Environmental Quality Act (CEQA) appeal regarding the determination that the project is categorically exempt and not subject to CEQA by the Board of Public Works (BPW) regarding the 10453 Sandal Lane Project (Project). Recommendations for Council action: 1. DENY the appeal filed by Mr. Bruno Naylor relative to the determination by the BPW on November 13, 2024, that the Project is statutorily exempt under the California CEQA. 2. ADOPT a new CEQA determination, on a de novo basis, based on the whole of the administrative record, that the Project is exempt from CEQA pursuant to State CEQA Guidelines sections 15303, and that no exception to the categorical exemptions listed in CEQA Guidelines section 15300.2 applies; and, INSTRUCT the Bureau of Street Services (BSS) to file the same CEQA Notice of Exemption approved by the BPW (RA 6.7) as approved by the Council reflecting this determination. 3. ADOPT the Report and Recommendations as found in the BSS report dated March 27, 2025, attached to the Council file, as the findings of the Council for its CEQA determination and determination of the Appeal, excluding the Appeal arguments itself at Report Attachment 4 of said BSS report. 4. DETERMINE that the Los Angeles Municipal Code (LAMC) does not provide Appellant a legal right to appeal the decision to issue a protected tree permit and that Appellant's sole right to appeal exists pursuant to CEQA and LAMC 197.01, conferring a right to file an administrative appeal of a CEQA determination. 5. SUSTAIN the BPW's November 13, 2024, approval of the Permit to Remove Protected Trees and Replant (Permit No. 1-4607743941) (RA 6.1) and lift the stay on issuance of this permit and all project Permits as of the effective date of the Official Action of Council on this matter. Fiscal Impact Statement: None submitted by the BSS. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. April 08, 2025 Item #12 67f465c368befbf1bf0601ab
20250408 LA County Los Angeles City Council Item 13 (13) 25-0337 BUDGET AND FINANCE COMMITTEE REPORT relative to authorizing the Office of Finance to execute an agreement with Avenu Insights and Analytics, LLC, for collections management system and database services. Recommendations for Council action: 1. APPROVE and AUTHORIZE the Director, Office of Finance, or designee, to execute an agreement with Avenu Insights & Analytics, LLC for a collections management system and database services for a term of five years, with two additional optional two-year extensions, for a cumulative term of nine years, up to $1.03 million in costs for the initial five-year term, effective July 1, 2024 through June 30, 2029, subject to the review of the City Attorney as to form. 2. INSTRUCT the Office of Finance to append the latest City Standard Provisions, Software License and Services Agreement (SLSA), and the Service Termination Authorization Code as part of the Agreement. 3. INSTRUCT the Office of Finance, prior to executing the contract, to ensure that the Contractor submits current insurance documentation meeting the limits deemed appropriate by the Office of the City Administrative Officer’s Risk Manager through KwikComply and the submitted Disclosure Ordinance form and Equal Benefits and First Source Hiring ordinance forms are verified by the Bureau of Contract Administration. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that there is no additional impact to the General Fund as funding for this Agreement is available in the Department’s Contractual Services Account for Fiscal Year 2024-25. Continuation of the Agreement in subsequent years will be contingent upon the approval of funding through the City’s annual budget process. Financial Policies Statement: The CAO reports that the recommendations in this report comply with the City’s Financial Policies in that on-going revenues will be used to fund these on-going expenses. April 08, 2025 Item #13 67f465c368befbf1bf0601aa
20250408 LA County Los Angeles City Council Item 20 (20) 25-0302 The City Council shall recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Arman Belderian v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 23BBCV00980. (This matter arises from a tree falling incident on January 20, 2023, on Ventura Boulevard, in Studio City.) (Budget and Finance Committee considered this matter on April 1, 2025.) April 08, 2025 Item #20 67f465c368befbf1bf060198
20250408 LA County Los Angeles City Council Item 5 (5) 25-0151 CD 15 CATEGORICAL EXEMPTION and PUBLIC WORKS COMMITTEE REPORT relative to the name of the private driveway at 15814-15824 Vermont Avenue, south of 157th Street, being established as Villas Lane; Right of Way No. 36000-2575. Recommendations for Council action: 1. FIND that the name establishment is exempt from the California Environmental Quality Act of 1970, pursuant to Article III, Class 5(4) of the City’s Environmental Guidelines. 2. FIND that the name of the private driveway located at 15814-15824 Vermont Avenue, south of 157th Street, shown on Exhibit A of the City Engineer report dated February 10, 2025, attached to the Council file, be established as Villas Lane (Private Driveway). 3. INSTRUCT the City Clerk to transmit the Council’s action on this matter to the Board of Supervisors, County of Los Angeles, pursuant to Section 34092 of the Government Code. Fiscal Impact Statement: The City Engineer reports that a fee of $4,628.82 was collected pursuant to Section 18.09 of the Los Angeles Municipal Code. April 08, 2025 Item #5 67f465c368befbf1bf0601a1
20250408 LA County Los Angeles City Council Item 3 (3) 25-0160-S16 CD 10 CONTINUED CONSIDERATION OF HEARING PROTEST, APPEALS OR OBJECTIONS to the Los Angeles Department of Building and Safety report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to the Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC), for the property located at 2302 South Virginia Road. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to a proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to the LAMC and/or LAAC, and CONFIRM said lien for the property located at 2302 South Virginia Road. (Lien: $386.16) (Continued from Council meeting of April 1, 2025) April 08, 2025 Item #3 67f465c368befbf1bf0601a9
20250408 LA County Los Angeles City Council Item 7 (7) 25-0316 HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to the establishment of a new Los Angeles County (County) department for homelessness and its impacts on the City's homelessness contracts with the Los Angeles Homeless Services Authority (LAHSA); and pathways the City can take in terms of coordinating services, sharing data and managing a regional homelessness response system without the participation of the LAHSA. Recommendation for Council action, pursuant to Motion (Raman – Blumenfield): INSTRUCT the Chief Legislative Analyst (CLA) and the City Administrative Officer (CAO) to report to Council on: a. The implications of the establishment of a new County Department for homelessness and its impacts on the City's homelessness contracts with the LAHSA. b. Options for pathways the City can take if the County were to establish the department, especially in terms of coordinating services, sharing data, and managing a regional homelessness response system without the participation of the LAHSA. Fiscal Impact Statement: Neither the CAO nor the CLA has completed a financial analysis of this report. April 08, 2025 Item #7 67f465c368befbf1bf0601a8
20250408 LA County Los Angeles City Council Item 17 (17) 23-0665 MOTION (HERNANDEZ - SOTO-MARTINEZ) relative to funding to administer the Modernizing the Older Californians Act supportive services grant for the period ending March 31, 2026. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: AUTHORIZE the Controller to: 1. Establish new accounts and appropriate $2,093,756 within Fund No. 67A titled "Funds for Other Aging Grants & Misc. programs", to administer the Modernizing the Older Californians Act supportive services grant for the period ending March 31, 2026, in the amounts and accounts as noted in the Motion, attached to the Council file. 2. Increase appropriations within Fund No. 100/02 and transfer funds on an as-needed basis (Revenue Source Code No. 5693), in the amounts and accounts as noted in the Motion, attached to the Council file. 3. Expend funds upon proper demand of the General Manager, Los Angeles Department of Aging, or designee. April 08, 2025 Item #17 67f465c368befbf1bf0601a7
20250408 LA County Los Angeles City Council Item 16 (16) 25-0341 CD 12 MOTION (LEE - BLUMENFIELD) relative to funding to support community programs and groups in Council District 12 (CD 12). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $60,000 in the AB1290 Fund No. 53P Account No. 281212 (CD 12 Redevelopment Projects- Services) to the General City Purposes Fund No. 100/56, Account No. 0712 (CD12 Community Services) to provide funding to support community programs and groups in Council District 12. 2. AUTHORIZE the City Clerk to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion. April 08, 2025 Item #16 67f465c368befbf1bf0601a6
20250408 LA County Los Angeles City Council Item 6 (6) 21-1155 CD 14 HEARING TESTIMONY AND COMMENTS relative to the proposed levy of assessment of the Little Tokyo Business Improvement District, pursuant to the provisions of Section 54954.6 of the Government Code and Section 36500 et seq. of the Streets and Highways Code. (Final Hearing scheduled for May 7, 2025 pursuant to adoption of Ordinance of Intention No. 188566 by the City Council on March 18, 2025) April 08, 2025 Item #6 67f465c368befbf1bf0601a5
20250408 LA County Los Angeles City Council Item 4 (4) 24-1422 CD 15 CATEGORICAL EXEMPTION, PUBLIC WORKS COMMITTEE REPORT relative to the termination of Covenant and Agreement recorded regarding the parking area and driveway plan for 19681 South Pacific Gateway; Right of Way No. 36000-2513. Recommendations for Council action: 1. FIND that the termination of this Covenant and Agreement is exempt from the California Environmental Quality Act of 1970, pursuant to the categorical exemptions included in the City of Los Angeles Guidelines under Article III, Class 5(22). 2. APPROVE the petitioner's request for the termination of the Covenant and Agreement recorded as Document No. 2984, on January 24, 1975, of Official Records, regarding the parking area and driveway plan, shown on Exhibit A of the City Engineer’s report dated November 14, 2025, attached to the Council file, be approved, subject to the following condition: That petitioner makes satisfactory arrangement with the Real Estate Division of the Bureau of Engineering with respect to the payment of document recording fee. 3. AUTHORIZE the City Engineer to execute and record a suitable release from the covenant and agreement recorded as Document No. 2984 on January 24, 1975, of Official Records. 4. INSTRUCT the Bureau of Engineering, Real Estate Division to record the necessary termination document. Fiscal Impact Statement: The City Engineer reports that a fee of $6,006.98 was paid for processing this request pursuant to Section 7.40 of the Los Angeles Administrative Code. April 08, 2025 Item #4 67f465c368befbf1bf0601a4
20250408 LA County Los Angeles City Council Item 14 (14) 16-0678 BUDGET AND FINANCE COMMITTEE REPORT relative to Office of Finance executing Amendment No. 3 to Contract C-127800 with Electronic Output Solutions, Incorporated, for variable imaging, mailing, and electronic billing communication services. Recommendations for Council action: 1. APPROVE and AUTHORIZE the Director, Office of Finance, or designee, to execute, the proposed Third Amendment with Electronic Output Solutions, Inc. (EOS) for variable imaging, and electronic billing communications services to extend the contract term by two years for a cumulative five-year term from June 1, 2022 through May 30, 2027, subject to City Attorney review as to form. 2. INSTRUCT the Office of Finance to ensure that Electronic Output Solutions has the appropriate compliance documentation related to the Contractor Responsibility Ordinance prior to executing the proposed Amendment. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that approval of the proposed Amendment may result in a General Fund impact to the extent that the Department’s request for additional funds in the Financial Status Report is not funded through an existing General Fund current year appropriation. Financial Policies Statement: The CAO reports that the recommendations in this report comply with the City’s Financial Polices to the extent that current expenditures will be funded by current revenues. April 08, 2025 Item #14 67f465c368befbf1bf0601a3
20250408 LA County Los Angeles City Council Item 15 (15) 25-0340 CD 9 MOTION (PRICE - RODRIGUEZ) relative to funding to support the South Los Angeles Wetlands Improvements Project. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $150,000 in the AB1290 Fund No. 53P, Account No. 281209, to the Recreation and Parks Fund No. 302/89, Account No. 89270K (General Capital - SLA Wetlands), to support the South Los Angeles Wetlands Improvements Project. 2. AUTHORIZE the Department of Recreation and Parks to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, including any corrections and changes to fund or account numbers; said corrections / clarifications /changes may be made orally, electronically or by any other means. April 08, 2025 Item #15 67f465c368befbf1bf0601a2
20250408 LA County Los Angeles City Council Item 8 (8) 23-0624 CONTINUED CONSIDERATION OF HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to adopting a revised Affordable Housing Managed Pipeline (AHMP) process; and making changes to existing AHMP, Proposition HHH, United to House LA or Project HomeKey projects. Recommendations for Council action: 1. NOTE and FILE the Los Angeles Housing Department (LAHD) report dated September 26, 2024, attached to Council file No. 23-0624, inasmuch as no further Council action is required at this time. 2. DIRECT the LAHD to adopt a revised AHMP process consistent with the recommendations contained in the revised LAHD report dated February 28, 2025, attached to Council file No. 23-0624, including the following key provisions: a. The requirement to present an annual Notice of Funding Availability (NOFA) to the City Council for approval at the beginning of each fiscal year that includes, at a minimum, the applicable guidelines and regulations for the NOFA; necessary delegated authorities to the General Manager, LAHD, or a designee, for streamlined implementation of funding awards; and a calendar of anticipated dates for one or more funding rounds in the NOFA process that are intended to align with the schedules of other funding sources. b. Authorization for the General Manager, LAHD, or designee, to recommend project funding awards based on the approved NOFA criteria and direction that such recommendations be presented to Council and Mayor for approval. 3. DIRECT the LAHD to inform Council, the Mayor, and program stakeholders of the approved annual calendar of all relevant dates for the AHMP process. 4. AUTHORIZE the General Manager, LAHD, or designee, to make the following changes on existing AHMP, Proposition HHH, United to House LA or Project HomeKey projects: a. Provide a commitment term of two years for AHMP awards, with delegated authority to the LAHD to provide up to two two-year extensions if justified. b. Review, approve, negotiate, and execute new loan agreements, amendments to existing loan agreements, or amended and restated loan agreements for each project that receives a loan or loan increase, subject to the review and approval of the City Attorney as to form. c. Allow the deferment of accrued construction loan interest to ensure the financial feasibility of a project. d. Allow the use of residual receipts payments from one project owned by a sponsor to support another struggling project owned by the sponsor. e. Allow the modifications to the project, provided such changes remain consistent with approval NOFA guidelines and regulations, including: financial terms, distribution and number of units, income targeting; and technical corrections to project addresses, name of project sponsor, and other administrative amendments that comply with the requirements of the funding program. 5. REQUEST the City Attorney to consider what changes might be required, including potential changes to the current Los Angeles Administrative Code, to allow for a further streamlined AHMP process. Fiscal Impact Statement: The LAHD reports that there is no impact to the General Fund through the actions recommended in said LAHD report dated February 28 2025. April 08, 2025 Item #8 67f465c368befbf1bf0601a0
20250408 LA County Los Angeles City Council Item 24 (24) 25-0309 The City Council shall recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Evangelina Flormata Alcantara v. County of Los Angeles, et al., Los Angeles Superior Court Case No. 22STCV17426. (This matter arises from a trip and fall incident on January 25, 2022, on the sidewalk located at 6000 Van Nuys Boulevard, in Los Angeles, California.) (Budget and Finance Committee considered this matter on April 1, 2025.) April 08, 2025 Item #24 67f465c368befbf1bf06019f
20250408 LA County Los Angeles City Council Item 18 (18) 24-0698 CDs 8, 9, 10 MOTION (HUTT - MCOSKER) relative to amending the prior Council action of June 18, 2024, Council file No. (CF) 24-0698, to change the contractor from Able Solutions to Elite Transportation & Security Services, for various supplemental services in Council Districts 8, 9, and 10. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: AMEND the Council action of June 18, 2024 relative to funding for various supplemental services in Council Districts 8, 9, and 10 (CF 24-0698), to change the contractor identified in Recommendation 4(a) from Able Solutions to Elite Transportation & Security Services, with all other aspects of the original Council action to remain unchanged. April 08, 2025 Item #18 67f465c368befbf1bf06019e
20250408 LA County Los Angeles City Council Item 19 (19) 24-0002-S16 CONSIDERATION OF RESOLUTION (LEE – NAZARIAN) relative to establishing the City’s position regarding Senate Bill 680 (Rubio) which would deter the sexual exploitation of children and create more consistent consequences for those who engage in unlawful sexual acts with a minor. Recommendation for Council action, pursuant to Resolution (Lee – Nazarian), SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to include in the City’s 2024-25 State Legislative Program SUPPORT for Senate Bill 680 (Rubio) which would deter the sexual exploitation of children and create more consistent consequences for those who engage in unlawful sexual acts with a minor. (Rules, Elections and Intergovernmental Relations Committee waived consideration of the above matter) Items Called Special Motions for Posting and Referral Council Members' Requests for Excuse from Attendance at Council Meetings Closed Session April 08, 2025 Item #19 67f465c368befbf1bf06019d
20250408 LA County Los Angeles City Council Item 9 (9) 25-0290 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT and BUDGET AND FINANCE COMMITTEES’ REPORTS relative to the Department of Cultural Affairs accepting a grant from the Getty Foundation for the 2024-25 Getty Marrow Undergraduate Internship Program. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the General Manager, Department of Cultural Affairs (DCA), or designee, to retroactively submit a grant application to the Getty Foundation “Marrow Undergraduate Internship” program. 2. AUTHORIZE the General Manager, DCA, or designee, to submit all necessary paperwork relative to the grant, subject to City Attorney approval as to form and legality. 3. AUTHORIZE the DCA to accept a grant award from the Getty Foundation in the amount of $7,900. 4. AUTHORIZE the General Manager, DCA, or designee, to negotiate and execute the grant award and agreement on behalf of the City, and to submit the required reporting relative to the grant, subject to City Attorney approval as to form and legality. 5. AUTHORIZE the DCA to receive and expend grant funds for activities for all eligible purposes. 6. AUTHORIZE the Controller to: a. Establish a new appropriation account within Fund No. 337/30, Cultural Affairs Grants, to be labeled “Getty MUI 24/25”. b. Appropriate $7,900 received from the Getty Foundation into the newly established account “Getty MUI 24/25” within Fund No. 337/30. 7. AUTHORIZE the General Manager, DCA, or designee, to prepare any Controller instructions needed to implement actions approved by the Council and Mayor on matters presented in, or deriving from, the transmittal, and/or to make necessary technical adjustments; and further, REQUEST the Controller to implement these instructions. Fiscal Impact Statement: The DCA reports that there is no impact to the General Fund. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. April 08, 2025 Item #9 67f465c368befbf1bf06019c
20250408 LA County Los Angeles City Council Item 22 (22) 25-0298 The City Council shall recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Marshall Persinger v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22STCV03686. (This matter arises out of a trip and fall incident that occurred on May 28, 2021, on a sidewalk located at 942 South Muirfield Road, Los Angeles.) (Budget and Finance Committee considered this matter on April 1, 2025.) April 08, 2025 Item #22 67f465c368befbf1bf06019b
20250408 LA County Los Angeles City Council Item 23 (23) 25-0305 The City Council shall recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Misty Stevenson v. Victor S. Kao, et al., Los Angeles Superior Court Case No. 22STCV31068. (This matter arises from a trip and fall incident on February 14, 2022, on a public sidewalk at Guthrie Avenue and South Crescent Heights Boulevard.) (Budget and Finance Committee considered this matter on April 1, 2025.) April 08, 2025 Item #23 67f465c368befbf1bf06019a
20250408 LA County Los Angeles City Council Item 21 (21) 25-0303 The City Council shall recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Leslie Conliffe v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 23STCV08882. (This matter arises from a trip and fall incident on April 20, 2023, on the sidewalk at the northeast corner of Cashio Street and Wooster Street, in Los Angeles, California.) (Budget and Finance Committee considered this matter on April 1, 2025.) April 08, 2025 Item #21 67f465c368befbf1bf060199
Lynwood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Lynwood City Council Order of Business 4 4. PLEDGE OF ALLEGIANCE April 15, 2025 Order of Business #4 67f9aa6e383f122e8887b59b
20250415 LA County Lynwood City Council Order of Business 8 9 8.9 ACCEPTANCE OF DEDICATION OF ROAD RIGHTS OF WAYS AND PUBLIC IMPROVEMENTS RELATED TO THE NORTHGATE MARKET PROJECT Comments: The resolution is being presented to accept the dedication of road rights-of-way and public improvements at the Northeast corner of Long Beach Boulevard and Louise Street, in relation to the Northgate Market that is being developed. (PW) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD RECOMMENDING ACCEPTANCE AND DEDICATION OF ROAD RIGHTS-OF-WAY AND PUBLIC IMPROVEMENTS AT NORTHEAST CORNER OF LONG BEACH BLVD AND LOUISE STREET IN THE CITY OF LYNWOOD” April 15, 2025 Order of Business 8 #9 67f9aa6e383f122e8887b59f
20250415 LA County Lynwood City Council Order of Business 9 2 9.2 ACCEPTANCE OF 2025 DODGERS DREAMTEAM YOUTH BASEBALL/SOFTBALL GRANT PROGRAM AGREEMENT Comments: The Recreation & Community Services Department applied for 2025 grant funding from the Los Angeles Dodgers Foundation (LADF). An approved proposal allows the City to continue its partnership as a Dodgers Dreamteam affiliate youth baseball and softball program. The LADF has notified staff that its application was successful and the partnership will continue for the 2025 Lynwood Youth Baseball & Softball (LYBS) Spring and Summer seasons. Staff is requesting that the City Council formally accept the grant through adoption of accompanying Resolution. (RCS) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled, “A RESOLUTION OF THE LYNWOOD CITY COUNCIL APPROVING AN AGREEMENT WITH THE LOS ANGELES DODGERS FOUNDATION FOR THE 2025 DODGERS DREAMTEAM LYNWOOD YOUTH BASEBALL & SOFTBALL PROGRAM.” April 15, 2025 Order of Business 9 #2 67f9aa6e383f122e8887b595
20250415 LA County Lynwood City Council Order of Business 8 7 8.7 APPROVE FIRST AMENDMENT TO AGREEMENT WITH VASQUEZ & COMPANY LLP – PROFESSIONAL AUDITING SERVICES Comments: Staff recommends that the City Council: 1. Amend the audit services contract and authorize Purchase Order (PO) change order of $28,500 in FY 2024-25 for 136 additional hours of audit work performed by Vasquez & Company LLP (Vasquez) for the FY 2023-24 audit 2. Amend the audit services contract to pay Vasquez additional $7,500 per year starting the FY 2024-25 audit (in FY 2025-26) for GASB 87, GASB 96, GASB 77 and other GASB implementations 3. Adopt the attached resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD APPROVE FIRST AMENDMENT TO AGREEMENT WITH VASQUEZ & COMPANY LLP PROFESSIONAL AUDITING SERVICES” (FIN) Recommendation: Staff recommends that the City Council: 1. Amend the audit services contract and authorize Purchase Order (PO) change order of $28,500 in FY 2024-25 for 136 additional hours of audit work performed by Vasquez & City Council Regular Meeting Company LLP (Vasquez) for the FY 2023-24 audit 2. Amend the audit services contract to pay Vasquez additional $7,500 per year starting the FY 2024-25 audit (in FY 2025-26) for GASB 87, GASB 96, GASB 77 and other GASB implementations 3. Adopt the attached resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD APPROVE FIRST AMENDMENT TO AGREEMENT WITH VASQUEZ & COMPANY LLP PROFESSIONAL AUDITING SERVICES” April 15, 2025 Order of Business 8 #7 67f9aa6e383f122e8887b591
20250415 LA County Lynwood City Council Order of Business 8 5 8.5 FY2023-24 ANNUAL COMPREHENSIVE FINANCIAL REPORT (ACFR) Comments: Staff recommends that the City Council receive and file the City's Annual Comprehensive Financial Report (ACFR) for the fiscal year ended June 30, 2024. (FIN) Recommendation: Staff recommends that the City Council receive and file the City's Annual Comprehensive Financial Report (ACFR) for the fiscal year ended June 30, 2024. April 15, 2025 Order of Business 8 #5 67f9aa6e383f122e8887b590
20250415 LA County Lynwood City Council Order of Business 10 10. CITY COUNCIL ORAL AND WRITTEN COMMUNICATION City Council Members Reporting on Meetings Attended (Gov. Code Section 53232.3 (D)). April 15, 2025 Order of Business #10 67f9aa6e383f122e8887b58e
20250415 LA County Lynwood City Council Order of Business 11 11. STAFF ORAL COMMENTS April 15, 2025 Order of Business #11 67f9aa6e383f122e8887b58c
20250415 LA County Lynwood City Council Order of Business 8 4 8.4 ADOPT RESOLUTION IN SUPPORT OF ASSEMBLY BILL 670, ASSEMBLY BILL 851, ASSEMBLY BILL 65, SENATE BILL 92, SENATE BILL 350, SENATE BILL 495, SENATE BILL 573, SENATE BILL 48, SENATE BILL 98, ASSEMBLY BILL 49, ASSEMBLY BILL 421 AND OPPOSITION TO SENATE BILL 79, AND TAKE RELATED ACTIONS Comments: The legislative bills AB 670 (Quirk Silva), AB 736 (Wicks), AB 851 (McKinnor), AB 865 (Gonzalez and Solache), SB 92 (Blakespear), SB 350 (Durazo), SB 495 (Allen), SB 573 (Smallwood-Cuevas), SB 48 (Gonzalez), SB 98 (Perez), AB 49 (Muratsuchi), AB 421 (Solache), and opposition to SB 79 (Weiner) all focus on housing, community development, and social equity issues. (CM) Recommendation: Staff recommends that the City Council: 1. Adopt a resolution in support of AB 670 (Quirk Silva), AB 736 (Wicks), AB 851 (McKinnor), AB 865 (Gonzalez and Solache), SB 92 (Blakespear), SB 350 (Durazo), SB 495 (Allen), SB 573 (Smallwood-Cuevas), SB 48 (Gonzalez), SB 98 (Perez), AB 49 (Muratsuchi), AB 421(Solache), and oppose SB 79 (Weiner). 2. Authorize the Mayor to send a letter of support to the authors of AB 670 (Quirk Silva), AB 736 (Wicks), AB 851 (McKinnor), AB 865 (Gonzalez and Solache), SB 92 (Blakespear), SB 350 (Durazo), SB 495 (Allen), SB 573 (Smallwood-Cuevas), SB 48 (Gonzalez), SB 98 (Perez), AB 49 (Muratsuchi), AB 421 (Solache), and a letter of opposition to SB 79 (Weiner). April 15, 2025 Order of Business 8 #4 67f9aa6e383f122e8887b58f
20250415 LA County Lynwood City Council Order of Business 8 8 8.8 APPROVAL OF SPECIAL EVENT PERMIT - CIRCO CABALLERO WITH LOCATION OF 3000 EAST IMPERIAL HIGHWAY, FOR DATES APRIL 17, THROUGH MAY 19, 2025. Comments: Staff recommends that the City Council consider the approval of a Special Event for Circus Caballero, for the operation at 3000 East Imperial Highway from April 17, 2025 through May 19, 2025. (CD) Recommendation: Staff recommends that the City Council approve a Special Permit for Circo Caballero for the operation of a circus at 3000 East Imperial Highway from April 17, 2025 through May 19, 2025, contingent upon the payment of all required fees. April 15, 2025 Order of Business 8 #8 67f9aa6e383f122e8887b59e
20250415 LA County Lynwood City Council Order of Business 8 3 8.3 REQUEST TO CANCEL MAY 20, 2025, REGULAR CITY COUNCIL MEETING Comments: Due to scheduling conflicts among City Council members, a quorum may not be available for the May 20, 2025, regular meeting. As such, staff is recommending the meeting be cancelled. (CM) Recommendation: Staff recommends that the City Council, by motion, cancel the regular meeting scheduled for Tuesday, May 20, 2025. April 15, 2025 Order of Business 8 #3 67f9aa6e383f122e8887b58b
20250415 LA County Lynwood City Council Order of Business 8 6 8.6 PROJECT ACCEPTANCE OF THE APPARATUS BAY CONCRETE FLOOR AND GATE AT LOS ANGELES COUNTY FIRE DEPARTMENT FIRE STATION 147 CIP PROJECT NO. 4011.68.119 Comments: On September 19, 2023, The City of Lynwood awarded a contract to Dreamwork Engineering and Construction, Inc. for the Replacement of the Apparatus Bay Concrete floor and Gate at the Los Angeles County Fire Department Station 147, CIP Project No. 4011.68.119. 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 APPARATUS BAY CONCRETE FLOOR AND GATE AT LOS ANGELES COUNTY FIRE DEPARTMENT FIRE STATION 147 CIP PROJECT NO. 4011.68.119 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.” April 15, 2025 Order of Business 8 #6 67f9aa6e383f122e8887b592
20250415 LA County Lynwood City Council Order of Business 1 1. CALL TO ORDER April 15, 2025 Order of Business #1 67f9aa6e383f122e8887b594
20250415 LA County Lynwood City Council Order of Business 2 2. CERTIFICATION OF AGENDA POSTING BY CITY CLERK April 15, 2025 Order of Business #2 67f9aa6e383f122e8887b597
20250415 LA County Lynwood City Council Order of Business 5 5. INVOCATION April 15, 2025 Order of Business #5 67f9aa6e383f122e8887b59a
20250415 LA County Lynwood City Council Order of Business 8 8. CONSENT CALENDAR ALL MATTERS LISTED UNDER THE CONSENT CALENDAR WILL BE ACTED UPON BY ONE MOTION AFFIRMING THE ACTION RECOMMENDED ON THE AGENDA. THERE WILL BE NO SEPARATE DISCUSSION ON THESE ITEMS PRIOR TO VOTING UNLESS MEMBERS OF THE COUNCIL OR STAFF REQUEST SPECIFIC ITEMS TO BE REMOVED FROM THE CONSENT CALENDAR FOR SEPARATE ACTION. April 15, 2025 Order of Business #8 67f9aa6e383f122e8887b59d
20250415 LA County Lynwood City Council Order of Business 9 1 9.1 APPROVAL OF NON-PROFIT APPLICATIONS FOR THE SALE OF SAFE AND SANE FIREWORKS Comments: The purpose of this item is to review and approve the five (5) qualified applicants for the sale of Safe and Sane Fireworks during July 1 through July 4, 2025. At its Regular City Council Meeting held on March 18, 2024, the City Council approved the sale of Safe and Sane Fireworks. As of April 1, 2025, a total of five (5) applications were received by the City Clerk's Office. (CC) Recommendation: Staff recommends that the City Council review the item and approve the five (5) qualified applicants. April 15, 2025 Order of Business 9 #1 67f9aa6e383f122e8887b593
20250415 LA County Lynwood City Council Order of Business 3 3. ROLL CALL OF COUNCIL MEMBERS Rita Soto, Mayor Gabriela Camacho, Mayor Pro Tem Lorraine Avila Moore, Council Member Luis Gerardo Cuellar, Council Member Juan Munoz-Guevara, Council Member April 15, 2025 Order of Business #3 67f9aa6e383f122e8887b596
20250415 LA County Lynwood City Council Order of Business 6 6. PRESENTATIONS/PROCLAMATIONS Update on Law Enforcement Issues April Hometown Star Greater Los Angeles County Vector Control City Council Regular Meeting April 15, 2025 Order of Business #6 67f9aa6e383f122e8887b598
20250415 LA County Lynwood City Council Order of Business 7 7. COUNCIL RECESS TO: Lynwood Successor Agency Lynwood Housing Authority Lynwood Utility Authority Lynwood Public Financing Authority PUBLIC ORAL COMMUNICATIONS (Regarding Agenda Items Only) NON-AGENDA PUBLIC ORAL COMMUNICATIONS THIS PORTION PROVIDES AN OPPORTUNITY FOR THE PUBLIC TO ADDRESS THE COUNCIL ON ITEMS WITHIN THE JURISDICTION OF THE COUNCIL AND NOT LISTED ON THE AGENDA. IF AN ITEM IS NOT ON THE AGENDA, THERE SHOULD BE NO SUBSTANTIAL DISCUSSION OF THE ISSUE BY THE COUNCIL, BUT COUNCIL MAY REFER THE MATTER TO STAFF OR SCHEDULE SUBSTANTIVE DISCUSSION FOR A FUTURE MEETING. (The Ralph M. Brown Act, Government Code Section 54954.2 (a).) April 15, 2025 Order of Business #7 67f9aa6e383f122e8887b599
20250415 LA County Lynwood City Council Order of Business 9 9. NEW/OLD BUSINESS April 15, 2025 Order of Business #9 67f9aa6e383f122e8887b59c
Malibu
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250414 LA County Malibu City Council Item 1 1. Meeting Agenda Documents: CC250414_AGENDA.PDF April 14, 2025 Item #1 67f465c368befbf1bf0604cc
20250414 LA County Malibu City Council Item 8 8. Item 1B8 Purchase of Los Angeles Regional Interoperable Communications System Radios Documents: CC250414_ITEM 1B8.PDF April 14, 2025 Item #8 67f465c368befbf1bf0604cb
20250414 LA County Malibu City Council Item 9 9. Item 1B9 Investment Report for the Month Ending February 28, 2025 Documents: CC250414_ITEM 1B9.PDF April 14, 2025 Item #9 67f465c368befbf1bf0604ca
20250414 LA County Malibu City Council Item 11 11. Item 7A Consideration of a Broad, Franklin and Palisades Fire Rebuild Fee Waiver Program Documents: CC250414_ITEM 7A.PDF April 14, 2025 Item #11 67f465c368befbf1bf0604c9
20250414 LA County Malibu City Council Item 10 10. Item 6A Fire Recovery Work Session Agendas Documents: CC250414_ITEM 6A.PDF April 14, 2025 Item #10 67f465c368befbf1bf0604c8
20250414 LA County Malibu City Council Item 6 6. Item 1B6 Award Clover Heights Avenue Storm Drain Improvements Project Documents: CC250414_ITEM 1B6.PDF April 14, 2025 Item #6 67f465c368befbf1bf0604cf
20250414 LA County Malibu City Council Item 4 4. Item 1B4 Mayors’ Monarch Pledge Documents: CC250414_ITEM 1B4.PDF April 14, 2025 Item #4 67f465c368befbf1bf0604d2
20250414 LA County Malibu City Council Item 5 5. Item 1B5 Amendment to Professional Services Agreement with 30 Three Sixty Public Finance, Inc. Documents: CC250414_ITEM 1B5.PDF April 14, 2025 Item #5 67f465c368befbf1bf0604d1
20250414 LA County Malibu City Council Item 7 7. Item 1B7 Disposal of Surplus Equipment – Fleet Vehicles Documents: CC250414_ITEM 1B7.PDF April 14, 2025 Item #7 67f465c368befbf1bf0604d0
Manhattan Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Manhattan Beach City Council Item 7 7. Consideration of Second Reading and Adoption of an Ordinance, 25-0165 Amending Chapter 2.37 (Public Projects) of the Manhattan Beach Municipal Code to Remove the Online Bid and Proposal Service Fee for Capital Projects and Public Construction Projects (No Budget Impact) (Public Works Director Lee). ADOPT ORDINANCE NO. 25-0003 Attachments: Ordinance No. 25-0003 Staff Report - April 1, 2025 April 15, 2025 Item #7 67f9aa6e383f122e8887b55d
20250415 LA County Manhattan Beach City Council Item 4 4. Financial Report: 25-0169 a) Schedule of Demands: March 2025 b) Investment Portfolio Report: February 2025 c) Month End Financial Reports: February 2025 (No Budget Impact) (Acting Finance Director Bretthauer). ACCEPT REPORT AND DEMANDS Attachments: Schedule of Demands for March 2025 Investment Portfolio for February 2025 Financial Month End Report February 2025 April 15, 2025 Item #4 67f9aa6e383f122e8887b55b
20250415 LA County Manhattan Beach City Council Item 13 13. Lot 3 Parking Structure Local Emergency Update (Unbudgeted) (Public 25-0120 Works Director Lee). (Estimated Time: 30 Mins.) A) DETERMINE THAT THERE IS A NEED TO CONTINUE THE EMERGENCY ACTION B) ADOPT RESOLUTION NO. 25-0043 RATIFYING A CONSTRUCTION AGREEMENT WITH CARBON ACTIVATED CORPORATION IN THE AMOUNT OF $1,160,755 FOR THE CONSTRUCTION OF THE INTERIM PARKING LOT Attachments: Resolution No. 24-0105 Resolution No. 25-0043 Agreement - Carbon Activated Corporation Interim Parking Lot Construction Drawings Map of Planned Parking Modifications Location Map PowerPoint Presentation April 15, 2025 Item #13 67f9aa6e383f122e8887b54d
20250415 LA County Manhattan Beach City Council Item 9 9. Conduct a Public Hearing for Consideration of Adopting a Resolution 25-0055 Regarding the Citywide User Fee Schedule and Cost Allocation Plan (Unbudgeted) (Acting Finance Director Bretthauer). (Estimated Time: 45 Min.) A) CONDUCT PUBLIC HEARING B) ADOPT RESOLUTION NO. 25-0020 Attachments: Resolution No. 25-0020 Exhibit A - Summary Tables for Staff Report Comprehensive Fee Schedule Comparative Analysis of Other City Fees User Fee Study Report Cost Allocation Plan Report PowerPoint Presentation April 15, 2025 Item #9 67f9aa6e383f122e8887b54f
20250415 LA County Manhattan Beach City Council Item 10 10. Conduct a Public Hearing for Consideration of: 25-0144 a) Coastal Development Permits to Approve an Increase to Parking Meter Rates at On-Street Meters, City Parking Lots and Beach Parking Lots and an Increase to Commercial Parking Permit Rates in the Coastal Zone; b) A Resolution to Approve an Increase to On-Street Parking Meter Rates Outside of the Coastal Zone; and c) A Resolution to Approve an Increase to Citywide Parking Citation Penalties (Unbudgeted) (Acting Finance Director Bretthauer and Interim Community Development Director Codron). (Estimated Time: 30 Min.) A) CONDUCT PUBLIC HEARING B) ADOPT RESOLUTION NOS. 25-0039, 25-0040, 25-0041, AND 25-0042 Attachments: Resolution No. 25-0039 (Appealable) Resolution No. 25-0040 (Non-Appealable) Coastal Development Permit (Appealable Area) Coastal Development Permit (Non-Appealable Area) Resolution No. 25-0041 (Parking Meter Rates Outside the Coastal Zone) Parking Meter Zones Map Resolution No. 25-0042 (Parking Citation Penalties) Schedule of Parking Citation Penalties PowerPoint Presentation April 15, 2025 Item #10 67f9aa6e383f122e8887b550
20250415 LA County Manhattan Beach City Council Item 15 15. Consideration of a Request by Mayor Pro Tem Lesser and Councilmember 25-0182 Tarnay to Discuss the City’s Noticing Policy for Residential Overlay District (ROD) Projects (City Manager Mirzakhanian). DISCUSS AND PROVIDE DIRECTION April 15, 2025 Item #15 67f9aa6e383f122e8887b553
20250415 LA County Manhattan Beach City Council Item 14 14. City Council AB 1234 Reports. 25-0159 RECEIVE AND FILE April 15, 2025 Item #14 67f9aa6e383f122e8887b554
20250415 LA County Manhattan Beach City Council Item 16 16. Agenda Forecast (City Clerk Tamura). 25-0151 April 15, 2025 Item #16 67f9aa6e383f122e8887b555
20250415 LA County Manhattan Beach City Council Item 2 2. Presentation of Certificates of Recognition to the Outdoor Dining Task 25-0179 Force Members for their Participation as a Member and Alternate. PRESENT Attachments: Outdoor Dining Task Force April 15, 2025 Item #2 67f9aa6e383f122e8887b558
20250415 LA County Manhattan Beach City Council Item 11 11. Consideration of a Revision to the City Council Assignments to Include a 25-0175 Library Subcommittee and Appointment of Two City Councilmembers as Delegate and Alternate (No Budget Impact) (City Clerk Tamura). (Estimated Time: 15 Mins.) A) DISCUSS AND PROVIDE DIRECTION B) APPOINT Attachments: City Council Assignments (Redline Version) City Council Assignments Descriptions (Redline Version) April 15, 2025 Item #11 67f9aa6e383f122e8887b551
20250415 LA County Manhattan Beach City Council Item 12 12. Consideration of a Plan to Transition Parking Payment Infrastructure to 25-0106 Payment Kiosks and Mobile Pay Options (Unbudgeted) (Public Works Director Lee). (Estimated Time: 30 Mins.) DISCUSS AND PROVIDE DIRECTION Attachments: Parking Technology Roadmap PowerPoint Presentation April 15, 2025 Item #12 67f9aa6e383f122e8887b54e
20250415 LA County Manhattan Beach City Council Item 1 1. Presentation of Certificates of Recognition to Alicia Fei, Evan Lee, Marcus 25-0172 Mann, Elara Onat, and Sophia Zandpour for Receiving the 2025 Circle Award for Excellence in Poetry Sponsored by the Parks and Recreation Department’s Older Adults Program. PRESENT Attachments: Certificates April 15, 2025 Item #1 67f9aa6e383f122e8887b559
20250415 LA County Manhattan Beach City Council Item 5 5. Declaration of a Proclamation Declaring April 2025, as National Poetry 25-0178 Month. PROCLAIM April 15, 2025 Item #5 67f9aa6e383f122e8887b55a
20250415 LA County Manhattan Beach City Council Item 6 6. Consideration of Approving a Comprehensive Citywide Salary Schedule for 25-0167 All City Positions and Adjustments to Salary Ranges (No Budget Impact) (Human Resources Director Jenkins). ADOPT RESOLUTION NO. 25-0037 Attachments: Resolution No. 25-0037 City of Manhattan Beach Salary Schedule April 15, 2025 Item #6 67f9aa6e383f122e8887b55c
20250415 LA County Manhattan Beach City Council Item 8 8. Consideration of a Resolution Approving a Three-Year Maintenance 25-0025 Services Agreement with West Coast Arborists for Tree Management Services in an Amount Not-to-Exceed $3,102,425 (No Budget Impact) (Public Works Director Lee). ADOPT RESOLUTION NO. 25-0038 Attachments: Resolution No. 25-0038 Agreement - West Coast Arborists April 15, 2025 Item #8 67f9aa6e383f122e8887b552
Monrovia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Monrovia City Council Consent Item 7 CC-7 Vendor Agreement with Golden Lion Transportation, Inc. (DBA Lion Express), for Transportation Services Related to the Active Adult Excursions in an Amount Not to Exceed $36,850.00 for the Period Ending June 30, 2025 Staff Reference: Rebecca Sandoval, Recreation Manager Recommendation: Approve an agreement with Golden Lion Transportation, Inc. (DBA Lion Express), for transportation services related to Active Adult Excursions in an amount not to exceed $36,850.00 for the period ending June 30, 2025 April 15, 2025 Consent Item #7 67f9aa6e383f122e8887b5c0
20250415 LA County Monrovia City Council Council Member Report 3 RCC-3 Councilmember Larry J. Spicer April 15, 2025 Council Member Report #3 67f9aa6e383f122e8887b5ba
20250415 LA County Monrovia City Council Administrative Report 3 AR-3 Amendment to Title 8 (Health and Safety), Chapter 8.04 (Health Code) of the Monrovia Municipal Code to Update the City’s Health Code, Introduction and First Reading of Ordinance No. 2025-05 Staff Reference: Craig A. Steele, City Attorney Recommendation: Introduce, waive further reading of, and read by title only Ordinance No. 2025-05. April 15, 2025 Administrative Report #3 67f9aa6e383f122e8887b5b5
20250415 LA County Monrovia City Council Consent Item 6 CC-6 Agreement with California Watershed Engineering for National Pollutant Discharge Eliminations System (NPDES) Industrial/Commercial Facility Storm Water Inspections in an Amount Not to Exceed $68,436.00 for the period ending June 30, 2025 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Agreement with California Watershed Engineering in an amount not to exceed $68,436.00 for the period ending June 30, 2025, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney. April 15, 2025 Consent Item #6 67f9aa6e383f122e8887b5bf
20250415 LA County Monrovia City Council Administrative Report 4 AR-4 Possible Adoption of Local Campaign Finance Limits Within the Existing State Law Regulatory Structure, Ordinance No. 2025-04 Staff Reference: Craig A. Steele, City Attorney Recommendation: City Council’s pleasure April 15, 2025 Administrative Report #4 67f9aa6e383f122e8887b5bb
20250415 LA County Monrovia City Council Council Member Report 2 RCC-2 Councilmember Sergio P. Jiménez April 15, 2025 Council Member Report #2 67f9aa6e383f122e8887b5b9
20250415 LA County Monrovia City Council Administrative Report 1 AR-1 Award of Contract to RG General Engineering, Inc., for the Satoru Tsuneishi Park Project, Project # G-1000, in an Amount Not to Exceed $838,042.00, Reject Bid Protest, Approve a Contingency Amount Not to Exceed $83,800.00, Approve Park Design, and Approve Task Order No.121 with Merrell Johnson Engineering, Inc., for Construction Management and Inspection Services in an Amount Not to Exceed $83,655.00 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Plans and Specifications for Project #G-1000, award a contract to RG General Engineering, Inc., for the Satoru Tsuneishi Park Project, Project #G-1000, in an amount not to exceed $838,042.00, reject the bid protest, approve a contingency amount not to exceed $83,800, approve Task Order 121 with Merrell Johnson Engineering, Inc., for Engineering and Construction Management in an amount not to exceed $83,655.00, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney. April 15, 2025 Administrative Report #1 67f9aa6e383f122e8887b5b8
20250415 LA County Monrovia City Council City Manager Report 2 RCM-2 Citywide Lighting, Landscaping, and Parks Maintenance Assessment Districts Rate Options Staff Reference: Rae Bowman, Deputy Administrative Services Director REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES April 15, 2025 City Manager Report #2 67f9aa6e383f122e8887b5b3
20250415 LA County Monrovia City Council Consent Item 9 CC-9 Amendment No. 1 to the Consultant Services Agreement with Access Control Security dated July 1, 2024, for Security Services Related to City Special Events and Private City Facility Rentals, Increasing Compensation by an additional Amount Not to Exceed $18,000.00 for a Total Amount Not To Exceed $38,000.00 for the Period Ending June 30, 2025 Staff Reference: Rebecca Sandoval, Recreation Manager Recommendation: Approve Amendment No. 1 to the Consultant Services Agreement with Access Control Security dated July 1, 2024, for Security Services Related to City Special Events and Private City Facility Rentals in an additional amount not to exceed $18,000 for a total contract amount of $38,000 for the Period Ending June 30, 2025 and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney. April 15, 2025 Consent Item #9 67f9aa6e383f122e8887b5b0
20250415 LA County Monrovia City Council City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager April 15, 2025 City Manager Report #1 67f9aa6e383f122e8887b5b2
20250415 LA County Monrovia City Council Administrative Report 2 AR-2 Participation in the San Gabriel Valley Council of Governments (“SGVCOG”) Affordable Housing Incubator Program to Evaluate Options Related to Real Property the City Owns at 222 East Cypress Avenue Staff Reference: Dylan Feik, City Manager Recommendation: Accept the proposed “Scope of Work” with the San Gabriel Valley Council of Governments (SGVCOG), affirming the City’s participation in the Affordable Housing Incubator Program under the Regional Early Action Planning (REAP) 2.0 grant, and authorize the City Manager to execute necessary agreement related to participation in the program on forms and agreements approved by the City Attorney. April 15, 2025 Administrative Report #2 67f9aa6e383f122e8887b5b6
20250415 LA County Monrovia City Council Council Member Report 1 RCC-1 Councilmember Edward Belden April 15, 2025 Council Member Report #1 67f9aa6e383f122e8887b5bc
20250415 LA County Monrovia City Council Consent Item 5 CC-5 Acceptance of Work, Filing Notice of Completion, and Release of Retention Funds to Pokrajac Corporation for the Canyon Park Nature Center Facilities Upgrades and Repairs Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Accept the work of Pokrajac Corporation for the Canyon Park Nature Center Facilities Upgrades and Repairs Project, authorize the City Clerk to file the Notice of Completion, and direct staff to release retained funds in accordance with the contract provisions and applicable law. April 15, 2025 Consent Item #5 67f9aa6e383f122e8887b5bd
20250415 LA County Monrovia City Council Consent Item 3 CC-3 Destruction of Certain Departmental Records; Resolution No. 2025-18 Staff Reference: Alice D. Atkins, City Clerk Recommendation: Adopt Resolution No. 2025-18 April 15, 2025 Consent Item #3 67f9aa6e383f122e8887b5c1
20250415 LA County Monrovia City Council Consent Item 8 CC-8 Consultant Services Agreement with the Volunteer Center of San Gabriel Valley Related to Enhanced Senior Meal Program Services in an Amount Not to Exceed $90,000 for a Period Ending June 30, 2027 Staff Reference: Tina Cherry, Community Services Director Recommendation: Approve the consultant services agreement with the Volunteer Center of the San Gabriel Valley for Enhanced Senior Meal Program Services in an Amount Not to Exceed $90,000 for a Period Ending June 30, 2027 and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney. April 15, 2025 Consent Item #8 67f9aa6e383f122e8887b5b1
20250415 LA County Monrovia City Council Council Member Report 4 RCC-4 Mayor Pro Tem Dr. Tamala Kelly April 15, 2025 Council Member Report #4 67f9aa6e383f122e8887b5b4
20250415 LA County Monrovia City Council Council Member Report 5 RCC-5 Mayor Becky A. Shevlin ADMINISTRATIVE REPORTS April 15, 2025 Council Member Report #5 67f9aa6e383f122e8887b5b7
20250415 LA County Monrovia City Council Consent Item 4 CC-4 Memorandum of Understanding with the City of Bradbury Related to the Community Services Officer (CSO) Program for the Period Ending June 30, 2028, with One (1) Two-Year Option to Extend Staff Reference: John Donchig, Police Captain Recommendation: Approve the Memorandum of Understanding with the City of Bradbury related to the Community Services Officer (CSO) Program for the period ending June 30, 2028, with one (1) two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney. April 15, 2025 Consent Item #4 67f9aa6e383f122e8887b5be
Montebello
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250409 LA County Montebello City Council Item 5 5. PROCLAMATION FOR NATIONAL CHILD ABUSE MONTH April 09, 2025 Item #5 67f0833498adf4bae1f3d54b
20250409 LA County Montebello City Council Item 21 21. APPROVE CATEGORICAL EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) FOR THE 2024 ACTIVE TRANSPORTATION AND SAFETY, MONTEBELLO CYCLESAFE BRIDGE PROJECT (CP 930) RECOMMENDATION: It is recommended that the City Council: 1. Approve Environmental Assessment pursuant to 14 California Code of Regulations § 15301 as a Class 1 categorical exemption under the California Environmental Quality Act (CEQA); and, 2. Take such additional, related action that may be desirable. April 09, 2025 Item #21 67f0833498adf4bae1f3d54a
20250409 LA County Montebello City Council Item 23 23. APPROVE AGREEMENT NO. 4300 WITH THE LOS ANGELES COUNTY DEPARTMENT OF PUBLIC HEALTH FOR PUBLIC HEALTH SERVICES (PH-005641) RECOMMENDATION: It is recommended that the City Council: 1. Authorize the City Manager to execute Agreement No. 4300 with the Los Angeles County Department of Public Health for Public Health Services (PH-005641); and, 2. Take such additional, related action that may be desirable. April 09, 2025 Item #23 67f0833498adf4bae1f3d549
20250409 LA County Montebello City Council Item 7 7. PROCLAMATION FOR AUTISM AWARENESS MONTH April 09, 2025 Item #7 67f0833498adf4bae1f3d548
20250409 LA County Montebello City Council Item 6 6. PROCLAMATION FOR NATIONAL VOLUNTEER MONTH April 09, 2025 Item #6 67f0833498adf4bae1f3d547
20250409 LA County Montebello City Council Item 22 22. APPROVE AMENDMENT NO. 1 TO PROFESSIONAL SERVICES AGREEMENT NO. 4131 WITH A & A FLEET PAINTING, INC. TO EXTEND THE COMPLETION DATE FOR THE BUS GRAPHICS DECAL REPLACEMENT SERVICES RECOMMENDATION: It is recommended that the City Council: 1. Approve Amendment No. 1 to Professional Services Agreement No. 4131 with A & A Fleet Painting, Inc. (A & A Fleet), to extend the completion date for one year (1-year), for Bus Graphics Decal Replacement Services; and 2. Authorize the City Manager and/or his designee to execute Amendment No. 1 on behalf of the City of Montebello; and 3. Take such additional, related, action that may be desirable. April 09, 2025 Item #22 67f0833498adf4bae1f3d546
20250409 LA County Montebello City Council Item 2 2. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Government Code Section 54956.9(d)(1) R. Genberg v. City of Montebello Case No. ADJ13552398, ADJ13553882 April 09, 2025 Item #2 67f0833498adf4bae1f3d545
20250409 LA County Montebello City Council Item 3 3. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Government Code Section 54956.9(d)(1) F. Tucker-Schuyler v. City of Montebello Case No. ADJ10561152, ADJ10561411, ADJ10562671 April 09, 2025 Item #3 67f0833498adf4bae1f3d544
20250409 LA County Montebello City Council Item 19 19. ACCEPTANCE OF THE IN-WATER POOL LIGHT REPLACEMENT AT GEORGE HENSEL AQUATIC CENTER – NOTICE OF COMPLETION (NOC) RECOMMENDATION: It is recommended that the City Council: 1. Accept the in-water pool light replacement at George Hensel Aquatic Center (“Aquatics Center”) as completed by Horizon Mechanical Contractors of California; and, 2. Approve the final contract amount with Horizon Mechanical Contractors of California in the amount of $86,488; and, 3. Approve the Final Total Project Budget (Attachment A); and, 4. Authorize the City Clerk to execute, verify and file the Notice of Completion (Attachment B) with the Los Angeles County Registrar-Recorder; and, 5. Authorize the release of the retention payment ($4,324) due to Horizon Mechanical Contractors of California following the mandatory waiting period from the date the Notice of Completion is recorded; and, 6. Take such additional, related action that may be desirable. April 09, 2025 Item #19 67f0833498adf4bae1f3d543
20250409 LA County Montebello City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Government Code Section 54956.9(d)(2) L. Jackson v. City of Montebello Case No. ADJ12995926, ADJ12995927, ADJ12995928 April 09, 2025 Item #1 67f0833498adf4bae1f3d541
20250409 LA County Montebello City Council Item 18 18. AWARD PROFESSIONAL SERVICES AGREEMENT NO. 4299 TO UNITED STORM WATER, INC. FOR FABRICATION AND INSTALLATION OF FULL CAPTURE STORM DRAIN TRASH DEVICES ON LOS ANGELES COUNTY-OWNED CATCH BASINS (CP 931) RECOMMENDATION: It is recommended that the City Council: 1. Award Professional Services Agreement No. 4299 to United Storm Water, Inc. for the Fabrication and Installation of Full Capture Storm Drain Trash Devices on Los Angeles County-Owned Catch Basins (CP 931) in the amount of $144,056 plus a 25% construction contingency of $36,014 for a total amount of $180,070; and 2. Amend the Fiscal Year 2024-25 Budget by increasing appropriations by $92,000 in Account 229-30-315- 6040.46 (Measure W, Public Works, Stormwater, Contract Services Storm Drain Maintenance); and 3. Authorize the City Clerk’s Office to release all other bidders’ bonds; and 4. Authorize the City Manager to execute the agreement and approve any change orders in good faith; and 5. Take such additional, related action that may be desirable. April 09, 2025 Item #18 67f0833498adf4bae1f3d53f
20250409 LA County Montebello City Council Item 4 4. PUBLIC EMPLOYEE DISCIPLINE, DISMISSAL, RELEASE Government Code Section 54957 One matter to review on appeal from a decision of the Civil Service Commission April 09, 2025 Item #4 67f0833498adf4bae1f3d54c
20250409 LA County Montebello City Council Item 15 15. ADOPT RESOLUTION NO. 25-24 TO AUTHORIZE SUBMISSION OF NECESSARY DOCUMENTS REQUIRED TO RECEIVE FISCAL YEAR 2024-25 LOW-CARBON TRANSIT OPERATIONS PROGRAM (LCTOP) FUNDING AND AUTHORIZE SUBMITTING MONTEBELLO BUS LINES’ LINE 20 FREE FARE PROJECT TO THE CALIFORNIA DEPARTMENT OF TRANSPORTATION (CALTRANS) RECOMMENDATION: It is recommended that the City Council: 1. Adopt Resolution No. 25-24 to authorize submitting Authorized Agent and Certifications and Assurances forms required to receive Fiscal Year 2024-25 Low Carbon Transit Operations Program (LCTOP) funding for Montebello Bus Lines’ (MBL) Line 20 Free Fare Project; and 2. Authorize submitting MBL’s Line 20 Free Fare Project to the California Department of Transportation (Caltrans); and 3. Take such additional, related action as may be desirable. April 09, 2025 Item #15 67f0833498adf4bae1f3d557
20250409 LA County Montebello City Council Item 14 14. PRESENTATION OF FISCAL YEAR 2025-26 COMMUNITY BUDGET FORUM AND BUDGET SURVEY FEEDBACK RECOMMENDATION: It is recommended that the City Council: 1. Receive and file the presentation on Fiscal Year 2025-26 Community Budget Forum and Budget Survey feedback results; and 2. Take such additional, related action that may be desirable. April 09, 2025 Item #14 67f0833498adf4bae1f3d556
20250409 LA County Montebello City Council Item 16 16. APPROVAL OF RESOLUTION NO 25-25, APPROVING THE CANCELATION OF THE REGULARLY SCHEDULED MEETINGS ON APRIL 23, JULY 9, AND JULY 23 RECOMMENDATION: It is recommended that the City Council: 1. Adopt Resolution No. 25-25, approving the cancelation of regularly scheduled City Council meetings on 2. Take such additional, related action that may be desirable. April 09, 2025 Item #16 67f0833498adf4bae1f3d555
20250409 LA County Montebello City Council Item 17 17. APPROVE PROFESSIONAL SERVICES AGREEMENT NOS. 4282, 4283, 4284 FOR CITYWIDE GRANT WRITING SERVICES IN RESPONSE TO REQUEST FOR PROPOSALS NO. 25-02 RECOMMENDATION: It is recommended that the City Council: 1. Approve Professional Services Agreements for grant writing service with Townsend Public Affairs for $60,000 (Agreement No. 4282), Blais & Associates LLC for $70,000 (Agreement No. 4283), and Advanced Avant Garde Corporation for $70,000 (Agreement No.4284) in response to Request for Proposals (RFP) No 25-02; and, 2. Authorize the City Manager to execute the agreements; and, 3. Take such additional, related action that may be desirable. April 09, 2025 Item #17 67f0833498adf4bae1f3d554
20250409 LA County Montebello City Council Item 13 13. FIRST READING AND INTRODUCTION OF ORDINANCE NO. 2482 ADDING CHAPTER 12.27 - "PUBLIC DOG PARK FACILITIES" - AND AMENDING CHAPTER 12.24 - "CONDUCT IN PUBLIC PARKS" - OF TITLE 12 OF THE MONTEBELLO MUNICIPAL CODE RECOMMENDATION: It is recommended that the City Council: 1. Conduct a first reading and introduction of Ordinance No. 2482 (Attachment A) to add Chapter 12.27 ("Public Dog Park Facilities") to Title 12 ("Streets, Sidewalks and Public Places") and amend Chapter 12.24 ("Conduct in Public Parks") of the Montebello Municipal Code; and, 2. Take such additional, related action that may be desirable. April 09, 2025 Item #13 67f0833498adf4bae1f3d553
20250409 LA County Montebello City Council Item 12 12. REVIEW OF CURRENT CITY COUNCIL ASSIGNMENTS TO VARIOUS BOARDS, AGENCIES, AD HOC AND TASK FORCE COMMITTEES RECOMMENDATION: It is recommended that the City Council: 1. Review and take action to fill City Council assignments to various Boards, Agencies, Ad Hoc Committees and Task Force Committees; and 2. Take such additional, related, action that may be desirable. April 09, 2025 Item #12 67f0833498adf4bae1f3d552
20250409 LA County Montebello City Council Item 10 10. BLUFF ROAD UPDATE April 09, 2025 Item #10 67f0833498adf4bae1f3d551
20250409 LA County Montebello City Council Item 8 8. PROCLAMATION FOR ARMENIAN HISTORY MONTH April 09, 2025 Item #8 67f0833498adf4bae1f3d550
20250409 LA County Montebello City Council Item 9 9. PROCLAMATION FOR NATIONAL DONATE LIFE MONTH April 09, 2025 Item #9 67f0833498adf4bae1f3d54f
20250409 LA County Montebello City Council Item 11 11. ATHENS RESIDENTIAL SOLID WASTE PRESENTATION April 09, 2025 Item #11 67f0833498adf4bae1f3d54e
20250409 LA County Montebello City Council Item 20 20. APPROVE AMENDMENT NO. 1 TO AGREEMENT NO. 4214 WITH FLO-SERVICES FOR THE PROVISION OF SEWER REPAIR AND MAINTENANCE SERVICES RECOMMENDATION: It is recommended that the City Council: 1. Approve Amendment No. 1 to Agreement No. 4214 between the City of Montebello and Flo-Services Inc to increase the not-to-exceed amount by $40,000 per year; and 2. Amend the Fiscal Year 2024-25 budget by increasing appropriations by $40,000 in Account No. 100-30- 340-6040.45 (General Fund, Public Works, Sewer Operations, Contract Services Sewer Maintenance); and 3. Authorize the City Manager to execute the Amendment on behalf of the City; and 4. Take such additional, related action that may be desirable. April 09, 2025 Item #20 67f0833498adf4bae1f3d54d
Monterey Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250416 LA County Monterey Park City Council Order of Business 3 P 3-P. AWARD OF PROFESSIONAL SERVICES AGREEMENT TO MARK THOMAS FOR THE PREPARATION OF PLANS, SPECIFICATIONS AND ENGINEER’S ESTIMATES (“PS&E”) FOR GARVEY CAPACITY IMPROVEMENTS PROJECT It is recommended that the City Council consider: (1) Authorizing the City Manager to execute a Professional Services agreement with Mark Thomas, for the preparation of Plans, Specifications and Engineer’s estimates (PS&E) for Garvey Capacity Improvements Project in an amount not to exceed $1,348,896; and (2) Taking such additional, related, action that may be desirable. April 16, 2025 Order of Business 3 #P 680009c9383f122e8887c2f8
20250416 LA County Monterey Park City Council Order of Business 3 S 3-S. TREE MEMORIAL PROGRAM RECOMMENDATION FOR THERESA AMADOR It is recommended that the City Council consider: (1) Authorizing the City Manager to take actions to honor Theresa Amador with a memorial tree and plaque; and (2) Taking such additional, related, action that may be desirable. April 16, 2025 Order of Business 3 #S 680009c9383f122e8887c2fc
20250416 LA County Monterey Park City Council Order of Business 3 R 3-R. SECOND AMENDMENT TO AGREEMENTS WITH EUROFINS, WECK AND CLINICAL LAB FOR LAB ANALYSES It is recommended that the City Council consider: (1) Authorizing the City Manager to execute the Second Amendment, in a form approved by the City Attorney, to the Agreements with Eurofins Eaton Analytica, LLC (2399-AC), Weck Analytical Environmental Services, Inc. (2273-AA), and Clinical Lab of San Bernardino, Inc. (2300-AD) to increase the not to exceed combined total from $500,000 to $600,000 for FY2024-25 costs for laboratory analysis services for the Water Division. (2) Taking such additional, related, action that may be desirable. April 16, 2025 Order of Business 3 #R 680009c9383f122e8887c2ff
20250416 LA County Monterey Park City Council Order of Business 3 G 3-G. PROFESSIONAL MUNICIPAL CLERKS WEEK RESOLUTION It is recommended that the City Council consider: (1) Adopting a Resolution declaring the week of May 4 – May 10, 2025 as Professional Municipal Clerks Week in Monterey Park; and (2) Taking such additional, related, action that may be desirable. April 16, 2025 Order of Business 3 #G 680009c9383f122e8887c2f9
20250416 LA County Monterey Park City Council Order of Business 3 E 3-E. WAIVE FURTHER READING AND ADOPT ZONING CODE AMENDMENT (ZCA-25-01) AND ZONE CHANGE (ZA-25-01), AN ORDINANCE IMPLEMENTING THE MONTEREY PARK GENERAL PLAN BY AMENDING TITLE 21 OF THE MONTEREY PARK MUNICIPAL CODE (“MPMC”) GOVERNING ACCESSORY DWELLING UNITS, REPLACEMENT HOUSING, AND ADMINISTRATIVE USE PERMITS, AND AMENDING THE ZONING MAP BY ESTABLISHING THE RESIDENTIAL INCENTIVE ZONE. It is recommended that the City Council consider: (1) Waiving the second reading and adopting the proposed Ordinance; and (2) Taking such additional, related, action that may be desirable. April 16, 2025 Order of Business 3 #E 680009c9383f122e8887c2fe
20250416 LA County Monterey Park City Council Order of Business 3 F 3-F. ACCEPTANCE OF REAL PROPERTY LOCATED AT 2537-2543 LEE AVE., S. EL MONTE, CA, AS PARTIAL SATISFACTION OF DEBT OWED TO CITY, AND PAYMENT OF RELATED FEES It is recommended that the City Council consider: (1) Authorizing the City Manager to accept, on behalf of the City, fee simple title to real property commonly known as 2537-2543 Lee Ave., S. El Monte, CA 91733 (APN 5281012011, 5281012012), as partial satisfaction of debt owed by Center Int’l Investments, LLC (“CII”), related to the City’s abatement of CII’s property located at 1688 W. Garvey Ave.; (2) Adopting a Resolution authorizing payment of $83,231.78 in trustee sales agent fees to take title of real property located at 2537-2543 Lee Ave., S. El Monte, CA 91733; and (3) Taking such additional, related, action that may be desirable. CEQA (California Environmental Quality Act): The City reviewed the environmental impacts of the proposed Ordinance pursuant to the California Environmental Quality Act (Public Resources Code §§ 21000, et seq. “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regs. §§ 15000, et seq., the “CEQA Guidelines”). This activity is exempt from the CEQA pursuant to CEQA Guidelines § 15601(b)(3) as it contemplates only administrative actions related to the acquisition of real property and it can be seen with certainty that there is no possibility that it may have a significant effect on the environment. April 16, 2025 Order of Business 3 #F 680009c9383f122e8887c2fa
20250416 LA County Monterey Park City Council Order of Business 3 C 3-C. NOMINATION OF COUNCILMEMBER JOSE SANCHEZ TO THE METRO SAN GABRIEL VALLEY SERVICE COUNCIL It is recommended that the City Council consider: (1) Approving the nomination of Councilmember Jose Sanchez to the Metro San Gabriel Valley Service Council for the term beginning July 1, 2025, and ending June 30, 2028; (2) Authorizing the Mayor to sign a letter submitting this nomination to Metro; and (3) Taking such additional, related, action that may be desirable. April 16, 2025 Order of Business 3 #C 680009c9383f122e8887c2f6
20250416 LA County Monterey Park City Council Order of Business 6 B 6-B. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MONTEREY PARK, CALIFORNIA, DECLARING AND RECOGNIZING THE MONTH OF APRIL 2025 AS NATIONAL ARAB AMERICAN HERITAGE MONTH (AS REQUESTED BY MAYOR PRO TEM YANG) It is recommended that the City Council consider: (1) Adopting a resolution declaring and recognizing the month of April 2025 as National Arab American Heritage Month; and (2) Taking such additional, related, action that may be desirable. April 16, 2025 Order of Business 6 #B 680009c9383f122e8887c303
20250416 LA County Monterey Park City Council Order of Business 3 O 3-O. AMENDMENT TO AGREEMENT NO. 2466-AA WITH NICHOLS CONSULTING ENGINEERS, CHTD. DBA NCE FOR SIDEWALK ASSESSMENT SERVICES AND AWARD OF CONTRACT TO SOUTHERN CALIFORNIA PRECISION CONCRETE, INC. DBA PRECISION CONCRETE CUTTING FOR PROFESSIONAL CONCRETE CUTTING SERVICES It is recommended that the City Council consider: (1) Authorizing the City Manager to execute an Amendment to Agreement No. 2466-AA with Nichols Consulting Engineers, CHTD. dba NCE, in a form approved by the City Attorney, for sidewalk assessment services for $53,900; (2) Authorizing the City Manager to execute an Agreement with Southern California Precision Concrete, Inc. dba Precision Concrete Cutting, in a form approved by the City Attorney, for professional concrete cutting services for a term of one year with the option to renew for two additional years with an annual amount not to exceed $150,000; and (3) Taking such additional, related, action that may be desirable. CEQA (California Environmental Quality Act): The City reviewed the environmental impacts of the proposed Ordinance pursuant to the California Environmental Quality Act (Public Resources Code §§ 21000, et seq. “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regs. §§ 15000, et seq., the “CEQA Guidelines”). The proposed action contemplates entering into agreements for assessment of the public right of way, and minor alterations to existing improvements. Accordingly, this activity is exempt from further review. April 16, 2025 Order of Business 3 #O 680009c9383f122e8887c2f1
20250416 LA County Monterey Park City Council Order of Business 3 N 3-N. CITYWIDE SOLAR PANELS, BATTERY STORAGE AND EV CHARGING STATIONS STRATEGY It is recommended that the City Council consider: (1) Approving the proposed strategy for the development of citywide solar panel installation, battery storage systems and electric vehicles (EV) charging stations at various facilities; (2) Authorizing the Director of Public Works (“Director”) to negotiate a Project Development Agreement, in a form approved by the City Attorney, with a consultant; and (3) Taking such additional, related, action that may be desirable. CEQA (California Environmental Quality Act): The City reviewed the environmental impacts of the proposed action pursuant to the California Environmental Quality Act (Public Resources Code §§ 21000, et seq. “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regs. §§ 15000, et seq., the “CEQA Guidelines”). The proposed activity contemplates installation, maintenance, repair, and operation of solar panels, battery storage systems and EV charging stations at various facilities. The recommended action is not a project and therefore does not require environmental review at this time. April 16, 2025 Order of Business 3 #N 680009c9383f122e8887c2f0
20250416 LA County Monterey Park City Council Order of Business 3 I 3-I. NATIONAL CRIME VICTIMS’ RIGHTS WEEK RESOLUTION It is recommended that the City Council consider: (1) Adopting a Resolution declaring the week of April 6th – 12th, 2025 as National Crime Victims’ Rights Week in the City of Monterey Park; and (2) Taking such additional, related, action that may be desirable. April 16, 2025 Order of Business 3 #I 680009c9383f122e8887c2ed
20250416 LA County Monterey Park City Council Order of Business 3 Q 3-Q. AWARD OF CONTRACT TO CCS FACILITY SERVICES - LOS ANGELES, INC. FOR CITYWIDE JANITORIAL SERVICES It is recommended that the City Council consider: (1) Authorizing the City Manager to execute an agreement with CCS Facility Services – Los Angeles, Inc., in a form approved by the City Attorney, for janitorial services and supplies at various City facilities in an amount not to exceed $482,401.56 per year. The proposed agreement would be from June 1, 2025 through June 30, 2028, with a renewal option of up to two, one-year terms; (2) Approving an additional appropriation of $28,200 from the Building Maintenance Fund (506) for janitorial services and supplies through June 30, 2025; and (3) Taking such additional, related, action that may be desirable. April 16, 2025 Order of Business 3 #Q 680009c9383f122e8887c2fb
20250416 LA County Monterey Park City Council Order of Business 3 D 3-D. ADOPTING A RESOLUTION UPDATING THE CITY’S REIMBURSEMENT POLICIES IN ACCORDANCE WITH AB1234, TO INCLUDE ADDITIONAL PRE-APPROVED CONFERENCES FOR ELECTED OFFICIALS It is recommended that the City Council consider: (1) Adopting a Resolution updating the City’s reimbursement policies in accordance with AB1234, to include additional pre-approved conferences for Elected Officials; and (2) Taking such additional, related, action that may be desirable. April 16, 2025 Order of Business 3 #D 680009c9383f122e8887c2fd
20250416 LA County Monterey Park City Council Order of Business 2 A 2-A. APPROVE THE ARTWORK SUBMITTED BY ARTIST VICTOR VING FOR THE GREETINGS TOUR MURAL PROJECT TO BE PLACED ON THE PROPERTY LOCATED AT 153 E. GARVEY AVENUE It is recommended that the City Council consider: (1) Approving the artwork submitted by Artist Victor Ving for the Greetings Tour Mural Project; and (2) Taking such additional, related, action that may be desirable. CEQA (California Environmental Quality Act): The City reviewed the environmental impacts of the proposed Ordinance pursuant to the California Environmental Quality Act (Public Resources Code §§ 21000, et seq. “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regs. §§ 15000, et seq., the “CEQA Guidelines”). CEQA Guidelines §§ 15060(c)(2), 15061(b)(3), and 15378 exempt activities that will not result in a direct or reasonably foreseeable indirect physical change in the environment, activities where there is possibility that it may have a significant effect on the environment, and activities that do not constitute a “project” as defined, respectively. This activity contemplates administrative actions including entering into an agreement and appropriating budget funds. Accordingly, this activity is exempt from further review. April 16, 2025 Order of Business 2 #A 680009c9383f122e8887c300
20250416 LA County Monterey Park City Council Order of Business 6 A 6-A. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MONTEREY PARK, CALIFORNIA, DECLARING MAY 6, 2025, THE DAY OF INCLUSION OF THE 143RD ANNIVERSARY OF THE PASSAGE OF THE CHINESE EXCLUSION ACT It is recommended that the City Council consider: (1) Adopting a resolution declaring May 6, 2025, the Day of Inclusion of the 143rd anniversary of the passage of the Chinese Exclusion Act; and (2) Taking such additional, related, action that may be desirable. April 16, 2025 Order of Business 6 #A 680009c9383f122e8887c301
20250416 LA County Monterey Park City Council Order of Business 6 C 6-C. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MONTEREY PARK, CALIFORNIA, DECLARING AND RECOGNIZING THE MONTH OF APRIL 2025 AS NATIONAL PICKLEBALL MONTH (AS REQUESTED BY COUNCIL MEMBER SANCHEZ) It is recommended that the City Council consider: (1) Adopting a resolution declaring and recognizing the month of April 2025 as National Pickleball Month; and (2) Taking such additional, related, action that may be desirable. April 16, 2025 Order of Business 6 #C 680009c9383f122e8887c302
20250416 LA County Monterey Park City Council Order of Business 3 L 3-L. BRUGGEMEYER LIBRARY GENERATOR INSTALLATION – AWARD OF CONTRACT It is recommended that the City Council consider: (1) Authorizing the City Manager to execute a public works contract, in a form approved by the City Attorney, with Pacific Power Engineering Technology, Inc., in the amount of $281,300 for the Bruggemeyer Library Generator Installation Project; (2) Authorizing the Director of Public Works to approve change orders and contingency up to $28,130 (10%) of the contract amount, for a total project cost of $309,430; and (3) Taking such additional, related, action that may be desirable. CEQA (California Environmental Quality Act): The City reviewed the environmental impacts of the proposed Ordinance pursuant to the California Environmental Quality Act (Public Resources Code §§ 21000, et seq. “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regs. §§ 15000, et seq., the “CEQA Guidelines”). The proposed activity contemplates maintenance, repair, and operation of Bruggemeyer Library by replacing mechanical equipment which involves no expansion of the existing use. April 16, 2025 Order of Business 3 #L 680009c9383f122e8887c2f3
20250416 LA County Monterey Park City Council Order of Business 3 B 3-B. MONTHLY INVESTMENT REPORT – MARCH 2025 It is recommended that the City Council consider: (1) Receiving and filing the monthly investment report; and (2) Taking such additional, related, action that may be desirable. April 16, 2025 Order of Business 3 #B 680009c9383f122e8887c2f5
20250416 LA County Monterey Park City Council Order of Business 3 M 3-M. APPROVAL OF FIFTH AMENDMENT TO AGREEMENT WITH WEST COAST ARBORISTS, INC. It is recommended that the City Council consider: (1) Authorizing the City Manager to execute a Fifth Amendment to Agreement 1284-A with West Coast Arborists, Inc., in a form approved by the City Attorney, to increase the contract’s annual amount to $670,000; and (2) Taking such additional, related, action that may be desirable. CEQA (California Environmental Quality Act): The proposed project is categorically exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to 14 California Code of Regulations § 15301 as a Class 1 categorical exemption (Existing Facilities). The Project results in minor alterations to existing public facilities involving no significant expansion of the existing use. The Project is not anticipated to have any significant impacts regarding noise, air quality, or water quality. April 16, 2025 Order of Business 3 #M 680009c9383f122e8887c2f2
20250416 LA County Monterey Park City Council Order of Business 3 H 3-H. NATIONAL CORRECTIONAL OFFICERS WEEK RESOLUTION It is recommended that the City Council consider: (1) Adopting a Resolution Declaring the week of May 4-10, 2025, to be National Correctional Officers Week in the City of Monterey Park, and; (2) Taking such additional, related, action that may be desirable. April 16, 2025 Order of Business 3 #H 680009c9383f122e8887c2ec
20250416 LA County Monterey Park City Council Order of Business 1 A 1-A. EDISON SCHOLAR MATTHEW WONG April 16, 2025 Order of Business 1 #A 680009c9383f122e8887c2f7
20250416 LA County Monterey Park City Council Order of Business 3 J 3-J. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MONTEREY PARK, CALIFORNIA, DECLARING WEDNESDAY, APRIL 30, 2025, TO BE “DENIM DAY MONTEREY PARK”. It is recommended that the City Council consider: (1) Adopting a resolution declaring Wednesday, April 30, 2025, as “Denim Day Monterey Park”; and (2) Taking such additional, related, action that may be desirable. April 16, 2025 Order of Business 3 #J 680009c9383f122e8887c2ef
20250416 LA County Monterey Park City Council Order of Business 3 K 3-K. RECEIVE AND FILE A SUMMARY OF THE WINDSTORM AND FIRESTORM LOCAL EMERGENCY It is recommended that the City Council consider: (1) Receiving and Filing this staff report summarizing the status of windstorm and firestorm local emergency; (2) Adopting a Resolution to add projects to the Fiscal Year 2024-25 Capital Improvement Program; and (3) Taking such additional, related, action that may be desirable. CEQA (California Environmental Quality Act): The City reviewed the environmental impacts of the extension under the California Environmental Quality Act (Public Resources Code §§ 21000, et seq. “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regs. §§ 15000, et seq., the “CEQA Guidelines”). CEQA Guidelines §§ 15060(c)(2), 15061(b)(3), and 15378 exempt activities that will not result in a direct or reasonably foreseeable indirect physical change in the environment, activities where there is possibility that it may have a significant effect on the environment, and activities that do not constitute a “project” as defined, respectively. This activity reflects administrative changes and policy making. Accordingly, this activity is exempt from further review. April 16, 2025 Order of Business 3 #K 680009c9383f122e8887c2ee
Norwalk
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Norwalk City Council Consent Item 1 1. WAIVE READING IN FULL OF ALL ORDINANCES ON THE AGENDA Staff recommends City Council waive reading in full of all ordinances on the agenda and declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. April 15, 2025 Consent Item #1 67f9aa6e383f122e8887b56a
20250415 LA County Norwalk City Council Consent Item 12 12. NORWALK HOUSING AUTHORITY APPOINTMENTS Staff recommends City Council re-appoint Mayor Ayala and Vice Mayor Perez to four-year terms ending April 30, 2029 and Ms. Hernandez to a two-year term ending April 30, 2027. April 15, 2025 Consent Item #12 67f9aa6e383f122e8887b575
20250415 LA County Norwalk City Council Consent Item 13 13. ADVISORY BODY APPOINTMENTS Staff recommends City Council make appointments to fill the vacancies on the various Advisory Bodies for two-year terms expiring on December 31, 2026. ORDINANCE AND RESOLUTIONS April 15, 2025 Consent Item #13 67f9aa6e383f122e8887b574
20250415 LA County Norwalk City Council Consent Item 11 11. REQUEST FOR USE OF CIVIC CENTER LAWN FOR LIONS CLUB CARNIVAL Staff recommends City Council approve the special event permit for the Norwalk Lions Club Carnival for May 19 – 29, 2025. APPOINTMENTS April 15, 2025 Consent Item #11 67f9aa6e383f122e8887b572
20250415 LA County Norwalk City Council Special Presentation Item 1 I. City Council to Proclaim April 25, 2025 as Arbor Day in the City of Norwalk. April 15, 2025 Special Presentation Item #1 67f9aa6e383f122e8887b570
20250415 LA County Norwalk City Council Closed Session Item 4 IV. CONFERENCE WITH REAL PROPERTY NEGOTIATOR PURSUANT TO GOVERNMENT CODE §54956.8: Property: Assessor Parcel Number 8045-008-902 (Transit Village); Negotiating Parties: Jesus M. Gomez, City Manager, on behalf of the City and State of California; Under Negotiation; Price and Terms of Payment. April 15, 2025 Closed Session Item #4 67f9aa6e383f122e8887b56c
20250415 LA County Norwalk City Council City Manager Comments 1 1. No Smoking Ordinance update. April 15, 2025 City Manager Comments #1 67f9aa6e383f122e8887b567
20250415 LA County Norwalk City Council Consent Item 5 5. PROJECT NO. 7935 - AWARD OF CONTRACT - CONSTRUCTION AND CONSTRUCTION SUPPORT SERVICES AND CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES FOR LOCAL STREETS REHABILITATION PROGRAM - ZONES 2, 9, AND 29, ENGINEER'S REPORT NO. 25-04 Staff recommends City Council: a. award a contract to All American Asphalt in the amount of $5,922,140.25 for construction services; and b. award a contract to Willdan Engineering in the amount of $163,324.00 for construction management and inspection services; and c. approve Amendment No. 3 to the agreement with Kimley-Horn and Associates, Inc. in the amount $410,100 to provide professional engineering services for design and construction support for Project No. 7935 (Zones 2, 9 and 29) for a total not to exceed contract amount of $1,496,840; d. and authorize the City Manager to execute the contracts with All American Asphalt and Willdan Engineering including amendments up to the 15% contingency, provided there is funding in the budget and Amendment No. 3 with Kimley-Horn and Associates, Inc., on behalf of the City, in forms approved by the City Attorney. April 15, 2025 Consent Item #5 67f9aa6e383f122e8887b568
20250415 LA County Norwalk City Council Consent Item 7 7. RESOLUTION NO. 25-14 BUDGET AMENDMENT AND AWARD OF CONTRACT FOR PUBLIC WORKS CONSTRUCTION – PROJECT NO. 7606, STORM DRAIN REPLACEMENT FOR POTTER STREET Staff recommends City Council: a. adopt Resolution No. 25-14, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NORWALK AUTHORIZING AN AMENDMENT TO THE FISCAL YEAR 2024/25 ADOPTED CAPITAL IMPROVEMENT PROJECTS BUDGET TO APPROPRIATE AVAILABLE MEASURE W FUNDING TOWARDS CITY PROJECT NO. 7606 STORM DRAIN REPLACEMENT FOR POTTER STREET, in the amount of $250,000; and b. award a contract to Wright Construction Engineering in the amount of $198,075 for City Project No. 7606, Potter Street Storm Drain replacement; and authorize the City Manager or his designee to execute the contract and any amendments provided there is funding in the budget, on behalf of the City, in a form approved by the City Attorney. April 15, 2025 Consent Item #7 67f9aa6e383f122e8887b561
20250415 LA County Norwalk City Council City Manager Comments 4 4. Bi-Weekly video. April 15, 2025 City Manager Comments #4 67f9aa6e383f122e8887b56b
20250415 LA County Norwalk City Council Consent Item 14 14. ORDINANCE NO. 25-1756 – STATUTORY DEVELOPMENT AGREEMENT NO. 2025-0001 FOR THE DEVELOPMENT OF THE NORWALK TRANSIT VILLAGE SPECIFIC PLAN AREA LOCATED AT 13200 BLOOMFIELD AVENUE Staff recommends City Council: a. introduce by title only Ordinance No. 25-1756, AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NORWALK, CALIFORNIA APPROVING DEVELOPMENT AGREEMENT NO. 2025-0001 BY AND BETWEEN THE CITY OF NORWALK, CALIFORNIA AND LEWIS LAND DEVELOPERS, LLC. FOR THE DEVELOPMENT OF THE NORWALK TRANSIT VILLAGE SPECIFIC PLAN AREA LOCATED AT 13200 BLOOMFIELD AVENUE, and schedule for adoption; b. find that Development Agreement No. 2025-0001 is within the envelope of the FEIR prepared for the Norwalk Transit Village Specific Plan Project and no further environmental review is required. ORAL COMMUNICATIONS April 15, 2025 Consent Item #14 67f9aa6e383f122e8887b56f
20250415 LA County Norwalk City Council Special Presentation Item 2 II. City Council to Proclaim April as Recycling & Organic Separation Awareness Month in the City of Norwalk. April 15, 2025 Special Presentation Item #2 67f9aa6e383f122e8887b573
20250415 LA County Norwalk City Council Special Presentation Item 3 III. City Council to Proclaim April 13 – April 19, 2025 as Dispatcher Appreciation Week in the City of Norwalk. CITY MANAGER COMMENTS April 15, 2025 Special Presentation Item #3 67f9aa6e383f122e8887b576
20250415 LA County Norwalk City Council Consent Item 3 3. PAYROLL FOR THE PERIOD MARCH 2, 2025 – MARCH 15, 2025 Staff recommends City Council approve gross payroll in the amount of $1,271,813.84; the payroll check numbers 38332 – 38336 and the voucher numbers 343144 – 343644 in the total net amount of $952,539.20 for the payroll period March 2, 2025 – March 15, 2025. April 15, 2025 Consent Item #3 67f9aa6e383f122e8887b56e
20250415 LA County Norwalk City Council Consent Item 10 10. APPROVAL TO PURCHASE MERIDIAN ARCHER 1200 BARRIERS Staff recommends City Council approve the purchase of two Meridian Archer Trailer Kits from the Meridian Rapid Defense Group in the amount of $269,318.48; and authorize the City Manager to execute the purchase with any amendments, provided there is adequate funding in the budget and it is within the City Manager’s signing authority, on behalf of the City, in a form approved by the City Attorney. April 15, 2025 Consent Item #10 67f9aa6e383f122e8887b571
20250415 LA County Norwalk City Council Closed Session Item 1 I. PURSUANT TO GOVERNMENT CODE §54957.6; CONFERENCE WITH LABOR NEGOTIATOR. Negotiating on behalf of the City: Jesus M. Gomez, City Manager; regarding negotiations with the Norwalk City Employees Association. April 15, 2025 Closed Session Item #1 67f9aa6e383f122e8887b569
20250415 LA County Norwalk City Council Consent Item 8 8. AMENDMENT No. 1 FOR HERMOSILLO PARK DESIGN BUILD – PROJECT NOS. 7359 AND 7607, ENGINEER’S REPORT 25-07 Staff recommends City Council approve Amendment No. 1 to the Design Build Agreement with Reyes Construction in the amount of $1,114,943 for completion of design of Project Nos. 7359 and 7607, Hermosillo Park Project; and authorize the City Manager to execute the amendment on behalf of the City, in a form approved by the City Attorney. April 15, 2025 Consent Item #8 67f9aa6e383f122e8887b55e
20250415 LA County Norwalk City Council Closed Session Item 3 III. CONFERENCE WITH REAL PROPERTY NEGOTIATOR PURSUANT TO GOVERNMENT CODE §54956.8: Property: Assessor Property Numbers 8056-015-014 and 8056-025-020 (Front Street properties); Negotiating Parties: Jesus M. Gomez, City Manager, on behalf of the City and Arturo Sneider, Primestor Development Inc.; Under Negotiation: Price and Terms of Payment. April 15, 2025 Closed Session Item #3 67f9aa6e383f122e8887b560
20250415 LA County Norwalk City Council City Manager Comments 2 2. Norwalk Transit System Roadeo Report. April 15, 2025 City Manager Comments #2 67f9aa6e383f122e8887b562
20250415 LA County Norwalk City Council Consent Item 6 6. PROJECT NO. 7938 (Previously Project no. 7920) - AWARD OF CONTRACT - CONSTRUCTION AND CONSTRUCTION SUPPORT SERVICES AND CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES FOR LOCAL STREETS REHABILITATION PROGRAM - ZONES 4 AND 31, ENGINEER'S REPORT NO. 25-05 Staff recommends City Council: a. award a contract to Kalban, Inc. in the amount of $4,828,729.59 for construction services; b. award a contract to Southstar Engineering & Consulting, Inc. in the amount of $468,648.63 for construction management services and inspection services; c. approve Amendment No. 2 to the agreement with JMDiaz, Inc. in the amount $137,042.00 to provide professional engineering services for design and construction support for Project No. 7938 (previously Project No. 7920 - Zones 4 and 31) for a total not to exceed contract amount of $925,973.00; and d. authorize the City Manager to execute the contracts with Kalban, Inc. and Southstar Engineering & Consulting, Inc. any amendments up to the 15% contingency, provided there is funding in the budget and Amendment No. 2 with JMDiaz, Inc., on behalf of the City, in forms approved by the City Attorney. April 15, 2025 Consent Item #6 67f9aa6e383f122e8887b564
20250415 LA County Norwalk City Council Closed Session Item 2 II. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION PURSUANT TO GOVERNMENT CODE §54956.9(d)(2) – Significant exposure to litigation in one case. April 15, 2025 Closed Session Item #2 67f9aa6e383f122e8887b565
20250415 LA County Norwalk City Council Consent Item 9 9. AGREEMENT AMENDMENT NO. 6 FOR ON-CALL COMMUNITY DEVELOPMENT CONSULTANT SERVICES AND ADDITIONAL SERVICES Staff recommends City Council approve Amendment No. 6 with $206,000 for plan check services and $408,000 for years two and three for on-call consulting services; and authorize the City Manager to execute the amendment on behalf of the City, in a form approved by the City Attorney. April 15, 2025 Consent Item #9 67f9aa6e383f122e8887b55f
20250415 LA County Norwalk City Council City Manager Comments 3 3. 2025 Hiring Fair Recap video. April 15, 2025 City Manager Comments #3 67f9aa6e383f122e8887b563
Palmdale
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Palmdale City Council Order of Business 5 2 5.2 Approve Down-Payment Assistance Program. SR Down-Payment Assistance.docx Atch 1 Down-Payment Assistance Program Overview.docx April 15, 2025 Order of Business 5 #2 67f9aa6e383f122e8887b50e
20250415 LA County Palmdale City Council Order of Business 5 3 5.3 Adopt Resolution No. CC 2025-025, a Resolution of the City Council of the City of Palmdale directing the preparation of the annual Engineer's Report for the continuation of the annual levy of assessments and designating the Engineer of Work for fiscal year 2025-26 for the City of Palmdale Drainage Benefit Assessment Districts No. 1 and No. 2006-02. SR Reso. No. CC 2025-025.docx Reso. No. CC 2025-025.docx April 15, 2025 Order of Business 5 #3 67f9aa6e383f122e8887b50f
20250415 LA County Palmdale City Council Order of Business 5 6 5.6 Approve Third Amendment to the Agreement with SOV Security for PN 872, Citywide Security Upgrades, increasing the agreement by $255,750 for the total not to exceed amount of $1,525,616 with an extension of 180 calendar days for a total of 596 calendar days. SR Agrmt No. A-8149 Third Amendment with SOV Security.docx Agrmt No. A-8149 Third Amendment with SOV Security.pdf Agrmt No. A-8149 Second Amendment with SOV Security.pdf Agrmt No. A-8149 First Supplemental with SOV Security.pdf Agrmt No. A-8149 with SOV Security.pdf April 15, 2025 Order of Business 5 #6 67f9aa6e383f122e8887b50c
20250415 LA County Palmdale City Council Order of Business 5 9 5.9 Notice of Completion (NOC) - Accept public landscape improvements for Palmdale Terrace Apartments located at 2650 East Avenue Q-12. SR NOC.docx NOC.docx Exh A List of Completed Public Improvements.docx Exh B Site Map Location.docx Site Photo.docx April 15, 2025 Order of Business 5 #9 67f9aa6e383f122e8887b503
20250415 LA County Palmdale City Council Order of Business 12 1 12.1 Conference with Legal Counsel – Existing Litigation Marlene Jannet Hernandez Daniel, J. Stoneham, et al. vs. Marlene Jannet Hernandez, et al. This closed session is being held pursuant to the authority of California Government Code Section 54956.9(d)(1 April 15, 2025 Order of Business 12 #1 67f9aa6e383f122e8887b505
20250415 LA County Palmdale City Council Order of Business 5 10 5.10 Notice of Completion (NOC) - Accept public street improvements for Legacy Lane Industrial Building located at 40347 Legacy Lane. SR NOC.docx NOC.docx Exh A List of Completed Public Improvements.docx Exh B Site Map Location.docx Site Photo.docx April 15, 2025 Order of Business 5 #10 67f9aa6e383f122e8887b509
20250415 LA County Palmdale City Council Order of Business 5 7 5.7 Approve Third Amendment to the Agreement with Schneider Electric for professional services for PN 880, ESCO Energy Project, increasing the agreement by $84,450 for the total not to exceed amount of $15,336,605 with an extension of three months for a total term of 22 months. SR Agrmt No. A-8161 Third Amendment with Schneider Electric.docx Agrmt No. A-8161 Third Amendment with Schneider Electric.pdf Agrmt No. A-8161 Second Amendment with Schneider Electric.pdf Agrmt No. A-8161 First Amendment with Schneider Electric.pdf Agrmt No. A-8161 with Schneider Electric.pdf April 15, 2025 Order of Business 5 #7 67f9aa6e383f122e8887b50b
20250415 LA County Palmdale City Council Order of Business 12 3 12.3 CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) or (3) of subdivision (d) of Section 54956.9: (1 potential case – facts and circumstances unknown to potential plaintiffs) April 15, 2025 Order of Business 12 #3 67f9aa6e383f122e8887b50d
20250415 LA County Palmdale City Council Order of Business 7 1 7.1 Adopt Resolution No. CC 2025-033, a Resolution of the City Council of the City of City Council Tuesday, April 15, 2025 Palmdale approving the Five Year Public Art Work Plan for projects in the City of Palmdale in accordance with Chapter 15.01 of the Palmdale Municipal Code. SR Five Year Public Art Work Plan FY25-26.docx Reso. No. CC 2025-033.docx Exh A Five Year Work Plan.pdf Exh B Five Year Public Art Work Plan Presentation.pdf April 15, 2025 Order of Business 7 #1 67f9aa6e383f122e8887b510
20250415 LA County Palmdale City Council Order of Business 5 1 5.1 Waive full reading of the Resolution(s) and/or Ordinance(s) to be considered and voted on at this meeting. (This allows for reading the title only in lieu of reciting the entire text). April 15, 2025 Order of Business 5 #1 67f9aa6e383f122e8887b511
20250415 LA County Palmdale City Council Order of Business 5 8 5.8 Approve requisition with National Auto Fleet for the purchase of two new Roadline GPMT Graffiti Trucks for a total not to exceed amount of $334,500; and approve requisition with Inland Kenworth (US), Inc. for the purchase of a new T880 Super City Council Tuesday, April 15, 2025 10 Dump Truck for a total not to exceed amount of $285,000; and approve requisition with Municipal Maintenance Equipment for the purchase of a new Petersen Lightning Loader for a total not to exceed amount of $295,000; and approve requisition with PB Loader Corporation for the purchase of a new B-5 Asphalt Truck for a total not to exceed amount of $360,000. SR Req. No. 250913, Req. No. 250915, Req. No. 250917, and Req. No. 250930.docx Req. No. 250913 with National Auto Fleet.pdf Req. No. 250915 with Inland Kenworth (US), Inc.pdf Req. No. 250917 with Municipal Maintenance Equipment.pdf Req. No. 250930 with PB Loader Corporation.pdf Sourcewell Contract No. 032824-NAF.pdf Sourcewell Contract No. 032824-KTC.pdf Sourcewell Contract No. 040621-PII.pdf Sourcewell Contract No. 080521-PBL.pdf April 15, 2025 Order of Business 5 #8 67f9aa6e383f122e8887b502
20250415 LA County Palmdale City Council Order of Business 5 4 5.4 Adopt Resolution No. CC 2025-026, a Resolution of the City Council of the City of Palmdale directing the preparation of the annual Engineer's Reports for the continuation of the annual levy of assessments and designating the Engineer of Work for fiscal year 2025-26 for the City of Palmdale Landscape Maintenance Assessment Districts and Annexations, Park Maintenance and Recreation City Council Tuesday, April 15, 2025 Improvement District, and Streetlight Maintenance Assessment Districts and Annexations. SR Reso. No. CC 2025-026.docx Reso. No. CC 2025-026.docx April 15, 2025 Order of Business 5 #4 67f9aa6e383f122e8887b507
20250415 LA County Palmdale City Council Order of Business 5 5 5.5 Adopt Resolution No. CC 2025-034, a Resolution of the City Council of the City of Palmdale adopting the Joint Resolution of the Board of Supervisors of the County of Los Angeles acting on behalf of the Los Angeles County General Fund, Los Angeles County Consolidated Fire Protection District, the Board of Directors of the County Sanitation District No. 14 of Los Angeles County and the governing bodies of the Antelope Valley Cemetery District, Antelope Valley Mosquito and Vector Control District, Antelope Valley Resource Conservation District, City of Palmdale, and the Palmdale Water District - Zone E approving and accepting the negotiated exchange of property tax revenues resulting from annexation to County Sanitation District No. 14 Entitled Annexation No. 464. SR Reso. No. CC 2025-034.docx Reso. No. CC 2025-034.docx Transmittal Letter.pdf Annex. No. 464 Map.pdf Tax Transfer Worksheet.pdf Joint Tax Sharing Reso.pdf April 15, 2025 Order of Business 5 #5 67f9aa6e383f122e8887b508
20250415 LA County Palmdale City Council Order of Business 12 2 12.2 Conference with Legal Counsel – Existing Litigation Maithi Ricci v. City of Palmdale, et al. This closed session is being held pursuant to the authority of California Government Code Section 54956.9(d)(1). April 15, 2025 Order of Business 12 #2 67f9aa6e383f122e8887b50a
20250415 LA County Palmdale City Council Order of Business 6 1 6.1 Appoint one (1) member to serve on the Antelope Valley Mosquito and Vector Control District Board. SR AV Mosquito Vector Appointment.docx Apps Redacted.pdf April 15, 2025 Order of Business 6 #1 67f9aa6e383f122e8887b504
Palos Verdes Estates
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Palos Verdes Estates City Council Item 5 5. AP-001-25: APPEAL OF NC-019-24, G-017-24, M-050-24 APPLICATIONS FOR A NEW SINGLE-FAMILY RESIDENCE AND FENCES EXCEEDING 6 ½ FEET IN HEIGHT AT 1241 VIA LANDETA Recommendation: Approve City Council Resolution No. R25-10 upholding the Planning Commission (PC) decision to approve NC-019-24 (Neighborhood Compatibility), G-017-24 (Grading) and M-050-24 (Miscellaneous) applications for a new single-family residence and fences exceeding 6 ½ feet in height, subject to conditions, at 1241 Via Landeta, denying the appeal, approving the project and finding the same exempt from the California Environmental Quality Act (CEQA). Correspondence April 22, 2025 Item #5 6803f799f1d00172cab731fd
20250422 LA County Palos Verdes Estates City Council Item 4 4. LETTER OF OPPOSITION TO SENATE BILL 79 (WIENER): TRANSIT- ORIENTED DEVELOPMENT Recommendation: Staff recommends that the City Council authorize the Mayor to sign the Letter of Opposition to Senate Bill (SB) 79 (Wiener) – Transit Oriented Development. Staff Report April 22, 2025 Item #4 6803f799f1d00172cab731fc
20250422 LA County Palos Verdes Estates City Council Item 6 6. AUTHORIZATION TO THE CITY MANAGER TO ENTER INTO A SERVICE AGREEMENT WITH NIC PARTNERS TO REPLACE THE POLICE DEPARTMENT’S VIDEO CAMERA SURVEILLANCE SYSTEM, WITH A COST NOT TO EXCEED $75,000 TO BE INCLUDED IN THE FY 2025/26 CITY BUDGET. Recommendation: It is recommended that the City Council conceptually approve an agreement with NIC PARTNERS to replace the Police Department’s video camera surveillance system and authorize the City Manager to sign an agreement not exceeding $75,000. Staff Report April 22, 2025 Item #6 6803f799f1d00172cab731fb
20250422 LA County Palos Verdes Estates City Council Item 7 7. FISCAL YEAR 2024-2025 MID-YEAR BUDGET REPORT Recommendation: Staff recommends that the City Council receive and file the Fiscal Year 2024-25 Mid-Year Budget Report. Staff Report April 22, 2025 Item #7 6803f799f1d00172cab731fa
20250408 LA County Palos Verdes Estates City Council Item 8 8. ADOPT A RESOLUTION TO APPROVE THE PLANS AND SPECIFICATIONS FOR THE FISCAL YEAR 2024-2025 ANNUAL RESURFACING PROJECT (PW-712-24); AWARD A CONSTRUCTION CONTRACT TO HARDY & HARPER, INC. IN THE AMOUNT OF $639,000.00; APPROVE ADDITIONAL CONSTRUCTION EXPENDITURES NOT TO EXCEED $63,900.00, WHICH IS APPROXIMATELY 10% OF THE CONSTRUCTION CONTRACT AMOUNT; AUTHORIZE THE CITY MANAGER TO EXECUTE ALL CONTRACT DOCUMENTS; AND AUTHORIZE THE CITY CLERK TO RECORD THE NOTICE OF COMPLETION UPON ACCEPTANCE OF THE WORK BY THE PUBLIC WORKS DIRECTOR Recommendation: Staff recommends that the City Council adopt Resolution R25-08 to: 1. Approve the plans and specifications for the Fiscal Year (FY) 2024-2025 Annual Resurfacing Project (City Project No. PW-712-24); 2. Award a construction contract to Hardy & Harper, Inc. in the amount of $639,000.00; 3. Approve additional construction expenditures not to exceed $63,900.00, which is approximately 10% of the construction contract amount; 4. Authorize the City Manager to execute all contract documents; and 4/4/25, 5:22 PM pvestates.granicus.com/GeneratedAgendaViewer.php?view_id=1&event_id=1284 5. Authorize the City Clerk to Record the Notice of Completion upon Acceptance of the Work by the Public Works Director. Staff Report April 08, 2025 Item #8 67f0833498adf4bae1f3d3e0
20250408 LA County Palos Verdes Estates City Council Item 9 9. STATUS REPORT REGARDING GROUNDWATER SAMPLING AND GEOPHYSICAL REPORT RELATED TO GROUNDWATER INTRUSION IN THE CITY HALL / PUBLIC WORKS GARAGE Recommendation: Staff recommends that the City Council receive and file this report along with a presentation by Geosyntec Consultants, Inc. (i.e. Geosyntec) regarding the current status and next near-term activities related to the groundwater sampling and geophysical report. Staff Report April 08, 2025 Item #9 67f0833498adf4bae1f3d3df
20250408 LA County Palos Verdes Estates City Council Item 10 10. CONSIDERATION OF A RESOLUTION ADOPTING AN UPDATED PARKLANDS & ENCROACHMENT MANAGEMENT POLICY AND APPROVING A NO-FEE WEED ABATEMENT PERMIT PILOT PROGRAM, ALLOWING RESIDENTS TO PERFORM ADDITIONAL WEED ABATEMENT ON PUBLIC PROPERTY Recommendation: Staff recommends that the City Council Staff Report April 08, 2025 Item #10 67f0833498adf4bae1f3d3e1
20250408 LA County Palos Verdes Estates City Council Item 2 2. RECEIVE AND FILE FINANCIAL STATEMENTS FOR THE PERIOD ENDING FEBRUARY 28, 2025. Recommendation: Staff recommends the City Council receive and file the financial statements for the month ending February 28, 2025. Staff Report April 08, 2025 Item #2 67f0833498adf4bae1f3d3e7
20250408 LA County Palos Verdes Estates City Council Item 5 5. CONSIDERATION OF RESOLUTION R25-06 AWARDING AN AGREEMENT TO PUBLIC SECTOR PERSONNEL CONSULTANTS TO CONDUCT A COMPENSATION STUDY IN AN AMOUNT NOT TO EXCEED $25,000 Recommendation: Staff recommends that the City Council: 4/4/25, 5:22 PM pvestates.granicus.com/GeneratedAgendaViewer.php?view_id=1&event_id=1284 1. Award an agreement to Public Sector Personnel Consultants for a compensation study in the amount not to exceed $25,000 to compare salaries and benefits across all employee classifications with 13 other comparable cities; 2. Authorize the City Manager and City Attorney to make necessary edits and execute all documents required to effectuate the agreement; and 3. Adopt Resolution R25-06 to appropriate up to $25,000 in unencumbered General Funds (Fund 01) to fund the agreement with Public Sector Personnel Consultants. Staff Report April 08, 2025 Item #5 67f0833498adf4bae1f3d3e4
20250408 LA County Palos Verdes Estates City Council Item 7 7. SPECIAL EVENT APPLICATION FOR PALOS VERDES HIGH SCHOOL STATE CHAMPIONSHIP PARADE SCHEDULED FOR SATURDAY, APRIL 19, 2025 Recommendation: Staff recommends that the City Council: 1. Approve the Special Event Application for the Palos Verdes High School State Championship Parade, to be held on Saturday, April 19, 2025, from 4:00 p.m. to 5:00 p.m.; and 2. Consider waiving reimbursement of staff overtime costs associated with the proposed special event amounting to $1,277.03. Staff Report April 08, 2025 Item #7 67f0833498adf4bae1f3d3e3
20250408 LA County Palos Verdes Estates City Council Item 6 6. DONATION POLICY UPDATE Recommendation: It is recommended that the City Council adopt Resolution R25-07, updating the City's Donation Policy. Staff Report April 08, 2025 Item #6 67f0833498adf4bae1f3d3e2
Paramount
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250408 LA County Paramount City Council Item 4 4. APPROVAL REGISTER OF DEMANDS – MARCH 2025 (CITY) April 08, 2025 Item #4 67f0833498adf4bae1f3d46b
20250408 LA County Paramount City Council Item 10 10. PUBLIC HEARING AMENDING ORDINANCE NO. 178, THE COMPREHENSIVE ORDINANCE ZONING ORDINANCE, APPROVING ZONE CHANGE NO. 249 1197 CHANGING THE OFFICIAL ZONING MAP OF THE CITY OF PARAMOUNT FROM R-M (MULTIPLE-FAMILY RESIDENTIAL) TO PD-PS (PLANNED DEVELOPMENT WITH PERFORMANCE STANDARDS) TO ALLOW FOR THE DEVELOPMENT OF FOUR SINGLE-FAMILY HOMES AT 15538 COLORADO AVENUE IN THE CITY OF PARAMOUNT Recommended Action: Read by title only, waive further reading, introduce Ordinance No. 1197 and place it on the April 22, 2025 agenda for adoption. April 08, 2025 Item #10 67f0833498adf4bae1f3d472
20250408 LA County Paramount City Council Item 11 11. PUBLIC HEARING APPROVING ORDINANCE NO. 1198, APPROVING ZONING ORDINANCE ORDINANCE TEXT AMENDMENT NO. 28, RECOMMENDING 1198 THAT THE CITY COUNCIL APPROVE ZONING ORDINANCE TEXT AMENDMENT NO. 28, CHANGING ALL REFERENCES TO THE DIRECTOR OF COMMUNITY DEVELOPMENT AND COMMUNITY DEVELOPMENT DIRECTOR TO PLANNING DIRECTOR; AND CHANGING ALL REFERENCES TO THE COMMUNITY DEVELOPMENT DEPARTMENT AND THE DEPARTMENT OF COMMUNITY DEVELOPMENT TO THE PLANNING DEPARTMENT IN THE PARAMOUNT MUNICIPAL CODE; AMENDING SECTIONS 17.04.010 (DEFINITIONS), 17.04.030(A), 17.04.040(A), 17.08.020(B)(1), AND 17.08.020(I); ADDING TO SECTION 17.08.020; AMENDING SECTIONS 17.08.030 AND 17.08.080(A); ADDING TO SECTION 17.08.080; April 08, 2025 Item #11 67f0833498adf4bae1f3d471
20250408 LA County Paramount City Council Item 12 AMENDING SECTIONS 17.12.020(C) AND 17.12.020(J); ADDING TO SECTION 17.12.020; AMENDING SECTIONS 17.12.030 AND 17.12.085(A)(3); ADDING TO SECTION 17.12.120; AMENDING Agenda April 8, 2025 SECTION 17.16.040(I); ADDING TO SECTION 17.16.040; AMENDING SECTIONS 17.16.050, 17.16.110(A), AND 17.16.125(C)(2); ADDING TO SECTIONS 17.16.145 AND 17.24.020(A); AMENDING SECTION 17.24.030(C); ADDING TO SECTIONS 17.24.030 AND 17.24.040; AMENDING SECTIONS 17.24.080(C)(4)(C), 17.24.080(C)(5)(A), AND 17.28.020(A)(1); ADDING TO SECTION 17.28.020; AMENDING SECTION 17.28.040(A)(4); ADDING TO SECTIONS 17.28.040, 17.28.060, 17.32.040, AND 17.32.100; AMENDING SECTION 17.36.030(K)(1); ADDING TO SECTION 17.36.100; AMENDING SECTIONS 17.44.170(A), 17.44.170(B), 17.44.460(A) TO (C), AND 17.44.460(G)(3); ADDING TO SECTION 17.44.480; AMENDING SECTIONS 17.56.020 AND 17.56.030(A) OF TITLE 17 OF THE PARAMOUNT MUNICIPAL CODE, ADDING, DELETING, AND AMENDING DEFINITIONS; AND INCLUDING MINOR AMENDMENTS TO ALLOWABLE USES, EXTERIOR HOLIDAY DISPLAYS IN RESIDENTIAL AREAS, AND OTHER MINOR REVISIONS FOR THE PURPOSE OF MAINTAINING CONFORMITY WITH STATE LAW, IMPLEMENTING THE PARAMOUNT HOUSING ELEMENT, BRINGING INTERNAL CONSISTENCY WITHIN THE ZONING ORDINANCE, AND CLARIFYING OUTDATED TEXT. Recommended Action: Read by title only, waive further reading, introduce Ordinance No. 1198, and place it on the April 22, 2025 agenda for adoption. April 08, 2025 Item #12 67f0833498adf4bae1f3d470
20250408 LA County Paramount City Council Item 8 8. APPROVAL COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC HEALTH PUBLIC HEALTH SERVICES CONTRACT Recommended Action: Approve the Department of Public Health Public Health Services Contract with the County of Los Angeles for Public Health Services, effective upon date of execution through June 30, 2029, with automatic renewals for consecutive five (5) year terms until terminated by the County or the City and authorize the City Manager to execute the contract. April 08, 2025 Item #8 67f0833498adf4bae1f3d46f
20250408 LA County Paramount City Council Item 9 9. REPORT SMALL BUSINESS SUPPORT GRANT PROGRAM Recommended Action: Seeking City Council guidance to proceed with the proposed program and ensure alignment with Council’s direction and priorities. April 08, 2025 Item #9 67f0833498adf4bae1f3d46e
20250408 LA County Paramount City Council Item 7 7. RESOLUTION ORDERING THE ANNUAL ENGINEER’S REPORT FOR 25:012 LANDSCAPE MAINTENANCE DIST NO. 81-1 Recommended Action: Adopt Resolution No. 25:012 April 08, 2025 Item #7 67f0833498adf4bae1f3d46d
20250408 LA County Paramount City Council Item 6 6. ACCEPTANCE OF DILLS PARK IRRIGATION REPAIRS (CITY PROJECT NO. 9574) WORK Recommended Action: Accept the work performed by Saldana Landscape District, Rosemead, CA, for the Dills Park Irrigation Repairs project and authorize payment of the retention. Agenda April 8, 2025 April 08, 2025 Item #6 67f0833498adf4bae1f3d46c
20250408 LA County Paramount City Council Item 5 March 2025. 5. AWARD OF JANITORIAL MAINTENANCE SERVICES FOR CITY FACILITIES CONTRACT Recommended Action: 1) Award the contract for janitorial maintenance services to Base Hill, Inc. in the amount of $210,000 per fiscal year for a two (2) year term, with the option to renew administratively for up to three (3) additional one (1) year extensions and authorize the Mayor or her designee to execute the agreement and; 2) Authorize the Public Works Director to procure additional services from Base Hill, Inc. up to an amount as specified in the City’s operating budget, as approved by the City Council each fiscal year. April 08, 2025 Item #5 67f0833498adf4bae1f3d46a
20250408 LA County Paramount City Council Item 1 1. PRESENTATION RECOGNITION OF OUTGOING MAYOR ANNETTE C. DELGADILLO REORGANIZATION April 08, 2025 Item #1 67f0833498adf4bae1f3d469
20250408 LA County Paramount City Council Item 2 2. REORGANIZATION SELECTION OF MAYOR AND VICE MAYOR Recommended Action: Select a Mayor and Vice Mayor to serve for the 2025-2026 term. April 08, 2025 Item #2 67f0833498adf4bae1f3d468
Pasadena
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250414 LA County Pasadena City Council Item 11 11. CONSIDERATION OF A CALL FOR REVIEW REQUEST OF AN ARTS & CULTURE COMMISSION DECISION REGARDING THE ARTIST AND CONCEPT ART PLAN FOR 2915 E. COLORADO BOULEVARD (RUSNAK PORSCHE) (Councilmember Masuda) April 14, 2025 Item #11 67f9aa6e383f122e8887b374
20250414 LA County Pasadena City Council Item 8 8. CITY MANAGER’S RECOMMENDED FISCAL YEAR 2026 - 2030 CAPITAL IMPROVEMENT PROGRAM BUDGET (Public Works Dept.) Recommendation: It is recommended that the City Council: (1) Open the public hearing on the City Manager’s Recommended Fiscal Year (FY) 2026 - 2030 Capital Improvement Program (CIP) Budget; and (2) Continue the public hearing to May 5, 2025 at 6:00 p.m., and as necessary thereafter at each subsequent meeting of the City Council until the City Council determines that the public hearing may close and then formally adopt the FY 2026 - 2030 CIP Budget. April 14, 2025 Item #8 67f9aa6e383f122e8887b376
20250414 LA County Pasadena City Council Closed Session Item A A. CITY COUNCIL CONFERENCE WITH LEGAL COUNSEL regarding pending litigation pursuant to Government Code Section 54956.9(d)(1) Name of Case: Protich v. City of Pasadena, et al. Los Angeles County Superior Court Case No.: 22AHCV01222 April 14, 2025 Closed Session Item #A 67f9aa6e383f122e8887b378
20250414 LA County Pasadena City Council Item 3 3. AUTHORIZE THE CITY MANAGER TO ENTER INTO A CONTRACT WITH THE CITY OF EL MONTE FOR SUPPLEMENTAL LAW ENFORCEMENT SERVICES FOR NEW YEAR’S ACTIVITIES AND SPECIAL EVENTS FOR A PERIOD OF FIVE YEARS (2025-2030) IN AN AMOUNT NOT-TO-EXCEED $650,000 (Police Dept.) Recommendation: It is recommended that the City Council: (1) Find the proposed action in the agenda report is exempt from the California Environmental Quality Act (“CEQA”) pursuant to CEQA Guidelines Section 15061(b)(3), the “Common Sense” exemption that CEQA only applies to projects that may have an effect on the environment; and (2) Authorize the City Manager to enter into a contract with the City of El Monte for supplemental law enforcement services for New Year’s activities and for Special Events for a period of five years (2025-2030) in an amount not- to-exceed $650,000. The proposed contract is exempt from competitive bidding and competitive selection pursuant to City Charter, Section 1002(H), and Pasadena Municipal Code, Section 4.08.049(A)(3), contracts with other government entities. April 14, 2025 Item #3 67f9aa6e383f122e8887b36d
20250414 LA County Pasadena City Council Item 10 10. PRESENTATION ON 2024 YEAR-END REVIEW AND ONGOING WORK BY THE POLICE DEPARTMENT; DISCUSSION AND POSSIBLE DIRECTION REGARDING THE SAME Recommendation: It is recommended that the City Council: (1) Consider updates from City staff and provide direction if desired by the City Council; and (2) Find that, if direction is given to staff, it would not be a “project” subject to the California Environmental Quality Act (CEQA) pursuant to California Public Resources Code Section 21065 and within the meaning of CEQA Guidelines Section 15378(b). POLICE DEPARTMENT YEAR END REVIEW 2024 PPT RECOMMENDATIONS FROM OFFICERS AND DEPARTMENTS April 14, 2025 Item #10 67f9aa6e383f122e8887b375
20250414 LA County Pasadena City Council Item 12 12. REPORT ON RENT RELIEF PROGRAMS AVAILABLE TO RESIDENTS IMPACTED BY THE EATON FIRE Recommendation: This item is for information only; no action is required at this time. CORRESPONDENCE BRIEF REPORTS FROM REPRESENTATIVES/REQUESTS FOR FUTURE AGENDA ITEMS April 14, 2025 Item #12 67f9aa6e383f122e8887b377
20250414 LA County Pasadena City Council Item 9 9. SUBMITTAL OF PUBLIC HOUSING AGENCY FIVE-YEAR PLAN (2025-2030) AND ANNUAL PLAN (2025) TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (Housing Dept.) Recommendation: It is recommended that the City Council (the “City”), as Successor Agency to the Pasadena Community Development Commission, after a public hearing: (1) Find that the recommended action in the agenda report is exempt from the California Environmental Quality Act ("CEQA"), pursuant to State CEQA Guidelines per Section 15061(b)(3), the “Common Sense” exemption that CEQA only applies to projects that may have a significant effect on the environment; and (2) Approve the City's Public Housing Agency Five-Year Plan (2025-2030) and Annual Plan (2025), as attached to the agenda report, and authorize the City Manager to execute any and all documents regarding its submittal to the U.S. Department of Housing and Urban Development. April 14, 2025 Item #9 67f9aa6e383f122e8887b373
20250414 LA County Pasadena City Council Item 6 6. FINANCE COMMITTEE: AMEND THE HOUSING DEPARTMENT’S FISCAL YEAR 2025 OPERATING BUDGET BY RE-APPROPRIATING $1,403,121 FOR THE DOOR OF HOPE DAVID AND KATHERINE LEE HOME TRANSITIONAL HOUSING PROJECT (Housing Dept.) Recommendation: It is recommended that the City Council: (1) Find that the proposed action in the agenda report is exempt from the California Environmental Quality Act (“CEQA”) in accordance with Section 15061(b)(3), the “Common Sense” exemption that CEQA only applies to projects that may have an effect on the environment; and (2) Amend the Department of Housing’s Fiscal Year (FY) 2025 Operating Budget by re-appropriating $203,121 in the Low and Moderate Income Housing Trust Fund (237) and $1,200,000 in the Inclusionary Housing Trust Fund (239) for the Door of Hope David and Katherine Lee Home transitional housing project. April 14, 2025 Item #6 67f9aa6e383f122e8887b36f
20250414 LA County Pasadena City Council Item 1 1. AUTHORIZE THE CITY MANAGER TO ENTER INTO A CONTRACT WITH BRAUN NORTHWEST INC., FOR THE PURCHASE OF THREE (3) 2026 NORTH STAR 171-1 AMBULANCES FOR A TOTAL AMOUNT NOT- TO-EXCEED $1,406,939 (Fire Dept.) Recommendation: It is recommended that the City Council: (1) Find that the recommended actions in the agenda report are exempt from the California Environmental Quality Act (“CEQA”) pursuant to State CEQA Guidelines per Section 15061(b)(3), the “Common Sense” exemption that CEQA applies only to projects which have the potential for causing a significant effect on the environment; (2) Authorize the City Manager to enter into a contract with Braun Northwest Inc., for the purchase of three (3) 2026 North Star 171-1 Ambulances in an amount not-to-exceed $1,406,939. Competitive price bidding is not required pursuant to the City Charter Section, 1002(H) Contracts with other governmental entities or their contractors for labor, materials, supplies, or services; and (3) Grant the recommended contract an exemption from the Competitive Selection process pursuant to Pasadena Municipal Code Section 4.08.049(B), contracts for which the City's best interests are served. TPA April 14, 2025 Item #1 67f9aa6e383f122e8887b36c
20250414 LA County Pasadena City Council Item 4 4. AUTHORIZE THE CITY MANAGER TO ENTER INTO A CONTRACT WITH SELECT ELECTRIC, INC., FOR THE PASADENA TRANSIT SIGNAL PRIORITY PROJECT FOR AN AMOUNT NOT-TO-EXCEED $726,974 (Public Works Dept.) Recommendation: It is recommended that the City Council: (1) Find the contract proposed in the agenda report to be categorically exempt under the California Environmental Quality Act (CEQA) pursuant to Title 14, Chapter 3, Article 19, Section 15301, Class 1 – Existing Facilities, and that there are no features that distinguish this project from others in the exempt class, and therefore, there are no unusual circumstances; and (2) Award contract to lowest and best bid dated March 18, 2025 submitted by Select Electric, Inc., in response to the project plans and specifications for the Pasadena Transit Signal Priority System project, and authorize the City Manager to enter into a contract for an amount not-to-exceed $726,974 which includes the base contract amount of $660,885 and a contingency of $66,089 to provide for any necessary change orders. April 14, 2025 Item #4 67f9aa6e383f122e8887b372
20250414 LA County Pasadena City Council Item 5 5. FINANCE COMMITTEE: AMEND THE FY 2025 CIP BUDGET TO ADD THE WASHINGTON PARK STORMWATER PROJECT AND AUTHORIZE THE CITY MANAGER TO EXECUTE A FUND TRANSFER AGREEMENT WITH THE LOS ANGELES COUNTY FLOOD CONTROL DISTRICT TO ACCEPT $12,649,271 OF COMPETITIVE SAFE, CLEAN WATER PROGRAM GRANT FUNDS (Public Works Dept.) Recommendation: It is recommended that the City Council: (1) Find that the proposed actions in the agenda report do not constitute a project subject to the California Environmental Quality Act (CEQA) pursuant to Section 21065 of CEQA and Sections 15060(c)(2), 15060(c)(3), and 15378 of the State CEQA Guidelines ,and as such, no environmental document pursuant to CEQA is required; (2) Amend the Fiscal Year (FY) 2025 Capital Improvement Program (CIP) Budget to add the Washington Park Stormwater Capture Project and appropriate $12,649,271 in Measure W – Safe, Clean Water Program Region Infrastructure Program grant funds to this project; and (3) Authorize the City Manager to execute a Fund Transfer Agreement with the Los Angeles County Flood Control District to receive a total of $12,649,271 in Measure W – Safe, Clean Water Program Region Infrastructure Program grant funds. April 14, 2025 Item #5 67f9aa6e383f122e8887b371
20250414 LA County Pasadena City Council Item 2 2. AUTHORIZE THE CITY MANAGER TO ENTER INTO A CONTRACT WITH SOUTH COAST FIRE EQUIPMENT INC., FOR THE PURCHASE OF TWO (2) PIERCE ENFORCER TRIPLE COMBINATION PUMPERS FOR A TOTAL AMOUNT NOT-TO-EXCEED $2,909,297 (Fire Dept.) Recommendation: It is recommended that the City Council: (1) Find that the recommended actions in the agenda report are exempt from the California Environmental Quality Act (“CEQA”) pursuant to State CEQA Guidelines per Section 15061(b)(3), the “Common Sense” exemption that CEQA only applies to projects that may have an effect on the environment; (2) Authorize the City Manager to enter into a contract with South Coast Fire Equipment, Inc., for the purchase of two (2) Pierce Enforcer Triple Combination Pumpers in an amount not-to-exceed $2,909,297. Competitive price bidding is not required pursuant to the City Charter Section, 1002(H) Contracts with other governmental entities or their contractors for labor, materials, supplies, or services; and (3) Grant the recommended contract an exemption from the Competitive Selection process pursuant to Pasadena Municipal Code Section 4.08.049(B), contracts for which the City's best interests are served. TPA April 14, 2025 Item #2 67f9aa6e383f122e8887b36e
20250407 LA County Pasadena City Council Closed Session Item A A. CITY COUNCIL CONFERENCE WITH LEGAL COUNSEL regarding pending litigation pursuant to Government Code Section 54956.9(d)(1) Name of Case: Poer & Quillian v. City of Pasadena, et. al. Los Angeles County Superior Court Case No.: 22AHCV01036 April 07, 2025 Closed Session Item #A 67f0832a98adf4bae1f3d26c
20250407 LA County Pasadena City Council Closed Session Item C C. CITY COUNCIL CONFERENCE WITH LEGAL COUNSEL regarding pending litigation pursuant to Government Code Section 54956.9(d)(1) Name of Case: Gordon v. City of Pasadena Los Angeles County Superior Court Case No.: 24STCV26720 April 07, 2025 Closed Session Item #C 67f0832a98adf4bae1f3d26b
20250407 LA County Pasadena City Council Closed Session Item B B. CITY COUNCIL CONFERENCE WITH LEGAL COUNSEL regarding pending litigation pursuant to Government Code Section 54956.9(d)(1) Name of Case: Crutchfield et al v. City of Pasadena Los Angeles County Superior Court Case No.: 24STCV12359 April 07, 2025 Closed Session Item #B 67f0832a98adf4bae1f3d26a
20250407 LA County Pasadena City Council Closed Session Item D D. CITY COUNCIL CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) (one potential case) April 07, 2025 Closed Session Item #D 67f0832a98adf4bae1f3d269
20250407 LA County Pasadena City Council Item 4 4. LEGISLATIVE POLICY COMMITTEE: ADOPTION OF A RESOLUTION OF THE CITY COUNCIL ESTABLISHING PROTOCOLS AND PROCEDURES TO MAKE APPOINTMENTS TO THE PASADENA RENTAL HOUSING BOARD (PRHB) FOR SCHEDULED AND UNSCHEDULED VACANCIES AFFECTING TENANT MEMBER, AT LARGE MEMBER, ALTERNATE TENANT MEMBER, AND ALTERNATE AT LARGE MEMBER POSITIONS (Office of the City Clerk) Recommendation: It is recommended that the City Council: (1) Find that the proposed action contained in the agenda report is exempt from review pursuant to the California Environmental Quality Act (“CEQA”) in accordance with State CEQA Guidelines § 15061(b)(3), the “common sense” provision that CEQA only applies to projects that may have a significant effect on the environment; and (2) Adopt a resolution approving and formalizing the process to make appointments to the PRHB for scheduled and unscheduled vacancies affecting Tenant Member, At Large Member, Alternate Tenant Member, and Alternate At Large Member positions on the Board. STAFF REPORT April 07, 2025 Item #4 67f0832a98adf4bae1f3d268
20250407 LA County Pasadena City Council Item 1 1. APPROVE THE AMENDED JOINT EXERCISE OF POWERS AGREEMENT FOR THE BURBANK-GLENDALE-PASADENA REGIONAL HOUSING TRUST TO REMOVE BOARD MEMBER TERM LIMITS (Housing Dept.) Recommendation: It is recommended that the City Council: (1) Find that the action proposed in the agenda report is exempt from the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines per Section 15320 (changes in organization of local agencies); and (2) Approve the Amended Burbank-Glendale-Pasadena Regional Housing Trust (“Trust”) Joint Powers Agreement (“JPA”) removing the two- term limit for Board of Director representatives and authorize the City Manager, or his designee, to execute any and all documents necessary to effectuate the staff recommendation. STAFF REPORT April 07, 2025 Item #1 67f0832a98adf4bae1f3d267
20250407 LA County Pasadena City Council Item 2 2. AUTHORIZE THE CITY MANAGER TO ENTER INTO A CONTRACT WITH SWINERTON BUILDERS FOR HALE BUILDING INTERIOR REMODEL – PHASE II (1ST FLOOR) PROJECT FOR AN AMOUNT NOT-TO- EXCEED $2,517,162 (Public Works Dept.) Recommendation: It is recommended that the City Council: (1) Find the contract proposed in the agenda report to be categorically exempt under the California Environmental Quality Act (CEQA) pursuant to Title 14, Chapter 3, Article 19, Section 15301, Class 1 – Existing Facilities, and that there are no features that distinguish this project from others in the exempt class and, therefore, there are no unusual circumstances; and (2) Award contract to lowest and best bid dated March 6, 2025 submitted by Swinerton Builders in response to the plans and specifications for the Hale Building Interior Remodel – Phase II (1st Floor) project, and authorize the City Manager to enter into a contract for an amount not-to-exceed $2,517,162 which includes the base contract amount of $2,288,328 and a contingency of $228,834 to provide for any necessary change orders. STAFF REPORT City Council April 07, 2025 Item #2 67f0832a98adf4bae1f3d266
20250407 LA County Pasadena City Council Item 3 3. APPOINTMENTS, REAPPOINTMENTS, AND RESIGNATIONS APPOINTMENT OF TARA L. MASTRO TO THE SENIOR COMMISSION (District 1 Nomination) APPOINTMENT OF NAT NEHDAR TO THE HUMAN RELATIONS COMMISSION (District 4 Nomination) APPOINTMENT OF MARJORIE LINDBECK TO THE PASADENA PLAYHOUSE PARKING METER ZONE ADVISORY COMMISSION (At Large Nomination/District 3) APPOINTMENT OF JULIA COWLISHAW TO THE PASADENA PLAYHOUSE PARKING METER ZONE ADVISORY COMMISSION (At Large Nomination/District 7) RESIGNATION OF ANDREA TOTTEN FROM THE ACCESSIBILITY AND DISABILITY COMMISSION (District 1 Nomination) SUPPORTING MATERIAL City Attorney City Clerk/Secretary April 07, 2025 Item #3 67f0832a98adf4bae1f3d265
Pico Rivera
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Pico Rivera City Council Item 2 2. Authorize the City Manager or his designee to execute all necessary agreements and certifications related to the implementation of CDBG-funded programs and projects. Resolution No. ____ A RESOLUTION OF THE CITY COUNCIL OF THE April 22, 2025 Item #2 6803f799f1d00172cab731e8
20250422 LA County Pico Rivera City Council Item 23 23. First Reading – Introduce an Ordinance Adopting the Los Angeles County Ordinance Addressing Medical Debt through Data Collection. (500) Recommendation: 1. Introduce and waive the first reading of an ordinance incorporating the Los Angeles County Ordinance Addressing Medical Debt through Data Collection Ordinance into the Pico Rivera Municipal Code; and 4-22-2025 Agenda City Council 2. Authorize the City Manager or his designee to coordinate with the Los Angeles County Department of Public Health for implementation. Ordinance No. ____ AN ORDINANCE OF THE CITY COUNCIL OF THE April 22, 2025 Item #23 6803f799f1d00172cab731e7
20250422 LA County Pico Rivera City Council Item 22 22. Approve and Direct the Early Defeasance of the Successor Agency to the Pico Rivera Redevelopment Agency 2021 Tax Allocation Refunding Bonds. (700) Recommendation: 1. Approve a resolution of the Successor Agency Board authorizing and directing the defeasance of the Successor Agency to the Pico Rivera Redevelopment Agency 2021 Tax Allocation Refunding Bonds. Resolution No._____ A RESOLUTION OF THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF PICO RIVERA, CALIFORNIA, AUTHORIZING THE DEFEASANCE OF THE SUCCESSOR AGENCY TO THE PICO RIVERA REDEVELOPMENT AGENCY 2021 TAX ALLOCATION REFUNDING BONDS, AND APPROVING CERTAIN ACTS IN CONNECTION THEREWITH AND CERTAIN OTHER MATTERS April 22, 2025 Item #22 6803f799f1d00172cab731e6
20250422 LA County Pico Rivera City Council Item 20 20. On-Call Engineering Staff Augmentation Services – Award of Professional Services Agreements. (500) Recommendation: 1. Award a Professional Services Agreement for a term of five (5) years in the total amount of up to $1,000,000 to Cordoba Corporation to provide on-call engineering staff augmentation services; 2. Award a Professional Services Agreement for a term of five (5) years in the total amount of up to $1,000,000 to NV5, Inc. to provide on-call engineering staff augmentation services; 3. Award a Professional Services Agreement for a term of five (5) years in the total amount of up to $1,000,000 to Pacifica Services, Inc. to provide on-call engineering staff augmentation services; 4-22-2025 Agenda City Council 4. Award a Professional Services Agreement for a term of five (5) years in the total amount of up to $1,000,000 to RRM Design Group to provide on-call engineering staff augmentation services; 5. Award a Professional Services Agreement for a term of five (5) years in the total amount of up to $1,000,000 to SouthStar DCCM to provide on-call engineering staff augmentation services; 6. Award a Professional Services Agreement for a term of five (5) years in the total amount of up to $1,000,000 to Z&K Consultants, Inc. to provide on-call engineering staff augmentation services; and 7. Authorize the City Manager to execute the agreements in a form approved by the City Attorney. Agreement No. ______; Agreement No. ______; Agreement No. ______; Agreement No. ______; Agreement No. ______; Agreement No. ______; Successor Agency: April 22, 2025 Item #20 6803f799f1d00172cab731e5
20250422 LA County Pico Rivera City Council Item 19 19. Pico Park Prefabricated Restroom Project (CIP No. 50085) – Award Construction. (500) Recommendation: 1. Approve the plans and specifications for the Pico Park Prefabricated Restroom Project (CIP No. 50085); 2. Award a Construction Contract for a not-to-exceed amount of $135,920 to Diamond Construction & Design for the Pico Park Prefabricated Restroom Project, CIP No. 50085; and authorize the City Manager to execute the contract in a form approved by the City Attorney; 3. Authorize the City Manager or his designee, to approve change orders, as needed, in an amount not-to-exceed $20,400 (approximately 15% of the total contract amount) for construction contingency; and 4. Approve the Notice of Exemption (NOE) for the subject project and authorize the City Clerk to file the NOE with the County Recorder, in accordance with the California Environmental Quality Act. Agreement No. ________ April 22, 2025 Item #19 6803f799f1d00172cab731e4
20250422 LA County Pico Rivera City Council Item 18 18. Smith Park Field Fencing Replacement (CIP No. 50104). (500) 4-22-2025 Agenda City Council Recommendation: 1. Award a General Services Agreement to C&O Manufacturing for the installation of new fencing for Smith Park Sports Field in the amount of $188,800, and authorize the City Manager to execute the agreement in a form approved by the City Attorney; 2. Authorize the City Manager, or his designee, to approve change orders, as needed, in an amount not-to-exceed $18,000 (approximately 10% of the total contract amount) for construction contingency; 3. Transfer $56,800 from Smith Park Security System Project (Account No. 400.70.7310-54500-CIP50092) to Smith Park Fencing Replacement (Account No. 400.70.7300-54500-CIP50104); and 4. Approve the Notice of Exemption (NOE) for the subject project and authorize the City Clerk to file the NOE with the County Recorder, in accordance with the California Environmental Quality Act. Agreement No. ________ April 22, 2025 Item #18 6803f799f1d00172cab731e3
20250422 LA County Pico Rivera City Council Item 1 1. Public Hearing – Approval of Community Development Block Grant 2025- 2029 Consolidated Plan and Fiscal Year 2025-2026 Annual Action Plan.(1600) a) Open public hearing b) Memo from City Manager c) Written Communications d) Oral Communications e) Close public hearing f) Recommendation: 1. Conduct a public hearing and approve a resolution authorizing the City Manager, or his designee, to submit the Community Development Block Grant (CDBG) 2025-2029 Consolidated Plan and Fiscal Year 2025-2026 Annual Action Plan to the U.S. Department of Housing and Urban Development; and April 22, 2025 Item #1 6803f799f1d00172cab731e9
20250422 LA County Pico Rivera City Council Item 11 11. Washington Boulevard Bridge Repair Project (CIP No. 50120) – Notice of Completion. (500) Recommendation: 1. Accept the work as completed for the Washington Boulevard Bridge Repair Project - CIP No. 50120 (Project) constructed by Griffith Construction Company and authorize the City Clerk to file the Notice of Completion (NOC) with the Los Angeles County Registrar-Recorder; and 2. Authorize the City Manager or his designee to release the retention payment to Griffith Construction Company following the mandatory waiting period from the date the NOC is recorded. April 22, 2025 Item #11 6803f799f1d00172cab731f1
20250422 LA County Pico Rivera City Council Item 16 16. Amendment No. 1 to Agreement No. 22-2083 with Southland Transit, Inc. for the City’s Dial-A-Van Operation and Maintenance Services. (500) Recommendation: 1. Approve Amendment No. 1 to Professional Services Agreement No. 22- 2083 with Southland Transit, Inc., increasing the contract amount by $250,000 for fiscal year (FY) 2024-25 and authorize the first one-year extension for FY 2025-26, bringing the total agreement amount to $2,139,489 for the City’s Dial-A-Van transit services; and 2. Authorize the City Manager to execute the amendment in a form approved by the City Attorney. Agreement No. 22-2083-1 April 22, 2025 Item #16 6803f799f1d00172cab731f7
20250422 LA County Pico Rivera City Council Special Presentations 1 SPECIAL PRESENTATION: • Proclamation – Donate Life Month • Certificate of Recognition – Mr. and Ms. Duenas • Proclamation – Earth Day and Arbor Day • Presentation – SolSmart Solar Gold Designation Award PUBLIC HEARING: City Council: April 22, 2025 Special Presentations #1 6803f799f1d00172cab731f6
20250422 LA County Pico Rivera City Council Item 17 17. General Services Agreement with Ocean Blue Environmental Services Inc., for Hazardous Waste Management and Emergency Response Services.(500) Recommendation: 1. Award a General Services Agreement to Ocean Blue Environmental Services, Inc. in an amount not-to-exceed $285,000 over three (3) years; and 2. Authorize the City Manager to execute the agreement in a form approved by the City Attorney. Agreement No. ________ April 22, 2025 Item #17 6803f799f1d00172cab731f5
20250422 LA County Pico Rivera City Council Item 15 15. Agreement with Los Angeles County for Public Health Services (Contract No. PH-005647). (500) Recommendation: 1. Approve Contract No. PH-005647 with the County of Los Angeles for the provision of public health and environmental health services for the City of Pico Rivera (City). Agreement No. PH-005647 April 22, 2025 Item #15 6803f799f1d00172cab731f4
20250422 LA County Pico Rivera City Council Item 14 14. Memorandum of Understanding With Amigos De Los Rios for the Emerald Necklace Rancho Unified School District Multi-Campus Greening Project. Recommendation: (500) 1. Authorize the City Manager to negotiate and execute the Memorandum of Understanding (MOU) between the City of Pico Rivera and Amigos de Los Rios for the implementation of the Emerald Necklace Rancho Unified School District Multi-Campus Greening Project in a form that is approved by the City Attorney. April 22, 2025 Item #14 6803f799f1d00172cab731f3
20250422 LA County Pico Rivera City Council Item 10 10. Telegraph Road Bridge Guardrail Repair Project (CIP No. 50119) – Notice of Completion. (500) Recommendation: 1. Accept the work as completed for Telegraph Road Bridge Guardrail Repair Project - CIP No. 50119 (Project) constructed by Riverside Construction and authorize the City Clerk to file the Notice of Completion (NOC) with the Los Angeles County Registrar-Recorder; and 2. Authorize the City Manager or his designee to release the retention payment to Riverside Construction following the mandatory waiting period from the date the NOC is recorded. April 22, 2025 Item #10 6803f799f1d00172cab731f2
20250422 LA County Pico Rivera City Council Item 13 13. Memorandum of Understanding with Los Angeles County Metropolitan Transportation Authority for Regional Integration of Intelligent Transportation Systems. (500) Recommendation: 4-22-2025 Agenda City Council 1. Approve a Memorandum of Understanding (MOU) with the Los Angeles County Metropolitan Transportation Authority for Regional Integration of Intelligent Transportation System; and 2. Authorize the City Manager, or his designee, to execute the MOU in a form approved by the City Attorney. April 22, 2025 Item #13 6803f799f1d00172cab731f0
20250422 LA County Pico Rivera City Council Item 12 12. Third Quarter Treasurer’s Report and the Monthly Investment Transaction Report as of March 31, 2025 – Fiscal Year 2024-2025. (700) Recommendation: 1. Receive and file the Treasurer’s Report for the quarter ending March 31, 2025, which represents balances and activities for the third quarter (January through March) of the 2024-25 fiscal year; and 2. Receive and file the Treasurer’s Monthly Investment Transaction Report as of March 31, 2025. April 22, 2025 Item #12 6803f799f1d00172cab731ef
20250422 LA County Pico Rivera City Council Item 8 8. Construction Change Orders No. 4, 5 And 6 for Rosemead Boulevard Median and Parkway Beautification Project - CIP No. 50076, CCL-5351(042). (500) Recommendation: 1. Approve Construction Change Orders No. 4, 5 and 6 in the total amount not- to-exceed of $192,975.31 for the Rosemead Boulevard Median and Parkway Beautification Project, CIP No. 50076 (Project), for a new total not-to-exceed construction contract amount of $4,667,051; and 4-22-2025 Agenda City Council 2. Authorize the City Manager or his designee to execute Construction Change Orders No. 4, 5 and 6 for the Project. April 22, 2025 Item #8 6803f799f1d00172cab731ee
20250422 LA County Pico Rivera City Council Item 9 9. City Hall Electric Vehicle Charging Station Project (CIP No. 50010) – Notice of Completion. (500) Recommendation: 1. Accept the work as completed for the City Hall Electric Vehicle Charging Station Project - CIP No. 50010 constructed by Reliable Monitoring Services, and authorize the City Clerk to file the Notice of Completion (NOC) with the Los Angeles County Registrar-Recorder; and 2. Authorize the City Manager or his designee to release the retention payment to Reliable Monitoring Services following the mandatory waiting period from the date the NOC is recorded. April 22, 2025 Item #9 6803f799f1d00172cab731ed
20250422 LA County Pico Rivera City Council Item 7 7. Emergency Storm Drain Repair at 9708 Bascom Street. (500) Recommendation: 1. Approve a resolution determining that the repair of the storm drain at 9708 Bascom Street constituted an emergency, and that it was necessary to perform said work without the benefit of formal bidding; 2. Accept the emergency repair to the storm drain at 9708 Bascom Street, authorize the City Manager to execute an agreement related to the emergency storm drain repair in a form approved by the City Attorney, and authorize payment to Sancon Technologies, Inc. (Sancon) in the amount of $101,000; and 3. Approve the Notice of Exemption (NOE) for the subject project and authorize the City Clerk to file the NOE with the County recorder, in accordance with the California Environmental Quality Act (CEQA). Resolution No. ____ A RESOLUTION OF THE CITY COUNCIL OF THE April 22, 2025 Item #7 6803f799f1d00172cab731ec
20250422 LA County Pico Rivera City Council Item 6 6. Crimson California Pipeline – Franchise Renewal Setting Public Hearing Date. Recommendation: (500) 1. Approve a resolution initiating the renewal of the Crimson California, L.P. pipeline franchise by setting May 27, 2025, as the date for the public hearing for the first reading of the renewal ordinance, which is within the required 20- to-60-day period following passage of the resolution; and 2. Direct the City Clerk to publish the Notice of Public Hearing at least once within fifteen (15) days after the passage of the resolution in a newspaper of general circulation. Resolution No. ____ A RESOLUTION OF THE CITY COUNCIL OF THE April 22, 2025 Item #6 6803f799f1d00172cab731eb
20250422 LA County Pico Rivera City Council Item 5 5. Resolution for the Eastside Transit Corridor Phase 2 Project (ESP2 Project) Cooperative Agreement with the Los Angeles County Metropolitan Transportation Authority. (500) Recommendation: 1. Approve a resolution approving the Master Cooperative Agreement by and between the City of Pico Rivera and the Los Angeles County Metropolitan Transportation Authority related to the Eastside Transit Corridor Phase 2 Project (ESP2 Project); and 2. Authorize the City Manager or his designee to accept and execute the cooperative agreement in a form approved by the City Attorney. 4-22-2025 Agenda City Council Resolution No. ____ A RESOLUTION OF THE CITY COUNCIL OF THE April 22, 2025 Item #5 6803f799f1d00172cab731ea
20250408 LA County Pico Rivera City Council Special Presentations 1 SPECIAL PRESENTATION: • Proclamation – Sargeant Michael Galvan Retirement • Presentation – Draft Local Hazard Mitigation Plan Update and Public Review April 08, 2025 Special Presentations #1 67f0833498adf4bae1f3d3d7
20250408 LA County Pico Rivera City Council Item 3 3. Second Reading – Adoption of Ordinance No. 1191 Amending Chapter 18.40, Land Use Regulations of Title 18, Zoning of the Pico Rivera Municipal Code. Recommendation: (1300) 1. Adopt Ordinance No. 1191, amending Chapter 18.40, Land Use Regulations of Title 18, Zoning, of the Pico Rivera Municipal Code; designated herein as Zone Code Amendment No. 197; and 4-8-2025 Agenda City Council 2. Find the ordinance exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Sections 15060(c)(2) and 15061(b)(3). Ordinance No. 1191 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PICO RIVERA, CALIFORNIA, AMENDING CHAPTER 18.40, LAND USE REGULATIONS OF TITLE 18, ZONING OF THE PICO RIVERA MUNICIPAL CODE HEREIN REFERRED TO AS ZONE CODE AMENDMENT NO. 197 April 08, 2025 Item #3 67f0833498adf4bae1f3d3de
20250408 LA County Pico Rivera City Council Item 6 6. Resolution Approving the Investment Policy for the City of Pico Rivera for Fiscal Year 2025-2026. (700) Recommendation: 1. Approve a resolution approving the Investment Policy for the City of Pico Rivera for fiscal year (FY) 2025-26 governing investments for the City. Resolution No._____ A RESOLUTION OF THE CITY COUNCIL OF THE April 08, 2025 Item #6 67f0833498adf4bae1f3d3dd
20250408 LA County Pico Rivera City Council Item 7 7. Award a Maintenance Services Agreement for Janitorial Services to General Building Management. (500) Recommendation: 1. Award a Maintenance Services Agreement to General Building Management for janitorial services for a term of three (3) years with a one (1) two-year renewal option to extend, for annual amount of $117,350, and a not-to- exceed amount of $352,100 for the three (3) year term of the Agreement; and 2. Authorize the City Manager to execute the agreement in a form approved by the City Attorney. Agreement No. ________ Successor Agency: April 08, 2025 Item #7 67f0833498adf4bae1f3d3dc
20250408 LA County Pico Rivera City Council Item 5 5. Second Reading – Adoption of Ordinance No. 1193 Amending Chapter 3.20 Purchasing, of the Pico Rivera Municipal Code. (700) Recommendation: 1. Adopt Ordinance No. 1193 amending Chapter 3.20 Purchasing, of the Pico Rivera Municipal Code. Ordinance No.1193 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PICO RIVERA, CALIFORNIA, AMENDING CHAPTER 3.20 PURCHASING OF THE PICO RIVERA MUNICIPAL CODE April 08, 2025 Item #5 67f0833498adf4bae1f3d3db
20250408 LA County Pico Rivera City Council Item 4 4. Second Reading – Adoption of Ordinance No. 1192 Amending Sections of Title 18, Zoning, of the Pico Rivera Municipal Code. (1300) Recommendation: 1. Adopt Ordinance No. 1192 amending Sections of Chapter 18.40, Land Use Regulations of Title 18, Zoning of the Pico Rivera Municipal Code; designated herein as Zone Code Amendment No. 199; and 2. Find the ordinance exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines 15060(c)(2) and 15061(b)(3). Ordinance No. 1192 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PICO RIVERA, CALIFORNIA, AMENDING CHAPTER 18.40, LAND USE REGULATIONS OF TITLE 18, ZONING OF THE PICO RIVERA MUNICIPAL CODE HEREIN REFERRED TO AS ZONE CODE AMENDMENT NO. 199 April 08, 2025 Item #4 67f0833498adf4bae1f3d3da
20250408 LA County Pico Rivera City Council Closed Session Item a a. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6 Agency Designated Representative: City Manager Steve Carmona, Assistant City Manager Angelina G. Graves and Human Resources Director Karine Shirinian Employee Organization: Service Employees International Union, Local 721 – Full- Time Bargaining Unit 4-8-2025 Agenda City Council April 08, 2025 Closed Session Item #a 67f0833498adf4bae1f3d3d9
20250408 LA County Pico Rivera City Council Item 9 9. Resolution Approving the Investment Policy for the Successor Agency for Fiscal Year 2025-2026. (700) Recommendation: 1. Approve a resolution approving the Investment Policy for the Successor Agency for fiscal year 2025-26 to include Placement Service Funds as permissible investments for the Successor Agency. Resolution No._____ A RESOLUTION OF THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF PICO RIVERA, CALIFORNIA, APPROVING THE “INVESTMENT POLICY” FOR FISCAL YEAR 2025-26 April 08, 2025 Item #9 67f0833498adf4bae1f3d3d8
Pomona
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250421 LA County Pomona City Council Item 16 16. A Public Hearing to Consider an Appeal of Planning Commission Decision for a Conditional Use Permit Request to Allow the Conversion of an Existing Type-20 “Off-sale Beer and Wine” Alcohol License for a Type-21 “General Off-Sale” Alcohol License at Jake’s Market, Located at 1175 E. Philadelphia Street (Case File: CUP-021056-2023) It is recommended that the City Council take the following actions: 1) Conduct a public hearing and receive public testimony; and 2) Uphold the decision of the Planning Commission and approve the following resolution (Attachment No. 1): RESOLUTION NO. 2025-52 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, DENYING CONDITIONAL USE PERMIT (CUP-021056-2023) TO ALLOW THE CONVERSION OF AN EXISTING TYPE-20 “OFF-SALE BEER AND WINE” ALCOHOL LICENSE TO A TYPE-21 “GENERAL OFF-SALE” LICENSE AT JAKE’S MARKET, LOCATED AT 1175 E. PHILADELPHIA STREET April 21, 2025 Item #16 6803f799f1d00172cab730a8
20250421 LA County Pomona City Council Item 14 14. Finding of Public Benefit to the Community at Large-Recommended Expenditure(s) and Recap of Expended Funds It is recommended that the City Council take the following actions: 1) Approve the expenditure(s) recommended and make the finding that the community at large will receive a public benefit from the expenditure of funds for the recommended item(s); and, 2) Receive and file the recap of final amounts. April 21, 2025 Item #14 6803f799f1d00172cab730a7
20250421 LA County Pomona City Council Item 15 15. Approval of First Amendment to the Employment Agreement for City Manager and Adoption of Resolution Amending the Citywide Salary Schedule It is recommended that the City Council take the following actions: 1) Approve the first amendment to the Employment Agreement with City Manager Anita D. Scott to provide a fifteen percent (15%) pay increase and authorize the Mayor to execute the amendment to the City Manager Employment Agreement on behalf of the City, subject to any non-substantive changes made by the City Attorney; and 2) Adopt the following resolution: RESOLUTION NO. 2025-56 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA AMENDING THE CITY OF POMONA’S SALARY SCHEDULE FOR FISCAL YEAR 2024-25 TO MEET THE REQUIREMENTS OF CALIFORNIA CODE OF REGULATIONS TITLE 2, SECTIONS 570.5 AND 571 TO MODIFY THE SALARY OF THE CITY MANAGER April 21, 2025 Item #15 6803f799f1d00172cab730a6
20250421 LA County Pomona City Council Item 8 8. Approval of Tract Map No.70570 for the Property Located at 675 E. Mission Boulevard, Pomona, CA, Assessor Parcel Number 8335-014-046 to -052, Including the Vacation of a Portion of a Public Alley, Related to 36 Unit Residential Condominium Development (Council District 2) It is recommended that the City Council take the following actions: 1) Adopt the following resolution: RESOLUTION NO. 2025-37 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, APPROVING TRACT MAP TM NO. 70570 FOR THE PROPERTY LOCATED AT 675 E. MISSION BOULEVARD, ASSESSOR PARCEL NUMBER 8335-014-046 TO -052, INCLUDING THE VACATION OF A PORTION OF A PUBLIC ALLEY 2) Authorize the City Engineer to sign the Tract Map TM No. 70570 on behalf of the City. April 21, 2025 Item #8 6803f799f1d00172cab730a5
20250421 LA County Pomona City Council Item 9 9. Approval to Amend the SC Signs Purchase Order for Citywide Signs and Unencumbering/Closing Safety Network Signs Purchase Order It is recommended that the City Council approve the amendment of the purchase order of Citywide signs with SC Signs at the prices bid for an amount of $480,000. April 21, 2025 Item #9 6803f799f1d00172cab730a4
20250421 LA County Pomona City Council Presentations 1 PRESENTATIONS A Proclamation of the City Council of the City of Pomona Recognizing April 2025 as “ Arts, Culture & Creativity Month” in the City of Pomona April 21, 2025 Presentations #1 6803f799f1d00172cab730a3
20250421 LA County Pomona City Council Item 17 17. Adoption of Resolution Establishing the Measure Y - Children and Youth Fund Implementation Policy and Introduction of an Ordinance to Sunset the Youth Commission to Provide Expanded Opportunities for Youth on the Measure Y Accountability Board It is recommended that the City Council take the following actions: 1) Adopt the following resolution: RESOLUTION NO. 2025-49 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, ADOPTING THE MEASURE Y IMPLEMENTATION POLICY PURSUANT TO SECTION 4 OF THE POMONA KIDS FIRST INITIATIVE: THE POMONA FUND FOR CHILDREN AND YOUTH; and 2) Conduct a public hearing and receive public testimony; and 3) Introduce, waive further, and give first reading of the following ordinance: ORDINANCE NO. 4356 - AN ORDINANCE OF THE CITY OF POMONA, CALIFORNIA, DELETING DIVISION 5, YOUTH COMMISSION, FROM ARTICLE V, BOARDS AND COMMISSIONS, OF CHAPTER 2, ADMINISTRATION, TO SUNSET THE COMMISSION TO PROVIDE EXPANDED OPPORTUNITIES FOR YOUTH ON THE MEASURE Y CHILDREN AND YOUTH FUND ACCOUNTABILITY BOARD, A 15-MEMBER BOARD OF WHICH EIGHT MEMBERS MUST BE BETWEEN 15 AND 24 YEARS OLD April 21, 2025 Item #17 6803f799f1d00172cab730a9
20250421 LA County Pomona City Council Item 13 13. Approval of the 2025 Sanitary Sewer Management Plan It is recommended that the City Council: 1) Approve the 2025 Sewer Management Plan (SSMP) in Attachment No. 1; and, 2) Direct staff to submit the approved document to the State Water Resources Control Board (Water Board) to meet compliance deadline. April 21, 2025 Item #13 6803f799f1d00172cab730aa
20250421 LA County Pomona City Council City Manager Communications 1 CITY MANAGER COMMUNICATIONS Reports from the City Manager. April 21, 2025 City Manager Communications #1 6803f799f1d00172cab730ab
20250421 LA County Pomona City Council Item 12 12. Approve the Purchase of One Pickup Truck and Specialized Utility Trucks for the Water Resources Department It is recommended that the City Council take the following action: 1) Approve the purchase of one Ford Lightning pickup truck in the amount of $72,523 from Transwest Truck Centers: and, 2) Approve a purchase two Ford F-350 Utility trucks, one Ford F-550 Gate Valve Utility truck, and one Ford F-450 Stakebed Utility truck in the amount of $636,891 from PB Loader, Sourcewell contract #96675. April 21, 2025 Item #12 6803f799f1d00172cab730ac
20250421 LA County Pomona City Council Item 10 10. Resolution to Amend the FY 2024-25 Capital Improvement Program (CIP) Budget by Closing Completed Projects and Reappropriating Unexpended Funds It is recommended that the City Council adopt the following resolution: RESOLUTION NO. 2025-39 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, TO AMEND THE FY 2024-25 CAPITAL IMPROVEMENT PROGRAM (CIP) BUDGET BY CLOSING COMPLETED PROJECTS, RELEASING AND/OR REAPPROPRIATING $809,872 OF UNEXPENDED FUNDS April 21, 2025 Item #10 6803f799f1d00172cab730ad
20250421 LA County Pomona City Council Item 11 11. Amendment to Extend Agreement with HR Green Pacific, Inc. for Professional Review and Inspection Consulting Services Related to the Gold Line It is recommended that the City Council take the following actions: 1) Approve an Amendment to extend an agreement with HR Green Pacific, Inc. to provide professional on-call review and inspection consulting services for “Transit Improvement Program - Gold Line,” Project No. 428-2590-XXXXX-68559 for an additional three-year term; and 2) Authorize City Manager, or designee, to execute the amendment and any subsequent amendments. April 21, 2025 Item #11 6803f799f1d00172cab730ae
20250421 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. 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). April 21, 2025 Council Communications #1 6803f799f1d00172cab730af
20250421 LA County Pomona City Council Item 6 6. Adopt a Resolution Accepting Amended Grant Funds for the Operation of the Crisis Housing Program at Hope for Home Homeless Services Center and Amendment of the FY 2024-25 Operating Budget It is recommended that the City Council take the following actions: 1) Adopt the following resolution: RESOLUTION NO. 2025-54 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AUTHORIZING THE ACCEPTANCE OF AN ADDITIONAL $886,900 IN MEASURE H GRANT FUNDS FOR THE OPERATION OF THE CRISIS HOUSING PROGRAM AT HOPE FOR HOME HOMELESS SERVICES CENTER (H4H), AMENDMENT OF THE FY 2024-25 OPERATING BUDGET TO INCREASE REVENUE ESTIMATES AND APPROPRIATIONS BY $886,900 2) Amend the agreement with Volunteers of America of Los Angeles (VOALA) as the H4H Site Operator by increasing the award by $841,135 to operate the Crisis Housing Program; and 3) Authorize the City Manager to execute all agreements, amendments, and any other documentation requested for acceptance of the award, distribution of the funding and operation of the H4H Crisis Housing Program, subject to approval as to form by the City Attorney. April 21, 2025 Item #6 6803f799f1d00172cab730b1
20250421 LA County Pomona City Council Item 7 7. Adopt a Resolution Authorizing the Housing Stabilization Division to Increase Revenue Estimates and Appropriations It is recommended that the City Council adopt the following resolution: RESOLUTION NO. 2025-55 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AMENDING THE FY 2024-25 OPERATING BUDGET TO INCREASE REVENUE ESTIMATES AND APPROPRIATIONS BY $98,700 April 21, 2025 Item #7 6803f799f1d00172cab730b2
20250421 LA County Pomona City Council Item 5 5. Recommend and Approval of the Use of Fund Balance in the Refuse Franchise Fee Funded Programs It is recommended that the City Council adopt the following resolution: RESOLUTION NO. 2025-46 -A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, APPROVING THE USE OF THE FUND BALANCE IN THE REFUSE FRANCHISE FEE FUNDED PROGRAMS AND AMENDING THE FISCAL YEAR (FY) 2024-25 FRANCHISE FEE FUNDED PROGRAMS BUDGET BY APPROPRIATING $2,023,583 TOWARDS SECTION 115 TRUST CONTRIBUTION, EQUIPMENT REPLACEMENT RESERVE AND CAPITAL IMPROVEMENT RESERVE FUND April 21, 2025 Item #5 6803f799f1d00172cab730b3
20250421 LA County Pomona City Council Item 4 4. Approval of Annual Audit Reports, Fiscal Year Ended June 30, 2024 It is recommended that the City Council receive and file the annual audit reports for fiscal year ended June 30, 2024. April 21, 2025 Item #4 6803f799f1d00172cab730b4
20250421 LA County Pomona City Council Closed Session 1 CLOSED SESSION AGENDA ITEMS A) PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Pursuant to Government Code Section 54957(b)(1)) City Clerk 7:00 P.M. Council Chambers CALL TO ORDER CLOSED SESSION REPORT April 21, 2025 Closed Session #1 6803f799f1d00172cab730b0
20250421 LA County Pomona City Council Item 2 2. Approval of Agreement with The Institute of Ecological Civilization for Services Relating to Implementation of the California Proposition 47 (Prop 47) Grant It is recommended that the City Council take the following actions: 1) Approve a forty-five month agreement with The Institute of Ecological Civilization in the amount not to exceed $52,213 for their role in supporting the Office of Violence Prevention (OVP) as it carries out the City of Pomona’s California Proposition 47 Grant implementation; and, 2) Authorize the City Manager, or designee, to execute the agreement and any extensions, subsequent changes or amendments thereto, on behalf of the City, subject to review and approval as to form by the City Attorney. April 21, 2025 Item #2 6803f799f1d00172cab730b7
20250421 LA County Pomona City Council Item 3 3. Consideration of a Finding of Public Convenience or Necessity (PCN) for an Off-Sale Beer & Wine (Type-20) Alcohol License in Conjunction with an Existing Café Establishment Located at 101 W. Mission Boulevard, Suite 106 (Item was Continued from April 7, 2025 Regular Meeting Agenda) It is recommended that the City council adopt the following resolution: RESOLUTION NO. 2025-33 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, APPROVING A FINDING OF PUBLIC CONVENIENCE OR NECESSITY AS REQUIRED FOR AN OFF-SALE BEER AND WINE (TYPE-20) ALCOHOL LICENSE IN CONJUNCTION WITH AN EXISTING CAFÉ LOCATED AT 101 W. MISSION BOULEVARD, SUITE 106 April 21, 2025 Item #3 6803f799f1d00172cab730b6
20250407 LA County Pomona City Council Item 8 8. Approve The City of Pomona Housing Authority’s Five Year Plan For FY 2025-2030 And Annual Plan For FY 2025-26 For Submission To The U.S. Department of Housing And Urban Development (HUD) It is recommended that the City Council, sitting as the Governing Board of the City of Pomona Housing Authority, take the following actions: 1) Conduct a Public Hearing for the City of Pomona Housing Authority’s Five-Year Plan for Fiscal Year (FY) 2025-2030, Annual Plan for FY 2025-26, Moving to Work (MTW) Supplement to the Annual Plan and Administrative Plan to receive testimony and comments; and, 2) Adopt the following resolution: RESOLUTION NO. 2025-45 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, SITTING AS THE GOVERNING BOARD OF THE POMONA HOUSING AUTHORITY, APPROVING THE HOUSING AUTHORITY’S FIVE-YEAR PLAN FOR FY 2025-2030, ANNUAL PLAN FOR FY 2025-26, AGENCY CERTIFICATION OF CONSISTENCY WITH THE CONSOLIDATED PLAN, THE CERTIFICATION OF COMPLIANCE WITH THE PUBLIC HOUSING AUTHORITY ANNUAL PLAN AND MOVING TO WORK (MTW) SUPPLEMENT TO THE ANNUAL PLAN AND SUBMISSION TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT April 07, 2025 Item #8 67f0832a98adf4bae1f3d288
20250407 LA County Pomona City Council Closed Session 1 CLOSED SESSION AGENDA ITEMS A) PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Pursuant to Government Code Section 54957(b)(1)) City Manager B) CONFERENCE WITH LABOR NEGOTIATOR (Pursuant to Government Code Section 54957.6) Unrepresented Employee: City Manager C) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Pursuant to Government Code Section 54956.9(d)(2)) One (1) case 7:00 P.M. Council Chambers CALL TO ORDER CLOSED SESSION REPORT April 07, 2025 Closed Session #1 67f0832a98adf4bae1f3d286
20250407 LA County Pomona City Council City Manager Communications 1 CITY MANAGER COMMUNICATIONS Reports from the City Manager. April 07, 2025 City Manager Communications #1 67f0832a98adf4bae1f3d287
20250407 LA County Pomona City Council Presentations 1 PRESENTATIONS * A Proclamation of the City Council of the City of Pomona Recognizing April 2025 as “DMV/Donate Life Month” in the City of Pomona April 07, 2025 Presentations #1 67f0832a98adf4bae1f3d28a
20250407 LA County Pomona City Council Item 4 4. Consideration of a Finding of Public Convenience or Necessity (PCN) for an Off-Sale Beer & Wine (Type-20) Alcohol License in Conjunction with an Existing Café Establishment Located at 101 W. Mission Boulevard, Suite 106 It is recommended that the City council adopt the following resolution: RESOLUTION NO. 2025-33 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, APPROVING A FINDING OF PUBLIC CONVENIENCE OR NECESSITY AS REQUIRED FOR AN OFF-SALE BEER AND WINE (TYPE-20) ALCOHOL LICENSE IN CONJUNCTION WITH AN EXISTING CAFÉ LOCATED AT 101 W. MISSION BOULEVARD, SUITE 106 April 07, 2025 Item #4 67f0832a98adf4bae1f3d28b
20250407 LA County Pomona City Council Item 5 5. Approve a Sole Source Agreement with WellTec Services, LLC for Well Liner Replacement at City Water Well 25 It is recommended that the City Council take the following actions: 1) Approve a sole source professional agreement with WellTec, LLC for well liner replacement in the total amount of $323,500; and, 2) Authorize the City Manager, or designee, to execute the agreement with WellTec, LLC on behalf of the City and any subsequent documents or amendments, subject to approval as to form by the City Attorney. April 07, 2025 Item #5 67f0832a98adf4bae1f3d28c
20250407 LA County Pomona City Council Item 7 7. Finding of Public Benefit to the Community at Large-Recommended Expenditure(s) and Recap of Expended Funds It is recommended that the City Council take the following actions: 1) Approve the expenditure(s) recommended and make the finding that the community at large will receive a public benefit from the expenditure of funds for the recommended item(s); and, 2) Receive and file the recap of final amounts. April 07, 2025 Item #7 67f0832a98adf4bae1f3d28d
20250407 LA County Pomona City Council Item 6 6. Adopt a Resolution Authorizing the City of Pomona Housing Authority to Increase Revenue Estimates and Appropriations It is recommended that the City Council, sitting as the Governing Board for the City of Pomona Housing Authority, take the following actions: 1) Adopt the following resolution: RESOLUTION NO. 2025-48 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, SITTING AS THE GOVERNING BOARD FOR THE POMONA HOUSING AUTHORITY (PHA) AMENDING THE FY 2024-25 OPERATING BUDGET TO INCREASE REVENUE ESTIMATES BY $1,855,205 AND APPROPRIATIONS BY $2,311,611 FROM U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) FUNDS April 07, 2025 Item #6 67f0832a98adf4bae1f3d28e
20250407 LA County Pomona City Council Item 2 2. Second Reading and Adoption of Ordinance No. 4355, Amending Pomona City Code Chapter 18 (“Environment”); and Ordinance No. 4358, Amending Chapter 2 (“Administration”), Article X (“Code Enforcement”) It is recommended that the City Council take the following actions: 1) Adopt the following ordinance: ORDINANCE NO. 4355 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AMENDING POMONA CITY CODE CHAPTER 18 (“ENVIRONMENT”) PERTAINING TO REGULATING THE BUILT AND NATURAL ENVIRONMENT 2) Adopt the following ordinance: ORDINANCE NO. 4358 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AMENDING POMONA CITY CODE CHAPTER 2 (“ADMINISTRATION”), ARTICLE X (“CODE ENFORCEMENT”) PERTAINING TO ADMINISTRATIVE CITATION FINES FOR CODE VIOLATIONS April 07, 2025 Item #2 67f0832a98adf4bae1f3d28f
20250407 LA County Pomona City Council Item 3 3. Second Reading and Adoption of Ordinance No. 4357, Approving Zoning Code Amendment (CODE-001403-2024) Establishing New Sign Regulations in the Pomona Zoning and Development Code Section 630 (“Signs”) It is recommended that the City Council adopt the following ordinance: ORDINANCE NO. 4357 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, APPROVING ZONING CODE AMENDMENT (CODE-001403-2024) AMENDING THE POMONA ZONING AND DEVELOPMENT CODE TO REMOVE THE CURRENT SIGN SECTION .1310 AND REPLACE WITH SECTION 630 (“SIGNS”) April 07, 2025 Item #3 67f0832a98adf4bae1f3d290
20250407 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. 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). April 07, 2025 Council Communications #1 67f0832a98adf4bae1f3d289
Rancho Palos Verdes
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Rancho Palos Verdes City Council Consent Calendar Item C C. Consideration and possible action regarding a claim against the City by Melody Lomboy. (Takaoka) Recommendation: Reject the claim and direct Staff to notify the claimant, Melody Lomboy. Agenda Report April 15, 2025 Consent Calendar Item #C 67f9aa6e383f122e8887b4bb
20250415 LA County Rancho Palos Verdes City Council Consent Calendar Item E E. Consideration of a Public Health Services Contract with the Los Angeles County Department of Public Health (Jun) Recommendation: 1) Approve the Public Health Service Contract with the Los Angeles County Department of Public Health (LADPH) to allow continued health services as codified by reference in Chapter 8.04 of the Rancho Palos Verdes Municipal Code; and, 2) Authorize the City Manager and City Clerk to execute the PSA in a form approved by the City Attorney. Agenda Report April 15, 2025 Consent Calendar Item #E 67f9aa6e383f122e8887b4be
20250415 LA County Rancho Palos Verdes City Council Mayor's Announcements 1 MAYOR’S ANNOUNCEMENTS: BY AFFIRMATION MOVE APPROVAL OF RECYCLE AND EMERGENCY PERSONAL PREPAREDNESS KIT DRAWING WINNERS: Shirley Glitzon and Jeffrey Lulejian APPROVAL OF AGENDA: April 15, 2025 Mayor's Announcements #1 67f9aa6e383f122e8887b4b5
20250415 LA County Rancho Palos Verdes City Council City Manager Reports 1 CITY MANAGER REPORT: April 15, 2025 City Manager Reports #1 67f9aa6e383f122e8887b4b6
20250415 LA County Rancho Palos Verdes City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION A closed session will be held pursuant to Government Code § 54956.9(e) because the City is considering whether to initiate litigation in two cases. April 15, 2025 Closed Session Item #2 67f9aa6e383f122e8887b4ba
20250415 LA County Rancho Palos Verdes City Council Pulled Consent Item 1 1. Consideration to conduct the 2024 annual review of Trump National Golf Club’s compliance with its maintenance obligations (Case No. PLMH2025- 0001). (Seeraty) (15 mins) Recommendation: Receive and file the 2024 Annual Review of Trump National Golf Club’s compliance with its maintenance obligations relating to trails and open space pursuant to the 2018 City Council-approved Amended and Restated Declaration of Restrictions (Case No. PLMH2025-0001). Agenda Report April 15, 2025 Pulled Consent Item #1 67f9aa6e383f122e8887b4b3
20250415 LA County Rancho Palos Verdes City Council Pulled Consent Item 2 2. Consideration to review assessment rate options for the Citywide Landscaping and Lightning Maintenance District (LLMD) for Fiscal Year (FY) 2025-26. (Hevener) (15 mins) 1) Receive and file a report on the Citywide Landscaping and Lighting Maintenance (LLMD); 2) Direct Staff to initiate proceedings to set the FY 2025-26 LLMD levy at a rate of either: a. $0 per parcel for single family residences; b. Up to $23.50 per parcel for single family residences, which was the rate at the time that Proposition 218 came into effect on July 1, 1997; or c. Greater than $23.50 per parcel for single family residences, which would require voter approval pursuant to Proposition 218; and 3) Based on the above, direct Staff to prepare an Engineer’s Report for the LLMD for FY 2025-26 and return at a future date with the appropriate resolutions memorializing the Council’s directive for future consideration at a duly noticed public hearing. Agenda Report April 15, 2025 Pulled Consent Item #2 67f9aa6e383f122e8887b4b4
20250415 LA County Rancho Palos Verdes City Council Closed Session Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR A closed session will be held, pursuant to Government Code § 54957.6, with the City Manager, Deputy City Manager, and City Attorney, acting as its negotiators, regarding labor negotiations with the Rancho Palos Verdes Employee Association (RPVEA). April 15, 2025 Closed Session Item #1 67f9aa6e383f122e8887b4b7
20250415 LA County Rancho Palos Verdes City Council Consent Calendar Item B B. Registers of Demands (Anguiano) Recommendation: Adopt Resolution No. 2025-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, ALLOWING CERTAIN CLAIMS AND DEMANDS AND SPECIFYING FUNDS FROM WHICH THE SAME ARE TO BE PAID. Register of Demands April 15, 2025 Consent Calendar Item #B 67f9aa6e383f122e8887b4b8
20250415 LA County Rancho Palos Verdes City Council Closed Session Item 3 3. CONFERENCE WITH LABOR NEGOTIATORS A closed session will be held, pursuant to Government Code § 54957.6, with the City Council, City Manager, and Finance Director, acting as the City's negotiators, regarding labor negotiations with Aleshire & Wynder, LLP, through William W. Wynder, City Attorney. April 15, 2025 Closed Session Item #3 67f9aa6e383f122e8887b4b9
20250415 LA County Rancho Palos Verdes City Council CS Report 1 CLOSED SESSION REPORT: April 15, 2025 CS Report #1 67f9aa6e383f122e8887b4bf
Redondo Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Redondo Beach City Council Order of Business H 15 H.15. APPROVE AN AGREEMENT FOR LEGAL SERVICES WITH BEST BEST & KRIEGER LLP April 15, 2025 Order of Business H #15 67f9aa6e383f122e8887b4d2
20250415 LA County Redondo Beach City Council Order of Business H 14 H.14. ADOPT BY TITLE ONLY ORDINANCE NO. 3293-25, AN ORDINANCE OF THE CITY OF REDONDO BEACH, CALIFORNIA, AMENDING MUNICIPAL CODE CHAPTER 34 TO TITLE 4 REGARDING UNLAWFUL CAMPING, FOR SECOND READING AND ADOPTION April 15, 2025 Order of Business H #14 67f9aa6e383f122e8887b4d5
20250415 LA County Redondo Beach City Council Order of Business H 13 H.13. APPROVE THE SIXTH AMENDMENT TO THE AMENDED AND RESTATED AGREEMENT FOR SPECIAL EVENT SERVICES AND REVOCABLE LICENSE WITH SANFORD VENTURES, INC. FOR THE USE OF REAL PROPERTY FOR THE BEACHLIFE FESTIVAL AMENDING THE FACILITY USE FEE, OPERATING HOURS, AND REIMBURSEMENT OF MUNICIPAL EXPENSES ASSOCIATED WITH THE FESTIVAL FOR TWO EVENTS TO OCCUR DURING THE TERM APRIL 16, 2025 THROUGH DECEMBER 31, 2025 April 15, 2025 Order of Business H #13 67f9aa6e383f122e8887b4d9
20250415 LA County Redondo Beach City Council Order of Business J 1 J.1. For eComments and Emails Received from the Public April 15, 2025 Order of Business J #1 67f9aa6e383f122e8887b4e1
20250415 LA County Redondo Beach City Council Order of Business N 1 N.1. DISCUSSION AND POSSIBLE ACTION REGARDING MODIFICATIONS TO THE REDONDO BEACH MUNICIPAL CODE PERTAINING TO THE PERMITTING AND OPERATION OF COMMERCIAL SMOKE SHOPS DIRECT STAFF TO PREPARE AN URGENCY ORDINANCE ESTABLISHING A MORATORIUM ON THE APPROVAL OF NEW COMMERCIAL SMOKE SHOPS IN THE CITY AND TO SCHEDULE A PUBLIC HEARING FOR MAY 6, 2025 TO CONSIDER ADOPTION OF THE URGENCY ORDINANCE April 15, 2025 Order of Business N #1 67f9aa6e383f122e8887b4e2
20250415 LA County Redondo Beach City Council Order of Business H 7 H.7. APPROVE THE PURCHASE OF THREE HONDA AFRICA TWIN POLICE MOTORCYCLES FROM HUNTINGTON BEACH HONDA FOR AN AMOUNT NOT TO EXCEED $97,954 April 15, 2025 Order of Business H #7 67f9aa6e383f122e8887b4e3
20250415 LA County Redondo Beach City Council Order of Business N 2 N.2. DISCUSSION AND POSSIBLE ACTION REGARDING A FOLLOW UP REPORT ON E-BIKE USE IN THE CITY OF REDONDO BEACH April 15, 2025 Order of Business N #2 67f9aa6e383f122e8887b4e5
20250415 LA County Redondo Beach City Council Order of Business L 1 L.1. PUBLIC HEARING FOR INTRODUCTION AND PUBLIC REVIEW OF THE PROPOSED COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) 2025-2030 CONSOLIDATED PLAN PROCEDURES: 1. Open the public hearing and take testimony regarding the introduction of the proposed CDBG 2025-2030 Consolidated Plan; and 2. Close the public hearing regarding introduction of the Consolidated Plan; and 3. Direct staff to schedule a Public Hearing for consideration of adoption of the Consolidated Plan for May 6, 2025 April 15, 2025 Order of Business L #1 67f9aa6e383f122e8887b4e8
20250415 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: 9300 Wilshire, LLC v. City of Redondo Beach; City Council of the City of Redondo Beach; City of Redondo Beach Department of Community Development; and DOES 1 through 100, inclusive Case Number: 23STCP02189 April 15, 2025 Order of Business R #3 67f9aa6e383f122e8887b4ea
20250415 LA County Redondo Beach City Council Order of Business R 1 R.1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: City of Redondo Beach, et al. v. California State Water Resources Control Board Case Number: 20STCP03193 April 15, 2025 Order of Business R #1 67f9aa6e383f122e8887b4ec
20250415 LA County Redondo Beach City Council Order of Business R 4 R.4. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: Yes in My Back Yard, a California nonprofit corporation; SONJA TRAUSS, an individual v. City of Redondo Beach; City Council of the City of Redondo Beach; City of Redondo Beach Department of Community Development, and DOES 1 through 25 inclusive Case Number: 23TRCP00325 April 15, 2025 Order of Business R #4 67f9aa6e383f122e8887b4ee
20250415 LA County Redondo Beach City Council Order of Business H 17 H.17. AUTHORIZE THE MAYOR TO SIGN A LETTER OF OPPOSITION TO SENATE BILL 79, WHICH, IF APPROVED BY THE STATE, WOULD OVERRIDE LOCAL ZONING AND STRAIN CITY RESOURCES BY ALLOWING TRANSIT AGENCIES TO DEVELOP HIGH-DENSITY RESIDENTIAL AND COMMERCIAL PROJECTS THAT DO NOT CONFORM TO LOCAL ZONING AND PLANNING REGULATIONS April 15, 2025 Order of Business H #17 67f9aa6e383f122e8887b4d1
20250415 LA County Redondo Beach City Council Order of Business R 8 R.8. CONFERENCE WITH REAL PROPERTY NEGOTIATOR -The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Greg Kapovich, Waterfront & Economic Development Director PROPERTY: 121 W. Torrance Blvd. Suite #203, Redondo Beach, CA 90277 (a portion of APN: 7505-002-908) NEGOTIATING PARTIES: Compcare Hospice Inc. Steve Torres - Principal UNDER NEGOTIATION: Lease Status, Price, and Terms April 15, 2025 Order of Business R #8 67f9aa6e383f122e8887b4d3
20250415 LA County Redondo Beach City Council Order of Business R 9 R.9. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - the Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Greg Kapovich, Waterfront & Economic Development Director PROPERTY: Portions of the Redondo Beach Marina Parking Lot and Seaside Lagoon 239 & 245 N. Harbor Drive, Redondo Beach, CA 90277 (portions of APN #’s: 7503-029-900 and 7503-029-903) NEGOTIATING PARTIES: Allen Sanford, BeachLife Festival UNDER NEGOTIATION: Price and Terms April 15, 2025 Order of Business R #9 67f9aa6e383f122e8887b4d4
20250415 LA County Redondo Beach City Council Order of Business H 12 H.12. APPROVE AN AGREEMENT WITH PEGASUS STUDIOS FOR AUDIO/VISUAL PROJECT SERVICES FOR THE LIVE BROADCASTING OF CITY COUNCIL, COMMISSION, AND SPECIAL MEETINGS THROUGH APRIL 16, 2026 FOR AN AMOUNT NOT TO EXCEED $110,000 April 15, 2025 Order of Business H #12 67f9aa6e383f122e8887b4da
20250415 LA County Redondo Beach City Council Order of Business H 9 H.9. ACCEPT AS COMPLETE THE DOMINGUEZ PARK PLAY EQUIPMENT AND WALKWAYS IMPROVEMENT PROJECT, JOB NO. 30730, AND AUTHORIZE THE CITY ENGINEER TO FILE A NOTICE OF COMPLETION WITH THE LOS ANGELES COUNTY RECORDER AND RELEASE THE FINAL RETENTION PAYMENTS TO SIERRA CONSTRUCTION AND EXCAVATION, INC., AND TO PLAYCORE WISONSIN INC., DBA GAMETIME, UPON EXPIRATION OF THE 35-DAY LIEN PERIOD AFTER SAID RECORDATION AND NO CLAIMS BEING FILED UPON THE PROJECT April 15, 2025 Order of Business H #9 67f9aa6e383f122e8887b4dc
20250415 LA County Redondo Beach City Council Order of Business H 1 H.1. APPROVE AFFIDAVIT OF POSTING FOR THE CITY COUNCIL SPECIAL AND REGULAR MEETING OF APRIL 15, 2025 April 15, 2025 Order of Business H #1 67f9aa6e383f122e8887b4de
20250415 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 April 15, 2025 Order of Business H #2 67f9aa6e383f122e8887b4df
20250415 LA County Redondo Beach City Council Order of Business H 20 H.20. ADOPT BY TITLE ONLY RESOLUTION NO. CC-2504-023, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AMENDING THE OFFICIAL BOOK OF CLASS SPECIFICATIONS TO UPDATE THE POSITION OF RECORDS MANAGEMENT SUPERVISOR April 15, 2025 Order of Business H #20 67f9aa6e383f122e8887b4eb
20250415 LA County Redondo Beach City Council Order of Business H 10 H.10. APPROVE AN INDEPENDENT CONTRACTOR AGREEMENT WITH WATERFRONT EDUCATION, A CALIFORNIA NONPROFIT CORPORATION AND TAX EXEMPT 501(C)(3) ORGANIZATION, FOR YOUTH SAILING CLASSES AND CAMPS ADOPT BY TITLE ONLY, RESOLUTION NO. CC-2504-022 OF THE CITY OF REDONDO BEACH CALIFORNIA, AUTHORIZING THE DONATION OF TWO CATALINA 14.2 BOATS AND TWO DECK BOXES TO WATERFRONT EDUCATION, A CALIFORNIA NONPROFIT CORPORATION AND TAX EXEMPT 501(C)(3) ORGANIZATION, AND APPROVING THE ATTACHED EQUIPMENT DONATION AGREEMENT April 15, 2025 Order of Business H #10 67f9aa6e383f122e8887b4d6
20250415 LA County Redondo Beach City Council Order of Business H 8 H.8. APPROVE AN AGREEMENT WITH ARDURRA GROUP, INC. FOR CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES FOR THE RESIDENTIAL STREET REHABILITATION PROJECT, CYCLE 2, PHASE 4, JOB NO. 40190, FOR AN AMOUNT NOT TO EXCEED $353,600 AND THE TERM APRIL 15, 2025 TO DECEMBER 31, 2025 April 15, 2025 Order of Business H #8 67f9aa6e383f122e8887b4db
20250415 LA County Redondo Beach City Council Order of Business H 4 H.4. PAYROLL DEMANDS CHECKS 30175-30197 IN THE AMOUNT OF $27,888.76, PD. 4/11/25 DIRECT DEPOSIT 293381-294009 IN THE AMOUNT OF $2,364,725.27, PD. 4/11/25 EFT/ACH $9,289.90, PD. 3/28/25 (PP2507) EFT/ACH $466,320.55, PD. 4/7/25 (PP2506) ACCOUNTS PAYABLE DEMANDS CHECKS 118881-119158 IN THE AMOUNT OF $2,803,746.70 REPLACEMENT DEMANDS 118879-118880 April 15, 2025 Order of Business H #4 67f9aa6e383f122e8887b4e6
20250415 LA County Redondo Beach City Council Order of Business H 18 H.18. RECEIVE AND FILE THE MONTHLY UPDATE TO THE STRATEGIC PLAN OBJECTIVES ADOPTED BY CITY COUNCIL ON OCTOBER 8, 2024 April 15, 2025 Order of Business H #18 67f9aa6e383f122e8887b4f0
20250415 LA County Redondo Beach City Council Order of Business R 6 R.6. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: New Commune DTLA, LLC and Leonid Pustilnikov v. City of Redondo Beach and City Council of the City of Redondo Beach Case Number: 22TRCP00203 April 15, 2025 Order of Business R #6 67f9aa6e383f122e8887b4f2
20250415 LA County Redondo Beach City Council Order of Business H 16 H.16. APPROVE AN AGREEMENT FOR LEGAL SERVICES WITH ANASTASIA PAPADAKIS LAW AND ADD THE LAW FIRM OF ANASTASIA PAPADAKIS LAW TO THE CITY ATTORNEY’S APPROVED LAW FIRM LIST April 15, 2025 Order of Business H #16 67f9aa6e383f122e8887b4d0
20250415 LA County Redondo Beach City Council Order of Business H 11 H.11. APPROVE AN AMENDMENT TO THE AGREEMENT WITH ROBERT HALF, INC. FOR STAFF AUGMENTATION SERVICES TO PROVIDE A TEMPORARY ASSISTANT PLANNER AND A TEMPORARY ADMINISTRATIVE ASSISTANT FOR THE COMMUNITY DEVELOPMENT DEPARTMENT FOR AN AMOUNT OF $40,000, INCREASING THE TOTAL NOT TO EXCEED AMOUT OF THE AGREEMENT TO $152,499 AND EXTENDING THE TERM THROUGH JUNE 30, 2025 April 15, 2025 Order of Business H #11 67f9aa6e383f122e8887b4d7
20250415 LA County Redondo Beach City Council Order of Business G 1 G.1. For Blue Folder Documents Approved at the City Council Meeting April 15, 2025 Order of Business G #1 67f9aa6e383f122e8887b4d8
20250415 LA County Redondo Beach City Council Order of Business D 1 D.1. MAYOR’S PROCLAMATION OF APRIL 25, 2025 AS NATIONAL ARBOR DAY April 15, 2025 Order of Business D #1 67f9aa6e383f122e8887b4dd
20250415 LA County Redondo Beach City Council Order of Business H 6 H.6. APPROVE CITY COMMISSION APPLICATION DEADLINES FOR NEW TERMS AS FOLLOWS: 1. That the City Council set Thursday, June 12, 2025, at 5:30 p.m. as the deadline for receiving applications (http://www.redondo.org/commissionapp) for appointment to City Commissions; 2. That a notice regarding all vacancies be published in the official newspaper of the City of Redondo Beach, posted at City Hall’s bulletin board outside near the Council Chambers and on the City’s website; 3. That a meeting be scheduled on Tuesday, July 8, 2025, at 6:00 p.m. to interview applicants for vacant positions; 4. That Councilmembers submit their recommendations for appointment to the Mayor by Thursday, July 31, 2025; 5. That the Mayor make Commission appointments at the Regular City Council meeting of Tuesday, August 12, 2025, at 6:00 p.m.; and 6. That the City Clerk administer the Oath of Office to new and returning Commissioners at the regular City Council Meeting of Tuesday, September 2, 2025, and that the City Clerk schedule a Commissioners’ orientation to be held on Tuesday, September 23, 2025. April 15, 2025 Order of Business H #6 67f9aa6e383f122e8887b4e4
20250415 LA County Redondo Beach City Council Order of Business H 5 H.5. APPROVE CONTRACTS UNDER $35,000: 1. APPROVE AN AGREEMENT WITH GREEN HALO SYSTEMS, INC. FOR A WASTE TRACKING SYSTEM IN AN AMOUNT NOT TO EXCEED $20,244 FOR THE TERM APRIL 15, 2025 TO APRIL 14, 2028 2. APPROVE A CONSENT TO ASSIGNMENT OF THE AGREEMENT WITH AERODOME, INC. TO FLOCK GROUP, INC. FOR UNMANNED AERIAL SUPPORT SERVICES WITH NO CHANGE TO COMPENSATION AND FOR THE EXISTING TERM THROUGH JUNE 30, 2025 WITH TWO AUTOMATIC ONE-YEAR RENEWALS 3. APPROVE A CONSENT TO ASSIGNMENT OF THE AGREEMENT WITH SANCON TECHNOLOGIES, INC. TO VORTEX SERVICES, LLC DBA SANCON TECHNOLOGIES FOR ON-CALL MAINTENANCE AND REPAIR SERVICES TO THE CITY'S STORM DRAIN AND WASTEWATER CONVEYANCE SYSTEMS WITH NO CHANGE TO COMPENSATION AND FOR THE EXISTING TERM THROUGH MAY 7, 2026 4. APPROVE AN AGREEMENT WITH KEYSER MARSTON ASSOCIATES, INC. FOR ADMINISTRATION OF THE CITY’S AFFORDABLE HOUSING PROGRAM IN AN AMOUNT NOT TO EXCEED $22,181 FOR THE TERM NOVEMBER 1, 2024 TO OCTOBER 31, 2025 5. APPROVE AN AGREEMENT WITH YORKE ENGINEERING, LLC FOR NOISE STUDY SERVICES IN AN AMOUNT NOT TO EXCEED $12,992 FOR THE TERM APRIL 16, 2025 TO APRIL 15, 2026 6. APPROVE A FIRST AMENDMENT TO THE AGREEMENT WITH PRO DOCUMENT SOLUTIONS, INC. DBA PROVOTESOLUTIONS FOR THE MARCH 4, 2025 GENERAL MUNICIPAL ELECTION FOR BALLOT PRODUCTION OF VOTER GUIDES PAGES FOR MEASURES FOR AN ADDITIONAL AMOUNT OF $21,000 FOR THE EXISTING TERM THROUGH APRIL 30, 2025 7. APPROVE A REVOCABLE LICENSE AGREEMENT AND EQUIPMENT OWNERS CONSENT WITH BEACH CITIES HEALTH CARE DISTRICT FOR THE USE OF THEIR FACILITIES FOR UNMANNED AERIAL SUPPORT OPERATIONS FOR THE TERM APRIL 15, 2025 TO APRIL 14, 2026 WITH THREE AUTOMATIC ONE-YEAR RENEWALS April 15, 2025 Order of Business H #5 67f9aa6e383f122e8887b4e7
20250415 LA County Redondo Beach City Council Order of Business R 2 R.2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: In re 9300 Wilshire LLC Bankruptcy C.D. Cal. Case Number: 2:23-bk-10918-ER April 15, 2025 Order of Business R #2 67f9aa6e383f122e8887b4e9
20250415 LA County Redondo Beach City Council Order of Business R 7 R.7. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: New Commune DTLA, LLC v. City of Redondo Beach; City Council of the City of Redondo Beach; City of Redondo Beach Department of Community Development, et al. Case Number: 23STCP00426 April 15, 2025 Order of Business R #7 67f9aa6e383f122e8887b4f1
20250415 LA County Redondo Beach City Council Order of Business R 5 R.5. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: New Commune DTLA LLC v. City of Redondo Beach; City Council of the City of Redondo Beach; and DOES 1 through 100, inclusive Case Number: 23STCV10146 April 15, 2025 Order of Business R #5 67f9aa6e383f122e8887b4ef
20250415 LA County Redondo Beach City Council Order of Business H 19 H.19. REGRETFULLY ACCEPT THE RESIGNATION OF COMMISSIONER SHEILA LAMB FROM THE PLANNING COMMISSION AND AUTHORIZE THE CITY CLERK TO POST THE VACANCY April 15, 2025 Order of Business H #19 67f9aa6e383f122e8887b4ed
Rolling Hills Estate
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Rolling Hills Estate City Council Order of Business 5 C C. SCHEDULE OF INVESTMENTS REPORT OF MARCH 2025 Recommendation: Receive and file. Attachments: Staff Report April 22, 2025 Order of Business 5 #C 6803f799f1d00172cab73224
20250422 LA County Rolling Hills Estate City Council Order of Business 5 D D. REVENUE AND EXPENDITURE REPORT OF MARCH 2025 Recommendation: Receive and file. Attachments: Staff Report April 22, 2025 Order of Business 5 #D 6803f799f1d00172cab73223
20250422 LA County Rolling Hills Estate City Council Order of Business 4 A A. PROCLAMATION DECLARING APRIL 24, 2025 AS A "DAY OF REMEMBRANCE" OF THE ARMENIAN GENOCIDE OF 1915-1923 Attachments: Proclamation April 22, 2025 Order of Business 4 #A 6803f799f1d00172cab73222
20250422 LA County Rolling Hills Estate City Council Order of Business 2 A A. PALOS VERDES SYMPHONIC BAND April 22, 2025 Order of Business 2 #A 6803f799f1d00172cab73221
20250422 LA County Rolling Hills Estate City Council Order of Business 8 B B. AUTHORIZATION TO APPROVE A TEMPORARY ACCESS EASEMENT BETWEEN THE CITY AND COUNTY OF LOS ANGELES FOR TRAIL ACCESS ON THE PALOS VERDES LANDFILL FOR THE PURPOSE OF HAYRIDES OPERATED BY PETER WEBER EQUESTRIAN CENTER Memorandum from Alexa Davis, Assistant City Manager Recommendation: That the City Council approve the Temporary Access Easement Agreement between the City and the County of Los Angeles for trail access to provide hayrides at the Peter Weber Equestrian Center. Attachments: Staff Report April 22, 2025 Order of Business 8 #B 6803f799f1d00172cab73220
20250422 LA County Rolling Hills Estate City Council Order of Business 8 A A. ANNUAL AUDIT ENGAGEMENT LETTER TASK ORDER 2025-01 Memorandum from Fernando Estrada, Senior Accountant and Michael Whitehead, Administrative Services Director Recommendation: That the City Council approve Task Order No. 2025-01 for the firm of Rogers, Anderson, Malody & Scott, LLP to perform the annual audit and report for Fiscal Year 2024-25; perform the single audit, if needed; prepare the Pepper Tree Foundation’s tax returns; and review the GANN appropriation limitation for a total amount not to exceed $51,405. Attachments: Staff Report April 22, 2025 Order of Business 8 #A 6803f799f1d00172cab7321f
20250422 LA County Rolling Hills Estate City Council Order of Business 12 A A. LETTER OF SUPPORT TO ASSEMBLY BILL 650 (PAPAN): PLANNING AND ZONING: HOUSING ELEMENT: REGIONAL HOUSING NEEDS ALLOCATION Memorandum from Jessica Slawson, Assistant to the City Manager and Jeannie Naughton, Community Development Director Recommendation: That the City Council authorize the Mayor to sign a letter in support of AB 650 (Papan): Planning and Zoning: Housing Element: Regional Housing Needs Allocation. Attachments: Staff Report April 22, 2025 Order of Business 12 #A 6803f799f1d00172cab7321e
20250422 LA County Rolling Hills Estate City Council Order of Business 12 B B. LETTER OF OPPOSITION TO ASSEMBLY BILL 647 (GONZALEZ): HOUSING DEVELOPMENT APPROVALS: RESIDENTIAL UNITS Memorandum from Jessica Slawson, Assistant to the City Manager and Jeannie Naughton, Community Development Director Recommendation: That the City Council authorize the Mayor to sign the letter of opposition to AB 647 (Gonzalez): Housing development approvals: residential units. Attachments: Staff Report April 22, 2025 Order of Business 12 #B 6803f799f1d00172cab7321d
20250408 LA County Rolling Hills Estate City Council Order of Business 12 C C. LETTER TO LOS ANGELES COUNTY BOARD OF SUPERVISORS REGARDING DEPUTY SHORTAGES IN THE LOS ANGELES COUNTY SHERIFF'S DEPARTMENT Memorandum from Alexa Davis, Assistant City Manager and Jessica Slawson, Assistant to the City Manager Recommendation: That the City Council authorize the Mayor to sign the attached letter to the Los Angeles County Board of Supervisors. Attachments: Staff Report April 08, 2025 Order of Business 12 #C 67f0833498adf4bae1f3d404
20250408 LA County Rolling Hills Estate City Council Order of Business 12 B B. LETTER OF OPPOSITION TO SENATE BILL 79 (WIENER): TRANSIT ORIENTED DEVELOPMENT Memorandum from Jessica Slawson, Assistant to the City Manager and Jeannie Naughton, Community Development Director Recommendation: That the City Council authorize the Mayor to sign the letter of opposition to SB 79 (Wiener): Transit Oriented Development. Attachments: Staff Report April 08, 2025 Order of Business 12 #B 67f0833498adf4bae1f3d406
20250408 LA County Rolling Hills Estate City Council Order of Business 8 B B. APPROVE AND AUTHORIZE THE CITY MANAGER TO SIGN A MUTUAL AID PERSONNEL COOPERATION AGREEMENT BETWEEN THE CITY AND THE CITY OF MALIBU FOR TEMPORARY PERSONNEL ASSISTANCE Memorandum from Alexa Davis, Assistant City Manager Recommendation: That the City Council authorize the City Manager to execute Mutual Aid Personnel Cooperation Agreement Between the City of Rolling Hills Estates and the City of Malibu for Temporary Personnel Assistance. Attachments: Staff Report April 08, 2025 Order of Business 8 #B 67f0833498adf4bae1f3d405
20250408 LA County Rolling Hills Estate City Council Order of Business 12 A A. CONSIDERATION OF A JOINT PENINSULA CITIES LETTER TO THE GOVERNOR REQUESTING A MORATORIUM ON FURTHER HOUSING LEGISLATION IN CALFIRE-DESIGNATED VERY HIGH FIRE HAZARD SEVERITY ZONES Memorandum from Greg Grammer, City Manager Recommendation: That the City Council authorize the Mayor to sign the attached joint Peninsula cites letter to Governor Gavin Newsom requesting a moratorium on further housing legislation that creates density in the CalFire-designated Very High Fire Hazard Severity Zones. Attachments: Staff Report April 08, 2025 Order of Business 12 #A 67f0833498adf4bae1f3d403
20250408 LA County Rolling Hills Estate City Council Order of Business 8 A A. APPROVAL OF CONTRACT AGREEMENT BETWEEN THE LOS ANGELES COUNTY DEPARTMENT OF PUBLIC HEALTH AND THE CITY OF ROLLING HILLS ESTATES FOR SERVICES Memorandum from Jessica Slawson, Assistant to the City Manager Recommendation: That the City Council 1) approve the proposed Public Health Service Contract Agreement between the City of Rolling Hills Estates and the County of Los Angeles, and 2) authorize the City Manager to sign the Agreement on behalf of the City. Attachments: Staff Report April 08, 2025 Order of Business 8 #A 67f0833498adf4bae1f3d402
20250408 LA County Rolling Hills Estate City Council Order of Business 9 A A. QUARTERLY WORK PLAN UPDATE Recommendation: Receive and file. Attachments: Staff Report April 08, 2025 Order of Business 9 #A 67f0833498adf4bae1f3d401
20250408 LA County Rolling Hills Estate City Council Order of Business 5 G G. RESOLUTION NO. 2596 CONTINUING THE PROCLAMATION OF THE LOCAL EMERGENCY ARISING FROM SIGNIFICANT LAND MOVEMENT ALONG AND IN THE VICINITY OF PEARTREE LANE IN THE CITY OF ROLLING HILLS ESTATES Recommendation: That the City Council adopt Resolution No. 2596 continuing the Proclamation of a Local Emergency caused by significant land movement on Peartree Lane. Attachments: Staff Report + Resolution No. 2596 April 08, 2025 Order of Business 5 #G 67f0833498adf4bae1f3d3ff
20250408 LA County Rolling Hills Estate City Council Order of Business 4 A A. PROCLAMATION DECLARING APRIL 6-12, 2025 AS NATIONAL LIBRARY WEEK Attachments: Proclamation April 08, 2025 Order of Business 4 #A 67f0833498adf4bae1f3d3fe
20250408 LA County Rolling Hills Estate City Council Order of Business 4 B B. PROCLAMATION DECLARING APRIL 2025 AS EARTHQUAKE PREPAREDNESS MONTH Attachments: Proclamations April 08, 2025 Order of Business 4 #B 67f0833498adf4bae1f3d3fd
20250408 LA County Rolling Hills Estate City Council Order of Business 4 C C. PROCLAMATION DECLARING APRIL 2025 AS DMV/DONATE LIFE MONTH Attachments: Proclamation April 08, 2025 Order of Business 4 #C 67f0833498adf4bae1f3d3fc
Rosemead
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250408 LA County Rosemead City Council Order of Business 1 A A. CONFERENCE WITH LEGAL COUNSEL— ANTICIPATED LITIGATION Initiation of litigation pursuant to Government Code Section 54956.9(d)(4): 1 potential case) Regular City Council Meeting will convene at 7: 00 P.M. REGULAR MEETING 7: 00 P.M. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE – Council Member Low INVOCATION – Council Member Dang April 08, 2025 Order of Business 1 #A 67f0833498adf4bae1f3d487
20250408 LA County Rosemead City Council Order of Business 5 D D. Accept Completed Improvements and Authorize Filing of a Notice of Completion for City Project No. 24009 – Fiscal Year 2024-2025 Concrete Replacements On December 10, 2024, the City Council authorized the award of a construction contract to CT& T Concrete Paving, Inc. with a total construction budget of 390,487.08 ( including 10% construction contingency). This project included removal and replacement of existing damaged sidewalks, damaged curb and gutter, non-compliant ADA curb ramps, damaged concrete crosswalk headers, and removal and replacement of existing trees that have caused damage to concrete infrastructure within the City’ s right-of-way. Recommendation: That the City Council take the following actions: 1. Accept project completion for the Fiscal Year 2024-25 Concrete Replacement Project No. 24009 as performed by CT& T Concrete Paving, Inc. with the final contract amount of $386,125.29; and 2. Authorize the recordation of Notice of Completion with the Los Angeles County Recorder and the release of retention funds 35 days thereafter. April 08, 2025 Order of Business 5 #D 67f0833498adf4bae1f3d486
20250408 LA County Rosemead City Council Order of Business 3 A A. Proclamation Declaring April 2025 as “ Fair Housing Month” in the City of Rosemead April 08, 2025 Order of Business 3 #A 67f0833498adf4bae1f3d485
20250408 LA County Rosemead City Council Order of Business 5 C C. Accept Completed Improvements and Authorize Filing of a Notice of Completion for City Project No. 41026 – Rosemead Park Restroom Renovations On November 12, 2024, the City Council approved the award of a construction contract to Bridgerock Construction, Inc. The total construction budget for the project, which included a 10% construction contingency, was $ 284, 680. 00. The project involved the renovation of deteriorated structures including installation of ADA- compliant fixtures, restroom stalls, plumbing upgrades, interior surface modifications, and lighting improvements. During construction, several change orders were necessary due to unforeseen adjustments to an existing concrete masonry wall and the actual thickness of the existing concrete slab flooring that were not shown on the project plans. All contractual items, including the unforeseen change order, have been completed and accepted by city staff as substantially complete and the restrooms have been reopened to the public. However, after reopening, staff requested additional work to address a couple of maintenance concerns. These include closing an opening above the main gates that allows unauthorized access to the restrooms and modifying the flooring surface to reduce slipping. Notably, these additional tasks do not impact the project’ s completion date. Recommendation: That the City Council take the following actions: 1. Accept the substantial project completion for the Rosemead Park Restroom Renovation Adjacent to Aquatic Center – City Project No. 41026 as performed by Bridgerock Construction, Inc. with the final contract amount of $275,890.44; and 2. Authorize the recordation of Notice of Completion with the Los Angeles County Recorder and the release of retention funds 35 days thereafter. April 08, 2025 Order of Business 5 #C 67f0833498adf4bae1f3d484
20250408 LA County Rosemead City Council Order of Business 7 A A. Council Comments April 08, 2025 Order of Business 7 #A 67f0833498adf4bae1f3d483
20250408 LA County Rosemead City Council Order of Business 5 A A. Claims and Demands Resolution No. 2025- 18 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA, ALLOWING CERTAIN CLAIMS AND DEMANDS IN THE SUM OF $ 1,981,298.26 CHECKS NUMBERED 118887 THROUGH NUMBER 118987, DRAFTS NUMBERED 7969 THROUGH NUMBER 7988 AND EFT NUMBERED 53139 THROUGH NUMBER 53186 INCLUSIVELY Recommendation: Adopt Resolution No. 2025-18. April 08, 2025 Order of Business 5 #A 67f0833498adf4bae1f3d481
20250408 LA County Rosemead City Council Order of Business 6 B B. Consideration and Introduction of an Ordinance of the City Council of the City of Rosemead, California, Amending Chapter 12.44 of Title 12 of the Rosemead Municipal Code Relating to Park and Recreation Areas Hours of Use and Enforcement City staff in conjunction with the Chief of Police have been looking at ways to address public safety issues that are effecting the residents and community of Rosemead. One area that has been a source of ongoing public safety issues relates to individuals remaining in City parks and recreation areas after park hours have ended. The proposed Ordinance will establish park and recreation hours and provide an enforcement process to exclude violators in addition to criminal violations. Recommendation: That the City Council consider, introduce by title only, and waive further reading of Ordinance No. 1028, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA, AMENDING CHAPTER 12.44 OF TITLE 12 OF THE ROSEMEAD MUNICIPAL CODE RELATING TO PARK AND RECREATION AREAS HOURS OF USE AND ENFORCEMENT April 08, 2025 Order of Business 6 #B 67f0833498adf4bae1f3d48a
20250408 LA County Rosemead City Council Order of Business 6 A A. Citywide Compensation Study and Related Actions In 2024, the City engaged Public Sector Personnel Consultants to review and make recommendations to the compensation structure for all City positions and propose strategies for improvement. This report summarizes the study’ s findings and its connection to the recommended compensation adjustments. Additionally, staff recommends aligning below-market salaries with current market rates. Recommendation: That the City Council take the following actions: 1. Receive and file the Citywide Total Compensation study report provided by Public Sector Personnel Consultants. 2. Adopt Resolution No. 2025- 20, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA, AMENDING THE COMPREHENSIVE SALARY SCHEDULE TO MEET THE CALIFORNIA CODE OF REGULATIONS TITLE 2, SECTION 570. 5 AND 571 TO REFLECT APPROVED RATES FOR ALL EMPLOYEES OF THE CITY OF ROSEMEAD 3. Approval to bring back a salary adjustment resolution for Rosemead Employee Association after a meet and confer with Rosemead Employee Association AFSCME Local 321 representatives. April 08, 2025 Order of Business 6 #A 67f0833498adf4bae1f3d489
20250408 LA County Rosemead City Council Order of Business 5 E E. 2025 NALEO 42nd Annual Conference – July 22nd – 24th, 2025 in Atlanta, Georgia The City Council will consider authorizing the attendance of any Council Member who wishes to attend the 2025 NALEO 42nd Annual Conference in Atlanta, Georgia on July 22- 24, 2025. Recommendation: That the City Council authorize the attendance and finance of any Council Member that wishes to attend the 2025 NALEO 42nd Annual Conference in Atlanta, Georgia on July 22- 24, 2025. April 08, 2025 Order of Business 5 #E 67f0833498adf4bae1f3d488
San Dimas
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County San Dimas City Council Other Item 2 OB2. Adopt Resolution 2025­21 Approving the City's Investment Policy and Delegating Authority to the Administrative Services Director/Treasurer to Invest City Funds in Accordance with the City's Investment Policy and with City Manager or Designee Approval for Fiscal Year Ending June 30, 2026 RECOMMENDATION: Staff recommends that the City Council: Adopt Resolution 2025­21 approving the City's Investment Policy and delegating authority to the Administrative Services Director/Treasurer to invest City funds in accordance with the proposed City Investment Policy and with City Manager or Designee approval for Fiscal Year ending June 30, 2026 April 22, 2025 Other Item #2 6803f799f1d00172cab73267
20250422 LA County San Dimas City Council Consent Item 7 CC7. Deny Claim Technology Insurance Company v. City of San Dimas CJP3053445 LSV April 22, 2025 Consent Item #7 6803f799f1d00172cab7326e
20250422 LA County San Dimas City Council Consent Item 6 CC6. Receive and File the March 2025 Investment Report April 22, 2025 Consent Item #6 6803f799f1d00172cab7326d
20250422 LA County San Dimas City Council Consent Item 2 CC2. Recognize Arbor Day 2025 April 22, 2025 Consent Item #2 6803f799f1d00172cab7326c
20250422 LA County San Dimas City Council Consent Item 3 CC3. Recognize Public Service Recognition Week May 4­10 April 22, 2025 Consent Item #3 6803f799f1d00172cab7326b
20250422 LA County San Dimas City Council Consent Item 1 CC1. Recognize the 56th Annual Professional Municipal Clerk's Week May 4 ­ 10 April 22, 2025 Consent Item #1 6803f799f1d00172cab7326a
20250422 LA County San Dimas City Council Closed Session Item 1 CLOSED SESSION 1. CONFERENCE WITH LABOR NEGOTIATORS Gov. Code section 54957.6 Agency designated representatives: Brad McKinney, City Manager; Travis Sais, Assistant City Manager; Michael O’Brien, Director of Administrative Services, Stephanie Luu, Human Resources Manager; Jeff Malawy, City Attorney; Colin Tanner, Labor Counsel. Employee organization: International Brotherhood of Teamsters, Local 911 representing General, Professional, and Managerial employees. April 22, 2025 Closed Session Item #1 6803f799f1d00172cab73269
20250422 LA County San Dimas City Council Other Item 1 OB1. Introduction and First Reading of Ordinance 1323 Establishing Chapter 5.120 – Film Permit Requirements. RECOMMENDATION: Staff recommends that the City Council: 1. Introduce and waive full reading of Ordinance 1323, An Ordinance of the City Council of the City of San Dimas, County of Los Angeles, California, Adding Chapter 5.120 of the San Dimas Municipal Code Regarding Film Permit Requirements. 2. Schedule the second reading and adoption of the Ordinance for a future regular City Council meeting. April 22, 2025 Other Item #1 6803f799f1d00172cab73268
20250422 LA County San Dimas City Council Other Item 3 OB3. Discussion and Consideration of Public Official Appointments to Intergovernmental Boards and CommitteesCity's Investment Policy and with City Manager or Designee Approval for Fiscal Year Ending June 30, 2026 RECOMMENDATION: Staff recommends that the City Council: Adopt Resolution 2025­21 approving the City's Investment Policy and delegating authority to the Administrative Services Director/Treasurer to invest City funds in accordance with the proposed City Investment Policy and with City Manager or Designee approval for Fiscal Year ending June 30, 2026 CITY REPORTS April 22, 2025 Other Item #3 6803f799f1d00172cab73266
20250422 LA County San Dimas City Council City Reports 2 CR2. City Attorney April 22, 2025 City Reports #2 6803f799f1d00172cab73265
20250422 LA County San Dimas City Council City Reports 3 CR3. Members of the City Council Councilmembers’ Report on Meetings Attended at the Expense of the Local Agency (Pursuant to AB 1234 – G.C. §53232.3(d) City Council Requests for Future Items, Comments and Updates April 22, 2025 City Reports #3 6803f799f1d00172cab73264
20250422 LA County San Dimas City Council Consent Item 8 CC8. Adoption of Ordinance 1322 to Approve Municipal Code Text Amendment 24­11, a Request to Amend, Title 18, as Necessary to Remove Verbiage Regarding the Initiation Process for Zone Change and Municipal Code Text Amendments END OF CONSENT CALENDAR RECOMMENDATION: Approve consent calendar with recommendations as presented in staff reports. OTHER BUSINESS April 22, 2025 Consent Item #8 6803f799f1d00172cab73263
20250422 LA County San Dimas City Council City Reports 1 CR1. City Manager April 22, 2025 City Reports #1 6803f799f1d00172cab73262
20250408 LA County San Dimas City Council Consent Item 5 CC5. Adopt a R ​ esolution Approving the Engineer’s Report on the Boulevard Assessment District, Declaring Intention to Levy and Collect an Increased Assessment, and Fixing a Time and Place for a Public Hearing for Boulevard Open Space Maintenance District No. 1, Tract 32818, Boulevard April 08, 2025 Consent Item #5 67f0833498adf4bae1f3d441
20250408 LA County San Dimas City Council City Reports 3 CR3. Members of the City Council Councilmembers’ Report on Meetings Attended at the Expense of the Local Agency (Pursuant to AB 1234 – G.C. §53232.3(d) City Council Requests for Future Items, Comments and Updates April 08, 2025 City Reports #3 67f0833498adf4bae1f3d446
20250408 LA County San Dimas City Council City Reports 2 CR2. City Attorney April 08, 2025 City Reports #2 67f0833498adf4bae1f3d445
20250408 LA County San Dimas City Council Consent Item 9 CC9. Appropriate $1,558,000 to Various Fund 100 Vehicle Account Numbers for Vehicle Purchase and Outfit of Fifteen Fleet Vehicles. Authorize Purchase of Vehicles Through the Statewide Contract Fleet Vehicle Pricing and in Accordance with City Purchasing Rules with Downtown Ford, Tom’s Truck Center, Bearcom, and California Truck Equipment Co. (CTEC) for a Total Amount of $1,270,464.45 with a Contingency of $287,535.55 April 08, 2025 Consent Item #9 67f0833498adf4bae1f3d444
20250408 LA County San Dimas City Council Consent Item 8 CC8. Approve a Letter to the Los Angeles County Board of Supervisors Requesting Action to Reduce the Number of Vacancies within the Los Angeles County Sheriff’s Department and Support Adequate Detention Capacity County­wide April 08, 2025 Consent Item #8 67f0833498adf4bae1f3d443
20250408 LA County San Dimas City Council City Reports 1 CR1. City Manager April 08, 2025 City Reports #1 67f0833498adf4bae1f3d442
20250408 LA County San Dimas City Council Consent Item 6 CC6. A ​ dopt a Resolution Approving the Engineer’s Report on the Northwoods Assessment District, Declaring Intention to Levy and Collect an Assessment, and Fixing a Time and Place for a Public Hearing for Open Space Maintenance District No. 1, Annexation No. 3, Tract 32841, Northwoods April 08, 2025 Consent Item #6 67f0833498adf4bae1f3d43f
20250408 LA County San Dimas City Council Consent Item 7 CC7. Approve and Authorize the City Manager to Execute an Agreement with the County of Los Angeles for Public Health Services April 08, 2025 Consent Item #7 67f0833498adf4bae1f3d43e
20250408 LA County San Dimas City Council Consent Item 2 CC2. Recognize Autism Awareness Month April 08, 2025 Consent Item #2 67f0833498adf4bae1f3d43c
20250408 LA County San Dimas City Council Consent Item 1 CC1. Recognize Earthquake Preparedness Month April 08, 2025 Consent Item #1 67f0833498adf4bae1f3d43b
San Fernando
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250407 LA County San Fernando City Council Item 10 10) CONSIDERATION TO ACCEPT PROJECT COMPLETION AND AUTHORIZE THE RECORDATION OF A NOTICE OF COMPLETION FOR EXTERIOR PAINTING OF CITY HALL Recommend that the City Council: a. Accept the improvements as constructed by US National Corp and consider the work completed; and b. Authorize the issuance and filing of a “Notice of Completion” with the Los Angeles County Office of the Registrar-Recorder/County Clerk. April 07, 2025 Item #10 67f0832a98adf4bae1f3d2a3
20250407 LA County San Fernando City Council Item 8 8) CONSIDERATION TO APPROVE A RENEWAL CONTRACT WITH THE COUNTY OF LOS ANGELES FOR PUBLIC HEALTH SERVICES Recommend that the City Council: a. Approve a renewal contract between the City of San Fernando and the County of Los Angeles (Contract No. 2350) for Public Health Services effective July 1, 2025 through June 30, 2029, thereafter automatically renewing for consecutive five year terms; and b. Authorize the City Manager, or designee, to make non-substantive changes and execute all related documents. Special and Regular Meeting Notice and Agenda – April 7, 2025 April 07, 2025 Item #8 67f0832a98adf4bae1f3d2a0
20250407 LA County San Fernando City Council Item 9 9) CONSIDERATION TO ADOPT A RESOLUTION APPROVING THE RENEWAL OF THE GENERAL SERVICES AGREEMENT WITH THE COUNTY OF LOS ANGELES Recommend that the City Council: a. Adopt Resolution No. 8372 approving the renewal of the General Services Agreement (Contract No. 2349) between the City of San Fernando and the County of Los Angeles for a five-year period (July 1, 2025 through June 30, 2030); and b. Authorize the City Manager to execute the Agreement and all related documents. April 07, 2025 Item #9 67f0832a98adf4bae1f3d2a1
20250407 LA County San Fernando City Council Item 11 11) CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL FOR THE UNDER-AGE ALCOHOL PURCHASE PREVENTION PROGRAM Recommend that the City Council authorize the preparation and submittal of a grant application to the Department of Alcoholic Beverage Control in an amount up to $100,000 to support San Fernando Police Department’s Under-Age Alcohol Purchase Prevention Program. April 07, 2025 Item #11 67f0832a98adf4bae1f3d2a2
20250407 LA County San Fernando City Council Item 12 12) CONSIDERATION TO APPROVE INDEPENDENCE DAY FESTIVAL DATES AND DRONE SHOW ALLOCATION SUGGESTIONS Recommend that the City Council: a. Approve the scheduling of the “Independence Day Festival” to be held on Saturday, July 5, 2025, at Recreation Park; b. Designate the first Saturday of each July as the annual “Independence Day Festival” going forward; c. Provide further direction to staff, as appropriate Special and Regular Meeting Notice and Agenda – April 7, 2025 PUBLIC HEARING April 07, 2025 Item #12 67f0832a98adf4bae1f3d2a4
20250407 LA County San Fernando City Council Item 13 13) A CONTINUED PUBLIC HEARING TO CONSIDER ADOPTING AN ORDINANCE REPEALING AND REPLACING CHAPTER 106 (ZONING) OF THE SAN FERNANDO MUNICIPAL CODE Recommend that the City Council: a. Conduct a Public Hearing; b. Pending public testimony, approve introduction for first reading, in title only, and waive further reading of Ordinance No. 1732 titled, “An Ordinance of the City Council of the City of San Fernando, California Repealing and Replacing Chapter 106 (Zoning) of the San Fernando Municipal Code”. April 07, 2025 Item #13 67f0832a98adf4bae1f3d2a5
20250407 LA County San Fernando City Council Item 17 17) CONSIDERATION TO APPOINT A PARKS, WELLNESS, AND RECREATION COMMISSIONER This item was agendized by Mayor Mary Mendoza. STAFF COMMUNICATION INCLUDING COMMISSION UPDATES GENERAL CITY COUNCIL/BOARD MEMBER COMMENTS AND LIAISON UPDATES April 07, 2025 Item #17 67f0832a98adf4bae1f3d2a6
20250407 LA County San Fernando City Council Item 16 16) DISCUSSION AND CONSIDERATION TO ACCEPT THE DONATION OF A RECOGNITION PLAQUE FOR FORMER PARK DIRECTORS JULIAN LEON AND JESS MARGARITO, AND AUTHORIZE INSTALLATION OF THE PLAQUE AT LAS PALMAS PARK Recommend that City Council: Special and Regular Meeting Notice and Agenda – April 7, 2025 a. Discuss the donation of a recognition plaque for former Park Directors Julian Leon and Jess Margarito; AND b. Accept the donation of a commemorative plaque from a local group of San Fernando residents; c. Authorize Public Works to install the plaque; d. Review and approve any necessary edits or modifications to the plaque text, ensuring the final version aligns with the City’s values and standards; and e. Authorize the group of San Fernando residents spearheading this project to host an unveiling ceremony for the public. OR f. Provide direction to staff, as applicable. April 07, 2025 Item #16 67f0832a98adf4bae1f3d2a7
20250407 LA County San Fernando City Council Item 14 14) A PUBLIC HEARING TO CONSIDER ADOPTING AN ORDINANCE AMENDING CHAPTER 74 (STREETS, SIDEWALKS, AND OTHER PUBLIC PLACES) OF THE SAN FERNANDO MUNICIPAL CODE TO ESTABLISH OUTDOOR DINING ON THE PUBLIC RIGHT OF WAY Recommend that the City Council: a. Conduct a Public Hearing; b. Pending public testimony, approve introduction for first reading, in title only, and waive further reading of Ordinance No. 1734 titled, “An Ordinance of the City Council of the City of San Fernando, California Amending Chapter 74 (Streets, Sidewalks, and Other Public Places) of the San Fernando Municipal Code to Establish Outdoor Dining on the Public Right of Way”. ADMINISTRATIVE REPORTS April 07, 2025 Item #14 67f0832a98adf4bae1f3d2a8
20250407 LA County San Fernando City Council Item 15 15) DISCUSSION AND CONSIDERATION TO DECLARE SANCTUARY CITY STATUS Recommend that the City Council: a. Discuss and consider declaring Sanctuary City status for the City of San Fernando; and b. Provide staff direction, as appropriate. April 07, 2025 Item #15 67f0832a98adf4bae1f3d2a9
20250407 LA County San Fernando City Council Item 4 4) CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION IN PARTNERSHIP WITH CLIMATE RESOLVE FOR THE CLIMATE SMART COMMUNITIES INITIATIVE GRANT Recommend that the City Council authorize the submittal of a grant application in partnership with Climate Resolve for the Climate Smart Communities Initiative Grant in an amount of $100,000. Special and Regular Meeting Notice and Agenda – April 7, 2025 April 07, 2025 Item #4 67f0832a98adf4bae1f3d2aa
20250407 LA County San Fernando City Council Presentation A A) CONFERENCE WITH LABOR NEGOTIATOR PURSUANT TO G.C. §54957.6: Designated City Negotiators: City Manager Nick Kimball Employees and Employee Bargaining Units: San Fernando Management Group (SEIU, Local 721) Staff Contact Nick Kimball, City Manager Special and Regular Meeting Notice and Agenda – April 7, 2025 San Fernando Public Employees’ Association (SEIU, Local 721) San Fernando Police Officers Association San Fernando Police Officers Association Police Management Unit San Fernando Police Civilian Association San Fernando Part-Time Employees’ Bargaining Unit (SEIU, Local 721) All Unrepresented Employees April 07, 2025 Presentation #A 67f0832a98adf4bae1f3d2ab
20250407 LA County San Fernando City Council Item 5 5) CONSIDERATION TO APPROVE CO-SPONSORSHIP OF GAIN FEDERAL CREDIT UNION FINANCIAL SUMMIT AND USE OF THE CITY SEAL Recommend that the City Council: a. Approve Co-Sponsorship of Gain Federal Credit Union Financial Summit that will benefit and support the community; b. Approve the use of the City seal on the print material and social media pursuant to City Council Ordinance No. 1724; c. Authorize the participation in, use of the City seal, and waive fees for use of City’s facilities for co-sponsored events, with City Manager approval. April 07, 2025 Item #5 67f0832a98adf4bae1f3d2ac
20250407 LA County San Fernando City Council Item 7 7) CONSIDERATION OF A LEGISLATIVE ADVOCACY LETTER FROM THE SAN FERNANDO CITY COUNCIL TO LOS ANGELES UNIFIED SCHOOL DISTRICT 6 BOARD MEMBER KELLY GONEZ, IN SUPPORT OF INCREASING POLICE PRESENCE AND PARTNERSHIPS ON SCHOOL CAMPUSES Recommend that the City Council continue this item until the Regular City Council Meeting on May 5, 2025, to provide sufficient time for all interested City Councilmembers to meet with Board Member Gonez, per City Council direction provided at the March 3, 2025 Regular Meeting. April 07, 2025 Item #7 67f0832a98adf4bae1f3d2ad
20250407 LA County San Fernando City Council Item 6 6) CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE BOARD OF STATE COMMUNITY CORRECTIONS FOR THE BYRNE STATE CRISIS INTERVENTION PROGRAM GRANT - COHORT 2 Recommend that the City Council authorize the preparation and submittal of a grant application to the Board of State Community Corrections in the amount of $1,000,000 for the Byrne State Crisis Intervention Program Grant – Cohort 2. April 07, 2025 Item #6 67f0832a98adf4bae1f3d2ae
20250407 LA County San Fernando City Council Presentation B B) CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) –– EXISTING LITIGATION: Two (2) Matters April 07, 2025 Presentation #B 67f0832a98adf4bae1f3d2af
20250407 LA County San Fernando City Council Item 3 3) RECEIVE AND FILE STATUS UPDATES FOR ENHANCEMENTS, PROJECTS, AND CITY COUNCIL PRIORITIES Recommend that the City Council receive and file the status report for FY 2024-2025 Enhancements, Capital Projects, and City Council Priorities, and provide direction, as appropriate. April 07, 2025 Item #3 67f0832a98adf4bae1f3d2b1
San Marino
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250425 LA County San Marino City Council Item 1 1. PRESENTATION OF FY 2025-26 PROPOSED OPERATING BUDGET BY DEPARTMENT Recommendation: Staff recommends the Council provide direction to the City Manager on the proposed FY 2025-26 operating budget. April 25, 2025 Item #1 6803f799f1d00172cab733bd
20250409 LA County San Marino City Council Item 6 6. RECEIVE AND FILE MONTHLY DISBURSEMENTS REPORT FOR MARCH 2025 Recommendation: Staff recommends the Council receive and file the Monthly Disbursements Report for the month of March 2025. If the City Council concurs with staff’s recommendation, an appropriate motion would be: “I move to receive and file the Monthly Disbursements Report for the month of March 2025.” April 09, 2025 Item #6 67f465c368befbf1bf0603c5
20250409 LA County San Marino City Council Item 2 2. APPROVAL OF AGREEMENTS WITH THE AMERICAN RED CROSS FOR COOPERATIVE MASS CARE SHELTERS AND FACILITY USE Recommendation: Staff recommends the Council 1) approve the Memorandum of Understanding between the City of San Marino and the American Red Cross, Los Angeles Region for the provision of mass care shelters; 2) approve the Shelter Operations Facility Use Agreement between the City of San Marino and the American Red Cross, Los Angeles Region, and 3) approve the Pet Addendum to the Facility Use Agreement. If the Council agrees with staff’s recommendation, an appropriate motion would be: ”I move to approve the Memorandum of Understanding between the City of San Marino and the American Red Cross, Los Angeles Region for the provision of mass care shelters, the Shelter Operations Facility Use Agreement between the City of San Marino and the American Red Cross, Los Angeles Region, and the Pet Addendum to the Facility Use Agreement.” April 09, 2025 Item #2 67f465c368befbf1bf0603c6
20250409 LA County San Marino City Council Item 3 3. APPROVAL OF AMENDMENTS NO. 3 TO AGREEMENTS #75347 AND #66656 WITH METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA FOR WATER CONSERVATION Recommendation: Staff recommends the City Council approve Amendment No. 3 to Agreement 75347 (Residential Conservation Program) and Amendment No. 3 to Agreement 66656 (Commercial Conservation Program), extending the terms of both agreements through June 30, 2035, and authorize the City Manager to execute the Agreements. If the Council concurs with staff’s recommendation, an appropriate motion would be: “I move to approve Amendment No. 3 to Agreement 75347 (Residential Conservation Program) and Amendment No. 3 to Agreement 66656 (Commercial Conservation Program) with the Metropolitan Water District of Southern California for Water Conservation, extending the terms of both agreements through June 30, 2035, and authorize the City Manager to execute the Agreements.” April 09, 2025 Item #3 67f465c368befbf1bf0603c7
20250409 LA County San Marino City Council Item 1 1. APPROVAL OF 2024 UPDATE TO THE CITY OF SAN MARINO LOCAL HAZARD MITIGATION PLAN Recommendation: Staff recommends the Council approve the 2024 Local Hazard Mitigation Plan. If the City Council concurs with staff’s recommendation, an appropriate motion would be: ”I move to approve Resolution No. R-25-10 adopting the Local Hazard Mitigation Plan.” CONSENT CALENDAR April 09, 2025 Item #1 67f465c368befbf1bf0603c8
20250409 LA County San Marino City Council Item 5 5. CASH AND INVESTMENT REPORT FOR THE MONTH OF FEBRUARY 2025 Recommendation: Staff recommends the Council receive and file this report. If the City Council concurs with staff’s recommendation, an appropriate motion would be: “I move to receive and file the Cash and Investment Report for the Month of February 2025.” April 09, 2025 Item #5 67f465c368befbf1bf0603c3
20250409 LA County San Marino City Council Item 4 4. APPROVAL OF RESOLUTION NO. R-25-11, ADOPTING THE CITY OF SAN MARINO 2025 INVESTMENT POLICY Recommendation: Staff recommends that the City Council approve the City’s Investment Policy for 2025. If the City Council concurs with staff’s recommendation, an appropriate motion would be: “I move to adopt Resolution No. R-25-11, a Resolution of the City Council of the City of San Marino, California, Adopting the 2025 Investment Policy.” April 09, 2025 Item #4 67f465c368befbf1bf0603c2
Santa Clarita
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Santa Clarita City Council Item 2 2. 2025 MUNICIPAL CODE UPDATES - FIRST READING - Public Hearing regarding proposed amendments to the Santa Clarita Municipal Code, Old Town Newhall Specific Plan; the Lyons Corridor Plan; and the Soledad Canyon Road Corridor Plan for 2025. RECOMMENDED ACTION: City Council: 1. Conduct the public hearing. 2. Determine that the project is exempt from environmental review pursuant to California Environmental Quality Act under CEQA Guidelines Section 15061(b)(3), the common-sense exemption. 3 Introduce an ordinance entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, APPROVING MASTER CASE 24-112, CONSISTING OF UNIFIED DEVELOPMENT CODE AMENDMENT 24- 001 (UDC24-001) AND SPECIFIC PLAN AMENDMENT 24-001 (SP24-001), AMENDING THE SANTA CLARITA MUNICIPAL CODE, OLD TOWN NEWHALL SPECIFIC PLAN, LYONS CORRIDOR PLAN, AND SOLEDAD CORRIDOR PLAN AS SHOWN IN EXHIBITS A-H,” waive reading of the text and consent to read by title only, as listed on the agenda, and pass to a second reading. NEW BUSINESS April 22, 2025 Item #2 6803f799f1d00172cab73227
20250422 LA County Santa Clarita City Council Item 10 10. 2024-25 OVERLAY AND SLURRY SEAL PROGRAM - OVERLAY A AND B, PROJECT M0157 - PLANS, SPECIFICATIONS, AND CONSTRUCTION CONTRACTS - This item considers awarding construction contracts for the 2024-25 Overlay and Slurry Seal Program - Overlay A and Overlay B projects. The annual overlay and slurry seal projects are an integral part of the City of Santa Clarita’s pavement management program. Each year, streets are evaluated and identified for needed pavement preservation and rehabilitation treatments. RECOMMENDED ACTION: City Council: 1. Approve the plans and specifications for the 2024-25 Overlay and Slurry Seal Program – Overlay A, Project M0157. 2. Approve the plans and specifications for the 2024-25 Overlay and Slurry Seal Program – Overlay B, Project M0157. 3. Find the 2024-25 Overlay and Slurry Seal Program is exempt from review under the California Environmental Quality Act pursuant to Title 14 of the California Code of Regulations Article 19 Section 15301. 4. Award the construction contract for the 2024-25 Overlay and Slurry Seal Program – Overlay A project to Sully-Miller Contracting Company, in the amount of $1,816,805 and authorize a contingency in the amount of $272,520, for a total contract amount not to exceed $2,089,325. 5. Award the construction contract for the 2024-25 Overlay and Slurry Seal Program – Overlay B project to Onyx Paving Company, Inc., in the amount of $5,826,000 and authorize a contingency in the amount of $873,900, for a total contract amount not to exceed $6,699,900. 6. Award the professional services contract to Twining, Inc., to provide project inspection, materials testing, and construction management support services for the 2024-25 Overlay and Slurry Seal Program, in the amount of $1,382,150 and authorize a contingency in the amount of $138,215, for a total contract amount not to exceed $1,520,365. 7. Award the professional services contract to Hunsaker and Associates, Los Angeles, Inc., to provide surveying and monument preservation services for the 2024-25 Overlay and Slurry Seal Program, in the amount of $746,464 and authorize a contingency in the amount of $74,646, for a total contract amount not to exceed $821,110. 8. Authorize the City Manager or designee to execute all documents, subject to City Attorney approval. April 22, 2025 Item #10 6803f799f1d00172cab7322f
20250422 LA County Santa Clarita City Council Item 12 12. CONTRACTS FOR BUILDING PLAN REVIEW, BUILDING INSPECTION, AND PERMIT-RELATED PROFESSIONAL SERVICES - This item considers awarding contracts to Scott Fazekas & Associates, JAS Pacific, TRB and Associates, and Shums Coda Associates for building plan review, building inspection, and permit-related professional services. RECOMMENDED ACTION: City Council: 1. Award one-year contracts to Scott Fazekas & Associates, JAS Pacific, TRB and Associates, and Shums Coda Associates for building plan review, building inspection, and permit-related professional services for a combined total annual amount not to exceed $1,000,000, effective Fiscal Year 2025-26. 2. Authorize the City Manager or designee to execute up to four additional one-year renewal options beginning in Fiscal Year 2026-27, not to exceed the combined total annual contract amount and contingent upon the appropriation of funds by the City Council in the annual budget for such Fiscal Year. 3. Authorize the City Manager or designee to execute all contracts and associated documents, subject to City Attorney approval. April 22, 2025 Item #12 6803f799f1d00172cab73232
20250422 LA County Santa Clarita City Council Item 11 11. AGREEMENT WITH LOS ANGELES COUNTY REGIONAL PARK AND OPEN SPACE DISTRICT FOR THE ACCEPTANCE OF MEASURE A GRANT FUNDS AND PRESERVATION OF 457 +/- ACRES OF REAL PROPERTY IN LOS ANGELES COUNTY, VASQUEZ CANYON RANCH - The item considers the authorization to execute an agreement with Los Angeles County Regional Park and Open Space District to accept Measure A grant funds and acquire Vasquez Canyon Ranch for the purpose of open space preservation. RECOMMENDED ACTION: City Council: 1. Approve and authorize the City Manager or designee to execute an agreement with the Los Angeles County Regional Park and Open Space District to accept Measure A grant funds for a total amount of $1,437,195, subject to City Attorney approval. 2. Approve the purchase of 457+/- acres of real property, Assessor Parcel Numbers 2813-013-0032, 2813-013-033, 2813-014-003, 2813-015-008, 2813-015-010, 2813- 015-014, 2813-015-015, and 2813-016-011, at a total cost of $2,589,314, which includes property purchase price, escrow, title, due diligence costs, trail head improvements, and payment of annual property taxes. 3. Appropriate one-time funds of $1,437,195 from Measure A Fund (Fund 269) to Measure A Acquisition Grant Account R0037269-520104. 4. Appropriate one-time funds of $1,152,119 from Open Space Preservation District Fund (Fund 358) to Open Space Preservation District Expenditure Accounts 3587501-520104 ($1,141,719), 3587501-518503 ($8,400), and 3587501-511101 ($2,000) for the purchase of the property, property taxes, and maintenance fees. 5. Appropriate ongoing funds beginning in Fiscal Year 2025-26 of $62,000 from the Open Space Preservation District Fund (Fund 358) to Open Space Expenditure Accounts 3587501-518503 ($50,000) and 3587501-511101 ($12,000) for annual property taxes and ongoing maintenance. 6. Find this acquisition exempt from review under the California Environmental Quality Act pursuant to Article 19, Section 15313 (Class 13); Section 15317 (Class 17); and Section 15325 (Class 25). 7. Authorize the City Manager or designee to execute all documents, subject to City Attorney approval. April 22, 2025 Item #11 6803f799f1d00172cab73230
20250422 LA County Santa Clarita City Council Item 9 9. RESOLUTION FOR THE APPLICATION AND RECEIPT OF STATE TRANSIT ASSISTANCE FUNDS - City Council consideration to adopt a resolution authorizing the City Manager or designee to submit an annual claim to the Los Angeles County Metropolitan Transportation Authority for State Transit Assistance funds. RECOMMENDED ACTION: City Council adopt a resolution allowing the City Manager or designee to submit an annual claim to the Los Angeles County Metropolitan Transportation Authority for State Transit Assistance funds. April 22, 2025 Item #9 6803f799f1d00172cab7322e
20250422 LA County Santa Clarita City Council Item 8 8. VISTA CANYON ROAD BRIDGE, PROJECT S3037 - DESIGN CONTRACT MODIFICATION - This item considers approving a design contract modification for the Vista Canyon Road Bridge project. The modification will allow the design consultant to provide additional construction support services. RECOMMENDED ACTION: City Council: 1. Extend the current design contract and authorize an increased expenditure authority for bridge engineering design services with Dokken Engineering, in the amount of $200,000, for a revised total contract amount not to exceed $1,058,000. 2. Authorize the City Manager or designee to execute all contracts and associated documents, subject to City Attorney approval. April 22, 2025 Item #8 6803f799f1d00172cab7322d
20250422 LA County Santa Clarita City Council Item 5 5. CHECK REGISTER NO. 08 - Check Register No. 08 for the Period 03/07/25 through 03/20/25 and 03/27/25. Electronic Funds Transfers for the Period of 03/10/25 through 03/21/25. RECOMMENDED ACTION: City Council approve and ratify for payment the demands presented in Check Register No. 08. April 22, 2025 Item #5 6803f799f1d00172cab7322c
20250422 LA County Santa Clarita City Council Item 6 6. STATE LEGISLATION: AB 507, AB 893, AB 1154, AB 1206, AND SB 677 - The following state legislative items were presented to the City Council Legislative Committee on March 27, 2025, and are being presented to the City Council for consideration to adopt a position: AB 507 (Haney), AB 893 (Fong), AB 1154 (Carrillo), AB 1206 (Harabedian), and SB 677 (Wiener). RECOMMENDED ACTION: City Council: 1. Oppose AB 507 (Haney), AB 893 (Fong), AB 1154 (Carrillo), AB 1206 (Harabedian), and SB 677 (Wiener). 2. Transmit position statements to the authors of the bills, Santa Clarita’s state legislative delegation, appropriate legislative committees, Governor Newsom, and other stakeholder organizations. April 22, 2025 Item #6 6803f799f1d00172cab7322a
20250422 LA County Santa Clarita City Council Item 7 7. PURCHASE OF A SPECIALIZED EXCAVATOR - City Council consider the purchase of a Caterpillar Excavator Model 306 to support maintenance of the City's stormwater basins and outfalls. RECOMMENDED ACTION: City Council: 1. Approve the “piggyback” purchase of a new Caterpillar Excavator Model 306, using Sourcewell cooperative purchasing contract #020223-CAT in an amount not to exceed $153,762. 2. Authorize the City Manager or designee to execute all contracts and associated documents, subject to City Attorney approval. April 22, 2025 Item #7 6803f799f1d00172cab73229
20250422 LA County Santa Clarita City Council Item 3 3. FIRST RESPONDER TRIBUTE PROJECT - City Council to receive a presentation sharing proposed location and approach to honor Santa Clarita's first responders. RECOMMENDED ACTION: City Council review and discuss the proposed concept for the First Responder Tribute Project, and provide direction to staff. April 22, 2025 Item #3 6803f799f1d00172cab73228
20250422 LA County Santa Clarita City Council Item 1 1. NEWHALL MIXED USE (MASTER CASE 24-134) - Public Hearing regarding a request for a new five-story mixed-use building with 78 units and approximately 5,200 square-feet of commercial on the corner of Main Street, Market Street, and Railroad Avenue. RECOMMENDED ACTION: City Council: 1. Conduct the public hearing. 2 Determine that the project is exempt from additional review under the California Environmental Quality Act as the project was contemplated and will comply with all mitigation measures established under the Old Town Newhall Specific Plan Final Environmental Impact Report. 3. Adopt a resolution approving Master Case 24-134 (Conditional Use Permit 24-007, Minor Use Permit 24-015, Adjustment Permit 24-005, Architectural Design Review 24-017, and Development Review 24-012) for the construction of a new five-story, mixed-use building and demolition and delisting of the Masonic Lodge/Courthouse building at the corner of Main Street, Market Street, and Railroad Avenue, subject to the attached Conditions of Approval (Exhibit A). April 22, 2025 Item #1 6803f799f1d00172cab73226
20250408 LA County Santa Clarita City Council Item 3 3. APPOINTMENTS, REAPPOINTMENTS, AND RESIGNATIONS APPOINTMENT OF TARA L. MASTRO TO THE SENIOR COMMISSION (District 1 Nomination) APPOINTMENT OF NAT NEHDAR TO THE HUMAN RELATIONS COMMISSION (District 4 Nomination) APPOINTMENT OF MARJORIE LINDBECK TO THE PASADENA PLAYHOUSE PARKING METER ZONE ADVISORY COMMISSION (At Large Nomination/District 3) APPOINTMENT OF JULIA COWLISHAW TO THE PASADENA PLAYHOUSE PARKING METER ZONE ADVISORY COMMISSION (At Large Nomination/District 7) RESIGNATION OF ANDREA TOTTEN FROM THE ACCESSIBILITY AND DISABILITY COMMISSION (District 1 Nomination) SUPPORTING MATERIAL City Attorney City Clerk/Secretary April 08, 2025 Item #3 67f0833498adf4bae1f3d40e
20250408 LA County Santa Clarita City Council Item 1 1. APPROVE THE AMENDED JOINT EXERCISE OF POWERS AGREEMENT FOR THE BURBANK-GLENDALE-PASADENA REGIONAL HOUSING TRUST TO REMOVE BOARD MEMBER TERM LIMITS (Housing Dept.) Recommendation: It is recommended that the City Council: (1) Find that the action proposed in the agenda report is exempt from the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines per Section 15320 (changes in organization of local agencies); and (2) Approve the Amended Burbank-Glendale-Pasadena Regional Housing Trust (“Trust”) Joint Powers Agreement (“JPA”) removing the two- term limit for Board of Director representatives and authorize the City Manager, or his designee, to execute any and all documents necessary to effectuate the staff recommendation. STAFF REPORT ATTACHMENT A April 08, 2025 Item #1 67f0833498adf4bae1f3d40d
20250408 LA County Santa Clarita City Council Item 4 4. LEGISLATIVE POLICY COMMITTEE: ADOPTION OF A RESOLUTION OF THE CITY COUNCIL ESTABLISHING PROTOCOLS AND PROCEDURES TO MAKE APPOINTMENTS TO THE PASADENA RENTAL HOUSING BOARD (PRHB) FOR SCHEDULED AND UNSCHEDULED VACANCIES AFFECTING TENANT MEMBER, AT LARGE MEMBER, ALTERNATE TENANT MEMBER, AND ALTERNATE AT LARGE MEMBER POSITIONS (Office of the City Clerk) Recommendation: It is recommended that the City Council: (1) Find that the proposed action contained in the agenda report is exempt from review pursuant to the California Environmental Quality Act (“CEQA”) in accordance with State CEQA Guidelines § 15061(b)(3), the “common sense” provision that CEQA only applies to projects that may have a significant effect on the environment; and (2) Adopt a resolution approving and formalizing the process to make appointments to the PRHB for scheduled and unscheduled vacancies affecting Tenant Member, At Large Member, Alternate Tenant Member, and Alternate At Large Member positions on the Board. STAFF REPORT ATTACHMENT A RESOLUTION April 08, 2025 Item #4 67f0833498adf4bae1f3d40c
20250408 LA County Santa Clarita City Council Item 7 7. CONTINUED PUBLIC HEARING: QUASI-JUDICIAL ACTION: AN APPEAL OF THE BOARD OF ZONING APPEALS’ DECISION TO APPROVE CONDITIONAL USE PERMIT #7114 TO ESTABLISH A CLUBS, LODGES, PRIVATE MEETING HALL LAND USE WITHIN AN EXISTING BUILDING (MAXWELL HOUSE) AT 55 SOUTH GRAND AVENUE Recommendation: It is recommended that the City Council: (1) Find that the action proposed in the agenda report is categorically exempt from environmental review pursuant to State CEQA Guidelines Section 15301 (Class 1, Existing Facilities), and there are no features that distinguish the project from others in the exempt classes, and therefore, there are no unusual circumstances; and (2) Adopt the findings in Attachment A (of the agenda report) to uphold the Board of Zoning Appeals’ decision and approve Conditional Use Permit #7114, with the conditions in Attachment B (of the agenda report). COVER MEMO ATTACHMENT A ATTACHMENT B ATTACHMENT C ORIGINAL STAFF REPORT FROM FEBRUARY 10TH AND MARCH 3RD CITY COUNCIL MEETING STAFF REPORT CORRESPONDENCE FROM 2-10-2025 CORRESPONDENCE SUPPLEMENTAL MATERIAL RECEIVED AFTER POSTING OF AGENDA CORRESPONDENCE April 08, 2025 Item #7 67f0833498adf4bae1f3d40a
20250408 LA County Santa Clarita City Council Item 6 6. REQUEST FROM THE CITY COUNCIL TO RETURN WITH OPTIONS AND LEGAL ANALYSIS ON THE REQUEST OF THE PASADENA RENTAL HOUSING BOARD FOR THE CITY COUNCIL TO DIRECT THE CITY ATTORNEY TO PREPARE AN ORDINANCE WITHIN 60 DAYS ADOPTING ALL AVAILABLE TENANT PROTECTIONS PROVIDED IN THE ELLIS ACT (GOVERNMENT CODE SECTION 7060 ET SEQ.) Recommendation: It is recommended that the City Council: (1) Find that the action proposed in the agenda report is not a "project" subject to the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines Section 21065 and within the meaning of Section 15378(b); and (2) Direct the City Attorney to prepare an ordinance within 60 days adopting all available tenant protections provided in Government Code Section 7060 et seq., as detailed in the agenda report. STAFF REPORT ATTACHMENT A ATTACHMENT B ATTACHMENT C April 08, 2025 Item #6 67f0833498adf4bae1f3d409
20250408 LA County Santa Clarita City Council Item 8 8. APPROVE THE ISSUANCE AND SALE OF THE LIBRARY GENERAL OBLIGATION BONDS (Finance Dept.) Recommendation: It is recommended that the City Council: (1) Adopt a resolution authorizing and directing the issuance and sale of not-to-exceed $195,000,000 aggregate principal amount of its General Obligation (GO) Bonds (Central Library Project) Series 2025, declaring its official intent to reimburse and approving other related actions in connections therewith; and (2) Find that the proposed action is not a project subject to the California Environmental Quality Act (CEQA) as defined in Section 21065 of CEQA and Section 15378 of the State CEQA Guidelines and, as such, no environmental document pursuant to CEQA is required for the project. STAFF REPORT ATTACHMENT A ATTACHMENT B (RESOLUTION) ATTACHMENT C ATTACHMENT D ATTACHMENT E ATTACHMENT F April 08, 2025 Item #8 67f0833498adf4bae1f3d408
20250408 LA County Santa Clarita City Council Item 9 9. REPORT ON RENT RELIEF PROGRAMS AVAILABLE TO RESIDENTS IMPACTED BY THE EATON FIRE Recommendation: This item is for information only; no action is required at this time. STAFF REPORT BRIEF REPORTS FROM REPRESENTATIVES/REQUESTS FOR FUTURE AGENDA ITEMS April 08, 2025 Item #9 67f0833498adf4bae1f3d407
20250408 LA County Santa Clarita City Council Item 2 2. AUTHORIZE THE CITY MANAGER TO ENTER INTO A CONTRACT WITH SWINERTON BUILDERS FOR HALE BUILDING INTERIOR REMODEL – PHASE II (1ST FLOOR) PROJECT FOR AN AMOUNT NOT-TO- EXCEED $2,517,162 (Public Works Dept.) Recommendation: It is recommended that the City Council: (1) Find the contract proposed in the agenda report to be categorically exempt under the California Environmental Quality Act (CEQA) pursuant to Title 14, Chapter 3, Article 19, Section 15301, Class 1 – Existing Facilities, and that there are no features that distinguish this project from others in the exempt class and, therefore, there are no unusual circumstances; and (2) Award contract to lowest and best bid dated March 6, 2025 submitted by Swinerton Builders in response to the plans and specifications for the Hale Building Interior Remodel – Phase II (1st Floor) project, and authorize the City Manager to enter into a contract for an amount not-to-exceed $2,517,162 which includes the base contract amount of $2,288,328 and a contingency of $228,834 to provide for any necessary change orders. STAFF REPORT City Council April 08, 2025 Item #2 67f0833498adf4bae1f3d40f
Santa Fe Springs
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Santa Fe Springs City Council Order of Business 13 1 13. PROFESSIONAL SERVICES AGREEMENTS WITH HUGHES MARINO, INC. FOR REAL ESTATE CONSULTANT SERVICES (COMMUNITY DEVELOPMENT) RECOMMENDATION: It is recommended that the City Council: 1) Approve the Professional Services Agreements between the City of Santa Fe Springs and Hughes Marino, Inc.; and 2) Authorize the City Manager to execute and act as the City Representative for two Professional Services Agreements for broker services with Hughes Marino, Inc., one for lease transactions and another for sales transactions; and 3) Determine that the action is categorically exempt pursuant to the California Environmental Quality Act (CEQA) (Pub. Res. Code § 21000 et seq.); and 4) Take such additional, related action that may be desirable. April 15, 2025: City Council Meeting Page 6 of 6 APPOINTMENTS TO BOARDS, COMMITTEES, AND COMMISSIONS COUNCIL COMMENTS/AB1234 COUNCIL CONFERENCE REPORTING Council member announcements; requests for future agenda items; conference/meetings reports. Members of the City Council will provide a brief report on meetings attended at the expense of the local agency as required by Government Code Section 53232.3(d). April 15, 2025 Order of Business 13 #1 67f9aa6e383f122e8887b588
20250415 LA County Santa Fe Springs City Council Order of Business 8 1 8. MONTHLY REPORT ON THE STATUS OF DEBT INSTRUMENTS ISSUED THROUGH THE CITY OF SANTA FE SPRINGS WATER UTILITY AUTHORITY (WUA) (FINANCE) RECOMMENDATION: It is recommended that the Water Utility Authority: 1) Receive and file the report. HOUSING SUCCESSOR April 15, 2025 Order of Business 8 #1 67f9aa6e383f122e8887b583
20250415 LA County Santa Fe Springs City Council Order of Business 11 1 11. SUCCESSOR AGENCY RESOLUTION NO. SA-2025-002, CONFIRMING THE CONTINUED EXISTENCE OF THE DISPOSITION AND DEVELOPMENT AGREEMENT DATED MAY 11, 1995, WITH THE SCHORK FAMILY PARTNERSHIP AND AUTHORIZING THE EXECUTION AND DELIVERY OF A GRANT DEED CONVEYING THE SUCCESSOR AGENCY PROPERTIES LOCATED AT APNS: 8082-002-914 AND 8082-002-915 TO THE SCHORK FAMILY PARTNERSHIP (COMMUNITY DEVELOPMENT) RECOMMENDATION: It is recommended that the Successor Agency: 1) Adopt the attached resolution confirming the continued existence of the Disposition and Development Agreement (“DDA”) dated May 11, 1995, between the former CDC and the Schork Family Partnership, and authorizing the execution and delivery of a Grant Deed conveying the properties located at Assessor Parcel Numbers (“APN”): 8082-002-914 and 8082-002-915 to the Schork Family Partnership. CITY COUNCIL April 15, 2025 Order of Business 11 #1 67f9aa6e383f122e8887b589
Santa Monica
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Santa Monica City Council Order of Business 5 A A. Conference with legal counsel - existing litigation - Gov. Code § 54956.9(d)(1): Jane Doe 1, et al. v. City, et al; LASC # 24STCV06207 New Item Received. 4/17/2025 April 22, 2025 Order of Business 5 #A 6803f799f1d00172cab73256
20250422 LA County Santa Monica City Council Order of Business 16 C C. Request of Mayor Negrete that the City Council approve City sponsorship of Pali Strong – Healing, Hope, and Community by the Sea taking place on May 6, 2025 on the Santa Monica Pier by directing the City Manager to waive the City’s portion of fees for use of the Pier. Related city fees include application, administrative, neighborhood notification, business license, fire, parking, and zero waste plan fees associated with the use of the Pier in an amount up to $16,000 in waived fees. New Item Received. 4/17/2025 April 22, 2025 Order of Business 16 #C 6803f799f1d00172cab7325e
20250422 LA County Santa Monica City Council Order of Business 16 A A. Appointments to five seats on the Transit Security Advisory Committee for terms ending June 30, 2027. New Item Received. 4/17/2025 a. Applicant List April 22, 2025 Order of Business 16 #A 6803f799f1d00172cab7325d
20250422 LA County Santa Monica City Council Order of Business 16 D D. Request of Councilmember Zernitskaya and Councilmember Zwick that the City Council take a “Support if Amended” position on AB 306 (Shultz) which would impose a six-year moratorium, from June 1, 2025, to June 1, 2031, on the adoption or modification of state and local building standards affecting residential units, with limited exceptions. As noted in the letter from the City of West Hollywood (attached), the City of Santa Monica would request that the bill be amended such that only new residential units would be impacted by the bill. Additionally, the City would request an amendment to clarify that cities and counties may relax local building code standards such that they revert to the state standard, and that state and local governments can adopt the state 2025 code and allow work to begin on the 2031 state building codes before June 1, 2031 in order to proceed with the normal code adoption process for the 2031 code. The City Council directs the City Manager to prepare and send a letter expressing the City’s Support if Amended position that articulates Council’s amendment request and sends the letter to the bill author, Senator Allen and Assemblymember Zbur. New Item Received. 4/17/2025 a. 01_City of West Hollywood Oppose Unless Amended Letter on AB 306 (April 9, 2025) b. 02_Assembly Floor Analysis- March 12, 2025 c. 03_Assembly Appropriations Analysis – March 19, 2025 d. 04_Assembly Housing and Community Development Analysis – March 12, 2025 e. 05_Full Text of AB 306, as amended March 12, 2025 f. 06_Status of AB 306, as of April 17, 2025 April 22, 2025 Order of Business 16 #D 6803f799f1d00172cab7325c
20250422 LA County Santa Monica City Council Order of Business 10 A A. Introduction and Adoption of an Emergency Ordinance Adding Chapter 6.43 and Amending Section 4.08.200 Relating to the Third Street Promenade Entertainment Zone Pilot Program Recommended Action Staff recommends that the City Council: 1. Adopt a finding of Categorical Exemption pursuant to Section 15301 (Existing Facilities) of the California Environmental Quality Act (CEQA) Guidelines; and 2. Introduce and Adopt an Emergency Ordinance Adding Chapter 6.43 and Amending Section 4.08.200 to the Santa Monica Municipal Code Relating to the Entertainment Zone Pilot Program to Promote Economic Recovery. a. Entertainment Zone Ordinance b. Entertainment Zone Promenade Map April 22, 2025 Order of Business 10 #A 6803f799f1d00172cab7325b
20250422 LA County Santa Monica City Council Order of Business 5 D D. Public employee appointment - Gov. Code § 54957(b): consider public employee appointment; title: City Manager; Gov. Code § 54957.6: conference with labor negotiator; City negotiator: Mayor/Personnel Director; unrepresented employee: City Manager New Item Received. 4/17/2025 April 22, 2025 Order of Business 5 #D 6803f799f1d00172cab7325a
20250422 LA County Santa Monica City Council Order of Business 5 E E. Conference with labor negotiator – Gov. Code § 54957.6: agency designated representatives: Interim City Manager Elaine Polachek, Human Resources Director Dana Brown, and Human Resources Manager Sarah Rebensdorf; bargaining units: Administrative Team Associates (ATA), AFSCME Local 4819- Management Team Association (MTA), California Teamsters Local 911 (IBT), Municipal Employees Association (MEA), Public Attorney’s Legal Support Staff Union (PALSSU), Public Attorney’s Union (PAU), Santa Monica Fire Executive Management Association (FEMA), Santa Monica Firefighters Local 1109 (LOCAL 1109), Police Officers Association (POA), Supervisory Team Association (STA) and SMART TD - International Association of Sheet Metal, Air, Rail, and Transportation Workers - Transportation Division, Local 1785 (SMART TD) New Item Received. 4/17/2025 The following is the order of business for items to be heard no earlier than 7:00 p.m. CITY MANAGER REPORT TRAVEL ANNOUNCEMENT AND MAYOR'S HIGHLIGHT April 22, 2025 Order of Business 5 #E 6803f799f1d00172cab73259
20250422 LA County Santa Monica City Council Order of Business 5 B B. Conference with legal counsel - existing litigation - Gov. Code § 54956.9(d)(1): Murcia v. City, et al.; USDC # 22-cv-05253-FLA-MAR New Item Received. 4/17/2025 April 22, 2025 Order of Business 5 #B 6803f799f1d00172cab73258
20250422 LA County Santa Monica City Council Order of Business 5 C C. Conference with legal counsel - existing litigation - Gov. Code § 54956.9(d)(1): Victoria Lobanov v. City; LASC # 22SMCV02779 [report out only] New Item Received. 4/17/2025 April 22, 2025 Order of Business 5 #C 6803f799f1d00172cab73257
20250422 LA County Santa Monica City Council Order of Business 16 B B. Request of Councilmember Raskin that the City Council consider City sponsorship of The Janes Mile, a community running event celebrating women's fitness, scheduled for Sunday, May 11, 2025, in Santa Monica, by waiving up to $5,000 in event-related City fees. With over 300 participants expected, the event will promote health, support local businesses, and benefit wildfire recovery efforts. New Item Received. 4/17/2025 April 22, 2025 Order of Business 16 #B 6803f799f1d00172cab7325f
20250422 LA County Santa Monica City Council Order of Business 4 G G. Adoption of a Resolution Amending the City’s Conflict of Interest Code to Add Three City Commissions as Designated Positions Required to File Statements of Economic Interest Recommended Action Staff recommends the Council: 1. Adopt a finding of no possibility of significant effect on the environment pursuant to Section 15061(b)(3) (Common Sense Exemption) of the California Environmental Quality Act (CEQA) Guidelines 2. Adopt the Resolution amending the City’s Conflict of Interest Code. a. COI-Reso April 22, 2025 Order of Business 4 #G 6803f799f1d00172cab73255
20250422 LA County Santa Monica City Council Order of Business 2 A A. 2025 City Clerk Week Proclamation April 22, 2025 Order of Business 2 #A 6803f799f1d00172cab73254
20250422 LA County Santa Monica City Council Order of Business 4 F F. Adoption of a Resolution Approving Final Parcel Map No. 84472 for the Subdivision of 2122 Navy Street Recommended Action Staff recommends that the City Council: 1. Adopt a finding of Statutory Exemption (Approval of Final Subdivision Map) pursuant to Section 15268(b)(3) of the California Environmental Quality Act (CEQA) Guidelines; and 2. Adopt the attached resolution approving Final Parcel Map No. 84472. a. Senate Bill 9 (Web Link) b. Senate Bill 9 (PDF) c. 25ENT-0048 (2122 Navy Street) Final Map Resolution April 22, 2025 Order of Business 4 #F 6803f799f1d00172cab73253
20250422 LA County Santa Monica City Council Order of Business 4 D D. Award Bid and Purchase Orders to JCI Jones Chemicals Inc. and Univar Solutions USA for the Purchase of Sodium Bisulfite Recommended Action Staff recommends that the City Council: 1. Adopt a finding of categorical exemption pursuant to Section 15301 of the California Environmental Quality Act (CEQA) Guidelines; 2. Award Bid #4496 to JCI Jones Chemicals Inc as the primary vendor for the purchase of Sodium Bisulfite for the Charnock Well Field Water Treatment Plant (Charnock) and Univar Solutions USA as the secondary vendor for the purchase of Sodium Bisulfite for Charnock; 3. Authorize the Procurement Manager to issue a purchase order with JCI Jones Chemicals Inc for the purchase of Sodium Bisulfite in an amount not to exceed $60,000 for one year, with four additional one-year renewal options at the same price, terms, and conditions, for a total not to exceed $300,000 over five years with future year funding contingent on Council budget approval; and 4. Authorize the Procurement Manager to issue a purchase order with Univar Solutions USA for the purchase of Sodium Bisulfite in an amount not to exceed $30,000 for one year, with four additional one-year renewal options to extend at an increase of 10%, for a total amount not to exceed $200,000 over five years with future year funding contingent on Council budget approval. a. JCI Jones - Oaks Initiative b. JCI Jones - Levine Act c. Univar - Oaks Initiative d. Univar - Levine Act April 22, 2025 Order of Business 4 #D 6803f799f1d00172cab73252
20250422 LA County Santa Monica City Council Order of Business 2 B B. Proclamation: Asian American Pacific Islander Heritage Month April 22, 2025 Order of Business 2 #B 6803f799f1d00172cab73251
20250422 LA County Santa Monica City Council Order of Business 2 C C. Proclamation: National Water Safety Month April 22, 2025 Order of Business 2 #C 6803f799f1d00172cab73250
20250422 LA County Santa Monica City Council Order of Business 4 E E. Approval of Agreement with Trapeze Software Group for Asset Management System Maintenance Recommended Action Staff recommends that the City Council: 1. Adopt a finding of no possibility of significant environmental effects pursuant to Section 15061(b)(3) (Common Sense Exemption) of the California Environmental Quality Act (CEQA) Guidelines 2. Authorize the City Manager to negotiate and execute an agreement with Trapeze Software Group for software services for the Department of Transportation. This recommended award is made as an exception to the competitive bidding process pursuant to Section 2.24.250 (b) and is for a total amount not to exceed $776,968 with future year funding contingent on Council budget approval. a. Trapeze Sole Source Letter b. EAM Software Maintenance Quote c. EAM Health Check Quote d. Trapeze Oaks e. Trapeze - Levine Act Disclosure Form 2025 April 22, 2025 Order of Business 4 #E 6803f799f1d00172cab7324f
20250422 LA County Santa Monica City Council Order of Business 4 A A. Authorize Fourth Modification of Agreement with Southern California Disposal Company for Collection Materials Transfer Services Recommended Action Staff recommends that the City Council: 1. Adopt a finding of Categorical Exemption pursuant to Section 15301 and 15308 of the California Environmental Quality Act (CEQA) Guidelines; and 2. Authorize the City Manager to negotiate and execute a fourth modification to agreement #9011 in the amount of $4,178,757 (including a 20% contingency) with Southern California Disposal Company for solid waste transferring services for the Public Works Department. This will result in the same 15-year term agreement with a new total amount not to exceed $41,438,757, with future year funding contingent on Council budget approval. a. November 25, 2008 Staff Report b. November 12, 2019 Staff Report c. July 17, 2013 Notice to Proceed d. December 2, 2008 Executed Contract #9011 e. November 5, 2020 Executed 3rd Contract Modification #9011 f. SCD - Levine Act g. SCD - Oaks Initiative April 22, 2025 Order of Business 4 #A 6803f799f1d00172cab7324e
20250422 LA County Santa Monica City Council Order of Business 4 B B. Award Purchase Order for Xylem Flygt Pumps for the Moss Avenue Pump Station Recommended Action Staff recommends that City Council: 1. Adopt a finding of categorical exemption pursuant to Section 15302 (Replacement or Reconstruction) of the California Environmental Quality Act (CEQA) Guidelines; and 2. Authorize the Procurement Manager to issue a purchase order with Xylem Water Solutions USA, Inc. for the purchase of two (2) Flygt pumps for the Public Works Department. This recommended award is made as an exception to the competitive bidding process pursuant to Section 2.24.250(b) and is for a total amount not to exceed $350,000. a. April 25, 2023 Staff Report b. December 19, 2023 Staff Report c. Xylem - Oaks Initiative d. Xylem - Levine Act April 22, 2025 Order of Business 4 #B 6803f799f1d00172cab7324d
20250422 LA County Santa Monica City Council Order of Business 4 H H. Second Reading and Adoption of An Ordinance Amending the Text of The Santa Monica Municipal Code by Amending Chapter 13.06, Abatement of Nuisances, to Add New Classes of Violations Which May Be Deemed Public Nuisances, and Amend Chapter 1.09. Administrative Citations, Adding a New Definition of Responsible Party, Making Clear the Requirements for Certain Steps to be Taken to Align With Government Code 53069.4, Defining Required Service Procedures for Administrative Citations, and Providing New Incentives for Violators to Bring Correctable Violations Into Compliance Recommended Action Staff recommends that the City Council adopt the attached Ordinance. a. CDD-Nusiance Abatement 1.09 and 13.06 2d April 22, 2025 Order of Business 4 #H 6803f799f1d00172cab73261
20250422 LA County Santa Monica City Council Order of Business 4 I I. Award Bid SP2699 and Construction Contract to Excel Paving Company and RFP SP2699-CM and Construction Management Contract to Transtech Engineers, Inc. for the FY 2024-25 Annual Paving Project Recommended Action Staff recommends that the City Council: 1. Adopt a finding of Categorical Exemption pursuant to Section 15301 of the California Environmental Quality Act (CEQA) Guidelines; 2. Award Bid #SP2699 to PALP Inc. dba Excel Paving Company for the FY 2024-25 Annual Paving Project for the Public Works Department; 3. Authorize the City Manager to negotiate and execute a contract with PALP Inc., dba Excel Paving Company, in an amount not to exceed $10,289,865 (including a $1,342,155 contingency); 4. Award Request for Proposals (RFP) #SP2699-CM to Transtech Engineers, Inc. to provide construction management and observation services for the FY 2024-25 Annual Paving Project for the Public Works Department; and April 22, 2025 Order of Business 4 #I 6803f799f1d00172cab73260
20250422 LA County Santa Monica City Council Order of Business 4 C C. Award Bid to Carbon Activated Corporation to Provide Granular Activated Carbon (GAC) Media for the Water Resources Division Recommended Action Staff recommends that the City Council: 1. Adopt a finding of categorical exemption pursuant to Section 15301 of the California Environmental Quality Act (CEQA) Guidelines; 2. Award Bid #4497 to Carbon Activated Corporation to provide Granular Activated Carbon (GAC) media along with haul-away and reactivation services for spent media for the Public Works Department; and 3. Authorize the City Manager to negotiate and execute an agreement with Carbon Activated Corporation in an amount not to exceed $3,000,000 over a five-year period, with future year funding contingent on Council budget approval. a. Carbon Activated - Oaks Initiative b. Carbon Activated - Levine Act April 22, 2025 Order of Business 4 #C 6803f799f1d00172cab7324c
20250408 LA County Santa Monica City Council Order of Business 16 B B. Request by Mayor Negrete and Councilmember Zwick for the City Attorney and City Manager to analyze using Measure K/PSK funds to aggregate and produce a dashboard on the City’s website for the public to view the CAO criminal prosecution data. New Item Received 04/03/2025 April 08, 2025 Order of Business 16 #B 67f0833498adf4bae1f3d424
20250408 LA County Santa Monica City Council Order of Business 10 A A. Introduction and First Reading of Ordinance Updating Public Nuisance Abatement and Administrative Citation Codes Recommended Action Staff recommends that the City Council: 1. Adopt a finding of no possibility of significant effect pursuant to Section 15061(b)(3) (Common Sense Exemption) of the California Environmental Quality Act (CEQA) Guidelines; and 2. Introduce for first reading an Ordinance amending the text of the Santa Monica Municipal Code by amending Chapter 13.06, Abatement of Nuisances, to add new classes of violations which may be deemed public nuisances, and amend Chapter 1.09. Administrative Citations, adding a new definition of responsible party, making clear the requirements for certain steps to be taken to align with Government Code 53069.4, defining required service procedures for administrative citations, and providing new incentives for violators to bring correctable violations into compliance. a. Attachment A - Ch. 1.09 and 13.06 Ordinance b. Attachment B - August 23, 2023 City Council Staff Report c. Attachment C - March 7, 2017 City Council Staff Report d. Attachment D - November 1, 2016 City Council Staff Report April 08, 2025 Order of Business 10 #A 67f0833498adf4bae1f3d42c
20250408 LA County Santa Monica City Council Order of Business 4 F F. Second Reading and Adoption of an Ordinance Amending Municipal Code Section 2.32.290 Prohibiting Acceptance of Gratuities Recommended Action Staff recommends that the City Council adopt the attached Ordinance. a. CC-Council Gratuities-Ord 2d April 08, 2025 Order of Business 4 #F 67f0833498adf4bae1f3d434
20250408 LA County Santa Monica City Council Order of Business 4 D D. Adoption of a Resolution Approving Final Parcel Map No. 84333 for the Subdivision of 1230 Ashland Avenue Recommended Action Staff recommends that the City Council take the following actions: 1. Adopt a finding of Statutory Exemption (Approval of Final Subdivision Map) pursuant to Section 15268(b)(3) of the California Environmental Quality Act (CEQA) Guidelines; and 2. Adopt the attached resolution approving Final Parcel Map No. 84333. a. Senate Bill 9 (Web Link) b. Senate Bill 9 - PDF c. 25ENT-0041 (1230 Ashland Ave) Final Map Resolution April 08, 2025 Order of Business 4 #D 67f0833498adf4bae1f3d433
20250408 LA County Santa Monica City Council Order of Business 2 B B. Commendation: Holocaust Survivors Continued to next regular meeting April 08, 2025 Order of Business 2 #B 67f0833498adf4bae1f3d432
20250408 LA County Santa Monica City Council Order of Business 4 E E. Second Reading and Adoption of an Ordinance Amending Municipal Code Section 11.04.050 Concerning Limitations on Campaign Contributions Recommended Action Staff recommends that the City Council adopt the attached Ordinance. a. CC-Campaign Contributions-Ord 2d April 08, 2025 Order of Business 4 #E 67f0833498adf4bae1f3d431
20250408 LA County Santa Monica City Council Order of Business 4 A A. Annual Comprehensive Financial Report (ACFR) for Year Ended June 30, 2024 Recommended Action Staff recommends that the City Council: 1. Adopt a finding that the Annual Comprehensive Financial Report is not a “project” subject to the California Environmental Quality Act (CEQA), and 2. Receive and file the City’s Annual Comprehensive Financial Report (ACFR), the Auditors’ Letter to Council, and the Independent Auditors’ Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing Standards for the City’s financial statements for the fiscal year ended June 30, 2024. a. Annual Comprehensive Financial Report (Web Link) b. Independent Auditors' Report on Internal Control Over Financial Reporting and on Compliance with Other Matters Bsed on an Audit of Financial Statements c. Auditors' Communication Letter to Council April 08, 2025 Order of Business 4 #A 67f0833498adf4bae1f3d430
20250408 LA County Santa Monica City Council Order of Business 4 B B. Adoption of Sustainable Communities Planning Grant Resolution for the Santa Monica Neighborhood Greenways Quick-build project Recommended Action Staff recommends that the City Council: 1. Adopt a finding of categorical exemption pursuant to Section 15301 of the California Environmental Quality Act Guidelines. 2. Adopt the attached resolution authorizing the City Manager to accept a grant awarded in the amount of $875,552, with no required local match, from the Southern California Association of Governments’ (SCAG) Sustainable Communities Program – Active Transportation and Safety, and authorize the Interim City Manager to negotiate and execute a Memorandum of Understanding with SCAG for the Santa Monica Neighborhood Greenways Project. a. Grant Acceptance Resolution April 08, 2025 Order of Business 4 #B 67f0833498adf4bae1f3d42f
20250408 LA County Santa Monica City Council Order of Business 4 C C. Approval of First Modification to Agreement with Genuine Parts Company (dba NAPA Auto Parts) for Parts Room Inventory and Logistics Management Recommended Action Staff recommends that the City Council: 1. Adopt a finding of no possibility of significant effect pursuant to Section 15061(b)(3) (Common Sense Exemption) of the California Environmental Quality Act (CEQA) Guidelines; and 2. Authorize the City Manager to negotiate and execute a first modification to Agreement #11110 in the amount of $11,220,000 (including a 10% contingency) over five years with Genuine Parts Company, dba NAPA Auto Parts (NAPA), for Vendor Managed Inventory and Logistics Management Solution for the Public Works Department. This will result in a ten-year amended agreement with a new total amount not to exceed $19,470,000 (including a 10% contingency) with future year funding contingent on Council budget approval. a. November 24, 2020 Staff Report b. NAPA - Oaks Initiative c. NAPA - Levine Act d. NAPA - Original Agreement #11110 April 08, 2025 Order of Business 4 #C 67f0833498adf4bae1f3d42e
20250408 LA County Santa Monica City Council Order of Business 16 F F. 5. Request of Councilmember Zwick that the City Council approve the City taking a Support position on SB 677 (Wiener) Housing development: streamlined approvals, which seeks to streamline approvals for housing development, and direct the City Manager to notify the City’s contract lobbyist and ensure a letter stating the City’s position on the legislation the state Assemblymember Rick Zbur and state Senator Ben Allen. (Attachment: SB 677) New Item Received 04/03/2025 a. SB 677 April 08, 2025 Order of Business 16 #F 67f0833498adf4bae1f3d42d
20250408 LA County Santa Monica City Council Order of Business 2 A A. Proclamation: Earth Day April 08, 2025 Order of Business 2 #A 67f0833498adf4bae1f3d435
20250408 LA County Santa Monica City Council Order of Business 12 A A. Public Hearing and Adoption of Santa Monica Housing Authority Draft 5-Year Plan Fiscal Year 2025, the 2025-26 Annual and Administrative Plans Recommended Action Staff recommends the Santa Monica Housing Authority Board: 1. Hold a public hearing and receive public comment 2. Adopt the Santa Monica Housing Authority 5-Year Plan Fiscal Year (FY) 2025 for FY 2025-2030 3. Adopt the FY 2025-2026 Annual Plan for the previous 5-Year Plan FY 2020-2025 4. Adopt the FY 2025-2026 Santa Monica Housing Authority Administrative Plan 5. Authorize the Submission of the FY 2025-2026 PHA plan which consists of the 5-Year Plan FY 2025, the Annual Plan FY 2025-26, and Administrative Plan to the United States Department of Housing and Urban Development (HUD) 6. Adopt a finding of no possibility of significant effect pursuant to Section 15061(b)(3) (Common Sense Exemption) of the California Environmental Quality Act (CEQA) Guidelines. a. Draft 5-Year Plan Fiscal Year 2025-2030 b. Annual Plan Fiscal Year 2025-2026 Revised Attachment 04/03/2025 c. Draft Administrative Plan FY 2025-2026 Revised Attachment 04/03/2025 d. Summary of Proposed Discretionary Changes for FY 2025-2026 Revised Attachment 04/03/2025 e. Public Comments and Input April 08, 2025 Order of Business 12 #A 67f0833498adf4bae1f3d42b
20250408 LA County Santa Monica City Council Order of Business 16 E E. Request of Councilmember Zwick that the City Council approve the City taking a support position on SB 79 (Wiener) Planning and zoning: housing development: transit-oriented development and direct the City Manager to notify the City’s contract lobbyist and ensure a letter stating the City’s position on the legislation is prepared to inform state Assemblymember Rick Zbur and state Senator Ben Allen. (Attachment: SB 79 text) New Item Received 04/03/2025 a. SB 79 April 08, 2025 Order of Business 16 #E 67f0833498adf4bae1f3d42a
20250408 LA County Santa Monica City Council Order of Business 16 D D. Request by Mayor Negrete and Councilmember Zwick to build on direction provided by Council at the March 8, 2025 budget workshop to direct the City Manager and City Attorney to provide information to the Council concerning the City’s Hybrid Workplace Policy, including what positions are permitted to do hybrid work, how many and to what extent employees utilize hybrid work, and how the city ensures its remote workforce remains collaborative, productive, and responsive to residents’ needs, and provide information on what the hybrid work policies are for comparable jurisdictions, and report back on changes the city has made to its policy based on this review. New Item Received 04/03/2025 April 08, 2025 Order of Business 16 #D 67f0833498adf4bae1f3d429
20250408 LA County Santa Monica City Council Order of Business 4 H H. Second Reading and Adoption of an Interim Zoning Ordinance Amending Interim Zoning Regulations Established to Promote Economic Recovery by Increasing Land Use Flexibility in the City’s Downtown Area and Establishing a Pilot Program to Allow for Exclusively Commercial Outdoor Uses in the Office Campus District to Allow Additional Flexibility Related to Community Assembly Uses in the Bayside Conservation District Recommended Action Staff recommends that the City Council adopt the attached Ordinance. a. CDD-Ord- Promenade IZO Amendment + Outdoor Markets (Community Assembly) 2d April 08, 2025 Order of Business 4 #H 67f0833498adf4bae1f3d428
20250408 LA County Santa Monica City Council Order of Business 16 A A. Recommendation to rescind the March 25, 2025, appointment of Yolanda Mickens to the Housing Authority Board; and, consider new appointment to the vacancy on the Board with a term ending June 30, 2026 New Item Received 04/03/2025 a. Applicant List April 08, 2025 Order of Business 16 #A 67f0833498adf4bae1f3d427
20250408 LA County Santa Monica City Council Order of Business 4 I I. Authorize the Procurement Manager to Issue Purchase Orders to Temporary Staffing Agencies New Item Received 04/03/2025 Recommended Action Staff recommends that the City Council: 1. Adopt a finding that the purchase orders are not a “project” subject to the California Environmental Quality Act (CEQA) 2. Award RFP #403 to 22nd Century Technologies, Inc.; Abacus Service Corporation; AppleOne, Inc. DBA AppleOne Employment Services; CathyJon Enterprises, Inc. DBA HB Staffing; Compunnel Software Group, Inc. DBA Compunnel, Inc.; and Tryfacta, Inc. for temporary staffing services; 3. Authorize the Procurement Manager to issue purchase orders with 22nd Century Technologies, Inc.; Abacus Service Corporation; AppleOne, Inc. DBA AppleOne Employment Services; CathyJon Enterprises, Inc. DBA HB Staffing; Compunnel Software Group, Inc., DBA Compunnel, Inc.; and Tryfacta, Inc., for temporary staffing for five years, for a total aggregate amount not to exceed $12,210,200. 4. Adopt a finding of no possibility of significant effect pursuant to Section 15061(b)(3) (Common Sense Exemption) of the California Environmental Quality Act (CEQA) Guidelines. a. OAKS_INITIATIVE_FORM (Compunnel) b. OAKS_INITIATIVE_FORM (HB Staffing) c. Levine_Act_Disclosure_Form (Abacus) d. OAKS_INITIATIVE_FORM (AppleOne) e. Levine_Act_Disclosure_Form (AppleOne) f. OAKS_INITIATIVE_FORM (Tryfacta) g. Levine_Act_Disclosure_Form (Tryfacta) h. Levine_Act_Disclosure_Form (Compunnel) i. OAKS_INITIATIVE_FORM (Abacus) j. Levine_Act_Disclosure_Form (TSTCI) k. OAKS_INITIATIVE_FORM (TSCTI) l. Levine_Act_Disclosure_Form (HB Staffing) April 08, 2025 Order of Business 4 #I 67f0833498adf4bae1f3d426
20250408 LA County Santa Monica City Council Order of Business 16 C C. Request of Mayor Negrete and Councilmembers Zwick and Zernitskaya that the City Council direct the City Manager and City Attorney, due to public safety concerns, to explore the ability of the City of Santa Monica to establish a night time curfew for Santa Monica State Beach with California State Parks and the California Coastal Commission and report back to Council with options for closure. New Item Received 04/03/2025 April 08, 2025 Order of Business 16 #C 67f0833498adf4bae1f3d425
20250408 LA County Santa Monica City Council Order of Business 5 B B. Conference with legal counsel – initiation of litigation – Gov. Code § 54956.9(d)(4): 1 case New Item Received 04/03/2025 April 08, 2025 Order of Business 5 #B 67f0833498adf4bae1f3d439
20250408 LA County Santa Monica City Council Order of Business 5 C C. Conference with labor negotiator – Gov. Code § 54957.6: agency designated representatives: Interim City Manager Elaine Polachek, Human Resources Director Dana Brown, and Human Resources Manager Sarah Rebensdorf; bargaining units: Administrative Team Associates (ATA), AFSCME Local 4819- Management Team Association (MTA), California Teamsters Local 911 (IBT), Municipal Employees Association (MEA), Public Attorney’s Legal Support Staff Union (PALSSU), Public Attorney’s Union (PAU), Santa Monica Fire Executive Management Association (FEMA), Santa Monica Firefighters Local 1109 (LOCAL 1109), Police Officers Association (POA), Supervisory Team Association (STA) and SMART TD - International Association of Sheet Metal, Air, Rail, and Transportation Workers - Transportation Division, Local 1785 (SMART TD) New Item Received 04/03/2025 The following is the order of business for items to be heard no earlier than 7:00 p.m. CITY MANAGER REPORT TRAVEL ANNOUNCEMENT AND MAYOR'S HIGHLIGHT April 08, 2025 Order of Business 5 #C 67f0833498adf4bae1f3d438
20250408 LA County Santa Monica City Council Order of Business 5 A A. Public employee appointment - Gov. Code § 54957(b): consider public employee appointment; title: City Manager; Gov. Code § 54957.6: conference with labor negotiator; City negotiator: Mayor/Personnel Director; unrepresented employee: City Manager New Item Received 04/03/2025 April 08, 2025 Order of Business 5 #A 67f0833498adf4bae1f3d437
20250408 LA County Santa Monica City Council Order of Business 4 G G. Award As-Needed Agreement to CBRE Brokerage Services to Sell City-Owned Properties at 1632-40 5th Street and 1654 19th Street Recommended Action Staff recommends that the City Council: 1. Adopt a finding of no significant effect pursuant to Section 15061(b)(3) (Common Sense Exemption) of the California Environmental Quality Act (CEQA) guidelines; and 2. Award RFP# 434 to CBRE for real estate brokerage services for the Community Development Department; and 3. Authorize the City Manager to negotiate and execute a multi-year agreement with CBRE for disposition of real property services, for a total fee amount not to exceed $2 million, based on a sliding commission fee schedule determined by the final price of each transaction with future year funding contingent on Council budget approval. a. Resolution Declaring Surplus Property II (Web Link) b. Resolution Declaring Surplus Property I (Web Link) c. Resolution Declaring a surplus property for APN 4290-011-906 (Web Link) d. Resolution Declaring a surplus property for APN 4290-011-903, -904, -905, -909 (Web Link) e. Levine Act Disclosure Form f. Oaks Initiative Form April 08, 2025 Order of Business 4 #G 67f0833498adf4bae1f3d436
Signal Hill
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Signal Hill City Council Order of Business 12 a a. CONTRACT WITH THE LOS ANGELES DEPARTMENT OF PUBLIC HEALTH FOR PUBLIC HEALTH SERVICES Summary: The City currently contracts with the County of Los Angeles for the provision of public health services. The County is requesting the City enter into a new contract restating the terms of the current contract in order to continue to receive essential public health services under the authority of the County's Health Officer. Strategic Plan Goal(s): Goal No. 5: High-Functioning Government: Strengthen internal communication, recruitment, retention, systems, and processes to increase the effectiveness and efficiency of City services. Recommendation: Staff recommends the City Council approve Los Angeles County Department of Public Health Contract No. PH005662 for Public Health Services and authorize the City Manager to execute on behalf of the City. April 22, 2025 Order of Business 12 #a 6803f799f1d00172cab731df
20250422 LA County Signal Hill City Council Order of Business 10 d d. MAYOR JONES WILL PRESENT A PROCLAMATION IN RECOGNITION OF ARBOR DAY, APRIL 25, 2025. April 22, 2025 Order of Business 10 #d 6803f799f1d00172cab731e2
20250422 LA County Signal Hill City Council Order of Business 12 e e. SCHEDULE OF INVESTMENTS AND MONTHLY TRANSACTION REPORT Summary: The Schedule of Investments is a listing of all surplus funds invested for both the City and the Successor Agency to the former Signal Hill Redevelopment Agency as of the date shown in the report. The monthly transaction report provides a list of the changes in investments for the prior month. Strategic Goal(s): Goal No. 1 Financial Stability: Ensure the City’s long-term financial stability and resilience. Recommendation: Receive and file. April 22, 2025 Order of Business 12 #e 6803f799f1d00172cab731e0
20250422 LA County Signal Hill City Council Order of Business 3 a a. A CLOSED SESSION WILL BE HELD PURSUANT TO GOVERNMENT CODE SECTION 54956.8. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 PROPERTY: APPROX. 59,916 SQ. FT. VACANT LOT, LOCATED WITHIN THE BORDERS OF 2730 CHERRY AVENUE AND 2701 ST. LOUIS AVENUE, SIGNAL HILL; ASSESSOR’S PARCEL NOS.: 7212-014-900, 7212-014-901, 7212-014-902, 7212-014-903, 7212-014-904, 7212-014-905, 7212-014-906, 7212-014-907, 7212-014-908, 7212-014-909, 7212-014-910. AGENCY-DESIGNATED NEGOTIATORS: MAYOR AND CITY MANAGER. NEGOTIATING PARTIES: CITY OF SIGNAL HILL, THE KENNEY COMPANY, RED MOUNTAIN GROUP, AND THEIR AUTHORIZED AGENTS OR REPRESENTATIVES. UNDER NEGOTIATION: PRICE AND TERMS OF PAYMENT. RECOMMENDATION: April 22, 2025 Order of Business 3 #a 6803f799f1d00172cab731de
20250422 LA County Signal Hill City Council Order of Business 10 c c. RECREATION COORDINATOR ERENDIRA HERNANDEZ WILL PROVIDE A PRESENTATION COMMEMORATING OLDER AMERICANS MONTH. April 22, 2025 Order of Business 10 #c 6803f799f1d00172cab731dd
20250422 LA County Signal Hill City Council Order of Business 10 b b. THE CITY OF LONG BEACH, LONG BEACH ANIMAL CARE SERVICES STAFF WILL INTRODUCE A PET AVAILABLE FOR ADOPTION. April 22, 2025 Order of Business 10 #b 6803f799f1d00172cab731dc
20250422 LA County Signal Hill City Council Order of Business 12 b b. CONTRACT AMENDMENT REGISTER DATED APRIL 22, 2025 Summary: The attached Contract Amendment Register is a listing of proposed contract amendments and project change orders eligible for streamlined processing based upon the following criteria as documented in the City’s Purchasing Policy: · The City Council authorized funds with the adopted fiscal year Operating Budget. · Staff are satisfied with the goods/services received to date. · The City Manager reviewed and approved each amendment for streamlined processing. There is one contract amendment for City Council consideration as follows: Dudek, Professional Consultant Services Agreement for the Water Master Plan and Rate Study, the proposed second amendment would extend the term through June 30, 2025. Strategic Plan Goal(s): Goal No. 1 Financial Stability: Ensure the City’s long-term financial stability and resilience. Recommendation: Authorize the Contract Amendment Register dated April 22, 2025. April 22, 2025 Order of Business 12 #b 6803f799f1d00172cab731db
20250422 LA County Signal Hill City Council Order of Business 10 a a. A STUDENT REPRESENTATIVE FROM ALVARADO ELEMENTARY SCHOOL WILL PARTICIPATE IN THE CITY COUNCIL MEETING BY LEADING THE PLEDGE OF ALLEGIANCE AND CEREMONIOUSLY PRESIDING OVER THE MEETING WITH THE GAVEL. MAYOR JONES WILL THEN RECOGNIZE THE STUDENT. April 22, 2025 Order of Business 10 #a 6803f799f1d00172cab731da
20250422 LA County Signal Hill City Council Order of Business 11 a a. INTERVIEWS AND APPOINTMENTS TO THE CIVIL SERVICE, PARKS AND RECREATION, AND PLANNING COMMISSIONS Summary: The City opened a recruitment seeking residents interested in serving on the Civil Service, Parks and Recreation, and Planning Commissions. The City Council will conduct interviews of all qualifying candidates who applied for a Commission appointment. At the conclusion of the interviews, the City Council will make appointments to fill the vacant seats on each of the Commissions. Strategic Plan Goal(s): Goal No. 5: High-Functioning Government: Strengthen internal communication, recruitment, retention, systems, and processes to increase the effectiveness and efficiency of City services. Recommendation: Conduct interviews and make the following appointments: 1. Civil Service Commission: Appoint three individuals to fill three seats expiring on May 31, 2025;one of the three open seats is currently vacant. The terms for the appointed Commissioners will run from June 1, 2025 through May 31, 2029. 2. Parks and Recreation Commission: Appoint three individuals to fill three seats expiring on May 31, 2025. The terms for the appointed Commissioners will run from June 1, 2025 through May 31, 2029. 3. Planning Commission: Appoint three individuals to fill three seats expiring on May 31, 2025. The terms for the appointed Commissioners will run from June 1, 2025 through May 31, 2029 April 22, 2025 Order of Business 11 #a 6803f799f1d00172cab731d8
20250422 LA County Signal Hill City Council Order of Business 11 c c. ADOPT A RESOLUTION APPROVING A PURCHASE AND SALE AGREEMENT BETWEEN THE CITY OF SIGNAL HILL AND LORI HEFLER FOR THE PROPERTIES LOCATED AT 1975 EAST 21ST STREET AND 2107 CHERRY AVENUE AND AUTHORIZING THE CITY MANAGER TO EXECUTE ALL TRANSACTIONAL DOCUMENTS REQUIRED TO COMPLETE THE AGREEMENT; AND APPROPRIATE $1,475,000 FROM THE LAND AND BUILDING RESERVE FUNDS Summary: The City Council will consider approving the purchase of property adjacent to Signal Hill Park, consistent with the Civic Center Master Plan. In 2024, the Dickerson Company listed the properties located at 1975 East 21St Street, APN 7215-013-012, and 2107 Cherry Avenue, APN 7215-012-002, for sale on behalf of the owner Lori J. Helfer. The property owner listed the combined properties for $1,550,000, which consists of approximately 7,800 square feet adjacent to Signal Hill Park. Consistent with the City’s long-term plan for acquiring housing units on the block of 21st Street adjacent to Signal Hill Park, the City has been negotiating with the owner to purchase the properties. BBK prepared a draft purchase and sale agreement (“Agreement”) for the City Council’s review. This action is consistent with the Civic Center Master Plan, which outlines a vision for expanded public open space. Strategic Plan Goal(s): Goal No. 3 Economic Development: Improve the local economy, support local businesses, and create a vibrant downtown core. Goal No. 4 Infrastructure: Maintain and Improve the City’s physical infrastructure, waste system, and recreational spaces. Recommendation: 1. Adopt a resolution, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING A PURCHASE AND SALE AGREEMENT BETWEEN THE CITY OF SIGNAL HILL AND LORI HEFLER FOR THE PROPERTIES LOCATED AT 1975 EAST 21ST STREET AND 2107 CHERRY AVENUE AND AUTHORIZING THE CITY MANAGER TO EXECUTE ALL TRANSACTIONAL DOCUMENTS REQUIRED TO COMPLETE THE AGREEMENT. 2. Find that approval of the Purchase and Sale Agreement is not subject to the requirements of California Environmental Quality Act (“CEQA”), as it is not a “project” within the meaning of Section 15378 of Title 14 of the California Code of Regulations (“State CEQA Guidelines”) because it has no potential for resulting in direct or indirect physical change in the environment. This action is also exempt under Section 15061(b)(3) because it can be seen with certainty that there is no possibility that the activity in question will have a significant effect on the environment. 3. Authorize the City Manager to execute the Agreement for Purchase and Sale and Joint Escrow Instructions, and all related instruments, for the City’s acquisition of 1965/75 East 21st Street and 2107 Cherry Avenue in the City of Signal Hill. 4. Adopt a resolution to approve a budget adjustment appropriating $1,475,000 from Fund 111 Land & Building Reserve to cover the cost of the acquisition; approve a budget adjustment appropriating $1,475,000 transfer from Fund 111 to Fund 400 Capital Project for the purchase price; and approve a budget adjustment appropriating $1,475,000 from Capital Outlay for the purchase price, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, AMENDING THE ADOPTED BUDGET AND AUTHORIZING BUDGET APPROPRIATIONS FOR FISCAL YEAR 2024-25. April 22, 2025 Order of Business 11 #c 6803f799f1d00172cab731d7
20250422 LA County Signal Hill City Council Order of Business 11 b b. AN ORDINANCE AMENDING CHAPTER 13.04.130 OF THE SIGNAL HILL MUNICIPAL CODE Summary: The City of Signal Hill currently provides water service and collects related service fees as permitted by California law. While the City’s Municipal Code authorizes rates to be adopted by resolution, the current Water Service and Rate structure is set in Title 13 Public Utilities of the Signal Hill Municipal Code, therefore, changes must be adopted by ordinance. Because adopting an ordinance takes much more time than adopting a resolution, this creates a significant delay between adoption of service fees and inclusion of those fees in the Municipal Code. Legislative changes effective January 1, 2017, allow public agencies to adopt new or increased water service fees by resolution under Health and Safety Code Section 5471. The proposed Ordinance would confirm the City can update water rates by resolution, while eliminating the requirement of adding water rates to the Municipal Code. This action will eliminate the need for adoption of an ordinance in addition to the required resolution, thereby streamlining water rate setting in compliance with applicable law. If approved by the City Council, the proposed Ordinance would be introduced this evening and return for the required Second Reading on May 13, 2025. Amended Sections 13.04.130(A) and 13.04.130(C) would become effective June 12, 2025. Strategic Plan Goal(s): Goal No. 1 Financial Stability: Ensure the City’s long-term financial stability and resilience. Goal No. 4 Infrastructure: Maintain and improve the City’s physical infrastructure, water system, and recreational spaces. Goal No. 5 High-Functioning Government: Strengthen internal communication, recruitment, retention, systems, and processes to increase the effectiveness and efficiency of City services. Recommendation: Adopt the following Ordinance, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, AMENDING SECTIONS 13.04.130(A) AND 13.04.130(C) OF THE SIGNAL HILL MUNICIPAL CODE TO AUTHORIZE FUTURE RATES FOR WATER SERVICE FEES TO BE SET BY RESOLUTION, AND FINDING SAID ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT. April 22, 2025 Order of Business 11 #b 6803f799f1d00172cab731d6
20250408 LA County Signal Hill City Council Order of Business 10 f f. MAYOR JONES WILL PRESENT A PROCLAMATION TO LIBRARY STAFF IN RECOGNITION OF NATIONAL LIBRARY WEEK, APRIL 6-12, 2025. April 08, 2025 Order of Business 10 #f 67f0833498adf4bae1f3d3b9
20250408 LA County Signal Hill City Council Order of Business 10 d d. CITY LIBRARIAN CHARLES HUGHES WILL PROVIDE A PRESENTATION HIGHLIGHTING UPCOMING PROGRAMS AND ACTIVITIES THAT CELEBRATE ASIAN AMERICAN AND PACIFIC ISLANDER HERITAGE MONTH. April 08, 2025 Order of Business 10 #d 67f0833498adf4bae1f3d3b8
20250408 LA County Signal Hill City Council Order of Business 10 e e. MAYOR JONES WILL PRESENT A PROCLAMATION TO THE POLICE DEPARTMENT DISPATCHERS/JAILERS IN RECOGNITION OF NATIONAL PUBLIC SAFETY TELECOMMUNICATIONS WEEK, APRIL 14-20, 2025. April 08, 2025 Order of Business 10 #e 67f0833498adf4bae1f3d3b7
20250408 LA County Signal Hill City Council Order of Business 10 c c. MAYOR JONES WILL PRESENT A PROCLAMATION TO STAFF AND VOLUNTEERS IN RECOGNITION OF NATIONAL VOLUNTEER MONTH, APRIL 2025. April 08, 2025 Order of Business 10 #c 67f0833498adf4bae1f3d3ba
20250408 LA County Signal Hill City Council Order of Business 12 a a. FEE WAIVER REQUEST FROM THE SPRINGS OF HOPE GRIEF CARE CENTER FOR A PRIVATE MEMORIAL EVENT Summary: The City Council will consider a proposed waiver request from the Springs of Hope Grief Care Center (Springs of Hope) for facility fees and staff waiver costs to host the Ron Settles Day of Remembrance event at the Signal Hill Library Community Room, Signal Hill Park Open Space, and Picnic Shelter No. 3 on Monday, June 2, 2025 from 4:00 p.m. to 8:00 p.m. The cost of the facility use fees and staff time for the Springs of Hope Private Memorial event is estimated at $1,032.00 Strategic Plan Goal(s): Goal No. 5 High-Functioning Government: Strengthen internal communication, recruitment, retention, systems, and processes to increase the effectiveness and efficiency of City services. Recommendation: Staff recommends the City Council approve the request submitted by the Springs of Hope to waive facility fees and staff time for use of the Signal Hill Library Community Room, Signal Hill Park Open Space, and Picnic Shelter No. 3. April 08, 2025 Order of Business 12 #a 67f0833498adf4bae1f3d3bb
20250408 LA County Signal Hill City Council Order of Business 10 b b. HECTOR DE LA TORRE, THE EXECUTIVE DIRECTOR OF THE GATEWAY CITIES COUNCIL OF GOVERNMENTS, WILL PRESENT THE GOLD LEVEL GATEWAY CITIES 2024 ENERGY ACTION AWARD TO THE CITY COUNCIL. April 08, 2025 Order of Business 10 #b 67f0833498adf4bae1f3d3bc
20250408 LA County Signal Hill City Council Order of Business 10 a a. A STUDENT REPRESENTATIVE FROM ALVARADO ELEMENTARY SCHOOL WILL PARTICIPATE IN THE CITY COUNCIL MEETING BY LEADING THE PLEDGE OF ALLEGIANCE AND CEREMONIOUSLY PRESIDING OVER THE MEETING WITH THE GAVEL. MAYOR JONES WILL THEN RECOGNIZE THE STUDENT. April 08, 2025 Order of Business 10 #a 67f0833498adf4bae1f3d3bf
20250408 LA County Signal Hill City Council Order of Business 3 a a. A CLOSED SESSION WILL BE HELD PURSUANT TO GOVERNMENT CODE SECTION 54957(B)(1) REGARDING THE APPOINTMENT OF ONE (1) PUBLIC EMPLOYEE. TITLE: CHIEF OF POLICE April 08, 2025 Order of Business 3 #a 67f0833498adf4bae1f3d3c0
20250408 LA County Signal Hill City Council Order of Business 11 a a. RESOLUTION AUTHORIZING THE CITY MANAGER TO EXECUTE DOCUMENTATION TO ENTER INTO AN AGREEMENT WITH THE LOS ANGELES COUNTY FLOOD CONTROL DISTRICT TO ACCEPT AND EXPEND FUNDING FOR THE RESERVOIR PARK STORMWATER CAPTURE PROJECT TRANSFERRED FROM THE REGIONAL SAFE CLEAN WATER PROGRAM Summary: On November 6, 2018, Los Angeles Voters approved Measure W, a parcel tax aimed at providing dedicated funding for stormwater programs and projects which help increase local groundwater supply, improve water quality, and protect public health. The Los Angeles County Flood Control District (LACFCD) is responsible for implementing and administering Measure W funds through the Safe Clean Water Program. In July 2023, the City of Signal Hill applied for Safe Clean Water regional program funding under the Fiscal Year 2024-2025 Call for Projects for a stormwater capture project at Reservoir Park. On October 22, 2024, the Los Angeles County Board of Supervisors approved the Stormwater Investment Plan (SIP) for the Regional Program in the amount of $6,676,878. The LACFCD requires City-adopted resolution authorization for the execution of certain transfer agreements. If approved, the resolution would allow the City to enter into a Transfer Agreement and move forward with securing funds to implement the Reservoir Park Stormwater Capture Project. Strategic Plan Goal(s): Goal No. 1 Financial Stability: Ensure the City’s long-term financial stability and resilience. Goal No. 4 Infrastructure: Maintain and improve the City’s physical infrastructure, water system, and recreational spaces. Recommendation: Adopt a resolution, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, AUTHORIZING THE CITY MANAGER TO EXECUTE ALL DOCUMENTS NECESSARY TO ENTER INTO AN AGREEMENT WITH THE LOS ANGELES COUNTY FLOOD CONTROL DISTRICT AND TO ACCEPT AND EXPEND FUNDING FOR THE RESERVOIR PARK STORMWATER CAPTURE PROJECT FROM THE SAFE CLEAN PROGRAM’S REGIONAL PROGRAM TRANSFER AGREEMENT NO. 2024RPLSGR03. April 08, 2025 Order of Business 11 #a 67f0833498adf4bae1f3d3c1
South El Monte
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County South El Monte City Council Order of Business 12 a 12.a. MAYOR GLORIA OLMOS 1. Direction to Patrol Streetlights in the city and fix water drain hole at Shively behind the bleacher closer to the parking lot. 2. Waive the fees for the South El Monte High School Basketball Team Banquet. 3. Donation of $500 to South El Monte Social Golf Group, a non-profit for kids in all the local sports. April 15, 2025 Order of Business 12 #a 67f9aa6e383f122e8887b5ce
20250415 LA County South El Monte City Council Order of Business 4 a 4.a. Recognition to Deputy Joshua R. Rodriguez for his service to the City of South El Monte April 15, 2025 Order of Business 4 #a 67f9aa6e383f122e8887b5d5
20250415 LA County South El Monte City Council Order of Business 4 c 4.c. Code Enforcement and Public Safety Department Report for the Month of March 2025 April 15, 2025 Order of Business 4 #c 67f9aa6e383f122e8887b5d4
20250415 LA County South El Monte City Council Order of Business 4 b 4.b. Sheriff's Department Report for the Month of March 2025 April 15, 2025 Order of Business 4 #b 67f9aa6e383f122e8887b5d3
20250415 LA County South El Monte City Council Order of Business 7 d 7.d. 2024 HOUSING ELEMENT ANNUAL PROGRESS REPORT The 2024 Housing Element Annual Progress Report summarizes the City’s progress with regard to the implementation of the goals, policies, and programs of the City’s General Plan. It also summarizes the activities of the Community Development Department from January 1, 2024, through December 31, 2024. This report was submitted on April 1, 2025, per state mandate and was approved by the State Department of Housing and Community Development (HCD). RECOMMENDED ACTION: Staff recommends that the City Council receive and file the Housing Element Annual Progress Report for Calendar Year 2024. April 15, 2025 Order of Business 7 #d 67f9aa6e383f122e8887b5cb
20250415 LA County South El Monte City Council Order of Business 9 c 9.c. SEEK DIRECTION FROM CITY COUNCIL REGARDING STATE OF THE CITY EVENT DONATIONS Staff seek direction from City Council regarding State of the City event donations. RECOMMENDED ACTION: Staff recommends City Council discuss and provide direction to staff regarding State of the City event donations. April 15, 2025 Order of Business 9 #c 67f9aa6e383f122e8887b5c6
20250415 LA County South El Monte City Council Order of Business 8 a 8.a. CONTINUED FROM THE APRIL 1, 2025, REGULAR CITY COUNCIL MEETING - APPEAL OF PLANNING COMMISSION RESOLUTION NO. 24-09, ADOPTING A MITIGATED NEGATIVE DECLARATION AND MITIGATION AND MONITORING REPORTING PROGRAM, AND APPROVAL OF CONDITIONAL USE PERMIT NO. CUP 21-13 TO ALLOW FOR THE DEVELOPMENT OF A NEW 156,877 SQUARE FOOT BUILDING TO BE LOCATED AT 2222 ROSEMEAD BOULEVARD RECOMMENDED ACTION: Staff recommends that the City Council adopt the attached Resolution No. 25-035 (Attachment A) denying the Appeal and upholding the Planning Commission’s decision on November 19, 2024. April 15, 2025 Order of Business 8 #a 67f9aa6e383f122e8887b5c4
20250415 LA County South El Monte City Council Order of Business 9 a 9.a. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 25-036, APPROVING A REVISED SITE PLAN FOR THE PREVIOUSLY APPROVED MEMORANDUM OF UNDERSTANDING (MOU) BETWEEN THE CITY OF SOUTH EL MONTE AND MAGELLAN VALUE PARTNERS (MVP) SOUTH EL MONTE I, LLC FOR A PROPOSED DEVELOPMENT OF PROPERTY LOCATED AT 825 LEXINGTON-GALLATIN ROAD ("PROPERTY"). A change to the site plan proposed under the previously approved Memorandum of Understanding, dated June 26, 2023 ("MOU"), authorized under Resolution No. 23-27 regarding the proposed development of property located at 825 Lexington-Gallatin Road ("Property") RECOMMENDED ACTION: Staff recommends City Council adopt Resolution No. 25-036, approving the First Amendment to the MOU to replace a revised site plan for the MOU with MVP South El Monte I, LLC ("MVP") for Property. General Business Items 9.b. through 9.d. next page. April 15, 2025 Order of Business 9 #a 67f9aa6e383f122e8887b5c8
20250415 LA County South El Monte City Council Order of Business 9 d 9.d. CONSIDERATION AND APPROVAL OF AMENDING CHAPTER 3.16 OF TITLE 3 OF THE SOUTH EL MONTE MUNICIPAL CODE REGARDING THE PURCHASE OF SUPPLIES, EQUIPMENT, AND SERVICES Purchasing Ordinance Amendment RECOMMENDED ACTION: Staff recommends City Council consider and approve amending Chapter 3.16 of Title 3 of the South El Monte Municipal Code regarding the purchase of supplies, equipment, and services. April 15, 2025 Order of Business 9 #d 67f9aa6e383f122e8887b5c9
20250415 LA County South El Monte City Council Order of Business 7 e 7.e. CONSIDERATION OF FIRST READING OF ORDINANCE NO. 1281, ESTABLISHING A CITY HOMELESS COMMISSION Staff is seeking City Council to introduce first reading of Ordinance No. 1281, Establishing a City Homeless Commission. RECOMMENDED ACTION: Staff recommends City Council waive first reading and introduce Ordinance No. 1281, Establishing a City Homeless Commission April 15, 2025 Order of Business 7 #e 67f9aa6e383f122e8887b5ca
20250415 LA County South El Monte City Council Order of Business 9 b 9.b. CONSIDERATION AND APROVAL OF RESOLUTION NO. 25-037, APPROVING AWARD OF CONSTRUCTION CONTRACT TO PTM GENERAL ENGINEERING SERVICES, INC. FOR SYSTEMIC SAFETY IMPROVEMENTS AT SIGNALIZED INTERSECTIONS, HSIPL- 5352(025), CITY PROJECT NO. 607 On January 29, 2025, the Engineering Department solicited bids for the Systemic Safety Improvements at Signalized Intersections Project. The work involves installation of raised pavement markers, striping, pedestrian crosswalks, and traffic signal adjustments (implementation of leading pedestrian interval (LPI)) at twenty one (21) signalized intersections citywide. The lowest responsive bid was submitted by PTM General Engineering Services, Inc. in the total bid amount of $327,027.00. RECOMMENDED ACTION: Staff recommends City Council: 1. Adopt and approve the plans and specifications for the Systemic Safety Improvements at Signalized Intersections Project; 2. Approve Resolution No. 25-037, awarding the Systemic Safety Improvements at Signalized Intersections Project contract to the lowest responsible bidder in an amount of $327,027.00 to PTM General Engineering Services, Inc. and authorize the City Manager to execute the contract; 3. Authorize fifteen percent (15%) of the total contract amount as contingency allowance to be used if necessary for unforeseen conditions at the City Manager’s discretion. April 15, 2025 Order of Business 9 #b 67f9aa6e383f122e8887b5c7
20250415 LA County South El Monte City Council Order of Business 7 f 7.f. CONSIDERATION AND APPROVAL OF RESOLUTIONS 25-038 AND 25-039 CREATING NEW CLASSIFICATIONS AND UPGRADING A CERTAIN JOB DESCRIPTION & PAY Approval of the attached resolutions would create the new classification of Director of Economic Development, and associated compensation ranges. The position of Director of Community Development would be upgraded to include Public Works and compensation increased. RECOMMENDED ACTION: Staff recommends City Council adopt Resolutions No. 25-038 and 25-039, creating the position of Director of Economic Development and upgrading the existing position of Director of Community Development to the Director of Community Development & Public Works with an expanded job description and adjusted compensation. April 15, 2025 Order of Business 7 #f 67f9aa6e383f122e8887b5cc
20250415 LA County South El Monte City Council Order of Business 12 b 12.b. COUNCILMEMBER MANUEL ACOSTA Discussion/Action: With the advent of new housing and an increased number of ADU’s, South El Monte streets are being overburdened with street parking. Many households own several cars, of which, some are being stored on the public street. Stored vehicles are vehicles that get moved once a week for street sweep, and are parked again until the next street sweep. In order to minimize the burden on the public street, the city should require that no more than two vehicles be stored on the public street. April 15, 2025 Order of Business 12 #b 67f9aa6e383f122e8887b5d0
20250415 LA County South El Monte City Council Order of Business 11 a 11.a. LETTER FROM EPIPHANY CATHOLIC CHURCH REQUESTING A FEE WAIVER FOR A TEMPORARY USE PERMIT AND CITY STAFF TIME FOR “RECORRIDO MARCHA DEL SILENCIO” Epiphany Church is requesting a fee waiver for a Temporary Use Permit (TUP) and for City staff time dedicated to public safety support during its annual "Silent March" procession, scheduled for Friday, April 18, 2025. RECOMMENDED ACTION: Staff recommends City Council discuss and consider approving the fee waiver request submitted by Epiphany Catholic Church, totaling $1,655.00. April 15, 2025 Order of Business 11 #a 67f9aa6e383f122e8887b5d2
South Gate
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County South Gate City Council Item 1 1. APPEAL OF THE PLANNING COMMISSION’S DETERMINATION TO DENY AN EXTENSION OF TEMPORARY USE PERMIT NO. 2020-01 FOR TRUCK TRAILER STORAGE AT 8530 ALAMEDA STREET, AND DETERMINING THE ACTION IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (PL 23-0061) The City Council will consider: (CD) a. Conducting a public hearing pursuant to South Gate Municipal Code Section 11.50.040.B; b. Accepting the determination that this matter is exempt from the California Environmental Quality Act; c. Adopting the findings as outlined in the Resolution (Attachment A); and d. Upholding the decision of the Planning Commission to uphold the determination of the Director of Community Development to deny an extension of Temporary Use Permit No. 2020-01. Documents: Item 1 Report 04222025.pdf April 22, 2025 Item #1 6803f799f1d00172cab73204
20250422 LA County South Gate City Council Item 2 2. APPEAL OF THE PLANNING COMMISSION’S DETERMINATION REGARDING LEGAL NONCONFORMING USES AT A PROPERTY LOCATED AT 8530 ALAMEDA STREET, AND DETERMINING THE ACTION IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT The City Council will consider: (CD) a. Conducting a public hearing pursuant to South Gate Municipal Code Section 11.50.040.B; b. Accepting the determination that this matter is exempt from the California Environmental Quality Act; c. Adopting the findings as outlined in the Resolution (Attachment A); and d. Upholding the decision of the Planning Commission upholding the determination of the Director of Community Development that the legal, nonconforming use for a metal processing and/or recycling activities at the subject property have been abandoned and can no longer be conducted, and the use of the site for truck trailer storage as a principal use unrelated to metal processing/recycling activities is not a legal, nonconforming use and must be immediately terminated. Documents: Item 2 Report 04222025.pdf Attachment B - PC Reso_2025-04.pdf Attachment C - AEP Appeal 2025-04, 250408v3 FNL w Exhs.pdf Attachment D - PC AB - 8530 Alameda St - Appeal - Engle - 031825.pdf Attachment E - Letters_from_SGHS_students_031825.pdf Attachment F - Public Comments on 8530 Alameda St - PC Meeting 03-18-25.pdf April 22, 2025 Item #2 6803f799f1d00172cab73203
20250422 LA County South Gate City Council Item 3 3. REQUEST FOR ZONE CHANGE AND GENERAL PLAN AMENDMENT FOR A PROPERTY LOCATED AT 8530 ALAMEDA STREET, AND DETERMINING THE ACTION IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (PL 25-0054) The City Council will consider: (CD) a. Conducting a public hearing pursuant to South Gate Municipal Code Section 11.50.040.B; b. Accepting the determination that this matter is exempt from the California Environmental Quality Act; c. Adopting the findings as outlined in the Resolution (Attachment A); and d. Denying the zone change of the subject property from IF to M3 and amendments to the Community Design Element and Housing Element of the General Plan regarding removing the subject property from the South Gate College District. Documents: Item 3 Report 04222025.pdf April 22, 2025 Item #3 6803f799f1d00172cab73202
20250422 LA County South Gate City Council Item 4 4. FISCAL YEAR 2025/26 STREET LIGHTING AND LANDSCAPE MAINTENANCE DISTRICT NO. 1 – RESOLUTIONS TO PRELIMINARILY APPROVE THE ENGINEER’S REPORT, DECLARE THE CITY’S INTENTION TO LEVY AND COLLECT ASSESSMENTS AND SET A PUBLIC HEARING The City Council will consider: (PW) a. Adopting a Resolution preliminarily approving the Engineer’s Report for the proceedings of the Fiscal Year 2025/26 Annual Levy and Collection of Assessments for the Street Lighting and Landscape Maintenance District No. 1; and b. Adopting a Resolution declaring the City’s intention to levy and collect assessments under the Fiscal Year 2025/26 Annual Levy and Collection of Assessments within the Street Lighting and Landscape Maintenance District No. 1 and setting a Public Hearing for May 27, 2025. Documents: Item 4 Report 04222025.pdf April 22, 2025 Item #4 6803f799f1d00172cab731ff
20250422 LA County South Gate City Council Item 5 5. AGREEMENT WITH MNS ENGINEERS, INC. TO PROVIDE PROFESSIONAL ENGINEERING SERVICES FOR THE DEMOLITION OF THE SALT LAKE WATER TANK, CITY PROJECT NO. 734-WTR The City Council will consider: (PW) a. Approving a Professional Engineering Services Agreement with MNS Engineers, Inc., to prepare design and construction documents necessary for the Demolition of Salt Lake Water Tank, City Project No. 734-WTR, for an amount not to exceed Two Hundred Ninety-One Thousand Five Hundred and Ten Dollars ($291,510); b. Appropriating $350,000 in Water Funds for the Demolition of Salt Lake Water Tank, City Project No. 734-WTR; c. Authorizing the City Manager to approve and execute amendments up to a cumulative amount of $100,000; and d. Authorizing the Mayor to execute the Agreement in a form acceptable to the City Attorney. Documents: Item 5 Report 04222025.pdf April 22, 2025 Item #5 6803f799f1d00172cab731fe
20250408 LA County South Gate City Council Item 1 1. Investment Report Quarter ending September 30, 2024 The City Council will consider receiving and filing the Quarterly Investment Report for the quarter ended September 30, 2024. (ADMIN SVCS) Documents: Item 1 Report 04082025.pdf April 08, 2025 Item #1 67f0833498adf4bae1f3d3ea
20250408 LA County South Gate City Council Item 3 3. Receive Military Equipment Annual Report and Renewing South Gate Municipal Code for Military Equipment Policy The City Council will consider: (PD) a. Receiving and filing the Annual Military Equipment Report; b. Finding this matter to be exempt under CEQA per Section 15061 (b)(3) of the CEQA Guidelines; and c. Renewing South Gate Municipal Code 1.39.010 (Military Equipment Policy). Documents: Item 3 Report 04082025.pdf https://granicus_production_attachments.s3.amazonaws.com/cityofsouthgate/d78588fd832111ea7d717d22c446579f0.html 3/5 4/4/25, 11:40 AM Agenda April 08, 2025 Item #3 67f0833498adf4bae1f3d3e9
20250408 LA County South Gate City Council Item 2 2. Investment Report Quarter ending December 31, 2024 The City Council will consider receiving and filing the Quarterly Investment Report for the quarter ended December 31, 2024. (ADMIN SVCS) Documents: Item 2 Report 04082025.pdf Reports, Recommendations And Requests April 08, 2025 Item #2 67f0833498adf4bae1f3d3e8
Temple City
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Temple City City Council Order of Business 7 D D. REINSTATEMENT OF THE JULY 1 CITY COUNCIL REGULAR MEETING AND CANCEL THE JULY 15 REGULAR CITY COUNCIL MEETING The City Council is requested to reinstate the regular meeting on July 1, 2025 and cancel Recommendation: Reinstate the regular meeting on July 1, 2025 and cancel the July 15, 2025 regular meeting. April 15, 2025 Order of Business 7 #D 67f9aa6e383f122e8887b536
20250415 LA County Temple City City Council Order of Business 7 B B. PARKS AND RECREATION COMMISSION ACTIONS – REGULAR MEETING OF The City Council is requested to review and file the actions of the Regular Parks and Recreation Commission Meeting of March 19, 2025. Recommendation: Receive and file the Parks and Recreation Commission actions from their regular meeting of March 19, 2025. April 15, 2025 Order of Business 7 #B 67f9aa6e383f122e8887b53a
20250415 LA County Temple City City Council Order of Business 10 B B. 2024 GENERAL PLAN & HOUSING ELEMENT PROGRESS REPORTS The City Council is requested to approve the General Plan Annual Progress Report. City Council Agenda Presenter: Community Development Director Recommendation: 1. Receive the 2024 General Plan and Housing Element progress reports; 2. Find the annual reports exempt from review under the California Environmental Quality Act (CEQA) pursuant to Section 15306 (Information Collection) of the California CEQA Guidelines; and 3. Approve the annual reports and direct staff to file them with the Department of Housing and Community Development (HCD) and Governor’s Office of Land Use and Climate Innovation (LCI). April 15, 2025 Order of Business 10 #B 67f9aa6e383f122e8887b531
20250415 LA County Temple City City Council Order of Business 7 E E. APPROVAL OF PLANS AND SPECIFICATIONS (BID PACKAGE) AND AUTHORIZATION TO INVITE BIDS FOR THE INSTALLATION OF POTS AND PLANTS AS PART OF THE LAS TUNAS DRIVE STREETSCAPE PROJECT (CIP NO. P24-06) The City Council is requested to approve the bid package for the purchase of soil and plants to be planted in pots and installing those pots along Las Tunas Drive. Recommendation: 1. Approve the plans and specifications (bid package) for the purchase of soil and plants to be planted in pots and installing those pots along Las Tunas Drive 2. Authorize staff to advertise the project for bids; 3. Grant the City Manager the ability to award the contract; and 4. Receive and file the bid results and award of contract at a future meeting. April 15, 2025 Order of Business 7 #E 67f9aa6e383f122e8887b537
20250415 LA County Temple City City Council Order of Business 7 G G. VISA CARD REPORT The City Council is requested to receive and file the Visa Card Report. Recommendation: Receive and file. City Council Agenda April 15, 2025 Order of Business 7 #G 67f9aa6e383f122e8887b538
20250415 LA County Temple City City Council Order of Business 13 I I. COMMISSIONER RECRUITMENT AD HOC COMMITTEE (Mayor Pro Tem Man and Councilmember Chavez) – Formed 4/1/2025 April 15, 2025 Order of Business 13 #I 67f9aa6e383f122e8887b53d
20250415 LA County Temple City City Council Order of Business 14 B B. COUNCILMEMBER CHEN April 15, 2025 Order of Business 14 #B 67f9aa6e383f122e8887b52f
20250415 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 April 15, 2025 Order of Business 13 #D 67f9aa6e383f122e8887b527
20250415 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 Councilmember Chavez) – Formed 11/6/22 April 15, 2025 Order of Business 13 #G 67f9aa6e383f122e8887b529
20250415 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 April 15, 2025 Order of Business 13 #F 67f9aa6e383f122e8887b52a
20250415 LA County Temple City City Council Order of Business 14 C C. COUNCILMEMBER YU April 15, 2025 Order of Business 14 #C 67f9aa6e383f122e8887b530
20250415 LA County Temple City City Council Order of Business 14 D D. MAYOR PRO TEM MAN April 15, 2025 Order of Business 14 #D 67f9aa6e383f122e8887b532
20250415 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 April 15, 2025 Order of Business 13 #E 67f9aa6e383f122e8887b528
20250415 LA County Temple City City Council Order of Business 13 B B. AUDIT STANDING COMMITTEE (Councilmember Yu and Councilmember Chavez) – Formed 7/15/2014 April 15, 2025 Order of Business 13 #B 67f9aa6e383f122e8887b52b
20250415 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 April 15, 2025 Order of Business 13 #C 67f9aa6e383f122e8887b52c
20250415 LA County Temple City City Council Order of Business 7 H H. ADOPTION OF RESOLUTION NO. 25-5806 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2024-25 The City Council is requested to adopt Resolution No. 25-5806 authorizing the payment of bills for fiscal year 2024-25. Recommendation: Adopt Resolution No. 25-5806 authorizing the payment of bills for fiscal year 2024-25. April 15, 2025 Order of Business 7 #H 67f9aa6e383f122e8887b533
20250415 LA County Temple City City Council Order of Business 7 C C. MEMORANDUM OF UNDERSTANDING (MOU) BETWEEN THE CITIES OF TEMPLE CITY AND EL MONTE FOR A POTENTIAL DEVELOPMENT ON VACANT LAND LOCATED AT 4301 TEMPLE CITY BOULEVARD The City Council is requested to consider approval of the MOU to authorizes staff to move forward with the review of a potential development on vacant land located at 4301 Temple City Boulevard. Recommendation: 1. Approve a Memorandum of Understanding (MOU) between the cities of Temple City and El Monte to commence the review of a potential development on vacant land located at 4301 Temple City Boulevard (the “subject property”); and 2. Authorize the City Manager to finalize and execute the MOU, in a form acceptable to the City Attorney, on behalf of the City. City Council Agenda April 15, 2025 Order of Business 7 #C 67f9aa6e383f122e8887b53b
20250415 LA County Temple City City Council Order of Business 14 E E. MAYOR STERNQUIST April 15, 2025 Order of Business 14 #E 67f9aa6e383f122e8887b535
20250415 LA County Temple City City Council Order of Business 14 A A. COUNCILMEMBER CHAVEZ April 15, 2025 Order of Business 14 #A 67f9aa6e383f122e8887b52e
20250415 LA County Temple City City Council Order of Business 10 A A. ANNUAL COMPREHENSIVE FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2024 The City Council is requested to consider the recommendation from the Audit Standing Committee to receive and file the Annual Comprehensive Financial Report for the year Presenter: Administration Services Director Recommendation: 1. Annual Comprehensive Financial Report (ACFR) for the year ended June 30, 2024 (Attachment “A”); 2. Independent Auditor’s Communication to the City (Attachment “B”); 3. Independent Accountants’ Report on Applying Agreed-Upon Procedures Related to the Article XIII-B Appropriations Limit Calculation (Gann Limit) (Attachment “C”); 4. Independent Auditor’s Report on Internal Control over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in accordance with Government Auditing Standards (Attachment “D”); and 5. Single Audit of Federally Assisted Grant Programs (Attachment “E”). April 15, 2025 Order of Business 10 #A 67f9aa6e383f122e8887b534
20250415 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 April 15, 2025 Order of Business 13 #A 67f9aa6e383f122e8887b52d
20250415 LA County Temple City City Council Order of Business 7 F F. ADOPTION OF RESOLUTION NO. 25-5807 ORDERING THE ENGINEER’S REPORT TO ESTABLISH LIGHTING AND MAINTENANCE DISTRICT ASSESSMENT RATES FOR FISCAL YEAR 2025-2026 The City Council is requested to adopt the resolution ordering the preparation of the Lighting and Maintenance Assessment District annual engineer’s report for Fiscal Year (FY) 2025-2026. Recommendation: Adopt Resolution No. 25-5807 ordering the preparation of the Lighting and Maintenance Assessment District annual engineer’s report for Fiscal Year (FY) 2025- 2026. April 15, 2025 Order of Business 7 #F 67f9aa6e383f122e8887b539
20250415 LA County Temple City City Council Order of Business 13 H H. LIVE OAK PARK PLAYGROUND SIGNAGE AD HOC COMMITTEE City Council Agenda (Councilmember Man and Councilmember Sternquist) – Formed 12/3/24 April 15, 2025 Order of Business 13 #H 67f9aa6e383f122e8887b53c
Torrance
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Torrance City Council Order of Business 6 C 6C. RESOLUTION NO. 2025-15 honoring Steven Frame upon his retirement from the City of Torrance after twenty-five years of service (For Adoption Only). April 22, 2025 Order of Business 6 #C 6803f799f1d00172cab731c0
20250422 LA County Torrance City Council Order of Business 6 A 6A. Recognition of 2025 Hometown Heroes Banner Recipients. April 22, 2025 Order of Business 6 #A 6803f799f1d00172cab731bf
20250422 LA County Torrance City Council Order of Business 6 B 6B. RESOLUTION NO. 2025-14 honoring Anthony Valenzuela upon his retirement from the City of Torrance after forty years of service (For Adoption Only). April 22, 2025 Order of Business 6 #B 6803f799f1d00172cab731c1
20250422 LA County Torrance City Council Order of Business 13 A 13A. REAL PROPERTY – CONFERENCE WITH REAL PROPERTY NEGOTIATOR (California Government Code § 54956.8): Property: 18301 Kingsdale Avenue, Redondo Beach, CA 90278 (APN: 4083-010-900) Agency Negotiator: Aram Chaparyan Negotiating Parties: City of Torrance and Torrance Unified School District Under Negotiation: Price and terms and conditions of park redevelopment proposal Property: 2955 Pacific Coast Highway, Torrance, CA 90505 Agency Negotiator: Aram Chaparyan Negotiating Parties: City of Torrance and DCH California Investments, LLC Negotiation: Price and terms and conditions of lease Property: 3231 Torrance Boulevard, Torrance, CA 90503 Agency Negotiator: Aram Chaparyan Negotiating Parties: City of Torrance and ICAN California Abilities Network. Under Negotiation: Price and terms and conditions of lease April 22, 2025 Order of Business 13 #A 6803f799f1d00172cab731ca
20250422 LA County Torrance City Council Order of Business 13 B 13B. CONFERENCE WITH LABOR NEGOTIATOR (California Government Code § 54957.6): Agency Negotiator: Aram Chaparyan Employee Organization/Association: 1. Certain Full-Time Salaried and Hourly Employees 2. Certain Part-Time Hourly Employees 3. Crossing Guards 4. Elected Officials 5. Engineers and Torrance Fiscal Employees Association 6. Executive & Management Employees 7. Police & Fire Trainees 7. Safety Management Employees 9. Torrance City Employees Association 10. Fire Safety Management 11. Torrance Fire Fighters Association 12. Torrance Library Employees Association 13. Torrance Municipal Employees/AFSCME Local 1117 AFL-CIO April 22, 2025 Order of Business 13 #B 6803f799f1d00172cab731c9
20250422 LA County Torrance City Council Order of Business 8 B 8B. City Manager – Adopt a RESOLUTION Setting Forth Changes Regarding Hours, Wages and Working Conditions for Elected Officials. Expenditure: $30,858 (General Fund). Recommendation of the City Manager that City Council: 1. Adopt a RESOLUTION setting forth changes regarding hours, wages, and working conditions for Elected Officials; and 2. Approve modifying the City Clerk pay point in the amount of $15,799 which increases the salary by April 22, 2025 Order of Business 8 #B 6803f799f1d00172cab731c8
20250422 LA County Torrance City Council Order of Business 10 E 10E. Police – Provide Direction on the Drafting of a Municipal Ordinance Specifically Regulating the Operation of Electric Bicycles (E-Bikes) within the City of Torrance. Expenditure: None. Recommendation of the Chief of Police that City Council provide direction on the drafting of a municipal ordinance specifically regulating the operation of electric bicycles (e-bikes) within the City of Torrance. April 22, 2025 Order of Business 10 #E 6803f799f1d00172cab731c7
20250422 LA County Torrance City Council Order of Business 10 D 10D. Human Resources – Accept and File Annual Report on the City’s Status of Vacant Positions. Expenditure: None. Recommendation of the Human Resources Director that City Council accept and file an annual report on the City’s status of vacant positions. April 22, 2025 Order of Business 10 #D 6803f799f1d00172cab731c5
20250422 LA County Torrance City Council Order of Business 10 A 10A. City Manager – Approve Updated Public Health Services Contract with Los Angeles County Public Health Department. Expenditure: None. Recommendation of the City Manager that City Council approve the updated public health services contract with the Los Angeles County Public Health Department for continual public health services and delegate the execution of the contract to the City Manager. April 22, 2025 Order of Business 10 #A 6803f799f1d00172cab731c4
20250422 LA County Torrance City Council Order of Business 10 C 10C. Public Works – Adopt ORDINANCE Amending the Torrance Municipal Code (TMC) to Repeal Section 8 of Article 1 of Chapter 3 of Division 4. Expenditure: None. Recommendation of the Public Works Director that City Council: 1. Adopt an ORDINANCE amending the Torrance Municipal Code (TMC) to repeal Section 8 of Article 1 of Chapter 3 of Division 4 in its entirety; and 2. Approve an Ordinance Summary for publication. April 22, 2025 Order of Business 10 #C 6803f799f1d00172cab731c3
20250422 LA County Torrance City Council Order of Business 10 B 10B. Community Services and General Services – Approve Schematic Design for World War II Camp Wall Monument Project at Columbia Park, Approve Project Inclusion in 2025 State Legislative Advocacy Priority Projects, Provide Direction on Grant Extension and Funding Request, and Authorize Staff to Proceed with Construction Documents. Expenditure: None. Recommendation of the Community Services Director and General Services Director that City Council: 1. Approve schematic design prepared by Chee Salette for the World War II Camp Wall Monument project at Columbia Park; and 2. Approve the project to be included in the 2025 State Legislative Advocacy Priority Projects; and 3. Provide direction on request for extension of Grant Agreement #GF2126-0 with the California Natural Resources Agency through December 31, 2026; and 4. Provide direction on the project’s funding shortfall; and 5. Authorize staff to proceed with the preparation of construction plans and specifications. April 22, 2025 Order of Business 10 #B 6803f799f1d00172cab731c2
20250408 LA County Torrance City Council Order of Business 11 A 11A. Public Housing Agency – See Separate Agenda. April 08, 2025 Order of Business 11 #A 67f0833498adf4bae1f3d3ad
20250408 LA County Torrance City Council Order of Business 13 C 13C. CONFERENCE WITH LABOR NEGOTIATOR (California Government Code § 54957.6): Agency Negotiator: Aram Chaparyan Employee Organization/Association: 1. Certain Full-Time Salaried and Hourly Employees 2. Certain Part-Time Hourly Employees 3. Crossing Guards 4. Elected Officials 5. Engineers and Torrance Fiscal Employees Association 6. Executive & Management Employees 7. Police & Fire Trainees 8. Safety Management Employees 9. Torrance City Employees Association 10. Fire Safety Management 11. Torrance Fire Fighters Association 12. Torrance Library Employees Association 13. Torrance Municipal Employees/AFSCME Local 1117 AFL-CIO April 08, 2025 Order of Business 13 #C 67f0833498adf4bae1f3d3ac
20250408 LA County Torrance City Council Order of Business 8 B 8B. City Manager and Community Services – Approve Memorandum of Unrecorded Grant Agreement (MOUGA) for City-Owned Property Located at the Northeast Corner of 226th Street and Ocean Avenue, Commonly Known as Discovery Park. Expenditure: None. Recommendation of the City Manager and Community Services Director that City Council approve a Memorandum of Unrecorded Grant Agreement (MOUGA) for city-owned property located at the northeast corner of 226th Street and Ocean Avenue, commonly known as Discovery Park, to and for the Torrance Urban Tree Project funded through the Enhancement and Mitigation Program. April 08, 2025 Order of Business 8 #B 67f0833498adf4bae1f3d3ab
20250408 LA County Torrance City Council Order of Business 8 C 8C. General Services – Authorize Change Order #1 to Purchase Order for As-Needed Heil Brand Sanitation Truck Repair Parts. Expenditure: $110,000 (Non-General Fund; Approximately $55,000 Annually). Recommendation of the General Services Director that City Council authorize change order #1 with Bodyworks Equipment, Inc. of Monrovia, CA (PO #2025-165) in the amount of $110,000, for a new not-to-exceed amount of $1,050,000, to furnish Heil brand sanitation truck repair parts on an as-needed basis through June 30, 2027. April 08, 2025 Order of Business 8 #C 67f0833498adf4bae1f3d3aa
20250408 LA County Torrance City Council Order of Business 13 B 13B. REAL PROPERTY – CONFERENCE WITH REAL PROPERTY NEGOTIATOR (California Government Code § 54956.8): 1. Property: 18301 Kingsdale Avenue, Redondo Beach, CA 90278 (APN: 4083-010-900) Agency Negotiator: Aram Chaparyan Negotiating Parties: City of Torrance and Torrance Unified School District Under Negotiation: Price and terms and conditions of park redevelopment proposal 2. Property: 1215-1227 El Prado Avenue, Torrance CA 90501 (APN: 7355-027-142) Agency Negotiator: Aram Chaparyan Negotiating Parties: City of Torrance and Mar Ventures, Inc. Under Negotiation: Price and terms and conditions of ground lease 3. Property: N/E Crenshaw and Del Amo Boulevards (APN: 7352-007-900) Agency Negotiator: Aram Chaparyan Negotiating Parties: City of Torrance and West Basin Municipal Water District Under Negotiation: Price and terms and conditions of property use agreement 4. Property: Wilson Park, 2200 Crenshaw Boulevard, Torrance, CA 90501 Agency Negotiator: Aram Chaparyan Negotiating Parties: City of Torrance and LA Galaxy Under Negotiation: Price and terms and conditions of lease April 08, 2025 Order of Business 13 #B 67f0833498adf4bae1f3d3a9
20250408 LA County Torrance City Council Order of Business 13 A 13A. PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE (California Government Code § 54957) April 08, 2025 Order of Business 13 #A 67f0833498adf4bae1f3d3a7
20250408 LA County Torrance City Council Order of Business 8 D 8D. City Manager – Approve First Amendment to Consulting Services Agreement for Torrance Regional Transit Center Soil Management Plan. Expenditure: $227,000 (General Fund). Recommendation of the City Manager that City Council approve a first amendment to the consulting services agreement with GSI Environmental, Inc. of Houston, Texas (C2023-023) in the amount of $227,000, for a new not-to-exceed amount of $317,000, for Torrance Regional Transit Center Soil Management Plan and to extend the contract term for an additional one-year period beginning March 1, 2025 and ending February 28, 2026. April 08, 2025 Order of Business 8 #D 67f0833498adf4bae1f3d3a6
20250408 LA County Torrance City Council Order of Business 8 E 8E. City Attorney – Approve Fee Agreement for Legal Services. Expenditure: Not-to-Exceed $400,000 (Non-General Fund). Recommendation of the City Attorney that City Council approve a fee agreement with law firm Hawkins Parnell & Young, LLP of Los Angeles, CA, for an amount not-to-exceed $400,000, to provide the City with legal services pertaining to civil litigation matter Victoria Willis vs. City of Torrance. April 08, 2025 Order of Business 8 #E 67f0833498adf4bae1f3d3a5
Vernon
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County Vernon City Council Item 10 10. Appointment of Alice Hui as Director of Finance/City Treasurer Recommendation: Adopt Resolution No. 2025-009 appointing Alice Hui to serve as the Director of Finance/City Treasurer of the City of Vernon effective April 14, 2025, and approving and authorizing the execution of a related at-will employment agreement and repealing Resolution No. 2025-008. April 15, 2025 Item #10 67f9aa6e383f122e8887b5de
20250415 LA County Vernon City Council Item 4 4. Presentation by AltaMed Health Services on Substance Abuse and Mental Health Services Administration (SAMHSA) Grant-Funded Portable Healthcare Pilot Program Recommendation: No action required by City Council. This is a presentation only. CONSENT CALENDAR All matters listed on the Consent Calendar may be approved with one motion. Items may be removed from the Consent Calendar for individual consideration. Removed items will be considered immediately following the Consent Calendar. April 15, 2025 Item #4 67f9aa6e383f122e8887b5d8
20250415 LA County Vernon City Council Item 7 7. Fire Department Activity Report Recommendation: Receive and file the February 2025 Fire Department Activity Report. April 15, 2025 Item #7 67f9aa6e383f122e8887b5d6
20250415 LA County Vernon City Council Item 8 8. Police Department Activity Report - February 2025 Recommendation: Receive and file the February 2025 Police Department Activity Report. April 15, 2025 Item #8 67f9aa6e383f122e8887b5e1
20250415 LA County Vernon City Council Item 13 13. Council Reports on Activities (including AB 1234), Announcements, or Directives to Staff CLOSED SESSION April 15, 2025 Item #13 67f9aa6e383f122e8887b5e0
20250415 LA County Vernon City Council Item 3 3. Employee Service Pin Awards Recommendation: Recognize February & March 2025 Employee Pin Award recipients. April 15, 2025 Item #3 67f9aa6e383f122e8887b5db
20250415 LA County Vernon City Council Item 2 2. 2024 Vernon Police Department Officer and Employee of the Year Awards Recommendation: No action required by City Council. This is a presentation only. April 15, 2025 Item #2 67f9aa6e383f122e8887b5da
20250415 LA County Vernon City Council Item 1 1. Swearing-In Ceremony for New Police Officers Recommendation: Administer the Oath of Office to Police Officers Ivette Alfaro, Alejandro Espinoza, Julissa Lopez, and Alan Rodriguez. April 15, 2025 Item #1 67f9aa6e383f122e8887b5d9
20250415 LA County Vernon City Council Item 11 11. Appointment of Genoveva Rocha as City Clerk Recommendation: Adopt Resolution No. 2025-010 appointing Genoveva Rocha to serve as City Clerk of the City of Vernon effective April 21, 2025, and approving and authorizing the execution of a related at-will employment agreement. ORAL REPORTS April 15, 2025 Item #11 67f9aa6e383f122e8887b5dd
20250415 LA County Vernon City Council Item 14 14. Conference with Labor Negotiators Government Code Section 54957.6 Agency Designated Representative: Brian Saeki, City Administrator Employee Organizations: Teamsters Local 911, IBEW Local 47, Vernon Police Management Association, and Vernon Police Officers’ Benefit Association Unrepresented Employees: Confidential, Temporary, Unclassified, Mid-Management, Management, and Executive classifications CLOSED SESSION REPORT April 15, 2025 Item #14 67f9aa6e383f122e8887b5dc
20250415 LA County Vernon City Council Item 12 12. City Administrator Reports on Activities and Other Announcements April 15, 2025 Item #12 67f9aa6e383f122e8887b5df
20250415 LA County Vernon City Council Item 9 9. Professional Services Agreement with JMDiaz, Inc. for District Boulevard Rail Road Grade Crossing Safety Improvements Recommendation: Approve and authorize the City Administrator to execute a Professional Services Agreement with JMDiaz, Inc., in substantially the same form as submitted, for District Boulevard RR Grade Crossing Safety Improvements for a total amount not-to-exceed $667,307.18, for a three (3) year term. NEW BUSINESS April 15, 2025 Item #9 67f9aa6e383f122e8887b5e2
Walnut
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250423 LA County Walnut City Council Item 2 2. Resolution No. 25-16 - A Resolution of the City of Walnut Allowing Certain Claims and Demands in the Amount of $1,077,316.99 Demand No. 170044 through No. 170120, Both Inclusive Fiscal Year 2024-25 Recommendation: That the City Council adopt Resolution No. 25-16. April 23, 2025 Item #2 6803f799f1d00172cab733a4
20250423 LA County Walnut City Council Item 3 3. Agreement for Vendor Services with Pyro Spectaculars, Inc. for $42,000 for the 2025 Walnut Fourth of July Fireworks Show Recommendation: That the City Council: 1. Approve the Agreement for Vendor Services with Pyro Spectaculars, Inc. in the amount of $42,000 for the 2025 City Fireworks Show; 2. Authorize the City Manager to sign the contract on behalf of the City in substantially the form attached and in such final form as approved by the City Attorney; and 3. Authorize staff to issue a Purchase Order to Pyro Spectaculars, Inc. in the amount of $42,000. April 23, 2025 Item #3 6803f799f1d00172cab733a5
20250423 LA County Walnut City Council Item 1 1. Approval of the April 9, 2025 City Council meeting April 23, 2025 Item #1 6803f799f1d00172cab733a6
20250423 LA County Walnut City Council Item 4 4. Preparation of the Multi-Jurisdictional Hazard Mitigation Plan Recommendation: That the City Council: 1. Award a Professional Services Agreement (PSA) to Emergency Planning Consultants (EPC) to provide professional services to prepare a Multi- Jurisdictional Hazard Mitigation Plan; not to exceed an amount of $140,000.00 without City Council authorization. 2. Approve the PSA beginning April 24, 2025, and expiring when the Project is deemed completed; 3. Authorize the City Manager to execute and administer the PSA in substantially the form attached, and in such final form as approved by the City Attorney; and 4 Appropriate $90,000.00 from the General Fund to account 01-5000-6216 to fund the project to the end of the current Fiscal Year 2024-2025 (the remaining project costs will be included in the Fiscal Year 2025-2026 Budget). April 23, 2025 Item #4 6803f799f1d00172cab733a7
20250423 LA County Walnut City Council Item 5 5. Treasury & Investment Report - 1st Quarter FY 2024/2025 Recommendation: That the City Council receive and file this report. April 23, 2025 Item #5 6803f799f1d00172cab733a8
20250423 LA County Walnut City Council Item 7 7. Athletic Field and Park Use Allocation Policy Update Recommendation: The Parks and Recreation Commission recommends that the City Council approve the Athletic Field and Park Use Allocation Policy as revised. April 23, 2025 Item #7 6803f799f1d00172cab733a9
20250423 LA County Walnut City Council Item 6 6. Treasury & Investment Report - 2nd Quarter FY 2024/2025 Recommendation: That the City Council receive and file this report. April 23, 2025 Item #6 6803f799f1d00172cab733aa
20250423 LA County Walnut City Council Item 8 8. Notice of Decision – April 16, 2025 Planning Commission Meeting Recommendation: That the City Council: 1. Receive and File the “Notice of Decision” by the Planning Commission at its a) Site Plan Case & Architectural Review (SPC/AR) 2023-130. April 23, 2025 Item #8 6803f799f1d00172cab733ab
20250423 LA County Walnut City Council Item 9 9. Resolution No. 25-04 WHA - A Resolution of the Walnut Housing Authority Allowing Certain Claims and Demands in the Amount of $60,603.55 Demand No. 100457 Through No. 100457, Both Inclusive Fiscal Year 2024-25 Recommendation: That the Authority adopt Resolution No. 25-04WHA. April 23, 2025 Item #9 6803f799f1d00172cab733ac
20250409 LA County Walnut City Council Item 6 6. Public Convenience and Necessity (PCN): Notification to the State Department of Alcoholic Beverage Control (ABC) Board regarding a PCN application at 20839 Valley Boulevard (APN: 8720-026-028) Recommendation: That the City Council: 1. Authorize the City Manager to sign the letter of PCN for the proposed business at 20839 Valley Boulevard. April 09, 2025 Item #6 67f0833498adf4bae1f3d55a
20250409 LA County Walnut City Council Item 1 1. Approval of the March 12, 2025 Study Session meeting April 09, 2025 Item #1 67f0833498adf4bae1f3d55e
20250409 LA County Walnut City Council Item 2 2. Approval of the March 12, 2025 City Council meeting April 09, 2025 Item #2 67f0833498adf4bae1f3d55d
20250409 LA County Walnut City Council Item 3 3. Approval of the March 26, 2025 Council Meeting April 09, 2025 Item #3 67f0833498adf4bae1f3d55c
20250409 LA County Walnut City Council Item 7 7. Award of Bid – 2024-2025 Maintenance Area 5 Slurry Seal Project Recommendation: That the City Council: 1. Award a Construction Contract for the 2024-2025 Maintenance Area 5 Slurry Seal Project to Pavement Coatings Co. in the amount of $710,984.00. 2. Approve the installation of two speed humps on Collegewood Drive between Bookman Avenue and Heidelberg Avenue and award additive alternate bid; 3. Reject all other bids; 4. Authorize staff to issue a Purchase Order to Pavement Coatings Co. in the amount of $710,984.00; 5. Authorize staff to issue change orders not to exceed 10% of the contract award amount ($71,098.40) to Pavement Coatings Co.; and 6. Approve a Purchase Order to RKA Consulting Group in the amount of $75,000.00. April 09, 2025 Item #7 67f0833498adf4bae1f3d55b
20250409 LA County Walnut City Council Item 4 4. Resolution No. 25-14 - A Resolution of the City of Walnut Allowing Certain Claims and Demands in the Amount of $1,002,349.59 Demand No. 169969 through No. 170043, Both Inclusive Fiscal Year 2024-25 Recommendation: That the City Council adopt Resolution No. 25-14. April 09, 2025 Item #4 67f0833498adf4bae1f3d559
20250409 LA County Walnut City Council Item 5 5. Resolution No. 25-15 – Authorizing the City Manager to enter into a Public Health Services Contract with the Los Angeles County Department of Public Health Recommendation: That the City Council: 1. Adopt Resolution No. 25-15 (Attachment 1): Approving the County of Los Angeles Department of Public Health Public Health Services Contract; and 2. Authorize the City Manager to execute the Public Health Services Contract on behalf of the City (Attachment 2). April 09, 2025 Item #5 67f0833498adf4bae1f3d558
West Covina
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 LA County West Covina City Council Item 1 1) CONSIDERATION OF ADOPTION OF ORDINANCE AMENDING SECTION 2-67 OF THE WEST COVINA MUNICIPAL CODE RELATING TO REMOVAL OF COMMISSIONERS It is recommended that the City Council adopt the following ordinance: It is recommended that the City Council adopt the following ordinance: ORDINANCE NO. 2529 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, AMENDING SECTION 2-67 (APPOINTMENT, VACANCIES, AND REMOVAL) OF ARTICLE III (ADVISORY COMMISSIONS) OF CHAPTER 2 (ADMINISTRATION) OF THE WEST COVINA MUNICIPAL CODE RELATING TO REMOVAL OF COMMISSIONERS AND MAKING A DETERMINATION THAT THE ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTION 15061(B)(3) (COMMON SENSE EXEMPTION) COMMUNITY DEVELOPMENT April 15, 2025 Item #1 67f9aa6e383f122e8887b4c4
20250415 LA County West Covina City Council Item 3 15, 2027, with three (3) optional one (1) year extensions, in such final form as approved by the City Attorney. 3) CONSIDERATION OF INTRODUCTION OF AN ORDINANCE AMENDING TRUCK ROUTES It is recommended that the City Council introduce the following Ordinance: ORDINANCE NO. 2530 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, AMENDING SECTION 22-141 OF DIVISION 5 OF ARTICLE IV OF CHAPTER 22 OF THE MUNICIPAL CODE TO MAKE CHANGES TO THE EXISTING TRUCK ROUTES FINANCE DEPARTMENT April 15, 2025 Item #3 67f9aa6e383f122e8887b4c5
20250415 LA County West Covina City Council Item 9 9) HEALTH DEPARTMENT AGREEMENT - BUDGET OVERVIEW It is recommended that the City Council receive and file the report. CITY COUNCIL COMMENTS April 15, 2025 Item #9 67f9aa6e383f122e8887b4c7
20250415 LA County West Covina City Council Item 7 7) CONSIDERATION OF A MITIGATED NEGATIVE DECLARATION, PRECISE PLAN NO. 23-05, CONDITIONAL USE PERMIT NO. 23-04, AND VARIANCE NO. 24-02 AT 725/741 S. ORANGE AVENUE FOR A 42,000 SQUARE-FOOT PSYCHIATRIC/BEHAVIORAL HEALTH FACILITY ADDITION, INCLUDING REMOVAL OF 25 SIGNIFICANT TREES AND A 79 PARKING SPACE DEFICIENCY It is recommended that the City Council: 1. Open the public hearing; and either a. Uphold the Planning Commission's approval without changes and: i. Adopt the following resolution to adopt the Mitigated Negative Declaration: RESOLUTION NO. 2025-25 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION AND APPROVING AND ADOPTING A MITIGATION MONITORING AND REPORTING PROGRAM FOR PRECISE PLAN NO. 23-05, CONDITIONAL USE PERMIT NO. 23-04, AND VARIANCE NO. 24-02 AT 725/741 S. ORANGE AVENUE PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT ii. Adopt the following resolutions to approve the Precise Plan, Conditional Use Permit, and Variance: RESOLUTION NO. 2025-26 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING PRECISE PLAN NO. 23-05 FOR THE PROPERTY LOCATED AT 725/741 S. ORANGE AVENUE ALLOWING THE CONSTRUCTION OF A FOUR-STORY 42,000 SQUARE-FOOT PSYCHIATRIC/BEHAVIORAL HEALTH FACILITY ADDITION AND ASSOCIATED TREE REMOVAL RESOLUTION NO. 2025-27 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 23-04 FOR THE PROPERTY LOCATED AT 725/741 S. ORANGE AVENUE TO ALLOW A PSYCHIATRIC/BEHAVIORAL HEALTH FACILITY USE RESOLUTION NO. 2025-28 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING VARIANCE NO. 24-02 FOR THE PROPERTY LOCATED AT 725/741 S. ORANGE AVENUE TO ALLOW A 79-SPACE PARKING DEFICIENCY or b. Uphold the Planning Commission's approval with revisions to the conditions of approval; or c. Overturn the Planning Commission's approval and deny the project by adopting the following resolutions: RESOLUTION NO. 2025-31 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, DENYING PRECISE PLAN NO. 23-05 FOR THE PROPERTY LOCATED AT 725/741 S. ORANGE AVENUE FOR THE CONSTRUCTION OF A FOUR-STORY 42,000 SQUARE-FOOT PSYCHIATRIC/BEHAVIORAL HEALTH FACILITY ADDITION AND ASSOCIATED TREE REMOVAL RESOLUTION NO. 2025-32 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, DENYING CONDITIONAL USE PERMIT NO. 23-04 FOR THE PROPERTY LOCATED AT 725/741 S. ORANGE AVENUE FOR A PSYCHIATRIC/BEHAVIORAL HEALTH FACILITY USE RESOLUTION NO. 2025-33 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, DENYING VARIANCE NO. 24-02 FOR THE PROPERTY LOCATED AT 725/741 S. ORANGE AVENUE FOR A 79-SPACE PARKING DEFICIENCY COMMUNITY DEVELOPMENT April 15, 2025 Item #7 67f9aa6e383f122e8887b4c1
20250415 LA County West Covina City Council Item 4 4) Consideration of City Hall CCTV & Metal Detector Implementation It is recommended that the City Council take the following actions: 1. Find that the City's bidding requirements and procedures are inefficient and impractical for the procurement of the installation of CCTV cameras and a metal detection system at City Hall and in Council Chambers in accordance with Section 2-335(10) of the West Covina Municipal Code. 2. Authorize the City Manager to negotiate and execute an agreement with AM-TEC Total Security, Inc. (AM-TEC Security) in an amount not to exceed $129,221.59. 3. Adopt the following resolution: RESOLUTION NO. 2025-29 - A RESOLUTION 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 (CITY HALL CCTV IMPLEMENTATION). FIRE DEPARTMENT April 15, 2025 Item #4 67f9aa6e383f122e8887b4c3
20250415 LA County West Covina City Council Presentations 1 PRESENTATIONS Certificate Celebrating West Covina Police Department Baker to Vegas Win Certificate Recognizing Councilwoman Rosario Diaz for Woman of the Year by Assemblywoman Rubio Certificate Recognizing Commissioner Sherry Fischer for Woman of the Year by Senator Rubio Celebrating Earth Day with a Presentation by Athens April 15, 2025 Presentations #1 67f9aa6e383f122e8887b4c9
20250415 LA County West Covina City Council Item 6 6) CONSIDERATION OF INCREASING ANNUAL COMPENSATION FOR AGREEMENT WITH WEST COAST ARBORISTS, INC. FOR CITYWIDE TREE MAINTENANCE SERVICES FOR FISCAL YEAR 2024-2025 It is recommended that the City Council take the following actions: 1. Authorize increasing the annual compensation to $869,819 for the Maintenance Services Agreement with West Coast Arborists, Inc. for Fiscal Year 2024-2025. 2. Adopt the following resolution: RESOLUTION NO. 2025-30 - A RESOLUTION 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 (TREE MAINTENANCE SERVICES) END OF CONSENT CALENDAR HEARINGS April 15, 2025 Item #6 67f9aa6e383f122e8887b4c0
20250415 LA County West Covina City Council Item 5 5) CONSIDERATION OF PROFESSIONAL SERVICE AGREEMENTS FOR FIRE PREVENTION PLAN CHECK SERVICES It is recommended that the City Council take the following actions: 1. Authorize the City Manager to execute a Professional Services Agreement with KJ Consultants Inc. for Fire Prevention plan check and inspection services, for a term of five (5) years, in an annual amount not to exceed $40,000, in such final form as approved by the City Attorney. 2. Authorize the City Manager to execute a Professional Services Agreement with MAK Fire Protection Engineering & Consulting, Inc. for Fire Prevention plan check and inspection services, for a term of five (5) years, in an annual amount not to exceed $20,000, in such final form as approved by the City Attorney. PUBLIC WORKS April 15, 2025 Item #5 67f9aa6e383f122e8887b4c2
20250415 LA County West Covina City Council Item 2 2) CONSIDERATION OF CITY STAFFING OF THE ENGINEERING SERVICES DIVISION AND/OR AWARD OF PROFESSIONAL SERVICES AGREEMENT FOR CITY ENGINEERING SERVICES It is recommended that the City Council take the following actions: 1. Award Request for Proposals (RFP) No. 2024-15 for City Engineering, Traffic Engineering, Grant Writing, and Administrative Engineering Services to Transtech Engineers, Inc.; and 2. Authorize the City Manager to negotiate and execute an agreement with Transtech Engineers, Inc. for an initial term of two years, commencing April 16, 2025 and ending April April 15, 2025 Item #2 67f9aa6e383f122e8887b4c6
20250415 LA County West Covina City Council Item 8 8) CONSIDERATION OF AGREEMENT WITH LOS ANGELES COUNTY FOR TRAFFIC SIGNAL 8) CONSIDERATION OF AGREEMENT WITH LOS ANGELES COUNTY FOR TRAFFIC SIGNAL IMPROVEMENTS AT BADILLO STREET AND IRWINDALE AVENUE/SUNSET AVENUE (SHARED INTERSECTION WITH LOS ANGELES COUNTY) AND ADOPTION OF BUDGET AMENDMENT FOR THE PROJECT It is recommended that the City Council provide direction. April 15, 2025 Item #8 67f9aa6e383f122e8887b4c8
West Hollywood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250407 LA County West Hollywood City Council Order of Business B 4 B.4. ADOPT ORDINANCE NO. 25-06 (2ND READING): “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD, CALIFORNIA, AMENDING SECTION 3.36.090 OF TITLE 3 OF THE WEST HOLLYWOOD MUNICIPAL CODE TO PROVIDE REBATES FOR BUSINESS LEASE RENEWALS” [J. JIMENEZ, M. CROWDER, L. MORALES]: SUBJECT: The City Council will waive further reading and adopt Ordinance No. 25-06, amending Section 3.36.090 of Title 3 of the West Hollywood Municipal Code to provide rebates for business lease renewals. RECOMMENDATION: Waive further reading and adopt Ordinance No. 25-06: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD, CALIFORNIA, AMENDING SECTION 3.36.090 OF TITLE 3 OF THE WEST HOLLYWOOD MUNICIPAL CODE TO PROVIDE REBATES FOR BUSINESS LEASE RENEWALS.” April 07, 2025 Order of Business B #4 67f0832a98adf4bae1f3d278
20250407 LA County West Hollywood City Council Order of Business B 1 B.1. POSTING OF AGENDA [J. JIMENEZ, M. CROWDER, L. MORALES]: SUBJECT: The agenda for the meeting of Monday, April 7, 2025, was posted at City Hall, Plummer Park, the West Hollywood Library, and the Aquatics & Recreation Center (ARC) on Wednesday, April 2, 2025. RECOMMENDATION: Receive and file. April 07, 2025 Order of Business B #1 67f0832a98adf4bae1f3d275
20250407 LA County West Hollywood City Council Order of Business F 5 F.5. A RESOLUTION OPPOSING CUTS TO HIV PREVENTION AND TREATMENT PROGRAMS WORLDWIDE [J. HEILMAN, Y. QUARKER, A. LOVANO, J. DEL TORO]: SUBJECT: The City Council will consider adopting a Resolution opposing efforts by the Trump administration to cut HIV prevention and treatment programs worldwide. RECOMMENDATIONS: 1) Adopt Resolution No. 25-_______: “A RESOLUTION OPPOSING CUTS TO HIV PREVENTION AND TREATMENT PROGRAMS WORLDWIDE”; and 2) Direct staff to send a letter to President Donald Trump and copies of the letter to Health & Human Services Secretary Robert F. Kennedy, Jr., Secretary of State Marco Rubio, U.S. Senators Alex Padilla and Adam Schiff, U.S. Representative Laura Friedman, and others as deemed appropriate. April 07, 2025 Order of Business F #5 67f0832a98adf4bae1f3d276
20250407 LA County West Hollywood City Council Order of Business F 4 F.4. AMEND THE CITY COUNCILMEMBER LIST OF PRE-APPROVED ORGANIZATIONS/EVENTS TO INCLUDE MEETINGS AND EVENTS HOSTED BY THE MAYORS INNOVATION PROJECT [C. BYERS, Y. QUARKER, A. LOVANO, J. DEL TORO, J. CARTER]: SUBJECT: The City Council will consider amending the City Councilmember list of pre-approved organizations and events to include meetings and events hosted by the Mayors Innovation Project. RECOMMENDATION: Approve the addition of meetings and events hosted by the Mayors Innovation Project to the list of pre-approved organizations and events that members of the City Council are permitted to attend each year. April 07, 2025 Order of Business F #4 67f0832a98adf4bae1f3d277
20250407 LA County West Hollywood City Council Order of Business B 3 B.3. APPROVAL OF DEMAND REGISTER NO. 967 [L. QUIJANO, K. BARENG, S. STEPHENS]: SUBJECT: The City Council shall receive the Demand Register for period ending March 28, 2025 pursuant to Sections 37201 to 37210 of the Government Code of the State of California. RECOMMENDATION: Approve Demand Register No. 967 and Adopt Resolution No. 25-018: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ALLOWING AND APPROVING THE PAYMENT OF DEMANDS ON DEMAND REGISTER NO. 967”. April 07, 2025 Order of Business B #3 67f0832a98adf4bae1f3d274
20250407 LA County West Hollywood City Council Order of Business F 6 F.6. RECOGNIZING APRIL 2025 AS FAIR HOUSING MONTH [J. ERICKSON, C. BYERS, Y. QUARKER, A. LOVANO, J. DEL TORO, J. CARTER]: SUBJECT: The City Council will consider adopting a Resolution recognizing the month of April as Fair Housing Month in the City of West Hollywood, to commemorate the landmark 1968 Fair Housing Act, that prohibits discrimination in housing and promotes equal access to housing for all individuals, regardless of race, color, religion, sex, national origin, familial status, or disability. RECOMMENDATION:Adopt Resolution No. 25-______: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD IN RECOGNITION OF APRIL AS FAIR HOUSING MONTH.” April 07, 2025 Order of Business F #6 67f0832a98adf4bae1f3d273
20250407 LA County West Hollywood City Council Order of Business A 1 A.1. PUBLIC COMMENTS ON CONSENT CALENDAR ITEMS WHICH HAVE NOT BEEN REMOVED FROM THE CONSENT CALENDAR: April 07, 2025 Order of Business A #1 67f0832a98adf4bae1f3d281
20250407 LA County West Hollywood City Council Order of Business F 1 F.1. DIRECTION TO PAINT BIKE LANES GREEN [J. ERICKSON, C. BYERS, Y. QUARKER, A. LOVANO, J. DEL TORO, J. CARTER]: SUBJECT: The City Council will consider establishing a policy to paint all Class II bike lanes in West Hollywood green and will authorize staff to begin installing green bike lanes throughout the City. Painting the bike lanes green provides a clear delineation for drivers and cyclists and supports the City’s community safety priorities. RECOMMENDATIONS: 1) Establish a City policy to install green-colored pavement in the shade “Hollywood Green” (Pantone 349C) on all Class II bike lanes in West Hollywood; 2) Authorize staff to begin painting the existing Class II bike lanes green, including the bike lanes on Santa Monica Boulevard from Doheny Drive to Kings Road, as well as segments on San Vicente Boulevard and Fairfax Avenue south of Santa Monica Boulevard; and 3) Direct staff from the Department of Public Works to coordinate with the Communications Department to include information on the City’s website about the green-colored pavement for bike lanes and safety benefits of this strategy. April 07, 2025 Order of Business F #1 67f0832a98adf4bae1f3d279
20250407 LA County West Hollywood City Council Order of Business B 5 B.5. COMMISSION AND ADVISORY BOARD MEETING SYNOPSIS [J. JIMENEZ, M. CROWDER, L. MORALES]: SUBJECT: The City Council will receive a Synopsis from the Rent Stabilization Commission. RECOMMENDATION: Receive and file. April 07, 2025 Order of Business B #5 67f0832a98adf4bae1f3d27a
20250407 LA County West Hollywood City Council Order of Business B 7 B.7. ASSIGNMENT AGREEMENT BETWEEN THE CITY OF WALNUT AND THE CITY OF WEST HOLLYWOOD FOR THE EXCHANGE OF PROPOSITION A LOCAL RETURN FUNDS [L. BIERY, P. KESPRADIT, L. D’AMBROSIA]: SUBJECT: The City Council will consider a General Funds trade agreement with Proposition A Local Return Funds with the City of Walnut. RECOMMENDATIONS: 1) Approve an Assignment Agreement for Proposition A local return fund exchange with the City of Walnut for $350,000 in City of West Hollywood General Fund dollars in exchange for $500,000 in City of Walnut Proposition A funds and authorize the City Manager to execute documents incident to the Agreement; and 2) Authorize the Director of Finance and Technology Services to allocate $350,000 from reserves committed for Proposition A purchases in the General Fund, to the Expenditure for Traded Funds account. April 07, 2025 Order of Business B #7 67f0832a98adf4bae1f3d27b
20250407 LA County West Hollywood City Council Order of Business F 3 F.3. CLEAN CALIFORNIA COMMUNITY DESIGNATION [C. BYERS, Y. QUARKER, A. LOVANO, J. DEL TORO]: SUBJECT: The City Council will consider directing staff to pledge participation in the Clean California Community Designation Program, an initiative led by Caltrans as part of Governor Newsom’s Clean California program, which recognizes communities for their commitment to cleanliness and beautification. RECOMMENDATIONS: 1) Direct staff to submit a pledge to pursue the “Clean California Community Designation”, an initiative led by Caltrans as part of Governor Newsom’s Clean California program; 2) As part of the pledge, direct staff to submit as-needed documentation detailing the City’s progress and completion of the program criteria; and 3) Direct the Communications Department to utilize all appropriate communication tools, including but not limited to, the City’s website, a press release, and social media tools. to promote the initiative. April 07, 2025 Order of Business F #3 67f0832a98adf4bae1f3d27c
20250407 LA County West Hollywood City Council Order of Business F 2 F.2. GO-GO DANCER APPRECIATION DAY [D. HANG, C. BYERS, Y. QUARKER, A. LOVANO, J. DEL TORO]: SUBJECT: The City Council will consider directing staff to reinstate Go- Go Dancer Appreciation Day as an annual event in the City of West Hollywood in collaboration with community partners and local businesses. RECOMMENDATIONS: 1) Direct staff to reinstate Go-Go Dancer Appreciation Day as an annual event in West Hollywood, including officially declaring Go-Go Dancer Appreciation Day to recognize the contributions of Go-Go dancers to West Hollywood’s LGBTQ+ history, nightlife, and culture; 2) Request staff return to the City Council with additional information on the proposed event including, timing, programming concepts, potential business partnerships, and special event fee waiver requests; and 3) Direct the Communications Department to utilize all appropriate communication tools to promote this initiative, including but not limited to the City’s website and social media tools. April 07, 2025 Order of Business F #2 67f0832a98adf4bae1f3d27d
20250407 LA County West Hollywood City Council Order of Business B 6 B.6. NOTICE OF COMPLETION FOR CIP 2403, WELCOME SIGNS IMPROVEMENT PHASE 2 [H. COLLINS, J. GILMOUR, P. TICUN]: SUBJECT: The City Council will consider approving the Notice of Completion for CIP 2403, Welcome Signs Improvement Phase 2 by Fusion Development. RECOMMENDATIONS: Accept the work and authorize the following: a. File the Notice of Completion by the City Clerk with the Los Angeles Recorder’s Office, b. Issue the final payment to the contractor at the end of the 35-day lien period, c. Release of the Performance Bond on the date of recordation of the Notice of Completion, d. Release of the Payment Bond 35 days after the date of recordation of the Notice of Completion, pending no receipt of Stop Notices from material suppliers or subcontractors. April 07, 2025 Order of Business B #6 67f0832a98adf4bae1f3d27e
20250407 LA County West Hollywood City Council Order of Business A 2 A.2. PUBLIC COMMENTS, GENERAL INTEREST: CITY MANAGER’S REPORT: This time has been set aside for the City Manager to update the Council on important items initiated by staff or previously requested by the City Council. FISCAL IMPACT ON CONSENT CALENDAR: April 07, 2025 Order of Business A #2 67f0832a98adf4bae1f3d27f
20250407 LA County West Hollywood City Council Order of Business E 4 E.4. COMMISSION AND ADVISORY BOARD APPOINTMENTS AND RE- APPOINTMENTS [J. JIMENEZ, M. CROWDER, L. MORALES]: SUBJECT: The City Council will consider making Direct and At-large appointments to the City’s Commissions. The City Council will also consider making Direct appointments to the City’s Advisory Boards. RECOMMENDATIONS: Make new appointments or re-appointments to City Commissions with terms ending February 28, 2027, as follows: 1) Councilmembers to make Direct appointments to the following: a. Rent Stabilization Commission, b. Disabilities Advisory Board, Older Adults Advisory Board, Russian-Speaking Advisory Board, Social Justice Advisory Board, Transgender Advisory Board, and Women’s Advisory Board; 2) Call for nominations for the At-large appointments for the following Commissions: a. Arts & Cultural Affairs Commission: 2 At-large appointments, b. Business License Commission: 2 At-large appointments, c. Historic Preservation Commission: 2 At-large appointments, d. Human Services Commission: 2 At-large appointments, e. LGBTQ+ Commission: 2 At-large appointments, f. Planning Commission: 2 At-large appointments, g. Public Facilities, Recreation, & Infrastructure Commission: 2 At-large appointments, h. Public Safety Commission: 2 At- large appointments, i. Transportation & Mobility Commission: 2 At-large appointments. April 07, 2025 Order of Business E #4 67f0832a98adf4bae1f3d280
20250407 LA County West Hollywood City Council Order of Business E 1 E.1. RAINBOW DISTRICT [L. BIERY, P. KESPRADIT, L. D’AMBROSIA]: SUBJECT: The City Council will receive an update on the Rainbow District and consider approving various programs to enhance it. RECOMMENDATIONS: 1) Direct the City Attorney and staff to return with an Ordinance to formally designate the Rainbow District as businesses within the boundaries of the area generally described as Santa Monica Boulevard from La Cienega Boulevard on the east and Doheny Drive on the west; 2) Direct staff to hire a public relations firm and work with Visit West Hollywood to promote the Rainbow District and its points of interest (One-time cost: approximately $30,000); 3) Direct staff to hire a social media marketing firm and work with Visit West Hollywood to lead the Rainbow District social media posting and content creation to promote the Rainbow District and its points of interest (One-time cost: approximately $65,000); 4) Direct staff to produce Rainbow District-specific wraps for already existing utility boxes and big belly trash cans that are located within the area (One-time cost: approximately $25,000); 5) Direct staff to designate a select number of street pole banners at the entrance points to the Rainbow District on Santa Monica Boulevard at La Cienega Boulevard as well as on Santa Monica Boulevard at Doheny Drive and design, as well as produce, street pole banners to create gateway brand identification of the Rainbow District (One time cost: approximately $15,000); 6) Direct staff to work with Visit West Hollywood to produce Rainbow District- specific visitor guides to showcase points of interest and general information about the District (One-time cost: approximately $15,000); 7) Direct staff to explore increasing the number of designated rideshare "drop zones" in the Rainbow District (potential loss of parking meter revenue); 8) Direct staff to implement a one-year pilot program expansion of The PickUp trolley service to operate on Thursday evenings during Daylight Saving time to begin this year on July 1, 2025 (Pilot operating cost: approximately $65,000); 9) Direct staff to extend the operation of the City’s five-story parking structure located adjacent to the Rainbow District by one additional hour, extending operations from closing at 2:00 a.m. nightly to closing at 3:00 a.m. nightly (Anticipated cost: nominal); 10) Direct staff to implement a one-year pilot program for City-sponsored special events such as an LGBTQ+ nighttime movie series or live concert series to produce events within the Rainbow District (One-time cost: approximately $100,000); 11) Amend the Outdoor Dining in the Public-Right-of-Way Eligibility and Design Guide specifically for businesses located on the south side of Santa Monica Boulevard between San Vicente and Robertson, to update the required dimensions for set backs for outdoor dining and path of travel where sidewalks are equal to or greater than 19 feet wide and where tree wells or other public infrastructure are set back four or more feet from the curb (Anticipated cost: nominal); and 12) Direct staff to work with the Arts and Cultural Affairs Commission to explore the creation of a mural festival program within the Rainbow District to activate commercial building facades and alleys with large-scale murals (One-time cost: approximately $90,000). April 07, 2025 Order of Business E #1 67f0832a98adf4bae1f3d282
20250407 LA County West Hollywood City Council Order of Business E 2 E.2. AGREEMENT FOR SERVICES WITH KOA FOR THE BEVERLY BOULEVARD PROTECTED BICYCLE LANES FEASIBILITY STUDY [N. MARICICH, J. ALKIRE, F. CONTRERAS, P. PORTWOOD]: SUBJECT: The City Council will consider approval of an Agreement for Services with KOA to conduct the Beverly Boulevard Protected Bicycle Lanes Feasibility Study. RECOMMENDATIONS: 1) Approve an Agreement for Professional Services with KOA for a total not-to-exceed amount of $395,882.58 to prepare the Beverly Boulevard Protected Bicycle Lanes Feasibility Study; and 2) Authorize the City Manager or designee to execute documents incident to the agreement. April 07, 2025 Order of Business E #2 67f0832a98adf4bae1f3d283
20250407 LA County West Hollywood City Council Order of Business E 3 E.3. WEHO PRIDE RELATED AGREEMENTS AND 2025 PLANNING UPDATES [Y. QUARKER, C. SMITH, M. REATH, K. MCCORMACK]: SUBJECT: The City Council will receive an update on 2025 WeHo Pride planning and will approve an Agreement for Services related to traffic control services for the 2025 event. The City Council will also consider amending JJLA’s Production Services Agreement and extending its commitment to permit the OUTLOUD Music Festival (OUTLOUD) and the WeHo Pride Parade through 2030. The City Council will also consider WeHo Pride’s participation in WorldPride 2025. RECOMMENDATIONS: 1) Receive an update on 2025 WeHo Pride planning; 2) Authorize the City Manager or his designee to execute Co- Sponsorship Agreements with LGBTQ+ affiliated community groups and organizations to produce independent events under the larger WeHo Pride brand in 2025 for a total amount not to exceed $150,000, funds for which are already budgeted in FY25; 3) Approve an Agreement for Services with Meridian Rapid Defense Group Rentals, LLC in an amount not to exceed $225,000 for the rental of traffic control infrastructure to secure the footprint of WeHo Pride 2025; and authorize the Director of Finance & Technology Services to allocate $225,000 from unallocated reserves in the General Fund for the Agreement for Services; 4) Approve Amendment 1 to the City’s three-year Exclusive Event Production Services Agreement (Production Services Agreement) with JJLA for WeHo Pride, to extend the terms of the agreement for an additional 5 years, to encompass the event in 2026, 2027, 2028, 2029 and 2030, for an additional guaranteed amount of $2,250,000, that will be budgeted for during the City’s normal budget cycles; and authorize the City Manager or his designee to execute documents incident to this Production Services Agreement; 5) Approve a Multi-Year Co-Sponsorship and Permit to Use City Property with JJLA for OUTLOUD to be held in West Hollywood Park, and for the WeHo Pride Parade to be held on Santa Monica Boulevard, for years 2026, 2027, 2028, 2029, and 2030, including City sponsorship, in an amount to be determined annually and included as an Addendum to the Agreement each year; and authorize the City Manager or his designee to execute documents incident to this set of Agreements; 6) Authorize the City’s participation in the WorldPride Parade on Saturday, June 7, 2025 in Washington D.C.; and authorize the Director of Finance & Technology Services to allocate $80,000 from unallocated reserves in the General Fund for the City’s participation in WorldPride 2025; and 7) Authorize a City delegation, including relevant staff members and Councilmembers, to travel to Washington D.C. for WorldPride and be reimbursed for actual and necessary expenses incurred while engaging in City business activities. April 07, 2025 Order of Business E #3 67f0832a98adf4bae1f3d284
20250407 LA County West Hollywood City Council Order of Business B 8 B.8. CO-SPONSORSHIP WITH L-PROJECT FOR 2025 LESBIAN AND QUEER WOMEN’S VISIBILITY WEEK PROGRAMMING [Y. QUARKER, A. LOVANO, J. DEL TORO, M. MÁRQUEZ]: SUBJECT: The City Council will consider co-sponsoring a mini film festival organized by the L-Project on Sunday, April 27, 2025 and a Lesbian and Queer Women’s Networking Mixer at Fan Girl Café in celebration of Lesbian and Queer Women’s Visibility Week. RECOMMENDATIONS: 1) Approve a Co-Sponsorship Agreement with the L-Project for a mini film festival to be held on Sunday, April 27, 2025 at the West Hollywood City Council Chambers and a Lesbian and Queer Women’s Networking event at Fan Girl Café; 2) Authorize the City Manager to execute documents incident to the Agreement; 3) Authorize the use of the City name and logo on invitations, programs, and other collateral materials; 4) Direct the Communications Department to utilize all appropriate communications tools to promote the events; and 5) Approve the use of $4,500 for Lesbian and Queer Women’s Visibility Week budgeted funds in account 100-3-50-15-533022, Lesbian and Gay Programs (CLA) for costs associated with these events. April 07, 2025 Order of Business B #8 67f0832a98adf4bae1f3d285
Whittier
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 LA County Whittier City Council Closed Session C 3.C. Conference with Labor Negotiators pursuant to Government Code Section 54957.6 Agency Negotiator: Shannon DeLong Represented and Unrepresented Employee: Whittier City Employees’ Association, Whittier Police Officers’ Association, Whittier Police Management Association, and unrepresented employees April 22, 2025 Closed Session #C 6803f799f1d00172cab7327e
20250422 LA County Whittier City Council Staff Reports C 14.C. Council Ad Hoc and Outside Agency Appointments Recommendation: Review and make changes to appointments on outside agencies and Council Ad Hoc Committees as needed. April 22, 2025 Staff Reports #C 6803f799f1d00172cab73286
20250422 LA County Whittier City Council Staff Reports B 14.B. Selection of Boards and Commissions Interviews Recommendation: Select applicants to interview or appoint for vacancies on the following boards and commissions: 1) Design Review Board (1 term) 2) Historic Resources Commission (1 term) 3) Parks, Recreation and Community Services Commission (1 term) 4) Planning Commission (1 term) April 22, 2025 Staff Reports #B 6803f799f1d00172cab73285
20250422 LA County Whittier City Council Presentations A 8.A. Selection of Mayor Pro Tem Recommendation: Nominate a City Council Member to serve as Mayor Pro Tem for a one-year period. April 22, 2025 Presentations #A 6803f799f1d00172cab73284
20250422 LA County Whittier City Council Presentations B 8.B. Cal High Boys Basketball Team April 22, 2025 Presentations #B 6803f799f1d00172cab73283
20250422 LA County Whittier City Council Presentations C 8.C. National Police Week April 22, 2025 Presentations #C 6803f799f1d00172cab73282
20250422 LA County Whittier City Council Closed Session E 3.E. Conference with Real Property Negotiators pursuant to Government Code Section 54956.8 Property: APN 8140-025-005, 12102 Hadley St City Negotiator: Shannon DeLong, interim City Manager Property Negotiator: JLC Transportation Inc. Under Negotiation: Price and Terms. April 22, 2025 Closed Session #E 6803f799f1d00172cab73281
20250422 LA County Whittier City Council Closed Session D 3.D. Conference with Legal Counsel – Anticipated Litigation, significant exposure to litigation pursuant to Government Code Section 54956.9(e) (1) One Case April 22, 2025 Closed Session #D 6803f799f1d00172cab73280
20250422 LA County Whittier City Council Closed Session F 3.F. Conference with Real Property Negotiators pursuant to Government Code Section 54956.8 Properties: Former Alpha Beta Site: 8139-005-909- 12813 Bailey Ave 8139-005-910, 12802 Hadley St 8139-005-911, 12813 Bailey Ave 8139-005-912, 6557 Comstock Ave 8139-013-901, Milton Ave 8013-013-900, 6703 Comstock 8139-005-904, Comstock Ave 8139-005-905, Comstock Ave 8139-005-906, Comstock Ave 8139-005-907, Comstock Ave 8139-005-908, Comstock Ave 8139-005-902, Greenleaf Ave 8139-005-903, Greenleaf Ave 8139-004-900, Bright Ave 8139-004-901, Bright Ave 8139-015-900, 6711 Bright Ave 8139-015-902, 6724 Greenleaf Ave 8139-015-901, 6726 Greenleaf Ave City Negotiator: Shannon DeLong, Interim City Manager Property Negotiator: City Ventures and Jamboree Housing Corporation Under Negotiation: Price and Terms April 22, 2025 Closed Session #F 6803f799f1d00172cab7327f
20250422 LA County Whittier City Council Joint Consent Calendar J 12.J. Purchase of Property at 14590 Whittier Boulevard Recommendation: 1) Authorize the Interim City Manager to execute an agreement for the acquisition of real property located at 14590 Whittier Boulevard to increase park space in substantial compliance with the provided form; and 2) Adopt Resolution No. 2025-16, amending the Fiscal Year 2024-25 budget with a supplemental appropriation from the Park Impact Reserve Fund for the expenditure of up to $55,000 for related acquisition costs. April 22, 2025 Joint Consent Calendar #J 6803f799f1d00172cab7327d
20250422 LA County Whittier City Council Joint Consent Calendar K 12.K. 23-010 Well 8 Rehabilitation, Liner, and Pump Project – Change Order Recommendation: Approve Contract Change Order No. 3 with South West Pump & Drilling, Inc. for $199,417 for the 23-010 Well 8 Rehabilitation, Liner, and Pump Project. April 22, 2025 Joint Consent Calendar #K 6803f799f1d00172cab7327c
20250422 LA County Whittier City Council Closed Session B 3.B. Public Employee Appointment pursuant to Government Code Section 54957(b)(1) Title: Interim City Treasurer and Interim City Controller April 22, 2025 Closed Session #B 6803f799f1d00172cab7327b
20250422 LA County Whittier City Council Joint Consent Calendar I 12.I. Supplemental Appropriation for Portable Concrete Mixer Recommendation: Adopt Resolution No. 2025-15, adding a supplemental appropriation of $15,000 to the Fiscal Year 2024-25 budget to fund the purchase of a portable swivel-base cement mixer. April 22, 2025 Joint Consent Calendar #I 6803f799f1d00172cab7327a
20250422 LA County Whittier City Council Joint Consent Calendar H 12.H. Parcel Map 84152 -16010 Whittier Boulevard Recommendation: Approve Final Parcel Map 84152 in substantial conformance provided and authorize the City Clerk and City Engineer to sign on behalf of the City; and approve and authorize the Interim City Manager to execute the Subdivision Improvement Agreement. April 22, 2025 Joint Consent Calendar #H 6803f799f1d00172cab73279
20250422 LA County Whittier City Council Joint Consent Calendar A 12.A. Waive Further Reading Recommendation: After the City Clerk has read the title, waive full reading of all resolutions and ordinances on this agenda for adoption. April 22, 2025 Joint Consent Calendar #A 6803f799f1d00172cab73288
20250422 LA County Whittier City Council Staff Reports A 14.A. Tree Appeal – Parnell Park Renovation and Improvements Project Recommendation: Review the Parks, Recreation, and Community Services Commission’s decision to deny the appeals regarding the proposed replacement of 178 trees located at Parnell Park, 15930 Lambert Road, and provide a final determination. April 22, 2025 Staff Reports #A 6803f799f1d00172cab73287
20250422 LA County Whittier City Council Joint Consent Calendar E 12.E. Conflict of Interest Code and Ethics Training Biennial Review Recommendation: Adopt Resolution No. 2025-13, establishing a conflict of interest code, designating local agency officials required to comply with ethics training under Assembly Bill 1234 and Rescinding Resolution No. 2023-26. April 22, 2025 Joint Consent Calendar #E 6803f799f1d00172cab7328e
20250422 LA County Whittier City Council Joint Consent Calendar D 12.D. Council Districts of Newly Annexed Parcels Annexation No. 2021-09 Recommendation: Introduce and conduct first reading of Ordinance No. 3164, amending Municipal Code Chapter 2.04 related to adding newly annexed parcels to existing voting districts from the City of Whittier Annexation No. 2021-09. April 22, 2025 Joint Consent Calendar #D 6803f799f1d00172cab7328d
20250422 LA County Whittier City Council Joint Consent Calendar F 12.F. 7037 Bright Ave Demolition Project – Notice Inviting Bids Recommendation: 1) Find the Project is Categorically Exempt pursuant to Section 15301 (Existing Facilities) of California Environmental Quality Act guidelines; 2) Approve the Specifications for 7037 Bright Ave Demolition Project; and 3) Authorize the City Clerk to advertise for construction bids. April 22, 2025 Joint Consent Calendar #F 6803f799f1d00172cab7328c
20250422 LA County Whittier City Council Joint Consent Calendar G 12.G. Los Angeles Gateway Region Integrated Regional Water Management Authority - Appointment Recommendation: Adopt Resolution No. 2025-14, appointing a member and alternate to the Los Angeles Gateway Region Integrated Regional Water Management Authority (GWMA). April 22, 2025 Joint Consent Calendar #G 6803f799f1d00172cab7328b
20250422 LA County Whittier City Council Joint Consent Calendar C 12.C. Legal Contract Services Recommendation: Authorize the City Manager to enter into an agreement with Andrade Gonzalez LLP and Clyde & Co. for specialized legal services up to $783,300. April 22, 2025 Joint Consent Calendar #C 6803f799f1d00172cab7328a
Aliso Viejo
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250416 Orange County Aliso Viejo City Council Order of Business 4 3 4.3 ACCOUNTS PAYABLE Recommended Action: Ratify accounts payable checks and electronic funds transfers issued between March 14, 2025, and March 27, 2025, in the amount of $1,019,500.53. Staff Report Attachment 1 - Accounts Payable Report April 16, 2025 Order of Business 4 #3 680009c7383f122e8887c284
20250416 Orange County Aliso Viejo City Council Order of Business 1 2 1.2 INTRODUCTION OF ADMINISTRATIVE SERGEANT JASON DURAN April 16, 2025 Order of Business 1 #2 680009c7383f122e8887c282
20250416 Orange County Aliso Viejo City Council Order of Business 4 4 4.4 PROFESSIONAL SERVICES AGREEMENT WITH TYLER TECHNOLOGIES, INC. FOR THE CITY’S PERMITTING SOFTWARE Recommended Action: Approve and authorize the City Manager to execute a five- year Professional Services Agreement with Tyler Technologies, Inc. for the City’s permitting software in an amount not to exceed $605,316. Staff Report Attachment 1 - Agreement April 16, 2025 Order of Business 4 #4 680009c7383f122e8887c287
20250416 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 BIKE LANE DISCUSSION Recommended Action: 1. Receive Staff presentation; and 2. Provide direction to Staff regarding bike lane improvement implementation timeline. Staff Report Attachment 1 - Presentation April 16, 2025 Order of Business 6 #1 680009c7383f122e8887c285
20250416 Orange County Aliso Viejo City Council Order of Business 4 1 4.1 WAIVE THE READING OF ALL ORDINANCES RESOLUTIONS Recommended Action: Approve the reading by title only of all ordinances and resolutions wherein the titles appear on the public agenda; said titles shall be determined to have been read by title, and further reading is waived. April 16, 2025 Order of Business 4 #1 680009c7383f122e8887c283
20250416 Orange County Aliso Viejo City Council Order of Business 5 1 5.1 REVOCATION OF A CONDITIONAL USE PERMIT FOR AN OUTPATIENT MEDICAL USE AT 27141 ALISO CREEK ROAD (USE-2024-00009) Recommended Action: Adopt a Resolution revoking a Conditional Use Permit for an outpatient medical use at 27141 Aliso Creek Road (USE-2024-00009). Staff Report Attachment 1 - Proposed Resolution Attachment 2 - Resolution No. 2024-32 April 16, 2025 Order of Business 5 #1 680009c7383f122e8887c280
20250416 Orange County Aliso Viejo City Council Order of Business 1 1 1.1 BUSINESS OF THE MONTH - IMX PILATES April 16, 2025 Order of Business 1 #1 680009c7383f122e8887c281
Anaheim
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 Orange County Anaheim City Council Item 14 14. Approve a hiring incentive to attract qualified lateral Police Dispatcher II candidates, effective April 22, 2025 through July 1, 2026. April 22, 2025 Item #14 6803f799f1d00172cab73110
20250422 Orange County Anaheim City Council Item 5 5. Receive, file, with the possibility of discussion, the list of Professional Services Agreements authorized by the City Manager and the list of Visit Anaheim Subcontractor Agreements approved by the Executive Director of Convention, Sports, and Entertainment in March 2025. April 22, 2025 Item #5 6803f799f1d00172cab7311a
20250422 Orange County Anaheim City Council Item 4 4. Approve recognition recognizing IBEW Locals 47 and 441 for their volunteer work at the Veterans of Foreign War Post 3173. April 22, 2025 Item #4 6803f799f1d00172cab73119
20250422 Orange County Anaheim City Council Item 2 2. This is a joint public hearing of the Anaheim Housing Authority and the Anaheim City Council, in accordance with Section 147(f) of the Internal Revenue Code of 1986, regarding the issuance by the Anaheim Housing Authority of its multifamily housing revenue bonds, in an aggregate principal amount not to exceed $13,105,723, in order to assist with cost overruns for the Tampico Motel Conversion (a 32-unit permanent supportive rental housing development) located at 151 S. Cenpla Way (formerly 120 S. State College Blvd.). City Council Action: 2-A. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM pursuant to Section 147(f) of the Internal Revenue Code of 1986 approving the issuance of bonds by the Anaheim Housing Authority for the Tampico Motel Conversion. 3 April 22, 2025 Housing Authority Action: 2-B. RESOLUTION NO. A RESOLUTION OF THE GOVERNING BOARD OF THE ANAHEIM HOUSING AUTHORITY authorizing the execution and delivery of its multifamily housing revenue note in one or more series in a cumulative and aggregate principal amount not to exceed $13,105,723 for the purpose of financing the acquisition and rehabilitation of the Tampico Motel Conversion Multifamily Rental Housing Project; approving and authorizing the execution and delivery of any and all documents necessary to execute and deliver the note, substantially in the form approved hereby, complete the transaction and implement this resolution, and ratifying and approving any action heretofore taken in connection with the note. CONSENT CALENDAR: April 22, 2025 Item #2 6803f799f1d00172cab73116
20250422 Orange County Anaheim City Council Item 13 13. Approve the Amended and Restated Agreement, in substantial form, with the Anaheim/Orange County Visitor & Convention Bureau dba Visit Anaheim authorizing Visit Anaheim to provide the services necessary to promote Anaheim as a premier tourist and trade show/convention destination, with additional oversight by the City, with compensation paid to Visit Anaheim by the City set at an amount of 75% of the net Anaheim Tourism Improvement District assessments collected monthly by the City (the ATID assessment is equal to two percent (2%) of the nightly room rate), for a three-year term which will automatically renew annually unless the agreement is terminated pursuant to Section 21 of the agreement; 5 April 22, 2025 authorize de minimis changes to the agreement that do not substantially change the terms and conditions as determined by the City Attorney’s Office; and authorize the Executive Director of the Convention, Sports & Entertainment Department to execute any other related documents and to take the necessary actions to implement and administer the agreement. April 22, 2025 Item #13 6803f799f1d00172cab73115
20250422 Orange County Anaheim City Council Item 12 12. Approve the First Amendment to Agreement with Lyons Security Service, Inc. to increase the initial annual not to exceed amount from $475,000 to $650,000, and the total contract not to exceed amount from $2,000,000 to $3,000,000, for the collection, storage, and release of abandoned property and property removed from public spaces for safekeeping; authorize the Chief of Police, or designee, to execute the First Amendment; and increase the Anaheim Police Department’s Fiscal Year 2024/25 General Fund budget by $175,000. April 22, 2025 Item #12 6803f799f1d00172cab73114
20250422 Orange County Anaheim City Council Item 10 10. Approve a Second Amendment to Agreement with Bell Event Services Inc. to increase the not to exceed amount from $90,000 to $270,000, for sound and lighting technician services at City- owned facilities, for the six year term. April 22, 2025 Item #10 6803f799f1d00172cab73113
20250422 Orange County Anaheim City Council Item 11 11. Waive Council Policy 4.1 and approve an agreement with Wittman Enterprises, LLC to provide emergency medical services billing services for a five year term commencing on May 1, 2025, with compensation based on a percentage of collections received from net collected revenues; and authorize the Fire Chief, or designees, to execute the agreement and any related documents, including any cost-neutral amendments and any documents contemplated by the agreement, and to take the necessary or advisable actions to implement, fund, and administer the agreement. April 22, 2025 Item #11 6803f799f1d00172cab73112
20250422 Orange County Anaheim City Council Item 15 15. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving a Letter of Understanding between the Anaheim Police Management Association and the City of Anaheim to extend the December 27, 2019 through June 30, 2025 Memorandum of Understanding, and amending Resolution No. 2021-088 [extending through June 30, 2026 and approving the proposed rates of compensation and revised terms and conditions]. Increase the Police Department’s Fiscal Year 2024/25 budget in the amount of $94,700. April 22, 2025 Item #15 6803f799f1d00172cab73111
20250422 Orange County Anaheim City Council Item 7 7. Award a construction contract to the lowest responsible bidder, PAR Western Line Contractors, LLC, in the amount of $6,879,030 plus a 10% contingency, for the Overhead Electric Reliability Improvement Project Fiscal Year 2024/25 at various locations; authorize the Director of Public Works, or designees, to execute the contract and any other related documents, including any cost-neutral amendments of the contract and any documents contemplated by the contract, and to take such actions as are necessary, required, or advisable to implement and administer the contract; determine that the Project is categorically exempt from the California Environmental Quality Act pursuant to Sections 15301(b), 15302(c) and (d), and 15303 of Title 14 of the California Code of Regulations; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions in accordance with Public Contract Code Section 22300. 4 April 22, 2025 April 22, 2025 Item #7 6803f799f1d00172cab7311b
20250422 Orange County Anaheim City Council Item 16 16. ORDINANCE NO. 6605 (ADOPTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Section .030 of Chapter 1.05 of Title 1 of the Anaheim Municipal Code [establishes the rules for administering the City’s personnel system, including classified and exempt service positions; Introduced at the Council meeting of March 25, 2025; Item No. 23]. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM establishing the Firefighter Trainee job classification, rate of compensation, and pay policies. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the personnel rules and policies covering non-represented full-time and part-time employees, and repealing Resolution Nos. 2024-079 and 2025-002 [related to Firefighter Trainee classification and other clarifying language]. April 22, 2025 Item #16 6803f799f1d00172cab7310f
20250422 Orange County Anaheim City Council Item 19 19. Consider appointment to Housing and Community Development Commission to serve a term ending December 31, 2028. Housing and Community Development Commission District 5 appointment: ___________________________ (December 31, 2028) April 22, 2025 Item #19 6803f799f1d00172cab7310d
20250422 Orange County Anaheim City Council Item 18 18. Receive a progress report on Strategic Plan Anaheim 2024-2034 and provide staff direction as needed. MOTION: ___________ 6 April 22, 2025 April 22, 2025 Item #18 6803f799f1d00172cab7310c
20250422 Orange County Anaheim City Council Item 20 20. Establish the Girls in Government event as a city-led initiative to provide girls with an engaging, hands-on opportunity to explore leadership, governance, and civic involvement; and authorize the City Manager, or designees, to take the necessary actions to implement and administer the event. MOTION: ___________ April 22, 2025 Item #20 6803f799f1d00172cab7310b
20250422 Orange County Anaheim City Council Item 21 21. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM in support of Assembly Bill 63 “Loitering with Intent to Commit Prostitution.” April 22, 2025 Item #21 6803f799f1d00172cab7310a
20250422 Orange County Anaheim City Council Item 23 23. DEVELOPMENT APPLICATION NO. 2021-00002 (2021-2029 HOUSING ELEMENT) DEVELOPMENT APPLICATION NO. 2021-00223 (GENERAL PLAN FOCUSED UPDATE) FINAL PROGRAM ENVIRONMENTAL IMPACT REPORT (FPEIR) NO. 356; AND MITIGATION MONITORING PROGRAM NO. 394 CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) SECTION 15061(B)(3) PROJECT LOCATION: Citywide. REQUEST:  City-initiated General Plan Amendments to update and adopt the following: o Adopt the 2021-2029 Housing Element (Sixth Cycle) o Update General Plan Land Use (including an amendment to Figure LU-4 Land Use Map) and Circulation Elements o Adopt a new Environmental Justice Element  Amendments to Title 18 (Zoning) of the Anaheim Municipal Code (Code) modifying: o Chapter 18.06 (Multiple-Family Residential Zones) o Chapter 18.10 (Industrial Zone) o Chapter 18.14 (Public and Special-Purpose Zones) o Chapter 18.20 (Platinum Triangle Mixed Use (PTMU) Overlay Zone) o Chapter 18.24 (South Anaheim Boulevard Corridor (SABC) Overlay Zone) o Chapter 18.38 (Supplemental Use Regulations) o Chapter 18.42 (Parking and Loading) o Chapter 18.70 (Final Plan Reviews) o Chapter 18.90 (General Provisions) o Chapter 18.92 (Definitions) o Chapter 18.120 (Anaheim Canyon Specific Plan No. 2015-1 (SP 2015-1) Zoning and Development Standards) o Chapter 18.122 (Beach Boulevard Specific Plan No. 2017-1 (SP 2017-1) Zoning and Development Standards) o Rescinding Chapters 18.30 (Downtown Mixed Use (DMU) Overlay Zone) and 18.32 (Mixed Use (MU) Overlay Zone) o Adding new Chapters 18.12 (Mixed-Use Zones) and 18.39 (Multiple-Family and Mixed-Use Objective Design Standards)  Zoning Reclassification amending the Zoning Map to remove the Mixed-Use Overlay and Downtown Mixed-Use Overlay  Corresponding amendment to the Platinum Triangle Master Land Use Plan (PTMLUP) to increase the overall amount of residential development in the Platinum Triangle to 24,785 dwelling units, add 2,056 dwelling units of residential development in the Office District; establish the Sunkist-Lewis District with 2,543 dwelling units; increase the amount of residential development in the Katella District to 6,735 dwelling units; and revise maps, figures, text, and tables throughout the document to reflect the proposed increase in residential development in the Platinum Triangle; and  Adjustment No. 16 to the Anaheim Canyon Specific Plan No. 2015-1 and Adjustment No. 11 to the Beach Boulevard Specific Plan No. 2017-1. ENVIRONMENTAL DETERMINATION: The City Council will consider whether to certify Final Program Environmental Impact Report (FPEIR) No. 356, adopt Findings of Fact, a Statement of Overriding Considerations and Mitigation Monitoring Program (MMP) No. 394, and determine FPEIR No. 356 and MMP No. 394 is the appropriate environmental documentation for the General Plan Amendments to update the General Plan Land Use and Circulation Elements, and adopt a new Environmental Justice Element, and associated actions, under the California Environmental Quality Act. FPEIR No. 356, which includes responses to comments on the Draft PEIR, is available for public review at Anaheim.net/876/Environmental-Documents. The City Council will also consider whether the proposed General Plan Amendment to adopt the 2021- 2029 Housing Element is exempt from the requirements to prepare additional environmental documentation per California Environmental Quality Act (CEQA) Guidelines, Section 15061(b)(3). ACTION TAKEN BY THE PLANNING COMMISSION: Recommended that the City Council approve and adopt the proposed General Plan Amendment to adopt the 2021-2029 Housing Element (DEV2021-00002) (Resolution No. PC2025-005). VOTE: 7-0 (Chairperson Walker and Commissioners Abdulrahman, Castro, Kelly, Lieberman, Perez, and Tran-Martin voted yes) (Planning Commission meeting of March 10, 2025). Recommended that the City Council certify Final Program Environmental Impact Report (FPEIR) No. 356 and adopt Findings of Fact, a Statement of Overriding Considerations, and Mitigation Monitoring Program No. 394 for the General Plan Focused Update and related actions (Resolution No. PC2025-007) and approve and adopt a proposed General Plan Amendment amending the Land Use and Circulation Elements, and adopting the Environmental Justice Element (Resolution No. PC2025-008). VOTE: 6-0 (Vice-Chairperson Tran-Martin and Commissioners Abdulrahman, Castro, Kelly, Lieberman, and Perez voted yes; Chairperson Walker absent) (Planning Commission meeting of March 24, 2025). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM certifying Final Program Environmental Impact Report No. 356 and adopting Findings of Fact, a Statement of Overriding Considerations, and Mitigation Monitoring Program No. 394 for the General Plan focused update and related actions (DEV2021-00223). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the General Plan Housing, Land Use, and Circulation Elements and adopting the Environmental Justice Element (DEV2021-00002 & DEV2021-00223). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Chapters 18.06 (Multiple-Family Residential Zones), 18.10 (Industrial Zone), 18.14 (Public and Special-Purpose Zones), 18.20 (Platinum Triangle Mixed Use (PTMU) Overlay Zone), 18.24 (South Anaheim Boulevard Corridor (SABC) Overlay Zone), 18.38 (Supplemental Use Regulations), 18.42 (Parking and Loading), 18.70 (Final Plan Reviews), 18.90 (General Provisions), 18.92 (Definitions), 18.120 (Anaheim Canyon Specific Plan No. 2015-1 (SP 2015-1) Zoning and Development Standards), 18.122 (Beach Boulevard Specific Plan No. 2017-1 (SP 2017-1) Zoning and Development Standards), rescinding Chapters 18.30 (Downtown Mixed Use (DMU) Overlay Zone) and 18.32 (Mixed Use (MU) Overlay Zone); adding new Chapters 18.12 (Mixed-Use Zones) and 18.39 (Multiple-Family and Mixed-Use Objective Design Standards) of Title 18 (Zoning) of the Anaheim Municipal Code; Adjustment No. 16 to the Anaheim Canyon Specific Plan No. 2015-1; Adjustment No. 11 to the Beach Boulevard Specific Plan No. 2017-1 [Implementing in part the 2021-2029 Housing Element Rezone Program and Housing Element Policy Program for actions identified for completion by June 2025] (Development Application No. 2021-00223). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the zoning map referred to in title 18 of the Anaheim Municipal Code relating to Zoning (DEV2021-00223). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the Platinum Triangle Master Land Use Plan, and making findings in connection therewith (Development Application No. 2021-00223). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting the East Anaheim Master Plan of Sanitary Sewers Addendum dated August 2024. REPORT ON CLOSED SESSION ACTIONS: April 22, 2025 Item #23 6803f799f1d00172cab73109
20250422 Orange County Anaheim City Council Item 22 22. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Chapter 6.40 (Fireworks) of the Anaheim Municipal Code to add provisions imposing host liability [includes determination that the ordinance is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15060(c)(3) (the activity is not a project as defined in Section 15378 of the CEQA Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3, because it has no potential for resulting in physical change to the environment, directly or indirectly)]. April 22, 2025 Item #22 6803f799f1d00172cab73108
20250422 Orange County Anaheim City Council Item 9 9. Approve the Agreement for Sale of Property and Joint Escrow Instructions, in substantial form, with Anaheim East Vermont, LLC, a California Limited Liability Company for the acquisition of real property located at 514-522 E. Vermont Avenue; authorize the Public Works Director to execute the agreement, and all other related documents, including the Certificate of Acceptance of Interest in Real Property and to take such actions as are necessary to implement and administer the agreement; authorize de minimis changes to the agreement that do not substantially change the terms and conditions as determined by the City Attorney’s Office; authorize the City Clerk to cause said Certificate of Acceptance of Interest in Real Property to be released to the authorized escrow agent for the recording of the Grant Deed in the Office of the County Recorder of Orange County; increase the Public Works Department’s Fiscal Year 2024/25 expenditure budget by $9,400,000 for the Sanitation Fund and $9,400,000 for the Wastewater Fund and Anaheim Public Utilities’ Electric Fund budget by $3,200,000; and find that the above actions are exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15004(b)(2)(A) and 15061(b)(3) of the CEQA Guidelines. April 22, 2025 Item #9 6803f799f1d00172cab73107
20250422 Orange County Anaheim City Council Item 8 8. Award the construction contract to the lowest responsible bidder, Onyx Paving Company, Inc., in the amount of $12,345,000, for the construction of the Residential Street Improvement Project – Juno & Norma – Group 18; authorize the Director of Public Works to execute the contract and any other related documents, and to take such actions as are necessary to implement and administer the contract; determine that the Project is categorically exempt from California Environmental Quality Act pursuant to Sections 15301, Class 1, and 15302, Class 2, of Title 14 of the California Code of Regulations; and authorize and direct the Finance Director to execute the Escrow Agreement pertaining to contract retentions. April 22, 2025 Item #8 6803f799f1d00172cab73106
20250422 Orange County Anaheim City Council Item 6 6. Authorize the City Manager to cast a "Yes" vote for the Santiago Geologic Hazard Abatement District (SGHAD) assessment to fund ongoing operations and maintenance of the landslide mitigation system, at the SGHAD public hearing scheduled for May 12, 2025. April 22, 2025 Item #6 6803f799f1d00172cab7311c
20250408 Orange County Anaheim City Council Item 1 1. Approve the Annual Public Housing Agency Plan for Fiscal Year 2025-2026, the Five-Year Public Housing Agency Plan for Fiscal Years 2025-2029, and the Administrative Plan for Fiscal Year 2025-2026, and authorize the Executive Director, or designee, to execute required certifications and related documents. April 08, 2025 Item #1 67f0832a98adf4bae1f3d2e8
20250408 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Julie Lynn Hannon v. City of Anaheim, et al., OCSC Case No.: 30-2024- 01374166 April 08, 2025 Closed Session Item #1 67f0832a98adf4bae1f3d2e9
20250408 Orange County Anaheim City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Jane Doe v. City of Anaheim, et al., USDC Case No. 8:24-CV-1499 JWH (KESx) April 08, 2025 Closed Session Item #2 67f0832a98adf4bae1f3d2ea
20250408 Orange County Anaheim City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Grandma’s House of Hope v. City of Anaheim, et al, Orange County Superior Court Case No. 30-2022-01241823 April 08, 2025 Closed Session Item #3 67f0832a98adf4bae1f3d2eb
Brea
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Orange County Brea City Council Administrative Announcements B 6B. City Attorney April 15, 2025 Administrative Announcements #B 67f9aa6e383f122e8887b45a
20250415 Orange County Brea City Council Council Announcements A 7A. Council Announcements April 15, 2025 Council Announcements #A 67f9aa6e383f122e8887b45b
20250415 Orange County Brea City Council General Session E 2E. Report - Prior Study Session April 15, 2025 General Session #E 67f9aa6e383f122e8887b45f
20250415 Orange County Brea City Council General Session F 2F. Community Announcements April 15, 2025 General Session #F 67f9aa6e383f122e8887b462
20250415 Orange County Brea City Council Study Session B 1B. Public Comment April 15, 2025 Study Session #B 67f9aa6e383f122e8887b454
20250415 Orange County Brea City Council Study Session D 1D. Project Preview: The Mercury Lane Affordable Housing Development April 15, 2025 Study Session #D 67f9aa6e383f122e8887b451
20250415 Orange County Brea City Council Study Session E 1E. Council Member Reports/Requests April 15, 2025 Study Session #E 67f9aa6e383f122e8887b452
20250415 Orange County Brea City Council Study Session F 1F. Study Session Adjournment April 15, 2025 Study Session #F 67f9aa6e383f122e8887b453
20250415 Orange County Brea City Council General Session D 2D. Presentation: OC Free Gun Lock Program April 15, 2025 General Session #D 67f9aa6e383f122e8887b45d
20250415 Orange County Brea City Council Administrative Items B 3B. Affordable Housing Agreement with Brea 32, LLC and Homebuyer Down-Payment Assistance Funding Request for the South Brea Townhomes Project — 1. Approve an Affordable Housing Agreement (Attachment A) with Brea 32, LLC for the South Brea Townhomes Project (“Project”); — 2. Authorize the City Manager to: a. Execute the Affordable Housing Agreement; b. Execute the following two documents with four buyers of the affordable units at South Brea Townhomes (included as exhibits to Attachment A): i. Purchaser Affordability Agreement; and ii. Notice of Affordability Restrictions. c. Administratively make non- monetary revisions to the Affordable Housing Agreement and related documents as necessary or appropriate; — 3. Approve a California Environmental Quality Act (“CEQA”) Exemption Determination pursuant to CEQA Guidelines Section 15061(b)(3); April 15, 2025 Administrative Items #B 67f9aa6e383f122e8887b45e
20250415 Orange County Brea City Council General Session G 2G. Matters from the Audience April 15, 2025 General Session #G 67f9aa6e383f122e8887b460
20250415 Orange County Brea City Council Administrative Items A 3A. Brea 2050: Focused General Plan Update and Brea Core Specific Plan - Draft Changes to the Land Use Designations and Land Use Map — 1. Receive the presentation on the draft revisions to the General Plan land use designations and land use designation map and provide feedback and; — 2. Authorize staff to move forward with the next steps, including initiation of the required environmental review. There is no fiscal impact to the General Fund. April 15, 2025 Administrative Items #A 67f9aa6e383f122e8887b461
20250415 Orange County Brea City Council General Session B 2B. Pledge of Allegiance: Brea Girl Scouts April 15, 2025 General Session #B 67f9aa6e383f122e8887b463
20250415 Orange County Brea City Council . If Applicable, A. Amend The City’S Fiscal Year 202 A 5A. Monthly Report of Investments for the Successor Agency to the Brea Redevelopment Agency for Period Ended March 31, 2025 — 1. Receive and file. April 15, 2025 . If Applicable, A. Amend The City’S Fiscal Year 202 #A 67f9aa6e383f122e8887b458
20250415 Orange County Brea City Council Study Session C 1C. Clarify Regular Meeting Topics April 15, 2025 Study Session #C 67f9aa6e383f122e8887b455
20250415 Orange County Brea City Council General Session C 2C. Invocation: Pastor Dan Crane, Formation Church April 15, 2025 General Session #C 67f9aa6e383f122e8887b464
20250415 Orange County Brea City Council Study Session A 1A. Call to Order/Roll Call April 15, 2025 Study Session #A 67f9aa6e383f122e8887b456
20250415 Orange County Brea City Council General Session H 2H. Response to Public Inquiries April 15, 2025 General Session #H 67f9aa6e383f122e8887b457
20250415 Orange County Brea City Council Administrative Announcements C 6C. Council Requests April 15, 2025 Administrative Announcements #C 67f9aa6e383f122e8887b459
20250415 Orange County Brea City Council Administrative Announcements A 6A. City Manager April 15, 2025 Administrative Announcements #A 67f9aa6e383f122e8887b45c
20250415 Orange County Brea City Council General Session A 2A. Call to Order/Roll Call April 15, 2025 General Session #A 67f9aa6e383f122e8887b465
Buena Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 Orange County Buena Park City Council Order of Business 9 B 9B. DISCUSS AND PROVIDE DIRECTION REGARDING THE RENOVATION OF BRENNER PARK April 22, 2025 Order of Business 9 #B 6803f799f1d00172cab73135
20250422 Orange County Buena Park City Council Order of Business 2 D 2D. ORANGE COUNTY POWER AUTHORITY (OCPA) ART COMPETITION WINNER PRESENTATION — Presented to Chloe Hayi Kim April 22, 2025 Order of Business 2 #D 6803f799f1d00172cab7313e
20250422 Orange County Buena Park City Council Order of Business 4 B 4B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving the Claims and Demands. April 22, 2025 Order of Business 4 #B 6803f799f1d00172cab7313d
20250422 Orange County Buena Park City Council Order of Business 6 A 6A. PUBLIC HEARING TO ADOPT A RESOLUTION APPROVING THE FISCAL YEAR (FY) 2025-2029 COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) CONSOLIDATED PLAN/FISCAL YEAR 2025-2026 ANNUAL ACTION PLAN — Recommended Action: 1) Hold a public hearing to review and receive public comments for the draft FY 2025-2029 CDBG Consolidated Plan (ConPlan) / FY 2025-2026 Annual Action Plan (AP); 2) Adopt a resolution to approve the ConPlan/AP; 3) Authorize the City Manager to approve any necessary changes to the ConPlan/AP and submit the final ConPlan/AP to the U.S. Department of Housing and Urban Development (HUD); and 4) Authorize the City Manager to execute all documents, certifications, contracts, or other instruments as may be required to carry out the Community Development Block Grant (CDBG) Program. April 22, 2025 Order of Business 6 #A 6803f799f1d00172cab7313c
20250422 Orange County Buena Park City Council Order of Business 4 C 4C. TREASURER'S REPORT FOR THE MONTH OF MARCH 2025 — Recommended Action: Receive and file the reports. April 22, 2025 Order of Business 4 #C 6803f799f1d00172cab7313b
20250422 Orange County Buena Park City Council Order of Business 2 E 2E. RECOGNITION OF BUENA PARK LIEUTENANT JUDY WILLIAMS FOR HER 30 YEARS OF SERVICE AND HONORING AND COMMENDING HER RETIREMENT April 22, 2025 Order of Business 2 #E 6803f799f1d00172cab7313a
20250422 Orange County Buena Park City Council Order of Business 8 A 8A. RECESS April 22, 2025 Order of Business 8 #A 6803f799f1d00172cab73138
20250422 Orange County Buena Park City Council Order of Business 11 A 11A. COMMISSION & COMMITTEE UPDATES April 22, 2025 Order of Business 11 #A 6803f799f1d00172cab73137
20250422 Orange County Buena Park City Council Order of Business 9 C 9C. DISCUSS AND PROVIDE DIRECTION REGARDING CREATION OF A POCKET PARK AT STANTON AVENUE AND PINCHOT COURT April 22, 2025 Order of Business 9 #C 6803f799f1d00172cab73136
20250422 Orange County Buena Park City Council Order of Business 4 F 4F. APPROVAL OF THE BUENA PARK GENERAL PLAN PROGRESS REPORT AND HOUSING ELEMENT ANNUAL PROGRESS REPORT (APR) FOR CALENDAR YEAR 2024 AND SUBMITTAL TO THE STATE DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) — Recommended Action: 1) Receive and file the 2024 General Plan Annual Progress Report (APR) and the Housing Element Annual Report; 2) Authorize the Community and Economic Development Department to transmit the reports to the State Department of Housing and Community Development (HCD) and the Governor’s Office of Planning and Research (OPR) as required by state law; and, 3) Authorize the Community and Economic Development Department to make any changes to the report in response to comments received from HCD or OPR. April 22, 2025 Order of Business 4 #F 6803f799f1d00172cab7313f
20250422 Orange County Buena Park City Council Order of Business 9 A 9A. DISCUSS AND PROVIDE DIRECTION REGARDING PARKING IN THE VICINITY OF GRAND AVENUE April 22, 2025 Order of Business 9 #A 6803f799f1d00172cab73134
20250422 Orange County Buena Park City Council Order of Business 9 E 9E. DISCUSS AND PROVIDE DIRECTION REGARDING THE MAY 8, 2025, CITY SELECTION COMMITTEE MEETING APPOINTMENTS April 22, 2025 Order of Business 9 #E 6803f799f1d00172cab73133
20250422 Orange County Buena Park City Council Order of Business 9 D 9D. DISCUSS AND PROVIDE DIRECTION REGARDING A CITYWIDE SPEED HUMP/CUSHION POLICY April 22, 2025 Order of Business 9 #D 6803f799f1d00172cab73132
20250422 Orange County Buena Park City Council Order of Business 5 C 5C. PURCHASE AND SALE AGREEMENT FOR CITY-OWNED PROPERTY LOCATED ON THE SOUTH SIDE OF AUTO CENTER DRIVE, EAST OF WESTERN AVENUE — Recommended Action: 1) Approve the Purchase and Sale Agreement with Simpson & Simpson Holdings, LLC for the sale of the properties located on the south side of Auto Center Drive, east of Western Avenue; 2) Find the transaction exempt from CEQA pursuant to Section 15332, and authorize staff to file a notice of exemption; 3) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and 4) Authorize the City Manager and City Clerk to execute the agreement and take various actions in connection therewith. April 22, 2025 Order of Business 5 #C 6803f799f1d00172cab73147
20250422 Orange County Buena Park City Council Order of Business 5 D 5D. ORDINANCE AMENDING CHAPTER 16.08 OF THE BUENA PARK MUNICIPAL CODE TO INCREASE FINE AMOUNTS FOR ILLEGAL FIREWORKS AND APPROVAL OF A 4TH OF JULY/FIREWORKS WATER BILL INSERT The City Council will consider amending Chapter 16.08 of the Buena Park Municipal Code to increase the fines for illegal fireworks. — Recommended Action: 1) Adopt (by 4/5 vote) or introduce (by a majority vote) an Ordinance amending Chapter 16.08 of the Buena Park Municipal Code to increase penalties associated with illegal fireworks; and 2) Approval of a 4th of July/Fireworks water bill insert. April 22, 2025 Order of Business 5 #D 6803f799f1d00172cab7314a
20250422 Orange County Buena Park City Council Order of Business 5 A 5A. RESOLUTION APPROVING PLANS, SPECIFICATIONS, AND APPROVAL OF CONTRACT WITH ONYX PAVING COMPANY FOR THE 2024-2025 ANNUAL PAVEMENT REHABILITATION PROJECT — Recommended Action: 1) Adopt a resolution approving the plans and specifications for the 2024-2025 Annual Pavement Rehabilitation Project; 2) Award a contract to Onyx Paving Company, Inc. in the amount of $1,133,000; 3) Authorize contingency funds in the amount of $115,000 in the same purchase order; 4) Authorize construction engineering in the amount of $60,000; 5) Authorize a purchase order for The Solis Group in the amount of $4,140 for administration of the Community Workforce Agreement (CWA); 6) Authorize contingency funds in the amount of $1,380 for the CWA administration; 7) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the contract; and 8) Authorize the City Manager and City Clerk to execute the contract. April 22, 2025 Order of Business 5 #A 6803f799f1d00172cab73149
20250422 Orange County Buena Park City Council Order of Business 5 B 5B. RESOLUTION ADOPTING THE 2024 WATER MASTER PLAN — Recommended Action: 1) Adopt a resolution implementing the 2024 Water Master Plan. April 22, 2025 Order of Business 5 #B 6803f799f1d00172cab73148
20250422 Orange County Buena Park City Council Order of Business 7 A 7A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS April 22, 2025 Order of Business 7 #A 6803f799f1d00172cab73146
20250422 Orange County Buena Park City Council Order of Business 2 B 2B. 2024-2025 BUENA PARK HIGH SCHOOL TEACHER AND CLASSIFIED EMPLOYEE OF THE YEAR — Presented to Maroun Nehme, 2024-2025 Buena Park High School Teacher of the Year and 2024-2025 District Teacher of the Year — Presented to Paulina Lugo, 2024-2025 Buena Park High School Classified Employee of the Year April 22, 2025 Order of Business 2 #B 6803f799f1d00172cab73145
20250422 Orange County Buena Park City Council Order of Business 4 D 4D. RESOLUTION HONORING AND COMMENDING BUENA PARK LIEUTENANT JUDY WILLIAMS ON HER RETIREMENT — Recommended Action: Adopt resolution. April 22, 2025 Order of Business 4 #D 6803f799f1d00172cab73144
20250422 Orange County Buena Park City Council Order of Business 4 E 4E. RESOLUTION AUTHORIZING APPROVAL OF THE MEMORANDUM OF UNDERSTANDING (MOU) BETWEEN THE CITY OF BUENA PARK AND THE ORANGE COUNTY SHERIFF'S DEPARTMENT REGARDING THE USE OF THE ALERTOC EMERGENCY NOTIFICATION SYSTEM To approve the MOU issued by the OCSD relating to the City’s use of the new implementation of the AlertOC emergency notification system through December 30, 2029. — 1) Adopt a resolution approving a Memorandum of Understanding (MOU) with the Orange County Sheriff’s Department (OCSD) agreeing to use the new version of the AlertOC emergency notification system according to the specified terms; 2) Authorize the City Manager and City Attorney to make necessary, non-monetary changes to the MOU; and, 3) Authorize the City Manager and City Clerk to execute the MOU and any other necessary documents related to approval of the MOU. April 22, 2025 Order of Business 4 #E 6803f799f1d00172cab73143
20250422 Orange County Buena Park City Council Order of Business 2 C 2C. RECOGNITION OF 2024 AND 2025 KOREAN RESOURCE FAIR VOLUNTEERS April 22, 2025 Order of Business 2 #C 6803f799f1d00172cab73142
20250422 Orange County Buena Park City Council Order of Business 2 A 2A. RECOGNITION OF EAGLE SCOUT JEET PAREKH, BOY SCOUT TROOP 650 April 22, 2025 Order of Business 2 #A 6803f799f1d00172cab73141
20250422 Orange County Buena Park City Council Order of Business 4 G 4G. APPROVAL OF ANTI-TOBACCO AND VAPING WATER BILL INSERT April 22, 2025 Order of Business 4 #G 6803f799f1d00172cab73140
20250408 Orange County Buena Park City Council Order of Business 8 A 8A. RECESS April 08, 2025 Order of Business 8 #A 67f0832a98adf4bae1f3d30f
20250408 Orange County Buena Park City Council Order of Business 4 K 4K. APPROVAL OF PARCEL MAP NO. 2022-171 FOR 7242, 7248, AND 7254 VALLEY VIEW STREET — Recommended Action: 1) Approve Parcel Map No. 2022-171 for 7242, 7245, 7248 Valley View Street.; and 2) Authorize the City Engineer and City Clerk to execute the parcel map. April 08, 2025 Order of Business 4 #K 67f0832a98adf4bae1f3d30e
20250408 Orange County Buena Park City Council Order of Business 4 J 4J. AGREEMENT WITH PHOENIX GROUP INFORMATION SYSTEMS (PGIS) FOR CITATION PROCESSING SERVICES Authorize the City Manager to execute a three-year agreement for parking and administrative citation processing services with two automatic renewals unless terminated. Associated costs in the amount of $90,000 annually will be budgeted in the Police Department budget (Account No. 11-6240-550502) and the amount of $25,000 in the Community Development budget (Account No. 11-6240-631140). — Recommended Action: 1) Approve an agreement with Phoenix Group Information Systems for citation processing services and collections (“Agreement”); 2) Dispense with competitive bidding pursuant to Buena Park Municipal Code Section 3.28.080 (H) which allows the City Council to dispense with bidding when it is in the best interest of the City; 3) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreements; and, 4) Authorize the City Manager and City Clerk to execute the agreement. April 08, 2025 Order of Business 4 #J 67f0832a98adf4bae1f3d30d
20250408 Orange County Buena Park City Council Order of Business 4 D 4D. PROCLAMATION RECOGNIZING APRIL 6 - 12, 2025, AS NATIONAL LIBRARY WEEK — Recommended Action: Approve Proclamation. April 08, 2025 Order of Business 4 #D 67f0832a98adf4bae1f3d303
20250408 Orange County Buena Park City Council Order of Business 2 E 2E. PROCLAMATION RECOGNIZING APRIL 11, 2025, AS ARBOR DAY — Presented to Climate Action Commission Vice Chair Annie Singhal and Commissioner Dominic Bendinelli April 08, 2025 Order of Business 2 #E 67f0832a98adf4bae1f3d2fa
20250408 Orange County Buena Park City Council Order of Business 4 C 4C. PROCLAMATION RECOGNIZING APRIL 2025 AS FAIR HOUSING MONTH — Recommended Action: Approve Proclamation April 08, 2025 Order of Business 4 #C 67f0832a98adf4bae1f3d2fb
20250408 Orange County Buena Park City Council Order of Business 4 B 4B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving the Claims and Demands. April 08, 2025 Order of Business 4 #B 67f0832a98adf4bae1f3d2fc
20250408 Orange County Buena Park City Council Order of Business 2 D 2D. PROCLAMATION RECOGNIZING APRIL 2025 AS AUTISM ACCEPTANCE MONTH — Presented to Sam Yoon, Seesaw Beans and Coffee; and Korean American Special Education Center April 08, 2025 Order of Business 2 #D 67f0832a98adf4bae1f3d2fd
20250408 Orange County Buena Park City Council Order of Business 4 F 4F. PROCLAMATION RECOGNIZING APRIL 2025 AS AUTISM ACCEPTANCE MONTH — Recommended Action: Approve Proclamation. April 08, 2025 Order of Business 4 #F 67f0832a98adf4bae1f3d2fe
20250408 Orange County Buena Park City Council Order of Business 4 G 4G. PROCLAMATION RECOGNIZING APRIL 11, 2025, AS ARBOR DAY — Recommended Action: Approve Proclamation. April 08, 2025 Order of Business 4 #G 67f0832a98adf4bae1f3d2ff
20250408 Orange County Buena Park City Council Order of Business 2 A 2A. PROCLAMATION RECOGNIZING APRIL 2025 AS FAIR HOUSING MONTH — Presented to Martha Torres, Community Engagement Liaison, Fair Housing Foundation April 08, 2025 Order of Business 2 #A 67f0832a98adf4bae1f3d300
20250408 Orange County Buena Park City Council Order of Business 2 C 2C. PROCLAMATION RECOGNIZING APRIL 2025 AS DMV DONATE LIFE MONTH — Presented to Mona Castro, OneLegacy Ambassador April 08, 2025 Order of Business 2 #C 67f0832a98adf4bae1f3d301
20250408 Orange County Buena Park City Council Order of Business 4 E 4E. PROCLAMATION RECOGNIZING APRIL 2025 AS DMV DONATE LIFE MONTH — Recommended Action: Approve Proclamation. April 08, 2025 Order of Business 4 #E 67f0832a98adf4bae1f3d302
20250408 Orange County Buena Park City Council Order of Business 2 F 2F. 2025 BUENA PARK COMMUNITY ACADEMY GRADUATION April 08, 2025 Order of Business 2 #F 67f0832a98adf4bae1f3d2f8
20250408 Orange County Buena Park City Council Order of Business 2 B 2B. PROCLAMATION RECOGNIZING APRIL 6 - 12, 2025, AS NATIONAL LIBRARY WEEK — Presented to Ruth Cho, Supervising Librarian; Brenda Gomez, Library Programs Coordinator; and, Cheyenne Traut, Board President of the Buena Park Library District April 08, 2025 Order of Business 2 #B 67f0832a98adf4bae1f3d304
20250408 Orange County Buena Park City Council Order of Business 4 H 4H. FINAL PAYMENT TO DASH CONSTRUCTION COMPANY, INC. FOR THE WHITAKER-JAYNES AND BACON HOUSE PERIMETER FENCE UPGRADES PROJECT — Recommended Action: 1) Accept the project as complete and approve a final payment to DASH Construction Company in the amount of $89,640; and 2) Direct the Public Works Department to file a Notice of Completion. April 08, 2025 Order of Business 4 #H 67f0832a98adf4bae1f3d30c
20250408 Orange County Buena Park City Council Order of Business 4 I 4I. FINAL PAYMENT TO CITY OF CYPRESS FOR THE VALLEY VIEW STREET REHABILITATION PROJECT (ARTERIALS STREET REHABILITATION, PROJECT 377) — Recommended Action: 1) Accept the project as complete and approve a final payment to City of Cypress in the amount of $168,030.79; and 2) Authorize the Finance Department to reimburse the amount of $168,030.79 to City of Cypress. April 08, 2025 Order of Business 4 #I 67f0832a98adf4bae1f3d30b
20250408 Orange County Buena Park City Council Order of Business 9 C 9C. DISCUSS AND PROVIDE DIRECTION REGARDING DEVELOPMENT AND CONSTRUCTION PROCESS IMPROVEMENTS April 08, 2025 Order of Business 9 #C 67f0832a98adf4bae1f3d30a
20250408 Orange County Buena Park City Council Order of Business 11 A 11A. COMMISSION & COMMITTEE UPDATES April 08, 2025 Order of Business 11 #A 67f0832a98adf4bae1f3d309
20250408 Orange County Buena Park City Council Order of Business 9 B 9B. DISCUSS AND PROVIDE DIRECTION ON THE DEVELOPMENT OF AN ARTS AND CULTURE MASTER PLAN FOR THE CITY OF BUENA PARK April 08, 2025 Order of Business 9 #B 67f0832a98adf4bae1f3d308
20250408 Orange County Buena Park City Council Order of Business 9 A 9A. DISCUSS AND PROVIDE DIRECTION REGARDING VETERANS HONOR CELEBRATION ENHANCEMENTS April 08, 2025 Order of Business 9 #A 67f0832a98adf4bae1f3d307
20250408 Orange County Buena Park City Council Order of Business 5 A 5A. CONTRACTS WITH AYALA ENGINEERING, INC., BIG BEN ENGINEERING, MIKE PRLICH AND SONS, INC., AND W.A. RASIC CONSTRUCTION FOR ON-CALL EMERGENCY SEWER REPAIR SERVICES — Recommended Action: 1) Approve a contract with Ayala Engineering, Inc. to provide on-call emergency sewer repair services without a guaranteed minimum and a not-to-exceed amount of $300,000; 2) Approve a contract with Big Ben Engineering to provide on-call emergency sewer repair services without a guaranteed minimum and a not-to-exceed amount of $300,000; 3) Approve a contract with Mike Prlich and Sons, Inc. to provide on-call emergency sewer repair services without a guaranteed minimum and a not-to-exceed amount of $300,000; 4) Approve a contract with W.A. Rasic Construction to provide on-call emergency sewer repair services without a guaranteed minimum and a not-to-exceed amount of $300,000; 5) Authorize the City Manager and City Attorney to make any necessary, non- monetary changes to the contracts; and, 6) Authorize the City Manager and City Clerk to execute the contracts. April 08, 2025 Order of Business 5 #A 67f0832a98adf4bae1f3d306
20250408 Orange County Buena Park City Council Order of Business 7 A 7A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS April 08, 2025 Order of Business 7 #A 67f0832a98adf4bae1f3d305
Costa Mesa
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Orange County Costa Mesa City Council Presentation 1 PRESENTATIONS: 1. Presentation: Active Transportation Committee April 15, 2025 Presentation #1 67f9aa6e383f122e8887b467
20250415 Orange County Costa Mesa City Council Old Business 1 1. APPOINTMENT TO THE ANIMAL SERVICES COMMITTEE AND 25-250 CONFIRMING THE ORANGE COUNTY MODEL ENGINEERS (OCME) LIAISON TO THE FAIRVIEW PARK STEERING COMMITTEE RECOMMENDATION: Staff recommends: 1. Mayor Pro Tem Chavez make one (1) member appointment to the Animal Services Committee with a term expiration of April 2027. 2. The City Council confirm Hank Castignetti as the Orange County Model Engineers (OCME) City liaison to the Fairview Park Steering Committee. Attachments: 1. Animal Services Committee Applications AUTHORITY* NEW BUSINESS: April 15, 2025 Old Business #1 67f9aa6e383f122e8887b466
20250415 Orange County Costa Mesa City Council Public Hearing 2 2. RESOLUTION FOR APPROVAL OF THE DRAFT RELOCATION PLAN 25-248 AND RELOCATION ASSISTANCE FOR TENANTS OF 778 SHALIMAR DRIVE RECOMMENDATION: Staff recommends the City Council: 1. Adopt proposed Resolution No. 25-XX approving the draft Relocation Plan for the Shalimar Park Expansion Project’s acquisition of real property located at Assessor’s Parcel Number 424-051-23 (778 Shalimar Drive) and appropriating funds thereof. 2. Authorize an appropriation of $203,717 in the Housing Trust Fund (Fund 222) for relocation assistance. 3. Authorize the City Manager, City Attorney, and Finance Director to implement the approved Relocation Program. Attachments: 1. Draft Relocation Plan - English 2. Draft Relocation Plan - Spanish 3. Draft Resolution 2025-XX Approving a relocation plan for 778 Shalimar tenants and appropriating funds thereof OLD BUSINESS: April 15, 2025 Public Hearing #2 67f9aa6e383f122e8887b468
20250415 Orange County Costa Mesa City Council Item 2 2. READING FOLDER 25-254 RECOMMENDATION: City Council receive and file Claims received by the City Clerk and authorize staff to reject any and all Claims: Karen Franco, Gail Kay, Nona Wolverton, Masoon Yazarlou. AUTHORITY* April 15, 2025 Item #2 67f9aa6e383f122e8887b469
20250415 Orange County Costa Mesa City Council Item 1 1. PROCEDURAL WAIVER: WAIVE THE FULL READING OF ALL 25-253 ORDINANCES AND RESOLUTIONS RECOMMENDATION: City Council and Housing Authority approve the reading by title only and waive further reading of Ordinances and Resolutions. April 15, 2025 Item #1 67f9aa6e383f122e8887b46b
20250415 Orange County Costa Mesa City Council Item 5 5. 2024 2015-2035 GENERAL PLAN ANNUAL PROGRESS REPORT 25-220 (APR) RECOMMENDATION: Staff recommends the City Council approve the 2024 Annual Progress Report for the 2015-2035 Costa Mesa General Plan for submittal to the State Office of Land Use and Climate Innovation (LUCI) [formerly known as the Office of Planning and Research (OPR)], and State Department of Housing and Community Development (HCD). Attachments: Agenda Report 1. 8th Edition General Plan Annual Progress Report 2024 AT THIS TIME COUNCIL WILL ADDRESS ANY ITEMS PULLED FROM THE CONSENT CALENDAR April 15, 2025 Item #5 67f9aa6e383f122e8887b46c
20250415 Orange County Costa Mesa City Council Closed Session 1 CLOSED SESSION ITEMS: 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: Schaefer v. Costa Mesa Orange County Superior Court Case No. 30-2022-01286737-CU-PO-CJC 2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: DBO Investments CM, LLC v. Costa Mesa Orange County Superior Court Case No. 30-2023-01360125-CU-CR-NJC. 3. CONFERENCE WITH REAL PROPERTY NEGOTIATOR Pursuant to California Government Code Section 54956.8 APN: 140-041-81 Property: 3333 Susan Street, Costa Mesa, CA 92626 Agency Negotiator: Lori Ann Farrell Harrison, City Manager Negotiating Parties: Legacy Partners Under Negotiation: Price and Terms of Payment AUTHORITY* April 15, 2025 Closed Session #1 67f9aa6e383f122e8887b46d
20250415 Orange County Costa Mesa City Council New Business 1 1. REQUEST FOR CITY COUNCIL DIRECTION REGARDING THE 25-251 RESEARCH FOR POTENTIAL DEVELOPMENT OF AN ORDINANCE ESTABLISHING STAFFING AND OPERATIONAL STANDARDS FOR SELF-CHECKOUT OPERATIONS (SCOS) IN GROCERY RETAIL STORES RECOMMENDATION: Consider directing staff to conduct research and prepare a report on a possible ordinance establishing staffing and operational standards for self-checkout operations (SCOs) in grocery retail stores. April 15, 2025 New Business #1 67f9aa6e383f122e8887b46e
Dana Point
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Orange County Dana Point City Council Item 4 4. DEVELOPMENT UPDATE RECOMMENDED ACTION: That the City Council receive and file the Development Update. April 15, 2025 Item #4 67f9aa6e383f122e8887b3f9
20250415 Orange County Dana Point City Council Item 6 6. POLICE SERVICES QUARTERLY REPORT RECOMMENDED ACTION: That the City Council receive and file the report. April 15, 2025 Item #6 67f9aa6e383f122e8887b3fe
20250415 Orange County Dana Point City Council Item 7 7. LONG-TERM FINANCIAL PLAN UPDATE RECOMMENDED ACTION: That the City Council receive the Long-Term Financial Plan update and recommend referral to the Financial Review Committee. April 15, 2025 Item #7 67f9aa6e383f122e8887b3fd
20250415 Orange County Dana Point City Council Item 10 10. HERITAGE PARK MONUMENT IN COORDINATION WITH THE DANA POINT 5TH MARINE REGIMENT SUPPORT GROUP RECOMMENDED ACTION: That the City Council: 1) Authorize the City Manager to sign the Memorandum of Understanding and authorize non- substantive changes if needed; and 2) Approve a new Capital Improvement Project entitled “Heritage Park Monument Project”; and 3) Authorize amount per the fiscal impact section for the Heritage Park Monument Project. April 15, 2025 Item #10 67f9aa6e383f122e8887b3fb
20250415 Orange County Dana Point City Council Item 11 11. SECOND AMENDMENT TO THE WASTE DISPOSAL AGREEMENT WITH THE COUNTY OF ORANGE RECOMMENDED ACTION: That the City Council: 1) Adopt Resolution 25-04-15-XX, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, APPROVING THE SECOND AMENDMENT TO THE WASTE DISPOSAL AGREEMENT BETWEEN THE CITY OF DANA POINT AND THE COUNTY OF ORANGE; and 2) Authorize the City Manager, or designee, to execute the Second Amendment to the Waste Disposal Agreement with the County of Orange. April 15, 2025 Item #11 67f9aa6e383f122e8887b3fa
20250415 Orange County Dana Point City Council Item 5 5. CONSULTANT SERVICES AGREEMENT WITH WEST COAST CIVIL FOR DESIGN SURVEYING FOR THE ANNUAL ROADWAY RESURFACING FY 2024-2025 PROJECT RECOMMENDED ACTION: That the City Council approve a Consultant Services Agreement with West Coast Civil for topographic surveying services needed for the Annual Roadway Resurfacing FY 2024-25 Project design and authorize the City Manager or designee to sign the agreement. April 15, 2025 Item #5 67f9aa6e383f122e8887b3fc
20250415 Orange County Dana Point City Council Item 8 8. CITY COUNCIL POLICY UPDATE – DAYLIGHTING SERIES 211-221 RECOMMENDED ACTION: That the City Council review, discuss and provide recommendations to staff on proposed revisions to City Council Policies within the 200 Series. April 15, 2025 Item #8 67f9aa6e383f122e8887b400
20250415 Orange County Dana Point City Council Closed Session 1 CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL - LITIGATION STRATEGY REVIEW INCLUDING POTENTIAL DISCUSSION OF ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (4 cases) AND THE FOLLOWING EXISTING LITIGATION, Government Code 54956.9 (d)(1), (7 cases) a. City of DP v. Sunshine Group LLC (Seaside Inn), Orange County Superior Court Case No. 30-2017- 00915900 b. Concerned Residents of Dana Point vs. City of Dana Point Case No. 2019- 01117892-CU- TT-CXC c. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 CU-OR-CJC d. Mitchell Carr vs. City of Dana Point, County of Orange (1973115) (Ironshore Claim No.: SANCAS000317850) (AWNAC Ref. No.: 2021007664) (AWAC Ref. No.: 2021007660) e. City of Dana Point v. Paul Frederic Meyers, Trustee of the Meyers Family Trust, Orange County Superior Court Case No: 30-2022-01301502-CU-PT-CJC f. Name of Case: ST Apartments vs. City of Dana Point; OCSC Case NO 30-2024-01397922- CU-WM-CJC g. City of Dana Point v. Mazzy Development Center dba Mission Recovery, LLC, et al OCSC Case No. 30-2025-01468977 B. PUBLIC EMPLOYEE PERFORMANCE EVALUATION, Government Code § 54957 Title: City Manager April 15, 2025 Closed Session #1 67f9aa6e383f122e8887b3ff
20250415 Orange County Dana Point City Council Item 9 9. AMENDMENT OF DANA POINT MUNICIPAL CODE CHAPTER 8.42.010 AND ADOPTING THE FIRE HAZARD SEVERITY MAP RECOMMENDED ACTION: That the City Council hold a first reading and introduce an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, AMENDING DANA POINT MUNICIPAL CODE CHAPTER 8.42.010 AND ADOPTING THE FIRE HAZARD SEVERITY MAP April 15, 2025 Item #9 67f9aa6e383f122e8887b401
Fountain Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Orange County Fountain Valley City Council Item 6 6. Purchase of Microsoft Teams Calling Plan and 150 physical phones to replace the city's current phone system. – Presentation by Steven Bohlson, IT Manager Page 127 Recommended Action: Staff recommends the approval of Alternative No. 1 to approve the purchase and authorize the City Manager to execute an agreement with Insight Public Sector to renew Government Microsoft 365 subscriptions and server licensing. April 15, 2025 Item #6 67f9aa6e383f122e8887b425
20250415 Orange County Fountain Valley City Council Item 5 5. Public Hearing and Introduction: An Amendment To Fountain Valley Municipal Code (FVMC) Sections 4.90.020 “Definitions” and 4.90.030 “Permit Required” Regarding Sidewalk Vending – Presentation by Steven Ayers, Principal Planner Page 119 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to introduce the attached Ordinance amending Fountain Valley Municipal Code (FVMC) Sections 4.90.020 Definitions and 4.90.030 Permit Required regarding regulation of sidewalk vendors. April 15, 2025 Item #5 67f9aa6e383f122e8887b427
20250415 Orange County Fountain Valley City Council Item 8 8. Amendment to the Utility Art Box Program, “Art on a Box”. – Presentation by Rob Frizzelle, Community Services Director Page 764 Recommended Action: Approve the proposed program amendment April 15, 2025 Item #8 67f9aa6e383f122e8887b421
20250415 Orange County Fountain Valley City Council Item 3 3. Contract Amendment to Placeworks for 16300 Euclid Page 26 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve a 2nd contract amendment to Placeworks for planning and environmental services as specific in the attached scope of work. April 15, 2025 Item #3 67f9aa6e383f122e8887b423
20250415 Orange County Fountain Valley City Council Item 7 7. Approve the On-Call List of Qualified Consultants for Various As-Needed Consultant Services and Award Contracts to the List of Thirteen (13) Qualified Consultants for an Amount Not-to-Exceed $600,000 per Contract for a Three-Year Term. – Presentation by Jessenia Penaloza, Assistant Engineer Page 140 Recommended Action: It is recommended that the City Council approve the On-Call list of qualified consultants for various as-needed consultant services and award contracts to the list of thirteen (13) qualified consultants for an amount not-to-exceed $600,000 per contract for a three-year term. April 15, 2025 Item #7 67f9aa6e383f122e8887b424
20250415 Orange County Fountain Valley City Council Item 4 4. Award of Contract to Rincon Consultants, Inc. to Provide Environmental Services For The Proposed Parkside FV Project located at 8550 Warner Avenue Page 75 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve a contract to Rincon Consultants, Inc. for planning and environmental services as specific in the attached scope of work. April 15, 2025 Item #4 67f9aa6e383f122e8887b426
20250415 Orange County Fountain Valley City Council Presentation 1 1. Acceptance of Cash by Brick and Mortar Businesses – Presentation by Ryan Smith, Finance Director April 15, 2025 Presentation #1 67f9aa6e383f122e8887b429
20250415 Orange County Fountain Valley City Council Presentation 2 2. Public Notification Formatting: A Public Policy Decision – Presentation by Steven Ayres, Principal Planner April 15, 2025 Presentation #2 67f9aa6e383f122e8887b428
Fullerton
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Orange County Fullerton City Council Item 12 12. $311,500 CONTRACT WITH BEST DRILLING AND PUMP, INC FOR WELL 6 PUMP REPLACEMENT Proposed Motion: 1. Approve Well 6 Pump Replacement Project plans and specifications. 2. Award $311,500 construction contract for Project 53045 Well 6 Pump Replacement Project to Best Drilling and Pump, Inc and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 3. Authorize Public Works Director, or designee, to approve change orders for construction and professional engineering construction support services within the approved project budget. April 15, 2025 Item #12 67f9aa6e383f122e8887b3d1
20250415 Orange County Fullerton City Council Item 14 14. SECOND AMENDMENT TO AGREEMENT BETWEEN THE COUNTY OF ORANGE AND CITY OF FULLERTON FOR WASTE DISPOSAL Request for City Council authorization to extend the Waste Disposal Agreement with the County of Orange through June 30, 2026. Proposed Motion: 1. Approve Waste Disposal Agreement one-year extension, including a2.6% CPI disposal fee increase, through June 30, 2026. 2. Authorize City Manager to execute the agreement and make minor modifications, as necessary. April 15, 2025 Item #14 67f9aa6e383f122e8887b3d6
20250415 Orange County Fullerton City Council Item 4 4. FULLERTON POLICE DEPARTMENT POLICY 708 RENEWAL Proposed Motion: Renew Fullerton Police Department Policy 708 - Military Equipment Use approval. April 15, 2025 Item #4 67f9aa6e383f122e8887b3d8
20250415 Orange County Fullerton City Council Item 5 5. SEWER SYSTEM MANAGEMENT PLAN UPDATE Proposed Motion: Approve updated Sewer System Management Plan as required by the State Water Resources Control Board under General Order 2022-0103-DWQ. April 15, 2025 Item #5 67f9aa6e383f122e8887b3d9
20250415 Orange County Fullerton City Council Item 8 8. HIGHWAY SAFETY IMPROVEMENT PROGRAM CYCLE 12 GRANT FUND ACCEPTANCE AND ORANGETHORPE AVENUE AND HARBOR BOULEVARD TRAFFIC SIGNAL AND SAFETY LIGHTING ENHANCEMENT PROJECT BUDGET APPROPRIATION Proposed Motion: 1. Accept and appropriate receipt and use of $3,218,400 Highway Safety Improvement Program Cycle 12 grant funds in Project No. 46039 Orangethorpe Avenue and Harbor Boulevard Traffic Signal and Safety Lighting Enhancement Project in the Capital Projects Fund (Fund 74) and authorize City Manager, or designee, to execute and administer grant documents. 2. Approve local match and $357,600 Measure M2 Local Fair Share Funds (Fund 25) budget appropriation and transfer from available fund balance to Project No. 46039 Orangethorpe Avenue and Harbor Boulevard Traffic Signal and Safety Lighting Enhancement in the Capital Projects Fund (Fund 74). April 15, 2025 Item #8 67f9aa6e383f122e8887b3da
20250415 Orange County Fullerton City Council Item 11 11. $893,000 AGREEMENT WITH PHOENIX TOWER INTERNATIONAL FOR WIRELESS CELLULAR TOWER LEASE AT 2470 WEST PIONEER Proposed Motion: 1. Approve lease agreements with Phoenix Tower International for cellular monopine tower site construction, operation and maintenance located at 2470 West Pioneer Avenue, Parcel No. 280-021-03. 2. Authorize City Manager to execute the lease agreement, in a form approved by the City Attorney. April 15, 2025 Item #11 67f9aa6e383f122e8887b3d3
20250415 Orange County Fullerton City Council Item 6 6. FISCAL YEARS 2026-27 AND 2027-28 SURFACE TRANSPORTATION BLOCK GRANT AND CONGESTION MITIGATION AND AIR QUALITY IMPROVEMENT PROGRAM APPLICATION AUTHORIZATION FOR EUCLID STREET - SR 91 FREEWAY TO VALENCIA DRIVE PROJECT Proposed Motion: Authorize staff to submit a Southern California Association of Governments Fiscal Year 2026-27 and 2027-28 Call for Project Nominations for the Surface Transportation Block Grant and Congestion Mitigation and Air Quality Improvement Programs grant application for the Euclid Street - SR 91 Freeway to Valencia Drive Project. April 15, 2025 Item #6 67f9aa6e383f122e8887b3d7
20250415 Orange County Fullerton City Council Item 9 9. $71,125 BUDGET APPROPRIATION FOR CHANGE ORDER WITH GLASS BOX TECHNOLOGY, INC AND $28,875 CONTINGENCY TO DEVELOP CUSTOM UTILITY REPORTS WITHIN THE TYLER MUNI SYSTEM Proposed Motion: 1. Authorize $100,000 budget appropriation and transfer from the Water Enterprise Fund (Fund 44) fund balance to Tyler System Custom Utility Reports Project within the Water Enterprise Fund (Fund 44). 2. Authorize City Manager, or designee, to execute documents and issue $71,125 change order with Glass Box Technology, Inc. for continued development of custom utility reports. 3. Authorize City Manager, or designee, to approve change orders for professional consultant services within the approved project budget. April 15, 2025 Item #9 67f9aa6e383f122e8887b3db
20250415 Orange County Fullerton City Council Item 7 7. FISCAL YEARS 2026-27 AND 2027-28 SURFACE TRANSPORTATION BLOCK GRANT AND CONGESTION MITIGATION AND AIR QUALITY IMPROVEMENT PROGRAM APPLICATION AUTHORIZATION FOR YORBA LINDA BOULEVARD - STATE COLLEGE BOULEVARD TO BRADFORD AVENUE PROJECT Proposed Motion: Authorize staff to submit a Southern California Association of Governments Fiscal Year 2026-27 and 2027-28 Call for Project Nominations for the Surface Transportation Block Grant and Congestion Mitigation and Air Quality Improvement Programs grant April 15, 2025 - Page 4 application for the Yorba Linda Boulevard - State College Boulevard to Bradford Avenue Rehabilitation Project. April 15, 2025 Item #7 67f9aa6e383f122e8887b3d5
20250415 Orange County Fullerton City Council Item 13 13. $649,044 CONTRACT WITH COPP CONTRACTING, INC. FOR HOLLYDALE AREA STREET REHABILITATION Proposed Motion: 1. Approve Hollydale Area Street Rehabilitation Project plans and specifications. 2. Approve the following budget transfers and appropriations in CIP Project 44077 Hollydale Area Street Rehabilitation: · $780,000 Infrastructure Funds (Fund 74) transfer and appropriation from CIP Project 44400 Street Reconstruction and Rehabilitation Program to CIP Project 44077 Hollydale Area Street Rehabilitation within the Capital Projects Fund (Fund 74) · $40,000 Sewer Enterprise Fund (Fund 47) transfer and appropriation from CIP Project 51419 Annual Sewer Replacement Program to CIP Project 44077 Hollydale Area Street Rehabilitation within the Sewer Enterprise Fund (Fund 47). 3. Award $649,044 construction contract for Hollydale Area Street Rehabilitation Project to Copp Contracting, Inc. and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 4. Authorize Public Works Director, or designee, to approve change orders for construction and professional engineering construction support services within the approved project budget. April 15, 2025 Item #13 67f9aa6e383f122e8887b3d2
20250415 Orange County Fullerton City Council Item 10 10. $346,766.44 PURCHASE ORDER WITH PACIFIC PRODUCTS FOR STREET SWEEPING SIGNS AND BUDGET APPROPRIATION Proposed Motion: 1. Appropriate $382,000.00 from General Fund available fund balance (Fund 10) as a no interest loan to Sanitation Fund (Fund 23) to Public Works Operating Budget - Subprogram 6450 Street Sweeping Operation. 2. Waive formal bidding requirements and authorize City Manager, or designee, to issue $346,766.44 purchase order for street sweeping signs from Pacific Products. 3. Authorize City Manager, or designee, to issue purchase orders to Safeway Signs and Zumar as alternate vendors if Pacific Products cannot fulfill orders due to sourcing challenges or time constraints. 4. Authorize Public Works Director, or designee, to issue change orders in an amount not to exceed contingency amount and project budget. April 15, 2025 - Page 5 April 15, 2025 Item #10 67f9aa6e383f122e8887b3d4
Garden Grove
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 Orange County Garden Grove City Council Item 6 6. Adoption of a Proclamation celebrating May as Jewish American Heritage Month. (Action Item) [Item 150/2025] April 22, 2025 Item #6 6803f799f1d00172cab73123
20250422 Orange County Garden Grove City Council Item 9 9. Approval of the Garden Grove Tourism Improvement District Advisory Board's 2025- 26 Annual Report and adoption of a Resolution declaring the City’s intention to levy assessments for Fiscal Year 2025-26 setting the time and date to conduct a public hearing on the proposed assessment. (Action Item) [Item 138/2025] April 22, 2025 Item #9 6803f799f1d00172cab7312b
20250422 Orange County Garden Grove City Council Item 11 11. Award of a contract to Quality Fence Co. for the Caltrans Fencing Improvement Project, Phase III. (Cost: $139,682.70) (Action Item) [Item 127/2025] April 22, 2025 Item #11 6803f799f1d00172cab7312a
20250422 Orange County Garden Grove City Council Item 10 10. Approval of Lease Agreement between the City of Garden Grove and the Garden Grove Housing Authority for office space located at 11277 Garden Grove Boulevard. (Joint Action Item with Housing Authority) [Item 73/2025] April 22, 2025 Item #10 6803f799f1d00172cab73129
20250422 Orange County Garden Grove City Council Item 8 8. Adoption of a Proclamation declaring April as Autism Awareness Month. (Action Item) [Item 141/2025] April 22, 2025 Item #8 6803f799f1d00172cab73128
20250422 Orange County Garden Grove City Council Item 5 5. Adoption of a Proclamation celebrating May 1-7 as Youth Week. (Action Item) [Item 142/2025] April 22, 2025 Item #5 6803f799f1d00172cab73127
20250422 Orange County Garden Grove City Council Item 21 21. Second reading and Adoption of Ordinance No. 2964, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE APPROVING ZONING MAP AMENDMENT NO. A-041-2025 TO AMEND THE CITY’S OFFICIAL ZONING MAP TO CHANGE THE ZONING OF A 1.73 ACRE PORTION OF THE PARCEL LOCATED ON THE SOUTH SIDE OF SANTA CATALINA AVENUE, NORTHWEST OF SANTA BARBARA AVENUE, BETWEEN VALLEY VIEW STREET AND ST. MARK STREET, AT 5802 SANTA CATALINA AVENUE, ASSESSOR’S PARCEL NO. 224-212- 01, FROM R-1 (SINGLE-FAMILY RESIDENTIAL) TO R-3 (MULTIPLE-FAMILY RESIDENTIAL) ZONE TO FACILITATE THE DEVELOPMENT OF A 26-UNIT RESIDENTIAL ATTACHED TOWNHOME PROJECT ON THE SUBJECT SITE. (Action item) [Item 146/2025] MATTERS FROM THE MAYOR, CITY COUNCIL MEMBERS, AND CITY MANAGER April 22, 2025 Item #21 6803f799f1d00172cab73126
20250422 Orange County Garden Grove City Council Item 20 20. Authorization for the issuance of a purchase order to OC Winwater Works for the purchase of fire hydrant guards. (Cost: $271,545.49 )(Action Item) [Item 117/2025] ORDINANCES PRESENTED FOR SECOND READING AND ADOPTION April 22, 2025 Item #20 6803f799f1d00172cab73125
20250422 Orange County Garden Grove City Council Item 4 4. Consideration of a written request from the Korean-American Seniors Association of Orange County for co-sponsorship of the facility rental fee for use of the Community Meeting Center on October 3, 2025. (Action Item) [Item 114/2025] RECESS CONDUCT OTHER LEGISLATIVE BODIES' BUSINESS RECONVENE CONSENT ITEMS (CONSENT ITEMS WILL BE ACTED ON SIMULTANEOUSLY WITH ONE MOTION UNLESS SEPARATE DISCUSSION AND/OR ACTION IS REQUESTED BY A COUNCIL MEMBER) April 22, 2025 Item #4 6803f799f1d00172cab73124
20250422 Orange County Garden Grove City Council Item 7 7. Adoption of a Proclamation celebrating May as Asian American and Pacific Islander Heritage Month. (Action Item) [Item 144/2025] April 22, 2025 Item #7 6803f799f1d00172cab73122
20250422 Orange County Garden Grove City Council Item 3 3. Update on the Civic Center Revitalization Project as requested by City Manager Kim. [Item 126/2025] ORAL COMMUNICATIONS (TO BE HELD SIMULTANEOUSLY WITH OTHER LEGISLATIVE BODIES) WRITTEN COMMUNICATIONS April 22, 2025 Item #3 6803f799f1d00172cab73121
20250422 Orange County Garden Grove City Council Item 2 2. Community Spotlight in recognition of the 2024 Republic Services Sustainability Award recipients. [Item 91/2025] April 22, 2025 Item #2 6803f799f1d00172cab73120
20250422 Orange County Garden Grove City Council Item 18 18. Approval of an Amendment for a two year extension to the Agreement with Allied Universal Security Services for Jail Operation Services. (Cost:$1,854,738.82) (Action Item) [Item 128/2025] April 22, 2025 Item #18 6803f799f1d00172cab7311f
20250422 Orange County Garden Grove City Council Item 19 19. Authorization for the issuance of a purchase order with Dooley Enterprises, Inc. for Police Department ammunition. (Cost: $700,000)(Action Item) [Item 133/2025] April 22, 2025 Item #19 6803f799f1d00172cab7311e
20250422 Orange County Garden Grove City Council Item 1 1. Community Spotlight in recognition of Dr. True McMahan for being named Cypress College 2025 American Awards’ Garden Grove Citizen of the Year. [Item 148/2025] April 22, 2025 Item #1 6803f799f1d00172cab7311d
20250422 Orange County Garden Grove City Council Item 13 13. Authorization for the issuance of a purchase order to Clairmont Equipment for a MBH6 Trailer Mounted Compost and Mulch Spreader. (Cost: $166,144.40) (Joint Action Item with the Sanitary District) [Item 154/2025] April 22, 2025 Item #13 6803f799f1d00172cab7312c
20250422 Orange County Garden Grove City Council Item 15 15. Approval to waive full reading of ordinances listed. (Action Item) [Item 147/2025] PUBLIC HEARINGS (MOTION TO APPROVE WILL INCLUDE ADOPTION OF EACH RESOLUTION UNLESS OTHERWISE STATED) April 22, 2025 Item #15 6803f799f1d00172cab73130
20250422 Orange County Garden Grove City Council Item 17 17. Adoption of Resolutions ratifying the 180-Day wait period exemptions to hire retired annuitants. (Action Item) [Item 157/2025] April 22, 2025 Item #17 6803f799f1d00172cab7312f
20250422 Orange County Garden Grove City Council Item 16 16. Approval of the 2025-2030 Consolidated Plan and the Fiscal Year 2025-26 Action Plan. (Action Item) [Item 135/2025] April 22, 2025 Item #16 6803f799f1d00172cab7312e
20250422 Orange County Garden Grove City Council Item 12 12. Authorization for the issuance of a purchase order to National Auto Fleet Group for one (1) new Public Works Department water utility vehicle. (Cost: $89,333.50) (Action Item) [Item 113/2025] April 22, 2025 Item #12 6803f799f1d00172cab7312d
20250408 Orange County Garden Grove City Council Item 12 12. Second reading and Adoption of Ordinance No. 2963, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE AMENDING SECTION 14.20.020 OF CHAPTER 14.20 OF TITLE 14 OF THE GARDEN GROVE MUNICIPAL CODE PERTAINING TO THE CROSS-CONNECTION CONTROL PROGRAM. (Action item) [Item 124/2025] MATTERS FROM THE MAYOR, CITY COUNCIL MEMBERS, AND CITY MANAGER April 08, 2025 Item #12 67f0832a98adf4bae1f3d2ee
20250408 Orange County Garden Grove City Council Item 11 11. Approval of a Preliminary Award Letter between the City of Garden Grove, Garden Grove Housing Authority, Domus Development, LLC, and Korean Community Services, Inc. (Joint Action Item with the Garden Grove Housing Authority.) [Item 119/2025] April 08, 2025 Item #11 67f0832a98adf4bae1f3d2ec
20250408 Orange County Garden Grove City Council Item 10 10. Adoption of Resolutions for: Approval of a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program, General Plan Amendment No. GPA- 001-2025, Tentative Parcel Map No. PM-2024-124, Site Plan No. SP-150-2025, Tentative Tract Map No. TT-19336, Variance No. V-045-2025, and Conditional Use Permit No. CUP-119-60 (REV. 2025) for a request to develop a 26-unit residential townhome project, on a portion of an approximately 3.025-acre site developed with a parking lot of a religious facility, at 5802 Santa Catalina Avenue; and the introduction and first reading of an ordinance approving Zoning Map Amendment No. A-041-2025. Entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE APPROVING ZONING MAP AMENDMENT NO. A-041-2025 TO AMEND THE CITY’S OFFICIAL ZONING MAP TO CHANGE THE ZONING OF A 1.73 ACRE PORTION OF THE PARCEL LOCATED ON THE SOUTH SIDE OF SANTA CATALINA AVENUE, NORTHWEST OF SANTA BARBARA AVENUE, BETWEEN VALLEY VIEW STREET AND ST. MARK STREET, AT 5802 SANTA CATALINA AVENUE, ASSESSOR’S PARCEL NO. 224-212-01, FROM R-1 (SINGLE-FAMILY RESIDENTIAL) TO R-3 (MULTIPLE-FAMILY RESIDENTIAL) ZONE TO FACILITATE THE DEVELOPMENT OF A 26-UNIT RESIDENTIAL ATTACHED TOWNHOME PROJECT ON THE SUBJECT SITE. (Action Item) April 08, 2025 Item #10 67f0832a98adf4bae1f3d2ed
20250408 Orange County Garden Grove City Council Item 9 9. Approval to waive full reading of ordinances listed. (Action Item) [Item 125/2025] PUBLIC HEARINGS (MOTION TO APPROVE WILL INCLUDE ADOPTION OF EACH RESOLUTION UNLESS OTHERWISE STATED) April 08, 2025 Item #9 67f0832a98adf4bae1f3d2ef
20250408 Orange County Garden Grove City Council Item 6 6. Adoption of a Resolution to approve a 180-Day wait period exemption to hire a retired annuitant for the Office of Community Relations. (Action Item) [Item 120/2025] April 08, 2025 Item #6 67f0832a98adf4bae1f3d2f1
20250408 Orange County Garden Grove City Council Item 7 7. Approval of an Agreement with the County of Orange to receive Families and Communities Together (FaCT) Grant Funding for the Magnolia Park Family Resource Center. (Action Item) [Item 115/2025] April 08, 2025 Item #7 67f0832a98adf4bae1f3d2f2
20250408 Orange County Garden Grove City Council Item 5 5. Adoption of a Resolution approving the Memorandum of Understanding between the City and the Garden Grove Police Management Association. (Action Item) [Item 116/2025] April 08, 2025 Item #5 67f0832a98adf4bae1f3d2f3
20250408 Orange County Garden Grove City Council Item 4 4. Adoption of a Proclamation recognizing April as Sexual Assault Awareness Month. (Action Item) [Item 129/2025] April 08, 2025 Item #4 67f0832a98adf4bae1f3d2f4
20250408 Orange County Garden Grove City Council Item 1 1. Community Spotlight in recognition of the Santiago High School Boy's Basketball Team for winning the CIF Championship. [Item 112/2025] ORAL COMMUNICATIONS (TO BE HELD SIMULTANEOUSLY WITH OTHER LEGISLATIVE BODIES) RECESS CONDUCT OTHER LEGISLATIVE BODIES' BUSINESS RECONVENE CONSENT ITEMS (CONSENT ITEMS WILL BE ACTED ON SIMULTANEOUSLY WITH ONE MOTION UNLESS SEPARATE DISCUSSION AND/OR ACTION IS REQUESTED BY A COUNCIL MEMBER) April 08, 2025 Item #1 67f0832a98adf4bae1f3d2f5
20250408 Orange County Garden Grove City Council Item 3 3. Adoption of a Proclamation recognizing April as National Child Abuse Prevention Month. (Action Item) [Item 131/2025] April 08, 2025 Item #3 67f0832a98adf4bae1f3d2f6
20250408 Orange County Garden Grove City Council Item 2 2. Adoption of a Proclamation recognizing April as Fair Housing Month. (Action Item) [Item 111/2025] April 08, 2025 Item #2 67f0832a98adf4bae1f3d2f7
Huntington Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Orange County Huntington Beach City Council Item 5 5. 25-301 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Broderick (Karen Lee) v. City of Huntington Beach; OCSC Case No.: 30-2024-01418648. April 15, 2025 Item #5 67f9aa6e383f122e8887b420
20250415 Orange County Huntington Beach City Council Item 14 14. 25-277 Approve Zoning Text Amendment No. 25-001 (Smoke/Tobacco Shop Regulations) by Adopting Ordinance Nos. 4331, 4332, 4333, and 4334 - All Ordinances Approved for Introduction April 1, 2025 by a Vote of 7-0 Recommended Action: A) Find Zoning Text Amendment No. 25-001 exempt from the California Environmental Quality Act (CEQA) pursuant to City Council Resolution No. 4501, Class 20, which supplements the California Environmental Quality Act because the request is a minor amendment to the zoning ordinance that does not change the development standards intensity or density; and, B) Approve Zoning Text Amendment No. 25-001 with findings (Attachment No. 1) and approve for adoption: 1. Ordinance No. 4331, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 204 Use Classifications of the Huntington Beach Zoning and Subdivision Ordinance (Zoning Text Amendment No. 25-001)”; (Attachment No. 2) 2. Ordinance No. 4334, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 211 C Commercial Districts of the Huntington Beach Zoning and Subdivision Ordinance (Zoning Text Amendment No. 25-001)”; (Attachment No. 3) 3. Ordinance No. 4333, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 212 I Industrial Districts of the Huntington Beach Zoning and Subdivision Ordinance (Zoning Text Amendment No. 25-001)”; (Attachment No. 4) 4. Ordinance No. 4332, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 230 Site Standards of the Huntington Beach Zoning Code and Subdivision Ordinance (Zoning Text Amendment No. 25-001)”; (Attachment No. 5) April 15, 2025 Item #14 67f9aa6e383f122e8887b41b
20250415 Orange County Huntington Beach City Council Item 6 6. 25-309 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Alianza Translatinx, et al. v. City of Huntington Beach, et al.; OCSC Case No. 30-2025-01462835-CU-WM-CJC. April 15, 2025 Item #6 67f9aa6e383f122e8887b41c
20250415 Orange County Huntington Beach City Council Item 16 16. 25-270 Adopt Resolution No. 2025-31 amending Resolution No. 2024-31 of the Citywide Master Fee and Charges Schedule relating to Community & Library Services facility rental rates and parking rates in the South Beach Attended Lots during permitted event days as selected by the Director of Community & Library Services Recommended Action: Adopt Resolution No. 2025-31, “A Resolution of the City Council of the City of Huntington Beach Amending Resolution No. 2024-31 Which Updated the Citywide Master Fee and Charges Schedule” for increased facility rental rates and south beach parking rates during permitted special events. Public Works April 15, 2025 Item #16 67f9aa6e383f122e8887b41e
20250415 Orange County Huntington Beach City Council Item 17 17. 25-160 Approve License Agreement and Landscape Maintenance Agreement for the G&M Oil Company Facility No. 70 Project at 19442 Beach Boulevard Recommended Action: A) Approve and authorize the Mayor and City Clerk to execute the “License Agreement between the City of Huntington Beach and G&M GAPCO LLC, to Provide Installation and Maintenance of Landscaping and Hardscaping Improvements in the Public Right-of-Way” on State Route 39 (Beach Boulevard) for the G&M Convenience Store project (Attachment 2), and instruct the City Clerk to record the agreement with the Orange County recorder; and, B) Approve and authorize the Mayor and City Clerk to execute the Landscape Maintenance Agreement between the City of Huntington Beach and State of California (Caltrans) for improvements within State Highway Right-of-Way on State Route 39 (Beach Boulevard) for the G&M Convenience Store project (Attachment 3). COUNCIL MEMBER ITEMS April 15, 2025 Item #17 67f9aa6e383f122e8887b41f
20250415 Orange County Huntington Beach City Council Item 7 7. 25-310 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Protect HB v. City of Huntington Beach; OCSC Case No.: 30-2025-01470582-CU-WM-CX. 6:00 PM – CENTRAL LIBRARY LOWER LEVEL THEATER April 15, 2025 Item #7 67f9aa6e383f122e8887b419
20250415 Orange County Huntington Beach City Council Item 15 15. 25-195 Approve and Authorize Execution of a Lease Amendment with the State Lands Commission and an Agreement with the California Coastal Commission for the Development of a New Restaurant at 21 and 22 Main Street on the Huntington Beach Pier Recommended Action: A) Approve and authorize the Mayor to execute the “Amendment of Lease 6616” with the State of California State Lands Commission, updating Exhibit C-3 (Sublease Endorsement). B) Approve and authorize the Mayor and City Clerk to execute the “Agreement Pursuant to Special Condition No. 10(B) of CDP 5-22-0804 Between the City of Huntington Beach and the California Coastal Commission.” Community and Library Services April 15, 2025 Item #15 67f9aa6e383f122e8887b41a
20250415 Orange County Huntington Beach City Council Item 3 3. 25-294 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Marine Safety Management Association (MSMA). April 15, 2025 Item #3 67f9aa6e383f122e8887b418
20250415 Orange County Huntington Beach City Council Item 4 4. 25-299 CONFERENCE WITH LEGAL COUNSEL-LITIGATION (Gov. Code section 54956.9(d)(4).): Number of matters: One (1). April 15, 2025 Item #4 67f9aa6e383f122e8887b41d
20250415 Orange County Huntington Beach City Council Item 10 10. 25-169 Department Services and Budget Overview CONSENT CALENDAR (Items 11 - 17) City Clerk April 15, 2025 Item #10 67f9aa6e383f122e8887b416
20250415 Orange County Huntington Beach City Council Item 9 9. 25-273 2025 Safe and Sane Fireworks Stand Lottery CITY MANAGER'S REPORT April 15, 2025 Item #9 67f9aa6e383f122e8887b40f
20250415 Orange County Huntington Beach City Council Item 18 18. 25-313 Develop Ad Hoc Committee to Evaluate Collaboration Between City and Support Groups/Organizations Recommended Action: Develop an ad hoc committee of three Council Members to work with staff and the City Attorney to identify all the groups/individuals acting on behalf of or in conjunction with the City, then define the roles and responsibilities to create better lines of communication and coordination to maximize efficiency of city resources and determine whether a formal agreement is needed. The committee will return to the City Council within 6 months with recommendations. April 15, 2025 Item #18 67f9aa6e383f122e8887b411
20250415 Orange County Huntington Beach City Council Item 1 1. 25-292 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Huntington Beach Municipal Teamsters (HBMT). April 15, 2025 Item #1 67f9aa6e383f122e8887b412
20250415 Orange County Huntington Beach City Council Item 13 13. 25-307 Approve and Authorize Execution of Amendment No. 3 with Excalibur Well Services, Corp.; Approve Additional Funding and Appropriation of Funds for Well #3 of the Civic Center Oil Well Abandonment Project Recommended Action: A) Authorize Mayor & City Clerk to execute , “Amendment 3 to Service Agreement Between the City of Huntington Beach and Excalibur Well Services, Corp. for Civic Center Well Abandonment” in an all-in amount not to exceed $1,150,000 for full project completion as outlined. B) Approve an appropriation and transfer of $1,150,000 in HB Recovery Funds to Oil Well Abandonment business unit 31465001.828000. Community Development April 15, 2025 Item #13 67f9aa6e383f122e8887b413
20250415 Orange County Huntington Beach City Council Item 19 19. 25-295 Item Submitted by Mayor Burns and Mayor Pro Tem McKeon - Establishment of Collaborative Program with Charter Cities Recommended Action: Direct the City Manager to implement steps for the City of Huntington Beach to participate in a collaborative program with other charter cities. CITY COUNCIL MEMBER REQUESTS April 15, 2025 Item #19 67f9aa6e383f122e8887b410
20250415 Orange County Huntington Beach City Council Item 12 12. 25-286 2025 City Council Liaison List - Citizen Boards, Commissions, and Committees Recommended Action: As recommended by the City Council, Public Financing Authority, Housing Authority, Parking Authority, and Successor Agency: Approve updates to the 2025 Council Liaison List that includes appointments to citizen boards, commissions, committees, and task forces as presented by Mayor Burns. (The City Clerk certifies that FPPC Form 806 “Agency Report of Public Official Appointments” which is used to report additional compensation that officials receive when appointing themselves to positions on committees, boards or commissions of a public agency, special district and joint powers agency or authority was posted to the City’s website according to law prior to this vote.) April 15, 2025 Item #12 67f9aa6e383f122e8887b414
20250415 Orange County Huntington Beach City Council Item 2 2. 25-293 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Management Employees' Organization (MEO). April 15, 2025 Item #2 67f9aa6e383f122e8887b415
Irvine
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 Orange County Irvine City Council Order of Business 2 8 2.8 SECOND READING AND ADOPTION OF ORDINANCE NO. 25-08 AMENDING THE IRVINE MUNICIPAL CODE TO ALLOW FOR THE CREATION OF PREFERENTIAL PARKING DISTRICTS CITYWIDE ACTION: Read by title only, second reading and adoption of ORDINANCE NO. 25-08 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING CHAPTER 8 OF DIVISION 3 OF TITLE 6 OF THE IRVINE MUNICIPAL CODE (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 2.8 April 22, 2025 Order of Business 2 #8 6803f799f1d00172cab7315a
20250422 Orange County Irvine City Council Order of Business 3 4 3.4 CONSIDER EXPANDING THE IRVINE CONNECT NEIGHBORHOOD SHUTTLE PROGRAM ACTION: 1) Continue the IrvineCONNECT Yale-Barranca route through Fiscal Year 2024-25 and expand it north to run along Portola starting in July 2025 (Expanded Yale-Barranca Route). 2) Direct that staff assess and develop a budgetary plan to facilitate the addition of two new IrvineCONNECT routes, to include a Jamboree-UCI Route and a Barranca Link Route that would connect the Expanded Yale-Barranca Route with the Jamboree-UCI Route, for implementation in Fiscal Year 2025- 26. 3) Direct the establishment of a Capital Improvement Project for construction of an additional 25 IrvineCONNECT bus stops and execute a contract with the bus operator for the expanded and new routes. 4) Discontinue the three iShuttle Routes by June 30, 2025; transfer iShuttle vehicles and Proposition 116 funding (116 funds) to use on IrvineCONNECT service. 5) Direct that over the course of the next year, staff assess the viability of instituting a fourth IrvineCONNECT route to link the Great Park area with the proposed expanded IrvineCONNECT system, including the viability of bonding against the City's existing 116 Transit Funding source. 3.4 April 22, 2025 Order of Business 3 #4 6803f799f1d00172cab73159
20250422 Orange County Irvine City Council Order of Business 3 7 3.7 CONSIDERATION OF A REQUEST BY MAYOR AGRAN TO DISCUSS A MINIMUM WAGE ORDINANCE FOR CITY STAFF AND CERTAIN SERVICE PROVIDERS ACTION: City Council discussion and direction. 3.7 3.7 Draft Ordinance April 22, 2025 Order of Business 3 #7 6803f799f1d00172cab73157
20250422 Orange County Irvine City Council Order of Business 3 6 3.6 CONFIRMATION OF UNPAID COSTS INCURRED BY THE CITY TO ABATE PUBLIC NUISANCE CONDITIONS AT 1851 KETTERING STREET ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, CONFIRMING THE COSTS INCURRED BY THE CITY TO ABATE PUBLIC NUISANCE CONDITIONS PRESENT AT 1851 KETTERING STREET, IRVINE, CALIFORNIA, AND AUTHORIZING THE CITY TO IMPOSE A SPECIAL ASSESSMENT AGAINST THE PROPERTY FOR ANY UNPAID COSTS 3.6 April 22, 2025 Order of Business 3 #6 6803f799f1d00172cab73156
20250422 Orange County Irvine City Council Order of Business 3 2 3.2 PROJECT DEVELOPMENT AGREEMENT AND LEASE WITH ALMQUIST DEVELOPMENT AND INVESTMENT FOR THE CANOPY RETAIL PROJECT ACTION: Approve and authorize the City Manager to finalize and execute a Project Development Agreement with Almquist Development and Investment for the Canopy retail project. 3.2 April 22, 2025 Order of Business 3 #2 6803f799f1d00172cab73155
20250422 Orange County Irvine City Council Order of Business 1 1 1.1 Proclaim April 24, 2025, as “Yom HaShoah - Holocaust Remembrance Day” April 22, 2025 Order of Business 1 #1 6803f799f1d00172cab73154
20250422 Orange County Irvine City Council Order of Business 3 3 3.3 LICENSE AGREEMENT WITH COUNTY OF ORANGE FOR DUE DILIGENCE OF "COUNTY 100 ACRE" SITE ACTION: Approve and authorize the City Manager to execute a license agreement between the City of Irvine and County of Orange for due diligence and pre- development planning activities on an approximately 70-acre site adjacent to the Great Park. 3.3 April 22, 2025 Order of Business 3 #3 6803f799f1d00172cab73153
20250422 Orange County Irvine City Council Order of Business 3 1 3.1 ANNEXATION OF OPEN SPACE AREA R ACTION: 1) Authorize staff to pursue the annexation of Open Space Area R. 2) Authorize the City Manager to execute agreements and contracts as it relates to the annexation of Open Space Area R. 3.1 April 22, 2025 Order of Business 3 #1 6803f799f1d00172cab73152
20250422 Orange County Irvine City Council Order of Business 1 2 1.2 Proclaim May 11-17, 2025, as "National Police Week" 1.1-1.2 April 22, 2025 Order of Business 1 #2 6803f799f1d00172cab73151
20250422 Orange County Irvine City Council Order of Business 2 7 2.7 ADOPT PROJECT REPORT AND MITIGATED NEGATIVE DECLARATION FOR IRVINE BUSINESS COMPLEX MULTI-USE TRAIL ALONG BARRANCA CHANNEL (CIP 371302) ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING THE PROJECT REPORT AND ADOPTING THE INITIAL STUDY/MITIGATED NEGATIVE DECLARATION AND MITIGATION MONITORING AND REPORTING PROGRAM FOR THE IRVINE BUSINESS COMPLEX MULTI-USE TRAIL ALONG THE BARRANCA CHANNEL (BARRANCA PARKWAY TO JAMBOREE ROAD) 2.7 April 22, 2025 Order of Business 2 #7 6803f799f1d00172cab73150
20250422 Orange County Irvine City Council Order of Business 2 6 2.6 NOTICE OF PENDING APPROVAL FOR TRACT MAPS IN GREAT PARK NEIGHBORHOODS ACTION: Receive and file. 2.6 April 22, 2025 Order of Business 2 #6 6803f799f1d00172cab7314f
20250422 Orange County Irvine City Council Order of Business 2 4 2.4 APPROVAL OF SUPPLEMENTAL UPDATES TO THE 2024 ON-CALL PROGRAM ACTION: 1) Approve the supplemental updates to the City's On-Call Program for professional consultant services for a two-year period, from April 2025 through June 30, 2027, with one optional two-year extension, as set forth in the Recommended Updates to the 2024 On-Call Program list. 2) Authorize department directors to execute master contracts with the recommended On-Call firms. 2.4 April 22, 2025 Order of Business 2 #4 6803f799f1d00172cab7314e
20250422 Orange County Irvine City Council Order of Business 2 5 2.5 CALRECYCLE GRANT APPLICATIONS ACTION: 1) Authorize the Director of Public Works & Sustainability, or designee, to submit grant funding applications and final payments for CalRecycle Grants. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AUTHORIZING SUBMITTAL OF APPLICATION(S) FOR ALL CALRECYCLE GRANTS FOR WHICH THE CITY OF IRVINE IS ELIGIBLE 2.5 April 22, 2025 Order of Business 2 #5 6803f799f1d00172cab7314d
20250422 Orange County Irvine City Council Order of Business 2 3 2.3 CONTRACT APPROVAL FOR LANDSCAPE MAINTENANCE SERVICES FOR THE VILLAGES OF WEST IRVINE AND NORTHPARK IN THE CITY OF IRVINE ACTION: Approve and authorize the Mayor to execute an agreement with Parkwood Landscape Maintenance, Inc. for $1,176,225.90. 2.3 April 22, 2025 Order of Business 2 #3 6803f799f1d00172cab7314b
20250408 Orange County Irvine City Council Order of Business 2 8 2.8 NOTICE OF REVIEW FOR A TRACT MAP IN GREAT PARK NEIGHBORHOODS ACTION: Receive and file. 2.8 April 08, 2025 Order of Business 2 #8 67f0832a98adf4bae1f3d312
20250408 Orange County Irvine City Council Order of Business 3 3 3.3 ANNUAL REPORT ON THE POLICE USE OF MILITARY EQUIPMENT ASSEMBLY BILL 481 ACTION: Receive and file. 3.3 April 08, 2025 Order of Business 3 #3 67f0832a98adf4bae1f3d31b
20250408 Orange County Irvine City Council Order of Business 3 1 3.1 FISCAL YEAR 2025-26 LANDSCAPE, LIGHTING AND PARK MAINTENANCE ASSESSMENT ACTION: 1) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, INITIATING PROCEEDINGS FOR THE ANNUAL LEVY OF ASSESSMENTS AND BALLOTING PROCEDURES TO LEVY PROPOSED NEW OR INCREASED ASSESSMENTS FOR THE CITY OF IRVINE LANDSCAPE, LIGHTING AND PARK MAINTENANCE ASSESSMENT DISTRICT FOR FISCAL YEAR 2025/26 PURSUANT TO THE PROVISIONS OF PART 2 OF DIVISION 15 OF THE CALIFORNIA STREETS AND HIGHWAY CODE AND ORDERING THE ENGINEER TO PREPARE AND FILE AN ENGINEER'S REPORT 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, DECLARING ITS INTENTION TO LEVY ANNUAL ASSESSMENTS, BALLOT FOR NEW/INCREASED ASSESSMENTS AND PRELIMINARY APPROVE THE ANNUAL ENGINEER'S REPORT FOR THE CITY OF IRVINE LANDSCAPE, LIGHTING AND PARK MAINTENANCE ASSESSMENT DISTRICT FOR FISCAL YEAR 2025/26 3) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, DECLARING ITS INTENTION TO LEVY ANNUAL ASSESSMENTS AND TO BALLOT OWNERS IN THE CITY OF IRVINE LANDSCAPE, LIGHTING AND PARK MAINTENANCE ASSESSMENT DISTRICT FOR A NEW/INCREASED ASSESSMENT FOR FISCAL YEAR 2025/26 AND TO APPOINT A TIME AND PLACE FOR THE PUBLIC HEARING ON THESE MATTERS AND AUTHORIZING STAFF TO PROCEED WITH THE BALLOTING PROCEDURES 3.1 April 08, 2025 Order of Business 3 #1 67f0832a98adf4bae1f3d31a
20250408 Orange County Irvine City Council Order of Business 2 7 2.7 ADOPTION OF ENVIRONMENTAL DOCUMENT FOR THE HICKS CANYON WASH IMPROVEMENTS (CIP 381901) ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ADOPTING THE INITIAL STUDY/MITIGATED NEGATIVE DECLARATION AND MITIGATION MONITORING AND REPORTING PROGRAM FOR HICKS CANYON WASH IMPROVEMENTS 2.7 April 08, 2025 Order of Business 2 #7 67f0832a98adf4bae1f3d319
20250408 Orange County Irvine City Council Order of Business 2 6 2.6 2024 ANNUAL PROGRESS REPORT FOR THE CITY OF IRVINE GENERAL PLAN ACTION: Receive and file the 2024 General Plan Annual Progress Report (GPAPR) for the City of Irvine's General Plan to the Governor's Office of Planning and Research (OPR); filed by the City of Irvine Community Development Department. 2.6 April 08, 2025 Order of Business 2 #6 67f0832a98adf4bae1f3d318
20250408 Orange County Irvine City Council Order of Business 2 4 2.4 FISCAL YEAR 2023-24 FINANCIAL REPORTS AND AUDIT RESULTS ACTION: Receive and file. 2.4 April 08, 2025 Order of Business 2 #4 67f0832a98adf4bae1f3d317
20250408 Orange County Irvine City Council Order of Business 2 5 2.5 2024 ANNUAL PROGRESS REPORT FOR THE CITY OF IRVINE HOUSING ELEMENT ACTION: Receive and file the 2024 Housing Element Annual Progress Report to the California Department of Housing and Community Development and the Governor's Office of Planning and Research; filed by the City of Irvine Community Development Department. 2.5 April 08, 2025 Order of Business 2 #5 67f0832a98adf4bae1f3d316
20250408 Orange County Irvine City Council Order of Business 2 2 2.2 PROCLAMATIONS ACTION: 1) Proclaim April 10, 2025, as "Arbor Day." 2) Proclaim April 13-19, 2025, as "Animal Control Officer Appreciation Week." 2.2 April 08, 2025 Order of Business 2 #2 67f0832a98adf4bae1f3d315
20250408 Orange County Irvine City Council Order of Business 2 11 2.11 SECOND READING AND ADOPTION OF ORDINANCE NO. 25-07 ESTABLISHING DESIGN-BUILD AND PROGRESSIVE DESIGN-BUILD CONTRACT PROCUREMENT PROCEDURES ACTION: Read by title only, second reading and adoption of ORDINANCE NO. 25-07 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING SECTION 6-10-102 OF CHAPTER 1 AND 6-10- 201 AND 6-10-215 OF CHAPTER 2 OF DIVISION 10 OF TITLE 6 OF THE IRVINE MUNICIPAL CODE TO INCORPORATE PROVISIONS PERMITTING THE AWARD OF DESIGN-BUILD CONTRACTS PURSUANT TO CHAPTERS 4 AND 4.7 OF PART 3 OF DIVISION 2 OF THE PUBLIC CONTRACT CODE (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 2.11 April 08, 2025 Order of Business 2 #11 67f0832a98adf4bae1f3d313
20250408 Orange County Irvine City Council Order of Business 2 9 2.9 SECOND READING AND ADOPTION OF ORDINANCE NOS. 25-04 and 25- 05 APPROVING ZONE CHANGES TO ALLOW THE "RESEARCH AND DEVELOPMENT (R&D)" LAND USE AS A USE PERMITTED BY RIGHT WITHIN THE 5.6 BUSINESS PARK ZONING DISTRICT IN PLANNING AREA 4 (LOWER PETERS CANYON) AND THE 4.8 IRVINE CENTER GARDEN COMMERCIAL ZONING DISTRICT IN PLANNING AREA 33 (IRVINE SPECTRUM CENTER) ACTION: 1) Read by title only, second reading and adoption of ORDINANCE NO. 25-04 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00933499-PZC TO PERMIT THE "RESEARCH AND DEVELOPMENT (R&D)" LAND USE BY RIGHT WITHIN THE 5.6 BUSINESS PARK ZONING DISTRICT IN PLANNING AREA 4 (LOWER PETERS CANYON); FILED BY PIRZADEH AND ASSOCIATES ON BEHALF OF IRVINE COMPANY OFFICE PROPERTIES 2) Read by title only, second reading and adoption of ORDINANCE NO. 25-05 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00933500-PZC TO PERMIT THE "RESEARCH AND DEVELOPMENT (R&D)" LAND USE BY RIGHT WITHIN THE 4.8 IRVINE CENTER GARDEN COMMERCIAL ZONING DISTRICT IN PLANNING AREA 33 (IRVINE SPECTRUM CENTER); FILED BY PIRZADEH AND ASSOCIATES ON BEHALF OF IRVINE COMPANY OFFICE PROPERTIES (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 2.9 April 08, 2025 Order of Business 2 #9 67f0832a98adf4bae1f3d311
20250408 Orange County Irvine City Council Order of Business 2 10 2.10 SECOND READING AND ADOPTION OF ORDINANCE NO. 25-06 REGARDING TECHNICAL UPDATES TO THE ZONING ORDINANCE ACTION: Read by title only, second reading and adoption of ORDINANCE NO. 25-06 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00947581-PZC TO AMEND THE IRVINE ZONING ORDINANCE BY PROVIDING NEW AND REVISED ZONING PROVISIONS RELATED TO CHAPTER 1-2- DEFINITIONS; CHAPTER 2-2- ADMINISTRATIVE RELIEF PROCEDURES; CHAPTER 2-5- APPEAL AND CALL-UP REVIEW PROCEDURE; CHAPTER 2-23- PUBLIC MEETINGS, HEARINGS AND NOTICE PROCEDURES; CHAPTER 2-33- ADMINISTRATIVE USE PERMIT; CHAPTER 3-37- ZONING DISTRICT LAND USE REGULATIONS AND DEVELOPMENT STANDARDS; CHAPTER 9-33- PLANNING AREA 33 (IRVINE SPECTRUM CENTER); AND CHAPTER 9-34- PLANNING AREA 34 (IRVINE SPECTRUM 5) (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 2.10 April 08, 2025 Order of Business 2 #10 67f0832a98adf4bae1f3d310
20250408 Orange County Irvine City Council Order of Business 1 1 1.1 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(d)(1)): City of Irvine v. Kingston Kohr, Orange County Superior Court Case No. 30-2022-01261652-CU-JR-CJC RECONVENE TO THE CITY COUNCIL MEETING April 08, 2025 Order of Business 1 #1 67f0832a98adf4bae1f3d31c
20250408 Orange County Irvine City Council Order of Business 3 4 3.4 CITYWIDE PROGRAM EXPANSION OF PREFERENTIAL PARKING DISTRICTS ACTION: 1) Approve and authorize staff to implement the Implementation Strategy for a citywide preferential parking district program. 2) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING CHAPTER 8 OF DIVISION 3 OF TITLE 6 OF THE IRVINE MUNICIPAL CODE 3) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING THE IRVINE PREFERENTIAL PARKING DISTRICTS POLICIES AND PROCEDURES AND ESTABLISHING CITYWIDE PREFERENTIAL PERMIT PARKING FEES 3.4 April 08, 2025 Order of Business 3 #4 67f0832a98adf4bae1f3d320
20250408 Orange County Irvine City Council Order of Business 3 5 3.5 CONSIDERATION OF A REQUEST BY COUNCILMEMBER LIU TO DISCUSS THE ESTABLISHMENT OF A PERMANENT LIBRARY/COMMUNITY CENTER IN DISTRICT 1 ACTION: City Council discussion and direction. 3.5 April 08, 2025 Order of Business 3 #5 67f0832a98adf4bae1f3d31f
20250408 Orange County Irvine City Council Order of Business 3 6 3.6 CONSIDERATION OF A REQUEST BY VICE MAYOR MAI TO DISCUSS AN ASSESSMENT OF OPTIONS TO EXPAND DISABILITY CARE SERVICES ACTION: City Council discussion and direction. 3.6 April 08, 2025 Order of Business 3 #6 67f0832a98adf4bae1f3d31e
20250408 Orange County Irvine City Council Order of Business 3 2 3.2 AUTHORIZING ADVANCEMENT OF THE IRVINE CARES AFFORDABLE HOUSING INITIATIVE BY APPROPRIATING $900,000 IN HOMELESS HOUSING ASSISTANCE & PREVENTION (HHAP) FUNDS AND DIRECTING THE ASSESSMENT AND PURSUIT OF STRATEGIC REGULATORY ADJUSTMENTS TO ACCELERATE AFFORDABLE HOUSING PROJECTS TARGETED AT A LOCAL IRVINE-CONNECTED POPULATION ACTION: 1) Approve a budget appropriation in an amount not to exceed $500,000 in Homeless Housing Assistance & Prevention Round 4 funding to support the Irvine Cares Family Housing Assistance Program. 2) Approve a budget appropriation of $250,000 in Homeless Housing Assistance & Prevention Round 4 funding to Irvine Valley College for the Irvine Cares Housing for Higher Learning Initiative. 3) Approve a budget appropriation of $150,000 in Homeless Housing Assistance & Prevention Round 4 funding to Stand Up For Kids for the Road Map to Success Program. 4) Authorize and direct staff to pursue new measures and strategies aimed at accelerating targeted affordable housing developments to serve a local Irvine- connected resident population, including establishment of local housing preference policies; updating our affordable housing in-lieu program; and assessing options that would maximize affordable housing opportunities for Irvine-based populations of need utilizing City owned land. 3.2 April 08, 2025 Order of Business 3 #2 67f0832a98adf4bae1f3d31d
La Habra
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250414 Orange County La Habra City Council Consent Item 26 26. INDIVIDUAL COUNCIL MEMBER INFORMATION ITEMS AND/OR REQUIRED MEETING ATTENDANCE REPORTS RECOMMENDATION: It is recommended that the City Council approve meeting reports and receive general comments, announcements, and/or suggestions from Members of the City Council. 2025 04 14 ITEM #26 April 14, 2025 Consent Item #26 67f9aa6e383f122e8887b34e
20250414 Orange County La Habra City Council Consent Item 1 1. CALL MEETING TO ORDER April 14, 2025 Consent Item #1 67f9aa6e383f122e8887b34d
20250414 Orange County La Habra City Council Consent Item 25 25. LA HABRA HEIGHTS INFORMATIONAL FLYER RECOMMENDATION: It is recommended that the City Council review and discuss. 2025 04 14 ITEM #25 April 14, 2025 Consent Item #25 67f9aa6e383f122e8887b34b
20250414 Orange County La Habra City Council Consent Item 19 19. 2024 HOUSING ELEMENT ANNUAL PROGRESS REPORT RECOMMENDATION: It is recommended that the City Council: A. Discuss the 2024 Housing Element Annual Progress Report; AND B. Accept the 2024 Housing Element Annual Progress Report; AND C. Direct staff to the file the report with the California Department of Housing and Community Development (HCD). 2025 04 14 ITEM #19 2025 04 14 ITEM #19 ATTACHMENT April 14, 2025 Consent Item #19 67f9aa6e383f122e8887b34a
20250414 Orange County La Habra City Council Consent Item 2 2. ROLL CALL A. John Pespisa, Mayor B. Carol Engelhardt, Mayor Pro Tempore C. Brian Bergman, Council Member D. Greg Stefflre, Council Member E. Norm Zezula, Council Member April 14, 2025 Consent Item #2 67f9aa6e383f122e8887b349
20250414 Orange County La Habra City Council Consent Item 20 20. APPROVAL OF FISCAL YEAR 2022-23 STREET IMPROVEMENT PROJECT - ZONE 4 HACIENDA ROAD/SKYLINE DRIVE CHANGE ORDERS AND NOTICE OF COMPLETION RECOMMENDATION: It is recommended that the City Council: A. Approve Change Orders 1 - 2 in the amount of $30,136.21; AND B. Accept FY 22/23 Street Improvement Project (Zone 4) as complete; AND C. Direct the City Clerk to file a Notice of Completion with the Los Angeles County Recorder. 2025 04 14 ITEM #20 April 14, 2025 Consent Item #20 67f9aa6e383f122e8887b345
20250414 Orange County La Habra City Council Consent Item 7 7. CITY COUNCIL COMMENTS April 14, 2025 Consent Item #7 67f9aa6e383f122e8887b344
20250414 Orange County La Habra City Council Consent Item 8 8. ADMINISTRATIVE REPORTS A. CITY MANAGER’S REPORT B. CITY ATTORNEY’S REPORT C. COMMUNITY DEVELOPMENT REPORT 2025 04 14 ITEM #8C D. FIRE CHIEF’S REPORT 2025 04 14 ITEM #8D E. SHERIFF’S DEPARTMENT REPORT April 14, 2025 Consent Item #8 67f9aa6e383f122e8887b33c
20250414 Orange County La Habra City Council Consent Item 18 18. MEASURE A LOCAL SOLUTION FUND RECOMMENDATION: It is recommended that the City Council review and discuss. 2025 04 14 ITEM #18 April 14, 2025 Consent Item #18 67f9aa6e383f122e8887b347
20250414 Orange County La Habra City Council Consent Item 24 24. HELIHYDRANT EASEMENT RECOMMENDATION: It is recommended that the City Council review and discuss. 2025 04 14 ITEM #24 April 14, 2025 Consent Item #24 67f9aa6e383f122e8887b346
20250414 Orange County La Habra City Council Consent Item 23 23. GUARDRAIL REPLACEMENT AND/OR REPAIRS RECOMMENDATION: It is recommended that the City Council: A. Authorize the Finance Manager to amend the FY 2024-25 budget and increase account 101-450-PWD-6650 by $60,565 to repair and replace guardrail in three locations on Hacienda Road and one location East Road; AND B. Authorize a contingency in the amount of $9,084.75, or 15%; AND C. Authorize the Finance Manager to amend the FY 2024-25 budget and increase account 101-450-PWD-6650 by $9,084.75 for the 15% contingency; AND D. Authorize the City Manager to approve the Purchase Order per the City’s purchasing policy; AND E. Authorize staff to schedule Surface Constructors, Inc. to complete the work. 2025 04 14 ITEM #23 April 14, 2025 Consent Item #23 67f9aa6e383f122e8887b341
20250414 Orange County La Habra City Council Consent Item 6 6. COMMITTEE COMMENTS April 14, 2025 Consent Item #6 67f9aa6e383f122e8887b343
20250414 Orange County La Habra City Council Consent Item 21 21. OPPOSITION LETTERS FOR PENDING STATE LEGISLATION RECOMMENDATION: It is recommended that the City Council review and discuss. 2025 04 14 ITEM #21 April 14, 2025 Consent Item #21 67f9aa6e383f122e8887b342
20250414 Orange County La Habra City Council Consent Item 4 4. PRESENTATIONS, COMMENDATIONS AND PROCLAMATIONS A. Lucas Machine Demonstration B. Puente Hills Habitat Preservation Authority Citizens Technical Advisory Committee (CTAC) and Vector Control update by Catherine Howen April 14, 2025 Consent Item #4 67f9aa6e383f122e8887b340
20250414 Orange County La Habra City Council Consent Item 5 5. PUBLIC COMMENTS April 14, 2025 Consent Item #5 67f9aa6e383f122e8887b33f
20250414 Orange County La Habra City Council Consent Item 22 22. ACCEPTANCE OF 2025 FIREHOUSE SUBS PUBLIC SAFETY FOUNDATION GRANT AWARD RECOMMENDATION: It is recommended that the City Council: A. Adopt Resolution No. 2025-11 accepting grant funds in the amount of $35,598.56 awarded by Firehouse Subs Public Safety Foundation Grant; AND B. Designate the Deputy Fire Chief to act as the City’s representative. 2025 04 14 ITEM #22 April 14, 2025 Consent Item #22 67f9aa6e383f122e8887b33e
20250414 Orange County La Habra City Council Consent Item 3 3. FLAG SALUTE April 14, 2025 Consent Item #3 67f9aa6e383f122e8887b348
20250414 Orange County La Habra City Council Consent Item 11 11. TREASURER’S REPORT FOR THE MONTH OF FEBRUARY 2025 RECOMMENDATION: Approve. 2025 04 14 ITEM #11 April 14, 2025 Consent Item #11 67f9aa6e383f122e8887b338
20250414 Orange County La Habra City Council Consent Item 15 15. PROJECT UPDATES AND DEADLINES RECOMMENDATION: It is recommended that the City Council review and discuss 2025 04 14 ITEM #15 April 14, 2025 Consent Item #15 67f9aa6e383f122e8887b337
20250414 Orange County La Habra City Council Consent Item 14 14. REAPPOINTMENT OF DAVID LITTLE TO INVESTMENT ADVISORY COMMITTEE RECOMMENDATION: It is recommended that the City Council appoint David Little to another (4) year term on the Investment Advisory Committee beginning on May 11, 2025, and effective through May 11, 2029. 2025 04 14 ITEM #14 April 14, 2025 Consent Item #14 67f9aa6d383f122e8887b336
20250414 Orange County La Habra City Council Consent Item 16 16. 2025 ANNUAL BRUSH CLEARANCE PROGRAM RECOMMENDATION: It is recommended that the City Council: A. Open the public hearing to hear property owner’s protests, then close the public hearing following any comments; AND B. Authorize the Fire Department to initiate inspections and proceed with brush clearance as necessary. 2025 04 14 ITEM #16 April 14, 2025 Consent Item #16 67f9aa6d383f122e8887b335
20250414 Orange County La Habra City Council Consent Item 17 17. UPDATED STATE FIRE HAZARD SEVERITY ZONE MAPS RECOMMENDATION: It is recommended that the City Council review and discuss. 2025 04 14 ITEM #17 April 14, 2025 Consent Item #17 67f9aa6d383f122e8887b334
Laguna Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250408 Orange County Laguna Beach City Council Item 10 10. ADOPTION OF ORDINANCE ADDING PROPOSED CHAPTER 10.16 TO THE LAGUNA BEACH MUNICIPAL CODE, REGULATING E- BIKES AND OTHER ELECTRIC TRANSPORTATION DEVICES IN THE CITY Recommendation: Adopt the Ordinance titled, ?AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADDING CHAPTER 10.16 (ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES) TO TITLE 10 (TRAFFIC) OF THE LAGUNA BEACH MUNICIPAL CODE TO ESTABLISH REGULATIONS ON THE OPERATION OF ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES IN THE CITY, AND FINDING THE ACTION IS NOT A PROJECT REQUIRING FURTHER ENVIRONMENTAL REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT.? April 08, 2025 Item #10 67f0832a98adf4bae1f3d346
20250408 Orange County Laguna Beach City Council Item 1 1. LAGUNA TUNES COMMUNITY CHORUS PERFORMANCE OF A SONG April 08, 2025 Item #1 67f0832a98adf4bae1f3d345
20250408 Orange County Laguna Beach City Council Item 11 11. ADOPTION OF AN ORDINANCE ADDING CHAPTER 11.70 (SLOW STREETS PROGRAM) TO TITLE 11 (STREETS AND SIDEWALKS) OF THE LAGUNA BEACH MUNICIPAL CODE TO ESTABLISH THE SLOW STREETS PROGRAM AND FINDING THE ACTION IS STATUTORILY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO PUBLIC RESOURCES CODE SECTION 21080.25 Recommendations: Adopt the Ordinance titled, ?AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADDING CHAPTER 11.70 (SLOW STREETS PROGRAM) TO TITLE 11 (STREETS AND SIDEWALKS) OF THE LAGUNA BEACH MUNICIPAL CODE TO ESTABLISH THE SLOW STREETS PROGRAM AND FINDING THE ACTION IS STATUTORILY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO PUBLIC RESOURCES CODE SECTION 21080.25.?. April 08, 2025 Item #11 67f0832a98adf4bae1f3d344
20250408 Orange County Laguna Beach City Council Item 15 15. CONSIDERATION OF APPROVING AND RATIFYING THE CITY MANAGER’S POLICY REGARDING APPLICATION OF CERTAIN RULES TO ACCESSORY DWELLING UNIT AND JUNIOR ACCESSORY DWELLING UNIT APPLICATIONS AND FINDING THE ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT UNDER CEQA GUIDELINES SECTION 15061(B)(3) Recommendations: (1) Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, APPROVING AND RATIFYING THE CITY MANAGER’S POLICY REGARDING APPLICATION OF CERTAIN RULES TO ACCESSORY DWELLING UNIT AND JUNIOR ACCESSORY DWELLING UNIT APPLICATIONS AND FINDING THE ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT UNDER CEQA GUIDELINES SECTION 15061(B)(3)”; and (2) Find the recommended action exempt from the California Environmental Quality Act under CEQA Guidelines Section 15061(b)(3). April 08, 2025 Item #15 67f0832a98adf4bae1f3d33b
20250408 Orange County Laguna Beach City Council Item 13 13. CONSIDERATION OF A RESOLUTION DESIGNATING THE LOWER PORTION OF FOREST AVENUE AS A “SLOW STREET” AND AUTHORIZING THE CITY MANAGER OR DESIGNEE TO TAKE CERTAIN ACTIONS TO CLOSE THE STREET TO VEHICULAR TRAFFIC, AND FINDING THE ACTION STATUTORILY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT UNDER SECTION 21080.25(B) OF THE PUBLIC RESOURCES CODE Recommendations: (1) Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, DESIGNATING THE LOWER PORTION OF FOREST AVENUE AS A SLOW STREET AND AUTHORIZING THE CITY MANAGER OR DESIGNEE TO TAKE CERTAIN ACTIONS TO CLOSE THE LOWER PORTION OF FOREST AVENUE TO VEHICULAR TRAFFIC AND FINDING THE ACTION IS STATUTORILY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO PUBLIC RESOURCES CODE SECTION 21080”; and (2) Find that the proposed action is statutorily exempt from review under the California Environmental Quality Act (“CEQA”) under Public Resources Code section 21080.25(b) of the State CEQA Guidelines. April 08, 2025 Item #13 67f0832a98adf4bae1f3d343
20250408 Orange County Laguna Beach City Council Item 2 2. YEARS OF SERVICE RECOGNITION Recommendation: Receive and file the report. April 08, 2025 Item #2 67f0832a98adf4bae1f3d342
20250408 Orange County Laguna Beach City Council Item 3 3. PROCLAMATION RECOGNIZING THE 55TH ANNIVERSARY OF THE LAGUNA BEACH COMMUNITY CLINIC Recommendation: Approve the Proclamation recognizing the 55th Anniversary of the Laguna Beach Community Clinic. Proclamation E. ADDITIONS OR DELETIONS TO THE COUNCIL AGENDA. As may be deemed necessary by the City Manager, agenda items may from time to time be deleted from the agenda; in such event, the City Manager shall endeavor to provide as much advance notice to the community as reasonably possible about the removal of such items. Agenda items may only be added in accordance with Government Code Section 54950 et seq. April 08, 2025 Item #3 67f0832a98adf4bae1f3d341
20250408 Orange County Laguna Beach City Council Item 12 12. ANAHEIM / SANTA ANA URBAN AREA SECURITY INITIATIVE (ASAUASI) Recommendations: (1) Adopt the Resolution titled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AUTHORIZING THE CITY MANAGER, AND THE CHIEF OF POLICE, OR THEIR DESIGNEE(S), TO ACT ON BEHALF OF THE CITY TO APPLY FOR AND EXECUTE ANY AND ALL RELATED DOCUMENTS AND AGREEMENT RELATED TO GRANTS ESTABLISHED BY THE DEPARTMENT OF HOMELAND SECURITY AND ADMINISTERED BY THE ANAHEIM / SANTA ANA URBAN AREA SECURITY INITIATIVE AND FINDING THE SAME EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT ”; and (2) Authorize the City Manager, Chief of Police, or their designee(s) to execute all necessary agreements and documents related to ASAUASI grants, subject to approval as to form by the City Attorney. April 08, 2025 Item #12 67f0832a98adf4bae1f3d340
20250408 Orange County Laguna Beach City Council Item 16 16. AWARD OF CONTRACT FOR IRVINE BOWL NOISE POLICY STUDY Recommendations: Authorize the City Manager to execute a Consultant Services Agreement with Rincon Consultants, Inc. in the amount of $22,220 to prepare a Noise Policy Study for the Irvine Bowl. April 08, 2025 Item #16 67f0832a98adf4bae1f3d33f
20250408 Orange County Laguna Beach City Council Item 7 7. 2025 SUMMER PARKING MANAGEMENT PLAN AND TRANSIT SERVICES UPDATE Recommendations: (1) Receive and file an update on the summer 2024 Parking Management Plan and transit service performance; (2) Authorize the operation of summer trolley service on the Coastal and Canyon routes, and expanded Laguna Local on-demand service hours, between June 27, 2025 and September 1, 2025; (3) Authorize the operation of the Summer Breeze trolley route between May 23, 2025 and September 1, 2025; (4) Authorize the City Manager to negotiate and execute, or extend lease agreements for seasonal public parking lots with Mission Hospital Laguna Beach, Laguna College of Art and Design, the property owner at 232 Ocean Avenue, the property owner at 16355 Laguna Canyon Road, and the property owner at 303 Legion Street; (5) Authorize the City Manager to negotiate and execute an agreement with the Festival of Arts for the lease of 30 parking spaces in Lot 13 and 65 spaces in Lot 12, for a total of 95 spaces, and approve the one-time purchase of parking spaces for special events in Lot 10 in July and August 2025; (6) Authorize the City Manager to execute an agreement with the Festival of Arts, Sawdust Festival and the Art-A-Fair for summer festival parking reimbursement for costs associated with providing supplemental parking capacity for festival attendees; (7) Authorize the sale of summer parking passes for festival artists, staff and the general public; and (8) Authorize the continuation of the Passport to the Arts parking permit program, which provides discounted parking in Lot 16 (Act V). April 08, 2025 Item #7 67f0832a98adf4bae1f3d33e
20250408 Orange County Laguna Beach City Council Item 6 6. CLAIMS AGAINST THE CITY Recommendations: (1) Reject Claim #24-53 filed by John Beresford; (2) Reject Claim #24-50 filed by Katrina Eisinger; (3) Reject Claim #24-65 filed by Mina Rezvanpanah; and (4) Reject Claim #25-10 filed by Farmers Insurance Exchange. April 08, 2025 Item #6 67f0832a98adf4bae1f3d33d
20250408 Orange County Laguna Beach City Council Item 17 17. DIRECTION REGARDING THE DRAFT REVISED DESIGN REVIEW EFFICIENCY ORDINANCE AND THE COMPREHENSIVE ZONING CODE UPDATE Recommendations: (1) Give further direction as to the (draft) Revised Design Review Efficiency Ordinance, including directing that the revisions go next to the Laguna Beach Planning Commission; and (2) Give further direction as to possible changes that may be included in the pending Comprehensive Zoning Code Update. April 08, 2025 Item #17 67f0832a98adf4bae1f3d33c
20250408 Orange County Laguna Beach City Council Item 14 14. APPROVAL AND AUTHORIZATION OF A MEMORANDUM BETWEEN THE IRVINE COMMUNITY LAND TRUST AND THE CITY OF LAGUNA BEACH FOR REAL PROPERTY LOCATED AT 2307 & 2535 LAGUNA CANYON ROAD (APN?S: 632-101-10 AND 632-091-12) AND DETERMINING SUCH ACTION TO NOT BE A PROJECT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Recommendations: (1) Approve and authorize the City Manager to execute a Memorandum of Understanding between the Irvine Community Land Trust and the City of Laguna Beach for real property located at 2307 & 2535 Laguna Canyon Road; and (2) Find such action to not be a project under the California Environmental Quality Act. April 08, 2025 Item #14 67f0832a98adf4bae1f3d338
20250408 Orange County Laguna Beach City Council Item 8 8. INITIAL CONSIDERATION FOR TWO OPEN SPACE PROPERTY DONATIONS (APN: 644-417-03 & 641-171-04) Recommendations: (1) Direct staff to obtain due diligence documents, including a Phase I Environmental Report, Geological Site Hazard Assessment Report, Preliminary Title Report, and any other reports that may be required to determine liability should the City accept the donation of the Clairmont Parcel 644-417-03; and (2) acquisition of the property with Assessor’s Parcel Number 644-417-03 to the Planning Commission for the purpose of considering General Plan consistency. April 08, 2025 Item #8 67f0832a98adf4bae1f3d337
20250408 Orange County Laguna Beach City Council Item 9 9. INTENTION TO RENEW THE LAGUNA BEACH TOURISM MARKETING DISTRICT Recommendations: (1) Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, DECLARING ITS INTENTION TO RENEW THE LAGUNA BEACH TOURISM MARKETING DISTRICT AND FIXING THE TIME AND PLACE OF A PUBLIC MEETING AND A PUBLIC HEARING THEREON AND GIVING NOTICE THEREOF” declaring the City’s intention to renew the Laguna Beach Tourism Marketing District, including all lodging businesses in Laguna Beach from July 1, 2025, or as soon as possible thereafter, and ending ten (10) years from its start date; (2) Set the May 6 2025, City Council meeting for a public meeting for the renewal of the Laguna Beach Tourism Marketing District; and (3) Set the June 10, 2025, City Council meeting for a public hearing for the renewal of the Laguna Beach Tourism Marketing District. April 08, 2025 Item #9 67f0832a98adf4bae1f3d336
20250408 Orange County Laguna Beach City Council Item 18 18. AUTHORIZATION TO PROCEED WITH PHASED MICROGRID DEPLOYMENT USING A HYBRID SOLAR PURCHASE AND BATTERY LEASE MODEL FOR CERTAIN CITY FACILITIES Recommendations: (1) Approve proceeding with microgrid implementation under the PV Direct Purchase + BESS Lease model, Option 3, for a 24-hour ride-through at City facilities; (2) Authorize staff to prepare an agreement with Staten Solar for microgrid deployment which includes: a. Phase I (FY 2025) i. Fire Station 2 ii. Fire Station 3 b. Phase II: All other sites to be included in the 10-year CIP, with a goal of completion by 2033 to maximize the Investment Tax Credit 30% threshold program; and (3) Direct staff to monitor changes in technology costs, grant opportunities, and site conditions, and return to Council with updates or proposed adjustments to the deployment strategy as needed. April 08, 2025 Item #18 67f0832a98adf4bae1f3d335
20250408 Orange County Laguna Beach City Council Closed Session 1 1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8 Property: 2307 and 2535 Laguna Canyon Road, Laguna Beach Negotiating Party: George R. Burkhardt Trusts A, B, and C Agency Negotiator: Dave Kiff, City Manager Under Negotiation: Price and Terms of Payment April 08, 2025 Closed Session #1 67f0832a98adf4bae1f3d334
20250408 Orange County Laguna Beach City Council Closed Session 2 2. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1) Three (3) cases: (a) Laguna Beach Historic Preservation Coalition v. City of Laguna Beach, Orange County Superior Court Case No. 30-2021-01178477 (b) Flores v. City of Laguna Beach, USDC Case No. 8:24-cv-01898-JVS- KESx (c) Steinmetz v. City of Laguna Beach, OCSC Case No. 30-2021-01239213 CU CR CJC C. RECESS FROM CLOSED SESSION, RETURN TO OPEN SESSION *** REGULAR MEETING *** A. ROLL CALL – 5:00 P.M. B. PLEDGE OF ALLEGIANCE – Mayor Pro Tem Orgill C. CLOSED SESSION ANNOUNCEMENT(S). A Closed Session report shall be provided, as required pursuant to California Government Code Section 54950 et seq. D. PRESENTATIONS. The City Council shall from time to time recognize individuals and organizations and present awards or Certificates of Appreciation, or receive special presentations, as previously scheduled and described below. April 08, 2025 Closed Session #2 67f0832a98adf4bae1f3d333
Laguna Hills
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 Orange County Laguna Hills City Council Order of Business 4 14 4.14 2025 Fourth of July Celebration Pre-Event Report and Fireworks Agreement Recommendation: That the City Council 1) Receive and file the 2025 Fourth of July Celebration pre-event report; and 2) Approve the Fireworks Display Agreement between Garden State Fireworks ("GSF") and the City of Laguna Hills for 2025 and authorize the City Manager to execute the Agreement. April 22, 2025 Order of Business 4 #14 6803f799f1d00172cab730fd
20250422 Orange County Laguna Hills City Council Order of Business 4 9 4.9 Proposed Lease Agreement with Serenity Escrow, Inc., a California corporation, for 24031 El Toro Road, Suite 300, Laguna Hills, California Recommendation: That the City Council: 1) Approve the lease agreement with Serenity Escrow, Inc., a California corporation, for 24031 El Toro Road, Suite 300, Laguna Hills, California; 2) Authorize the City Manager to make minor modifications to and negotiate the final terms of the lease agreement, as necessary; and 3) Authorize the City Manager to execute the lease agreement. April 22, 2025 Order of Business 4 #9 6803f799f1d00172cab73105
20250422 Orange County Laguna Hills City Council Order of Business 4 8 4.8 Informal Bidding Ordinance Use Quarterly Report Recommendation: That the City Council receive and file the report. April 22, 2025 Order of Business 4 #8 6803f799f1d00172cab73104
20250422 Orange County Laguna Hills City Council Order of Business 4 11 4.11 Side Street Stop Sign Installation on Sunburst Avenue at Largo Drive Recommendation: That the City Council: 1) Find and determine that the proposed stop control intersection is not subject to the California Environmental Quality Act pursuant to Section 15301(c) of the CEQA Guidelines, Cal. Code of Regs, Title 14, Chapter 3 (the operation and maintenance of existing highways and streets is categorically exempt); and 2) Adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Designating the Intersection of Sunburst Avenue and Largo Drive as a Stop Intersection and Authorizing the Installation of a One-Way Side Street Stop Sign on Sunburst Avenue at Largo Drive.” April 22, 2025 Order of Business 4 #11 6803f799f1d00172cab73103
20250422 Orange County Laguna Hills City Council Order of Business 9 1 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from City Council Members on the City Council Committee Assignments listed in the staff report. April 22, 2025 Order of Business 9 #1 6803f799f1d00172cab73102
20250422 Orange County Laguna Hills City Council Order of Business 4 10 4.10 Purchase of Two Alternative Fuel Vehicles for Use at City Hall and for the Community Services Department Pursuant to Section 3-08.130 of the Laguna Hills Municipal Code Recommendation: That the City Council: 1) Approve the purchase of two (2) alternative fuel vehicles pursuant to LHMC Sections 3-08.130 from the list of approved vehicles; 2) Authorize the appropriation of funds from the City’s AB 2766 Subvention Fund for the purchase of the approved vehicles; and 3) Authorize the City Manager to execute purchase agreements from dealers in order to procure the vehicles from the list of approved vehicles. April 22, 2025 Order of Business 4 #10 6803f799f1d00172cab73101
20250422 Orange County Laguna Hills City Council Order of Business 4 12 4.12 Rescindment of the Approval and Award of Work Order Agreement with Western Exterminator Company for Termite Fumigation at the Laguna Hills Civic Center Recommendation: That the City Council rescind the approval and award of the Work Order Agreement with Western Exterminator Company for termite fumigation at the Laguna Hills Civic Center, awarded at the February 25, 2025, regular meeting. April 22, 2025 Order of Business 4 #12 6803f799f1d00172cab73100
20250422 Orange County Laguna Hills City Council Order of Business 4 13 4.13 Recommendation to Oppose Unless Amended: SB 16 (Blakespear) Homeless Housing Reporting Requirements Recommendation: That the City Council adopt an “Oppose Unless Amended” position on SB 16 (Blakespear) and authorize the Mayor to transmit a letter to the appropriate legislative offices conveying the City’s position. April 22, 2025 Order of Business 4 #13 6803f799f1d00172cab730ff
20250422 Orange County Laguna Hills City Council Order of Business 4 16 4.16 Opposition to AB 647 (Gonzalez) – Housing Development Approvals: Residential Units Recommendation: That the City Council adopt a position of opposition to AB 647 (Gonzalez) and direct staff to transmit a letter of opposition to the bill author, legislative committees, and relevant advocacy organizations. Items Removed from the Consent Calendar April 22, 2025 Order of Business 4 #16 6803f799f1d00172cab730fe
20250422 Orange County Laguna Hills City Council Order of Business 4 15 4.15 2025 Memorial Day Nonprofit Beer Garden Partner Recommendation: That the City Council approve the Parentis Foundation as the 2025 Memorial Day Nonprofit Beer Garden Partner. April 22, 2025 Order of Business 4 #15 6803f799f1d00172cab730fc
20250422 Orange County Laguna Hills City Council Order of Business 1 1 1.1 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Kyden Brown. April 22, 2025 Order of Business 1 #1 6803f799f1d00172cab730fb
20250422 Orange County Laguna Hills City Council Order of Business 1 2 1.2 Certificate of Recognition for Laguna Hills High School Student Liaison Kyden Brown Recommendation: That Mayor Sweeney present a Certificate of Recognition to Kyden Brown recognizing their service as a Laguna Hills High School Student Liaison. April 22, 2025 Order of Business 1 #2 6803f799f1d00172cab730fa
20250422 Orange County Laguna Hills City Council Order of Business 1 3 1.3 Presentation from Southern California Gas Company Recommendation: That the City Council receive a presentation from Juan Gonzalez, Public Affairs Manager, Southern California Gas Company. April 22, 2025 Order of Business 1 #3 6803f799f1d00172cab730f9
20250422 Orange County Laguna Hills City Council Order of Business 7 1 7.1.1 Request by Merlone Geier Partners for Initiation of Proposed Major Project Modifications to the Village at Laguna Hills Development Agreement and Formation of Ad Hoc Committee Recommendation: That the City Council: 1) Receive a presentation by Merlone Geier Partners regarding their request for initiation of Major Project Modifications to the Development Agreement for the Village at Laguna Hills Mixed-Use Project; 2) Review and provide direction to staff on whether to engage in negotiations with MGP Fund X Laguna Hills, LLC (“MGP”) regarding the proposed Major Project Modifications to the Development Agreement for the Village at Laguna Hills Mixed-Use Project; and 3) Consider the formation of an Ad Hoc Committee comprised solely of two members of the City Council (less than a quorum) to help facilitate the requested negotiations and to make recommendations to the City Council. 7.1.2 License Agreement for Suite 255 – Termination or Shared Use Policy Recommendation: That the City Council provide direction to staff regarding either of the following: 1) Terminating the License Agreement with the Chamber of Commerce and proceeding with converting Suite 255 into City Council office space; or 2) Adopting a proposed shared use policy that allows both the City Council and the Chamber to utilize Suite 255 on designated days. April 22, 2025 Order of Business 7 #1 6803f799f1d00172cab730f8
20250422 Orange County Laguna Hills City Council Order of Business 4 6 4.6 Treasurer's Investment Report for March 2025 Recommendation: That the City Council receive and file the Treasurer's Investment Report for the month of March 2025. April 22, 2025 Order of Business 4 #6 6803f799f1d00172cab730f7
20250422 Orange County Laguna Hills City Council Order of Business 4 7 4.7 Development Application Status Report Recommendation: That the City Council receive and file the report. April 22, 2025 Order of Business 4 #7 6803f799f1d00172cab730f6
20250408 Orange County Laguna Hills City Council Order of Business 9 1 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from City Council Members on the City Council Committee Assignments listed in the staff report. April 08, 2025 Order of Business 9 #1 67f0832a98adf4bae1f3d2dd
20250408 Orange County Laguna Hills City Council Order of Business 6 1 6.1 Approval of User Fee Study and Adoption of Comprehensive Fee Schedule Recommendation: That the City Council: 1) Conduct a public hearing; and 2) Adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Establishing and Adopting Updated Development Processing Fees and Other City Rates, Charges, and User Fees for Various Governmental Services and Finding that the Action is Statutorily Exempt from the California Environmental Quality Act (CEQA) Per Section 15273 of the CEQA Guidelines and Public Resources Code Section 21080(b)(8)." April 08, 2025 Order of Business 6 #1 67f0832a98adf4bae1f3d2de
20250408 Orange County Laguna Hills City Council Order of Business 4 5 4.5 Initiation of the 2025 Weed Abatement Program Recommendation: That the City Council adopt a Resolution entitled: “A Resolution of the City Council of the City of Laguna Hills, California, Declaring Weeds and Rubbish on Specified Private Property to be a Public Nuisance, Commencing Public Proceedings, and setting a Public Hearing for May 13, 2025.” April 08, 2025 Order of Business 4 #5 67f0832a98adf4bae1f3d2e0
20250408 Orange County Laguna Hills City Council Order of Business 4 7 4.7 Support for Assembly Bills 3, 423, 424, 425, and 492, and Senate Bill 329 Recommendation: That the City Council authorize the Mayor to send a letters of support for Assembly Bills 3, 423, 424, 425, and 492, as well as Senate Bill 329, which seek to strengthen oversight, licensing, and regulatory enforcement of alcohol and drug recovery or treatment facilities to ensure the safety and well- being of individuals in recovery and the communities in which these facilities operate. Items Removed from the Consent Calendar April 08, 2025 Order of Business 4 #7 67f0832a98adf4bae1f3d2e1
20250408 Orange County Laguna Hills City Council Order of Business 4 6 4.6 Resolution Updating City Council Policy 102 - Procedure for Order of Authority Recommendation: That the City Council adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Updating City Council Policy No. 102 Regarding a Procedure for Order of Authority." April 08, 2025 Order of Business 4 #6 67f0832a98adf4bae1f3d2e2
20250408 Orange County Laguna Hills City Council Order of Business 7 1 7.1 City Manager 7.1.1 Proposed Lease Agreement for Serenity Escrow, Inc. at 24031 El Toro Road, Suite 300, Laguna Hills, CA Recommendation: That the City Council discuss and provide direction to staff. If the direction is to proceed with leasing the office, staff recommends authorizing the City Manager to negotiate the final terms of the lease agreement and to execute the lease agreement. April 08, 2025 Order of Business 7 #1 67f0832a98adf4bae1f3d2e3
20250408 Orange County Laguna Hills City Council Order of Business 1 3 1.3 Oaths of Office and Certificates of Appointment for Two Parks and Recreation Commissioners and Three Traffic Commissioners Recommendation: That Mayor Sweeney administer the ceremonial Oaths of Office and present Certificates of Appointment to Parks and Recreation Commissioners Harry Huggins and Patricia Thee and Traffic Commissioners Michael Caputo, Mark Jones, and Mark Schaff. April 08, 2025 Order of Business 1 #3 67f0832a98adf4bae1f3d2e4
20250408 Orange County Laguna Hills City Council Order of Business 1 2 1.2 Certificates of Recognition for Outgoing Parks and Recreation Commissioner Sanjay Mathur and Outgoing Traffic Commissioner Manuel Hernandez Recommendation: That Mayor Sweeney present Certificates of Recognition to Sanjay Mathur and Manuel Hernandez recognizing their service to the City. April 08, 2025 Order of Business 1 #2 67f0832a98adf4bae1f3d2e5
20250408 Orange County Laguna Hills City Council Order of Business 1 1 1.1 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Parsa Kaveh. April 08, 2025 Order of Business 1 #1 67f0832a98adf4bae1f3d2e6
Laguna Niguel
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Orange County Laguna Niguel City Council Other Business 2 2. City Manager/Department Reports • Orange County Fire Authority Quarterly Report April 15, 2025 Other Business #2 67f9aa6e383f122e8887b46f
20250415 Orange County Laguna Niguel City Council Consent Item 5 5. Approval of Plans and Specifications for Golden Lantern Median Modifications at Serenity Lane, Cash Contract No. 23-08 and Authorization to Advertise the Project for Bids Recommendation Staff recommends that the City Council: 1. Approve the plans and specifications for the Golden Lantern Median Modifications at Serenity Lane Project, Cash Contract No. 23-08; and, 2. Authorize staff to advertise the project for bids. April 15, 2025 Consent Item #5 67f9aa6e383f122e8887b472
20250415 Orange County Laguna Niguel City Council Consent Item 7 7. Acceptance of Grant of Easement Deed from Orange County Flood Control District and Authorization for Just Compensation for the Crown Valley Parkway Westbound Widening Project Recommendation Staff recommends that the City Council: 1. Accept the grant of Easement Deed from the Orange County Flood Control District on portions of Assessor Parcel Numbers 636-033-04 and 636-043- 08 for the Crown Valley Parkway Westbound Widening Project at the Oso Creek Channel. 2. Authorize the payment of Just Compensation for the grant of Easement Deed to the Orange County Flood Control District in the amount of $76,800.00. 3. Authorize the City Manager to execute and accept the grant of Easement Deed on the City’s behalf. April 15, 2025 Consent Item #7 67f9aa6e383f122e8887b473
20250415 Orange County Laguna Niguel City Council Consent Item 8 8. Amendment No. 2 to the Professional Services Agreement with Westamerica Communications, Inc. for the Publication and Distribution of Recreation Brochures Recommendation Staff recommends that the City Council: 1. Approve Amendment No. 2 to the Professional Services Agreement for the publication and distribution of recreation brochures with Westamerica Communications, Inc.; and, 2. Authorize the City Manager to execute Amendment No. 2 to the Professional Services Agreements and future amendments to the agreement, subject to the City Attorney making non-substantive changes. April 15, 2025 Consent Item #8 67f9aa6e383f122e8887b475
20250415 Orange County Laguna Niguel City Council Consent Item 3 3. Investment Report as of February 28, 2025 Recommendation Staff recommends that the City Council receive and file the City of Laguna Niguel Investment Report as of February 28, 2025. April 15, 2025 Consent Item #3 67f9aa6e383f122e8887b471
20250415 Orange County Laguna Niguel City Council Consent Item 6 6. Approval of Amendment No. 1 to the Design Services Agreement with Southern California Regional Rail Authority (SCRRA) and Approval of a Construction and Maintenance Agreement with SCRRA for the Crown Valley Parkway Westbound Widening Project Recommendation Staff recommends that the City Council: 1. Approve Amendment No. 1 to the Design Services Agreement (DSA) with the Southern California Regional Rail Authority (SCRRA), increasing the total not-to-exceed design costs by $15,000 to $233,200; and 2. Approve the Construction and Maintenance Agreement (C&MA) between the SCRRA and the City of Laguna Niguel for the construction and maintenance of the Crown Valley Parkway Overpass North Side Widening Crossing over the Metrolink Tracks at Metrolink’s Orange Subdivision MP 193.20, CPUC Crossing No.: 101 OR-193.20-A, DOT No.: 026780C, in the City of Laguna Niguel, Orange County, California; and 3. Authorize the payment of incremental deposits representing costs for work to be performed by the SCRRA under the C&MA with a total not-to-exceed value of $1,387,822.00; and 4. Authorize the City Manager to execute Amendment No. 1 to the DSA and execute the C&MA with SCRRA, subject to the City Attorney making non- substantive changes. April 15, 2025 Consent Item #6 67f9aa6e383f122e8887b474
20250415 Orange County Laguna Niguel City Council Consent Item 9 9. City Sponsorship of Dana Hills High School and Aliso Niguel High School Grad Nite 2025 Recommendation Staff recommends that the City Council: 1. Approve a sponsorship donation of $2,500 to the Dana Hills High School Grad Nite Committee; and, 2. Approve a sponsorship donation of $2,500 to the Aliso Niguel High School Grad Nite Committee. PUBLIC HEARINGS April 15, 2025 Consent Item #9 67f9aa6e383f122e8887b476
20250415 Orange County Laguna Niguel City Council Public Hearing 1 1. Public Hearing to Consider the Draft Fiscal Year (FY) 2025-2029 Community Development Block Grant (CDBG) Consolidated Plan, including the FY 2025- 2026 Annual Action Plan, and the FY 2025-2029 Orange County Regional Assessment of Fair Housing Recommendation Staff recommends that the City Council: 1. Open the public hearing and receive testimony; 2. Consider the Draft FY 2025-2029 CDBG Consolidated Plan, including the FY 2025-2026 Annual Action Plan, and the FY 2025-2029 Orange County Regional Assessment of Fair Housing; and, 3. Direct that the Draft FY 2025-2029 CDBG Consolidated Plan, including the FY 2025-2026 Annual Action Plan, and the FY 2025-2029 Orange County Regional Assessment of Fair Housing, with any changes, be placed on the May 6, 2025, City Council Agenda for final adoption. OTHER BUSINESS/COUNCIL REPORTS 1. Council Reports April 15, 2025 Public Hearing #1 67f9aa6e383f122e8887b477
20250415 Orange County Laguna Niguel City Council Consent Item 2 2. Payroll Summary Register Recommendation Approve as written or amended. April 15, 2025 Consent Item #2 67f9aa6e383f122e8887b470
Lake Forest
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Orange County Lake Forest City Council Item 5 5. PROCLAMATION DECLARING APRIL 22, 2025, AS EARTH DAY IN THE CITY OF LAKE FOREST RECOMMENDED ACTION: Approve the proclamation designating Tuesday, April 22, 2025, as Earth Day In the City of Lake Forest April 15, 2025 Item #5 67f9aa6e383f122e8887b42b
20250415 Orange County Lake Forest City Council Item 6 6. PROCLAMATION DECLARING APRIL 25, 2025, AS NATIONAL ARBOR DAY IN THE CITY OF LAKE FOREST RECOMMENDED ACTION: Approve a proclamation designating April 25, 2025, as National Arbor Day in the City of Lake Forest April 15, 2025 Item #6 67f9aa6e383f122e8887b42c
20250415 Orange County Lake Forest City Council Item 8 8. FIRST AMENDMENT TO AGREEMENT WITH GMU GEOTECHNICAL, INC., FOR ON-CALL GEOTECHNICAL SERVICES RECOMMENDED ACTION: 1. Approve the First Amendment to the Agreement with GMU Geotechnical, Inc., for on-call geotechnical services. 2. Authorize the Mayor to sign, and the City Clerk to attest, the First Amendment to the Agreement with GMU Geotechnical, Inc. April 15, 2025 Item #8 67f9aa6e383f122e8887b431
20250415 Orange County Lake Forest City Council Item 9 9. SECOND AMENDMENT TO THE AGREEMENT WITH BRIGHTVIEW LANDSCAPE SERVICES, INC., FOR LAKE FOREST CIVIC CENTER LANDSCAPE AND STREETSCAPE MAINTENANCE RECOMMENDED ACTION: 1. Approve the Second Amendment to the Agreement for Maintenance Services for Lake Forest Civic Center Landscape and Streetscape Maintenance Services with Brightview Landscape Services, Inc. 2. Authorize the Mayor to sign, and the City Clerk to attest, the Second Amendment substantially in the form attached. April 15, 2025 Item #9 67f9aa6e383f122e8887b42e
20250415 Orange County Lake Forest City Council Item 14 14. ASSET MANAGEMENT PLAN UPDATE RECOMMENDED ACTION: Receive an update on the City's Asset Management Plan for improved long-term financial planning for capital asset maintenance and replacement. April 15, 2025 Item #14 67f9aa6e383f122e8887b430
20250415 Orange County Lake Forest City Council Item 10 10. AWARD CONSTRUCTION CONTRACT TO FIELDTURF USA, INC. FOR LAKE FOREST SPORTS PARK SYNTHETIC TURF REPLACEMENT PROJECT (25P02) RECOMMENDED ACTION: 1. Approve the use of the State of California Multiple Awards Schedule Agreement for the procurement process. 2. Award a contract in the amount of $1,107,402.23 to FieldTurf, USA, Inc. for the Lake Forest Sports Park Synthetic Turf Replacement Project (25P02). 3. Authorize the Mayor to sign, and the City Clerk to attest the contract with FieldTurf, USA, Inc. April 15, 2025 Item #10 67f9aa6e383f122e8887b432
20250415 Orange County Lake Forest City Council Item 12 12. SHOPPING CENTER ANALYSIS RESULTS PRESENTED BY KOSMONT RECOMMENDED ACTION: Receive and file the presentation. April 15, 2025 Item #12 67f9aa6e383f122e8887b435
20250415 Orange County Lake Forest City Council Item 1 1. LEGISLATIVE UPDATE FROM ASSEMBLY MEMBER DIANE DIXON RECOMMENDED ACTION: Receive and file. April 15, 2025 Item #1 67f9aa6e383f122e8887b42a
20250415 Orange County Lake Forest City Council Item 7 7. SECOND AMENDMENT TO AGREEMENT FOR TRAFFIC SIGNAL MANAGEMENT SERVICES WITH ITERIS, INC. RECOMMENDED ACTION: 1. Approve the Second Amendment to the Professional Consultant Services Agreement with Iteris, Inc. for Traffic Signal Management Services. 2. Authorize the Mayor to sign, and the City Clerk to attest the Second Amendment to the Professional Consultant Services Agreement with Iteris, Inc., substantially in the form attached. April 15, 2025 Item #7 67f9aa6e383f122e8887b42d
20250415 Orange County Lake Forest City Council Item 15 15. CAPITAL IMPROVEMENT PLAN UPDATE​ RECOMMENDED ACTION: ​Receive and file.​ ​ April 15, 2025 Item #15 67f9aa6e383f122e8887b42f
20250415 Orange County Lake Forest City Council Item 13 13. DRAFT FISCAL YEAR 2025-2030 CDBG FIVE-YEAR CONSOLIDATED PLAN AND DRAFT FISCAL YEAR 2025-26 EXPENDITURE PLAN RECOMMENDED ACTION: Review and comment on the draft Fiscal Year 2025-2030 CDBG Five-Year Consolidated Plan and draft Fiscal Year 2025- 26 Expenditure Plan. April 15, 2025 Item #13 67f9aa6e383f122e8887b434
20250415 Orange County Lake Forest City Council Item 11 11. RESOLUTION UPDATING FEES AND CHARGES FOR VARIOUS MUNICIPAL SERVICES RECOMMENDED ACTION: Adopt a Resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, ESTABLISHING UPDATED FEES AND CHARGES FOR VARIOUS MUNICIPAL SERVICES.” April 15, 2025 Item #11 67f9aa6e383f122e8887b433
Mission Viejo
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 Orange County Mission Viejo City Council Item 8 8. Olympiad Road-Felipe Road Traffic Signal Synchronization Project (CIP 24258) Recommended Action: Approve the bid specifications, subject to minor revisions required by the City Engineer, and authorize staff to advertise for construction bids for the subject project. April 22, 2025 Item #8 6803f799f1d00172cab730ea
20250422 Orange County Mission Viejo City Council Item 18 18. Update on the Los Osos Project Recommended Action: Receive oral report. April 22, 2025 Item #18 6803f799f1d00172cab730f3
20250422 Orange County Mission Viejo City Council Item 3 3. General Check Register Dated April 4, 2025, in the Amount of $1,532,719.76 Recommended Action: Ratify the accompanying check register. April 22, 2025 Item #3 6803f799f1d00172cab730f1
20250422 Orange County Mission Viejo City Council Item 2 2. General Check Register Dated March 28, 2025, in the Amount of $558,518.16 Recommended Action: Ratify the accompanying check register. April 22, 2025 Item #2 6803f799f1d00172cab730f0
20250422 Orange County Mission Viejo City Council Item 6 6. Community Services Grant Program – Update and New Agency Funding Recommendations Recommended Action: Approve the 2025-26 Community Services Grant Program Allocations for new agencies. City Council Agenda 2 April 22, 2025 April 22, 2025 Item #6 6803f799f1d00172cab730ef
20250422 Orange County Mission Viejo City Council Item 7 7. Mission Viejo Trash and Runoff Abatement Project (TRAP): Catch Basin Debris Screen and Automated Retractable Screen Installations in the Southwest Area (CIP 25262) Recommended Action: Award a construction contract in the amount of $200,000 to G2 Construction, Inc. for the Mission Viejo Trash and Runoff Abatement Project (TRAP): Catch Basin Debris Screen and Automated Retractable Screen Installations in the Southwest Area April 22, 2025 Item #7 6803f799f1d00172cab730ee
20250422 Orange County Mission Viejo City Council Item 5 5. Golf Check Register Dated April 4, 2025, in the Amount of $92,382.48 Recommended Action: Ratify the accompanying check register. April 22, 2025 Item #5 6803f799f1d00172cab730ed
20250422 Orange County Mission Viejo City Council Item 4 4. Golf Check Register Dated March 28, 2025 in the Amount of $34,715.52 Recommended Action: Ratify the accompanying check register. April 22, 2025 Item #4 6803f799f1d00172cab730ec
20250422 Orange County Mission Viejo City Council Item 9 9. Mission Viejo Fuel Reduction Project -Cal Fire Grant Recommended Action: Approve the Plans and Specifications and authorize staff to advertise for bids for the Mission Viejo Fuel Reduction Project (CalFire ‘State Greenhouse Gas Reduction Funding’ Grant). April 22, 2025 Item #9 6803f799f1d00172cab730eb
20250422 Orange County Mission Viejo City Council Item 19 19. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. Council Member Goodell Council Member Kelley Council Member Vasquez Mayor Pro Tem Bucknum Mayor Ruesch April 22, 2025 Item #19 6803f799f1d00172cab730f4
20250422 Orange County Mission Viejo City Council Item 10 10. Fiscal Year 2025/26 Senate Bill 1 Road Repair and Accountability Act Recommended Action: Adopt Resolution 25-XX Adopting a List of Projects for Fiscal Year 2025/26 Funded by Senate Bill 1: The Road Repair and Accountability Act of 2017 April 22, 2025 Item #10 6803f799f1d00172cab730e9
20250422 Orange County Mission Viejo City Council Item 11 11. Annual Maintenance Program for Electrical and Related Services at all City Facilities Recommended Action: (1) Approve Second Amendment to the existing maintenance contract with David Electric, Inc. for the subject services for the period of July 1, 2025 to June 30, 2027 in an amount not to exceed $200,000.00; and (2) authorize the issuance of a purchase order to David Electric, Inc. for the period July 1, 2025 to June 30, 2026, in amount not to exceed $100,000.00, pending adoption of the 2025-2027 budget by City Council. April 22, 2025 Item #11 6803f799f1d00172cab730e8
20250422 Orange County Mission Viejo City Council Item 13 13. Annual Routine Maintenance Program for the Painting Services at all City Facilities Recommended Action: (1) Approve First Amendment to the existing maintenance contract with Ultra Painting and Wallcovering, Inc. for the subject services for the period of July 1, 2025 to June 30, 2027 in an amount not to exceed $180,000.00; and (2) authorize the issuance City Council Agenda 3 April 22, 2025 of a purchase order to Ultra Painting and Wallcovering, Inc. for the period July 1, 2025 to June 30, 2026, in amount not to exceed $90,000.00, pending adoption of the 2025-2027 budget by City Council. April 22, 2025 Item #13 6803f799f1d00172cab730e7
20250422 Orange County Mission Viejo City Council Item 12 12. Annual Maintenance Program for the Plumbing Repairs and Maintenance at all City Facilities Recommended Action: (1) Approve Third Amendment to the existing maintenance contract with Santa Margarita Plumbing and Air, Inc. for the subject services for the period of July 1, 2025 to June 30, 2027 in an amount not to exceed $270,000.00; and (2) authorize the issuance of a purchase order to Santa Margarita Plumbing and Air, Inc. for the period July 1, 2025 to June 30, 2026, in amount not to exceed $135,000.00, pending adoption of the 2025-2027 budget by City Council. April 22, 2025 Item #12 6803f799f1d00172cab730e6
20250422 Orange County Mission Viejo City Council Item 16 16. FY 2025-2027 Proposed CIP Budget Recommended Action: Receive and file report or provide direction to staff. April 22, 2025 Item #16 6803f799f1d00172cab730e5
20250422 Orange County Mission Viejo City Council Item 17 17. Southern California Association of Governments (SCAG) Report Recommended Action: Receive written report. April 22, 2025 Item #17 6803f799f1d00172cab730e4
20250422 Orange County Mission Viejo City Council Item 15 15. Annual Maintenance Program for Heating, Ventilation and Air Conditioning Related Services at all City Facilities Recommended Action: (1) Approve First Amendment to the existing maintenance contract with South Coast Mechanical, LLC for the subject services for the period of July 1, 2025 to June 30, 2027 in an amount not to exceed $300,000.00; and (2) authorize the issuance of a purchase order to South Coast Mechanical, LLC for the period July 1, 2025 to June 30, 2026, in amount not to exceed $150,000.00, pending adoption of the 2025-2027 budget by City Council. April 22, 2025 Item #15 6803f799f1d00172cab730e3
20250422 Orange County Mission Viejo City Council Item 14 14. Annual Routine Maintenance for Door Repairs and Related Services at all City Facilities Recommended Action: (1) Approve Second Amendment to the existing maintenance contract with Pacific Rim Door Service, Inc. for the subject services for the period of July 1, 2025 to June 30, 2027 in an amount not to exceed $200,000.00; and (2) authorize the issuance of a purchase order to Pacific Rim Door Service, Inc. for the period July 1, 2025 to June 30, 2026, in amount not to exceed $100,000.00, pending adoption of the 2025-2027 budget by City Council. April 22, 2025 Item #14 6803f799f1d00172cab730e2
20250408 Orange County Mission Viejo City Council Item 11 11. Annual Routine Monthly Landscape Maintenance - Contract Areas 9 & 10 Recommended Action: (1) Approve Fifth Amendment to the existing maintenance contract with Nieves Landscape, Inc.; (2) authorize issuance of a change order to the existing Purchase Order for Landscape Contract Area 9 to Nieves Landscape, Inc. in an amount not to exceed $90,000.00; and (3) authorize issuance of a change order to the existing Purchase Order for Landscape Contract Area 10 to Nieves Landscape, Inc. in an amount not to exceed $110,000.00. April 08, 2025 Item #11 67f0832a98adf4bae1f3d2da
20250408 Orange County Mission Viejo City Council Item 6 6. City Treasurer's Monthly Report for February 2025 Recommended Action: Receive and file. April 08, 2025 Item #6 67f0832a98adf4bae1f3d2d1
20250408 Orange County Mission Viejo City Council Item 7 7. Mission Viejo Community Development Financing Authority (MVCDFA) Treasurer’s Monthly Report for February 2025 Recommended Action: Receive and file. April 08, 2025 Item #7 67f0832a98adf4bae1f3d2d2
20250408 Orange County Mission Viejo City Council Item 15 15. Installation and Service Agreement of a Flock Safety Automatic License Plate Recognition System Recommended Action: (1) Authorize the City Manager to execute a service agreement with Insight Public Sector, Inc. for a period of 4 years, in an amount not to exceed $899,400, to implement a Flock Safety Fixed Automated License Plate Recognition (ALPR) System subject to minor modifications by the City Manager, and (2) adopt Resolution 25-XX Amending the Fiscal Year 2024-2025 Budget for Costs Related To the Implementation of the Flock Safety Automated License Plate Recognition System. April 08, 2025 Item #15 67f0832a98adf4bae1f3d2d3
20250408 Orange County Mission Viejo City Council Item 14 14. FY 2025-2027 Revenue Projections Recommended Action: Receive and file report. April 08, 2025 Item #14 67f0832a98adf4bae1f3d2d4
20250408 Orange County Mission Viejo City Council Item 16 16. Orange County Local Agency Formation Commission (LAFCO) Report Recommended Action: Receive written report. April 08, 2025 Item #16 67f0832a98adf4bae1f3d2d5
20250408 Orange County Mission Viejo City Council Item 17 17. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. April 08, 2025 Item #17 67f0832a98adf4bae1f3d2d6
20250408 Orange County Mission Viejo City Council Item 13 13. Annual Pool Maintenance and Related Services at City Facilities Recommended Action: (1) Approve Eighth Amendment to the existing pool maintenance contract with 1st Choice Pool & Spa Solutions for the subject services for the period of July 1, 2025 through June 30, 2027 in the amount of $1,060,651.76; and (2) authorize issuance of a purchase order to 1st Choice Pool & Spa Solutions for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $530,325.88 pending the adoption of the 2025-2027 budget by City Council. April 08, 2025 Item #13 67f0832a98adf4bae1f3d2d7
20250408 Orange County Mission Viejo City Council Item 12 12. Modifications to the City of Mission Viejo Purchasing Policy and Procedure Manual - Modifications Reflect Position Changes, Conform to Regulations, and Update Website Addresses Recommended Action: Adopt Resolution 25-XX Adopting the City's Purchasing Policy and Procedure Manual effective April 8, 2025. April 08, 2025 Item #12 67f0832a98adf4bae1f3d2d8
20250408 Orange County Mission Viejo City Council Item 10 10. Group Home and Sober Living Home Regulations Ordinance Recommended Action: Adopt Ordinance 25-354 Rescinding and Revoking the Existing Chapter 5.06 of Title 5 of the Mission Viejo Municipal Code and Adopting a New Chapter 5.06 of Title 5 of the Mission Viejo Municipal Code Titled “Group Home and Sober Living Home Regulations” and Related Findings April 08, 2025 Item #10 67f0832a98adf4bae1f3d2d9
20250408 Orange County Mission Viejo City Council Item 4 4. Golf Check Register Dated March 14, 2025, in the Amount of $47,690.57 Recommended Action: Ratify the accompanying check register. April 08, 2025 Item #4 67f0832a98adf4bae1f3d2d0
20250408 Orange County Mission Viejo City Council Item 9 9. Mission Viejo Housing Authority (MVHA) Treasurer’s Monthly Report for February 2025 Recommended Action: Receive and file. April 08, 2025 Item #9 67f0832a98adf4bae1f3d2db
20250408 Orange County Mission Viejo City Council Item 8 8. Successor Agency of the Community Development Agency Treasurer’s Monthly Report for February 2025 Recommended Action: Receive and file. April 08, 2025 Item #8 67f0832a98adf4bae1f3d2dc
20250408 Orange County Mission Viejo City Council Item 3 3. General Check Register Dated March 21, 2025, in the Amount of $1,528,297.77 Recommended Action: Ratify the accompanying check register. April 08, 2025 Item #3 67f0832a98adf4bae1f3d2cc
20250408 Orange County Mission Viejo City Council Item 2 2. General Check Register Dated March 14, 2025, in the Amount of $509,807.34 Recommended Action: Ratify the accompanying check register. April 08, 2025 Item #2 67f0832a98adf4bae1f3d2cd
20250408 Orange County Mission Viejo City Council Item 5 5. Golf Check Register Dated March 21, 2025, in the Amount of $6,551.53 Recommended Action: Ratify the accompanying check register. April 08, 2025 Item #5 67f0832a98adf4bae1f3d2cf
Newport Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Orange County Newport Beach City Council Item 10 10. Professional Services Agreement with Carpi & Clay, Inc. for Federal Advocacy Services a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve the Professional Services Agreement with Carpi & Clay, Inc. of Washington, D.C., for federal advocacy services for an initial one-year term, ending April 15, 2026, with two, optional one-year extensions and a total not-to-exceed amount of $343,800, and authorize the Mayor and City Clerk to execute the agreement. Staff Report Attachment A - Agreement April 15, 2025 April 15, 2025 Item #10 67f9aa6e383f122e8887b40a
20250415 Orange County Newport Beach City Council Item 2 2. Reading of Ordinances Waive reading in full of all ordinances under consideration, and direct the City Clerk to read by title only. April 15, 2025 ORDINANCE FOR ADOPTION April 15, 2025 Item #2 67f9aa6e383f122e8887b403
20250415 Orange County Newport Beach City Council Item 5 5. Corporation Yard, Utility Yard and Oilfield Gate Rehabilitation - Award of Contract No. 9749-1 (25F02) a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (Existing Facilities) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Find the bid submitted by EverFence Corporation to be non-responsive; d) Award Contract No. 9749-1 to Gold Coast Fence Inc., for the total bid price of $304,768 for the Corporation Yard, Utility Yard and Oilfield Gate Rehabilitation, and authorize the Mayor and City Clerk to execute the contract; and e) Establish a contingency of $30,500 (approximately 10% of total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map April 15, 2025 Item #5 67f9aa6e383f122e8887b405
20250415 Orange County Newport Beach City Council Item 6 6. Slurry Seal Program FY 2024-25 - Award of Contract No. 9717-1 (25R04) a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301(c), Class 1 (maintenance of existing public facilities involving negligible or no expansion of use) of the CEQA Guidelines, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Award Contract No. 9717-1 to American Asphalt South, Inc. for the total bid price of $1,176,197 for the Slurry Seal Program FY 2024-25 project, and authorize the Mayor and City Clerk to execute the contract; and d) Establish a contingency of $58,800 (approximately 5% of total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map April 15, 2025 April 15, 2025 Item #6 67f9aa6e383f122e8887b408
20250415 Orange County Newport Beach City Council Item 11 11. Approval of Professional Service Agreement with Bloc Films, LLC for Junior Lifeguard Video Production Services a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve a Professional Services Agreement with Bloc Films LLC with a two-year initial term, with three additional one-year extensions (for a total possible five-year term), for a total not-to-exceed amount of $375,760, and authorize the Mayor and City Clerk to execute the agreement. Staff Report Attachment A - Agreement ACTION: MOVE AFFIRMATIVE ACTION OF THE CONSENT CALENDAR, EXCEPT FOR THOSE ITEMS REMOVED April 15, 2025 Item #11 67f9aa6e383f122e8887b40b
20250415 Orange County Newport Beach City Council Item 9 9. Approval of Professional Services Agreements with Anchor QEA, Inc., Dudek, and Moffatt & Nichol for On-Call Marine / Coastal Engineering and Harbor Related Services a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve Professional Services Agreements with Anchor QEA, Inc., Dudek, and Moffatt & Nichol with each agreement being for a term of five years and a total not-to-exceed amount of $500,000, and authorize the Mayor and City Clerk to execute the agreements. Staff Report Attachment A - Agreement with Anchor QEA, Inc. Attachment B - Agreement with Dudek Attachment C - Agreement with Moffatt & Nichol April 15, 2025 Item #9 67f9aa6e383f122e8887b40c
20250415 Orange County Newport Beach City Council Item 8 8. Approval of Professional Services Agreement with Griffin Structures for Fire Station No. 1 / Balboa Branch Library Construction Management (Project 23F12) a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve a Professional Services Agreement with Griffin Structures, Inc. for the Fire Station No. 1 / Balboa Branch Library project construction management contract for a total not-to-exceed amount of $1,220,750, and authorize the Mayor and City Clerk to execute the agreement. Staff Report Attachment A - Location Map Attachment B - Professional Services Agreement April 15, 2025 April 15, 2025 Item #8 67f9aa6e383f122e8887b40d
20250415 Orange County Newport Beach City Council Item 3 3. Ordinance No. 2025-5: An Amendment to Section 15.02.095 of the Newport Beach Municipal Code Related to Timeframes for Completion of Construction a) Find this project statutorily exempt from the California Environmental Quality Act (CEQA) pursuant to Section 21080.17 of the Public Resource Code and Section 15282(h) of the CEQA Guidelines, which states that the adoption of an ordinance regarding second units to implement the provisions of Sections 65852.1 and 65852.2 of the Government Code are exempt from the requirements of CEQA; and b) Conduct second reading and adopt Ordinance No. 2025-5, An Ordinance of the City of Council of the City of Newport Beach, California, Amending Section 15.02.095 (Section 105.3.4) of the Newport Beach Municipal Code Related to Timeframes for Completion of Construction. Staff Report Attachment A - Ordinance No. 2025-5 CONTRACTS AND AGREEMENTS April 15, 2025 Item #3 67f9aa6e383f122e8887b402
20250415 Orange County Newport Beach City Council Closed Session 1 A. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8): 3 matters 1. Property: 3848 Campus Drive, Newport Beach, CA 92660 (Assessor Parcel Number 427-151-08). City Negotiators: Seimone Jurjis, Assistant City Manager and Lauren Whitlinger, Real Property Administrator. Negotiating Parties: John Saunders on behalf of 3848 Campus Drive LP. Under Negotiation: Instruction to City Negotiators regarding price and terms of payment. 2. Property: 4200 Campus Drive, Newport Beach, CA 92660 (Assessor Parcel Number 427-121-01). City Negotiators: Seimone Jurjis, Assistant City Manager and Lauren Whitlinger, Real Property Administrator. Negotiating Parties: Kavous Gitibin on behalf of 4200 Building LLC. Under Negotiation: Instruction to City Negotiators regarding price and terms of payment. 3. Property: 1400 Quail Street, Newport Beach, CA 92660 City Negotiators: Seimone Jurjis, Assistant City Manager and Lauren Whitlinger, Real Property Administrator. Negotiating Parties: Angela Brand on behalf of Davenport Quail Partners, LLC Under Negotiation: Instruction to City Negotiators regarding price and terms of payment. B. CONFERENCE WITH LABOR NEGOTIATORS (Government Code § 54957.6): 1 matter Agency Designated Representatives: Grace K. Leung, City Manager, and Jonathan Holtzman, Esq., Negotiators. Employee Organizations: Association of Newport Beach Ocean Lifeguards (ANBOL); Newport Beach City Employees Association (NBCEA); Newport Beach Employees League (NBEL); Newport Beach Firefighters Association (NBFA); Newport Beach Fire Management Association (NBFMA); Newport Beach Lifeguard Management Association (NBLMA); Newport Beach Police Association (NBPA); Newport Beach Police Management Association (NBPMA); Newport Beach Professional and Technical Employees Association (NBPTEA); and Part Time Employees Association of Newport Beach (PTEANB). C. PUBLIC EMPLOYMENT - PERFORMANCE EVALUATION (Government Code § 54957(b)(1)): 3 matters Titles: Grace Leung, City Manager, Aaron Harp, City Attorney, and Leilani Brown, City Clerk. D. CONFERENCE WITH LABOR NEGOTIATORS (Government Code § 54957.6): 3 matters Agency Designated Representatives: Joe Stapleton, Mayor, and Lauren Kleiman, Mayor Pro Tem. Unrepresented Employees: Grace Leung, City Manager, Aaron Harp, City Attorney, and Leilani Brown, City Clerk. E. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code §54956.9(d)(1)): 1 matter Barbara Salvini v. City of Newport Beach Orange County Superior Court Case No. 30-2024-01442980-CU-OE-CJC April 15, 2025 Closed Session #1 67f9aa6e383f122e8887b407
20250415 Orange County Newport Beach City Council Item 4 4. FY 2023-24 Traffic Signal Rehabilitation Project (Project No. 24T01) - Notice of Completion for Contract No. 9416-1 a) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map April 15, 2025 April 15, 2025 Item #4 67f9aa6e383f122e8887b406
20250415 Orange County Newport Beach City Council Item 7 7. Approval of Amendment No. Three to On-Call Maintenance and Repair Services Agreement with Ray Brian Carmody dba Carmody Construction Company (C-8480-1A) a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve Amendment No. Three to On-Call Maintenance and Repair Services Agreement with Ray Brian Carmody dba Carmody Construction Company to increase the not-to-exceed amount by $200,000 for a new not-to-exceed amount of $387,500, and authorize the Mayor and City Clerk to execute the amendments. Staff Report Attachment A - Agreement Attachment B - Amendment No. 1 Attachment C - Amendment No. 2 Attachment D - Amendment No. 3 April 15, 2025 Item #7 67f9aa6e383f122e8887b409
Orange
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 Orange County Orange City Council Consent Calendar 2 3.2. Adoption of the updated City of Orange Sewer System Management Plan Recommended Action: 1. Adopt the updated City of Orange Sewer System Management plan. 2. Authorize and direct the Public Works Director to execute and deliver any and all documents (including amendments or modifications to the Sewer System Management Plan) deemed necessary or advisable in order to carry out, give effect to, and comply with the terms and intent of State Water Resources Control Board Order No. 2022-0103-DWQ. Attachments: Staff Report Updated Sewer System Management Plan without appendices 2020 Sewer System Management Plan without appendices END OF CONSENT CALENDAR ******** April 22, 2025 Consent Calendar #2 6803f799f1d00172cab7316d
20250422 Orange County Orange City Council Study Session 1 6.1. Second Budget Study Session for the Proposed Fiscal Year 2025-26 Budget. Recommended Action: 1. Affirm staff recommendation for the Fiscal Year 2025-26 Capital Improvement Project Budget, and 2. Affirm staff recommendation for the Five-Year Capital Improvement Plan for the period of Fiscal Year 2025-26 through Fiscal Year 2029-30. Attachments: Staff Report FY 26 Proposed Five-Year CIP April 22, 2025 Study Session #1 6803f799f1d00172cab73171
20250422 Orange County Orange City Council Openingcall To Order 4 1.4 ANNOUNCEMENTS April 22, 2025 Openingcall To Order #4 6803f799f1d00172cab73170
20250422 Orange County Orange City Council Administrative Reports 1 5.1. Agreement with Grant Thornton Advisors, LLC for Budget Risk and Economic Opportunities Advisory Services. Recommended Action: Consider the agreement with Grant Thornton Advisors, LLC in the amount of $ 110,000 for Budget Risk and Economic Advisory Services, plus a 6% contingency for administrative expenses of $6,600, for a total of $116,600; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report Agreement with Grant Thornton Advisors, LLC April 22, 2025 Administrative Reports #1 6803f799f1d00172cab7316f
20250422 Orange County Orange City Council Administrative Reports 2 5.2. Letter of Intent with Milan REI X, LLC and Landify ECT Corporation for a potential open space/park development. Recommended Action: Approve the letter of intent with Milan REI X, LLC and Landify ECT Corporation for potential open space/park development, and authorize the City Manager and City Clerk to execute on behalf of the City. Attachments: Staff Report Letter of Intent April 22, 2025 Administrative Reports #2 6803f799f1d00172cab7316e
20250422 Orange County Orange City Council Closed Session 1 3. RECESS TO CLOSED SESSION a. PUBLIC EMPLOYMENT Pursuant to Government Code Section 54957(b)1 Title: City Manager b. PUBLIC EMPLOYMENT Pursuant to Government Code Section 54957(b)1 Title: City Attorney c. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8 Property Location: 307 E Chapman Avenue Agency Negotiator: Aaron Schulze, Economic Development Manager Negotiating Parties: Hicham Semaan, Mike Hernandez, Adam Chez Under Negotiation: Price and terms of payment. d. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6 City Negotiators: Tom Kisela, City Manager; Monica Espinoza, Human Resources Director Employee Organizations: Orange Management Association, Orange Municipal Employees’ Association, and International Brotherhood of Electrical Workers (IBEW) Local 47 (Maintenance and Crafts and Water Division) April 22, 2025 Closed Session #1 6803f799f1d00172cab7316c
20250408 Orange County Orange City Council 3 9 3.9. First Amendment to an Agreement with Sagecrest Planning and Environmental for Planning staff services. Approve the First Amendment to an Agreement with Sagecrest Planning and Environmental in the amount of $70,000 for planning staff services; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report First Amendment to Agreement with Sagecrest Planning and Environmental Attachments: April 08, 2025 3 #9 67f0833498adf4bae1f3d35f
20250408 Orange County Orange City Council 7 1 7.1. Reconsideration of the frequency of the Park Planning and Community Events Commission meetings. Provide direction to staff regarding the frequency of the Park Planning and Community Events Commission meetings. Recommended Action: Attachments: Staff Report April 08, 2025 7 #1 67f0832a98adf4bae1f3d350
20250408 Orange County Orange City Council 3 12 3.12. Appropriation of $23,000 in designated donation funding received from the Friends of Orange Public Library. 1. Accept into the City’s General Fund (100) revenue budget $23,000 in donation funds from the Friends of Orange Public Library to: 100.2001.48390.19990 Donations 2. Authorize the appropriation of $23,000 to General Fund (100): 100.2001.53011.19990 Employee Appreciation $1,600 100.2001.53301.19990 Library Books $20,400 100.2014.53340.19990 Craft Supplies $1,000 Recommended Action: Attachments: Staff Report April 08, 2025 3 #12 67f0833498adf4bae1f3d35a
20250408 Orange County Orange City Council 3 10 3.10. First Amendment to Subrecipient Agreement with Shelter Providers of Orange County to revise the scope of work and total compensation. Approve the amendment to subrecipient agreement with Shelter Providers of Orange County for plumbing and sewer improvements of the Family Care Center; and authorize the Mayor and the City Clerk to execute on behalf of the City. Recommended Action: Staff Report First Amendment to Subrecipient Agreement with Shelter Providers of Orange County Scope of Work Attachments: April 08, 2025 3 #10 67f0833498adf4bae1f3d359
20250408 Orange County Orange City Council 3 11 3.11. Third Amendment to Agreement with Yunex, LLC for on-call traffic signal and street lighting repair services. Approve a Third Amendment to Agreement with Yunex, LLC for on-call signal and lighting repair services in the amount of $250,000; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Third Amendment to Agreement with Yunex, LLC Attachments: April 08, 2025 3 #11 67f0833498adf4bae1f3d358
20250408 Orange County Orange City Council 3 7 3.7. Agreement with the County of Orange for a Lead Forensic Specialist during Fiscal Year 2025-2026. Approve the agreement with the County of Orange in the amount of $212,476 for a Lead Forensic Specialist; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Agreement with the County of Orange Attachments: April 08, 2025 3 #7 67f0833498adf4bae1f3d357
20250408 Orange County Orange City Council 1 4 1.4. PRESENTATIONS/ANNOUNCEMENTS Orange High School Student Liaison Nadia Flores El Modena High School Student Liaison Ximena Quijano Espinoza Working Wardrobes Presentation and Proclamation Friends of Orange Public Library Presentation to the Orange Public Library April 08, 2025 1 #4 67f0832a98adf4bae1f3d355
20250408 Orange County Orange City Council 3 6 3.6. Agreement with the County of Orange for Fiscal Year 2023-2024 Edward Byrne Memorial Justice Assistance Grant (Award No. 15PBJA-24-GG-05342-JAGX). 1. Approve the agreement with the County of Orange in the amount of $11,805 for Fiscal Year 2023-2024 Edward Byrne Memorial Justice Assistance Grant Program; and authorize the City Manager to execute on behalf of the City. 2. Accept into the City’s Federal Police Grants (353) revenue budget $11,805 in grant funds from the County of Orange to: 353.4011.45150.30263 Federal Grants - 2024 JAG 3. Authorize the appropriation of $11,805 into Federal Police Grants (353): 353.4011.55131.30263 Equipment Additions - 2024 JAG Recommended Action: Staff Report JAG MOU 15PBJA-24-GG-05342-JAGX Attachments: April 08, 2025 3 #6 67f0832a98adf4bae1f3d354
20250408 Orange County Orange City Council 7 2 7.2. Annual presentation of Local Appointments List of all City Boards, Commissions, and Committees. 1. Confirm Mayor Slater’s recommendation to reappoint the following eligible existing positions: o CDBG Program Committee Members Kim Le, Connie Benson, Elaine Muselli, Chrissy Vaughn, and Pat Buttress for two-year terms respectively expiring June 30, 2027; o Design Review Committee Members Maryanne Skorpanich and Jerico Farfan for four-year terms respectively expiring June 30, 2029; o Park Planning and Community Events Commissioners Eva Perez, Adam Litwin, Eugene Fields, Steve Freeman, and James Kushon for four-year terms respectively expiring June 30, 2029; o Planning Commissioner Alison Vejar for a four-year term expiring June 30, 2029; and o Traffic Commissioner A.J. Ricci for a four-year term expiring June 30, 2029. 2. Approve the Local Appointments List and direct the City Clerk to post a copy in compliance with the Maddy Act. 3. Direct the City Clerk to post a Notice of Scheduled Vacancy for the following positions: o CDBG Program Committee due to expiration of Melissa Mikail’s term on June 30, 2025 o Orange Library Board of Trustees due to expiration of Katie Montgomery’s and Rebecca Martinez’s term on June 30, 2025 o Park Planning and Community Events Commission due to expiration of Erika de Vries’ term on June 30, 2025 Recommended Action: Staff Report Current Local Appointments List 2024 Attendance Reports Attachments: 8. REPORTS FROM CITY MANAGER April 08, 2025 7 #2 67f0832a98adf4bae1f3d353
20250408 Orange County Orange City Council 3 4 3.4. Agreement with CentralSquare Technologies, LLC for software upgrades of the Police Department’s Computer Aided Dispatch and Records Management System. Approve the agreement with CentralSquare Technologies, LLC in the amount of $465,414.50, representing a software upgrade cost of $423,104.50, plus a 10% contingency of $42,310; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Agreement with CentralSquare Attachments: April 08, 2025 3 #4 67f0832a98adf4bae1f3d352
20250408 Orange County Orange City Council 3 5 3.5. Agreement with Amber Gregg, Inc. for Planning consulting services. Approve an agreement in the amount of $60,000 with Amber Gregg, Inc. for Planning Division consulting services; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Agreement with Amber Gregg, Inc. Attachments: April 08, 2025 3 #5 67f0832a98adf4bae1f3d351
20250408 Orange County Orange City Council 3 13 3.13. Award of Sourcewell Contract to MDJ Management, LLC for the Police Department shower and restroom repairs (SP-4305); and finding of California Environmental Quality Act exemption. 1. Approve the contract with MDJ Management LLC in the amount of $225,706 for the Recommended Action: repair of the Police Department shower and restroom; and authorize the Mayor and City Clerk to execute on behalf of the City. 2. Find that the proposed project is categorically exempt from the provisions of the California Environmental Quality Act. 3. Authorize the appropriation of $25,000 from Police Facility Fees (570) unreserved fund balance to: 570.4011.56020.19809 Repairs to Buildings and Fixed Equipment Staff Report Contract with MDJ Management, LLC Attachments: April 08, 2025 3 #13 67f0833498adf4bae1f3d35b
20250408 Orange County Orange City Council 3 1 3.1. Waive reading in full of all ordinances on the Agenda. Approve. Recommended Action: Attachments: Staff Report April 08, 2025 3 #1 67f0832a98adf4bae1f3d34e
20250408 Orange County Orange City Council 1 3 1.3. ROLL CALL April 08, 2025 1 #3 67f0832a98adf4bae1f3d34d
20250408 Orange County Orange City Council 1 2 1.2. PLEDGE OF ALLEGIANCE Mayor Dan Slater April 08, 2025 1 #2 67f0832a98adf4bae1f3d34c
20250408 Orange County Orange City Council 10 2 10.2. Agreement with the Orange International Street Fair, Inc. to produce the Treats in the Streets Autumn Festival. Approve the agreement with the Orange International Street Fair, Inc. to produce the Treats in the Streets Autumn Festival; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Agreement with the Orange International Street Fair, Inc. Orange International Street Fair, Inc. Letter of Intent Attachments: April 08, 2025 10 #2 67f0832a98adf4bae1f3d34b
20250408 Orange County Orange City Council 1 1 1.1. INVOCATION Pastor Erik Turbedsky, Sovereign Grace Church of Orange April 08, 2025 1 #1 67f0832a98adf4bae1f3d349
20250408 Orange County Orange City Council 10 1 10.1. Memorandum of Agreement between the City of Orange and the Mabury Ranch Homeowner’s Association for tree maintenance. (Continued from March 11, 2025) Approve the Memorandum of Agreement with Mabury Ranch Homeowner’s Association for tree maintenance at an initial cost of $99,000, and an ongoing tree maintenance cost of $5,000 annually. Recommended Action: Staff Report Memorandum of Agreement City Arborist Report Attachments: April 08, 2025 10 #1 67f0832a98adf4bae1f3d347
20250408 Orange County Orange City Council 3 8 3.8. Professional Services Agreement with Mosaic Public Partners, LLC for executive search services. Approve Professional Services Agreement with Mosaic Public Partners, LLC in the amount of $25,000, plus a $5,000 contingency representing the cost for executive search services; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Professional Services Agreement with Mosaic Public Partners, LLC Attachments: April 08, 2025 3 #8 67f0833498adf4bae1f3d360
20250408 Orange County Orange City Council 8 1 8.1. Discussion on possibly utilizing the former Orange Fire Department Headquarters as a fire museum. Discuss the possibility of utilizing the former Orange Fire Department Headquarters as a fire museum and provide direction to City staff. Recommended Action: Attachments: Staff Report 9. PUBLIC HEARINGS April 08, 2025 8 #1 67f0833498adf4bae1f3d35d
20250408 Orange County Orange City Council 3 14 3.14. Award of Contract to CT&T Concrete Paving, Inc. for Community Development Block Grant Fiscal Year 2024-2025 Americans with Disabilities Act Wheelchair Ramp Replacement; Bid No. 24-25.15 (SP-4295). 1. Authorize the Amendment to the Memorandum of Understanding between the City of Orange and the Public Works Department to increase the 2024-2025 Americans with Disabilities Act Wheelchair Access Ramp Project by $10,000, for a total not-to-exceed amount of $110,000; and authorize the City Manager or his designee to execute the amendment on behalf of the City. 2. Authorize the Amendment to the 2024-2025 Annual Action Plan to increase the allocation to the 2024-2025 Americans with Disabilities Act Wheelchair Access Ramp Project by $10,000 for a total allocation of $110,000 and submit the Amendment to the Department of Housing and Urban Development (HUD). 3. Authorize the following budget transfer in Community Development Block Grant (310): From: 310.9645.56582.30243 Pixley & Walnut St Rehab Grant $10,000 To: 310.9645.56330.11328 ADA Improvements - Curbs $10,000 4. Reject the bids received from the apparent low bidder, CJ Concrete Construction, Inc., and the next two lowest bidders, SAVI Construction, Inc. and Gentry General Engineering, Inc., on the basis that the bids were not responsive. 5. Waive minor bidding irregularity in the bid proposal received by CT&T Concrete Paving, Inc. 6. Approve the contract with CT&T Concrete Paving, Inc. in the amount of $93,456, representing an original bid amount of $84,960, plus a 10% contingency of $8,496, for Community Development Block Grant Fiscal Year 2024-2025 Americans With Disabilities Act Wheelchair Ramp Replacement; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Contract with CT&T Concrete Paving, Inc. Bid Abstract Amendment to 2024-2025 Annual Action Plan Amendment to Memorandum of Understanding between the City of Orange and the Public Works Department Attachments: 3.15. Award of Contract to Calmex Engineering, Inc. for Community Development Block Grant Fiscal Year 2024-2025 Pixley Neighborhood Street Rehabilitation; Bid No. 24-25.14 (SP-4293). 1. Waive the minor bidding irregularity in the bid proposal received by Calmex Engineering, Inc. 2. Approve the contract with Calmex Engineering, Inc. in the amount of $487,499, representing an original bid amount of $443,181, plus a 10% contingency of $44,318, for Community Development Block Grant Fiscal Year 2024-2025 Pixley Neighborhood Street Rehabilitation; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Contract with Calmex Engineering, Inc. Bid Abstract Attachments: 3.16. Award of Contract to Best Drilling and Pump, Inc. for Well 29 Drilling Project; Bid No. 24-25.13. Approve the contract with Best Drilling and Pump, Inc. in the amount of $2,868,928, representing an original bid amount of $2,608,116, plus a 10% contingency of $260,812, for Well 29 Drilling project; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Contract with Best Drilling and Pump, Inc. Bid Abstract Location Map Attachments: 3.17. Authorize increase of blanket purchase order for medical supplies, equipment and repairs from Zoll Medical Corporation in the amount of $10,000 funded through Proposition 172 fund. Authorize the increase of $10,000 from the Proposition 172 fund to the Zoll Medical Corporation blanket purchase order for medical supplies, equipment and repairs. Recommended Action: Attachments: Staff Report 3.18. General Plan Annual Progress Report to the State of California. Receive and file the 2024 General Plan Annual Progress Report. Recommended Action: Staff Report Attachment 1 Planning Commission Staff Report dated March 17, 2025 Attachment 2 2010 General Plan Vision Statement Attachment 3 2024 General Plan Annual Progress Report Attachment 4 2024 Annual Housing Element Progress Report Attachments: 3.19. Grant a utility easement to Southern California Gas Company on City of Orange property to facilitate the installation of a gas service line. Approve grant of a utility easement on City of Orange property in favor of Southern California Gas Company; and authorize the Mayor to execute the easement deed from the City of Orange to the Southern California Gas Company. Recommended Action: Staff Report Easement Deed and Plat Map Attachments: 3.20. Adoption of a resolution defining the term “Holidays” on City regulatory signs. Resolution No. 11602. Adopt Resolution No. 11602. A Resolution of the City Council of the City of Orange defining the term “Holidays” on City regulatory signs. Recommended Action: Staff Report Resolution No. 11602 Attachments: END OF CONSENT CALENDAR 4. REPORTS FROM MAYOR SLATER 4.1. Dissolution of Brandman and Creekside Village Council Ad Hoc Committee. 5. REPORTS FROM COUNCILMEMBERS An opportunity for Councilmembers to make a brief announcement, report, or request. Pursuant to Government Code Section 54954.2(a)(3), no action(s) or discussion(s) shall be undertaken on any item not appearing on the posted agenda. 5.1. Highlight Local Business (Gutierrez) 6. AB 1234 REPORTS This is the time for all AB 1234 reports required pursuant to Government Code Section 53232.3(d) on meetings and conferences attended at the City's expense. City Council Agenda April 8, 2025 7. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS April 08, 2025 3 #14 67f0833498adf4bae1f3d35c
Placentia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Orange County Placentia City Council Order of Business 2 a 2.a Public Hearing and Consideration of the Ordinance of the City Council of the City of Placentia, California amending the Municipal Code to establish a comprehensive regulatory framework for city special events on public property. Determination that the adoption of the Ordinance is exempt under the California Environmental Quality Act. Fiscal Impact: There is no fiscal impact to the City's General Fund for this item. Recommended Action: It is recommended that the City Council take the following actions to: 1. Open the Public Hearing to consider proposed Special Event Permit and Application Procedure Ordinance; and 2. Received the Staff report, consider all public testimony, ask any questions of Staff; and 3. Close the Public Hearing; and 4. Determine that the adoption of Ordinance No. O-2025-03 is exempt from the California Environmental Quality Act pursuant to CEQA Guidelines section 15061 (b)(3); and 5. Waive full reading, by title only, and introduce for first reading of Ordinance No. O- 2025-03, an Ordinance of the City Council of the City of Placentia, California amending Title 1 (general provisions), Chapter 14 (temporary suspension of regulatory ordinances) amending Section 10.28.010 (drinking in public) of Chapter 10.18 (intoxication) of Title 10 (peace, morals and safety), repealing Chapter 13.60 (parades - assemblages) of Title 13 (vehicles & traffic) and amending Title 14 (public property) with the addition of Chapter 14.18 (special events permit), to establish a comprehensive regulatory framework for city special events on public property; and by title only, and introduce for first reading of Ordinance No. O-2025-03, an Ordinance of the City Council of the City of Placentia, California amending Title 1 (general provisions), Chapter 14 (temporary suspension of regulatory ordinances) amending Section 10.28.010 (drinking in public) of Chapter 10.18 (intoxication) of Title 10 (peace, morals and safety), repealing Chapter 13.60 (parades - assemblages) of Title 13 (vehicles & traffic) and amending Title 14 (public property) with the addition of Chapter 14.18 (special events permit), to establish a comprehensive regulatory framework for city special events on public property; and 6. Authorize the Interim City Administrator to execute all necessary documents, in a form approved by the City Attorney. April 15, 2025 Order of Business 2 #a 67f9aa6e383f122e8887b3e3
20250415 Orange County Placentia City Council Order of Business 2 b 2.b Public Hearing and Adoption of Proposed Comprehensive Fee and Rate Schedule for FY 2025/26 Fiscal Impact: The proposed fee changes as of July 1, 2025, are intended to recover the cost of providing existing services associated with those fee-related regulatory functions and other programs. Recommended Action: It is recommended that the City Council consider the following actions: 1. Open the Public Hearing to consider amending the Placentia Comprehensive Fee Schedule for certain fees, rates, and charges for various City user services; and 2. Receive the Staff Report, consider all public testimony, and discuss the proposed fees; and 3. Close the public hearing; and 4. Adopt Resolution No. R-2025-13, a Resolution of the City Council of the City of Placentia, California, establishing and adopting certain City fees, rates, and charges for various City services with an effective date of July 1, 2025, for Fiscal Year 2025-26. April 15, 2025 Order of Business 2 #b 67f9aa6e383f122e8887b3e4
20250415 Orange County Placentia City Council Order of Business 1 c 1.c Amendment No. 3 to Maintenance Service Agreement with Houston and Harris PCS, Inc., for Sewer Maintenance Services Fiscal Impact: Expense: $246,437.98 Annual Contract Amount Budget: $246,497.98 FY25-26 Sewer Maintenance Fund (484356-6120) Recommended Action: It is recommended that the City Council take the following actions to: 1. Approve Amendment No. 3 to the Maintenance Services Agreement with Houston and Harris PCS, Inc., for sewer maintenance services to extend the contract term by one year and increase the cumulative contract not-to-exceed amount by $246,437.98 for a revised cumulative contract amount of $1,055,596.15 for the entire contract term; and 2. Authorize the Interim City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. April 15, 2025 Order of Business 1 #c 67f9aa6e383f122e8887b3ec
20250415 Orange County Placentia City Council Order of Business 3 a 3.a Annual Comprehensive Financial Report and Single Audit of Federally Assisted Grant Programs for the Period Ending June 30, 2024 Fiscal Impact: No fiscal impact. Recommended Action: It is recommended that the City Council take the following actions to: 1. Receive and file the Annual Comprehensive Financial Report for the period ending June 30, 2024, as recommended by the Financial Audit Oversight Committee; and 2. Receive and file the Single Audit of Federally Assisted Grant Programs for the period ending June 30, 2024, as recommended by the Financial Audit Oversight Committee. April 15, 2025 Order of Business 3 #a 67f9aa6e383f122e8887b3eb
20250415 Orange County Placentia City Council Order of Business 1 f 1.f Placentia Public Safety Building - Technology Package Purchase and Infrastructure Deployment Fiscal Impact: Expense: $371,391.33 Total Purchase Price of Equipment Budget: $750,000.00 DOJ COPS Grant Funding (105213-6840) Recommended Action: It is recommended that the City Council take the following actions to: 1. Approve the Professional Services Agreement with VectorUSA for the implementation of computer servers, storage arrays, fiber channel switches, network infrastructure, and backup solutions for the new Public Safety Building; and 2. Approve the purchase of the proposed systems from VectorUSA for a total amount not to exceed $371,391.33; and 3. Approve a 5% contingency in the amount of $18,569.57 to cover unforeseen project- related expenses, bringing the total not-to-exceed amount to $389,960.90; and 4. Authorize the Interim City Administrator and/or their designee to execute all necessary documents, subject to City Attorney approval. April 15, 2025 Order of Business 1 #f 67f9aa6e383f122e8887b3e5
20250415 Orange County Placentia City Council Order of Business 1 g 1.g Resolutions to Amend the 2024-25 Position Allocation Plan and Amend the Management Unit Compensation Plan Establishing and Revising Various Classifications and Salary Ranges Fiscal Impact: 1. Reclassification of one (1) Director of Finance to one (1) Deputy City Administrator/ Director of Finance in the Finance Department. The impact of the reclassification is approximately $20,700 for a full fiscal year; and 2. Reclassification of one (1) Building Supervisor to one (1) Building Inspection Manager in the Development Services Department. The impact of the reclassification is approximately $49,000 for a full fiscal year; and 3. Eliminate the Sr. Management Analyst position in the City Administrator’s Department from the position allocation plan. The impact of the elimination of this position is a cost savings of $149,000 for a full fiscal year. The net effect of the action will generate a net savings of $(79,300) Recommended Action: It is recommended that the City Council take the following action to: 1. Adopt Resolution R-2025-14, a Resolution of the City Council of the City of Placentia, California amending the Position Allocation plan for fiscal year 2024-25; and 2. Adopt Resolution R-2025-15, amending the unrepresented mid-management and executive management employee’s compensation plan establishing and revising the various classifications and salary ranges; and 3. Authorize the Interim City Administrator and/or his designee, to execute all the necessary documents, in a form approved by the City Attorney. April 15, 2025 Order of Business 1 #g 67f9aa6e383f122e8887b3e6
20250415 Orange County Placentia City Council Order of Business 1 e 1.e Placentia Public Safety Communications - Audio Recorder Replacement Fiscal Impact: Expense: $ 77,927.28 Total Purchase Price of Equipment Budget: $750,000.00 DOJ COPS Grant Funding (105213-6840) Recommended Action: It is recommended that the City Council take the following actions to: 1. Approve the purchase of the EVENTIDE Recording System from Capture Technologies, Inc. for a total amount not to exceed $77,927.28; and 2. Authorize the Interim City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. April 15, 2025 Order of Business 1 #e 67f9aa6e383f122e8887b3e7
20250415 Orange County Placentia City Council Order of Business 1 d 1.d Memorandum of Understanding (MOU) with Cities and HOPE Center of Orange County for National Opioid Statement Funds Fiscal Impact: Expense: $ 15,000 (910000-6290) Revenue: $151,924 (910000-4299) Recommended Action: It is recommended that the City Council take the following actions to: 1. Authorize the Interim City Administrator to execute an Agreement between the HOPE Center and the Cities of Placentia, Brea, Buena Park and Fullerton, for a three-year term using the respective cities’ National Opioid Settlement Funds, including an expenditure of $15,000 for Placentia’s portion to fund one Street Outreach Case Manager position; and 2. Approve Resolution R-2025-12 amending the FY24/25 budget by adding an appropriation and revenue in the amount of $151,924 for National Opioid Settlement funds received and expected to be received; and 3. Authorize the Interim City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. April 15, 2025 Order of Business 1 #d 67f9aa6e383f122e8887b3e8
20250415 Orange County Placentia City Council Order of Business 3 b 3.b 9-1-1 Advanced Life Support Emergency Medical Services Fiscal Impact: Expense $740,000 Fiscal Year 2025-26; if second year option exercised, up to a possible 10% increase based on negotiations of parties Recommended Action: It is recommended that the City Council take the following actions to: 1. Approve a Professional Services Agreement with Emergency Ambulance Service, Inc. for the provision of 9-1-1 Advanced Life Support Emergency Medical Services for a term of one (1) year, with an option for one (1) additional year, for a total compensation of $740,000 during the first year; and 2. Authorize the Interim City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. April 15, 2025 Order of Business 3 #b 67f9aa6e383f122e8887b3e9
20250415 Orange County Placentia City Council Order of Business 1 a 1.a Consideration to Waive Reading in Full of all Ordinances and Resolutions Fiscal Impact: None Recommended Action: It is recommended that the City Council: Approve. April 15, 2025 Order of Business 1 #a 67f9aa6e383f122e8887b3ea
20250415 Orange County Placentia City Council Order of Business 1 b 1.b zCity Fiscal Year 2024-25 Registers for April 15, 2025 Check Register Fiscal Impact: $ 1,115,990.55 Electronic Disbursement Register Fiscal Impact: $ 135,889.89 Recommended Action: It is recommended that the City Council: Receive and file. April 15, 2025 Order of Business 1 #b 67f9aa6e383f122e8887b3ed
20250415 Orange County Placentia City Council Order of Business 1 h 1.h Reject Proposal for Public-Private Ambulance Subcontracting Partner - RFP NO. AD 2024- 01 Fiscal Impact: None. Recommended Action: 1. Reject the proposal received from Lynch EMS, and cancel the RFP process. April 15, 2025 Order of Business 1 #h 67f9aa6e383f122e8887b3ee
Rancho Santa Margarita
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250409 Orange County Rancho Santa Margarita City Council Order of Business 3 2 3.2 PRESENTATION – ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT UPDATE BY APRIL JOSEPHSON April 09, 2025 Order of Business 3 #2 67f465c368befbf1bf060378
20250409 Orange County Rancho Santa Margarita City Council Order of Business 2 1 2.1 COUNCIL MEMBER COMMENTS April 09, 2025 Order of Business 2 #1 67f465c368befbf1bf060381
20250409 Orange County Rancho Santa Margarita City Council Order of Business 2 2 2.2 COMMITTEE ASSIGNMENT REPORTS RECOMMENDATION: Receive an Oral Report on the following City Council Committee Assignment: 1) ORANGE COUNTY FIRE AUTHORITY (Mayor Pro Tempore McGirr) – March 27, 2025 Meeting April 09, 2025 Order of Business 2 #2 67f465c368befbf1bf060380
20250409 Orange County Rancho Santa Margarita City Council Order of Business 7 1 7.1 PROPOSED PROFESSIONAL SERVICES AGREEMENT WITH JACOB GREEN & ASSOCIATES, INC. FOR EMERGENCY MANAGEMENT CONSULTING SERVICES (Lopez) RECOMMENDATION: 1) Approve the proposed Professional Services Agreement with Jacob Green & Associates, Inc. for Emergency Management Consulting and Training Services for a fixed-fee of $48,350; and 2) Authorize the Mayor to execute the proposed Professional Services Agreement for Emergency Management Consulting and Training Services. Item No. 7.1 April 09, 2025 Order of Business 7 #1 67f465c368befbf1bf06037e
20250409 Orange County Rancho Santa Margarita City Council Order of Business 5 2 5.2 APPROVAL OF CERTIFICATES OF RECOGNITION (Diaz) RECOMMENDATION: Approve the following Certificates of Recognition: 1) Student Recognition Program: a) Trabuco Mesa Elementary School – Geoffrey Compton and Grayden Reideler b) Santa Margarita Catholic High School – Adelene Ahn and Gabriel Park Item No. 5.2 April 09, 2025 Order of Business 5 #2 67f465c368befbf1bf06037d
20250409 Orange County Rancho Santa Margarita City Council Order of Business 5 1 5.1 WAIVE READING IN FULL OF ALL ORDINANCES ON THE AGENDA RECOMMENDATION: Waive reading in full of all ordinances on the agenda and declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. April 09, 2025 Order of Business 5 #1 67f465c368befbf1bf06037c
20250409 Orange County Rancho Santa Margarita City Council Order of Business 1 1 1.1 NATIONAL PRESCRIPTION MEDICATION TAKE BACK DAY – SATURDAY, APRIL 26, 2025, FROM 10:00 A.M. TO 2:00 P.M., LOCATED AT THE CITY HALL PARKING LOT April 09, 2025 Order of Business 1 #1 67f465c368befbf1bf06037a
20250409 Orange County Rancho Santa Margarita City Council Order of Business 3 3 3.3 CERTIFICATES OF RECOGNITION – STUDENT RECOGNITION PROGRAM 1) TRABUCO MESA ELEMENTARY SCHOOL – GEOFFREY COMPTON AND GRAYDEN REIDELER 2) SANTA MARGARITA CATHOLIC HIGH SCHOOL – ADELENE AHN AND GABRIEL PARK April 09, 2025 Order of Business 3 #3 67f465c368befbf1bf060379
20250409 Orange County Rancho Santa Margarita City Council Order of Business 5 4 5.4 RECORDS MANAGEMENT - APPROVAL OF RESOLUTION OF AUTHORIZATION TO DISPOSE OF CERTAIN CITY RECORDS (ANNUAL RECORDS DESTRUCTION) (Diaz) RECOMMENDATION: Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, AUTHORIZING AND DIRECTING THE CITY CLERK TO DISPOSE OF CERTAIN CITY RECORDS IN ACCORDANCE WITH THE CITY'S RECORD RETENTION SCHEDULE Item No. 5.4 April 09, 2025 Order of Business 5 #4 67f465c368befbf1bf060377
20250409 Orange County Rancho Santa Margarita City Council Order of Business 5 6 5.6 STATEMENT OF INVESTMENT POLICY FOR FISCAL YEAR 2025/26 (Turner) RECOMMENDATION: 1) Conduct the annual review of the City’s Statement of Investment Policy; and 2) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, APPROVING THE FISCAL YEAR 2025/26 STATEMENT OF INVESTMENT POLICY AND DELEGATING INVESTMENT AUTHORITY AND RESPONSIBILITY TO THE CITY TREASURER Item No. 5.6 April 09, 2025 Order of Business 5 #6 67f465c368befbf1bf060376
20250409 Orange County Rancho Santa Margarita City Council Order of Business 3 1 3.1 PRESENTATION – CHILD SAFETY UPDATE BY THE RANCHO SANTA MARGARITA POLICE SERVICES April 09, 2025 Order of Business 3 #1 67f465c368befbf1bf060375
20250409 Orange County Rancho Santa Margarita City Council Order of Business 5 7 5.7 APPROVAL OF A PROPOSED NEW MAINTENANCE SERVICES AGREEMENT FOR AS-NEEDED SPLASH PAD REPAIR AND MAINTENANCE SERVICES WITH HASA, INC. DBA COMMERCIAL AQUATIC SERVICES (Parco) RECOMMENDATION: 1) Waive formal competitive bidding requirements and procedures set forth in Rancho Santa Margarita Municipal Code (RSMMC) Section 3.07.060, and authorize the approval of a maintenance services agreement with HASA, Inc. dba Commercial Aquatic Services, as it is hereby found and determined, pursuant to RSMMC Section 3.07.070(3), Section 3.07.070(5), and Section 3.07.070(9), that the maintenance services agreement is exempt from the City’s formal competitive bidding requirements and procedures based on the fact, findings, and information set forth herein by City staff; and 2) Approve a proposed new Maintenance Services Agreement with HASA, Inc. dba Commercial Aquatic Services in the total maximum not-to-exceed contract amount of $90,000 for an initial three-year term; and 3) Authorize the Mayor to execute proposed As-Needed Splash Pad System Repair and Maintenance Services Agreement with HASA, Inc. dba Commercial Aquatic Services. Item No. 5.7 ITEMS REMOVED FROM THE CONSENT CALENDAR April 09, 2025 Order of Business 5 #7 67f465c368befbf1bf060374
San Clemente
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Orange County San Clemente City Council Closed Session A A. CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION Whether to initiate litigation pursuant to Government Code section 54956.9(d)(4) Number of Cases: 1 (Agendized by Councilmember Cabral, with the support of Councilmember Loeffler, at the April 1, 2025 City Council meeting.) April 15, 2025 Closed Session #A 67f9aa6e383f122e8887b3df
20250415 Orange County San Clemente City Council Reports C C. City Manager April 15, 2025 Reports #C 67f9aa6e383f122e8887b3e1
20250415 Orange County San Clemente City Council Reports A A. Council Member Reports April 15, 2025 Reports #A 67f9aa6e383f122e8887b3e2
20250415 Orange County San Clemente City Council Special Presentations A A. Presentation of Commendation - John Kiger Presentation of Commendation to John Kiger for his bravery and heroism in identifying the alleged suspect involved in the stabbing of an Orange County Sheriff Deputy at North Beach. April 15, 2025 Special Presentations #A 67f9aa6e383f122e8887b3dc
20250415 Orange County San Clemente City Council Closed Session B B. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Discussion concerning real property transactions in compliance with Government Code section 54956.8 regarding: APN: None Property: Potential lease of City Right-of-Way located between 242 Avenida Del Mar and 218 Avenida Del Mar (Farmers Market) City Negotiators: Andy Hall, City Manager and Samantha Wylie, Beaches, Parks and Recreation Director Negotiating Parties: Introduction Unlimited, Inc. Under Negotiations: Price and terms for potential lease for the Farmers Market BUSINESS MEETING (5:30 P.M.) April 15, 2025 Closed Session #B 67f9aa6e383f122e8887b3de
20250415 Orange County San Clemente City Council Reports B B. City Attorney April 15, 2025 Reports #B 67f9aa6e383f122e8887b3e0
San Juan Capistrano
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Orange County San Juan Capistrano City Council Consent Calendar 4 4. Check Registers for the Period from January 24, 2025, through February 6, 2025 (300.50) April 15, 2025 Consent Calendar #4 67f9aa6e383f122e8887b3f1
20250415 Orange County San Juan Capistrano City Council Consent Calendar 5 5. Cash and Investments Report for the Month Ended January 31, 2025 (350.30) April 15, 2025 Consent Calendar #5 67f9aa6e383f122e8887b3f2
20250415 Orange County San Juan Capistrano City Council Introductions And Presentations 2 2. Recognition of Outgoing Commissioners April 15, 2025 Introductions And Presentations #2 67f9aa6e383f122e8887b3f6
20250415 Orange County San Juan Capistrano City Council Organizatio 1 1. EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA April 15, 2025 Organizatio #1 67f9aa6e383f122e8887b3f8
20250415 Orange County San Juan Capistrano City Council Consent Calendar 7 7. 2024 Historic Depiction Program Report (910.50) April 15, 2025 Consent Calendar #7 67f9aa6e383f122e8887b3ef
20250415 Orange County San Juan Capistrano City Council Introductions And Presentations 1 1. Introduction of Commissioners Present at Meeting April 15, 2025 Introductions And Presentations #1 67f9aa6e383f122e8887b3f3
20250415 Orange County San Juan Capistrano City Council Organizatio 5 5. ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: April 15, 2025 Organizatio #5 67f9aa6e383f122e8887b3f7
20250415 Orange County San Juan Capistrano City Council Consent Calendar 9 9. Donation from San Juan Capistrano Rotary to Purchase and Plant Two Seedless Single Trunk Olive Trees at Dr. Joe Cortese Dog Park to Commemorate Earth Day 2025 (150.65) April 15, 2025 Consent Calendar #9 67f9aa6e383f122e8887b3f5
20250415 Orange County San Juan Capistrano City Council Consent Calendar 6 6. New Development Application Status Report (440.10) April 15, 2025 Consent Calendar #6 67f9aa6e383f122e8887b3f0
20250415 Orange County San Juan Capistrano City Council Consent Calendar 8 8. Resolutions Initiating Proceedings, Declaring Intention, and Setting a Public Hearing Date Related to Levies and Collection of Assessments for the Following Landscape Maintenance Districts for Fiscal Year 2025-2026: “Mission Woods” (Tract 7673), “Mission Springs” (Tract 8485), “Seaview Estates” (Tract 9284), “Los Corrales” (Tracts 9373 and 7654), “Belford Terrace” (Tract 9382), and “Capistrano Royale” (Tract 11094 and Lot 29 of Tract 11095); and, Finding Said Actions Categorically Exempt from the California Environmental Quality Act (CEQA) Section 15061(b)(3) (345.20) April 15, 2025 Consent Calendar #8 67f9aa6e383f122e8887b3f4
Santa Ana
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Orange County Santa Ana City Council Item 19 19. Memorandum of Understanding with the Southern California Association of Governments, Charitable Ventures, and The Kennedy Commission for a Sustainable Communities Program – Civic Engagement, Equity, and Environmental Justice Grant to Fund Supplemental Community Engagement for the Comprehensive Zoning Code Update Department(s): Planning and Building Agency Recommended Action: Authorize the City Manager to make all conforming edits and execute a Memorandum of Understanding (MOU) with the Southern California Association of Governments (SCAG), Charitable Ventures, and The Kennedy Commission for a Sustainable Communities Program – Civic Engagement, Equity, and Environmental Justice Grant to fund supplemental community engagement for the comprehensive Zoning Code Update for a term ending June 30, 2026 (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #19 67f9aa6e383f122e8887b444
20250415 Orange County Santa Ana City Council Closed Session Item 2 2. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Designated Representative: Lori Schnaider, Executive Director of Human Resources Unrepresented Employees: City Clerk Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Closed Session Item #2 67f9aa6e383f122e8887b436
20250415 Orange County Santa Ana City Council Item 6 6. Orange County Transportation Authority (OCTA) – OC Streetcar Presentation Post D O WNLO A D VIEW D E TA IL S CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. April 15, 2025 Item #6 67f9aa6e383f122e8887b43d
20250415 Orange County Santa Ana City Council Item 20 20. Agreements with Abajian Enterprise DBA SoCal Removal, Integrated Demolition and Remediation, Inc., Interior Demolition, Inc., and J&G Industries Inc. for Citywide On-Call Demolition Services for Abatement (Specification No. 25-027) (Non-General Fund) Department(s): Planning and Building Agency Recommended Action: Authorize the City Manager to execute agreements with Abajian Enterprise DBA SoCal Removal, Integrated Demolition and Remediation Inc., Interior Demolition, Inc., and J&G Industries Inc. to provide citywide on-call demolition services for abatement in an aggregate amount not to exceed $600,000, for a term beginning April 16, 2025 and expiring April 15, 2028, with provisions for two, one-year extensions (Core Agreement No. A- 2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #20 67f9aa6e383f122e8887b43f
20250415 Orange County Santa Ana City Council Closed Session Item 4 4. CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION pursuant to Paragraph (1) of subdivision (d) of Section 54956.9 of the Government Code: A. Share Our Selves Corporation v City of Santa Ana, et al., United States District Court (Central District of California), Case No. 8:23-CV-00504-DOC- DFM B. Telesfora Mendoza de Ascension and Matilde Ascencio De Juarez v. City of Santa Ana, et al., Orange County Superior Court Case No. 30-2024- 01371513 Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Closed Session Item #4 67f9aa6e383f122e8887b442
20250415 Orange County Santa Ana City Council Item 12 12. Single Audit Report for the Fiscal Year Ended June 30, 2024 Department(s): Finance and Management Services Recommended Action: Receive and file Single Audit Report for the Fiscal Year Ended June 30, 2024. Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #12 67f9aa6e383f122e8887b44e
20250415 Orange County Santa Ana City Council Item 13 13. Purchase Order to Hewlett Packard Enterprise (HPE) for Support Services for Servers and Storage Systems (Specification No. 25-052) (Non-General Fund) Department(s): Information Technology Recommended Action: Authorize a Purchase Order to Hewlett Packard Enterprise (HPE) for Support Services for Servers and Storage Systems, for a three-year period beginning May 15, 2025 through May 14, 2028, in an amount not to exceed $90,492. Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #13 67f9aa6e383f122e8887b44f
20250415 Orange County Santa Ana City Council Item 23 23. Resolution of Intention to Renew the Santa Ana Tourism Marketing District Department(s): Community Development Agency Recommended Action: 1. Adopt a Resolution of Intention to renew the Santa Ana Tourism Marketing District (SATMD) and the levy of assessments on lodging businesses. April 15, 2025 Item #23 67f9aa6e383f122e8887b439
20250415 Orange County Santa Ana City Council Item 7 7. April 15, 2025 Item #7 67f9aa6e383f122e8887b440
20250415 Orange County Santa Ana City Council Item 3 3. Certificate of Recognition presented by Councilmember Hernandez to Dr. Annebelle Nery for Outstanding Contributions to Education Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #3 67f9aa6e383f122e8887b441
20250415 Orange County Santa Ana City Council Item 16 16. Agreements with ARAS Enterprises, Inc., and GTE Agency, LLC dba Global Talent Entertainment for Entertainment Promoter Services (Specification No. 24-102) (General Fund) Department(s): Parks, Recreation, and Community Services Recommended Action: Authorize the City Manager to execute aggregate agreements with ARAS Enterprises, Inc. and GTE Agency, LLC dba Global Talent Entertainment to provide entertainment promoter services for an aggregate amount not-to-exceed $300,000 annually for a three-year term beginning April 15, 2025 through April 14, 2028, and an additional $600,000 for two, 1-year extensions, for a total aggregate agreement amount not to exceed $1,500,000 (Core Agreement No. A-2025-XXX). Vendor Location ARAS Enterprises, Inc. Whittier, CA Global Talent Entertainment Long Beach, CA Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #16 67f9aa6e383f122e8887b448
20250415 Orange County Santa Ana City Council Item 8 8. April 15, 2025 Item #8 67f9aa6e383f122e8887b450
20250415 Orange County Santa Ana City Council Item 22 22. License Agreement Amendment with ProCore Technologies, Inc. for Construction Project Management Software (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute a first amendment to license agreement with ProCore Technologies, Inc., increasing the compensation by $55,000, including a $12,928 contingency, for a total amount not to exceed $305,000 for the entire length of the agreement, and extend the agreement term until September 16, 2025 (Agreement No. A-2025- XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #22 67f9aa6e383f122e8887b438
20250415 Orange County Santa Ana City Council Item 18 18. Agreements with Stage Plus Inc. and Advantage Event Solutions, LLC for Stage Services (Specification No. 25-008) (General Fund) Department(s): Parks, Recreation, and Community Services Recommended Action: Authorize the City Manager to execute agreements with Stage Plus Inc. and Advantage Event Solutions, LLC to provide stage services in an amount not to exceed $750,000 for a term beginning April 15, 2025 and expiring April 14, 2028, with provisions for two, one-year extensions (Agreement Nos. A-2025-XXX and A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #18 67f9aa6e383f122e8887b443
20250415 Orange County Santa Ana City Council Item 1 1. Certificates of Recognition presented by Mayor Amezcua recognizing the 2024 City of Santa Ana Historic Preservation Awards Recipients Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #1 67f9aa6e383f122e8887b446
20250415 Orange County Santa Ana City Council Item 14 14. Purchase Order to Advanced Personal Computing, Inc., DBA Liquid Networx for Network Access Control (NAC) System (Specification No. 25-051) (Non- General Fund). Department(s): Information Technology Recommended Action: Authorize a one-time purchase and payment of a Purchase Order to Advanced Personal Computing, Inc., DBA Liquid Networx, for Network Access Control (NAC) System in an amount not to exceed $110,674. Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #14 67f9aa6e383f122e8887b449
20250415 Orange County Santa Ana City Council Item 9 9. Appoint Ruth Cossio-Muniz Nominated by Councilmember Penaloza as the Ward 6 Representative to the Measure X Citizen Oversight Committee for a Partial Term Expiring December 8, 2026 Department(s): City Clerk’s Office Recommended Action: Appoint Ruth Cossio-Muniz to the Measure X Citizen Oversight Committee as the Ward 6 representative and administer the Oath of Office. (Pursuant to SAMC Sec. 2-326(a), requires five affirmative votes.) Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #9 67f9aa6e383f122e8887b44d
20250415 Orange County Santa Ana City Council Item 5 5. Proclamation presented by Councilmember Phan to Kim Nguyen-Penaloza declaring April 2025 as Sexual Assault Awareness Month Post D O WNLO A D VIEW D E TA IL S STAFF PRESENTATIONS April 15, 2025 Item #5 67f9aa6e383f122e8887b437
20250415 Orange County Santa Ana City Council Item 15 15. Agreement with eSentire, Inc. for Managed Detection and Response (MDR) Services (Specification No. 25-028) (Non-General Fund) Department(s): Information Technology Recommended Action: Authorize the City Manager to execute an agreement with eSentire, Inc. to provide Managed Detection and Response (MDR) Services in an amount not to exceed $592,433, plus a 10% contingency of $59,243 totaling $651,676, for a term beginning April 15, 2025 and expiring April 14, 2028 (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #15 67f9aa6e383f122e8887b44a
20250415 Orange County Santa Ana City Council Item 4 4. Certificate of Recognition presented by Councilmember Lopez to the LoverSonicos Cumbia Group for Outstanding Contributions to the Community Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #4 67f9aa6e383f122e8887b43a
20250415 Orange County Santa Ana City Council Closed Session Item 3 3. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Peter Brown Employee Organization: Executive Management Team (EMT) Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Closed Session Item #3 67f9aa6e383f122e8887b43b
20250415 Orange County Santa Ana City Council Closed Session Item 1 1. PUBLIC EMPLOYEE - PERFORMANCE EVALUATION pursuant to Government Code Section 54957(b)(1): TITLE: City Clerk Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Closed Session Item #1 67f9aa6e383f122e8887b43c
20250415 Orange County Santa Ana City Council Item 21 21. Approve Memorandum of Understanding Accepting the FY 2024 Edward Byrne Memorial Justice Assistance Grant (Non-General Fund) Department(s): Police Department Recommended Action: Authorize the City Manager and the Chief of Police to execute a Memorandum of Understanding with the County of Orange, Sheriff’s Department accepting the 2024 Edward Byrne Memorial Justice Assistance Grant in the amount of $89,555 (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #21 67f9aa6e383f122e8887b43e
20250415 Orange County Santa Ana City Council Item 2 2. Certificate of Recognition presented by Councilmember Bacerra to the Orange County School of the Arts recognizing their 25th Anniversary in Santa Ana Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #2 67f9aa6e383f122e8887b445
20250415 Orange County Santa Ana City Council Item 17 17. Agreements with CWF Inc., DBA A1 Event and Party Rental, and Cook Event Services, Inc., DBA Baker Party Rentals, for Rental Equipment Services (Specification No. 25-004) (General Fund) Department(s): Parks, Recreation, and Community Services Recommended Action: Authorize the City Manager to execute agreements with CWF Inc., DBA A1 Event and Party Rental, and Cook Event Services, Inc., DBA Baker Party Rentals, to provide rental equipment services in an amount not to exceed $1,250,000, for a term beginning April 15, 2025 and expiring April 14, 2028, with provisions for two, one-year extensions (Agreement Nos. A-2025-XXX and A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #17 67f9aa6e383f122e8887b447
20250415 Orange County Santa Ana City Council Item 11 11. Automated License Plate Recognition System Department(s): Police Department Recommended Action: Receive and file. Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #11 67f9aa6e383f122e8887b44b
20250415 Orange County Santa Ana City Council Item 10 10. Authorization for City Attorney to File Drug Den Abatement Actions Department(s): City Attorney’s Office Recommended Action: Authorize the City Attorney’s Office to file nuisance abatement actions in the Orange County Superior Court against the property and business owners of El Tapatio Restaurant, Royal Roman Motel, and Royal Grand Inn. 1502 E. 1st St., Santa Ana (“El Tapatio Restaurant”) 1504 E. 1st St., Santa Ana (“Royal Roman Motel”) 1519 E. 1st St., Santa Ana (“Royal Grand Inn”) Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #10 67f9aa6e383f122e8887b44c
Seal Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250414 Orange County Seal Beach City Council Item D D. Notice of Completion for the Lampson Avenue Bike Lane Gap Closure Project, CIP ST1811 - That the City Council adopt Resolution 7631: 1. Accepting the Lampson Avenue Bike Lane Gap Closure Project, CIP ST1811, in the amount of $2,288,746.39; and, 2. Directing the City Clerk to file a “Notice of Completion” with the Orange County Clerk-Recorder within fifteen (15) days from the date of acceptance and to release retention thirty-five (35) days after recordation of the Notice of Completion contingent upon no claims being filed on the Project. April 14, 2025 Item #D 67f9aa6e383f122e8887b354
20250414 Orange County Seal Beach City Council Item F F. Approving and Authorizing a Memorandum of Understanding Between the County of Orange and the City of Seal Beach for the Use of the Countywide Mass Notification System, AlertOC - That the City Council adopt Resolution 7633: 1. Approving the Memorandum of Understanding (MOU) with the County of Orange for the AlertOC Countywide Mass Notification System; and, 2. Authorizing the Interim City Manager to execute this memorandum on behalf of the City. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING – None UNFINISHED / CONTINUED BUSINESS – None NEW BUSINESS – None April 14, 2025 Item #F 67f9aa6e383f122e8887b353
20250414 Orange County Seal Beach City Council Presentations 1 PRESENTATIONS / RECOGNITIONS • Arbor Day Proclamation – April 25, 2025 April 14, 2025 Presentations #1 67f9aa6e383f122e8887b350
20250414 Orange County Seal Beach City Council Item E E. Approving and Authorizing the Purchase for the Replacement of Marine Safety Vehicle Unit #5140 - That the City Council adopt Resolution 7632: 1. Authorizing the purchase of Marine Safety Vehicle Unit #5140 replacement for a total cost of $51,829.29, from National Auto Fleet Group pursuant to the Cooperative Purchase Contract with Sourcewell, Master Vehicle Contract #091521-NAF, including the execution of a purchase order and all other necessary documents to effectuate the purchase, in accordance with the cooperative purchasing procedures set forth in Seal Beach Municipal Code Section 3.20.025(D); and, 2. Approving Budget Amendment BA #25-10-02; and, 3. Authorizing the Interim City Manager to surplus the existing Marine Safety Vehicle Unit #5140 upon the completion of the replacement vehicle purchase and equipment upfitting. April 14, 2025 Item #E 67f9aa6e383f122e8887b355
20250414 Orange County Seal Beach City Council Item C C. Approving and Authorizing a Professional Services Agreement with ClientFirst Technology Consulting for a Five-Year Citywide Information Technology Master Plan - That the City Council adopt Resolution 7630: 1. Approving the Professional Services Agreement with ClientFirst Technology Consulting for the Citywide Information Technology Master Plan for $74,826; and, 2. Authorizing the Interim City Manager to execute the agreement with ClientFirst Technology Consulting on behalf of the City. April 14, 2025 Item #C 67f9aa6e383f122e8887b352
20250414 Orange County Seal Beach City Council Item B B. Demand on City Treasury (Fiscal Year 2025) - Ratification. April 14, 2025 Item #B 67f9aa6e383f122e8887b351
Stanton
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 Orange County Stanton City Council Order of Business 9 G 9G. ACCEPTANCE OF THE 8950 AND 8961 PACIFIC AVENUE DEMOLITION AND ABATEMENT PROJECT The 8950 and 8961 Pacific Avenue Demolition and Abatement Project consisting of the demolition and abatement of two vacant 4-plex buildings located at 8950 and 8961 Pacific Avenue is now complete. The final construction cost for the project was $150,000, the contract award amount. The City Engineer, in his judgment, certifies that the work was satisfactorily completed as of April 15, 2025, and recommends that the City Council accept the completed work performed on this project. RECOMMENDED ACTION: 1. City Council declare this project categorically exempt under the California Environmental Quality Act, Class 1, and 15301l(3); and 2. Accept the completion of improvements for the 8950 and 8961 Pacific Avenue Demolition and Abatement Project, as certified by the City Engineer, and affix the date of April 15, 2025, as the date of completion of all work on this project; and 3. Approve the final construction contract amount of $150,000 with Integrated Demolition and Remediation, Inc.; and 4. Direct the City Clerk within ten (10) days from the date of acceptance to file the Notice of Completion (Attachment) with the County Clerk-Recorder of the County of Orange; and 5. Direct City staff, after thirty-five (35) days has elapsed from the filing of the “Notice of Completion” with the County Clerk-Recorder, to make the retention payment to Integrated Demolition and Remediation, Inc. in the amount of $7,500. April 22, 2025 Order of Business 9 #G 6803f799f1d00172cab7315c
20250422 Orange County Stanton City Council Order of Business 11 A 11A. APPROVAL OF ORDINANCE NO. 1162 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 9.50 (NITROUS OXIDE AND INHALANTS) TO TITLE 9 (PEACE, SAFETY, AND MORALS) OF THE STANTON MUNICIPAL CODE, RELATED TO THE SALE OF NITROUS OXIDE WITHIN THE CITY This Ordinance was introduced at the regular City Council meeting of April 8, 2025. RECOMMENDED ACTION: 1. City Clerk read the title of Ordinance No. 1162, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 9.50 (NITROUS OXIDE AND INHALANTS) TO TITLE 9 (PEACE, SAFETY, AND MORALS) OF THE STANTON MUNICIPAL CODE, RELATED TO THE SALE OF NITROUS OXIDE WITHIN THE CITY”; and 2. City Council adopt Ordinance No. 1162. April 22, 2025 Order of Business 11 #A 6803f799f1d00172cab73164
20250422 Orange County Stanton City Council Order of Business 15 A 15A. COMMITTEE REPORTS/ COUNCIL/AGENCY/AUTHORITY ANNOUNCEMENTS At this time Council/Agency/Authority Members may report on items not specifically described on the agenda which are of interest to the community provided no discussion or action may be taken except to provide staff direction to report back or to place the item on a future agenda. April 22, 2025 Order of Business 15 #A 6803f799f1d00172cab73163
20250422 Orange County Stanton City Council Order of Business 15 B 15B. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE MEETING At this time Council/Agency/Authority Members may place an item on a future agenda. April 22, 2025 April 22, 2025 Order of Business 15 #B 6803f799f1d00172cab73162
20250422 Orange County Stanton City Council Order of Business 17 A 17A. ORANGE COUNTY SHERIFF’S DEPARTMENT At this time the Orange County Sheriff’s Department will provide the City Council with an update on their current operations. April 22, 2025 Order of Business 17 #A 6803f799f1d00172cab73161
20250422 Orange County Stanton City Council Order of Business 15 C 15C. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE STUDY SESSION At this time Council/Agency/Authority Members may place an item on a future study session agenda. Currently Scheduled: None. April 22, 2025 Order of Business 15 #C 6803f799f1d00172cab73160
20250422 Orange County Stanton City Council Order of Business 9 E 9E. 2024 HOUSING ELEMENT ANNUAL PROGRESS REPORT The 2024 Housing Element Annual Progress Report (APR) was prepared in compliance with Government Code Section 65400 et. Seq., which requires submittal to the Department of Housing and Community Development (HCD). The report is intended to monitor the City’s progress in meeting its share of regional housing needs. The Planning Commission reviewed the APR and recommended that the City Council accept the report. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Guideline Section No. 15306 (Class 6, Information Collection), projects which solely encompass information collecting and reporting, such as the annual report; and 2. Receive and file the 2024 Housing Element Annual Progress Report; and 3. Direct the Community & Economic Development Director to submit the report to HCD on behalf of the City. April 22, 2025 Order of Business 9 #E 6803f799f1d00172cab7315f
20250422 Orange County Stanton City Council Order of Business 9 D 9D. RENEWAL OF DECLARATION THAT AN EMERGENCY CONDITION EXISTS ARISING FROM DAMAGE TO THE WESTERLY END STANTON PARK PEDESTRIAN BRIDGE Consideration of the City Council to continue declaring the repair an emergency. The westerly end pedestrian bridge at Stanton Park has been damaged and unusable since June 2023. The pedestrian bridge is a major pedestrian walkway serving many of the residents of the City. RECOMMENDED ACTION: 1. City Council declare that this item is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Sections 15060(c)(2) and 15060(c)(3); and 2. Find that the City Council continues declaring the repairs an emergency. April 22, 2025 April 22, 2025 Order of Business 9 #D 6803f799f1d00172cab7315e
20250422 Orange County Stanton City Council Order of Business 9 F 9F. RESOLUTIONS AMENDING THE POSITION CLASSIFICATION MANUAL AND THE SALARY AND BENEFITS RESOLUTION The attached Resolutions make changes to the Position Classification Manual and the Salary and Benefits Resolution by adding the job classification of Family Support Advocate and associated salary range. RECOMMENDED ACTION: 1. City Council declare that this project is exempt from the California Environmental Quality Act (“CEQA”) under Section 15378(b)(2) – continuing administrative or maintenance activities, such as purchases for supplies, personnel-related actions, general policy or procedure making; and 2. Adopt Resolution No. 2025-09 amending the Position Classification Manual, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, AMENDING THE POSITION CLASSIFICATION MANUAL”; and 3. Adopt Resolution No. 2025-10 amending the Salary and Benefits Resolution, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, REGARDING EMPLOYEE BENEFITS AND SALARY RATES FOR ALL CLASSES OF EMPLOYMENT.” April 22, 2025 April 22, 2025 Order of Business 9 #F 6803f799f1d00172cab7315d
20250422 Orange County Stanton City Council Order of Business 15 D 15D. CITY COUNCIL INITIATED ITEM — DISCUSSION REGARDING THE ORANGE COUNTY POWER AUTHORITY (OCPA) At the April 8, 2025, City Council meeting, Mayor Pro Tem Torres requested that this item be agendized for discussion. Mayor Pro Tem Torres is requesting to discuss the possibility of joining the Orange County Power Authority (OCPA) and further necessary research by the City and OCPA. RECOMMENDED ACTION: City Council provide direction to staff. April 22, 2025 Order of Business 15 #D 6803f799f1d00172cab73165
20250422 Orange County Stanton City Council Order of Business 10 A 10A. PUBLIC HEARING TO ADOPT THE MASTER FEE SCHEDULE FOR CITY PROGRAMS AND SERVICES On January 14, 2025, the City Council approved Resolution No. 2025-04 which contained the current Master Fee Schedule which had been updated based on the findings of a comprehensive fee study. The Resolution included a provision to update the Master Fee Schedule annually, each July 1, beginning on July 1, 2025, to implement annual Consumer Price Index (CPI) based adjustments to all fees to ensure fees keep up with increasing costs. Resolution No. 2025-08 authorizes a 3.4% CPI increase effective July 1, 2025. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5)(Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Open the public hearing and receive public input; and 3. Adopt Resolution No. 2025-08, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADOPTING AN UPDATED CITY OF STANTON MASTER FEE SCHEDULE FOR CITY PROGRAMS AND SERVICES.” April 22, 2025 April 22, 2025 Order of Business 10 #A 6803f799f1d00172cab7316b
20250422 Orange County Stanton City Council Order of Business 4 B 4B. CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION Pursuant to Government Code section 54956.9(d)(1) Number of cases: 1 Case Name: Tina Pacific Residents Association, et al. v. City of Stanton Case Number: 30-2023-01316300-CU-WM-CXC April 22, 2025 April 22, 2025 Order of Business 4 #B 6803f799f1d00172cab7316a
20250422 Orange County Stanton City Council Order of Business 11 C 11C. UPDATED STRATEGIC GOALS AND INTEGRATED LIST OF COUNCIL AND STAFF PRIORITIES The City Council held a goal- and priority-setting workshop on Monday, March 3, 2025. The workshop provided an opportunity for Council members to work together to review elements of effective governance, discuss and establish priorities for the coming year, and strengthen teamwork. Tonight’s report contains a summary of the workshop's results and presents the Council with five updated strategic goals to affirm as well as an integrated list of Council and staff priorities to review. RECOMMENDED ACTION: 1. City Council declare that the proposed actions are not subject to the California Environmental Quality Act (“Public Resources Code section 21000 et seq.) (“CEQA”) because they do not qualify as a “project” under CEQA Receive and file; and 2. Receive and file the Goal-Setting Workshop report from Baker Tilly; and 3. Affirm the five updated Strategic Goals: a. Goal 1. Provide a Safe Community. Ensure a safe community to protect our residents, visitors, and businesses. b. Goal 2. Promote a Strong Local Economy. Develop and implement measures to increase productivity, support local businesses and provide for economic development. c. Goal 3. Provide Quality Infrastructure. Invest in infrastructure maintenance and improvements to meet the evolving needs of the community. d. Goal 4. Ensure fiscal stability. Provide objective, transparent information while continuing to evaluate the efficiency of services. e. Goal 5. Maintain and promote a responsive, high-quality and transparent government. Provide effective leadership, responsive management, and meaningful communication while fostering mutual respect, public trust and ethical behavior in all governing processes.; and 4. Direct staff to utilize the integrated list of Council and staff priorities in development of the Fiscal Year 2025-26 Operating Budget. April 22, 2025 Order of Business 11 #C 6803f799f1d00172cab73169
20250422 Orange County Stanton City Council Order of Business 11 B 11B. APPROVAL OF ORDINANCE NO. 1163 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, AMENDING CHAPTER 1.12 (ADMINISTRATIVE CITATIONS) OF TITLE 1 (GENERAL PROVISIONS) RELATED TO SERVICE OF CITATIONS AND CHAPTER 17.04 (SAFE AND SANE FIREWORKS) OF TITLE 17 (FIRE) OF THE STANTON MUNICIPAL CODE, RELATED TO SOCIAL HOST LIABILITY AND ILLEGAL FIREWORKS This Ordinance was introduced at the regular City Council meeting of April 8, 2025. RECOMMENDED ACTION: 1. City Clerk read the title of Ordinance No. 1163, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, AMENDING CHAPTER 1.12 (ADMINISTRATIVE CITATIONS) OF TITLE 1 (GENERAL PROVISIONS) RELATED TO SERVICE OF CITATIONS AND CHAPTER 17.04 (SAFE AND SANE FIREWORKS) OF TITLE 17 (FIRE) OF THE STANTON MUNICIPAL CODE, RELATED TO SOCIAL HOST LIABILITY AND ILLEGAL FIREWORKS”; and 2. City Council adopt Ordinance No. 1163. April 22, 2025 April 22, 2025 Order of Business 11 #B 6803f799f1d00172cab73168
20250422 Orange County Stanton City Council Order of Business 4 C 4C. CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code Section 54956.8) Property: 8830 Tina Way, Anaheim, CA (APN 126-481-01) 8840 Tina Way, Anaheim, CA (APN 126-481-02) 8850 Tina Way, Anaheim, CA (APN 126-481-03) 8860 Tina Way, Anaheim, CA (APN 126-481-04) 8870 Tina Way, Anaheim, CA (APN 126-481-05) 8880 Tina Way, Anaheim, CA (APN 126-481-06) 8890 Tina Way, Anaheim, CA (APN 126-481-07) 8900 Tina Way, Anaheim, CA (APN 126-481-08) 8910 Tina Way, Anaheim, CA (APN 126-481-09) 8920 Tina Way, Anaheim, CA (APN 126-481-10) 8930 Tina Way, Anaheim, CA (APN 126-481-11) 8940 Tina Way, Anaheim, CA (APN 126-481-12) 8950 Tina Way, Anaheim, CA (APN 126-481-13) 8960 Tina Way, Anaheim, CA (APN 126-481-14) 8970 Tina Way, Anaheim, CA (APN 126-481-15) 8841 Pacific Avenue, Anaheim, CA (APN 126-481-29) 8851 Pacific Avenue, Anaheim, CA (APN 126-481-28) 8861 Pacific Avenue, Anaheim, CA (APN 126-481-27) 8870 Pacific Avenue, Anaheim, CA (APN 126-482-05) 8871 Pacific Avenue, Anaheim, CA (APN 126-481-26) 8880 Pacific Avenue, Anaheim, CA (APN 126-482-06) 8881 Pacific Avenue, Anaheim, CA (APN 126-481-25) 8890 Pacific Avenue, Anaheim, CA (APN 126-482-07) 8891 Pacific Avenue, Anaheim, CA (APN 126-481-24) 8900 Pacific Avenue, Anaheim, CA (APN 126-482-08) 8901 Pacific Avenue, Anaheim, CA (APN 126-481-23) 8910 Pacific Avenue, Anaheim, CA (APN 126-482-09) 8911 Pacific Avenue, Anaheim, CA (APN 126-481-22) 8920 Pacific Avenue, Anaheim, CA (APN 126-482-10) 8921 Pacific Avenue, Anaheim, CA (APN 126-481-21) 8930 Pacific Avenue, Anaheim, CA (APN 126-482-11) 8931 Pacific Avenue, Anaheim, CA (APN 126-481-20) 8940 Pacific Avenue, Anaheim, CA (APN 126-482-12) 8941 Pacific Avenue, Anaheim, CA (APN 126-481-19) 8950 Pacific Avenue, Anaheim, CA (APN 126-482-13) 8951 Pacific Avenue, Anaheim, CA (APN 126-481-18) 8960 Pacific Avenue, Anaheim, CA (APN 126-482-14) 8961 Pacific Avenue, Anaheim, CA (APN 126-481-17) 8970 Pacific Avenue, Anaheim, CA (APN 126-482-15) 8971 Pacific Avenue, Anaheim, CA (APN 126-481-16) Negotiating Parties: Hannah Shin-Heydorn, City Manager, City of Stanton Hannah Shin-Heydorn, Executive Director, Housing Authority Hannah Shin-Heydorn, Executive Director, Successor Agency David M. Cook and Chaicran Daphnie, Owner Jennie Trust, Owner Nga Summer Thien Trang (Trang Trust), Owner Ngoc Trieu and Andy Pham, Owner Sky Nguyen / Nguyen Sky SN Living Trust, Owner Steven W. Reiss Trust (Steven W. Reiss), Owner Tammy T. Doan and H. Le Harvey, Owner Trachy Family Trust (Phillip R. Trachy), Owner Under Negotiation: Instruction to negotiator will concern price and terms of payment. April 22, 2025 Order of Business 4 #C 6803f799f1d00172cab73167
20250422 Orange County Stanton City Council Order of Business 4 A 4A. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) Number of Potential Cases: 1 April 22, 2025 Order of Business 4 #A 6803f799f1d00172cab73166
20250408 Orange County Stanton City Council Order of Business 9 H 9H. RENEWAL OF DECLARATION THAT AN EMERGENCY CONDITION EXISTS ARISING FROM DAMAGE TO THE WESTERLY END STANTON PARK PEDESTRIAN BRIDGE Consideration of the City Council to continue declaring the repair an emergency. The westerly end pedestrian bridge at Stanton Park has been damaged and unusable since June 2023. The pedestrian bridge is a major pedestrian walkway serving many of the residents of the City. RECOMMENDED ACTION: 1. City Council declare that this item is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Sections 15060(c)(2) and 15060(c)(3); and 2. Find that the City Council continues declaring the repairs an emergency. April 08, 2025 Order of Business 9 #H 67f0832a98adf4bae1f3d325
20250408 Orange County Stanton City Council Order of Business 9 G 9G. SUPPLEMENT TO PROFESSIONAL SERVICES AGREEMENT FOR CONTRACT EXTENSION WITH TOWNSEND PUBLIC AFFAIRS, INC. TO PROVIDE LEGISLATIVE ADVOCACY AND GRANT WRITING SERVICES Requested is the authorization to allow the City Manager to enter into a Supplement to Professional Services Agreement with Townsend Public Affairs to provide legislative advocacy and grant writing services in an amount not to exceed $50,400 for Fiscal Year (FY) 2025-26 for term extension from July 1, 2025 to June 30, 2026. RECOMMENDED ACTION: 1. City Council declare that the project is exempt from the California Environmental Quality Act (“CEQA”) under Section 15061(b)(3) as the activity is covered by the general rule that CEQA applies only to projects which have the potential for causing significant effect on the environment. Where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, the activity is not subject to CEQA; and 2. Approve the supplement to professional services agreement for Townsend Public Affairs, Inc.; and 3. Authorize the City Manager to bind the City of Stanton and Townsend Public Affairs, Inc. in a contract to provide advocacy and grant writing services to the City of Stanton for term extension from July 1, 2025 to June 30, 2026. April 8, 2025 April 08, 2025 Order of Business 9 #G 67f0832a98adf4bae1f3d32f
20250408 Orange County Stanton City Council Order of Business 17 A 17A. ORANGE COUNTY FIRE AUTHORITY At this time the Orange County Fire Authority will provide the City Council with an update on their current operations. April 08, 2025 Order of Business 17 #A 67f0832a98adf4bae1f3d32d
20250408 Orange County Stanton City Council Order of Business 15 C 15C. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE STUDY SESSION At this time Council/Agency/Authority Members may place an item on a future study session agenda. Currently Scheduled: None. April 8, 2025 April 08, 2025 Order of Business 15 #C 67f0832a98adf4bae1f3d32c
20250408 Orange County Stanton City Council Order of Business 15 B 15B. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE MEETING At this time Council/Agency/Authority Members may place an item on a future agenda. April 08, 2025 Order of Business 15 #B 67f0832a98adf4bae1f3d32b
20250408 Orange County Stanton City Council Order of Business 15 A 15A. COMMITTEE REPORTS/ COUNCIL/AGENCY/AUTHORITY ANNOUNCEMENTS At this time Council/Agency/Authority Members may report on items not specifically described on the agenda which are of interest to the community provided no discussion or action may be taken except to provide staff direction to report back or to place the item on a future agenda. April 08, 2025 Order of Business 15 #A 67f0832a98adf4bae1f3d32a
20250408 Orange County Stanton City Council Order of Business 9 J 9J. AWARD OF CONTRACT TO INTEGRATED DEMOLITION AND REMEDIATION, INC. FOR THE 8880 PACIFIC AVENUE DEMOLITION AND ABATEMENT PROJECT, THE 8891 PACIFIC AVENUE DEMOLITION AND ABATEMENT PROJECT, AND THE 8870 TINA WAY DEMOLITION AND ABATEMENT PROJECT PURSUANT TO THE CITY’S HOMELESSNESS STATE OF EMERGENCY AND IN THE INTEREST OF PUBLIC HEALTH, SAFETY, AND WELFARE IN THE AMOUNT OF $225,000 At its meeting of November 26, 2024, the City Council declared a local emergency caused by conditions and threatened conditions of homelessness within the City of Stanton. The Tina Pacific neighborhood has been particularly impacted by the state of emergency, with transients and homeless individuals regularly trespassing and breaking into vacant units. In fact, in two separate instances this year, one vacant unit and one garage has been severely damaged by fires started by transients and/or homeless individuals. In addition, calls for service specifically identified as homelessness-related have increased by 162 percent from 2023 to 2024 within the City, and the intensity and severity of complaints from Tina Pacific residents in relation to homelessness-related issues has recently increased. Pursuant to the local emergency declaration, and in her capacity as the City’s Director of Emergency Services, the City Manager is requesting authorization to award a contract for demolition for 8880 Pacific Avenue, 8891 Pacific Avenue, and 8870 Tina Way which have a history of being broken into by homeless individuals, to prevent further trespassing and vandalism and to preserve the public health, safety, and welfare of the community. RECOMMENDED ACTION: 1. City Council declare the work proposed under this scope increase to be categorically exempt under the California Environmental Quality Act (CEQA), Class 1, Section 15301(l)(3); and 2. Authorize staff to exercise an exception to the standard procurement procedures in the best interests of the City to preserve the public health, safety, and welfare of the community; and 3. Award a construction contract to Integrated Demolition and Remediation, Inc., to provide professional demolition and abatement services in the amount of $225,000; and 4. Authorize the City Manager/Director of Emergency Services to bind the City of Stanton and Integrated Demolition and Remediation, Inc., in a contract to provide the services; and 5. Authorize the City Manager/Director of Emergency Services to approve contract change orders with Integrated Demolition and Remediation, Inc., as needed and determined by City staff, for any contingencies up to 15% of the contract amount. April 08, 2025 Order of Business 9 #J 67f0832a98adf4bae1f3d329
20250408 Orange County Stanton City Council Order of Business 11 A 11A. APPROVAL OF ORDINANCE NO. 1161 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA ADDING CHAPTER 1.14 TO THE STANTON MUNICIPAL CODE RELATING TO THE USE OF OFFICIAL INDICIA OF THE CITY OF STANTON AND FINDING THE ORDINANCE TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT This Ordinance was introduced at the regular City Council meeting of March 25, 2025. RECOMMENDED ACTION: 1. City Clerk read the title of Ordinance No. 1161, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA ADDING CHAPTER 1.14 TO THE STANTON MUNICIPAL CODE RELATING TO THE USE OF OFFICIAL INDICIA OF THE CITY OF STANTON AND FINDING THE ORDINANCE TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”; and 2. City Council adopt Ordinance No. 1161. April 08, 2025 Order of Business 11 #A 67f0832a98adf4bae1f3d328
20250408 Orange County Stanton City Council Order of Business 9 I 9I. AWARD OF CONSTRUCTION CONTRACT FOR THE CITYWIDE STREET SIGN REPLACMENT PROJECT (PHASE 1) (TASK CODE NO. 2022-102) Two bids for the Citywide Street Sign Replacement Project (Phase 1) were opened on March 25, 2025. Based on the post-bid analysis of the bids received, staff have determined the bid submitted by Superior Pavement Marking, Inc. to be the lowest responsible and responsive bid at $198,555. RECOMMENDED ACTION: 1. City Council find that this project is exempt from the California Environmental Quality Act (“CEQA”), Class 1, Section 15301(c) as repair, maintenance, and minor alteration of existing streets, sidewalks, gutters, and similar facilities; and 2. Award a construction contract for the Citywide Street Sign Replacement Project (Phase 1) to Superior Pavement Marking, Inc. for the bid amount of $198,555 and reject all other bids; and 3. Authorize the City Manager to bind the City of Stanton and Superior Pavement Marking, Inc. in a contract for the construction; and 4. Authorize the City Manager to approve contract change orders, not to exceed $19,856. April 8, 2025 April 08, 2025 Order of Business 9 #I 67f0832a98adf4bae1f3d327
20250408 Orange County Stanton City Council Order of Business 11 B 11B. UPDATED STRATEGIC GOALS AND INTEGRATED LIST OF COUNCIL AND STAFF PRIORITIES The City Council held a goal- and priority-setting workshop on Monday, March 3, 2025. The workshop provided an opportunity for Council members to work together to review elements of effective governance, discuss and establish priorities for the coming year, and strengthen teamwork. Tonight’s report contains a summary of the workshop's results and presents the Council with five updated strategic goals to affirm as well as an integrated list of Council and staff priorities to review. RECOMMENDED ACTION: 1. City Council declare that the proposed actions are not subject to the California Environmental Quality Act (“Public Resources Code section 21000 et seq.) (“CEQA”) because they do not qualify as a “project” under CEQA Receive and file; and 2. Receive and file the Goal-Setting Workshop report from Baker Tilly; and 3. Affirm the five updated Strategic Goals: April 8, 2025 a. Goal 1. Provide a Safe Community. Ensure a safe community to protect our residents, visitors, and businesses. b. Goal 2. Promote a Strong Local Economy. Develop and implement measures to increase productivity, support local businesses and provide for economic development. c. Goal 3. Provide Quality Infrastructure. Invest in infrastructure maintenance and improvements to meet the evolving needs of the community. d. Goal 4. Ensure fiscal stability. Provide objective, transparent information while continuing to evaluate the efficiency of services. e. Goal 5. Maintain and promote a responsive, high-quality and transparent government. Provide effective leadership, responsive management, and meaningful communication while fostering mutual respect, public trust and ethical behavior in all governing processes.; and 4. Direct staff to utilize the integrated list of Council and staff priorities in development of the Fiscal Year 2025-26 Operating Budget. April 08, 2025 Order of Business 11 #B 67f0832a98adf4bae1f3d326
20250408 Orange County Stanton City Council Order of Business 9 F 9F. FEBRUARY 2025 GENERAL FUND REVENUE AND EXPENDITURE REPORT; HOUSING AUTHORITY REVENUE AND EXPENDITURE REPORT; STATUS OF CAPITAL IMPROVEMENT PROGRAM The Revenue and Expenditure Reports for the month ended February 28, 2025, have been provided to the City Manager in accordance with Stanton Municipal Code Section 2.20.080 (D) and are being provided to the City Council. This report includes information on both the City’s General Fund and the Housing Authority Fund. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the General Fund and Housing Authority Fund February 2025 Revenue and Expenditure Reports and Status of Capital Improvement Projects for the month ended February 28, 2025. April 08, 2025 Order of Business 9 #F 67f0832a98adf4bae1f3d330
20250408 Orange County Stanton City Council Order of Business 4 A 4A. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) Number of Potential Cases: 1 April 8, 2025 April 08, 2025 Order of Business 4 #A 67f0832a98adf4bae1f3d324
20250408 Orange County Stanton City Council Order of Business 12 A 12A. APROVAL OF AGREEMENT BETWEEN COUNTY OF ORANGE AND CITY OF STANTON FOR THE PROVISION OF FAMILY RESOURCE CENTER SERVICES, AND DIFFERENTIAL RESPONSE – PATH ONE SERVICES Staff is seeking approval to enter into an agreement with the County of Orange to receive grant funds for the operation of the Stanton Family Resource Center (FRC) under the Families and Communities Together (FaCT) Program. This funding will support human and social services administered through the County's Social Services Agency, including a new component, Differential Response (DR) – Path One Services. RECOMMENDED ACTION: 1. City Council declare that the project is exempt from the California Environmental Quality Act (“CEQA”) under section 15061(b)(4) – the creation of government funding mechanisms or other government fiscal activities which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment; and 2. Authorize the City Manager to execute the Families and Community Together (FaCT) Agreement and take any related action necessary to implement the agreement; and 3. Authorize the City Manager to execute Professional Services Agreements with Boys & Girls Clubs of Garden Grove and Interval House to implement required Family Resource Center services; and 4. Waive the competitive procurement process and allow for the sole source procurement of professional services. April 8, 2025 April 08, 2025 Order of Business 12 #A 67f0832a98adf4bae1f3d323
20250408 Orange County Stanton City Council Order of Business 12 C 12C. CONSIDERATION OF AN ORDINANCE RELATED TO SOCIAL HOST LIABILITY FOR ILLEGAL FIREWORKS AND ADMINISTRATIVE CITATIONS The City currently regulates the sale, storage, and discharge of fireworks within the City, consistent with State Fireworks Law (Health & Safety Code § 12500 et seq.) and guidance from the State Fire Marshall under Chapter 17.04 of the Stanton Municipal Code. In order to allow law enforcement and City code enforcement to better enforce Chapter 17.04, the City desires to adopt “social host” regulations, which would make a property owner or a person in control of property on which fireworks are sold, stored, or discharged in violation of Chapter 17.04 strictly liable for the illegal sale, storage, or discharge. The proposed ordinance would also revise the City’s administrative citations regulations regarding notice requirements. RECOMMENDED ACTION: 1. City Council declare that the project is not subject to CEQA pursuant to State CEQA Guidelines section 15061(b)(3) and section 15378(b)(5); and 2. Introduce, by title only, and waive further reading of proposed Ordinance No. 1163, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, AMENDING CHAPTER 1.12 (ADMINISTRATIVE CITATIONS) OF TITLE 1 (GENERAL PROVISIONS) RELATED TO SERVICE OF CITATIONS AND CHAPTER 17.04 (SAFE AND SANE FIREWORKS) OF TITLE 17 (FIRE) OF THE STANTON MUNICIPAL CODE, RELATED TO SOCIAL HOST LIABILITY AND ILLEGAL FIREWORKS”; and 3. Set the Ordinance for second reading and adoption at the April 22, 2025, regular meeting of the City Council. April 08, 2025 Order of Business 12 #C 67f0832a98adf4bae1f3d322
20250408 Orange County Stanton City Council Order of Business 12 B 12B. ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 9.50 (NITROUS OXIDE AND INHALANTS) TO TITLE 9 (PEACE, SAFETY, AND MORALS) OF THE STANTON MUNICIPAL CODE, RELATED TO THE SALE OF NITROUS OXIDE WITHIN THE CITY Orange County has seen an increase in the recreational use and abuse of nitrous oxide, an odorless, colorless chemical that can be inhaled and is often colloquially known as “laughing gas,” “NOX,” or “whippits.” Nitrous oxide is legitimately used as a pain reliever and sedative for dental and medical procedures, as a performance enhancer for cars, and as a culinary ingredient. While it is unlawful to inhale nitrous oxide recreationally or provide nitrous oxide to another when a seller knows, or should know, that the buyer intends to inhale or ingest the substance recreationally, it is prevalent in smoke shops around Orange County as sellers use a “don’t ask, don’t tell” approach. To empower local law enforcement to take additional action against irresponsible nitrous oxide sellers, the City Council will consider adopting regulations prohibiting the sale of nitrous oxide, except when sold for legitimate uses permitted under State law. RECOMMENDED ACTION: 1. City Council find that the Ordinance is not subject to CEQA pursuant to State CEQA Guidelines section 15061(b)(3) and section 15378(b)(5); and 2. Introduce, by title only, and waive further reading of proposed Ordinance No. 1162, adding Chapter 9.50, “Nitrous Oxide and Inhalants” to Title 9 of the Stanton Municipal Code, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 9.50 (NITROUS OXIDE AND INHALANTS) TO TITLE 9 (PEACE, SAFETY, AND MORALS) OF THE STANTON MUNICIPAL CODE, RELATED TO THE SALE OF NITROUS OXIDE WITHIN THE CITY”; and 3. Set second reading and adoption of Ordinance No. 1162 at the April 22, 2025, regular City Council meeting. April 8, 2025 April 08, 2025 Order of Business 12 #B 67f0832a98adf4bae1f3d321
20250408 Orange County Stanton City Council Order of Business 9 E 9E. FEBRUARY 2025 INVESTMENT REPORT (SUCCESSOR AGENCY) The Investment Report as of February 28, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. Successor Agency find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of February 2025. April 8, 2025 April 08, 2025 Order of Business 9 #E 67f0832a98adf4bae1f3d332
20250408 Orange County Stanton City Council Order of Business 9 D 9D. FEBRUARY 2025 INVESTMENT REPORT The Investment Report as of February 28, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of February 2025. April 08, 2025 Order of Business 9 #D 67f0832a98adf4bae1f3d331
Tustin
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Orange County Tustin City Council Closed Session Item 10 10. MEMORANDA OF UNDERSTANDING WITH THE TUSTIN POLICE OFFICERS ASSOCIATION – POLICE OFFICER REPRESENTATION UNIT AND THE TUSTIN POLICE OFFICERS ASSOCIATION – POLICE MANAGEMENT REPRESENTATION UNIT Adoption of the attached Resolutions and Memoranda of Understanding will authorize terms and conditions of employment for employees in classifications represented by the Tustin Police Officers Association – Police Officer Representation Unit (TPOA) and the Tustin Police Officers Association – Police Management Representation Unit (TPMA) in accordance with City Council direction. Recommendation: Adopt Resolutions No. 25-29 and No. 25-30 to amend the City’s Classification and Compensation Plans, approve a Memorandum of Understanding with TPOA for the period July 1, 2025 through June 30, 2028, and approve a Memorandum of Understanding with TPMA for the period July 1, 2025 through June 30, 2028. RESOLUTION NO. 25-29 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AMENDING THE CLASSIFICATION AND COMPENSATION PLANS FOR THE CITY OF TUSTIN AND APPROVING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF TUSTIN AND THE TUSTIN POLICE OFFICERS ASSOCIATION – POLICE OFFICER REPRESENTATION UNIT, CONCERNING WAGES, HOURS, AND TERMS AND CONDITIONS OF EMPLOYMENT RESOLUTION NO. 25-30 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AMENDING THE CLASSIFICATION AND COMPENSATION PLANS FOR THE CITY OF TUSTIN AND APPROVING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF TUSTIN AND THE TUSTIN POLICE OFFICERS ASSOCIATION – POLICE MANAGEMENT REPRESENTATION UNIT, CONCERNING WAGES, HOURS, AND TERMS AND CONDITIONS OF EMPLOYMENT Fiscal Impact: The provisions of these agreements are estimated to result in an additional cost of approximately $2,580,504 in Fiscal Year 2025-26, $3,875,052 in Fiscal Year 2026-27, and $5,125,383 in Fiscal Year 2027-28 and beyond. These additional expenditures will be included in the upcoming Fiscal Year 2025-2027 biennial budget that will be presented to the City Council in May 2025 for a budget workshop and in June 2025 for budget adoption. April 15, 2025 Closed Session Item #10 67f9aa6e383f122e8887b3d0
20250415 Orange County Tustin City Council Closed Session Item 8 8. APPROVE PLANS AND SPECIFICATIONS AND AUTHORIZE ADVERTISEMENT FOR BIDS FOR TUSTIN SPORTS PARK TURF RENOVATION FIELD #3 (CIP No. 20093) The plans and specifications for the Tustin Sports Park Turf Renovation Field #3, Capital Improvement Project No. 20093, have been prepared and the project is now ready to bid. Recommendation: It is recommended that the City Council adopt Resolution No. 25-18, approving the plans and specifications for the Tustin Sports Park Turf Renovation Field #3 (CIP No. 20093) and authorize the City Clerk to advertise to receive bids. RESOLUTION NO. 25-18 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, APPROVING PLANS AND SPECIFICATIONS FOR THE TUSTIN SPORTS PARK TURF RENOVATION FIELD #3 PROJECT, CIP NO. 20093 AND AUTHORIZING ADVERTISEMENT FOR BIDS Fiscal Impact: The engineer’s estimate for Capital Improvement Plan No. 20093 is $650,000. The project is funded with Park Development dollars as part of the 2024-2025 Capital Improvement Program. April 15, 2025 Closed Session Item #8 67f9aa6e383f122e8887b3c6
20250415 Orange County Tustin City Council Closed Session Item 9 9. CITY COUNCIL CONSIDERATION AND APPROVAL TO RELEASE A COMPETITIVE OFFERING FOR APPROXIMATELY 61 ACRES OF CITY- OWNED REAL PROPERTY WITHIN NEIGHBORHOOD G (PLANNING AREAS 15-A AND 15-C) OF THE TUSTIN LEGACY SPECIFIC PLAN Staff is requesting City Council consideration and approval to release a competitive offering for approximately 61 acres of City-owned real property within Neighborhood G (Planning Areas 15-A and 15-C) of the Tustin Legacy Specific Plan pursuant to the procedures recently approved by the City Council in Resolution 25-10. Recommendation: It is recommended that the City Council take the following actions: 1. Authorize staff to release a competitive offering for approximately 61 acres of City owned real property within Neighborhood G (Planning Areas 15-A and 15-C) of the Tustin Legacy Specific Plan pursuant to the procedures recently approved by the City Council in Resolution 25-10; and 2. Authorize the City Manager to continue and/or enter into temporary leases and licenses prior to final disposition. Fiscal Impact: There is no fiscal impact associated with this item. April 15, 2025 Closed Session Item #9 67f9aa6e383f122e8887b3c7
20250415 Orange County Tustin City Council Closed Session Item 5 5. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin April 15, 2025 Closed Session Item #5 67f9aa6e383f122e8887b3c9
20250415 Orange County Tustin City Council Closed Session Item 7 7. APPROVE PLANS AND SPECIFICATIONS AND AUTHORIZE ADVERTISEMENT FOR BIDS FOR THE EL CAMINO REAL WATER MAIN RELOCATION PROJECT The plans and specifications for the El Camino Real Water Main Relocation Project have been prepared and the project is now ready for bid. Recommendation: It is recommended that the City Council adopt Resolution No. 25-27 approving plans and specifications for the El Camino Real Water Main Relocation Project and authorize the City Clerk to advertise to receive bids. RESOLUTION NO. 25-27 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA APPROVING PLANS AND SPECIFICATIONS FOR THE EL CAMINO REAL WATER MAIN RELOCATION PROJECT, CIP NO. 60178 AND AUTHORIZING ADVERTISEMENT FOR BIDS Fiscal Impact: Utility Agreement COT-56 between the City of Tustin and the Orange County Transportation Authority authorizes the full reimbursement for final design and construction costs, minus an accrued depreciation credit of $2,650. A total of $540,000 was budgeted for the design and construction of this project. The estimated total costs for this project are $665,326. If necessary, additional funds will be requested after bids are received and during consideration of the contract award. April 15, 2025 Closed Session Item #7 67f9aa6e383f122e8887b3ca
20250415 Orange County Tustin City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (2 cases) April 15, 2025 Closed Session Item #1 67f9aa6e383f122e8887b3ce
20250415 Orange County Tustin City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom April 15, 2025 Closed Session Item #3 67f9aa6e383f122e8887b3cd
20250415 Orange County Tustin City Council Closed Session Item 4 4. LABOR NEGOTIATIONS - [Government Code § 54957.6]: Agency Negotiators: Derick Yasuda, Director of Human Resources and Peter Brown, Liebert Cassidy Whitmore Employee Organization: Tustin Police Officers Association (TPOA) Employee Organization: Tustin Police Management Association (TPMA) 4/11/25, 1:01 PM Regular Meeting of the City Council/Special Closed Session-5:30 pm/Regular Meeting-6:00 pm April 15, 2025 Closed Session Item #4 67f9aa6e383f122e8887b3c8
20250415 Orange County Tustin City Council Closed Session Item 6 6. AWARD CONSTRUCTION CONTRACT FOR THE ANNUAL ROADWAY REHABILITATION AND SIDEWALK REPAIR PROJECT Staff is requesting the City Council award a construction contract to the lowest responsive/responsible bidder for the Annual Roadway Rehabilitation and Sidewalk Repair Project - Zone 6 and approve a Cooperative Agreement with the City of Irvine. Recommendation: It is recommended that the City Council: 1. Award a construction contract to the lowest responsive/responsible bidder, All American Asphalt in the amount of $2,464,122 for the Annual Roadway Rehabilitation and Sidewalk Repair Project - Zone 6 and authorize the Mayor and the City Clerk to execute the contract documents on behalf of the City; 2. Approve Cooperative Agreement with the City of Irvine for work on Myford Road within the City of Irvine's jurisdiction and authorize the Director of Public Works, and City Clerk to execute the agreement on behalf of the City; and 3. Appropriate $554,009 from the Gas Tax Fund (Fund 130), $1,800,000 from Measure M2 Fair Share (Fund 139) and $406,513 from General Fund CIP (Fund 200). The Fiscal Year 2024-25 budget has $385,000 allocated from Measure M2 Fair Share (Fund 139), which funds the annual design, traffic striping, and the biennial update to the Pavement Management Plan, including the pavement condition survey. Construction funding was earmarked within the Fiscal Year 2025- 26 budget and staff is requesting an appropriation of $2,354,009 be moved into the Fiscal Year 2024-25 budget with an additional $406,513 of General Fund CIP (Fund 200) which will be reimbursed per the Cooperative Agreement at the completion of construction by the City of Irvine. Expenses include: • Construction Contract - Schedule "A" (City of Tustin Portion) ........ $2,057,609 • Construction Contract - Schedule "B" (City of Irvine Portion) ............ $406,513 • Contingency ...................................................................................... $246,400 • Construction Support and Geotechnical Services ............................... $50,000 April 15, 2025 Closed Session Item #6 67f9aa6e383f122e8887b3cb
20250415 Orange County Tustin City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) April 15, 2025 Closed Session Item #2 67f9aa6e383f122e8887b3cc
20250415 Orange County Tustin City Council Closed Session Item 11 11. COMMUNITY DEVELOPMENT BLOCK GRANT CONSOLIDATED PLAN FOR PROGRAM YEARS 2025-2029 AND ONE YEAR ACTION PLAN FOR PROGRAM YEAR 2025-2026 The Housing and Community Development Act of 1974, as amended, established the Community Development Block Grant program to return federal funds to local communities for the purpose of developing viable urban communities by providing decent housing, suitable living environments, and by expanding economic opportunities, specifically for low- and moderate-income persons. To participate in the grant program, the City is required to prepare a five-year Consolidated Plan that identifies needs for affordable and supportive housing, community development, public services, and economic opportunities. Annually, the City is also required to prepare a one-year Action Plan that implements the goals and objectives contained in the Consolidated Plan. The documents set forth in Resolution No. 25- 23 (Attachment A) fulfill these requirements. On February 26, 2025, the Citizen Participation Committee held the first of two required public hearings in the Consolidated Plan/Action Plan approval process. At this hearing, the Committee received an overview of the grant program, heard public input and testimony, and considered and provided a recommendation on the 2025-2029 Consolidated Plan’s identified community needs, including associated priorities and goals, to be transmitted to the City Council for approval. Recommendation: That the City Council adopt Resolution No. 25-23: 1. Approving the 2025-2029 Consolidated Plan including the proposed use of Program Year 2025-26 Community Development Block Grant funds for inclusion in the one-year Action Plan; 2. Authorizing the Community and Economic Development Director to submit the Consolidated Plan to the federal Department of Housing and Urban Development (HUD) and make minor modifications to the Consolidated Plan and execute documents, certifications, contracts, or other instruments as may be required to carry out the CDBG program. RESOLUTION NO. 25-23 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, APPROVING THE PROGRAM YEAR 2025-2029 CONSOLIDATED PLAN INCLUDING THE PROPOSED USE OF PROGRAM YEAR 2025-26 COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FUNDS Fiscal Impact: The proposed 2025-2029 Consolidated Plan and 2025-26 Action Plan programs and expenditures will be implemented with CDBG funds. The City anticipates that its grant allocation for Program Year 2025-26 will be approximately $700,000. No impacts to the General Fund are anticipated. April 15, 2025 Closed Session Item #11 67f9aa6e383f122e8887b3cf
Westminister
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250409 Orange County Westminister City Council Order of Business 3 9 3.9 Second Reading and Adoption of Billboard Ordinance No. 2618, Amending Chapter 17.330 (Signs) of the Westminster Municipal Code. RECOMMENDATION: Approve the second reading and adoption of Ordinance No. 2618 entitled, “AN ORDINANCE OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, APPROVING A ZONING TEXT AMENDMENT (CASE NO. 2024-0188) AMENDING TITLE 17 OF THE WESTMINSTER MUNICIPAL CODE, CHAPTER 17.330, SIGNS, RELATED TO ELECTRONIC BILLBOARD FREEWAY SIGNS (BILLBOARD ORDINANCE),” read by title only and waive further reading. April 09, 2025 Order of Business 3 #9 67f465c368befbf1bf060366
20250409 Orange County Westminister City Council Order of Business 3 8 3.8 Approval of Proclamations. RECOMMENDATION: Approve the following proclamations: A. Yom HaShoah – Day of Rememrbance – April 23-24, 2025 B. National Infertility Awareness Week – April 20-26, 2025 April 09, 2025 Order of Business 3 #8 67f465c368befbf1bf060367
20250409 Orange County Westminister City Council Order of Business 9 1 9.1 Request to Establish a Tet Foundation. RECOMMENDATION: Consider the request to establish a Tet Foundation and provide direction. April 09, 2025 Order of Business 9 #1 67f465c368befbf1bf060368
20250409 Orange County Westminister City Council Order of Business 4 1 4.1 Public Hearing - Draft Plans for Implementation of CDBG and HOME Federal Grant Allocations for Fiscal Years 2025-2029. • Staff Report • Comments or Presentation from Applicant • Comments from Appellant (If Applicable) • Mayor and City Council Questions for Staff • Public Comments • Mayor and Council Member Discussion • Council Action RECOMMENDATION: A. Draft Fiscal Years 2025/26-2029/30 Consolidated Plan & Fiscal Year 2025/26 Annual Action Plan; and B. Draft Fiscal Years 2025/26-2029/30 Citizens Participation Plan; and C. Fiscal Years 2025/26-2029/30 Orange County Regional Assessment of Fair Housing. ATTACHMENTS: 1. Draft Fiscal Years 2025/26-2029/30 Consolidated Plan & Fiscal Year 2025/26 Annual Action Plan 2. Draft Fiscal Years 2025/26-2029/30 Citizen Participation Plan 3. Fiscal Years 2025/26-2029/30 Orange County Regional Assessment of Fair Housing April 09, 2025 Order of Business 4 #1 67f465c368befbf1bf060373
20250409 Orange County Westminister City Council Order of Business 4 2 4.2 Appeal of the Planning Commission’s March 5, 2025 Approval of Case No. 2024-0277 for an Industrial Development proposed at 7474 Garden Grove Blvd. • Staff Report • Comments or Presentation from Applicant • Comments from Appellant (If Applicable) • Mayor and City Council Questions for Staff • Public Comments • Mayor and Council Member Discussion • Council Action RECOMMENDATION: Consider a Resolution to uphold, modify, or reverse the Planning Commission’s approval of Case No. 2024-0277 MEETING AGENDA APRIL 9, 2025 April 09, 2025 Order of Business 4 #2 67f465c368befbf1bf060372
20250409 Orange County Westminister City Council Order of Business 3 4 3.4 Contract for Janitorial Services for City Buildings, Including City Hall, Community Services, Senior Center/Annex, and Police Department. RECOMMENDATION: A. Approve the selection of Commercial Cleaning Systems (CCS) for Janitorial Services for City Buildings in an amount not to exceed $158,040 per year; and B. Authorize the City Manager to execute the agreement and future renewals, on behalf of the City; and MEETING AGENDA APRIL 9, 2025 C. Approve the increase to PO Number 20250364 in the amount of $38,916 for janitorial services from February to April 2025. ROUTINE MATTERS April 09, 2025 Order of Business 3 #4 67f465c368befbf1bf060371
20250409 Orange County Westminister City Council Order of Business 3 5 3.5 Special Event Permit Application from Laura Rose Homes aka LSR Properties to Hold Movies in the Park on Saturday, June 21, 2025; Saturday, July 12, 2025; Saturday, August 2, 2025; and Saturday, October 11, 2025 at Bolsa Chica Park, 13660 University St. RECOMMENDATION: Approve the special event permit, subject to the stated conditions. April 09, 2025 Order of Business 3 #5 67f465c368befbf1bf060370
20250409 Orange County Westminister City Council Order of Business 5 1 5.1 Contractual Agreement with the County of Orange to Provide Services for the Westminster Family Resource Center. RECOMMENDATION: A. Approve the Contractual Agreement with the County of Orange to provide Family Resource Center services in the amount of $500,000 per fiscal year beginning July 1, 2025 through June 30, 2028; and B. Authorize the City Manager to execute the agreement on behalf of the City. April 09, 2025 Order of Business 5 #1 67f465c368befbf1bf06036f
20250409 Orange County Westminister City Council Order of Business 3 7 3.7 Adoption of Plans and Specifications and Authorization to Solicit Construction Bids for the Playground Renovation Project for Elden F. Gillespie Park - Plan No: P-2639. RECOMMENDATION: A. Approve the plans and specifications for the Playground Renovation Project for Elden F. Gillespie Park – Plan No. P-2639; and B. Authorize the Public Works Director or City Engineer to approve minor modifications to the plans and specifications to accommodate requested revisions from public safety and utilities agencies; and C. Authorize the Public Works Department to advertise and solicit construction bids for said project. PROCLAMATIONS April 09, 2025 Order of Business 3 #7 67f465c368befbf1bf06036e
20250409 Orange County Westminister City Council Order of Business 3 6 3.6 Notice of Completion for the Work Performed by R.E. Schultz Construction, Inc. for the Playground Renovation Project for Tony Lam Park - Project No. P-2605. RECOMMENDATION: Accept the subject project and authorize the City Clerk to file a Notice of Completion with the County Clerk-Recorder’s Office. ADMINISTRATIVE ITEM April 09, 2025 Order of Business 3 #6 67f465c368befbf1bf06036d
20250409 Orange County Westminister City Council Order of Business 3 3 3.3 Agreement for a Feasibility Study for a Proposed Water Well at Westmont Elementary School. RECOMMENDATION: A. Approve the Agreement for a Feasibility Study for a Proposed Water Well at Westmont Elementary School, in the amount of $41,577; and B. Authorize the City Manager to execute the agreement on behalf of the City. April 09, 2025 Order of Business 3 #3 67f465c368befbf1bf06036b
20250409 Orange County Westminister City Council Order of Business 3 10 3.10 Second Reading and Adoption of Ordinance No. 2619, Amending Chapter 12.28 (Camping and Storage of Personal Property) of the Westminster Municipal Code. RECOMMENDATION: Conduct a second reading and adopt Ordinance No. 2619 entitled, “AN ORDINANCE OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, AMENDING CHAPTER 12.28 (CAMPING AND STORAGE OF PERSONAL PROPERTY) OF THE WESTMINSTER MUNICIPAL CODE TO ESTABLISH REGULATIONS ON UNLAWFUL CAMPING AND PROHIBITING THE USE OF PUBLIC RIGHT-OF-WAY AND FACILITIES FOR STORAGE OF PERSONAL ITEMS OR AS A PLACE TO SIT, SLEEP OR LIE DOWN,” read by title only and waive further reading. [END OF CONSENT CALENDAR] April 09, 2025 Order of Business 3 #10 67f465c368befbf1bf06036a
Canyon Lake
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250409 Riverside County Canyon Lake City Council Item 7 (7) Presentation and Discussion of the Draft Fiscal Year 2025-26 Budget Recommendation: Review and discuss the City’s Draft Fiscal Year 2025-26 Budget. COMMITTEE AND COUNCIL REPORTS/COMMENTS April 09, 2025 Item #7 67f465c368befbf1bf0603a6
20250409 Riverside County Canyon Lake City Council Item 1 (1) Waive Full Reading, Read all Ordinances by Title Only April 09, 2025 Item #1 67f465c368befbf1bf0603a3
20250409 Riverside County Canyon Lake City Council Item 2 (2) Approve Claims and Demands of the City Recommendation: Adopt Resolution No. 2025-14 Approving Claims and Demands of the City. April 09, 2025 Item #2 67f465c368befbf1bf0603a4
20250409 Riverside County Canyon Lake City Council Item 6 (6) Discussion and Possible Action Regarding the Establishment of a City of Canyon Lake Police Department Recommendation: Discuss the possible establishment of a City of Canyon Lake Police Department, and take one of the following actions: (1) direct the City Manager to notify the County of Riverside of the City’s desire to enter into a Cooperative Agreement between the City and the County for police protection and all associated services for the period covering July 1, 2026 through June 30, 2030; or (2) adopt Resolution 2025-15, finding that it would be in the public interest to establish a municipal police department, owned and operated by the City of Canyon Lake; directing the City Manager to submit a request to the County of Riverside to enter into a Cooperative Agreement between the City and the County for police protection and associated services for the period covering July 1, 2025 through August 31, 2026, and to notify the County of the City’s intent to start a police department and to discontinue the City’s practice of contracting with the County for these services effective August 31, 2026; authorizing and directing the City Manager to negotiate and enter into a professional consulting agreement with an individual or firm who shall be responsible for advising and assisting the City Manager in the establishment of a municipal police department, not to exceed CC Agenda, Page 3 the sum of $200,000; and authorizing the City Manager to take other such actions as may be necessary to establish a municipal police department by August 31, 2026. April 09, 2025 Item #6 67f465c368befbf1bf0603a7
20250409 Riverside County Canyon Lake City Council Item 4 (4) Second Reading and Adoption of Ordinance No. 252 - An Ordinance of the City of Canyon Lake Amending and Superseding Ordinance No. 182 to Update Participation in the Western Riverside County Transportation Uniform Mitigation Fee (TUMF) Program Recommendation: Conduct second reading and adopt Ordinance No. 252 - An Ordinance of the City of Canyon Lake Amending and Superseding Ordinance No. 182 to Update Participation in the Western Riverside County Transportation Uniform Mitigation Fee (TUMF) Program. April 09, 2025 Item #4 67f465c368befbf1bf0603a8
20250409 Riverside County Canyon Lake City Council Item 5 (5) Presentation of Fire Hazard Severity Zone Maps Recommendation: Receive and file the State Fire Marshal updated Fire Hazard Severity Zone Maps released by the California Department of Forestry and Fire Protection (CAL Fire), per State requirements. PULLED CONSENT CALENDAR ITEMS PUBLIC HEARINGS - None BUSINESS ITEMS April 09, 2025 Item #5 67f465c368befbf1bf0603a9
Cathedral City
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250423 Riverside County Cathedral City City Council Order of Business 6 A A. Award Contracts to SoundSkilz, Hocker Productions, and Montage Agency to produce the Taste of Jalisco Festival, State of the City and Cathedral City LGBT+ Days Recommendation: To award contracts to the following vendors and authorize the City Manager or their representative to execute all necessary documents: -Hocker Productions for State of the City (May 2026) -SoundSkilz for Taste of Jalisco Festival (February 2026) -Montage Agency for Cathedral City LGBT+ Days (March 2026) April 23, 2025 Order of Business 6 #A 6803f799f1d00172cab7336e
20250423 Riverside County Cathedral City City Council Order of Business 4 C C. Demand Register - March Recommendation: Receive and File. April 23, 2025 Order of Business 4 #C 6803f799f1d00172cab7336f
20250423 Riverside County Cathedral City City Council Order of Business 6 D D. 2025 SB 821 Bicycle and Pedestrian Facilities Program Funding Application Recommendation: To authorize the submittal of a 2025 SB 821, Bicycle and Pedestrian Facilities Program funding application for one (1) potential bike lane improvement project; and authorize the City Engineer to sign all applications/letters for the funding program. April 23, 2025 Order of Business 6 #D 6803f799f1d00172cab73371
20250423 Riverside County Cathedral City City Council Order of Business 4 F F. Ratify the nomination of Patrick Evan Iachetta (Patrick Evans) by Mayor Nancy Ross to serve on the Historic Preservation Committee and appoint him to fill an unexpired term continuing through June 30, 2026. Recommendation: Ratify the nomination of Patrick Evan Iachetta (Patrick Evans) by Mayor Nancy Ross to serve on the Historic Preservation Committee and appoint him to fill an unexpired term continuing through June 30, 2026. April 23, 2025 Order of Business 4 #F 6803f799f1d00172cab73372
20250423 Riverside County Cathedral City City Council Order of Business 6 E E. 2025 Fire Hazard Severity Zones (FHSZ) Update Recommendation: Receive and file this report on the updated 2025 Fire Hazard Severity Zones (FHSZ) issued by CAL FIRE, and direct staff to assess local implications related to zoning, building codes, defensible space requirements, and public education. Consider public outreach regarding updated hazard classifications within local responsibility areas (LRA). The State of California mandate is for the city to adopt the FHSZ Map. April 23, 2025 Order of Business 6 #E 6803f799f1d00172cab73373
20250423 Riverside County Cathedral City City Council Order of Business 4 E E. Notice of Completion for the Cove Crack Repair Project (CIP No. C08675) Recommendation: To accept and approve the Cove Crack Repair Project (C08675) as final, authorize the City Manager to file a notice of completion with the Riverside County Recorder’s Office, and authorize the release of retention funds to LCR Earthwork and Engineering, Corp. upon expiration of the notice of completion. April 23, 2025 Order of Business 4 #E 6803f799f1d00172cab73374
20250423 Riverside County Cathedral City City Council Order of Business 4 D D. CCPFA/CCFMA Side Letters to Update Language for CalPERS Compliance Recommendation: To authorize the City Manager to execute side letters with the Cathedral City Fire Management Association (CCFMA), and Cathedral City Professional Firefighters Association (CCPFA) to update their respective Memoranda of Understanding (MOUs) to ensure compliance with CalPERS reporting requirements for special compensation. April 23, 2025 Order of Business 4 #D 6803f799f1d00172cab73375
20250423 Riverside County Cathedral City City Council Order of Business 5 C C. Adopt by Resolution City User and Regulatory Fee Schedule Recommendation: To conduct a public hearing and adopt by resolution the update to the City’s master schedule of user and regulatory fees. April 23, 2025 Order of Business 5 #C 6803f799f1d00172cab73376
20250423 Riverside County Cathedral City City Council Order of Business 5 B B. Approve the FY 2025-2026 Community Development Block Grant Annual Action Plan Recommendation: To approve the FY 2025-2026 Community Development Block Grant (CDBG) Annual Action Plan (AAP) for submittal to the U.S. Department of Housing and Urban Development (HUD); and authorize the City Manager or designee to execute the required certifications; and execute all funding agreements and documents consistent with the FY 2025-2026 AAP. April 23, 2025 Order of Business 5 #B 6803f799f1d00172cab73377
20250423 Riverside County Cathedral City City Council Order of Business 5 A A. Assembly Bill 2561 - Public Hearing on City Vacancies and Recruitment and Retention Efforts Recommendation: To hold a public hearing and receive and file this report. April 23, 2025 Order of Business 5 #A 6803f799f1d00172cab73378
20250423 Riverside County Cathedral City City Council Order of Business 5 D D. Adopt by Resolution AB 1600 Development Impact Fee (DIF) Annual Update Recommendation: To conduct a public hearing and adopt by resolution an authorized inflationary adjustment to the City’s Assembly Bill (AB) 1600 Development Impact Fees. April 23, 2025 Order of Business 5 #D 6803f799f1d00172cab73379
20250423 Riverside County Cathedral City City Council Order of Business 3 A A. Cannabis Moratorium Update Recommendation: This item is for discussion purposes to serve as an update on the cannabis moratorium. No action is requested. April 23, 2025 Order of Business 3 #A 6803f799f1d00172cab7337a
20250423 Riverside County Cathedral City City Council Order of Business 6 C C. Contract Award for HSIP Cycle 9A: Traffic Signal Improvements at Twelve Intersections Project (C08752) Recommendation: To award a construction contract to Elecnor Belco Electric, Inc. in the amount of $850,888 for the construction of Highway Safety Improvements Program (HSIP) Cycle 9A: Traffic Signal Improvements at Twelve Intersections project (C08752); and, approve a twenty-three percent (23%) contingency in the amount of $200,512 for any unforeseeable construction costs; making the total encumbrance $1,051,400; and authorize the City Manager to execute the contract documents; and authorize the City Engineer to request bonds and insurance for the project and issue the notice to proceed. April 23, 2025 Order of Business 6 #C 6803f799f1d00172cab7336d
20250423 Riverside County Cathedral City City Council Order of Business 6 B B. Approval of Contract for Annual Hot Air Balloon Festival Recommendation: To approve a three-year contract agreement with SoundSkilz as the selected vendor for the 2025-2027 Cathedral City International Hot Air Balloon Festival. April 23, 2025 Order of Business 6 #B 6803f799f1d00172cab7336b
20250423 Riverside County Cathedral City City Council Order of Business 4 A A. Waive Full Reading of Ordinances on Agenda Recommendation: Waive Full Reading of Ordinances on the Agenda. April 23, 2025 Order of Business 4 #A 6803f799f1d00172cab7336c
20250409 Riverside County Cathedral City City Council Order of Business 2 A A. Fiscal Year (FY) 2025/2026 and 2026/2027 Biennial Budget General Fund Overview Discussion Recommendation: This item is presented for information and discussion only. April 09, 2025 Order of Business 2 #A 67f465c368befbf1bf06039b
20250409 Riverside County Cathedral City City Council Order of Business 5 C C. Preliminary Contract Award for Cathedral City International Hot Air Balloon Festival Recommendation: To approve SoundSkilz as the selected vendor for the Cathedral City International Hot Air Balloon Festival based on the evaluation panel's scoring and recommendation. April 09, 2025 Order of Business 5 #C 67f465c368befbf1bf06039c
20250409 Riverside County Cathedral City City Council Order of Business 3 D D. Ratification of Council Appointments to Various Local Agencies Recommendation: To review the updated list of Local Agency Assignments and ratify the appointments. April 09, 2025 Order of Business 3 #D 67f465c368befbf1bf06039d
20250409 Riverside County Cathedral City City Council Order of Business 5 B B. City User and Regulatory Fees Update Recommendation: This item provides findings and recommendations from the recently completed user fee study. Upon incorporating City Council feedback, staff recommend the City Council hold a subsequent Public Hearing, whereby the City Council can determine whether to adopt the schedule of user and regulatory fees. April 09, 2025 Order of Business 5 #B 67f465c368befbf1bf06039e
20250409 Riverside County Cathedral City City Council Order of Business 5 A A. AB 1600 Development Impact Fee (DIF) Annual Update Recommendation: This items is for presentation and discussion only. April 09, 2025 Order of Business 5 #A 67f465c368befbf1bf06039f
20250409 Riverside County Cathedral City City Council Order of Business 3 C C. Accept the Resignation of Ruth Fernandez from the Finance Advisory Committee and Mobile Home Fair Practices Commission. Recommendation: accept the resignation of Ruth Fernandez from the Finance Advisory Committee and Mobile Home Fair Practices Commission effective immediately, and direct staff to proceed with filling the vacant seats. April 09, 2025 Order of Business 3 #C 67f465c368befbf1bf0603a0
20250409 Riverside County Cathedral City City Council Order of Business 3 A A. Waive Full Reading of Ordinances on Agenda Recommendation: Waive Full Reading of Ordinances. April 09, 2025 Order of Business 3 #A 67f465c368befbf1bf0603a2
Coachella
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250423 Riverside County Coachella City Council Item 15 15. Authorize Interim City Manager to Approve Change Order No. 2 for the Multi-Site Energy Improvement April 23, 2025 Item #15 6803f799f1d00172cab73363
20250423 Riverside County Coachella City Council Item 18 18. Adopt Resolution No. 2025-16 Authorizing a Conditional Loan Commitment for the Sixth Street Senior April 23, 2025 Item #18 6803f799f1d00172cab73360
20250423 Riverside County Coachella City Council Item 1 1. PUBLIC EMPLOYEE APPOINTMENT (Government Code Section 54957(b)(1)) Title: City Manager April 23, 2025 Item #1 6803f799f1d00172cab73354
20250423 Riverside County Coachella City Council Item 2 2. CONFERENCE WITH LABOR NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION April 23, 2025 Item #2 6803f799f1d00172cab73355
20250423 Riverside County Coachella City Council Item 3 3. CONFERENCE WITH LABOR NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION April 23, 2025 Item #3 6803f799f1d00172cab73356
20250423 Riverside County Coachella City Council Item 7 7. Quarterly Reports - Third Quarter (January - March) FY 2024-2025 April 23, 2025 Item #7 6803f799f1d00172cab73357
20250423 Riverside County Coachella City Council Item 4 4. Proclamation Presented to Ophelia Project Scholarship Recipients - Brenda Alvarez-Molina & Lesli April 23, 2025 Item #4 6803f799f1d00172cab73358
20250423 Riverside County Coachella City Council Item 23 23. Adopt Resolution No. 2025-17 Determining the Amount of Property Tax Revenue to be Exchanged April 23, 2025 Item #23 6803f799f1d00172cab73359
20250423 Riverside County Coachella City Council Item 22 22. Discuss and Provide Direction to Staff on Possible Revisions to the “City of Coachella City Council April 23, 2025 Item #22 6803f799f1d00172cab7335a
20250423 Riverside County Coachella City Council Item 20 20. Authorize an Appropriation in the Amount of $4,500 to Secure the Venue for the 2025 Coachella April 23, 2025 Item #20 6803f799f1d00172cab7335b
20250423 Riverside County Coachella City Council Item 21 21. Removal of a Special Assessment Lien Imposed on Property Located at 86011 Las Flores Avenue. April 23, 2025 Item #21 6803f799f1d00172cab7335c
20250423 Riverside County Coachella City Council Item 19 19. Approve a Sponsorship Request for Greater Palm Springs Restaurant Week to Sponsor the Participation April 23, 2025 Item #19 6803f799f1d00172cab7335d
20250423 Riverside County Coachella City Council Item 25 25. A Public Hearing to Consider the Adoption of Ordinance No. 1223 Approving the Amended and Restated April 23, 2025 Item #25 6803f799f1d00172cab7335e
20250423 Riverside County Coachella City Council Item 24 24. Authorize a Construction Contract with Rove Engineering, Inc., in the Amount of $1,996,097.00 plus 10% April 23, 2025 Item #24 6803f799f1d00172cab7335f
20250423 Riverside County Coachella City Council Item 16 16. Authorize the Refurbishment of Well #12 Booster #3 100 HP Pressure Pump in the Amount not to Exceed April 23, 2025 Item #16 6803f799f1d00172cab73361
20250423 Riverside County Coachella City Council Item 17 17. Authorization to File a Notice of Completion for City Project No. W-32 Mesquite Water Consolidation April 23, 2025 Item #17 6803f799f1d00172cab73362
20250423 Riverside County Coachella City Council Item 14 14. Authorize Contract Amendment No. 2 for Engineering Services Task Order for Well #16 Rehabilitation W- April 23, 2025 Item #14 6803f799f1d00172cab73364
20250423 Riverside County Coachella City Council Item 10 10. Adopt Resolution No. 2025-15 Adopting a List of Projects for Fiscal Year 2025-26 Funded by SB 1: Road April 23, 2025 Item #10 6803f799f1d00172cab73365
20250423 Riverside County Coachella City Council Item 11 11. Authorize the Interim City Manager to approve Change Order No. 1 for City Project No.111924, April 23, 2025 Item #11 6803f799f1d00172cab73366
20250423 Riverside County Coachella City Council Item 13 13. Authorize the Interim City Manager to Execute Contract Amendment #2 for Engineering Services Task April 23, 2025 Item #13 6803f799f1d00172cab73367
20250423 Riverside County Coachella City Council Item 12 12. Adopt Resolution No. 2025-10 Authorizing the Interim City Manager to Submit an Application on behalf April 23, 2025 Item #12 6803f799f1d00172cab73368
20250423 Riverside County Coachella City Council Item 8 8. Voucher Listing- EFT's/Utility Billing Refunds/FY 2024-25 Expenditures as of April 23, 2025, April 23, 2025 Item #8 6803f799f1d00172cab73369
20250423 Riverside County Coachella City Council Item 9 9. Authorize the Interim City Manager to Execute a Maintenance of Effort Certification Statements Fiscal April 23, 2025 Item #9 6803f799f1d00172cab7336a
20250409 Riverside County Coachella City Council Item 11 11. Consideration to Fill One Planning Commission Vacancy April 09, 2025 Item #11 67f0833498adf4bae1f3d52c
20250409 Riverside County Coachella City Council Item 2 2. PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Section 54957(b)(1)) April 09, 2025 Item #2 67f0833498adf4bae1f3d535
20250409 Riverside County Coachella City Council Item 3 3. Community Resilience Center Project Update April 09, 2025 Item #3 67f0833498adf4bae1f3d534
20250409 Riverside County Coachella City Council Item 1 1. PUBLIC EMPLOYEE APPOINTMENT (Section 54957(b)(1)) April 09, 2025 Item #1 67f0833498adf4bae1f3d533
20250409 Riverside County Coachella City Council Item 4 4. Cannabis Compliance Presentation April 09, 2025 Item #4 67f0833498adf4bae1f3d532
20250409 Riverside County Coachella City Council Item 7 7. Authorize a Community Based Grant to the Coachella Youth Baseball and Softball Association in the April 09, 2025 Item #7 67f0833498adf4bae1f3d531
20250409 Riverside County Coachella City Council Item 6 6. Voucher Listing- EFT's/FY 2024-25 Expenditures as of April 9, 2025, $2,147,745.27 April 09, 2025 Item #6 67f0833498adf4bae1f3d530
20250409 Riverside County Coachella City Council Item 8 8. Authorize the Development Services Department to advertise a Request for Qualifications (RFQ) for April 09, 2025 Item #8 67f0833498adf4bae1f3d52f
20250409 Riverside County Coachella City Council Item 9 9. Authorize a Sponsorship Request for Escaramuza Charra Reynas Del Valle Coachella in the Amount of April 09, 2025 Item #9 67f0833498adf4bae1f3d52e
20250409 Riverside County Coachella City Council Item 10 10. Authorize an Appropriation in the Amount of $4,500 to Secure the Venue for the 2025 Coachella April 09, 2025 Item #10 67f0833498adf4bae1f3d52d
Corona
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250416 Riverside County Corona City Council Order of Business 12 2 12.2 Planning & Housing Commission April 16, 2025 Order of Business 12 #2 680009c7383f122e8887c295
20250416 Riverside County Corona City Council Order of Business 16 6 16.6 INCLUSIONARY HOUSING ORDINANCE (W. SPEAKE) – JUNE/JULY April 16, 2025 Order of Business 16 #6 680009c7383f122e8887c297
20250416 Riverside County Corona City Council Order of Business 5 5 5.5 PRESENTATION: MCKINLEY GRADE SEPARATION UPDATE April 16, 2025 Order of Business 5 #5 680009c7383f122e8887c298
20250416 Riverside County Corona City Council Order of Business 7 7 7.7 RESOLUTIONS INITIATING PROCEEDINGS TO LEVY AND COLLECT ASSESSMENTS FOR FISCAL YEAR 2026 FOR LIGHTING MAINTENANCE DISTRICTS NO. 84-1 AND 2003-1, APPOINTING ENGINEER OF RECORD, AND ORDERING THE PREPARATION OF ENGINEER’S REPORTS That the City Council: a. Adopt Resolution No. 2025-021, initiating proceedings to levy and collect assessments for Fiscal Year 2026 for Lighting Maintenance District No. 84-1 pursuant to the Landscaping and Lighting Act of 1972, appointing Engineer of Record, and ordering preparation of an Engineer’s Report. b. Adopt Resolution No. 2025-022, initiating proceedings to levy and collect assessments for Fiscal Year 2026 for Lighting Maintenance District No. 2003-1 pursuant to the Landscaping and Lighting Act of 1972, appointing Engineer of Record, and ordering preparation of an Engineer’s Report. April 16, 2025 Order of Business 7 #7 680009c7383f122e8887c299
20250416 Riverside County Corona City Council Order of Business 7 5 7.5 RESOLUTION INITIATING PROCEEDINGS TO LEVY AND COLLECT ASSESSMENTS FOR FISCAL YEAR 2026 FOR LANDSCAPE MAINTENANCE DISTRICT NO. 84-2, ZONE 20, APPOINTING ENGINEER OF RECORD, AND ORDERING THE PREPARATION OF THE ENGINEER’S REPORT That the City Council adopt Resolution No. 2025-025, initiating proceedings to levy and collect assessments for FY 2026 for Landscape Maintenance District No. 84-2, Zone 20 pursuant to the Landscaping and Lighting Act of 1972, appointing Engineer of Record, and ordering preparation of an Engineer’s Report. April 16, 2025 Order of Business 7 #5 680009c7383f122e8887c29a
20250416 Riverside County Corona City Council Order of Business 16 7 16.7 FUTURE CIP FOR DEDICATED RIGHT TURN LANE FOR WB BEDFORD TO CAJALCO (W. SPEAKE) TBD April 16, 2025 Order of Business 16 #7 680009c7383f122e8887c292
20250416 Riverside County Corona City Council Order of Business 1 1 1.1 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1) Name of Case: Yolanda Guzman v. City of Corona Case Number: Riverside Superior Court Case No. CVRI 2300468 April 16, 2025 Order of Business 1 #1 680009c7383f122e8887c296
20250416 Riverside County Corona City Council Order of Business 5 4 5.4 RECOGNITION: CORONA HIGH SCHOOL GIRLS WRESTLING TEAM April 16, 2025 Order of Business 5 #4 680009c7383f122e8887c291
20250416 Riverside County Corona City Council Order of Business 16 4 16.4 SKYLINE MASTER PLAN (STAFF) MAY/JUNE April 16, 2025 Order of Business 16 #4 680009c9383f122e8887c29b
20250416 Riverside County Corona City Council Order of Business 10 2 10.2 CORONA PUBLIC LIBRARY W.D. ADDISON HERITAGE ROOM POLICY That the City Council review and approve the W.D. Addison Heritage Room Policy. April 16, 2025 Order of Business 10 #2 680009c9383f122e8887c29c
20250416 Riverside County Corona City Council Order of Business 1 3 1.3 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1) Name of Case: City of Corona v. C.P.I. Properties, LLC et al. Case Number: Riverside Superior Court Case No. RIC 2002846 April 16, 2025 Order of Business 1 #3 680009c9383f122e8887c29d
20250416 Riverside County Corona City Council Order of Business 12 3 12.3 Parks & Recreation Commission April 16, 2025 Order of Business 12 #3 680009c7383f122e8887c294
20250416 Riverside County Corona City Council Order of Business 10 1 10.1 PROPOSED OPERATIONS PLAN FOR THE HISTORIC CIVIC CENTER That the City Council provide feedback on the proposed Historic Civic Center Operations Plan. April 16, 2025 Order of Business 10 #1 680009c7383f122e8887c293
20250416 Riverside County Corona City Council Order of Business 7 6 7.6 RESOLUTION ADOPTING THE CITY OF CORONA UTILITIES DEPARTMENT 10-YEAR ENERGY EFFICIENCY TARGETS PURSUANT TO PUBLIC UTILITIES CODE § 9505 That the City Council: a. Adopt Resolution 2025-019, approving the 10-Year Energy Efficiency Savings Targets for the Utilities Department. b. Authorize the Utilities Director, or his designee, to approve all future updates to the 10-Year Energy Efficiency Savings Targets. April 16, 2025 Order of Business 7 #6 680009c7383f122e8887c290
20250416 Riverside County Corona City Council Order of Business 16 9 16.9 EXPLORE CMC ORDINANCE CHANGES TO SET TIME LIMITS FOR SPECIFIC FOR TEMPORARY FENCING AND BOARDED UP WINDOWS (W. SPEAKE) TBD April 16, 2025 Order of Business 16 #9 680009c7383f122e8887c28c
20250416 Riverside County Corona City Council Order of Business 11 1 11.1 ORDINANCE ADDING SECTION 1.04.165 AND AMENDING 1.04.170 OF THE CORONA MUNICIPAL CODE TO REGULATE THE USE OF THE CITY LOGO AND MARK That the City Council introduce by title only, and waive full reading of Ordinance No. 3415, first reading of an ordinance adding section 1.04.165 and amending of the Corona Municipal Code to regulate use of the City Logo and Wordmark. April 16, 2025 Order of Business 11 #1 680009c7383f122e8887c28e
20250416 Riverside County Corona City Council Order of Business 16 8 16.8 FEATHER FLAG PERMIT AMENDMENTS (W. SPEAKE) TBD April 16, 2025 Order of Business 16 #8 680009c7383f122e8887c28b
20250416 Riverside County Corona City Council Order of Business 7 9 7.9 RESOLUTION APPROVING THE SEWER SYSTEM MANAGEMENT PLAN AND REPEALING RESOLUTION NO. 2023-022 That City Council adopt Resolution No. 2025-026, approving the Sewer System Management Plan and repealing Resolution No. 2023-022. That the Corona Utility Authority review, ratify, and to the extent necessary, direct that the City Council take the above actions. April 16, 2025 Order of Business 7 #9 680009c7383f122e8887c28a
20250416 Riverside County Corona City Council Order of Business 16 11 16.11 REVIEW/AMEND SECTION 17.63.120 ALTERATION, RELOCATION OR DEMOLITION OF HISTORIC RESOURCES, SPECIFICALLY (D)(6) (W. SPEAKE) TBD April 16, 2025 Order of Business 16 #11 680009c7383f122e8887c288
20250416 Riverside County Corona City Council Order of Business 7 1 7.1 CONTRACT WITH FLOCK SAFETY TO PROVIDE HARDWARE, SOFTWARE, TRAINING, AND REGULATORY SERVICES FOR DRONE AS A FIRST RESPONDER PROGRAM a. Authorize the City Manager, or his designee, to execute an agreement with Flock Safety for a 36-month contract through June 30, 2028, to provide Drone as a First Responder hardware, software, training, and regulatory services the amount of $1,528,662. b. Make a determination under Corona Municipal Code 3.08.140(E) that competitive bidding has been otherwise accomplished as provided for in the “Basis for Determination of Competitive Bidding” section of this agenda report. c. Authorize the City Manager, or his designee, to issue purchase orders to Flock Safety: in the amounts of $341,258 for FY 2026 and $593,702 for FY 2027 and FY 2028. d. Authorize the City Manager, or his designee, to negotiate and execute any non-substantive extensions, amendments, and change orders up to $152,866 or 10% of the original purchase order amount as provided by the Corona Municipal Code (CMC) Section 3.08.060(j). e. Authorize the elimination of three (3) part-time vacant Public Safety Dispatcher II Flex positions and two (2) full-time vacant Public Safety Dispatch Call Taker positions. f. Authorize the creation of a new Capital Improvement Project (CIP) titled, “DFR Infrastructure Upgrades.” g. Authorize a budgetary transfer in the amount of $100,000 from the salaries/benefits category in the Police Department’s operating budget to the newly created DFR Infrastructure Upgrades Capital Improvement Project within the General Fund 110 due to the elimination of vacant positions for required infrastructure upgrades to unmanned aerial vehicle launch sites and a radar deployment site. April 16, 2025 Order of Business 7 #1 680009c9383f122e8887c2a9
20250416 Riverside County Corona City Council Order of Business 7 8 7.8 RESOLUTION INITIATING PROCEEDINGS TO LEVY AND COLLECT ASSSESSMENTS FOR FISCAL YEAR 2026 FOR LANDSCAPE MAINTENANCE DISTRICT NO. 84-2, ZONES 1, 2, 4, 6, 7, 10, 15, 17, 18, AND 19, APPOINTING ENGINEER OF RECORD, AND ORDERING THE PREPARATION OF ENGINEER’S REP That the City Council adopt Resolution No. 2025-023, initiating proceedings to levy and collect assessments for FY 2026 for landscape Maintenance District No. 84-2, Zones 1, 2, 4, 6, 7, 10, 15, 17, 18, and 19 pursuant to the Landscaping and Lighting Act of 1972, appointing Engineer of Record, and ordering the preparation of an Engineer’s Report. April 16, 2025 Order of Business 7 #8 680009c7383f122e8887c28d
20250416 Riverside County Corona City Council Order of Business 7 2 7.2 TERMINATE CONTRACTED EMERGENCY TRANSMISSION WATER MAIN AND PARKING LOT REPAIRS AT 515 SOUTH PROMENADE AVENUE AND RATIFY MAINTENANCE/GENERAL SERVICES AGREEMENTS WITH MERLIN JOHNSON CONSTRUCTION, INC. AND CT&T CONCRETE PAVING, INC. FOR THE REPAIRS That the City Council: a. Terminate the emergency action for contracted emergency transmission water main line break and parking lot repairs at 515 South Promenade Avenue pursuant to Corona Municipal Code (CMC) Section 3.08.130(A). b. Ratify the Maintenance/General Services Agreement with Merlin Johnson Construction, Inc. of Mentone, CA, in the amount of $110,909.23, including any non-substantive extensions, change orders, purchase orders, and amendments up to the amount authorized in Corona Municipal Code (CMC) Section 3.08.060(J), which is equivalent to 10% or $11,090.92, for performing the emergency repair of the transmission water line at 515 South Promenade Avenue. c. Ratify the Maintenance/General Services Agreement with CT&T Concrete Paving, Inc. of Diamond Bar, CA, in the amount of $95,243.54, including any non-substantive extensions, change orders, purchase orders, and amendments up to the amount authorized in Corona Municipal Code (CMC) Section 3.08.060(J), which is equivalent to 10% or $9,524.35, for parking lot asphalt and concrete repairs at 515 South Promenade Avenue. That the Corona Utility Authority review, ratify, and to the extent necessary, direct the City Council to take the above actions. April 16, 2025 Order of Business 7 #2 680009c9383f122e8887c2af
20250416 Riverside County Corona City Council Order of Business 16 3 16.3 WRCRWA REPRESENTATIVE CHANGE (W. SPEAKE) – May 7, 2025 April 16, 2025 Order of Business 16 #3 680009c9383f122e8887c2ae
20250416 Riverside County Corona City Council Order of Business 7 12 7.12 FISCAL YEAR 2026 COMMUNITY EVENTS CO-SPONSORSHIP PROGRAM REQUESTS That the City Council: a. Approve Phase I of the Co-Sponsorship Program Requests occurring July through December 2025. b. Authorize an appropriation in the amount of $29,960 from the General Fund 110 to be included in the Fiscal Year 2026 Community Events Co-Sponsored Operating and Maintenance Project No. 63800 proposed budget. April 16, 2025 Order of Business 7 #12 680009c9383f122e8887c2ad
20250416 Riverside County Corona City Council Order of Business 7 3 7.3 CONSTRUCTION CONTRACT WITH ALFREDO BALANDRA DBA BALANDRA DEMOLITION IN THE AMOUNT OF $379,000 FOR THE NORTH MALL PROPERTIES DEMOLITION – PHASE 1 PROJECT; NOTICE INVITING BIDS 25-043SB That the City Council: a. Adopt the Specifications for the North Mall Demolition Properties – Phase 1 Project, Notice Inviting Bids 25-043SB. b. Award Notice Inviting Bids 25-043SB, to Alfredo Balandra DBA Balandra Demolition, the lowest responsive, responsible bidder, for the total bid amount of $379,000 and waive any and all minor irregularities in the bidding document as submitted by said bidder. c. Approve the Construction Contract with Alfredo Balandra DBA Balandra Demolition for the demolition of the North Mall Properties – Phase 1 Project in the amount of $379,000. d. Authorize the City Manager, or his designee, to execute the Construction contract with Alfredo Bandara DBA Balandra Demolition in the amount of $379,000, including any non- substantive extensions, change orders, purchase orders, and amendments up to 10% of total contract cost or $37,900 as authorized in Section 3.08.050(H) of the Corona Municipal Code. e. Authorize the City Manager, or his designee, to issue a purchase order to Alfredo Balandra DBA Balandra Demolition in the amount of 379,000. f. Authorize an appropriation in the amount of $473,750 from the Measure X Fund 120 to the North Corona Mall Acquisitions and Improvements Project, No. 78390. April 16, 2025 Order of Business 7 #3 680009c9383f122e8887c2aa
20250416 Riverside County Corona City Council Order of Business 5 1 5.1 PROCLAMATION: ARAB AMERICAN HERITAGE MONTH April 16, 2025 Order of Business 5 #1 680009c9383f122e8887c2ac
20250416 Riverside County Corona City Council Order of Business 16 2 16.2 CORPORATE AND COMMUNITY GIVING POLICY (STAFF) MAY 7, 2025 April 16, 2025 Order of Business 16 #2 680009c9383f122e8887c2ab
20250416 Riverside County Corona City Council Order of Business 12 1 12.1 Library Board of Trustees April 16, 2025 Order of Business 12 #1 680009c9383f122e8887c29e
20250416 Riverside County Corona City Council Order of Business 7 11 7.11 UPDATED CITY LOGO USAGE FOR YOUTH SPORTS ORGANIZATIONS POLICY That the City Council approves the logo usage policy and application for nonprofit youth sports and ensures alignment with Council goals and City priorities. April 16, 2025 Order of Business 7 #11 680009c9383f122e8887c2a8
20250416 Riverside County Corona City Council Order of Business 5 2 5.2 RECOGNITION: ROCKY THE CFD SUPPORT CANINE April 16, 2025 Order of Business 5 #2 680009c9383f122e8887c2a5
20250416 Riverside County Corona City Council Order of Business 5 3 5.3 RECOGNITION: CALIFORNIA PARK & RECREATION SOCIETY AWARDS OF EXCELLENCE April 16, 2025 Order of Business 5 #3 680009c9383f122e8887c2a7
20250416 Riverside County Corona City Council Order of Business 12 4 12.4 Regional Meetings 12.4.a UPDATE FROM VICE MAYOR JACQUE CASILLAS ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS (WRCOG) MEETING OF APRIL 7, 2025 12.4.b UPDATE FROM MAYOR JIM STEINER ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION (RCTC) BOARD MEETING OF APRIL 9, 2025 April 16, 2025 Order of Business 12 #4 680009c9383f122e8887c2a6
20250416 Riverside County Corona City Council Order of Business 7 10 7.10 RESOLUTION ORDERING THE SUMMARY VACATION OF UTILITY AND ACCESS EASEMENTS AND ACCEPTANCE OF A GRANT DEED FROM THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION FOR LAND GENERALLY LOCATED ON THE WEST SIDE OF SHERMAN AVENUE, SOUTH OF STATE ROUTE 91 That the City Council: a. Adopt Resolution No. 2025-027, ordering the summary vacation of a permanent exclusive utility easement and permanent non-exclusive access easement located generally on the west side of Sherman Avenue, South of State Route 91. b. Authorize the City Manager, or his designee, to execute the Quitclaim Deed for the permanent exclusive utility easement and permanent non-exclusive access easement. c. Accept the grant deed for the real property in the City of Corona for the well site from the Riverside County Transportation Commission, a Public Agency of the State of California. April 16, 2025 Order of Business 7 #10 680009c9383f122e8887c2a4
20250416 Riverside County Corona City Council Order of Business 16 1 16.1 AUTOMATIC GATES AT PARKS (STAFF) MAY 7, 2025 April 16, 2025 Order of Business 16 #1 680009c9383f122e8887c2a3
20250416 Riverside County Corona City Council Order of Business 7 4 7.4 RESOLUTION INITIATING PROCEEDINGS TO LEVY AND COLLECT ASSESSMENTS FOR FISCAL YEAR 2026 FOR LANDSCAPE MAINTENANCE DISTRICT NO. 84-2, ZONE 14, APPOINTING ENGINEER OF RECORD, AND ORDERING THE PREPARATION OF THE ENGINEER’S REPORT That the City Council adopt Resolution No. 2025-024, initiating proceedings to levy and collect assessments for FY 2026 for Landscape Maintenance District No. 84-2, Zone 14 pursuant to the Landscaping and Lighting Act of 1972, appointing Engineer of Record, and ordering preparation of an Engineer’s Report. April 16, 2025 Order of Business 7 #4 680009c9383f122e8887c2a2
20250416 Riverside County Corona City Council Order of Business 16 5 16.5 UPDATE CMC 9.52.030, NO EXCEPTION - CERTAIN CCW PERMITS (T. DADDARIO) JUNE April 16, 2025 Order of Business 16 #5 680009c9383f122e8887c2a1
20250416 Riverside County Corona City Council Order of Business 1 2 1.2 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1) Name of Case: City of Corona v. Royal Ridge Investment, Inc et al. Case Number: Riverside Superior Court Case No. RIC 2003117 April 16, 2025 Order of Business 1 #2 680009c9383f122e8887c29f
20250416 Riverside County Corona City Council Order of Business 10 3 10.3 ATHLETIC FIELD RATES AD-HOC COMMITTEE RECOMMENDATION FOR EVERYONE PLAYS YOUTH SPORTS GROUPS That the City Council: a. Receive an update on the Ad-Hoc Committee’s recommendations for Everyone Plays youth sports groups. b. Approve the proposed cost recovery target for Everyone Plays Youth Sports Groups of 20- 30%. c. Approve the proposed athletic field reservation rates for Everyone Plays Youth Sports Groups of $7/hr. for FY 2026 and $10/hr. for FY 2027. April 16, 2025 Order of Business 10 #3 680009c9383f122e8887c2a0
20250416 Riverside County Corona City Council Order of Business 16 10 16.10 EXPLORE CORDON PRICING OF THE FOOTHILL CORRIDOR TO DETER CUT THROUGH TRAFFIC (W. SPEAKE) TBD April 16, 2025 Order of Business 16 #10 680009c7383f122e8887c289
Desert Hot Springs
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Riverside County Desert Hot Springs City Council Item 5 5. Hacienda Avenue Spa Zone Street Improvement Project 33 - 100 Daniel Porras, Deputy City Manager Recommendation: Receive and file. Staff Report - SR-25-092 - Pdf April 15, 2025 Item #5 67f9aa6e383f122e8887b4a5
20250415 Riverside County Desert Hot Springs City Council Item 3 3. Creating Special Tax Area 55 for Property Rancho Descanso (Lennar 7 - 22 Homes of California, LLC & Millrose Properties California, LLC) for APNs 656-500-001 through 656-500-040, and 656-510-001 through 656-510-038 located south of Camino Campesino west of Avenida Descanso, to the Desert Hot Springs Special Public Safety Tax Area Geoffrey Buchheim, Administrative Services Director Recommendation: 1) Staff Report; 2) Entertain questions of Staff from the City Council; 3) Open the Public Hearing; 4) Take public testimony; 5) Close the Public Hearing; 6) City Council discussion and questions of Staff; 7) Hold the election; 8) Canvass the election; and 9) Adopt an Ordinance Establishing a Special Public Safety Tax Area Zone 55 (Lennar Homes of California, LLC & Millrose Properties California, LLC). Staff Report - SR-25-083 - Pdf April 15, 2025 Item #3 67f9aa6e383f122e8887b4a2
20250415 Riverside County Desert Hot Springs City Council Item 4 4. Ordinance Cannabis Retail Tax Amendment 23 - 32 Christina Newsom, Acting Deputy City Manager Recommendation: 1) Staff Report; 2) Entertain questions of Staff from the City Council; 3) Open the Public Hearing; 4) Take public testimony for those in favor; 5) Take public testimony for those opposed; 6) Take public testimony for those in a neutral position; 7) Close the Public Hearing; 8) City Council discussion and questions to Staff; and 9) Introduce for first reading and read by title only: "An Ordinance of the City Council of the City of Desert Hot Springs, California, 1) amending Desert Hot Springs Municipal Code Chapters 3.34 (Titled "Marijuana Tax") and 3.37 (Titled "Medical Marijuana Tax") to amend various Sections in both Chapters to lower recreational and medical retail taxes." Staff Report - SR-25-075 - Pdf ADMINISTRATIVE CALENDAR: April 15, 2025 Item #4 67f9aa6e383f122e8887b4a4
20250415 Riverside County Desert Hot Springs City Council Item 6 6. Splash Pad options for John H. Furbee Aquatic Center 101 - 117 Improvements Daniel Porras, Deputy City Manager Recommendation: Provide Staff a preferred First Choice and Second Choice for Splash Pad Design. Staff Report - SR-25-094 - Pdf April 15, 2025 Item #6 67f9aa6e383f122e8887b4a7
20250415 Riverside County Desert Hot Springs City Council Item 12 12. Treasurer’s Report as of February 2025 281 - 286 Geoffrey Buchheim, Administrative Services Director Recommendation: Receive and file. Staff Report - SR-25-089 - Pdf April 15, 2025 Item #12 67f9aa6e383f122e8887b4a9
20250415 Riverside County Desert Hot Springs City Council Item 10 10. Lighting and Landscape Maintenance Districts and Drainage 141 - 156 Assessment District Initiate Proceedings for the FY 2025-26 Levy and Collection of Assessment Geoffrey Buchheim, Administrative Services Director Recommendation: 1) Adopt a Resolution of the City Council initiating proceedings for the levy and collection of assessments for the Citywide Landscape and Lighting Maintenance District No. 1, Zone A and Zone B for Fiscal Year 2025-26; 2) Adopt a Resolution of the City Council initiating proceedings for the levy and collection of assessments for the Landscape and Lighting Maintenance District No. 2 for Fiscal Year 2025-26; and 3) Adopt a Resolution of the City Council initiating proceedings for the levy and collection of assessments for the Drainage Assessment District No. 1 for Fiscal Year 2025-26. Staff Report - SR-25-084 - Pdf April 15, 2025 Item #10 67f9aa6e383f122e8887b4aa
20250415 Riverside County Desert Hot Springs City Council Item 11 11. Payment Register and City Council Expenditures for the Period of 157 - 280 March 1, 2025 to March 31, 2025 Geoffrey Buchheim, Administrative Services Director Recommendation: Receive and file. Staff Report - SR-25-088 - Pdf April 15, 2025 Item #11 67f9aa6e383f122e8887b4ab
20250415 Riverside County Desert Hot Springs City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL- ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: (One potential case) April 15, 2025 Item #1 67f9aa6e383f122e8887b4a3
20250415 Riverside County Desert Hot Springs City Council Item 2 2. PUBLIC EMPLOYEE PERFORMANCE EVALUATION: Pursuant to Government Code Section 54957(b): City Manager April 15, 2025 Item #2 67f9aa6e383f122e8887b4a1
20250415 Riverside County Desert Hot Springs City Council Item 7 7. Police Chief Employment Agreement 119 - 131 Doria Wilms, Interim City Manager Recommendation: Authorize the City Manager to execute the Employment Agreement with Steven Shaw as Police Chief. Staff Report - SR-25-096 - Pdf April 15, 2025 Item #7 67f9aa6e383f122e8887b4a6
20250415 Riverside County Desert Hot Springs City Council Item 8 8. Removal of Commission Member 133 Jerryl Soriano, City Clerk Recommendation: Ratify the removal of the Public Safety Commission member appointed by Councilmember Jan Pye. Staff Report - SR-25-086 - Pdf April 15, 2025 Item #8 67f9aa6e383f122e8887b4a8
Indio
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250416 Riverside County Indio City Council Order of Business 12 2 12.2 Consideration of an Appeal of the February 12, 2025, Planning 237 - 520 Commission Decision for the Maverik Fueling Station Planning Review (PLAN-PRD-24-0006), Conditional Use Permit (PLAN-CUP-24- 0001), Tentative Parcel Map (PLAN-TPM-24-0002), and Initial Study/Mitigated Negative Declaration (PLAN-ER-24-0006) for the subdivision of an 8.62-acre site (APN: 611-330-025) into two lots and the development of a fueling station on a 3.37 acre site with a convenience store, 10 pumps (20 fueling positions), a four-lane diesel/commercial fueling area, and associated improvements in the Heavy Industrial (IH) Zoning District and Workforce Employment (WEP) General Plan designation located at the northeast intersection of Golf Center Parkway and Avenue 45 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve/Deny Project [Resolution Nos. 10483, 10484, 10485, and 10486 or Resolution No. 10482] Staff Report - Appeal of the February 12, 2025, Planning Commission Decision for the Maverik Fueling Station - Pdf April 16, 2025 Order of Business 12 #2 680009c9383f122e8887c2c5
20250416 Riverside County Indio City Council Order of Business 10 10 10.10 Award contract to Datumpin, Inc. in the amount of $1,515,820.00 199 - 217 for the Onsite Resin Regeneration Project, Project No. WT-WCR625 (Rey Trejo, IWA General Manager) Recommendation: Approve Staff Report - Award contract to Datumpin, Inc. for Onsite Resin Regeneration Project WT-WCR625 - Pdf April 16, 2025 Order of Business 10 #10 680009c9383f122e8887c2bd
20250416 Riverside County Indio City Council Order of Business 10 7 10.7 Construction contract with MasTec North America, Inc. in the amount 150 - 162 of $1,235,346.16 for the FFA Last Mile Project (Project No. ST2414) (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Contract to MasTec North America, Inc. for the FFA Last Mile Project (Project No. ST2414) - Pdf April 16, 2025 Order of Business 10 #7 680009c9383f122e8887c2cb
20250416 Riverside County Indio City Council Order of Business 11 1 11.1 Receive and File Responses to Legislative Subpoenas for Certain 231 - 232 Records Related to Transient Occupancy Taxes (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Receive and File Responses to Legislative Subpoenas for Certain Records Related to Transient Occupancy Taxes - Pdf April 16, 2025 Order of Business 11 #1 680009c9383f122e8887c2be
20250416 Riverside County Indio City Council Order of Business 10 4 10.4 Amendment 13 to the Professional Services Agreement with T.Y. Lin 50 - 83 International, increasing their agreement for services by $64,593 and Amendment 1 to the Professional Services Agreement with Harris & Associates, increasing their agreement for services by $35,753.40 (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Amendment 13 to the PSA with TY Lin and Amendment 1 to the PSA with Harris & Associates Ave 44 Bridge Project (City Project No. BR1101) - Pdf April 16, 2025 Order of Business 10 #4 680009c9383f122e8887c2c9
20250416 Riverside County Indio City Council Order of Business 5 2 5.2 Proclamation - National Public Safety Telecommunicators Week, April 13-19, 2025 (Mayor Glenn Miller) April 16, 2025 Order of Business 5 #2 680009c9383f122e8887c2d1
20250416 Riverside County Indio City Council Order of Business 5 4 5.4 Traveling 9/11 Memorial Painting, hosted by the City of Indio Shadow Hills Fire Station for the next 3 months (Jonathan Nicks, Assistant City Manager) April 16, 2025 Order of Business 5 #4 680009c9383f122e8887c2ce
20250416 Riverside County Indio City Council Order of Business 10 11 10.11 Amendment No. 4 to the Professional Services Agreement with DRP 218 - 224 Engineering, Inc. for the additional amount of $1,500,000.00 to design three Chromium 6 treatment facilities and support grant funding (Rey Trejo, IWA General Manager) Recommendation: Approve Staff Report - Amendment No. 4 to PSA w/DRP Engineering, Inc. for the additional amount of $1,500,000. - Pdf April 16, 2025 Order of Business 10 #11 680009c9383f122e8887c2bf
20250416 Riverside County Indio City Council Closed Session 3 1 3.1 CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Section 54956.9 One Claim – Polo Club Maintenance Association REGULAR SESSION - 4 PM April 16, 2025 Closed Session 3 #1 680009c9383f122e8887c2d0
20250416 Riverside County Indio City Council Order of Business 5 1 5.1 Proclamation - In recognition of the retirement of Mr. Tony Williams, Director of Operations, Boys & Girls Club (Mayor Glenn Miller) April 16, 2025 Order of Business 5 #1 680009c9383f122e8887c2d2
20250416 Riverside County Indio City Council Order of Business 5 3 5.3 Proclamation - Autism Awareness Month (Mayor Glenn Miller) April 16, 2025 Order of Business 5 #3 680009c9383f122e8887c2cf
20250416 Riverside County Indio City Council Order of Business 10 8 10.8 Award of contract to J&J Brothers Construction Company dba Jones 163 - 185 Bros Construction in the amount of $3,299,000 for the Avenue 50 and Madison Street Pipe Installation, Project No. WT-WT5024; and approve the necessary budget adjustment of $1,013,348 (Rey Trejo, IWA General Manager) Recommendation: Approve Staff Report - Award of contract to J&J Brothers Construction Company dba Jones Bros Construction for Ave 50 and Madison St Pipe Installation Project - Pdf April 16, 2025 Order of Business 10 #8 680009c9383f122e8887c2cd
20250416 Riverside County Indio City Council Order of Business 10 9 10.9 Indio Subbasin Annual Report for Water Year 2023-2024 in 186 - 198 accordance with the Sustainable Groundwater Management Act (SGMA) of 2014 (Rey Trejo, IWA General Manager) Recommendation: Approve Staff Report - Indio Subbasin Annual Report for Water Year 2023- 2024 - Pdf April 16, 2025 Order of Business 10 #9 680009c9383f122e8887c2cc
20250416 Riverside County Indio City Council Order of Business 10 5 10.5 Amendment No. 2 to the existing Professional Services Agreement 84 - 125 with Albert A. Webb Associates, Inc. in an amount not-to-exceed $2,392,618, for the preparation of the final engineering documents, right-of-way, and bidding support services for the Avenue 50 Improvement Project, between Jefferson St and Botella Place (City Project No. ST2004) (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Amendment No. 2 with Albert A. Webb Associates, Inc. for the Avenue 50 Street Improvements (City Project No. ST2004) - Pdf April 16, 2025 Order of Business 10 #5 680009c9383f122e8887c2c8
20250416 Riverside County Indio City Council Order of Business 12 1 12.1 Resolution No. 10488 - Public Hearing pursuant to the Tax Equity 233 - 236 Financial Responsibility Act ("TEFRA") and adoption of a resolution authorizing issuance of tax-exempt revenue bonds by the California Municipal Finance Authority (CMFA) for development of the Arroyo Crossings apartments project located at 47555 Jefferson Street, Indio, California. Staff Report - Resolution No. 10488, approving issuance of Tax- Exempt Bonds for Arroyo Crossings - Pdf April 16, 2025 Order of Business 12 #1 680009c9383f122e8887c2c3
20250416 Riverside County Indio City Council Order of Business 10 12 10.12 Resolution No. 10487, for City application to the HOME 225 - 228 Investment Partnership Program (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - Approve Resolution No. 10487 for City application to the HOME Investment Partnership Program - Pdf April 16, 2025 Order of Business 10 #12 680009c9383f122e8887c2c1
20250416 Riverside County Indio City Council Order of Business 10 13 10.13 Recognize Revenue and Approve Budget Adjustment for Community 229 - 230 Services-Special Events Budget Line (Miguel Ramirez-Cornejo, Dir. of Economic Development) Recommendation: Approve Staff Report - Recognize Revenue and do Budget Adjustment to Increase Appropriations for City of Indio Events - Pdf April 16, 2025 Order of Business 10 #13 680009c9383f122e8887c2c0
20250416 Riverside County Indio City Council Order of Business 10 6 10.6 Award one (1) Professional Services Agreement (PSA) in an amount 126 - 149 not-to-exceed $150,000 per fiscal year for FYs 2026-2028, to consulting firm: TIMMONS Group, Inc., for as-needed Geographic Information System (GIS) consulting services (Rey Trejo, IWA General Manager) Recommendation: Approve Staff Report - Award PSA for water enterprise geographic information system consulting services to Timmons Group Inc. - Pdf April 16, 2025 Order of Business 10 #6 680009c9383f122e8887c2ca
20250416 Riverside County Indio City Council Order of Business 12 3 12.3 Community input for the preparation of the City's Annual Action Plan 521 - 552 Fy2025-2026, and other required documents to receive an Entitlement Community Designation from the U.S. Department of Housing and Urban Development (HUD) as necessary to receive future Community Development Block Grant (CDBG) Funds (David Razo, Senior Management Analyst) Recommendation: For Input Only Staff Report - Community Development Block Grant Annual Action Plan Fiscal Year 2025-2026 - Pdf April 16, 2025 Order of Business 12 #3 680009c9383f122e8887c2c6
Lake Elsinore
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 Riverside County Lake Elsinore City Council Item 30 30) Proposed Resolution and Discussion of Other Actions Opposing the State of California Interfering with the City’s Land Use Authority 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, OPPOSING THE STATE OF CALIFORNIA INTERFERING WITH THE CITY’S LAND USE AUTHORITY; and 2. Discuss and consider providing staff with additional direction on actions intended to address the State’s interference with the City’s land use authority. April 22, 2025 Item #30 6803f799f1d00172cab731be
20250422 Riverside County Lake Elsinore City Council Item 18 18) SoCal Gas Advanced Meter Agreement Approve and authorize the City Manager to execute an Advanced Meter Agreement with Southern California Gas Company to install Advanced Meter Facilities at four (4) locations on City-owned Streetlights in such final form as approved by City Attorney. April 22, 2025 Item #18 6803f799f1d00172cab731bd
20250422 Riverside County Lake Elsinore City Council Item 19 19) Agreement with David Evans and Associates, Inc., for Construction Support Services for the I-15/Main Street Interchange Landscape Project (CIP Project No. Z10094) Approve and authorize the City Manager to execute a Professional Service Agreement with David Evans and Associates Inc., to perform as needed professional services for Construction Support Services for the I-15 / Main Street Interchange Landscape Project in the amount of $25,800 in such form as approved by the City Attorney and authorize the City Manager to execute change orders not to exceed a 10% contingency of $2,580.00 for unanticipated costs. April 22, 2025 Item #19 6803f799f1d00172cab731bc
20250422 Riverside County Lake Elsinore City Council Item 4 4) Local Responsibility Area Fire Hazard Severity Zones Map Update Receive a presentation on the changes in the Local Responsibility Area (LRA) Fire Hazard Severity Zones (FHSZ) map and how they will change for the City of Lake Elsinore. April 22, 2025 Item #4 6803f799f1d00172cab731ba
20250422 Riverside County Lake Elsinore City Council Item 3 3) Riverside County Sheriff's Office 2025 First Quarter Statistical Update April 22, 2025 Item #3 6803f799f1d00172cab731b5
20250422 Riverside County Lake Elsinore City Council Item 22 22) Agreement with Shaw Integrated & Turf Solutions, Inc. for the Replacement of Flooring at the Neighborhood Center (CIP Project No. Z20005) Approve and authorize the City Manager to execute an Agreement with Shaw Integrated & Turf Solutions, Inc., for an amount not to exceed $53,190.81 in such final form approved by the City Attorney and authorize the City Manager to execute change orders not to exceed a 10% contingency of $5,319.00 for unanticipated costs. April 22, 2025 Item #22 6803f799f1d00172cab731b4
20250422 Riverside County Lake Elsinore City Council Item 23 23) Agreement with Morton Pest Control for On-Call Services Approve and authorize the City Manager to execute an Agreement for On-Call Services with Morton Pest Control for $80,000 in such final form approved by the City Attorney and authorize the City Manager to execute change orders not to exceed a 10% contingency of $8,000 for unanticipated costs. City of Lake Elsinore Page 5 City Council Agenda - Final April 22, 2025 SUCCESSOR AGENCY CONSENT CALENDAR April 22, 2025 Item #23 6803f799f1d00172cab731b3
20250422 Riverside County Lake Elsinore City Council Item 2 2) Proclamation Recognizing Municipal Clerks Week, May 4-10, 2025 Proclaim the week of May 4-10, 2025, as Municipal Clerks Week in the City of Lake Elsinore and present the proclamation to the City Clerk’s Office in recognition of their service to the community. April 22, 2025 Item #2 6803f799f1d00172cab731b2
20250422 Riverside County Lake Elsinore City Council Item 21 21) Agreement with UniFirst for Employee Uniforms, Shop Towels, and Logo Mat Services Approve and authorize the City Manager to execute an Agreement with UniFirst for Employee Uniforms, Shop Towels, and Logo Mat Services for an amount not to exceed $25,795.64 per Fiscal Year in such final form approved by the City Attorney and authorize the City Manager to execute change orders not to exceed a 10% contingency of $2,579.00 for unanticipated costs. April 22, 2025 Item #21 6803f799f1d00172cab731b1
20250422 Riverside County Lake Elsinore City Council Item 20 20) Kassab Travel Center Haul Route Approve a request for the haul route including hours of operation for the Kassab Travel Center project and authorize the Mayor and City Manager to execute the haul route construction agreement. April 22, 2025 Item #20 6803f799f1d00172cab731b0
20250422 Riverside County Lake Elsinore City Council Item 1 1) Business in Action Monthly Spotlight – The Bobber on the Lake Recognize The Bobber on the Lake as the City of Lake Elsinore’s Business in Action Monthly Spotlight for April 2025. April 22, 2025 Item #1 6803f799f1d00172cab731af
20250422 Riverside County Lake Elsinore City Council Item 10 10) CC Investment Report for March 2025 Receive and file the Investment Report for March 2025. April 22, 2025 Item #10 6803f799f1d00172cab731ad
20250422 Riverside County Lake Elsinore City Council Item 12 12) Appointment to the Planning Commission Appoint Andrew Pease (District 5) to serve on the Lake Elsinore Planning Commission for a term expiring December 31, 2028. April 22, 2025 Item #12 6803f799f1d00172cab731ac
20250422 Riverside County Lake Elsinore City Council Item 13 13) Services Agreement for Document Scanning Services Approve and authorize the City Manager to execute a Professional Services Agreement or other appropriate agreement with Corodata, Inc. in an annual amount not-to-exceed $75,000 for document scanning, indexing, and storage/destruction services in such final form as approved by the City Attorney. April 22, 2025 Item #13 6803f799f1d00172cab731ab
20250422 Riverside County Lake Elsinore City Council Item 17 17) Main Street Eats BBQ Bash Street Closure Approve a Street Closure for the Main Street Eats BBQ Bash event on Saturday, May 17, 2025. April 22, 2025 Item #17 6803f799f1d00172cab731aa
20250422 Riverside County Lake Elsinore City Council Item 14 14) Notice of Decision – Planning Commission Approval of Planning Application No. 2024-16 (Natural Foot Spa) – A Conditional Use Permit for a New 1,117 Square- foot Massage Establishment within Unit A of an Existing Multi-tenant Commercial Center Located at 31736 Mission Trail Receive and File the Notice of Decision for Planning Application No. 2024-16 approved by the Planning Commission on March 18, 2025. April 22, 2025 Item #14 6803f799f1d00172cab731a6
20250422 Riverside County Lake Elsinore City Council Item 15 15) Annual Progress Report on the Lake Elsinore General Plan and Housing Element for Calendar Year 2024 Receive and File the City’s Annual General Plan and Housing Element Progress Report for Calendar Year 2024 and acknowledge submittal of the report to the Department of Housing and Community Development and the Governor's Office of Planning and Research. April 22, 2025 Item #15 6803f799f1d00172cab731a5
20250422 Riverside County Lake Elsinore City Council Item 29 29) SA Investment Report for March 2025 Receive and file the Investment Report for March 2025. BUSINESS ITEM April 22, 2025 Item #29 6803f799f1d00172cab731a4
20250422 Riverside County Lake Elsinore City Council Item 16 16) 2025 Taco Fest and Car Show Street Closures Approve Temporary Street Closures for Taco Fest and Car Show on Saturday, May 3, 2025 April 22, 2025 Item #16 6803f799f1d00172cab731a9
20250415 Riverside County Lake Elsinore City Council Item 2 2) Planning Application No. 2024-04 (Dutch Bros Coffee Lakeshore) – A Conditional Use Permit and a Commercial Design Review for a New 980 Square-Foot Drive- through Dutch Bros Coffee Shop on a 0.71-Acre Parcel Located at 16758 Lakeshore Drive 1. Find that the proposed project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15303 (Class 3, New Construction or Conversion of Small Structures); 2. Adopt A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2024-03 TO ALLOW A NEW 980 SQUARE-FOOT DRIVE-THROUGH DUTCH BROS COFFEE SHOP IN THE NEIGHBORHOOD COMMERCIAL (C-1) DISTRICT LOCATED AT 16758 LAKESHORE DRIVE (APN: 378-290-015); and 3. Adopt A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING COMMERCIAL DESIGN REVIEW NO. 2024-01 FOR THE CONSTRUCTION OF A NEW 980 SQUARE-FOOT DRIVE- THROUGH DUTCH BROS COFFEE SHOP IN THE NEIGHBORHOOD COMMERCIAL (C-1) DISTRICT LOCATED AT 16758 LAKESHORE DRIVE (APN: 378-290-015). BUSINESS ITEM(S) April 15, 2025 Item #2 680009c7383f122e8887c02e
20250415 Riverside County Lake Elsinore City Council Item 3 3) Reorganization of the Planning Commission to Select the Vice-Chair Select a Vice-Chair pursuant to City Council Policy No. 200-5A. STAFF COMMENTS City of Lake Elsinore Page 3 Planning Commission Agenda - Draft April 15, 2025 CITY ATTORNEY COMMENTS COMMISSIONERS' COMMENTS ADJOURNMENT The Lake Elsinore Planning Commission will adjourn to the next Regular meeting on Tuesday, Month XX, 2024 in the Cultural Center located at 183 N. Main Street at 6:00 p.m. AFFIDAVIT OF POSTING I, Jessica Matie, Administrative Assistant, do hereby affirm that a copy of the foregoing agenda was posted at City Hall at 5:00 p.m. on Thursday, Month XX, 2024. __________________________ Jessica Matie Administrative Assistant City of Lake Elsinore Page 4 April 15, 2025 Item #3 680009c7383f122e8887c02f
Menifee
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250416 Riverside County Menifee City Council Order of Business 10 7 10.7 Second Reading and Adoption of Ordinance to Levy Special Taxes, Community Facilities District No. 2025­2, Quartz Trail RECOMMENDED ACTION 1. Adopt an ordinance authorizing the levy of special taxes within Community Facilities District No. 2025­2, Quartz Trail, located to the southeast of Evans Road and Holland Road. April 16, 2025 Order of Business 10 #7 680009c9383f122e8887c2e5
20250416 Riverside County Menifee City Council Order of Business 5 1 5.1. Citizen of the Month – Raven Hilden Menifee Mayor and City Council April 16, 2025 April 16, 2025 Order of Business 5 #1 680009c9383f122e8887c2dd
20250416 Riverside County Menifee City Council Order of Business 10 17 10.17 Final Map, Agreement, and Bonds for Tract Map 37409­3, Legado, by Lennar Homes of California, LLC RECOMMENDED ACTION 1. Approve and authorize the filing of final map 37409­3, Legado, by Lennar Homes of California, LLC, located south of Rouse Road and east of Sherman Road; and 2. Approve and authorize the City Manager to execute a Subdivision Improvement Agreement to guarantee the completion of required public improvements associated with Tract Map 37409­3. April 16, 2025 Order of Business 10 #17 680009c9383f122e8887c2dc
20250416 Riverside County Menifee City Council Order of Business 10 15 10.15 Final Map, Agreement, and Bonds for Tract Map 37409­1, Legado, by Lennar Homes of California, LLC RECOMMENDED ACTION 1. Approve and authorize the filing of final map 37409­1, Legado, by Lennar Homes of California, LLC, located south of Rouse Road and east of Sherman Road; and 2. Approve and authorize the City Manager to execute a Subdivision Improvement Agreement to guarantee the completion of required public improvements associated with Tract Map 37409­1. April 16, 2025 Order of Business 10 #15 680009c9383f122e8887c2d8
20250416 Riverside County Menifee City Council Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. April 16, 2025 Order of Business 10 #1 680009c9383f122e8887c2e0
20250416 Riverside County Menifee City Council Order of Business 5 3 5.3. Community Services Update 3. WORDS OF INSPIRATION 3.1. David Foust ­ Church of Latter Day Saints 4. PLEDGE OF ALLEGIANCE 5. PRESENTATIONS 5.1. Citizen of the Month – Raven Hilden 5.2. Fire Department Quarterly Update 5.3. Community Services Update April 16, 2025 Order of Business 5 #3 680009c9383f122e8887c2d7
20250416 Riverside County Menifee City Council Order of Business 10 11 10.11 National Recreation and Park Association Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500; and 2. Approve and authorize the City Manager or his designee to execute a Memorandum of Understanding (MOU) with NRPA for the acceptance of terms and use for the grant and any other necessary grant­related documents thereof to receive the grant award; and 3. Adopt a budget amendment resolution appropriating $2,500 in revenue and expenditures for the Community Services Department. April 16, 2025 Order of Business 10 #11 680009c9383f122e8887c2d6
20250416 Riverside County Menifee City Council Order of Business 10 12 10.12 Agreement with Canyon Heights Association for the Quail Valley Park Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute an Agreement for Dedication and Use of Property and Escrow Instructions with the Canyon Heights Association for an approximately 10.45­acre parcel of land located in Quail Valley (Portions of Lot 160 and Lot 161 of Tract Map No. 30330­1); and 2. Accept the dedication and conveyance of the property for a total not­to­exceed amount of $0, and with an appraised land value of $90,000; and 3. Authorize the City Manager to execute any agreements or documents required for the dedication and conveyance of the property including but not limited to survey, title, escrow, and insurances as funded under Capital Improvement Project (CIP) No. 24­16, Quail Valley Park; and 4. Approve cancelation of outstanding code enforcement fees due from Canyon Heights Association to the City in an amount not to exceed $5,908.55, following the close of escrow. April 16, 2025 Order of Business 10 #12 680009c9383f122e8887c2d4
20250416 Riverside County Menifee City Council Order of Business 10 13 10.13 Bid Award and Agreement with Vet Corps Contracting, Inc. for Construction Services for the Pedestrian Crossing at Audie Murphy Road Project RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a Contract Services Agreement with Vet Corps Contracting, Inc. for construction services for the Pedestrian Crossing at Audie Murphy Road Project, Capital Improvement Program (CIP) Project No. 24­03, which is located on Audie Murphy Road in front of The Ranch House at Audie Murphy Ranch (AMR), in a total not­to­ exceed amount of $167,885; and 2. Adopt a budget amendment resolution appropriating $100,000 for the Project within the Community Facility District (CFD) 2012­01 Audie Murphy Ranch (Fund 2490). April 16, 2025 Order of Business 10 #13 680009c9383f122e8887c2d3
20250416 Riverside County Menifee City Council Order of Business 10 14 10.14 Final Map, Agreement, Bonds, and Quitclaim for Tract Map 36658, Cimarron Ridge, by Pulte Homes Company, LLC RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Quitclaim transferring an unused portion of Goetz Road to Pulte Homes Company, LLC, located northwest of Goetz Road and south of McLaughlin Road; and 2. Authorize the City Clerk to record the approved Quitclaim with the Riverside County Clerk Recorder’s Office; and 3. Approve and authorize the filing of the final map for Tract Map 36658, Cimmaron Ridge, by Pulte Homes Company, LLC, located northwest of Goetz Road and south of McLaughlin Road; and 4. Approve and authorize the City Manager to execute a Subdivision Improvement Agreement to guarantee completion of the required onsite improvements associated with Tract Map 36658. April 16, 2025 Order of Business 10 #14 680009c9383f122e8887c2d9
20250416 Riverside County Menifee City Council Order of Business 10 10 10.10 Second Reading and Adoption of an Ordinance to Levy Special Taxes into Community Facilities District No. 2017­1 Maintenance Services, Annexation No. 29, Heritage Village Menifee Mayor and City Council April 16, 2025 1. Adopt an ordinance amending Ordinance No. 2017­231 and levying special 1. Adopt an ordinance amending Ordinance No. 2017­231 and levying special taxes to be collected during Fiscal Year 2024/2025 to pay the annual costs and expenses of the City of Menifee Community Facilities District No. 2017­1 Maintenance Services, Annexation No. 27, located west of Encanto Drive and north of McCall Boulevard. 10.10 Second Reading and Adoption of an Ordinance to Levy Special Taxes into Community Facilities District No. 2017­1 Maintenance Services, Annexation No. 29, Heritage Village RECOMMENDED ACTION 1. Adopt an ordinance amending Ordinance No. 2017­231 and levying special taxes to be collected during Fiscal Year 2024/2025 to pay the annual costs and expenses of the City of Menifee Community Facilities District No. 2017­1 Maintenance Services, Annexation No. 29, located west of Menifee Road and north of Rouse Road. April 16, 2025 Order of Business 10 #10 680009c9383f122e8887c2d5
20250416 Riverside County Menifee City Council Order of Business 5 2 5.2. April 16, 2025 Order of Business 5 #2 680009c9383f122e8887c2da
20250416 Riverside County Menifee City Council Order of Business 10 3 10.3 Treasurer's Report ­ February 2025 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of February 28, 2025. April 16, 2025 Order of Business 10 #3 680009c9383f122e8887c2e3
20250416 Riverside County Menifee City Council Order of Business 12 2 12.2 First Reading and Introduction of an Ordinance Revising the City’s Procurement Procedures RECOMMENDED ACTION 1. Introduce an ordinance, repealing and replacing Chapter 3.12 and repealing Chapter 3.30, of the Menifee Municipal Code to consolidate and revise the City’s procurement procedures; and 2. Adopt a resolution establishing the rules and procedures for the procurement of goods, services, and construction contracts and establishing purchasing authority and contract execution authority. April 16, 2025 Order of Business 12 #2 680009c9383f122e8887c2e1
20250416 Riverside County Menifee City Council Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION Menifee Mayor and City Council April 16, 2025 1. Receive and file the Public Safety Reports for February 2025. April 16, 2025 Order of Business 10 #4 680009c9383f122e8887c2e7
20250416 Riverside County Menifee City Council Order of Business 10 18 10.18 Notice of Completion and Acceptance for the Fiscal Year 2023/2024 Slurry Seal Program Project RECOMMENDED ACTION 1. Accept the improvements for the Fiscal Year 2023/2024 Slurry Seal Project, Pavement Management Program (PMP) No. PMP 24­01, located west of the I­ 215 freeway and north of McCall Boulevard, and west of the I­215 freeway and south of Newport Road; and 2. Authorize the City Clerk to file a Notice of Completion with the Riverside County Recorder’s Office. April 16, 2025 Order of Business 10 #18 680009c9383f122e8887c2eb
20250416 Riverside County Menifee City Council Order of Business 10 5 10.5 2024 Education Summit Review 10.3 Treasurer's Report ­ February 2025 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of February 28, 2025. 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for February 2025. 10.5 2024 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the Education Summit meeting held on November 12, 2024. April 16, 2025 Order of Business 10 #5 680009c9383f122e8887c2e8
20250416 Riverside County Menifee City Council Order of Business 10 6 10.6 Veterans and Military Families Advisory Committee's Review of the Military Banner Program RECOMMENDED ACTION 1. Receive and file the Veterans and Military Families Advisory Committee Military Banner Program Recommendation. April 16, 2025 Order of Business 10 #6 680009c9383f122e8887c2e6
20250416 Riverside County Menifee City Council Order of Business 12 1 12.1 Issuance of Special Tax Bonds for Improvement Area 1 of Community Facilities District 2023­2, Cimarron Ridge RECOMMENDED ACTION 1. Adopt a resolution authorizing the issuance of special tax bonds and the execution and delivery of bond documents in connection with Improvement Area 1 of Community Facilities District 2023­2, Cimarron Ridge, located on the north and south side of Thornton Avenue between Valley Boulevard and Goetz Road; and 2. Authorize the Finance Department to establish the necessary revenue and expenditure budgets and corresponding appropriations for the bond issuance. April 16, 2025 Order of Business 12 #1 680009c9383f122e8887c2e4
20250416 Riverside County Menifee City Council Order of Business 10 9 10.9 Second Reading and Adoption of an Ordinance to Levy Special Taxes into Community Facilities District No. 2017­1 Maintenance Services, Annexation No. 27, Encanto McCall Gas Station RECOMMENDED ACTION 1. Adopt an ordinance amending Ordinance No. 2017­231 and levying special taxes to be collected during Fiscal Year 2024/2025 to pay the annual costs and expenses of the City of Menifee Community Facilities District No. 2017­1 Maintenance Services, Annexation No. 27, located west of Encanto Drive and north of McCall Boulevard. April 16, 2025 Order of Business 10 #9 680009c9383f122e8887c2df
20250416 Riverside County Menifee City Council Order of Business 10 8 10.8 Second Reading and Adoption of Ordinance to Levy Special Taxes, Community Facilities District No. 2025­4, Heritage Village RECOMMENDED ACTION 1. Adopt an ordinance authorizing the levy of special taxes within Community Facilities District No. 2025­4, Heritage Village, located on the northwest corner of Menifee Road and Rouse Road. April 16, 2025 Order of Business 10 #8 680009c9383f122e8887c2de
20250416 Riverside County Menifee City Council Order of Business 10 16 10.16 Final Map, Agreement, and Bonds for Tract Map 37409­2, Legado, by Lennar Homes of California, LLC RECOMMENDED ACTION 1. Approve and authorize the filing of final map 37409­2, Legado, by Lennar Homes of California, LLC, located south of Rouse Road and east of Ballad Boulevard; and 2. Approve and authorize the City Manager to execute a Subdivision Improvement Agreement to guarantee the completion of required public improvements associated with Tract Map 37409­2. April 16, 2025 Order of Business 10 #16 680009c9383f122e8887c2db
Moreno Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Riverside County Moreno Valley City Council Order of Business I 14 I.14 MORENO VALLEY UTILITY OPERATIONS SERVICES (REPORT OF: PUBLIC WORKS) Authorize the Award of a Professional Services Agreement to CLP Operations & Maintenance, Inc. for Moreno Valley Utility Operations Services Recommendation(s) That the City Council: 1. Authorize the award of a Professional Services Agreement to CLP Operations & Maintenance, Inc., for Moreno Valley Utility Operations Services; and 2. Authorize the City Manager to execute an agreement with CLP Operations & Maintenance, Inc. in the amount of $8,846,399.37 funded by Moreno Valley Utility’s Operating Budget (Fund 6010); and 3. Authorize the issuance of annual purchase orders for CLP Operations & Maintenance, Inc. for each fiscal year of the Agreement term, subject to funds available in the City Council approved Operating Budget; and 4. Authorize the City Manager to execute any subsequent Amendments to the Agreement with CLP Operations & Maintenance, Inc. within the City Council approved annual budgeted amounts, including the authority to authorize the associated purchase orders in accordance with the terms of the agreement, subject to the approval of the City Attorney. April 15, 2025 Order of Business I #14 67f9aa6e383f122e8887b48b
20250415 Riverside County Moreno Valley City Council Order of Business J 3 J.3 (PAA25-0001) APPEAL OF PLANNING COMMISSION DENIAL OF CUP (PEN24- 0082) (REPORT OF: COMMUNITY DEVELOPMENT) Appeal Of Planning Commission Denial Of Conditional Use Permit To Replace A Type 20 Off-Sale Beer And Wine License With A Type 21 Off-Sale General License To Allow The Additional Off-Sale Of Distilled Spirits At An Existing Convenience Store (Jacksons Food Store). Recommendation(s) That the City Council: 1. ADOPT Resolution No. 2025-XX, attached hereto, DENYING Appeal PAA25-0001. OR 2. ADOPT Resolution No. 2025-XX, attached hereto: 3. Determining that Conditional Use Permit PEN24-0082 is Categorically Exempt from the provision of the California Environmental Quality Act (CEQA) and CEQA Guidelines as a Class 1 Exemption (Existing Facilities), in accordance with CEQA Guidelines Section; and 4. APPROVING Conditional Use Permit PEN24-0082, subject to the attached conditions of approval included as Exhibit A of Resolution No. 2025-02 and as shown on the approved plan. April 15, 2025 Order of Business J #3 67f9aa6e383f122e8887b47c
20250415 Riverside County Moreno Valley City Council Order of Business I 5 I.5 COUNCIL DISCRETIONARY EXPENDITURE REPORTS FOR FISCAL YEAR 2024- 2025, JULY 1, 2024 – FEBRUARY 28, 2025 (REPORT OF: CITY CLERK) Council Discretionary Expenditure Reports – February 2025 Recommendation(s) That the City Council: 1. Receive and file the Fiscal Year 2024/2025 City Discretionary Expenditure Report for July 1, 2024, through February 28, 2025. April 15, 2025 Order of Business I #5 67f9aa6e383f122e8887b47e
20250415 Riverside County Moreno Valley City Council Order of Business I 8 I.8 OFFICE OF THE STATE FIRE MARSHAL UPDATE TO LOCAL RESPONSIBILITY AREAS FIRE HAZARD SEVERITY ZONE MAP (REPORT OF: FIRE) Office of the State Fire Marshal Update to Local Responsibility Areas Fire Hazard Severity Zone Map Adoption Process Recommendation(s) That the City Council: 1. Receive and file the information only report. April 15, 2025 Order of Business I #8 67f9aa6e383f122e8887b487
20250415 Riverside County Moreno Valley City Council Order of Business I 17 I.17 APPROVAL OF TEMPORARY ROAD CLOSURES FOR THE 2025 PUBLIC SAFETY EXPO (REPORT OF: PUBLIC WORKS) Approval of the Temporary Road Closures for the 2025 Public Safety Expo Recommendation(s) That the City Council: 1. Approve all the recommended road closures for the 2025 Public Safety Expo as outlined in this report; and 2. Authorize the Moreno Valley Police Department and Public Works Director/City Engineer the authority to make additional changes or recommended road closures as needed for the event. April 15, 2025 Order of Business I #17 67f9aa6e383f122e8887b489
20250415 Riverside County Moreno Valley City Council Order of Business I 15 I.15 IRONWOOD LINE EXTENSION (REPORT OF: PUBLIC WORKS) Authorization of the Award of a Construction Contract to Herman Weissker, Inc. for Ironwood Line Extension from Moreno Beach Drive to Redlands Boulevard, Project Number 805 0080 Recommendation(s) That the City Council: 1. Authorize the award of a Construction Contract to Herman Weissker, Inc. for the Ironwood Line Extension Project 805 0080 from Moreno Beach Drive to Redlands Boulevard; and 2. Authorize the City Manager to execute a contract with Herman Weissker, Inc. for the amount of $2,689,965.50, funded by the Moreno Valley Utility’s Restricted Assets Fund (6011); and 3. Authorize the issuance of a Purchase Order to Herman Weissker, Inc. for the amount of $2,689,965.50 when the contract has been signed by all parties; and 4. Authorize the City Manager to execute any subsequent Amendments to the Agreement with Herman Weissker, Inc. within the City Council approved annual budgeted amounts, including the authority to authorize the associated purchase orders in accordance with the terms of the agreement, subject to the approval of the City Attorney. April 15, 2025 Order of Business I #15 67f9aa6e383f122e8887b48a
20250415 Riverside County Moreno Valley City Council Order of Business I 12 I.12 MORENO VALLEY UTILITY CUSTOMER SERVICES (REPORT OF: PUBLIC WORKS) Authorize the Award of the Professional Services Agreement to ESC Partners for Moreno Valley Utility Customer Services Recommendation(s) That the City Council: 1. Authorize the award of a Professional Services Agreement to ESC Partners, for Moreno Valley Utility Customer Services; and 2. Authorize the City Manager to execute an agreement with ESC Partners in the amount of $7,911,599.72 funded by Moreno Valley Utility’s Operating Budget (Fund 6010); and 3. Authorize the issuance of annual purchase orders for ESC Partners, for each fiscal year of the Agreement term, subject to funds available in the City Council approved Operating Budget; and 4. Authorize the City Manager to execute any subsequent Amendments to the Agreement with ESC Partners within the City Council approved annual budgeted amounts, including the authority to authorize the associated purchase orders in accordance with the terms of the agreement, subject to the approval of the City Attorney. April 15, 2025 Order of Business I #12 67f9aa6e383f122e8887b48f
20250415 Riverside County Moreno Valley City Council Order of Business I 10 I.10 LIST OF PERSONNEL CHANGES (REPORT OF: HUMAN RESOURCES) List of Personnel Changes (March 1, 2025 – March 31, 2025) Recommendation(s) That the City Council: 1. Ratify the list of personnel changes as described. April 15, 2025 Order of Business I #10 67f9aa6e383f122e8887b48c
20250415 Riverside County Moreno Valley City Council Order of Business I 11 I.11 APPROVAL OF TRACT MAP 38363 FOR PEN22-0056 (REPORT OF: PUBLIC WORKS) Approval of Tract Map 38363 for PEN22-0056 Located at the Northeast Corner of Indian Street and Angella Way. Recommendation(s) That the City Council: 1. Approve Tract Map 38363 located at the Northeast Corner of Indian Street and Angella Way; and 2. Authorize the City Clerk to sign the map and transmit said map to the Riverside County Clerk Recorder's Office for recordation. April 15, 2025 Order of Business I #11 67f9aa6e383f122e8887b48d
20250415 Riverside County Moreno Valley City Council Order of Business K 1 K.1 ENVIRONMENTAL AND HISTORICAL PRESERVATION COMMISSION CITY FLAG DESIGN COMPETITION PROGRAM PARAMETERS AND TIMELINE UPDATE (REPORT OF: COMMUNITY DEVELOPMENT) Receive An Update From The EHPC On The City Flag Design Competition Program Parameters And Timeline Recommendation(s) That the City Council: 1. Receive an update on the City flag design competition program parameters and timeline; and 10 2. Provide direction as necessary. April 15, 2025 Order of Business K #1 67f9aa6e383f122e8887b482
20250415 Riverside County Moreno Valley City Council Order of Business L 1 L.1 REGIONAL COMMISSION/COMMITTEE/BOARD L.1.1 March Joint Powers Commission (JPC) L.1.2 Riverside County Habitat Conservation Agency Board of Directors (RCHCA) L.1.3 Riverside County Transportation Commission (RCTC) L.1.4 Riverside Transit Agency Board of Directors (RTA) L.1.5 Western Riverside Council of Governments Executive Committee (WRCOG) L.1.6 Western Riverside County Regional Conservation Authority Board of Directors (RCA) L.1.7 School District/City Joint Task Force April 15, 2025 Order of Business L #1 67f9aa6e383f122e8887b47a
20250415 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. April 15, 2025 Order of Business I #1 67f9aa6e383f122e8887b485
20250415 Riverside County Moreno Valley City Council Order of Business I 16 I.16 MORENO VALLEY UTILITY BUILDING REMODEL (REPORT OF: PUBLIC WORKS) Authorize the Award of A Professional Services Contract to Hammle, Green, and Abrahamson, Inc. for the Moreno Valley Utility Building Remodel Design Project Number 805 0078 Recommendation(s) That the City Council: 1. Authorize the award of a Professional Services Contract to Hammle, Green and Abrahamson, Inc., for the MVU building remodel; and 2. Authorize the City Manager to execute a contract with Hammle, Green and Abrahamson, Inc. in the amount of $375,889 funded by Moreno Valley Utility’s Restricted Assets Fund (6011); and 3. Authorize the issuance of a Purchase Order to Hammle, Green and Abrahamson, Inc for the amount of $375,889 when the contract has been signed by all parties; and 4. Authorize the City Manager to execute any subsequent Amendments to the Agreement with Hammle, Green and Abrahamson, Inc within the City Council approved annual budgeted amounts, including the authority to authorize the associated purchase orders in accordance with the terms of the agreement, subject to the approval of the City Attorney. April 15, 2025 Order of Business I #16 67f9aa6e383f122e8887b488
20250415 Riverside County Moreno Valley City Council Order of Business I 6 I.6 COUNCIL TRAINING & TRAVEL EXPENDITURE REPORTS FOR FISCAL YEAR 2024-2025 (REPORT OF: CITY CLERK) Council Training & Travel Expenditure Reports –February 2025 Recommendation(s) That the City Council: 1. Receive and file the Fiscal Year 2024/2025 City Council Training & Travel Expenditure Report for the month of February 2025. April 15, 2025 Order of Business I #6 67f9aa6e383f122e8887b480
20250415 Riverside County Moreno Valley City Council Order of Business I 13 I.13 MORENO VALLEY UTILITY ENGINEERING SERVICES (REPORT OF: PUBLIC WORKS) Authorize the Award of a Professional Services Agreement to CLP Engineering, LLC for Moreno Valley Utility Engineering Services Recommendation(s) That the City Council: 1. Authorize the award of a Professional Services Agreement to CLP Engineering, LLC, for Moreno Valley Utility Engineering Services; and 2. Authorize the City Manager to execute an agreement with CLP Engineering, LLC in the amount of $2,851,395.50 funded by Moreno Valley Utility’s Operating Budget (Fund 6010); and 3. Authorize the issuance of annual purchase orders for CLP Engineering, LLC, for each fiscal year of the Agreement term, subject to funds available in the City Council approved Operating Budget; and 4. Authorize the City Manager to execute any subsequent Amendments to the Agreement with CLP Engineering, LLC within the City Council approved annual budgeted amounts, including the authority to authorize the associated purchase orders in accordance with the terms of the agreement, subject to the approval of the City Attorney. April 15, 2025 Order of Business I #13 67f9aa6e383f122e8887b48e
20250415 Riverside County Moreno Valley City Council Order of Business J 4 J.4 SECURITY PLAN ORDINANCE (PEN25-0022) (REPORT OF: COMMUNITY DEVELOPMENT) Proposed Ordinance Amending Section 9.08.270 Of Chapter 9.08 (General Development Standards) Of Title 9 (Planning And Zoning) Of The Moreno Valley Municipal Code Recommendation(s) That the City Council: 1. FIND that the proposed amendment is exempt from the California Environmental Quality Act; and 2. Introduce Ordinance No. [first reading] at the conclusion of the Public Hearing and adopt [second reading] the same at a subsequent City Council meeting amending Section 9.08.270 of Chapter 9.08 (General Development Standards) of Title 9 (Planning and Zoning) of the Moreno Valley Municipal Code as recommended by the Planning Commission. April 15, 2025 Order of Business J #4 67f9aa6e383f122e8887b478
20250415 Riverside County Moreno Valley City Council Order of Business J 5 J.5 ANNUAL AB 2561 STAFFING VACANCIES REPORT (REPORT OF: HUMAN RESOURCES) Annual AB 2561 Staffing Vacancies Report Recommendation(s) That the City Council: 1. Conduct the Public Hearing for compliance with New Legal Obligations related to AB 2561. 2. After the public hearing adopt Resolution No. 2025-XX, to comply with Government Code Section 3502.3. April 15, 2025 Order of Business J #5 67f9aa6e383f122e8887b479
20250415 Riverside County Moreno Valley City Council Order of Business J 2 J.2 PROPOSED DEFERRAL OF EFFECTIVE DATES OF DEVELOPMENT IMPACT FEE AUTOMATIC CPI INCREASES (REPORT OF: COMMUNITY DEVELOPMENT) Consideration Of Adoption Of A Resolution To Defer Effective Dates Of Development Impact Fee Increases Of The 2024 Development Impact Fee Schedule Recommendation(s) That the City Council: 1. Conduct the Public Hearing for the proposed deferral of effective dates the City's Development Impact Fee automatic CPI increases; and 2. After the Public Hearing, adopt Resolution No. 2025-XX adjusting the City's Development Impact Fee schedule, and finding the action is exempt from CEQA. April 15, 2025 Order of Business J #2 67f9aa6e383f122e8887b47b
20250415 Riverside County Moreno Valley City Council Order of Business J 1 J.1 PUBLIC HEARING TO REVIEW THE CDBG, HOME, & ESG PROJECT APPLICATIONS FOR INCLUSION IN FISCAL YEAR 2025/26 DRAFT ANNUAL ACTION PLAN (REPORT OF: CITY MANAGER) Public Hearing to review the CDBG, HOME, & ESG project applications for inclusion in Fiscal Year 2025/26 Draft Annual Action Plan Recommendation(s) That the City Council: 1. Conduct a Public Hearing for the Community Development Block Grant (CDBG), HOME Investment Partnerships Program (HOME), and Emergency Solutions Grants Program (ESG) programs to allow the public an opportunity to comment on the project applications for inclusion in the draft Fiscal Year (FY) 2025/26 Annual Action Plan. April 15, 2025 Order of Business J #1 67f9aa6e383f122e8887b47d
20250415 Riverside County Moreno Valley City Council Order of Business I 4 I.4 AMENDING THE RULES OF PROCEDURES FOR COUNCIL MEETINGS AND RELATED FUNCTIONS AND ACTIVITIES REGARDING PLACEMENT OF ITEMS ON FUTURE AGENDAS (REPORT OF: CITY MANAGER, CITY CLERK, AND CITY ATTORNEY) Placement of Items On Future Agendas Recommendation(s) That the City Council: 1. Adopt Resolution [next in order] amending the Rules of Procedure for Council Meetings and Related Functions and Activities regarding placement of items on future agendas. April 15, 2025 Order of Business I #4 67f9aa6e383f122e8887b47f
20250415 Riverside County Moreno Valley City Council Order of Business I 7 I.7 APPROVAL OF SUCCESSOR MEMORANDA OF UNDERSTANDING BETWEEN THE CITY OF MORENO VALLEY AND IBEW 47, THE MORENO VALLEY MANAGEMENT ASSOCIATION, AND THE MORENO VALLEY CONFIDENTIAL MANAGEMENT EMPLOYEES (REPORT OF: CITY MANAGER) Approval of Successor Memoranda of Understanding between the City of Moreno Valley and IBEW 47, the Moreno Valley Management Association, and the Moreno Valley Confidential Management Employees Recommendation(s) That the City Council: 1. Approve the successor Memoranda of Understanding between the City of Moreno Valley and IBEW 47 (Attachment 1), the Moreno Valley Management Association (Attachment 2), and the Moreno Valley Confidential Management Employees (Attachment 3), effective July 1, 2025 through June 30, 2027; and 2. Authorize the City Manager, Assistant City Manager, Human Resources Director, and City Attorney to make minor modifications to the successor Memoranda of Understanding to ensure the attached draft versions are reviewed and approved by the Union/Associations. 3. Extend the provisions of these agreement to unrepresented career employees; and 4. Authorize the City Manager, Assistant City Manager and City Attorney to finalize the draft Personnel Rules and Regulations (Attachment 4) as modified to reflect changes in the successor MOUs and minor changes as requested by and in concurrence with the Union/Association; and 5. Approve updates to the Salary Schedule to incorporate revisions as specified in the attached Memoranda of Understanding. April 15, 2025 Order of Business I #7 67f9aa6e383f122e8887b481
20250415 Riverside County Moreno Valley City Council Order of Business I 9 I.9 AUTHORIZE AGREEMENT WITH ROGERS ANDERSON MALODY & SCOTT, LLP FOR PROFESSIONAL AUDITING SERVICES (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) Authorize Agreement with Rogers Anderson Malody & Scott, LLP for Professional Auditing Services Recommendation(s) That the City Council: 1. Approve the use (piggyback) of the City of Loma Linda's Agreement with Rogers Anderson Malody & Scott, LLP through March 31, 2030, for purposes of the comparable hourly rates only; all other terms remain per the City's agreement with the company. 2. Approve a five-year agreement for professional auditing services with Rogers Anderson Malody & Scott, LLP, for a cumulative estimated amount of $435,675. 3. Authorize the issuance of annual purchase orders for Rogers Anderson Malody & Scott, LLP, for each fiscal year of the Agreement term, subject to funds available in the City Council approved Operating Budget; and 4. Authorize the City Manager or designee to execute any amendments, purchase orders, and/or change orders, contingent upon City Council approved budget as previously approved by City Council, with concurrence of the City Attorney. April 15, 2025 Order of Business I #9 67f9aa6e383f122e8887b486
Norco
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250416 Riverside County Norco City Council Order of Business 3 I 3.I. 2024 Housing Element Annual Progress Report RECOMMENDATION: Receive and file for submittal to the California Department of Housing and Community Development (HCD) and to the Governor’s Office of Planning and Research (OPR). April 16, 2025 Order of Business 3 #I 67f9aa6e383f122e8887b6c2
20250416 Riverside County Norco City Council Order of Business 3 E 3.E. Quarterly Purchase Orders Listing Between $25,000 to $49,999 RECOMMENDATION: Receive and file the Quarterly Purchase Orders Listing for the Quarter Ended March 31, 2025. April 16, 2025 Order of Business 3 #E 67f9aa6e383f122e8887b6c0
20250416 Riverside County Norco City Council Order of Business 3 C 3.C. Recap of Actions Taken by the Planning Commission at its Meeting Held on April 09, 2025 RECOMMENDATION: Receive and file the recap of actions taken by the Planning Commission at its meeting held on April 09, 2025. April 16, 2025 Order of Business 3 #C 67f9aa6e383f122e8887b6bb
20250416 Riverside County Norco City Council Order of Business 6 A 6.A. Appeal Hearing: An appeal of the Planning Commission approval of Site Plan 2022-01 and Conditional Use Permit 2022-02 (Dorbayan) - A request to approve an 11,780 square foot shopping center and a 1,384 square-foot drive-thru food service facility, located at 1461 Sixth Street within the C-4 (Commercial) Zone. APNs: 131-140-026, -033, -036, and -037. RECOMMENDATION: City Council concur with the determination of the Planning Commission to approve Site Plan Review 2022-01 and Conditional Use Permit 2022-02, subject to the Conditions of Approval in Planning Commission Resolutions 2025-03 and 2025-04 respectively. April 16, 2025 Order of Business 6 #A 67f9aa6e383f122e8887b6b8
20250416 Riverside County Norco City Council Order of Business 3 J 3.J. Approve Licensing Agreement with the Norco Rotary Club RECOMMENDATION: Approve the Licensing Agreement with the Norco Rotary Club for the use of designated facilities at the Ingalls Event Center to host three Rotary events, in accordance with the terms and conditions specified in the agreement. April 16, 2025 Order of Business 3 #J 67f9aa6e383f122e8887b6c4
20250416 Riverside County Norco City Council Order of Business 3 H 3.H. Acceptance of the Senior Center Emergency Generator Project as Complete (Project No. 54303.17) RECOMMENDATION: Accept the Senior Center Emergency Generator Project as complete and authorize the City Clerk to file a Notice of Completion with the County of Riverside. April 16, 2025 Order of Business 3 #H 67f9aa6e383f122e8887b6c1
20250416 Riverside County Norco City Council Order of Business 3 F 3.F. Quarterly Investment Report for Quarter Ended March 31, 2025 RECOMMENDATION: Receive and file the Quarterly Investment Report for the Quarter Ended March 31, 2025. April 16, 2025 Order of Business 3 #F 67f9aa6e383f122e8887b6be
20250416 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. April 16, 2025 Order of Business 3 #A 67f9aa6e383f122e8887b6b9
20250416 Riverside County Norco City Council Order of Business 3 K 3.K. Pre-approved Accessory Dwelling Unit (ADU) Plans. RECOMMENDATION: Receive and file to be in compliance with Assembly Bill (AB) 1332. April 16, 2025 Order of Business 3 #K 67f9aa6e383f122e8887b6c3
20250416 Riverside County Norco City Council Order of Business 3 D 3.D. Annual Adoption of the City Investment Policy RECOMMENDATION: Approve and Adopt Resolution 2025-13, City of Norco Investment Policy. April 16, 2025 Order of Business 3 #D 67f9aa6e383f122e8887b6bf
20250416 Riverside County Norco City Council Order of Business 3 G 3.G. Acceptance of the Norco Animal Shelter NPDES Improvement Project as Complete (Project No. 4414.3) RECOMMENDATION: Accept the Norco Animal Shelter National Pollutant Discharge Elimination (NPDES) Improvement Project as complete and authorize the City Clerk to file a Notice of Completion with the County of Riverside. April 16, 2025 Order of Business 3 #G 67f9aa6e383f122e8887b6bd
20250416 Riverside County Norco City Council Order of Business 5 A 5.A. Summary of Street, Trails & Utilities Commission (STUC) Recommendation to not allow exceptions for the installation of pavers in the trail system. RECOMMENDATION: Discuss and provide feedback to the Streets, Trails & Utilities Commission (STUC) recommendation to not revise Trail Standard 700 or allow exceptions/waivers for the installation of pavers in the trail system. April 16, 2025 Order of Business 5 #A 67f9aa6e383f122e8887b6bc
Palm Desert
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250410 Riverside County Palm Desert City Council 13 p 13.p APPROVE AMENDMENT NO. 2 TO CONTRACT NO. C41450 WITH 261 HINDERLITER, DE LLAMAS AND ASSOCIATES (HDL) TO CONTINUE BUSINESS LICENSE TAX AND FEES ADMINISTRATION RECOMMENDATION: 1. Approve Amendment No. 2 to Contract No. C41450 with HdL to extend the term for one (1) year. 2. Authorize the City Attorney to make any non-monetary changes to the agreement. 3. Authorize the City Manager or designee to execute any amendments to the agreement. April 10, 2025 13 #p 67f465c368befbf1bf06048b
20250410 Riverside County Palm Desert City Council 15 a 15.a RESOLUTION AMENDING THE AMOUNT OF THE DUI DRIVER AND 383 VEHICLE IMPOUND COST RECOVERY FEE PURSUANT TO CHAPTER 10.25 OF THE PALM DESERT MUNICIPAL CODE RECOMMENDATION: Adopt a Resolution entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, AMENDING THE AMOUNT OF THE DUI DRIVER AND VEHICLE IMPOUND COST RECOVERY FEE PURSUANT TO CHAPTER 10.25 OF THE PALM DESERT MUNICIPAL CODE AND RESCINDING RESOLUTION NO. 2014-95.” April 10, 2025 15 #a 67f465c368befbf1bf06048a
20250410 Riverside County Palm Desert City Council 13 q 13.q AMENDMENT NO. 1 TO CONTRACT NO. C47070 WITH FLOCK SAFETY 301 FOR EXPANSION OF AUTOMATED LICENSE PLATE RECOGNITION (ALPR) SYSTEM; APPROPRIATION AND USE OF CITIZENS OPTION FOR PUBLIC SAFETY/SUPPLEMENTAL LAW ENFORCEMENT SERVICES FUNDS RECOMMENDATION: 1. Approve Amendment No. 1 to Contract No. C47070 with Flock Safety in the amount of $138,750 for the purchase and installation of 44 additional cameras. 2. Authorize appropriation in the amount of $133,000 from Fund 229- Public Safety Supplemental Law Enforcement Services Fund Balance (COPS/SLESF) to Account No. 2294210-4391400. 3. Authorize the City Manager to execute Amendment No. 1 and any necessary documents, and to make non-monetary modifications as needed. April 10, 2025 13 #q 67f465c368befbf1bf060489
20250410 Riverside County Palm Desert City Council 13 f 13.f LETTER OF SUPPORT FOR SENATE BILL 346 (DURAZO) – 99 TRANSIENT OCCUPANCY TAXES AND SHORT-TERM RENTAL FACILITATORS RECOMMENDATION: Authorize the issuance of a letter of support for Senate Bill 346 (Durazo) relating to transient occupancy taxes and short-term rental facilitators. April 10, 2025 13 #f 67f465c368befbf1bf060488
20250410 Riverside County Palm Desert City Council 13 d 13.d RATIFICATION OF LETTER OF SUPPORT FOR PALM SPRINGS 81 INTERNATIONAL AIRPORT INLINE BAGGAGE HANDLING SYSTEM AND TERMINAL EXPANSION PROJECT RECOMMENDATION: Ratify the letter of support for the City of Palm Springs’ Community Project Funding request for the Palm Springs International Airport Inline Baggage Handling System and Terminal Expansion Project. April 10, 2025 13 #d 67f465c368befbf1bf060487
20250410 Riverside County Palm Desert City Council 13 e 13.e LETTER OF SUPPORT FOR SENATE BILL 664 (OCHOA BOGH) AND 85 MONITOR ASSEMBLY BILL 262 (CALOZA) RECOMMENDATION: 1. Direct staff to take a monitor position on Assembly Bill 262 (Caloza) – California Individual Assistance Act, allowing staff to track the bill as it progresses and return for further City Council consideration once a legislative analysis and fiscal impact are available. 2. Authorize the issuance of a letter of support for Senate Bill 664 (Ochoa Bogh) – Blue Envelope Program. April 10, 2025 13 #e 67f465c368befbf1bf060486
20250410 Riverside County Palm Desert City Council 13 h 13.h RESOLUTION ADOPTING ADMINISTRATIVE POLICY CLRK-003 - 147 LEGISLATIVE AND INTERGOVERNMENTAL LETTERS RECOMMENDATION: Adopt a resolution entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING ADMINISTRATIVE POLICY CLRK-003 - LEGISLATIVE AND INTERGOVERNMENTAL LETTERS.” April 10, 2025 13 #h 67f465c368befbf1bf060485
20250410 Riverside County Palm Desert City Council 13 i 13.i RESOLUTION ESTABLISHING THE PUBLIC AFFAIRS MARKETING 153 PANEL AND CLARIFYING MEMBERSHIP ELIGIBILITY REQUIREMENTS AND APPOINTMENTS RECOMMENDATION: Adopt a resolution entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ESTABLISHING A PUBLIC AFFAIRS MARKETING PANEL TO BE ADVISORY TO THE PUBLIC AFFAIRS MANAGER AND RESCINDING RESOLUTION NO. 2025-012.” April 10, 2025 13 #i 67f465c368befbf1bf060484
20250410 Riverside County Palm Desert City Council 13 k 13.k HOMELESSNESS TASK FORCE 2025 ANNUAL WORK PLAN 161 RECOMMENDATION: Approve the Homelessness Task Force's 2025 Work Plan. April 10, 2025 13 #k 67f465c368befbf1bf060483
20250410 Riverside County Palm Desert City Council 13 j 13.j ACCEPTANCE OF A RESIGNATION FROM THE CIVIC ENGAGEMENT 159 COMMITTEE RECOMMENDATION: With regret, accept the resignation of Brooke Beare Stjerne from the Civic Engagement Committee. April 10, 2025 13 #j 67f465c368befbf1bf060482
20250410 Riverside County Palm Desert City Council 13 n 13.n REJECT ALL PROPOSALS SUBMITTED FOR PUBLIC ART AND EL 197 PASEO SCULPTURE MAINTENANCE SERVICES AND AUTHORIZE THE CITY MANAGER TO NEGOTIATE AN INTERIM SCULPTURE MAINTENANCE AGREEMENT RECOMMENDATION: 1. Reject all proposals submitted for Public Art and El Paseo Sculpture Maintenance Services. 2. Authorize staff to solicit new proposals for these services. 3. Authorize staff to negotiate and the City Manager to execute a six- month contract with Rice Construction from July 1, 2025, through November 30, 2025, to ensure continuity of service during the re- bidding process. April 10, 2025 13 #n 67f465c368befbf1bf060481
20250410 Riverside County Palm Desert City Council 13 o 13.o AWARD CONTRACT TO TRI-STAR CONTRACTING II, INC. FOR ON- 199 CALL MAINTENANCE AND REPAIRS FOR PUBLIC STREETS AND SPACES (PROJECT NO. SST00001) RECOMMENDATION: 1. Award a Maintenance Services Agreement with Tri-Star Contracting II, Inc., of Desert Hot Springs, California, in the amount not to exceed $150,000 for FY 2024-25, and $500,000 annually thereafter for a 38-month term with the option of (2) additional one- year extensions. 2. Authorize the City Attorney to make necessary non-monetary changes to the agreement. 3. Authorize the City Manager to execute the agreement and any other documents necessary to effectuate this action, in accordance with Section 3.30.170 of the Palm Desert Municipal Code. April 10, 2025 13 #o 67f465c368befbf1bf060480
20250410 Riverside County Palm Desert City Council 13 m 13.m APPROVE CHANGE ORDER NO. 1 TO C47750 WITH WEST COAST 165 ARBORISTS, INC., OF INDIO, CA, FOR ADDITIONAL ARBORICULTURAL SERVICES (PROJECT NO. MLS00026) RECOMMENDATION: 1. Approve Change Order No. 1 to C47750 with West Coast Arborists, Inc. of Indio, CA, for additional arboricultural services to increase compensation in an amount not to exceed $275,000; for a total annual amount of $1,389,125. 2. Authorize the City Attorney to make any necessary non-monetary changes to the agreement. 3. Authorize the City Manager to execute said Change Order. April 10, 2025 13 #m 67f465c368befbf1bf06047f
20250410 Riverside County Palm Desert City Council 13 l 13.l PUBLIC SAFETY COMMITTEE 2025 WORK PLAN 163 RECOMMENDATION: Approve the Public Safety Committee’s 2025 Work Plan. April 10, 2025 13 #l 67f465c368befbf1bf06047e
20250410 Riverside County Palm Desert City Council 4 d 4.d Conference with Legal Counsel - Anticipated Litigation Initiation of litigation pursuant to Government Code Section 54956.9(d)(4) (Number of potential cases: 1) April 10, 2025 4 #d 67f465c368befbf1bf06047d
20250410 Riverside County Palm Desert City Council 4 c 4.c Conference with Legal Counsel - Anticipated Litigation Initiation of litigation pursuant to Government Code Section 54956.9(d)(4) (Number of potential cases: 1) April 10, 2025 4 #c 67f465c368befbf1bf06047b
20250410 Riverside County Palm Desert City Council 4 b 4.b Conference with Legal Counsel regarding Existing Litigation pursuant to Government Code Section 54956.9(d)1 VillasPD, LLC v City of Palm Desert Case number: CVPS2404242 April 10, 2025 4 #b 67f465c368befbf1bf06047c
20250410 Riverside County Palm Desert City Council 13 c 13.c RATIFICATION OF LETTERS OF SUPPORT FOR CALIFORNIA STATE 75 UNIVERSITY, SAN BERNARDINO FUNDING REQUESTS FOR AN ARTIFICIAL INTELLIGENCE AND VIRTUAL REALITY RESEARCH AND RETRAINING CENTER AND REGIONAL ENTREPRENEURIAL RESOURCE CENTERS PROGRAM RECOMMENDATION: Ratify letters of support for California State University, San Bernardino’s (CSUSB) Community Project Funding requests for the establishment of an Artificial Intelligence (AI) and Virtual Reality (VR) Research and Retraining Center and the Regional Entrepreneurial Resource Centers Program. April 10, 2025 13 #c 67f465c368befbf1bf06048d
20250410 Riverside County Palm Desert City Council 13 g 13.g LETTER OF OPPOSITION TO SENATE BILL 79 (WIENER) –TRANSIT- 111 ORIENTED DEVELOPMENT RECOMMENDATION: Authorize the issuance of a letter of opposition to Senate Bill 79 (Wiener) relating to transit-oriented development. April 10, 2025 13 #g 67f465c368befbf1bf06048c
20250410 Riverside County Palm Desert City Council 9 a 9.a NATIONAL LIBRARY WEEK PROCLAMATION 9 April 10, 2025 9 #a 67f465c368befbf1bf06048e
20250410 Riverside County Palm Desert City Council 9 b 9.b MCCALLUM THEATRE UPDATE 11 April 10, 2025 9 #b 67f465c368befbf1bf060490
20250410 Riverside County Palm Desert City Council 14 a 14.a CONSIDERATION OF APPROVING AN INTERIM CITY MANAGER 351 EMPLOYMENT AGREEMENT RECOMMENDATION: Approve the Interim City Manager Employment Agreement with Christopher Escobedo, effective March 24, 2025. April 10, 2025 14 #a 67f465c368befbf1bf060492
20250410 Riverside County Palm Desert City Council 14 b 14.b PROVIDE DIRECTION ON LIBRARY FOUNDATION CONSIDERATIONS 355 RECOMMENDATION: Provide direction on City/Library Foundation considerations. April 10, 2025 14 #b 67f465c368befbf1bf060493
Palm Springs
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250423 Riverside County Palm Springs City Council Order of Business 1 G G. APPROVAL OF A FUNDING/COOPERATIVE AGREEMENT WITH RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT (RCFC) AND THE CITY FOR THE CONSTRUCTION OF PALM SPRINGS MASTER DRAINAGE PLAN (MDP) LINE 6, STAGE 3 RECOMMENDATION: 1. Approve a Funding/Cooperative Agreement between the Riverside County Flood Control and Water Conservation District and the City of Palm Springs, associated with the construction, operation, and maintenance of flood control improvements identified as Palm Springs Master Drainage Plan (MDP) Line 6, Stage 3; and 2. Authorize the City Manager to execute all necessary documents. April 23, 2025 Order of Business 1 #G 6803f799f1d00172cab73387
20250423 Riverside County Palm Springs City Council Order of Business 1 I I. APPROVE CONTRACT SERVICE AGREEMENT 25I099 WITH DIGITAL RADIUS, LLC TO PROVIDE PROJECT MANAGEMENT SOFTWARE FOR A FIVE-YEAR TERM RECOMMENDATION: 1. Approve contract services agreement 25I099 with Digital Radius, LLC for a five-year term to provide project management software for an amount not to exceed $223,788.07. 2. Waive the requirement of Section 7.03.02 1(d) of the Palm Springs Municipal Code requiring formal solicitation and accept the informal solicitation process utilized. 3. Authorize the City Manager or designee to execute all necessary documents. April 23, 2025 Order of Business 1 #I 6803f799f1d00172cab7337b
20250423 Riverside County Palm Springs City Council Order of Business 1 H H. AWARD OF A CONTRACT AND APPROVAL OF TASK ORDERS FOR THE 2025 PAVEMENT REHABILITATION PROJECT (CITY PROJECT NO. 25-01) INCLUDING APPROVAL OF A CONSTRUCTION CONTRACT TO MATICH CORPORATION, A CALIFORNIA CORPORATION, IN THE AMOUNT OF $7,903,650; APPROVAL OF A TASK ORDER UNDER ON-CALL AGREEMENT NO. A8566 WITH DUDEK, INC., IN AN AMOUNT NOT TO EXCEED $205,000 FOR CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES; AND APPROVAL OF A TASK ORDER UNDER ON-CALL AGREEMENT NO. 23PO41 WITH TSG ENTERPRISES, INC., DBA THE SOLIS GROUP, IN AN AMOUNT NOT TO EXCEED $12,900 TO PROVIDE COMMUNITY WORKFORCE AGREEMENT ADMINISTRATION RECOMMENDATION: 1. Award a construction contract to Matich Corporation in the amount of $7,903,650 for the 2025 Pavement Rehabilitation, City Project 25-01(“Project”); 2. Authorize the City Manager to approve a task order for project management and inspection services from an on-call engineering services firm, Dudek, Inc., in an amount not to exceed $205,000; 3. Authorize the City Manager to approve a task order for Community Workforce Agreement (CWA) administration services from an on-call CWA firm, TSG Enterprises, Inc., dba The Solis Group, in an amount not to exceed $12,900; 4. Delegate authority to the City Manager or designee to approve and execute construction contract change orders up to a total amount of $1,000,000 with all change orders reported to the City Council; 5. Appropriate $610,000 from the Wastewater Fund balance; and 6. Authorize the City Manager or his designee to execute all necessary documents. April 23, 2025 Order of Business 1 #H 6803f799f1d00172cab7337c
20250423 Riverside County Palm Springs City Council Order of Business 1 J J. AWARD OF A CONTRACT AND TASK ORDERS FOR THE GENE AUTRY TRAIL WIND WALL (CITY PROJECT NO. 18-14) INCLUDING APPROVAL OF A CONSTRUCTION CONTRACT TO DEARK E&C INC., A CALIFORNIA CORPORATION, IN THE AMOUNT OF $2,195,800; APPROVAL OF A TASK ORDER UNDER ON-CALL AGREEMENT NO. A8569 WITH SOUTHSTAR ENGINEERING & CONSULTING INC., IN AN AMOUNT NOT TO EXCEED $240,666 FOR CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES; AND APPROVAL OF A TASK ORDER UNDER ON-CALL AGREEMENT NO. 23PO41 WITH TSG ENTERPRISES, INC., DBA THE SOLIS GROUP, IN AN AMOUNT NOT TO EXCEED $13,920 TO PROVIDE COMMUNITY WORKFORCE AGREEMENT ADMINISTRATION RECOMMENDATION: 1. Award a construction contract to Deark E&C Inc. in the amount of $2,195,800 for the Gene Autry Trail Wind Wall, City Project 18-14 (“Project”); 2. Authorize the City Manager to approve a task order with Southstar Engineering & Consulting Inc., in an amount not to exceed $240,666 for construction management services related to the Project; 3. Authorize the City Manager to approve a task order for Community Workforce Agreement (CWA) administration services from an on-call CWA firm, TSG Enterprises, Inc., DBA The Solis Group, in an amount not to exceed $13,920; 4. Delegate authority to the City Manager or designee to approve and execute construction contract change orders up to a total amount of $439,160 with all change orders reported to the City Council; 5. Appropriate $551,790 from the Capital Fund balance; and 6. Authorize the City Manager or his designee to execute all necessary documents. April 23, 2025 Order of Business 1 #J 6803f799f1d00172cab7337d
20250423 Riverside County Palm Springs City Council Order of Business 1 K K. AWARD OF A CONTRACT AND TASK ORDERS FOR THE INDIAN CANYON SEWER PROJECT (CITY PROJECT NO. 01-11B) INCLUDING A CONSTRUCTION CONTRACT TO GRBCON INC, A CALIFORNIA CORPORATION, IN THE AMOUNT OF $8,108,067; APPROVAL OF A TASK ORDER UNDER ON-CALL AGREEMENT A8568 WITH NV5, INC. IN AN AMOUNT NOT TO EXCEED $526,654 FOR CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES; AND APPROVAL OF A TASK ORDER UNDER ON-CALL AGREEMENT NO. 23PO41 WITH TSG ENTERPRISES, INC., DBA THE SOLIS GROUP, IN AN AMOUNT NOT TO EXCEED $27,000 TO PROVIDE COMMUNITY WORKFORCE AGREEMENT ADMINISTRATION. RECOMMENDATION: 1. Award a construction contract to GRBCON Inc., in the amount of $8,108,067 for the construction of the Indian Canyon Sewer, City Project 01-11B (“Project”). 2. Authorize the Task Order with NV5, Inc., an on-call Construction Management Services consultant, in an amount not to exceed $526,654 for construction management services and inspection services related to the Project; 3. Authorize the City Manager to approve a task order for Community Workforce Agreement (CWA) administration services from an on-call CWA firm, The Solis group, in an amount not to exceed $27,000; 4. Delegate authority to the City Manager or designee to approve and execute construction contract change orders up to a total amount of $1,225,000 with all change orders reported to the City Council. 5. Appropriate $9,916,721 from the Wastewater Fund Balance. 6. Authorize the City Manager or his designee to execute all necessary documents. April 23, 2025 Order of Business 1 #K 6803f799f1d00172cab7337e
20250423 Riverside County Palm Springs City Council Order of Business 1 O O. APPROVAL OF PLANS, SPECIFICATIONS, AND ESTIMATE (PS&E) AND AUTHORIZATION TO BID THE PALM SPRINGS PUBLIC LIBRARY RENOVATION PROJECT, CITY PROJECT 16-08 RECOMMENDATION: 1. Approve the plans, specifications and estimate and authorize Staff to advertise and solicit bids for the Palm Springs Public Library Renovation Project, City Project 16-08 (“the Project”). 2. Authorize the City Manager to execute all necessary documents. April 23, 2025 Order of Business 1 #O 6803f799f1d00172cab7337f
20250423 Riverside County Palm Springs City Council Order of Business 1 N N. RATIFYING THE ANNUAL ADJUSTMENT OF THE ACCESS LINE RATE PURSUANT TO PALM SPRINGS MUNICIPAL CODE 3.39.050 APPROVED BY VOTERS BY MEASURE “G” RECOMMENDATION: Adopt a Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, RATIFYING THE ANNUAL ADJUSTMENT OF THE ACCESS LINE RATE PURSUANT TO PALM SPRINGS MUNICIPAL CODE §3.39.050 APPROVED BY VOTERS BY MEASURE “G” April 23, 2025 Order of Business 1 #N 6803f799f1d00172cab73380
20250423 Riverside County Palm Springs City Council Order of Business 1 L L. ACCEPT AN AWARD FROM THE U.S. DEPARTMENT OF JUSTICE IN THE AMOUNT OF $18,815, APPROVE AN INTERLOCAL AGREEMENT WITH OTHER PARTICIPATING RIVERSIDE COUNTY CITIES AND THE COUNTY OF RIVERSIDE, AND AUTHORIZE ADMINISTRATION OF THE GRANT RECOMMENDATION: 1. Approve the acceptance of a grant award from the United States Department of Justice in the amount of $18,815 for the 2023 Justice Assistance Grant (JAG) Program. 2. Approve Interlocal Agreement 25G092 with the County of Riverside and various cities within Riverside County, authorizing the County of Riverside to administer the grant on behalf of participating agencies. 3. Authorize the City Manager to execute all necessary documents. April 23, 2025 Order of Business 1 #L 6803f799f1d00172cab73381
20250423 Riverside County Palm Springs City Council Order of Business 1 M M. REJECT ALL BIDS FOR THE AIRPORT BAGGAGE HANDLING SYSTEM IN-LINE SCREENING PROJECT, AIRPORT PROJECT PSP-04 RECOMMENDATION: 1. Reject the bid received on March 20, 2025 for the Airport Baggage Handling System In-Line Screening, Airport Project PSP-04 (the “Project”); and 2. Authorize Staff to rebid the Project. April 23, 2025 Order of Business 1 #M 6803f799f1d00172cab73382
20250423 Riverside County Palm Springs City Council Order of Business 1 B B. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE PERIOD OF MARCH 1 THROUGH MARCH 31, 2025 RECOMMENDATION: Receive and file the report of Staff Authorized Agreements and Purchase Orders for the period of March 1 through March 31, 2025. April 23, 2025 Order of Business 1 #B 6803f799f1d00172cab73384
20250423 Riverside County Palm Springs City Council Order of Business 1 Q Q. APPROVE CONTRACT SERVICE AGREEMENT NO. 25S064 WITH VERIZON CONNECT FLEET USA LLC, TO PROVIDE VEHICLE TELEMATICS AND GPS MONITORING SERVICES RECOMMENDATION: 1. Approve Contract Service Agreement 25S064 with Verizon Connect Fleet USA LLC, to provide vehicle telematic GPS monitoring services in the amount not to exceed $259,934, for an initial three-year term beginning April 28, 2025, through April 27, 2028, with two one-year extension options at the City’s sole discretion; 2. Authorize the City Manager or designee to execute any necessary documents. April 23, 2025 Order of Business 1 #Q 6803f799f1d00172cab73385
20250423 Riverside County Palm Springs City Council Order of Business 1 F F. AUTHORIZE THE DISPLAY OF THE JUNETEENTH FLAG AT CITY HALL ON JUNE 19TH RECOMMENDATION: By motion, authorize City staff to display the Juneteenth flag at City Hall on June 19th. April 23, 2025 Order of Business 1 #F 6803f799f1d00172cab73386
20250423 Riverside County Palm Springs City Council Order of Business 1 P P. APPROVE CONTRACT SERVICES AGREEMENT NO. 25P094 WITH CONSTANT TECHNOLOGIES, INC., FOR REAL TIME OPERATIONS CENTER FOR PALM SPRINGS POLICE DEPARTMENT RECOMMENDATION: 1. Approve Contract Services Agreement No. 25P094 with Constant Technologies, Inc. to provide design, delivery, installation, and project management to set up a Real Time Operations Center in an amount not to exceed $518,742.17. 2. Authorize the City Manager or designee to execute all necessary documents. April 23, 2025 Order of Business 1 #P 6803f799f1d00172cab73388
20250423 Riverside County Palm Springs City Council Order of Business 1 R R. SECOND READING AND ADOPTION OF ORDINANCE NO. 2110, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING SECTION 2.29.010 OF THE PALM SPRINGS MUNICIPAL CODE TO EXPAND THE PLANNING COMMISSION TO EIGHT MEMBERS, SEVEN VOTING MEMBERS AND ONE NON-VOTING MEMBER.” RECOMMENDATION: Waive the second reading of text in its entirety, read by title only, and adopt Ordinance No. 2110, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING SECTION 2.29.010 OF THE PALM SPRINGS MUNICIPAL CODE TO EXPAND THE PLANNING COMMISSION TO EIGHT MEMBERS, SEVEN VOTING MEMBERS AND ONE NON-VOTING MEMBER.” EXCLUDED CONSENT CALENDAR: Items removed from the Consent Calendar for separate discussion are considered at this time. April 23, 2025 Order of Business 1 #R 6803f799f1d00172cab73389
20250423 Riverside County Palm Springs City Council Order of Business 1 E E. APPROVAL OF AMENDMENT NO. 2 TO THE ALLOCATED POSITIONS AND COMPENSATION PLAN FOR FISCAL YEAR 2024-25 RECOMMENDATION: 1. Adopt Resolution No. entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING AMENDMENT NO. 2 TO THE ALLOCATED POSITIONS AND COMPENSATION PLAN FOR FISCAL YEAR 2024-2025, ADOPTED BY RESOLUTION NO. 25225.” 2. Authorize the City Manager to execute all documents necessary to effectuate this action. April 23, 2025 Order of Business 1 #E 6803f799f1d00172cab7338a
20250423 Riverside County Palm Springs City Council Order of Business 1 D D. ACCEPTANCE OF A RESIGNATION FROM THE SUSTAINABILITY COMMISSION RECOMMENDATION: Accept the resignation of Andrew Forster from the Sustainability Commission, effective immediately. April 23, 2025 Order of Business 1 #D 6803f799f1d00172cab7338b
20250423 Riverside County Palm Springs City Council Order of Business 2 A A. ADOPT A RESOLUTION APPROVING THE 2025–2029 CONSOLIDATED PLAN, THE 2025 ANALYSIS OF IMPEDIMENTS TO FAIR HOUSING CHOICE, THE 2025–2026 COMMUNITY DEVELOPMENT BLOCK GRANT ANNUAL ACTION PLAN, AND THE COMMUNITY DEVELOPMENT BLOCK GRANT BUDGET FOR FISCAL YEAR 2025– 2026; AUTHORIZING SUBMITTAL OF THE PLANS AND BUDGET TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT; AND AUTHORIZING THE CITY MANAGER TO EXECUTE ALL ASSOCIATED AGREEMENTS; AND APPROVE THE UPDATED OWNER-OCCUPIED HOME REHABILITATION PROGRAM GUIDELINES RECOMMENDATION: 1. Open the Public Hearing for public testimony. 2. Adopt Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING THE 2025–2029 CONSOLIDATED PLAN, 2025 ANALYSIS OF IMPEDIMENTS TO FAIR HOUSING CHOICE, 2025– 2026 COMMUNITY DEVELOPMENT BLOCK GRANT ANNUAL ACTION PLAN, AND COMMUNITY DEVELOPMENT BLOCK GRANT BUDGET FOR FISCAL YEAR 2025–2026; AUTHORIZING SUBMITTAL OF THE PLANS AND BUDGET TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT; AND AUTHORIZING THE CITY MANAGER TO EXECUTE ALL ASSOCIATED AGREEMENTS.” 3. Approve the updated Owner-Occupied Home Rehabilitation Program Guidelines. April 23, 2025 Order of Business 2 #A 6803f799f1d00172cab7338c
20250423 Riverside County Palm Springs City Council Order of Business 2 B B. CONDUCT A PUBLIC HEARING UNDER SECTION 53083 OF THE CALIFORNIA GOVERNMENT CODE AND UNDER CHAPTER 5.26 OF THE CITY’S HOTEL OPERATIONS INCENTIVE PROGRAM, APPROVE A HOTEL OPERATIONS COVENANT BETWEEN THE CITY OF PALM SPRINGS AND NEW CHURCH II, LLC, A NEVADA LIMITED LIABILITY COMPANY, AND ARENAS BELARDO PS, LLC, A NEVADA LIMITED LIABILITY COMPANY, AND CAHUILLA CHURCH, LLC, A NEVADA LIMITED LIABILITY COMPANY, COLLECTIVELY THE OWNER RECOMMENDATION: 1. Open the public hearing and receive public testimony; and, 2. Approve a Hotel Operations Covenant Agreement with The Orchid Tree Hotel and Owner; and, 3. Authorize the City Manager and City Attorney to make non-substantive changes and execute all necessary documents related to the subsidy. April 23, 2025 Order of Business 2 #B 6803f799f1d00172cab7338d
20250423 Riverside County Palm Springs City Council Order of Business 2 C C. REVIEW AND ADOPTION OF THE USER FEE STUDY/COST ALLOCATION PLAN AND REVISED COMPREHENSIVE FEE SCHEDULE FOR FISCAL YEAR 2025/2026 RECOMMENDATION: 1. Open the Public Hearing and accept public testimony on the Comprehensive Fee Schedule. 2. Adopt Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING A USER FEE STUDY AND COST ALLOCATION PLAN, MODIFYING AND APPROVING CERTAIN USER FEES AND CHARGES AND ADOPTING THE COMPREHENSIVE FEE SCHEDULE FOR FISCAL YEAR 2025/2026.” 3. Direct the City Manager and Director of Finance and Treasurer to incorporate the approved user fees and make other modifications thereto as may otherwise be necessary. 3. BUSINESS & LEGISLATIVE: NONE April 23, 2025 Order of Business 2 #C 6803f799f1d00172cab7338e
20250409 Riverside County Palm Springs City Council Order of Business 3 A A. INTRODUCTION OF AN ORDINANCE, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING SECTION 2.29.010 OF THE PALM SPRINGS MUNICIPAL CODE TO EXPAND THE PLANNING COMMISSION TO EIGHT MEMBERS, SEVEN VOTING MEMBERS AND ONE NON-VOTING MEMBER.” RECOMMENDATION: Introduce and conduct a first reading of, by title only, an Ordinance entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING SECTION 2.29.010 OF THE PALM SPRINGS MUNICIPAL CODE TO EXPAND THE PLANNING COMMISSION TO EIGHT MEMBERS, SEVEN VOTING MEMBERS AND ONE NON-VOTING MEMBER.” April 09, 2025 Order of Business 3 #A 67f465c368befbf1bf0603b5
20250409 Riverside County Palm Springs City Council Order of Business 1 C C. REPORT ON CITY COUNCIL STRATEGIC VISIONING SESSION RECOMMENDATION: Receive and file. April 09, 2025 Order of Business 1 #C 67f465c368befbf1bf0603b6
20250409 Riverside County Palm Springs City Council Order of Business 1 F F. APPROVE COOPERATIVE PURCHASE AGREEMENT NO. 25C066 WITH HI-LITE AIRFIELD SERVICES LLC FOR THE PURCHASE OF AIRPORT RUNWAY MATERIALS WITH RELATED SUPPLIES AND SERVICES FOR THE PALM SPRINGS INTERNATIONAL AIRPORT RECOMMENDATION: 1. Approve Cooperative Purchase Agreement No. 25C066 (Attachment A) with Hi-Lite Airfield Services LLC for the purchase of airport runway material with related supplies and services for the Palm Springs International Airport for a five-year term beginning April 10, 2025, through April 9, 2026, in an amount not to exceed $17,600,000. 2. Appropriate $600,000 from Airport Fund 415 to Airport Account 4157030-40105 budget for Fiscal Year 2024-25. 3. Authorize the City Manager or designee to execute all necessary documents. April 09, 2025 Order of Business 1 #F 67f465c368befbf1bf0603b8
20250409 Riverside County Palm Springs City Council Order of Business 1 G G. APPROVE CONSULTING SERVICES AGREEMENT NO. 25P065 WITH KAPLAN KIRSCH LLP FOR LEGAL COUNSEL SERVICES FOR PALM SPRINGS INTERNATIONAL AIRPORT RECOMMENDATION: 1. Approve Consulting Services Agreement No. 25P065 with Kaplan Kirsch LLP to provide legal counsel services for Palm Springs International Airport for an initial three-year term in an amount not to exceed $2,700,000 beginning April 10, 2025, through April 9, 2028, with two one-year extension options at the City’s sole discretion. 2. Appropriate $75,000 from the Airport Fund 415 to Airport account 4157020-40106. 3. Authorize the City Manager or designee to execute all necessary documents. April 09, 2025 Order of Business 1 #G 67f465c368befbf1bf0603b9
20250409 Riverside County Palm Springs City Council Order of Business 1 E E. APPROVE NON-EXCLUSIVE OPERATING AND LEASE AGREEMENT NO. 25L083 WITH ALCLEAR, LLC DBA CLEAR, FOR BIOMETRIC PASSENGER SCREENING SERVICES AT THE PALM SPRINGS INTERNATIONAL AIRPORT RECOMMENDATION: 1. Approve Non-Exclusive Operating and Lease Agreement No. 25L083 with Alclear, LLC dba CLEAR (Attachment A) consisting of a one-year term, from April 1, 2025, to March 31, 2026, with two one-year extension options, generating a yearly space rent of $115,478.72 and $0.75 per unique member verified using CLEAR biometric screening services with a minimum annual guarantee of $111,000. 2. Authorize the City Manager or designee to execute all necessary documents. April 09, 2025 Order of Business 1 #E 67f465c368befbf1bf0603ba
20250409 Riverside County Palm Springs City Council Order of Business 1 L L. APPROVAL OF AMENDMENT NO. 4 TO CONTRACT SERVICES AGREEMENT A8865 WITH ST. FRANCIS ELECTRIC, LLC, FOR ON-CALL TRAFFIC SIGNAL MAINTENANCE SERVICES FOR THE REMAINDER OF FISCAL YEAR 2024-2025 RECOMMENDATION: 1. Approve Amendment No. 4 to Contract Services Agreement No. 8865 with St. Francis Electric, LLC, increasing the maximum annual contract amount by $275,000 for Traffic Signal Maintenance Services for Fiscal Year 2024-2025; and 2. Authorize the City Manager to execute all necessary documents. EXCLUDED CONSENT CALENDAR: Items removed from the Consent Calendar for separate discussion are considered at this time. April 09, 2025 Order of Business 1 #L 67f465c368befbf1bf0603c1
20250409 Riverside County Palm Springs City Council Order of Business 1 K K. APPROVAL OF AMENDMENT NO. 3 TO PROFESSIONAL SERVICES AGREEMENT NO. 5701 WITH DOKKEN ENGINEERING FOR THE SOUTH PALM CANYON DRIVE LOW WATER CROSSING BRIDGE REPLACEMENT AT ARENAS CANYON SOUTH, CITY PROJECT NO. 06-18, FEDERAL AID PROJECT NO. BR-NBIL (502) RECOMMENDATION: 1. Approve Amendment No. 3 in the amount of $24,581.70 to Professional Services Agreement No. 5701 with Dokken Engineering for a new not-to-exceed amount of $912,615.30 for the South Palm Canyon Drive Low Water Crossing Bridge Replacement, City Project No. 06-18, Federal Aid Project No. BR-NBIL(502); and 2. Authorize the City Manager to execute all necessary documents. April 09, 2025 Order of Business 1 #K 67f465c368befbf1bf0603c0
20250409 Riverside County Palm Springs City Council Order of Business 1 J J. ACCEPTANCE OF THE PALM SPRINGS INTERNATIONAL AIRPORT SHADE STRUCTURES RECOMMENDATION: 1. Accept the Capital Improvement Project identified as Airport Shade Structures (“Project”), as completed in accordance with the plans and specifications. 2. Authorize the City Engineer to execute and file for recordation with the Riverside County Recorder a Notice of Completion for the Airport Shade Structures. April 09, 2025 Order of Business 1 #J 67f465c368befbf1bf0603bf
20250409 Riverside County Palm Springs City Council Order of Business 1 H H. APPROVE TRANSPORTATION NETWORK COMPANY (TNC) OPERATING PERMIT AGREEMENT AND TNC RATE INCREASE FOR THE PALM SPRINGS INTERNATIONAL AIRPORT RECOMMENDATION: 1. Approve the Transportation Network Company (TNC) Operating Permit Agreement and rate increase from $3.00 to $4.00 for each drop-off and pick-up for all TNCs operating at the Palm Springs International Airport (Airport) for the term effective May 1, 2025 and not to exceed two years from date of issue. 2. Authorize the City Manager or designee to execute all necessary documents. April 09, 2025 Order of Business 1 #H 67f465c368befbf1bf0603be
20250409 Riverside County Palm Springs City Council Order of Business 1 I I. APPROVE CONTRACT SERVICES AGREEMENT NO. 25B061 WITH KALMIKOV ENTERPRISES, INC. DBA FIRE APPARATUS SOLUTIONS, FOR FIRE APPARATUS AND HEAVY EQUIPMENT VEHICLE REPAIR SERVICES RECOMMENDATION: 1. Approve Contract Services Agreement 25B061 with Kalmikov Enterprises, Inc. dba Fire Apparatus Solutions, to provide Fire Apparatus and Heavy Equipment Vehicle repair services in an amount not to exceed $705,000 for the initial three-year term beginning April 9, 2025, through April 8, 2028, with two one-year extension options at the City’s sole discretion; and 2. Authorize the City Manager or their designee to execute all necessary documents. April 09, 2025 Order of Business 1 #I 67f465c368befbf1bf0603bd
20250409 Riverside County Palm Springs City Council Order of Business 2 A A. REVIEW OF THE COMPREHENSIVE FEE SCHEDULE FOR FISCAL YEAR 2025/2026 RECOMMENDATION: 1. Open the Public Hearing and receive public testimony. 2. Provide direction to City Staff on the Comprehensive Fee Schedule. 3. BUSINESS & LEGISLATIVE: April 09, 2025 Order of Business 2 #A 67f465c368befbf1bf0603bc
20250409 Riverside County Palm Springs City Council Order of Business 1 D D. APPROVE NON-EXCLUSIVE OPERATING AND LEASE AGREEMENT NO. 25N068 WITH GATE GOURMET, INC FOR THE USE OF APRON SPACE TO PARK TWO CATERING VEHICLES AT THE PALM SPRINGS INTERNATIONAL AIRPORT RECOMMENDATION: 1. Approve the Airport Non-Exclusive Operating and Lease Agreement No. 25N068 with Gate Gourmet permitting the parking of two catering vehicles at the Airport from March 1, 2025 through February 28, 2026 with two one-year options to extend. 2. Authorize the City Manager or designee to execute all necessary documents. April 09, 2025 Order of Business 1 #D 67f465c368befbf1bf0603bb
Perris
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250409 Riverside County Perris City Council Order of Business 12 B B. Consideration and discussion of the Industrial Good Neighbor Guidelines comparison with Assembly Bill 98. Introduced by: Director of Development Services Kenneth Phung PUBLIC COMMENT April 09, 2025 Order of Business 12 #B 67f465c368befbf1bf06038a
20250409 Riverside County Perris City Council Order of Business 6 B B. Presentation of a Proclamation to Families Achieving Success declaring April 2025 as Arts, Culture, Creativity and Gardening Month. April 09, 2025 Order of Business 6 #B 67f465c368befbf1bf060389
20250409 Riverside County Perris City Council Order of Business 6 C C. Presentation of Proclamation in recognition of Professional Municipal Clerk’s Week May 4 through May 10, 2025. Agenda 04-08-2025 Page 2 of 6 April 09, 2025 Order of Business 6 #C 67f465c368befbf1bf060388
20250409 Riverside County Perris City Council Order of Business 11 D D. Consideration to Introduce the First Reading of Proposed Ordinance Number (next in order) regarding Zoning Code Text Amendment 25-05059-A proposal to amend Chapter 19.75 of the Perris Municipal Code to allow off-site freeway signs associated with commercial shopping centers. (Applicant: City of Perris) The First Reading of Proposed Ordinance Number (next in order) is entitled: Agenda 04-08-2025 Page 5 of 6 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING ZONING CODE TEXT AMENDMENT 25-05059 TO AMEND, CHAPTER 19.75 (SIGN REGULATIONS) OF TITLE 19 OF THE PERRIS MUNICIPAL CODE, IN ORDER TO UPDATE THE CITY’S SIGN REGULATIONS SO THAT SUCH REGULATIONS ALLOW FOR OFFSITE SIGNAGE ASSOCIATED WITH COMMERCIAL SHOPPING CENTERS AND FIND THAT THE PROPOSED ZONING CODE TEXT AMENDMENT IS EXEMPT FROM CEQA GUIDELINES SECTION 15061(b)(3) (COMMON SENSE EXEMPTION); AND MAKING FINDINGS RELATED THERETO Introduced by: Director of Development Services Kenneth Phung PUBLIC COMMENT April 09, 2025 Order of Business 11 #D 67f465c368befbf1bf060387
20250409 Riverside County Perris City Council Order of Business 6 A A. Presentation of a Procalamation declaring April 25, 2025, as Arbor Day in the City of Perris. April 09, 2025 Order of Business 6 #A 67f465c368befbf1bf060386
20250409 Riverside County Perris City Council Order of Business 11 A A. Consideration to adopt the First Reading of Proposed Ordinance Number (next in order) amending Chapter 7.16 of the Perris Municipal Code to allow rate changes to trash collection and disposal to be made by Resolution and not by Ordinance and to adopt Proposed Resolution Number (next in order) to adopt disposal rates and charge increases. The First Reading of Ordinance Number (next in order) is entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, AMENDING CHAPTER 7.16 OF THE PERRIS MUNICIPAL CODE TO ALLOW RATE CHANGES TO TRASH COLLECTION AND DISPOSAL TO BE MADE BY RESOLUTION AND NOT BY ORDINANCE AND TO RATIFY AND ADOPT CERTAIN CURRENT RATES. The Proposed Resolution Number (next in order) is entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS AMENDING RUBBISH COLLECTION CHARGES AS PERMITTED IN SECTION 7.16.050 (D) OF THE PERRIS MUNICIPAL CODE AND RESCINDING RESOLUTION NUMBER 6188 Agenda 04-08-2025 Page 4 of 6 Introduced by: Assistant City Manager Ernie Reyna PUBLIC COMMENT April 09, 2025 Order of Business 11 #A 67f465c368befbf1bf060385
20250409 Riverside County Perris City Council Order of Business 11 B B. Consideration to adopt Proposed Resolution Number (next in order) to approve Substantial Amendment to the 2024-2029 Five-Year Consolidated Plan and the FY 2024-2025 Annual Action Plan to reprogram $162,344.70 of unspent funds from the FY 2024-2025 Annual Action Plan to create and fund two new and eligible activities. The Proposed Resolution Number (next in order) is entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS APPROVING A SUBSTANTIAL AMENDMENT TO THE FIVE-YEAR CONSOLIDATED PLAN (2024-2029) AND FISCAL YEAR 2024-2025 ANNUAL ACTION PLAN BY REPROGRAMMING FY 2024-2025 UNSPENT COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FUNDS FROM THE FY 2024-2025 ANNUAL ACTION PLAN TO CREATE AND FUND TWO NEW AND ELIGIBLE ACTIVITIES Introduced by: Director of Economic Development and Housing Michele Ogawa PUBLIC COMMENT April 09, 2025 Order of Business 11 #B 67f465c368befbf1bf060384
20250409 Riverside County Perris City Council Order of Business 11 C C. Consideration to adopt Proposed Resolution Number (next in order) to approve the 2025-2026 Annual Action Plan Preliminary Recommendations for the Community Development Block Grant (CDBG) program. The Proposed Resolution Number (next in order) is entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, APPROVING THE DRAFT FY 2025-2026 ANNUAL ACTION PLAN WITH PROPOSED FUNDING FOR THE COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FEDERAL ENTITLEMENT POGRAM Introduced by: Director of Economic Development and Housing Michele Ogawa PUBLIC COMMENT April 09, 2025 Order of Business 11 #C 67f465c368befbf1bf060383
20250409 Riverside County Perris City Council Order of Business 10 A A. Consideration to award the Professional Services Agreement to STK Architecture, Inc., for design services for the South Perris Fire Station (CIP F077) “Project” in the amount of $999,500, plus a 10% design contingency in the amount of $99,950, totaling $1,099,450 for a 1-year term located within the Green Valley Development. April 09, 2025 Order of Business 10 #A 67f465c368befbf1bf06038b
20250409 Riverside County Perris City Council Order of Business 12 A A. Consideration to receive and file the Annual Public Safety Update Provided by Riverside County Sheriff’s Department. Introduced by: Assistant City Manager Ernie Reyna PUBLIC COMMENT April 09, 2025 Order of Business 12 #A 67f465c368befbf1bf06038c
20250409 Riverside County Perris City Council Order of Business 10 D D. Consideration to adopt the Second Reading of Proposed Ordinance Number 1454 approving Specific Plan Amendment 24-05086 for the expansion of the existing Chevron fueling station, located at 796 Ramona Expressway in the Perris Valley Commerce Center Specific Plan (PVCCSP) as follows: 1) To amend the land use designation of a 0.98-acre parcel, located at 4063 N. Webster Avenue, from Reseidentail to Commercial;; and 2) To apply a Residential Overlay Zone to a portion of the property at 855 W. Markham Street. Applicant: Marwan Alabbasi, Alabbasi Construction The Second Reading of Proposed Ordinance Number 1454 is entitled: Agenda 04-08-2025 Page 3 of 6 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING SPECIFIC PLAN AMENDMENT 24-05086 TO CHANGE THE PERRIS VALLEY COMMERCE CENTER SPECIFIC PLAN LAND USE DESIGNATION OF THE 0.94-ACRE PARCEL LOCATED AT 4063 N. WEBSTER AVENUE (APN:302-260-053) FROM RESIDENTIAL (R) TO COMMERCIAL (C), AND TO APPLY THE RESIDENTIAL OVERLAY ZONE TO A PROPERTY AT 855 W. MARKHAM STREET, AND MAKING FINDINGS IN SUPPORT THEREOF SUBJECT TO CONDITIONS OF APPROVAL. April 09, 2025 Order of Business 10 #D 67f465c368befbf1bf060390
20250409 Riverside County Perris City Council Order of Business 10 E E. Consideration to approve a Cultural Resource Monitoring Agreement with the Soboba Band of Luiseño Indians, a Federally recognized Indian Tribe (Soboba Band) for the construction of the Ethanac Road Bridge (CIP S139), in the amount of $42,000.00 for an estimated 100 working day contract term. April 09, 2025 Order of Business 10 #E 67f465c368befbf1bf06038f
20250409 Riverside County Perris City Council Order of Business 10 C C. Consideration to approve an agreement with Southern California Edison (SCE) for use of the Senior Center as a Community Resource Center during public safety events. April 09, 2025 Order of Business 10 #C 67f465c368befbf1bf06038d
20250409 Riverside County Perris City Council Order of Business 10 B B. Consideration to approve Amendment No. 3 of the Agreement with ShotSpotter Policing Technology for a One-Year Term not to Exceed $459,165.00. April 09, 2025 Order of Business 10 #B 67f465c368befbf1bf06038e
Riverside
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 Riverside County Riverside City Council Item 14 14 Accept $10,000 donation from Riverside Public Library Foundation for Tool Lending Library a community resource where people can borrow tools, equipment, and instructional materials allowing access to tools without the need for purchase or storage - Supplemental appropriation - Five affirmative votes required (All Wards) April 22, 2025 Item #14 6803f799f1d00172cab73184
20250422 Riverside County Riverside City Council Item 4 4 Declaration of conflicts of interest and ex parte communications (City Council) PRESENTATIONS - Item # 5-7 April 22, 2025 Item #4 6803f799f1d00172cab7318d
20250422 Riverside County Riverside City Council Item 1 1 To comment on Consent Calendar, 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. April 22, 2025 Item #1 6803f799f1d00172cab7318b
20250422 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 meeting: Housing and Homelessness Committee at 3:30 p.m., on Monday, April 28, 2025, Art Pick Council Chamber COMMUNICATIONS April 22, 2025 Item #2 6803f799f1d00172cab7318a
20250422 Riverside County Riverside City Council Item 12 12 Approve change order to Purchase Order 251566 with Otis Elevator Company, Anaheim, for $100,100, under Omnia Cooperative Purchasing Agreement 2019001563 for total Purchase Order amount of $150,000 from Public Parking Maint/Repair of Bldgs & Improvements and General Fund Building Services Maintenance, Professional Services Accounts for as-needed repairs of City of Riverside elevators at various locations (All Wards) Attachments: Report Omnia Cooperative Purchasing Agreement Library April 22, 2025 Item #12 6803f799f1d00172cab73188
20250422 Riverside County Riverside City Council Item 13 13 California State Library grant application for $43,366, or actual grant award for Lunch at the Library Program - Supplemental appropriation - Five affirmative votes required (All Wards) Attachments: Report Award Letter April 22, 2025 Item #13 6803f799f1d00172cab73187
20250422 Riverside County Riverside City Council Item 11 11 Mayor Pro Tem Mill recommends to receive and file a report from the City Attorney’s Office regarding recently introduced Senate Bill 634, an act to add Sections 11145.1 and 53069.44 to the Government Code, relating to homelessness - Direct and authorize the City Manager to file an opposition letter on behalf of the City (All Wards) Attachments: Report Opposition to SB 634 letter SB 634 Bill Text General Services April 22, 2025 Item #11 6803f799f1d00172cab73186
20250422 Riverside County Riverside City Council Item 29 29 City Attorney report on Closed Session discussions April 22, 2025 Item #29 6803f799f1d00172cab73182
20250422 Riverside County Riverside City Council Item 15 15 Implementation of speed humps along Green Orchard Place between Kingdom Drive and Lone Peak Court and Ramona Drive between Brockton and Magnolia Avenues (Wards 1 and 4) Attachments: Report Location Map Speed Hump Criteria Checklist Potential Locations Traffic Count Data Street View Photos Speed Hump Program Policies, Procedures, and Guidelines Speed Hump (Type II) - Standard Plan 251 Presentation April 22, 2025 Item #15 6803f799f1d00172cab73181
20250422 Riverside County Riverside City Council Item 17 17 A Resolution of the City Council of the City of Riverside, California, supporting the development of a Vision Zero Policy and establishing an initial goal of reducing traffic deaths and serious injuries by 50 percent by 2040 - Waive further reading - Develop City of Riverside Vision Zero Action Plan (VZAP) in alignment with existing national, state, and regional programs and grant funding requirements (All Wards) Attachments: Report Resolution Components of a Vision Zero Commitment Safe Streets for All Program Worksheet Excerpt Riverside Blue Zones CALTRANS Vision Zero Director’s Policy Southern California Association of Governments (SCAG) Vision Zero Resolution Presentation April 22, 2025 Item #17 6803f799f1d00172cab73180
20250422 Riverside County Riverside City Council Item 24 24 Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Information Officer regarding threat to public services or facilities Attachments: Report April 22, 2025 Item #24 6803f799f1d00172cab7317b
20250422 Riverside County Riverside City Council Item 30 30 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports ********* April 22, 2025 Item #30 6803f799f1d00172cab7317a
20250422 Riverside County Riverside City Council Item 25 25 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 Attachments: Report 3 P.M. April 22, 2025 Item #25 6803f799f1d00172cab73179
20250422 Riverside County Riverside City Council Item 21 21 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Huihsien Chiang v. Parking Concepts, et al., Riverside Superior Court Case No. CVRI2305474; Claim No: 23-03-36 Attachments: Report April 22, 2025 Item #21 6803f799f1d00172cab73177
20250422 Riverside County Riverside City Council Item 22 22 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - one case Attachments: Report April 22, 2025 Item #22 6803f799f1d00172cab73175
20250422 Riverside County Riverside City Council Item 23 23 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - one case Attachments: Report April 22, 2025 Item #23 6803f799f1d00172cab73174
20250422 Riverside County Riverside City Council Item 8 8 Outside counsel expenditures for October 1, through December 31, 2024, as provided by outside counsel policy approved by City Council on June 16, 2015 (All Wards) Attachments: Report Expenditures Report City Clerk April 22, 2025 Item #8 6803f799f1d00172cab73173
20250422 Riverside County Riverside City Council Item 9 9 Appoint Louise Borda to Human Resources Board Ward 3 seat and Joshua Fleming to Human Resources Board Citywide seat - File resignation of Kittie Aleman from Commission on Aging Ward 6 seat - Remove Sandra Polichetti from Board of Public Utilities Ward 1 seat (All Wards) Attachments: Report April 22, 2025 Item #9 6803f799f1d00172cab73172
20250422 Riverside County Riverside City Council Item 20 20 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Jon Basil Markarounas v. City of Riverside, et al., Riverside County Superior Court Case No. CVRI2301636 Attachments: Report April 22, 2025 Item #20 6803f799f1d00172cab73176
20250415 Riverside County Riverside City Council Item 9 9 Pursuant to Government Code §54956.8 to instruct City's Negotiator, Charles M. Futrell, regarding price and terms of payment for the purchase, sale, exchange or lease of Fairmount Stewarts Boathouse in Riverside, California, generally described as the Fairmount Boathouse; Assessor’s parcel number: may include portions of 207110010, by Wheel Fun Rentals, Mike Ullerick, Operations Manager, Negotiator Attachments: Report April 15, 2025 Item #9 67f9aa6e383f122e8887b490
20250415 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 Susan Wiseman v. City of Riverside, et al., Riverside County Superior Court Case No. CVRI2500680; Claim No: 24-08-55 Attachments: Report April 15, 2025 Item #8 67f9aa6e383f122e8887b491
20250415 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 Attachments: Report April 15, 2025 Item #10 67f9aa6e383f122e8887b495
20250415 Riverside County Riverside City Council Item 1 1 To comment on Consent Calendar, 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. April 15, 2025 Item #1 67f9aa6e383f122e8887b49c
20250415 Riverside County Riverside City Council Item 5 5 First Amendment to Agreement with CSG Consultants, Inc., to increase compensation for not to exceed an additional $200,000 per fiscal year for total revised contract amount of $1,100,000 from General Fund, Community and Economic Development-Building & Safety, Professional Services account for temporary employment service needs of Building and Safety Division through November 30, 2027 - Supplemental appropriation - Five affirmative votes required (All Wards) Attachments: Report First Amendment to Agreement Building Permits Issued 2023-2024 Building Permits Issued 2024-2025 April 15, 2025 Item #5 67f9aa6e383f122e8887b49d
20250415 Riverside County Riverside City Council Item 7 7 A Resolution of the City Council of the City of Riverside, California, as Successor Agency to the Former Redevelopment Agency of the City of Riverside authorizing a Property Management Agreement with Realicore LLC., doing business as Realicore Real Estate Group, in the amount of $4,400.00 per month for approximately $257,173 from May 2025 through December 2029 for Commercial Property Management Services and leasing services of the ground floor retail and office space of the California Tower, for the term of One (1) year with an option to extend for up to an additional Four (4) years for the California Tower located at 3737 Main Street, Riverside, California - Waive further reading - Recommend Countywide Oversight Board adopt a Resolution authorizing the execution of the Property Management Agreement with Realicore for ground floor retail and office space at California Tower, in accordance with the California Department of Finance approved Long-Range Property Management Plan, to be presented to the Countywide Oversight Board for final consideration and approval (Ward 1) Attachments: Report April 15, 2025 Item #7 67f9aa6e383f122e8887b4a0
20250415 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 Information Officer regarding threat to public services or facilities Attachments: Report April 15, 2025 Item #12 67f9aa6e383f122e8887b492
20250415 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 - one case Attachments: Report April 15, 2025 Item #11 67f9aa6e383f122e8887b494
20250415 Riverside County Riverside City Council Item 14 14 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Phaedra Norton vs. City of Riverside, Superior Court Case No. CVR12500992 Attachments: Report April 15, 2025 Item #14 67f9aa6e383f122e8887b496
20250415 Riverside County Riverside City Council Item 16 16 City Attorney report on Closed Session discussions April 15, 2025 Item #16 67f9aa6e383f122e8887b499
20250415 Riverside County Riverside City Council Item 4 4 Declaration of conflicts of interest and ex parte communications (City Council) April 15, 2025 Item #4 67f9aa6e383f122e8887b49e
20250415 Riverside County Riverside City Council Item 6 6 First Amendment to Lease Agreement with County of Riverside to increase their building improvement contribution from $2,338,176 to $5,053,151 and facilitate building renovations of City-owned property located at 2880 Hulen Place, and operations of 33-unit Permanent Supportive Housing Program administered by the Riverside University Health Systems Behavioral Health, for 30-year period - Increase revenue in the amount of $2,708,042 and appropriate expenditures in same amount in the Grants and Restricted Program Funds, 2800 Hulen Rehab Program revenue and expenditure accounts - Award Bid 8141 to Fasone GBC, Whittier, for Multi-Residential Housing Facility Rehabilitation and Modification in the amount of $4,046,218 and 15 percent contingency of $606,933 for unforeseen conditions or design changes - Supplemental appropriation - Five affirmative votes required (Ward 2) Attachments: Report Bid Award Recommendation First Amendment to Lease Agreement Successor Agency to Redevelopment Agency April 15, 2025 Item #6 67f9aa6e383f122e8887b49f
20250415 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: Safety, Wellness and Youth Committee at 1 p.m., on Wednesday, April 16, 2025, Art Pick Council Chamber Economic Development Committee at 3 p.m., on Thursday, April 17, 2025, Art Pick Council Chamber COMMUNICATIONS April 15, 2025 Item #2 67f9aa6e383f122e8887b49b
20250415 Riverside County Riverside City Council Item 15 15 Pursuant to Government Code §54957 for Public Employee Discipline/ Dismissal/Release Attachments: Report COMMUNICATIONS April 15, 2025 Item #15 67f9aa6e383f122e8887b497
20250415 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 April 15, 2025 Item #13 67f9aa6e383f122e8887b493
20250415 Riverside County Riverside City Council Item 17 17 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports ********* April 15, 2025 Item #17 67f9aa6e383f122e8887b498
20250408 Riverside County Riverside City Council Item 35 35 Purchase of hardware and professional services from ConvergeOne, Ontario, for $123,559.79 from Innovation and Technology Department budget for Session Initiation Protocol (SIP) trunking installation and maintenance for City's business communications (All Wards) Attachments: Report Statement of Work and Quote NCPA Contract Number: 01-169 Museum April 08, 2025 Item #35 67f0833498adf4bae1f3d385
20250408 Riverside County Riverside City Council Item 32 32 A Resolution of the City Council of the City of Riverside, California, amending Resolution No. 21052 and the Master Fringe Benefits and Salary Plan to approve the salary adjustments to Utilities Electric Superintendent, Utilities Dispatch Superintendent, Utilities Electric Field Manager, Utilities Electric Operations Manager, Utilities Generation Plant Manager, Wastewater Operations Manager classifications; bargaining unit reassignment and salary adjustment for the Code Enforcement Manager and Real Property Services Manager classifications; title change to the existing Utilities Assistant General Manager/Water Delivery classification; deletion of non-utilized classifications - Waive further reading (All Wards) Attachments: Report Resolution and Exhibits April 08, 2025 Item #32 67f0833498adf4bae1f3d391
20250408 Riverside County Riverside City Council Item 26 26 Request for Proposal 2274 - Agreement with ECS Imaging, Inc., Riverside, for not-to-exceed $50,000 per fiscal year, for total contract amount of $250,000 for Building and Safety Division electronic plan and document archiving service needs for three-year term with two one-year extension options (All Wards) Attachments: Report Bid Award Recommendation Agreement April 08, 2025 Item #26 67f0833498adf4bae1f3d390
20250408 Riverside County Riverside City Council Item 27 27 Rescind public hearing scheduled for April 15, 2025, pertaining to Proposed Fiscal Year Master Fees and Charges schedule - Vote to approve to hold public hearing on April 22, 2025, at 3 p.m. (All Wards) Attachments: Report Fire April 08, 2025 Item #27 67f0833498adf4bae1f3d38f
20250408 Riverside County Riverside City Council Item 33 33 Revisions to Human Resources Policy and Procedure Manual including Education Reimbursement Program Policy IV-3 (All Wards) Attachments: Report Education Reimbursement IV-3 Policy April 08, 2025 Item #33 67f0833498adf4bae1f3d38e
20250408 Riverside County Riverside City Council Item 25 25 Mobility and Infrastructure Committee recommends implementation of 12-month pilot program to offer an optional 64-gallon residential trash bin (All Wards) Attachments: Report Dec. 2024 R3 Consulting Group Inc. Report June 2024 R3 Consulting Group Inc. Report Presentation Community and Economic Development April 08, 2025 Item #25 67f0833498adf4bae1f3d38d
20250408 Riverside County Riverside City Council Item 31 31 Third Amendment to Agreement with Nevins Professional Investigations for increase not-to-exceed $100,000, for total contract amount of $725,000 from General Fund, Human Resources Administration, Professional Services Account for administrative investigations involving allegations of hostile work environment, harassment, discrimination, retaliation, workplace violence, and illegal activity through June 30, 2025 (All Wards) Attachments: Report Agreement April 08, 2025 Item #31 67f0833498adf4bae1f3d38c
20250408 Riverside County Riverside City Council Item 19 19 Pursuant to Government Code §54957 for appointment/employment of Inspector General by City Council Attachments: Report April 08, 2025 Item #19 67f0833498adf4bae1f3d38b
20250408 Riverside County Riverside City Council Item 18 18 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 Attachments: Report April 08, 2025 Item #18 67f0833498adf4bae1f3d38a
20250408 Riverside County Riverside City Council Item 30 30 Change order to Purchase Order 244655 with Theodore Robins, Inc., Costa Mesa, for purchase of five 2024 electric-powered Ford F150 Lightning trucks for Street Division removing Refuse Solid Waste accounts and adding Public Works Street Division Accounts (All Wards) Attachments: Report Bid Award Recommendation Human Resources April 08, 2025 Item #30 67f0833498adf4bae1f3d389
20250408 Riverside County Riverside City Council Item 20 20 Pursuant to Government Code §54957 regarding employment of Interim City Attorney Attachments: Report April 08, 2025 Item #20 67f0833498adf4bae1f3d387
20250408 Riverside County Riverside City Council Item 34 34 Memoranda of Understanding with International Brotherhood of Electrical Workers (IBEW), Utility and Supervisory Units, through December 31, 2027 - 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 International Brotherhood of Electrical Workers (IBEW), Utility and Supervisory Units - Waiver further reading - Supplemental appropriation - Five affirmative votes required (All Wards) Attachments: Report Resolution and Exhibit MOU_Supervisory Unit_Redlined MOU_Utility Unit_Redlined Innovation and Technology April 08, 2025 Item #34 67f0833498adf4bae1f3d386
20250408 Riverside County Riverside City Council Item 21 21 To comment on Consent Calendar and any matters within the jurisdiction of the City Council, you are invited to participate in person or call at (951) 826-8686 and follow the prompts to access your language of preference. Press *9 to be placed in the queue to speak. Individuals in the queue will be prompted to unmute by pressing *6 when you are ready to speak. April 08, 2025 Item #21 67f0833498adf4bae1f3d384
20250408 Riverside County Riverside City Council Item 37 37 Donation of surplus warehouse-style steel shelving to the Riverside Museum Associates, a not-for-profit organization (All Wards) Attachments: Report Parks, Recreation, and Community Services April 08, 2025 Item #37 67f0833498adf4bae1f3d383
20250408 Riverside County Riverside City Council Item 23 23 Appoint Karen Brown to Transportation Board Ward 3 seat, Nancy Melendez to Human Relations Commission Citywide seat, and Claudia Rodriguez to Museum of Riverside Board Citywide seat - File resignations of Macy Pulos from Commission of the Deaf Youth Ex Officio seat and Thomas Miller from Park and Recreation Commission Ward 6 seat (All Wards) Attachments: Report April 08, 2025 Item #23 67f0833498adf4bae1f3d382
20250408 Riverside County Riverside City Council Item 22 22 Adopt an Ordinance of the City of Riverside, California, adding Chapter 5.85 to the Riverside Municipal Code regarding junk dealers and scrap metal recyclers - Waive further reading (Intro. on 3-11-25, All Wards) Attachments: Report Ordinance City Clerk April 08, 2025 Item #22 67f0833498adf4bae1f3d381
20250408 Riverside County Riverside City Council Item 45 45 Joint items with the Housing Authority and Successor Agency to the Redevelopment Agency - Request for Proposal 2313 - Service Agreements with Corky’s Pest Control Inc., Lyle Castillo doing business as Twin Builders, MacGen Construction, Inc., Pestmaster Services, L.P., and Real Estate Consulting and Services, Inc., for $800,000 each for City-owned and Successor Agency-owned properties and $450,000 for Housing Authority-owned properties from Housing and Human Services Department Budget, Neighborhood Stabilization Program Funds, and Housing Authority Biennial Budget for three-year term with two one-year extension options for property maintenance services of City-owned properties - A Resolution of the City Council of the City of Riverside, California, as Successor Agency to the Redevelopment Agency of the City of Riverside authorizing services agreements with Corky’s Pest Control Inc., Lyle Castillo dba Twin Builders, Macgen Construction, Inc., Pestmaster Services, L.P., and Real Estate Consulting & Services, Inc. for various property maintenance services for Successor Agency-Owned Properties - Waive further reading - Recommend Countywide Oversight Board adopt a resolution authorizing the Successor Agency to enter into Service Agreements from Request for Proposal 2313 (All Wards) Attachments: Report Resolution April 08, 2025 Item #45 67f0833498adf4bae1f3d37f
20250408 Riverside County Riverside City Council Item 44 44 Adopt an Ordinance of the City of Riverside, California, amending Section 10.56.050 of the Riverside Municipal Code to establish axle restrictions prohibiting use by commercial vehicles exceeding three axles and cutting through Madison Street from Indiana to Victoria Avenues - Waive further reading (Intro. on 3-11-25, Ward 5) Attachments: Report Ordinance Successor Agency to Redevelopment Agency/Housing Authority April 08, 2025 Item #44 67f0833498adf4bae1f3d37c
20250408 Riverside County Riverside City Council Item 43 43 Administrative Services Agreement with County of Riverside for County Service Area 152 National Pollutant Discharge Elimination System for collection of assessment on behalf of City to support National Pollutant Discharge Elimination System (NPDES) compliance costs for five-year term with two two-year renewal options (All Wards) Attachments: Report Administrative Services Agreement April 08, 2025 Item #43 67f0833498adf4bae1f3d379
20250408 Riverside County Riverside City Council Item 42 42 Fiscal Year 2025-26 Transportation Development Act Article 3, (Senate Bill 821) grant applications to Riverside County Transportation Commission for up to $1,455,973 with City-match of $1,455,973 for total project cost of $2,911,946 for bicycle lane improvements, concrete sidewalks, and pedestrian ramps along Van Buren Boulevard from Wood Road to Orange Terrace Parkway, Chicago Avenue from Le Conte Drive to Martin Luther King Boulevard, Pennsylvania Avenue from Sedgewick Avenue to 14th Street, and Bandini Avenue from Grand Avenue to Kendall Street (Wards 1, 2, 3, 4 and 5) Attachments: Report Van Buren Boulevard Buffered Bike Lane Location Map Chicago Avenue Bike Lane Location Map Pennsylvania Avenue Sidewalk Location Map Bandini Avenue Sidewalk Location Map April 08, 2025 Item #42 67f0833498adf4bae1f3d378
20250408 Riverside County Riverside City Council Item 40 40 First Amendment to Design Build Agreement with Anaergia Services, LLC., a Delaware limited liability company (LLC), doing business as Riverside Bioenergy Facility, LLC., a Delaware LLC, for $440,000, for total contract amount of $9,948,000 from Public Works-Sewer System-Sewer Projects-Digester 5 Rehab Account for rehabilitation of Digester No. 5 and incorporate Investment Tax Credit requirements into the contract (All Wards) Attachments: Report First Amendment to Agreement April 08, 2025 Item #40 67f0833498adf4bae1f3d377
20250408 Riverside County Riverside City Council Item 41 41 Award Bid 8139 to Ibarra General Engineering, Inc., Riverside, for $1,357,100 from Fiscal Year 2024-25 Community Development Block Grant, Measure A, and Gas Jurupa Ext-Van Buren-Rutland funds for former Hole Lake perimeter fencing (Ward 7) Attachments: Report Bid Award Recommendation Location Map Presentation April 08, 2025 Item #41 67f0833498adf4bae1f3d376
20250408 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. April 08, 2025 Item #1 67f0833498adf4bae1f3d375
20250408 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: Finance Committee at 3 p.m., on Wednesday, April 9, 2025, Art Pick Council Chamber Land Use Committee at 9 a.m., on Monday, April 14, 2025, Art Pick Council Chamber COMMUNICATIONS April 08, 2025 Item #2 67f0833498adf4bae1f3d373
20250408 Riverside County Riverside City Council Item 15 15 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - two cases Attachments: Report April 08, 2025 Item #15 67f0833498adf4bae1f3d365
20250408 Riverside County Riverside City Council Item 4 4 Declaration of conflicts of interest and ex parte on any agenda items (City Council) PRESENTATIONS - Item # 5-6 April 08, 2025 Item #4 67f0833498adf4bae1f3d36e
20250408 Riverside County Riverside City Council Item 48 48 City Attorney report on Closed Session discussions April 08, 2025 Item #48 67f0833498adf4bae1f3d36d
20250408 Riverside County Riverside City Council Item 13 13 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Genoveva Sanchez v. City of Riverside, Riverside County Superior Court Case No. CVRI2205124 Claim Nos: 22-05-04; 23-04-30 Attachments: Report April 08, 2025 Item #13 67f0833498adf4bae1f3d36c
20250408 Riverside County Riverside City Council Item 12 12 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Denise Jalomo v. City of Riverside, Riverside County Superior Court Case No. CVRI2406193 Claim No: 24-03-42 Attachments: Report April 08, 2025 Item #12 67f0833498adf4bae1f3d36b
20250408 Riverside County Riverside City Council Item 38 38 Request for Proposal 2392 - Agreement with BrightView Landscape Services, Inc., Calabasas, for $933,600 plus 15 percent change order authority, for total contract amount of $1,073,640 from General Fund, Parks and Recreation-Fairmount Golf Course, Neighborhood Maintenance Contract account for annual landscape maintenance services at Fairmount Golf Course through December 31, 2026, with two additional two-year extension options - Approve an increase of agreement cost of initial term based on Consumer Price Index or 3 percent, whichever is greater, to account for rise in labor and material costs in year two of agreement (Ward 1) Attachments: Report Agreement RFP Award Recommendation Public Works April 08, 2025 Item #38 67f0833498adf4bae1f3d369
20250408 Riverside County Riverside City Council Item 39 39 Change order to annual purchase orders for Riverside Water Quality Control Plant chemical purchases for total revised total cost of $7,439,445 from Public Works Chemical Supplies Account - Ferric chloride from Kemira Water Solutions, Inc., Fontana, for $458,080, for revised total of $1,208,080, sodium bisulfate with Univar Usa, Inc., Kent, Washington, for $320,620, for revised total of $1,020,620, sodium hypochlorite from Pioneer Americas, LLC., Wilmington, Delaware, for $576,134, for revised total of $2,955,715, and polymer from SNF Polydyne, Inc., Riceboro, Georgia, for $555,030, for revised total of $2,255,030 through June 30, 2025 - Supplemental appropriation - Five affirmative votes required (All Wards) Attachments: Report Presentation April 08, 2025 Item #39 67f0833498adf4bae1f3d368
20250408 Riverside County Riverside City Council Item 11 11 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive from legal counsel concerning Garen Roehl v. City of Riverside, WCAB Claim No.: 230076 Attachments: Report April 08, 2025 Item #11 67f0833498adf4bae1f3d367
20250408 Riverside County Riverside City Council Item 29 29 Appropriate $135,000 from Measure Z Funds for Personal Protective Equipment (PPE) for Fire Department - Five affirmative votes required (All Wards) Attachments: Report BEC Report 2.13.25 MZ Spending Plan Presentation General Services April 08, 2025 Item #29 67f0833498adf4bae1f3d366
20250408 Riverside County Riverside City Council Item 14 14 Pursuant to Government Code §54956.8 to instruct City’s Negotiator, Charles M. Futrell, regarding price and terms of payment for the purchase, sale, exchange, or lease of property at 6951 Flight Road; APN: 234-112-003, by Riverside Airport Cafe; Leimamo Bishaw, Negotiator Attachments: Report April 08, 2025 Item #14 67f0833498adf4bae1f3d364
20250408 Riverside County Riverside City Council Item 28 28 Reimbursement of $113,778 from Riverside Community College District/Moreno Valley for Fire Department instructional training hours per Inter-Agency Instructional Services Agreement - Supplemental appropriation - Five affirmative votes required (All Wards) Attachments: Report April 08, 2025 Item #28 67f0833498adf4bae1f3d363
20250408 Riverside County Riverside City Council Item 16 16 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - one case Attachments: Report April 08, 2025 Item #16 67f0833498adf4bae1f3d362
20250408 Riverside County Riverside City Council Item 17 17 Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Information Officer regarding threat to public services or facilities Attachments: Report April 08, 2025 Item #17 67f0833498adf4bae1f3d361
20250408 Riverside County Riverside City Council Item 49 49 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports ********* April 08, 2025 Item #49 67f0833498adf4bae1f3d370
San Jacinto
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 Riverside County San Jacinto City Council Order of Business 1 2 1.2. Closed Session 1.2.1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8) Property: 24701 North San Jacinto Street, APN 439-140-009 City Negotiators: Rob Johnson, City Manager; Stuart McKibbin, City Engineer; Craig Hayes, City Attorney Negotiating Party: The Neff Living Trust Under Negotiation: Price and Terms of Payment 1.2.2. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8) Property: 2340 South San Jacinto Street, APN 439-140-010 City Negotiators: Rob Johnson, City Manager; Stuart McKibbin, City Engineer; Craig Hayes, City Attorney Negotiating Party: Juan Carlos D. Redin and Toni S. Redin Under Negotiation: Price and Terms of Payment 1.2.3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8) Property: 24740 S. Santa Fe Avenue, APNs 439-140-001, 003, 004, 005, 011, 439-170-14, 015, and 023 City Negotiators: Rob Johnson, City Manager; Stuart McKibbin, City Engineer; Craig Hayes, City Attorney Negotiating Party: San Jacinto Valley Cemetery District Under Negotiation: Price and Terms of Payment 1.2.4. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8) Property: APN 439-170-022 City Negotiators: Rob Johnson, City Manager; Stuart McKibbin, City Engineer; Craig Hayes, City Attorney Negotiating Party: The Jones Family Revocable Trust 3/27/2002 Under Negotiation: Price and Terms of Payment 1.2.5. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8) Property: 1868 South San Jacinto Street, APN 439-120-047 City Negotiators: Rob Johnson, City Manager; Stuart McKibbin, City Engineer; Craig Hayes, City Attorney Negotiating Party: Christopher and Jennifer Lui Family Trust, dated 4/28/2008, Lin Jen Ming Under Negotiation: Price and Terms of Payment 1.2.6. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8) Property: 2060 South San Jacinto Street, APN 439-130-002 City Negotiators: Rob Johnson, City Manager; Stuart McKibbin, City Engineer; Craig Hayes, City Attorney Negotiating Party: AK Limited Partnership Under Negotiation: Price and Terms of Payment 1.2.7. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8) Property: 2150 South San Jacinto Street, APN 439-130-003 City Negotiators: Rob Johnson, City Manager; Stuart McKibbin, City Engineer; Craig Hayes, City Attorney Negotiating Party: Richard C. Niemeyer and Susan Niemeyer Revocable Trust, dated 2-14-1995 Under Negotiation: Price and Terms of Payment 1.2.8. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8) Property: APN 439-140-007 City Negotiators: Rob Johnson, City Manager; Stuart McKibbin, City Engineer; Craig Hayes, City Attorney Negotiating Party: Funeral Services, Inc., a Nevada corporation Under Negotiation: Price and Terms of Payment 1.2.9. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8) Property: 2270 South San Jacinto Street, APN 439-140-008 City Negotiators: Rob Johnson, City Manager; Stuart McKibbin, City Engineer; Craig Hayes, City Attorney Negotiating Party: Suzi Terrazas Under Negotiation: Price and Terms of Payment April 15, 2025 Order of Business 1 #2 67f9aa6e383f122e8887b4ad
20250415 Riverside County San Jacinto City Council Consent Item 5 3.A.5. Surplus Declaration – Authorization to Auction Vehicles RECOMMENDATION: Staff recommends that the City Council declare as surplus certain vehicles shown below and direct the City Manager or designated representative to sell the vehicles at auction. Department: Streets April 15, 2025 Consent Item #5 67f9aa6e383f122e8887b4b0
20250415 Riverside County San Jacinto City Council Order of Business 1 1 1.1. Public Comments on Closed Session Items April 15, 2025 Order of Business 1 #1 67f9aa6e383f122e8887b4ac
20250415 Riverside County San Jacinto City Council Consent Item 4 3.A.4. Professional Service Agreement for Parking Enforcement Services RECOMMENDATION: Staff recommends that the City Council: 1. Approve the contract with LAZ Parking CA LLC, in the amount not to exceed $631,200, for a five (5) year Street Sweeping and Parking Enforcement contract, expiring June 30, 2030; and 2. Authorize the City Manager to execute a Professional Services Agreement and necessary documents, subject to minor modifications, review, and approval by the City Attorney. Department: Community Development April 15, 2025 Consent Item #4 67f9aa6e383f122e8887b4b1
20250415 Riverside County San Jacinto City Council Order of Business 1 3 1.3. Closed Session Report April 15, 2025 Order of Business 1 #3 67f9aa6e383f122e8887b4ae
20250415 Riverside County San Jacinto City Council Consent Item 6 3.A.6. Change Order for Grand Well Improvements (SCADA Upgrades) CIP RECOMMENDATION: Staff recommends that the City Council: 1. Appropriate additional funding in the amount of $124,117 from the Water Enterprise Fund's unrestricted net position for CIP 25-005, SCADA Replacement Program; and 2. Approve the supplemental purchase of the additional SCADA system components from RoviSys. Department: Water April 15, 2025 Consent Item #6 67f9aa6e383f122e8887b4b2
Temecula
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 Riverside County Temecula City Council Item 1 1. Waive Reading of Title and Text of All Ordinances and Resolutions Included in the Agenda Recommendation: That the City Council waive the reading of the title and text of all ordinances and resolutions included in the agenda. Attachments: Agenda Report April 22, 2025 Item #1 6803f799f1d00172cab73192
20250422 Riverside County Temecula City Council Item 3 3. Approve List of Demands Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A Attachments: Agenda Report Resolution List of Demands April 22, 2025 Item #3 6803f799f1d00172cab73191
20250422 Riverside County Temecula City Council Item 4 4. Approve City Treasurer’s Report for the Period of February 1, 2025 through February 28, 2025 Recommendation: That the City Council approve and file the City Treasurer’s report for the period of February 1, 2025 through February 28, 2025. Attachments: Agenda Report City Treasurer's Report April 22, 2025 Item #4 6803f799f1d00172cab73193
20250422 Riverside County Temecula City Council Item 16 16. Receive Presentation Regarding Assembly Bill 306 Regarding Building Regulations and Consider Adoption of a Position (At the Request of Council Member Rahn) Recommendation: That the City Council receive a presentation regarding Assembly Bill 306 regarding building regulations and consider adoption of a position. Attachments: Agenda Report AB 306 - Bill Text AB 306 - Floor Bill Analysis AB 306 - Cal Cities Agenda Report April 22, 2025 Item #16 6803f799f1d00172cab7319d
20250422 Riverside County Temecula City Council Item 9 9. Accept Improvements and File the Notice of Completion for Traffic Signal - System Upgrade (Protected/Permissive Signal Heads) Project, PW19-09 Recommendation: That the City Council: 1. Accept the improvements for Traffic Signal - System Upgrade (Protected/Permissive Signal Heads) Project, PW19-09, as complete; and 2. Direct the City Clerk to file and record the Notice of Completion, release the Performance Bond, and accept a one-year Maintenance Bond in the amount of 10% of the final contract amount; and 3. Release the Labor and Materials Bond seven months after filing the Notice of Completion if no liens have been filed. Attachments: Agenda Report Notice of Completion Maintenance Bond Contractors Affidavit and Final Release April 22, 2025 Item #9 6803f799f1d00172cab731a2
20250422 Riverside County Temecula City Council Item 8 8. Approve First Amendment with Ascent Environmental, Inc. for Preparation of Subsequent Environmental Impact Report for Temecula Valley Hospital Master Plan Update (PA22-0105) Recommendation: That the City Council approve a first amendment with Ascent Environmental, Inc. for the preparation of a Subsequent Environmental Impact Report (SEIR) for the Temecula Valley Hospital Master Plan Update (PA22-0105), in the amount of $20,500 for a total agreement amount of $358,346. Attachments: Agenda Report Amendment April 22, 2025 Item #8 6803f799f1d00172cab731a1
20250422 Riverside County Temecula City Council Item 18 18. Consider Pilot Program for Community Education and Distribution of Narcan (At the Request of Mayor Pro Tem Alexander) Recommendation: That the City Council consider a pilot program for community education and distribution of Narcan and provide general direction regarding the same. Attachments: Agenda Report Proposed Training Module April 22, 2025 Item #18 6803f799f1d00172cab731a0
20250422 Riverside County Temecula City Council Item 19 19. Receive Recommendations Related to Old Town Events and Road Closures and Provide General Direction Regarding the Same (At the Request of Council Members Schwank and Stewart) Recommendation: That the City Council receive recommendations related to Old Town events and road closures and provide general direction regarding the same. Attachments: Agenda Report April 22, 2025 Item #19 6803f799f1d00172cab7319f
20250422 Riverside County Temecula City Council Item 17 17. Receive Presentation Regarding Mail Theft Legislative Efforts and Consider Regional Approach to the Same (At the Request of Council Member Rahn) Recommendation: That the City Council receive a presentation regarding mail theft legislative efforts and consider a regional approach to the same. Attachments: Agenda Report Penal Code Section 530.5 Penal Code Section 666.1 United States Code, Title 18, Section 1708 April 22, 2025 Item #17 6803f799f1d00172cab7319e
20250422 Riverside County Temecula City Council Item 14 14. Approve Two Non-Exclusive Contractor Services Agreements with Wild West Junk Removal LLC and West SWPPP Services for Dangerous and Unhealthy Homeless Encampment Clean-Up Recommendation: That the Board of Directors approve the following two non-exclusive agreements for the clean-up of unsafe and unhealthy encampments: 1. Non-exclusive agreement with Wild West Junk Removal LLC, in the amount of $1,500,000. 2. Non-exclusive agreement with West SWPPP Services, in the amount of $60,000. Attachments: Agenda Report Agreement - Wild West Junk Removal Agreement - James D. Huss dba West SWPPP Services April 22, 2025 Item #14 6803f799f1d00172cab7319c
20250422 Riverside County Temecula City Council Item 15 15. Receive Updated Presentation Regarding Wildfire Mitigation Efforts and Provide General Direction Regarding the Same (At the Request of Council Member Rahn) Recommendation: That the City Council receive an updated presentation regarding wildfire mitigation efforts and provide general direction regarding the same. Attachments: Agenda Report April 22, 2025 Item #15 6803f799f1d00172cab7319b
20250422 Riverside County Temecula City Council Item 10 10. Accept Improvements and File the Notice of Completion for the Community Recreation Center Splash Pad and Sun Shade, PW21-07 (REBID) Recommendation: That the City Council: 1. Accept the construction of the Community Recreation Center Splash Pad and Sun Shade , PW21-07 (REBID) , as complete; and 2. Direct the City Clerk to file and record the Notice of Completion, release the Performance Bond, and accept a one-year Maintenance Bond in the amount of 10% of the final contract amount; and 3. Release the Labor and Materials Bond seven months after filing the Notice of Completion, if no liens have been filed. Attachments: Agenda Report Notice of Completion Maintenance Bond Contractors Affidavit and Final Release April 22, 2025 Item #10 6803f799f1d00172cab73199
20250422 Riverside County Temecula City Council Item 12 12. Receive and File Temporary Street Closures for 2025 Springfest Events Recommendation: That the City Council receive and file the temporary closure of certain streets for the following 2025 Springfest Events: TEMECULA SUNSET MARKET COMMUNITY SERVICES EXPO ROD RUN CULTUREFEST Attachments: Agenda Report Exhibit A – Springfest Road Closures 2025 Exhibit B – Rod Run 2025 April 22, 2025 Item #12 6803f799f1d00172cab73198
20250422 Riverside County Temecula City Council Item 6 6. Approve Agreement with Inland Empire Property Services for Weed Abatement Services Recommendation: That the City Council approve a three-year agreement with Inland Empire Property Services for weed abatement services, in the amount of $875,000. Attachments: Agenda Report Agreement April 22, 2025 Item #6 6803f799f1d00172cab73196
20250422 Riverside County Temecula City Council Item 7 7. Approve Agreement with T.Y. Lin International for the I-15/French Valley Parkway Improvements - Phase III, PW19-03 Recommendation: That the City Council: 1. Approve an agreement for consultant services with T.Y. Lin International, in the amount of $4,338,877, for the preparation and development of the plans, specifications, and estimate for the I-15/French Valley Parkway Improvements - Phase III, PW19-03; and 2. Authorize the City Manager to approve extra work authorizations not to exceed the contingency amount of $433,888, which is equal to 10% of the agreement amount. Attachments: Agenda Report Agreement CIP Budget Sheet Project Phase Exhibit April 22, 2025 Item #7 6803f799f1d00172cab73195
20250422 Riverside County Temecula City Council Item 5 5. Adopt Ordinance No. 2025-04 Amending Sections 3.32.010 and 3.32.030 of the Temecula Municipal Code Regarding Public Works Bidding Thresholds (Second Reading) Recommendation: That the City Council adopt an ordinance entitled: ORDINANCE NO. 2025-04 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING SECTIONS 3.32.010 AND 3.32.030 OF THE TEMECULA MUNICIPAL CODE INCREASING PUBLIC WORKS BIDDING THRESHOLDS IN ACCORDANCE WITH THE CALIFORNIA UNIFORM PUBLIC CONSTRUCTION COST ACCOUNTING ACT Attachments: Agenda Report Ordinance April 22, 2025 Item #5 6803f799f1d00172cab73194
20250408 Riverside County Temecula City Council Item 19 19. Receive Recommendations Related to Old Town Events and Road Closures and Provide General Direction Regarding the Same (At the Request of Council Members Schwank and Stewart) Recommendation: That the City Council receive recommendations related to Old Town events and road closures and provide general direction regarding the same. Attachments: Agenda Report April 08, 2025 Item #19 67f0833498adf4bae1f3d393
20250408 Riverside County Temecula City Council Item 18 18. Consider Pilot Program for Community Education and Distribution of Narcan (At the Request of Mayor Pro Tem Alexander) Recommendation: That the City Council consider a pilot program for community education and distribution of Narcan and provide general direction regarding the same. Attachments: Agenda Report Proposed Training Module April 08, 2025 Item #18 67f0833498adf4bae1f3d392
20250408 Riverside County Temecula City Council Item 9 9. Accept Improvements and File the Notice of Completion for Traffic Signal - System Upgrade (Protected/Permissive Signal Heads) Project, PW19-09 Recommendation: That the City Council: 1. Accept the improvements for Traffic Signal - System Upgrade (Protected/Permissive Signal Heads) Project, PW19-09, as complete; and 2. Direct the City Clerk to file and record the Notice of Completion, release the Performance Bond, and accept a one-year Maintenance Bond in the amount of 10% of the final contract amount; and 3. Release the Labor and Materials Bond seven months after filing the Notice of Completion if no liens have been filed. Attachments: Agenda Report Notice of Completion Maintenance Bond Contractors Affidavit and Final Release April 08, 2025 Item #9 67f0833498adf4bae1f3d394
20250408 Riverside County Temecula City Council Item 16 16. Receive Presentation Regarding Assembly Bill 306 Regarding Building Regulations and Consider Adoption of a Position (At the Request of Council Member Rahn) Recommendation: That the City Council receive a presentation regarding Assembly Bill 306 regarding building regulations and consider adoption of a position. Attachments: Agenda Report AB 306 - Bill Text AB 306 - Floor Bill Analysis AB 306 - Cal Cities Agenda Report April 08, 2025 Item #16 67f0833498adf4bae1f3d3a4
20250408 Riverside County Temecula City Council Item 17 17. Receive Presentation Regarding Mail Theft Legislative Efforts and Consider Regional Approach to the Same (At the Request of Council Member Rahn) Recommendation: That the City Council receive a presentation regarding mail theft legislative efforts and consider a regional approach to the same. Attachments: Agenda Report Penal Code Section 530.5 Penal Code Section 666.1 United States Code, Title 18, Section 1708 April 08, 2025 Item #17 67f0833498adf4bae1f3d3a3
20250408 Riverside County Temecula City Council Item 15 15. Receive Updated Presentation Regarding Wildfire Mitigation Efforts and Provide General Direction Regarding the Same (At the Request of Council Member Rahn) Recommendation: That the City Council receive an updated presentation regarding wildfire mitigation efforts and provide general direction regarding the same. Attachments: Agenda Report April 08, 2025 Item #15 67f0833498adf4bae1f3d3a2
20250408 Riverside County Temecula City Council Item 14 14. Approve Two Non-Exclusive Contractor Services Agreements with Wild West Junk Removal LLC and West SWPPP Services for Dangerous and Unhealthy Homeless Encampment Clean-Up Recommendation: That the Board of Directors approve the following two non-exclusive agreements for the clean-up of unsafe and unhealthy encampments: 1. Non-exclusive agreement with Wild West Junk Removal LLC, in the amount of $1,500,000. 2. Non-exclusive agreement with West SWPPP Services, in the amount of $60,000. Attachments: Agenda Report Agreement - Wild West Junk Removal Agreement - James D. Huss dba West SWPPP Services April 08, 2025 Item #14 67f0833498adf4bae1f3d3a1
20250408 Riverside County Temecula City Council Item 10 10. Accept Improvements and File the Notice of Completion for the Community Recreation Center Splash Pad and Sun Shade, PW21-07 (REBID) Recommendation: That the City Council: 1. Accept the construction of the Community Recreation Center Splash Pad and Sun Shade , PW21-07 (REBID) , as complete; and 2. Direct the City Clerk to file and record the Notice of Completion, release the Performance Bond, and accept a one-year Maintenance Bond in the amount of 10% of the final contract amount; and 3. Release the Labor and Materials Bond seven months after filing the Notice of Completion, if no liens have been filed. Attachments: Agenda Report Notice of Completion Maintenance Bond Contractors Affidavit and Final Release April 08, 2025 Item #10 67f0833498adf4bae1f3d3a0
20250408 Riverside County Temecula City Council Item 12 12. Receive and File Temporary Street Closures for 2025 Springfest Events Recommendation: That the City Council receive and file the temporary closure of certain streets for the following 2025 Springfest Events: TEMECULA SUNSET MARKET COMMUNITY SERVICES EXPO ROD RUN CULTUREFEST Attachments: Agenda Report Exhibit A – Springfest Road Closures 2025 Exhibit B – Rod Run 2025 April 08, 2025 Item #12 67f0833498adf4bae1f3d39d
20250408 Riverside County Temecula City Council Item 1 1. Waive Reading of Title and Text of All Ordinances and Resolutions Included in the Agenda Recommendation: That the City Council waive the reading of the title and text of all ordinances and resolutions included in the agenda. Attachments: Agenda Report April 08, 2025 Item #1 67f0833498adf4bae1f3d39c
20250408 Riverside County Temecula City Council Item 3 3. Approve List of Demands Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A Attachments: Agenda Report Resolution List of Demands April 08, 2025 Item #3 67f0833498adf4bae1f3d39a
20250408 Riverside County Temecula City Council Item 7 7. Approve Agreement with T.Y. Lin International for the I-15/French Valley Parkway Improvements - Phase III, PW19-03 Recommendation: That the City Council: 1. Approve an agreement for consultant services with T.Y. Lin International, in the amount of $4,338,877, for the preparation and development of the plans, specifications, and estimate for the I-15/French Valley Parkway Improvements - Phase III, PW19-03; and 2. Authorize the City Manager to approve extra work authorizations not to exceed the contingency amount of $433,888, which is equal to 10% of the agreement amount. Attachments: Agenda Report Agreement CIP Budget Sheet Project Phase Exhibit April 08, 2025 Item #7 67f0833498adf4bae1f3d399
20250408 Riverside County Temecula City Council Item 6 6. Approve Agreement with Inland Empire Property Services for Weed Abatement Services Recommendation: That the City Council approve a three-year agreement with Inland Empire Property Services for weed abatement services, in the amount of $875,000. Attachments: Agenda Report Agreement April 08, 2025 Item #6 67f0833498adf4bae1f3d398
20250408 Riverside County Temecula City Council Item 4 4. Approve City Treasurer’s Report for the Period of February 1, 2025 through February 28, 2025 Recommendation: That the City Council approve and file the City Treasurer’s report for the period of February 1, 2025 through February 28, 2025. Attachments: Agenda Report City Treasurer's Report April 08, 2025 Item #4 67f0833498adf4bae1f3d397
20250408 Riverside County Temecula City Council Item 5 5. Adopt Ordinance No. 2025-04 Amending Sections 3.32.010 and 3.32.030 of the Temecula Municipal Code Regarding Public Works Bidding Thresholds (Second Reading) Recommendation: That the City Council adopt an ordinance entitled: ORDINANCE NO. 2025-04 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING SECTIONS 3.32.010 AND 3.32.030 OF THE TEMECULA MUNICIPAL CODE INCREASING PUBLIC WORKS BIDDING THRESHOLDS IN ACCORDANCE WITH THE CALIFORNIA UNIFORM PUBLIC CONSTRUCTION COST ACCOUNTING ACT Attachments: Agenda Report Ordinance April 08, 2025 Item #5 67f0833498adf4bae1f3d396
20250408 Riverside County Temecula City Council Item 8 8. Approve First Amendment with Ascent Environmental, Inc. for Preparation of Subsequent Environmental Impact Report for Temecula Valley Hospital Master Plan Update (PA22-0105) Recommendation: That the City Council approve a first amendment with Ascent Environmental, Inc. for the preparation of a Subsequent Environmental Impact Report (SEIR) for the Temecula Valley Hospital Master Plan Update (PA22-0105), in the amount of $20,500 for a total agreement amount of $358,346. Attachments: Agenda Report Amendment April 08, 2025 Item #8 67f0833498adf4bae1f3d395
Wildomar
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250409 Riverside County Wildomar City Council Closed Session 1 CLOSED SESSION Presented By: Thomas D Jex, City Attorney RECOMMENDATION: 1. The City Council will meet in closed session pursuant to the provisions of Government Code section 54957(b) regarding Public Employee Performance Evaluation. Title: City Manager The City Council will meet in closed session to hold a conference with its Labor Negotiator regarding Unrepresented Employee pursuant to Government Code 54957.6 Agency representative: Mayor Ashlee DePhillippo Unrepresented employee: City Manager 2. The City Council will meet in closed session pursuant to the provisions of Government Code Section 54956.8 to confer with legal counsel and conference with real property negotiators as follows: Property: 32555 McVicar Street, Wildomar CA (APN 380-530-014) Agency negotiators: City Manager Dan York Negotiating parties: Gina and Ruben Castanon Under negotiation: Instruction regarding price and terms of payment April 09, 2025 Closed Session #1 67f0833498adf4bae1f3d53a
20250409 Riverside County Wildomar City Council Cemetery Consent Calendar 3 4.3 February 2025 Cemetery Treasurers Report Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the Treasurer’s Report for February 2025. April 09, 2025 Cemetery Consent Calendar #3 67f0833498adf4bae1f3d53e
20250409 Riverside County Wildomar City Council General Business 2 3.2 FY2025-26 & FY2026-27 Biennial Budget Workshop - Community Development & Public Works Budgets Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Discuss and receive comments from the public regarding the draft Fiscal Year 2025-26 and 2026-27 budgets for Community Development and Public Works/Engineering. COUNCIL COMMUNICATIONS 1. Riverside Conservation Authority (RCA) 2. Riverside Transit Agency (RTA) 3. Riverside County Transportation Commission (RCTC) 4 League of California Cities 5. Southern California Association of Governments (SCAG) 6. Riverside County Habitat Conservation Agency (RCHCA) 7. Western Riverside Council of Governments (WRCOG) 8. Southwest Community Financing Authority (Animal Shelter) 9. Ad Hoc & Subcommittees 10. Community events 11. Regional events 12. Chamber of Commerce April 09, 2025 General Business #2 67f0833498adf4bae1f3d53c
20250409 Riverside County Wildomar City Council General Business 1 3.1 FY2024-25 3rd Quarter Budget Report Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: 1.) Review and approve the Fiscal Year 2024-25 3rd Quarter Budget Report, and adopt a Resolution entitled: RESOLUTION NO. 2025 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, AUTHORIZING ADJUSTMENTS TO THE FY2024-25 BUDGETED REVENUES AND EXPENSES 2.) Commit $1,750,000 of general Fund Balance for a Public Safety Rate Increase Contingency Reserve 3.) Establish Fund 103 for a Pension Liability Trust and Fund with $900,000 of General Fund Surplus 4.) Establish Fund 105 for an Asset Replacement Reserve and Fund with $350,000 of General Fund Surplus 5.) Establish Fund 130 for a Field Operations Center and Fund with $500,000 of General Fund Surplus Which Will Later Be Reimbursed April 09, 2025 General Business #1 67f0833498adf4bae1f3d53b
20250409 Riverside County Wildomar City Council Consent Calendar 3 1.3 February 2025 City Treasurers Report Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the Treasurer’s Report for February 2025. April 09, 2025 Consent Calendar #3 67f0833498adf4bae1f3d538
20250409 Riverside County Wildomar City Council Public Hearings 1 2.1 Stiiizy Cannabis Proposal - Development Agreement (DA 24-0115) Location: 33980 Mission Trail, Suites #A & #B (APN: 366-160-070) Presented By: Abdu Lachgar , Planning Department RECOMMENDATION: Introduce and Approve for First Reading an Ordinance entitled: ORDINANCE NO. ____ AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, ADOPTING A CATEGORICAL EXEMPTION IN ACCORDANCE WITH SECTION 15301 (CLASS 1) OF THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA), AND APPROVING DEVELOPMENT AGREEMENT NO. 24-0115 TO ESTABLISH A RETAIL CANNABIS BUSINESS WITHIN AN EXISTING 2,275 SQUARE-FOOT RETAIL LEASE SPACE WITHIN THE C-G ZONE LOCATED AT 33980 MISSION TRAIL, SUITES #A & #B (APN: 366-160- 070) April 09, 2025 Public Hearings #1 67f0833498adf4bae1f3d537
20250409 Riverside County Wildomar City Council Consent Calendar 5 1.5 Measure Z Oversight Advisory Committee Appointments Presented By: Janet Morales , City Clerk's Office RECOMMENDATION: The Community Services Subcommittee recommends that the City Council appoint Sergio Rodriguez and Agustin Alvarado to the Measure Z Oversight Advisory Committee for terms ending January 2027. April 09, 2025 Consent Calendar #5 67f0833498adf4bae1f3d536
Adelanto
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250409 San Bernandino County Adelanto City Council Consultant Shall Perform The Work Contemplated Under This Agreement 5 5. Any other information CITY deems necessary and relevant to the requested services or tasks; and April 09, 2025 Consultant Shall Perform The Work Contemplated Under This Agreement #5 67f465c368befbf1bf060447
20250409 San Bernandino County Adelanto City Council Adelanto Public Utility Authority Consent Calendar 2 2. Approval of Amendment No. 6 to the Professional Consultant Services agreement with Ideate to extend the agreement for one year. April 09, 2025 Adelanto Public Utility Authority Consent Calendar #2 67f465c368befbf1bf06043d
20250409 San Bernandino County Adelanto City Council New Business 2 2. DISCUSSION ITEM - COMMUNITY EVENTS. (MAYOR PRO TEM RAMOS) RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback to City Staff. PUBLIC COMMENT: OPEN: CLOSED: April 09, 2025 New Business #2 67f465c368befbf1bf06043e
20250409 San Bernandino County Adelanto City Council New Business 3 3. DISCUSSION ITEM - COMMUNITY GARDEN (CITY MANAGER FLORES) RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback to City Staff. April 09, 2025 New Business #3 67f465c368befbf1bf06043f
20250409 San Bernandino County Adelanto City Council Adelanto Public Utility Authority Consent Calendar 1 1. Waiver of Full Reading of Ordinances. Proposed action to waive full reading (except title) of all ordinances appearing on this APUA agenda as authorized by Government Code Section 36934, unless otherwise directed by the APUA. April 09, 2025 Adelanto Public Utility Authority Consent Calendar #1 67f465c368befbf1bf060440
20250409 San Bernandino County Adelanto City Council Deletionsadditions To Agenda 1 1. City Manager to announce if there is any addition/removal of items from the agenda. April 09, 2025 Deletionsadditions To Agenda #1 67f465c368befbf1bf060441
20250409 San Bernandino County Adelanto City Council Declaration Of Posting 1 1. Burrtec’s Monthly Commercial and residential Solid Waste and Recycling Report 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 CITY COUNCIL AGENDA REPORT DATE: March 25, 2025 BY: Jerry Sanders Community Safety Officer Community Safety yearly report for 2024. Community Safety Calls Received 4087 Submitted on line 870 Citations Issued 517 totaling $424,550.00 CODE ENFORCMENT: Property Inspection: 1070 Apartment Inspections: 82 Notice of Violations Beautification: 847 Uninhabitable Buildings Demolished 7 Repaired 12 Parking Notices issued: 481 Vehicles Complied 410 Vehicles Towed 73 Community Clean up Events 3 Citizens Attended 817 Waste Collected Trash 175.98 tons Metal 22.8 tons Tires 10.62 tons Green Waste 14.25 tons ANIMAL CONTROL: Animals Picked Up 902 Return to Owner 36 Owner surrender 37 Animal bite reports taken: 28 Dog License Sold/Renewed 230 Vaccination Clinics 3 Dogs Vaccinated 300 Cats Vaccinated 51 Microchips 224 32 FOOD VENDORS Unpermitted food vendors cited 15 Vendor Permits issued 3 FEES COLLECTED Citation/Notice of Pendency Fees Collected $ 84,672.78 33 CITY COUNCIL AGENDA REPORT ADELANTO GOVERNMENTAL CENTER | 11600 AIR EXPRESSWAY | ADELANTO, CALIFORNIA 92301 DATE: April 9, 2025 TO: Honorable Mayor and City Council Member FROM: Jessie Flores, City Manager BY: Diana Gunn, Finance Manager SUBJECT: APPROVE AMENDMENT FOUR TO THE AS NEEDED BUILDING AND SAFETY SERVICES CONTRACT TO INFRASTRUCTURE ENGINEERS IN THE ADDITIONAL NOT TO EXCEED AMOUNT OF $301,896 STAFF RECOMMENDATION: Staff recommends City Council approve an additional amendment to the As-Needed Building and Safety Services contract with Infrastructure Engineers (IE) in the additional not to exceed amount of $301,896. BACKGROUND: In 2022 the City of Adelanto advertised for Professional Services related to Building and Safety services. On July 13th, 2022, the City of Adelanto entered a contract with Infrastructure Engineers(“IE”) for Building and Safety services to administer the City of Adelanto’s (“the City”) building and construction inspection needs. The City executed a one year extension on August 23, 2023. On October 9, 2024, the City Council approved a third amendment to the IE contract to extend the service term to June 30, 2025, with a compensation cap of $825,000. Maintaining building standards and ensuring that structures adhere to the City’s prescribed regulations is a vital aspect of effective governance. As the City anticipates continuing increased activity in areas such as housing, commercial development, solar farms, and distribution hubs, driven by ongoing economic growth, we also expect a corresponding increase in revenue through these developments. This increase to the contract value is needed to support the increased development activity in the city. Increased fees paid to Bowman are negated by increased revenue collected by the city. The net effect is $0. FISCAL IMPACT: The fiscal impact of payment to Consultant is $301k, which is offset by expected increased collection by the City.”. ATTACHMENTS: April 09, 2025 Declaration Of Posting #1 67f465c368befbf1bf060442
20250409 San Bernandino County Adelanto City Council Contract Billing Analysis 2 2. Section 1.1, “Term of Services” is amended to read as follows: 1.1 Term of Services. The term of this Agreement shall end on June 30, 2025, unless the term of the Agreement is otherwise terminated or extended as provided for in Section V.5.1. The time provided to Consultant to complete the services required by this Agreement shall not affect the City's right to terminate the Agreement, as provided for in Section V. April 09, 2025 Contract Billing Analysis #2 67f465c368befbf1bf060443
20250409 San Bernandino County Adelanto City Council Consultant Shall Perform The Work Contemplated Under This Agreement 6 6. The signature of one of the City Representatives, confirming that the services or tasks have been authorized by the City Representative. April 09, 2025 Consultant Shall Perform The Work Contemplated Under This Agreement #6 67f465c368befbf1bf060444
20250409 San Bernandino County Adelanto City Council Contract Billing Analysis 3 3. SECTION 1.4, “Compensation” is amended to include the following to read as follows: SECTION 1.4. COMPENSATION. City hereby agrees to pay Consultant a sum not to exceed THREE HUNDRED ONE THOUSAND EIGHT HUNDRED NINETY SIX DOLLARS ($301,896) (the “Annual Not-to-Exceed Sum”) notwithstanding any contrary indications that may be contained in Consultant’s proposal, for the Services to be performed and reimbursable costs incurred under this Agreement for the time period from July 1, 2024, to June 30, 2025. Consultant shall be paid at the same hourly rates currently paid by the City. This Annual Not-to-Exceed Sum is merely a maximum budgeted sum authorized by the City, and the actual amount of compensation will be based upon the amount of hours worked at the current hourly rates (along with reimbursable costs). Consultant shall submit all invoices to City in the manner specified herein. Except as specifically authorized in 35 advance by City, Consultant shall not bill City for duplicate services performed by more than one person. April 09, 2025 Contract Billing Analysis #3 67f465c368befbf1bf060445
20250409 San Bernandino County Adelanto City Council Contract Billing Analysis 1 1. Capitalized terms used but not defined in this Amendment No. 4 shall have the meanings ascribed to them in the Agreement. April 09, 2025 Contract Billing Analysis #1 67f465c368befbf1bf060446
20250409 San Bernandino County Adelanto City Council New Business 1 1. DISCUSSION ITEM - STATE OF THE CITY. (MAYOR REYES) RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback to City Staff. 5 April 9, 2025 PUBLIC COMMENT: OPEN: CLOSED: April 09, 2025 New Business #1 67f465c368befbf1bf06043c
20250409 San Bernandino County Adelanto City Council Consultant Shall Perform The Work Contemplated Under This Agreement 4 4. A timeline for completing the requested services or tasks; April 09, 2025 Consultant Shall Perform The Work Contemplated Under This Agreement #4 67f465c368befbf1bf060448
20250409 San Bernandino County Adelanto City Council Contract Billing Analysis 4 4. All other terms and conditions of the Agreement remain in full force and effect. April 09, 2025 Contract Billing Analysis #4 67f465c368befbf1bf060449
20250409 San Bernandino County Adelanto City Council Consultant Shall Perform The Work Contemplated Under This Agreement 1 1. A detailed description of the specific services or tasks requested; April 09, 2025 Consultant Shall Perform The Work Contemplated Under This Agreement #1 67f465c368befbf1bf06044a
20250409 San Bernandino County Adelanto City Council Contract Billing Analysis 5 5. This Amendment No. 4 maybe executed in multiple counterparts, each of which shall be an original and all which together shall constitute one agreement. IN WITNESS WHEREOF, the Parties hereto have executed and entered into this Agreement as of the Effective Date. (Signatures on Following Page) AMENDMENT NO. 4 36 “ CITY OF ADELANTO CONSULTANT __________________________ _________________________ Jessie Flores, City Manager Infrastructure Engineers Sid Mousavi, Chief Executive Office Attest: ___________________________ Brenda Lopez. City Clerk Approved as to Form ___________________________ Todd Liftin, City Attorney AMENDMENT NO. 4 37 38 39 CITY OF ADELANTO AMENDMENT NO. 2 T0 PROFESSIONAL SERVICES AGREEMENT — AS NEEDED, ON-CALL BUILDING AND SAFETY SUPPORT SERVICES This is Amendment No. 2 (“Amendment No. 2”) to that certain Professional Service Agreement — As Needed , On Call Building and Safety Support Services (“Agreement”) made on July 13, 2022, and amended via Amendment No. 1 on August 23, 2023, between the City of Adelanto (“City”) and Infiastructure Engineers (“Consultant”), which this Amendment No. 2 is made and entered into on June 26, 2024, to extend the term of the Agreement for one additional year: 1. Capitalized terms used but not defined in this Amendment No. 2 shall have the meanings ascribed to them in the Agreement. Section 1.1, “Term of Services” is amended to read as follows: E Term of Services. The term of this Agreement shall begin on July 1, 2024, and shall end on June 30, 2025, unless the term of the Agreement is otherwise tenninated or extended as provided for in Section V5.1. The time provided to Consultant to complete the services required by this Agreement shall not affect the City's right to terminate the Agreement, as provided for in Section V. SECTION 1.4, “Compensation” is amended to include the following to read as follows: SECTION 1.4. COMPENSATION. City hereby agrees to pay Consultant a sum not to exceed FIVE HUNDRED THOUSAND DOLLARS ($500,000.00) (the “Annual Not-to—Exceed Sum”) notwithstanding any contrary indications that may be contained in Consultant’s proposal, for the Services to be performed and reimbursable costs incurred under this Agreement for the time period from July 1, 2024, to June 30, 2025. Consultant shall be paid at the same hourly rates currently being paid by the City. This Annual Not-to-Exceed Sum is merely a maximum budgeted sum authorized by the City, and the actual amount of compensation will be based upon the amount of hours worked at the current hourly rates (along with any reimbursable costs). Consultant shall submit all invoices to City in the manner specified herein. Except as specifically authorized in advance by City, Consultant shall not bill City for duplicate services performed by more than one person. 4. All other terms and conditions of the Agreement remain in full force and effect. 40 41 CITY OF ADELANTO AMENDMENT NO. 1 TO AS 'NEEDED, ON CALL BUILDING AND SAFETY SUPPORT SERVICES This is Amendment No. 1 ("Amendment No. 1") to that certain AS NEEDED, ON CALL BUILDING AND SAFETY SUPPORT SERVICES ("Agreement") made on July 13, 2022, between the City of Adelanto ("City") and Infrastructure Engineers ("Consultant"), which this Amendment No. 1 is made and entered into on August 23, 2023, to EXTEND THE TERMS OF SERVICE AND INCREASE THE TOTAL COMPENSATION: 1. Capitalized terms used but not defined in this Amendment No. I shall have the meanings ascribed to them in the Agreement. 2. 1.1 TERM: Term of Services. The term of this Agreement shall begin on July 1, 2023, and shall end on June 30, 2024, unless the term of the Agreement is otherwise terminated or extended as provided for in Section V.5.1. The time provided to consultant to complete the services required by this Agreement shall not affect the City's right to terminate the Agreement, as provided for in Section V. 3. 1.4 COMPENSATION: Com2ensation. City hereby agrees to pay Consultant a sum not to exceed ONE MILLION TWO HUNDRED AND FIFITY THOUSAND DOLLARS ($1,250,000.00) notwithstanding any contrary indications that may be contained in Consultant's prnposal, for the Services to be performed and reimbursable costs incurred under this Agreement. In the event of a conflict between this Agreement and Exhibit A, regarding the amount of compensation, this Agreement shall prevail. City shall pay Consultant for the Services rendered pursuant to this Agreement at the time and in the manner set forth herein. The payments specified below shall be the only payments from City to Consultant for the Services rendered pursuant to this Agreement. Consultant shall submit all invoices to City in the manlier specified herein. Except as specifically authorized in advance by City, Consultant shall not bill City for duplicate services performed by more than one person. Exhibit A, "Scope of Services" is supplemented to include the supplement attached as Exhibit A hereto. The supplement to the "Scope of Services" is not intended to replace the original Exhibit A to the Agreement, but instead to augment and increase the scope of work listed in the original Exhibit A to the Agreement. The initial paragraph of the original Exhibit A, "Scope of Services", to the Agreement is amended to read as follows: 42 EXEEBIT A SCOPE OF SERVICES Contractor shall provide AS NEEDED ON-CALL BUILDING AND SAFETY SUPPORT SERVICES in the amount not to exceed ONE MILLION TWO HUNDRED FIFTY THOUSAND DOLLAR ($1,250,000.00) as further detailed in the following page(s). 4. All other terms and conditions of the Agreement remain in full force and effect. 5. This Amendment No. 1 may be executed in multiple counterparts, each of which shall be an original and all of which together shall constitute one agreement . (Signatures on Following Page) AMENDMENT NO. 1 43 CITY OF ADELANTO: CONSULTANT NAME: By: By: Name: 1ese Flores Name: Sid Mousavi Title: City Mananer Title:_ Chief Executive Officer Date: -3 Date: APPROVED AS TO FORM: By : / Todd Lit -fin/City- Attorney AMENDMENT NO. 1 44 ilostro CiIyof 2022 PROFESSIONAL SERVICES AGREEMENT (Engagement: As-Needed, On-Call Building and Safety Support Services) (Parties: Infrastructure Engineers and City of Adelanto) THIS PROFESSIONAL SERVICES AGREEMENT (hereinafter, "Agreement") is made and entered into this 13th day of July 2022 (hereinafter, the "Effective Date") by and between the CITY OF ADELANTO, a municipal corporation (hereinafter, "CITY") and INFRASTRUCTURE ENGINEERS, (hereinafter, "CONSULTANT"). For the purposes of this Agreement, CITY and CONSULTANT may be referred to collectively by the capitalized term "Parties." The capitalized term "Party" may refer to CITY or CONSULTANT interchangeably, as appropriate. RECITALS WHEREAS, CITY requires professional building and safety support services for CITY's Building Department and building and safety related services, tasks, and activities on an as-needed, task-order basis; and WHEREAS, CITY staff has determined that CONSULTANT possesses the experience, skills, and training necessary to competently provide such professional building and safety support services to CITY; and WHEREAS, the execution of this Agreement was approved by the Adelanto City Council at its Regular Meeting of July 13, 2022. NOW, THEREFORE, for and in consideration of the mutual covenants and conditions herein contained, CITY and CONSULTANT agree as follows: I. ENGAGEMENT TERMS 1.1 TERM: This Agreement shall have a term commencing from the Effective Date through June 30, 2023 (hereinafter, the "Term"). The one-year Term of this Agreement may be annually and automatically extended by the CITY in its discretion, each year for an additional one-year extension, subject to its same terms and conditions, provided the CITY issues written notice of its intent to extend the Term of the Agreement prior to the expiration of the initial Term. Nothing in this Section shall operate to prohibit or otherwise restrict the CITY's ability to terminate this Agreement at any time for convenience or for cause as provided under Article V (Termination), below. 1.2 SCOPE OF WORK: April 09, 2025 Contract Billing Analysis #5 67f465c368befbf1bf06044b
20250409 San Bernandino County Adelanto City Council Consultant Shall Perform The Work Contemplated Under This Agreement 3 3. A not-to-exceed budget for performing the services or tasks; April 09, 2025 Consultant Shall Perform The Work Contemplated Under This Agreement #3 67f465c368befbf1bf06044c
20250409 San Bernandino County Adelanto City Council Consultant Shall Perform The Work Contemplated Under This Agreement 2 2. The location of where the particular services or tasks are to be performed, if applicable; April 09, 2025 Consultant Shall Perform The Work Contemplated Under This Agreement #2 67f465c368befbf1bf06044d
20250409 San Bernandino County Adelanto City Council Consent Calendar 2 2. Receive and File Commercial and residential Monthly Report. April 09, 2025 Consent Calendar #2 67f465c368befbf1bf060430
20250409 San Bernandino County Adelanto City Council Consent Calendar 3 3. Receive and File Community Safety Annual report. April 09, 2025 Consent Calendar #3 67f465c368befbf1bf06042d
20250409 San Bernandino County Adelanto City Council The Duties And Obligations Imposed Under This Agreement And The Rights 6 6. Fourth Amendment April 09, 2025 The Duties And Obligations Imposed Under This Agreement And The Rights #6 67f465c368befbf1bf06042e
20250409 San Bernandino County Adelanto City Council The Duties And Obligations Imposed Under This Agreement And The Rights 5 5. Third Amendment April 09, 2025 The Duties And Obligations Imposed Under This Agreement And The Rights #5 67f465c368befbf1bf060431
20250409 San Bernandino County Adelanto City Council The Duties And Obligations Imposed Under This Agreement And The Rights 4 4. Second Amendment April 09, 2025 The Duties And Obligations Imposed Under This Agreement And The Rights #4 67f465c368befbf1bf060432
20250409 San Bernandino County Adelanto City Council Consent Calendar 1 1. Waiver of Full Reading of Ordinances. Proposed action to waive full reading (except title) of all ordinances appearing on this City Council agenda as authorized by Government Code Section 36934, unless otherwise directed by the City Council. April 09, 2025 Consent Calendar #1 67f465c368befbf1bf060433
20250409 San Bernandino County Adelanto City Council Consent Calendar 5 5. Approval of purchase of Hybrid and Electronic vehicles using Mojave Air Quality Management AB 27466 Grant Monies. 4 April 9, 2025 April 09, 2025 Consent Calendar #5 67f465c368befbf1bf060434
20250409 San Bernandino County Adelanto City Council Consent Calendar 4 4. Approval of an additional amendment to the As-Needed Building and Safety Services contract with Infrastructure Engineers (IE) in the additional not to exceed amount of $301,896. April 09, 2025 Consent Calendar #4 67f465c368befbf1bf060436
20250409 San Bernandino County Adelanto City Council Consent Calendar 6 6. Approval of 2nd reading of Ordinance No.655 Ordinance No. 655 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ADELANTO, COUNTY OF SAN BERNARDINO, AMENDING ADELANTO MUNICIPAL CODE SECTIONS 2.04.010 AND 2.04.020 REGARDING REGULARLY SCHEDULED CITY COUNCIL MEETINGS April 09, 2025 Consent Calendar #6 67f465c368befbf1bf060437
20250409 San Bernandino County Adelanto City Council The Duties And Obligations Imposed Under This Agreement And The Rights 3 3. First Amendment April 09, 2025 The Duties And Obligations Imposed Under This Agreement And The Rights #3 67f465c368befbf1bf060438
20250409 San Bernandino County Adelanto City Council The Duties And Obligations Imposed Under This Agreement And The Rights 2 2. City of Adelanto EFT No. 3565 through 3665 in the total amount of $2,129,911.40 BACKGROUND: All payments have been reviewed in accordance with policies for processing payments and expenditures. FISCAL IMPACT: Summary of Payments issued: Total Number of Payments: 113 Total Amount of Payments: $2,143,913.35 ATTACHMENTS: 1. Payment Check Register – Check No. 151044 through 151055 2. Payment EFT Register – EFT No. 3565 through 3665 72 City of Adelanto Payment Register From Payment Date: 4/2/2000 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 04000013-01 - CITY OF ADELANTO GENERAL CHKG Check 151044 03/20/2025 Open Accounts Payable ADELANTO COMMUNITY $459.00 RESOURCE CENTER Invoice Date Description Amount 30 03/20/2025 Emergency Food and Clothing Distribution - February $459.00 2025 151045 03/20/2025 Open Accounts Payable CITY OF ADELANTO - PETTY CASH $426.44 ACCOUNT Invoice Date Description Amount 03172025 03/17/2025 Petty Cash Reconciliation $426.44 151046 03/20/2025 Reconciled 03/31/2025 Accounts Payable MARY MANZO $1,724.70 $1,724.70 $0.00 Invoice Date Description Amount 165 03/18/2025 Janitorial Services: 03/01/25-03/15/25 $1,724.70 NETWORK Invoice Date Description Amount 01 03/26/2025 Emergency Assistance Program - August - October $5,053.00 2024 151048 03/27/2025 Open Accounts Payable JERRY SANDERS $651.00 Invoice Date Description Amount 03252025 03/25/2025 Per Diem: Animal Care Conference $651.00 151049 03/27/2025 Open Accounts Payable MARY MANZO $1,724.70 Invoice Date Description Amount 166 03/27/2025 Janitorial Services: 03/16/25-03/31/25 $1,724.70 151050 03/27/2025 Open Accounts Payable RAMOS, DANIEL $81.58 Invoice Date Description Amount 03252025 03/25/2025 Fuel Reimbursement to Attend Civic Well Conference $81.58 151051 03/27/2025 Open Utility Management DANIELS, JONATHAN $119.32 Refund Account Type Account Number Description Transaction Date Transaction Type R1NG 00014220-003 DEPOSIT REFUND FOR 03/20/2025 MISC CLOSED ACCOUNT 151052 04/01/2025 Open Utility Management OPENDOOR LABS INC $301.98 Refund Account Type Account Number Description Transaction Date Transaction Type R1NG 10014431-003 DEPOSIT REFUND FOR 03/31/2025 MISC INACTIVE ACCOUNT 151053 04/01/2025 Open Utility Management PEREZ, LUIS $268.16 Refund Account Type Account Number Description Transaction Date Transaction Type R1NG 20010514-002 DEPOSIT REISSUE CHECK 04/01/2025 REFUND ADJUSTMENT ON CLOSED ACCOUNT 151054 04/01/2025 Open Accounts Payable MANUFACTURING ALL DREAMS $3,000.00 STUDIOS, ARLEY ARSINEDA Invoice Date Description Amount 608 03/01/2025 Professional Services Rendered through March 2025 $3,000.00 user: AP Pages: 1 of 2 Tuesday, April 1, 2025 73 City of Adelanto Payment Register From Payment Date: 4/2/2000 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 151055 04/01/2025 Open Accounts Payable NEHEMIAS MARTINEZ $192.07 Invoice Date Description Amount 04012025 04/01/2025 Boot and Safety Equipment Reimbursement $192.07 Type Check Totals: 12 Transactions $14,001.95 $1,724.70 $0.00 04000013-01 - CITY OF ADELANTO GENERAL CHKG Totals Checks Status Count Transaction Amount Reconciled Amount Open 11 $12,277.25 $0.00 Reconciled 1 $1,724.70 $1,724.70 Voided 0 $0.00 $0.00 Stopped 0 $0.00 $0.00 Total 12 $14,001.95 $1,724.70 All Status Count Transaction Amount Reconciled Amount Open 11 $12,277.25 $0.00 Reconciled 1 $1,724.70 $1,724.70 Voided 0 $0.00 $0.00 Stopped 0 $0.00 $0.00 Total 12 $14,001.95 $1,724.70 Grand Totals: Checks Status Count Transaction Amount Reconciled Amount Open 11 $12,277.25 $0.00 Reconciled 1 $1,724.70 $1,724.70 Voided 0 $0.00 $0.00 Stopped 0 $0.00 $0.00 Total 12 $14,001.95 $1,724.70 All Status Count Transaction Amount Reconciled Amount Open 11 $12,277.25 $0.00 Reconciled 1 $1,724.70 $1,724.70 Voided 0 $0.00 $0.00 Stopped 0 $0.00 $0.00 Total 12 $14,001.95 $1,724.70 user: AP Pages: 2 of 2 Tuesday, April 1, 2025 74 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 04000013-01 - CITY OF ADELANTO GENERAL CHKG EFT 3565 03/17/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $727.39 $727.39 $0.00 Invoice Date Description Amount 1566-03032025 03/03/2025 Acct. 8017231210 Various LS1 LGHT $727.39 3566 03/17/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $332.20 $332.20 $0.00 Invoice Date Description Amount 3836-03032025 03/03/2025 Acct. 8014617403 Verbena / Seneca LS1 Light $332.20 3567 03/17/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $40.33 $40.33 $0.00 Invoice Date Description Amount 6926-03032025 03/03/2025 Acct. 8016956861 Bellflower St/Delano St LS1 LGHT $40.33 3568 03/17/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $87.87 $87.87 $0.00 Invoice Date Description Amount 1549-03032025 03/03/2025 Acct. 8017707787 Palmdale Rd / Verbena Rd Light $87.87 3569 03/17/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $22,303.50 $22,303.50 $0.00 Invoice Date Description Amount 9057-03032025 03/03/2025 Acct. 8002849416 19101 Jonathan St $22,303.50 3570 03/03/2025 Reconciled 03/31/2025 Accounts Payable MERCHANT SERVICES $162.54 $162.54 $0.00 Invoice Date Description Amount 02282025 5451 02/28/2025 Credit Card Processing Service Fees $162.54 3571 12/13/2024 Reconciled 03/31/2025 Accounts Payable FIRST NATIONAL BANK OF OMAHA $10,546.78 $10,546.78 $0.00 Invoice Date Description Amount 12062024 6007 12/06/2024 11/7/24-12/6/24 CREDIT CARD ACTIVITY $10,546.78 3572 03/17/2025 Reconciled 03/17/2025 Accounts Payable ALTA PLANNING AND DESIGN $1,203.00 $1,203.00 $0.00 Invoice Date Description Amount 304.0002025.23-1 02/18/2025 SS4A Action Plan - January 2025 $1,203.00 3573 03/17/2025 Reconciled 03/17/2025 Accounts Payable PACIFIC ADVANCED CIVIL $6,084.00 $6,084.00 $0.00 ENGINEERING, INC Invoice Date Description Amount 9724 01/31/2025 WWTP Phase II Expansion - January 2025 $6,084.00 3574 03/17/2025 Reconciled 03/17/2025 Accounts Payable POLITICAL DYNAMICS, LLC $3,000.00 $3,000.00 $0.00 Invoice Date Description Amount 3456 03/07/2025 Professional Services Rendered through Feb-Mar $3,000.00 2025 3575 03/20/2025 Reconciled 03/20/2025 Accounts Payable AAA TIRE SHOP $1,869.09 $1,869.09 $0.00 Invoice Date Description Amount 1083 03/11/2025 Vehicle Maintenance - Silverado $272.05 1090 03/17/2025 Vehicle Maintenance - Ranger $267.79 1095 03/17/2025 Vehicle Maintenance - Ram $1,294.25 1096 03/19/2025 Vehicle Maintenance - Ranger $35.00 3576 03/20/2025 Reconciled 03/20/2025 Accounts Payable ALBERT A WEBB ASSOCIATES $29,142.35 $29,142.35 $0.00 Invoice Date Description Amount ARIV0007588 02/22/2025 Hydraulic Modeling - 01/26/25-02/22/25 $29,142.35 user: AP Pages: 1 of 10 Tuesday, April 1, 2025 75 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 3577 03/20/2025 Reconciled 03/20/2025 Accounts Payable ALTA PLANNING AND DESIGN $9,838.00 $9,838.00 $0.00 Invoice Date Description Amount 304.0002025.23-2 03/06/2025 SS4A Action Plan - February 2025 $9,838.00 3578 03/20/2025 Reconciled 03/20/2025 Accounts Payable AMBER DAWN JONES $240.00 $240.00 $0.00 Invoice Date Description Amount 58-CC 03/19/2025 Transcript Services for City Council Meetings $240.00 3579 03/20/2025 Reconciled 03/20/2025 Accounts Payable AQUA METRIC SALES $445.69 $445.69 $0.00 Invoice Date Description Amount INV0107102 03/12/2025 Battery Pack for Handhelds Meter Readings $445.69 3580 03/20/2025 Reconciled 03/20/2025 Accounts Payable AUTOMATED WATER TREATMENT $5,260.81 $5,260.81 $0.00 Invoice Date Description Amount 1466 02/11/2025 Calcium Hypochlorite Tablets $5,260.81 3581 03/20/2025 Reconciled 03/20/2025 Accounts Payable BARSTOW HUMANE SOCIETY $8,260.00 $8,260.00 $0.00 Invoice Date Description Amount 03132025 03/13/2025 Animal Sheltering Fees - February 2025 $8,260.00 3582 03/20/2025 Reconciled 03/20/2025 Accounts Payable C. WELLS PIPELINE MATERIALS, $581.85 $581.85 $0.00 INC Invoice Date Description Amount SINV25-1750 02/25/2025 Supplies for Maintenance $581.85 3583 03/20/2025 Reconciled 03/20/2025 Accounts Payable CALIFORNIA TOOL & WELDING $15.39 $15.39 $0.00 Invoice Date Description Amount 944107 03/11/2025 Supplies for Maintenance for Parks $15.39 3584 03/20/2025 Reconciled 03/20/2025 Accounts Payable CORE & MAIN LP $2,037.71 $2,037.71 $0.00 Invoice Date Description Amount V868880 02/11/2025 Supplies for Maintenance for Water $2,037.71 3585 03/20/2025 Reconciled 03/20/2025 Accounts Payable EXECUTIVE ELEVATOR, INC. $2,016.00 $2,016.00 $0.00 Invoice Date Description Amount 1081743 03/14/2025 Service Call for Elevator at Sheriffs Station $1,320.00 1081709 03/14/2025 Monthly Elevator Maint. for Sheriffs Station - April 2025 $186.00 1081707 03/14/2025 Quarterly Maint. for City Hall - April-June 2025 $510.00 3586 03/20/2025 Reconciled 03/20/2025 Accounts Payable FERGUSON ENTERPRISES, INC. $78.26 $78.26 $0.00 Invoice Date Description Amount 5239268 03/13/2025 Supplies for Maintenance for Desert Trail Park $78.26 3587 03/20/2025 Reconciled 03/20/2025 Accounts Payable GA OSBORNE PIPE & SUPPLY INC. $825.29 $825.29 $0.00 Invoice Date Description Amount 101-67163-01 09/06/2024 Supplies for Maintenance for Water $343.51 101-67926-01 10/30/2024 Supplies for Maintenance for Water $372.13 101-51277 02/11/2025 Supplies for Maintenance for Water $109.65 3588 03/20/2025 Reconciled 03/20/2025 Accounts Payable GUILHERME ENGINEERING $45,000.00 $45,000.00 $0.00 Invoice Date Description Amount 2025-1 01/20/2025 Service Leak Long Side at 10042 Rancho $26,250.00 2025-2 01/20/2025 Leak Repair Ling Side at 11540 Golden St $18,750.00 3589 03/20/2025 Reconciled 03/20/2025 Accounts Payable HI DESERT ALARM $150.00 $150.00 $0.00 Invoice Date Description Amount P62147 03/17/2025 Service Call - South Rooftop Duct Detector $150.00 user: AP Pages: 2 of 10 Tuesday, April 1, 2025 76 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 3590 03/20/2025 Reconciled 03/20/2025 Accounts Payable HIRSCH & ASSOCIATES, INC $3,225.00 $3,225.00 $0.00 Invoice Date Description Amount 2221 PB22 09/30/2024 Adelanto Park $3,225.00 3591 03/20/2025 Reconciled 03/20/2025 Accounts Payable HOME DEPOT CREDIT SERVICES $107.66 $107.66 $0.00 Invoice Date Description Amount 2541896 01/09/2025 Supplies for Maintenance for Water $107.66 3592 03/20/2025 Reconciled 03/20/2025 Accounts Payable INFOSEND $4,986.31 $4,986.31 $0.00 Invoice Date Description Amount 283128 03/15/2025 Utility Billing Statements-Processing/Postage $4,986.31 3593 03/20/2025 Reconciled 03/20/2025 Accounts Payable INFRASTRUCTURE ENGINEERS, A $76,031.19 $76,031.19 $0.00 BOWMAN COMPANY Invoice Date Description Amount 477690 02/15/2025 1000.03 B&S Support Services - 02/01/25-02/15/25 $6,860.04 478012 02/28/2025 1000.03 B&S Support Services - 02/16/25-02/28/25 $5,173.15 482450 02/28/2025 1000.03 B&S Support Services - Staff Augmentation - $58,450.00 February 202 461418 10/31/2024 HCD Housing Element - Task 1 - 6th Cycle Housing $5,548.00 Element 3594 03/20/2025 Reconciled 03/20/2025 Accounts Payable JACKSON LEWIS, P.C. $21,548.00 $21,548.00 $0.00 Invoice Date Description Amount 8727728 02/28/2025 Professional Services Rendered through January 2025 $21,548.00 3595 03/20/2025 Reconciled 03/20/2025 Accounts Payable LEIBOLD MCCLENDON & MANN $1,608.00 $1,608.00 $0.00 Invoice Date Description Amount 26 03/12/2025 Professional Services Rendered through January 2025 $1,608.00 3596 03/20/2025 Reconciled 03/20/2025 Accounts Payable MARIPOSA ECO CONSULTING INC $8,335.52 $8,335.52 $0.00 Invoice Date Description Amount MECADEL4 02/24/2025 Professional Services Rendered through February $8,335.52 2025 3597 03/20/2025 Reconciled 03/20/2025 Accounts Payable MOJAVE WATER AGENCY $18,360.00 $18,360.00 $0.00 Invoice Date Description Amount 03112025 03/11/2025 Water Purchase from - 01/31/25-02/28/25 $18,360.00 3598 03/20/2025 Reconciled 03/20/2025 Accounts Payable OFFICE TEAM - A ROBERT HALF $5,528.17 $5,528.17 $0.00 COMPANY Invoice Date Description Amount 64748780 03/13/2025 Professional Services Rendered - 03/03/25-03/06/25 $2,766.86 64760278 03/18/2025 Professional Services Rendered - 03/10/25-03/13/25 $2,761.31 3599 03/20/2025 Reconciled 03/20/2025 Accounts Payable PERC WATER CORPORATION $147,707.55 $147,707.55 $0.00 Invoice Date Description Amount 6824 03/06/2025 Water Utility Services - Reimbursements - February $455.10 2025 6823 03/06/2025 WTTP Reimbursements - January 2025 $435.96 6822 03/06/2025 Water Utility Services - April 2025 $79,321.84 6821 03/06/2025 WTTP Services - April 2025 $67,494.65 user: AP Pages: 3 of 10 Tuesday, April 1, 2025 77 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 3600 03/20/2025 Reconciled 03/20/2025 Accounts Payable PRICE PAIGE & COMPANY $6,616.00 $6,616.00 $0.00 Invoice Date Description Amount 35297 02/28/2025 RECO City Successor Agency Fund & Prep of 22-23 $6,616.00 PPA & 25-26 ROPS 3601 03/20/2025 Reconciled 03/20/2025 Accounts Payable ROGERS, ANDERSON, MALODY & $27,196.00 $27,196.00 $0.00 SCOTT LLP Invoice Date Description Amount 77042 02/28/2025 Professional Services Rendered through February $27,196.00 2025 3602 03/20/2025 Reconciled 03/20/2025 Accounts Payable SAN BERNARDINO COUNTY FIRE $11,835.62 $11,835.62 $0.00 DEPARTMENT Invoice Date Description Amount AD425CC 03/11/2025 Household Hazardous Wastes 4th QTR April-June $11,835.62 2025 3603 03/20/2025 Reconciled 03/20/2025 Accounts Payable SPARKLETTS $25.47 $25.47 $0.00 Invoice Date Description Amount 22733495 031425 03/14/2025 Water Delivery Services - March 2025 $25.47 3604 03/20/2025 Reconciled 03/20/2025 Accounts Payable STAPLES ADVANTAGE $96.73 $96.73 $0.00 Invoice Date Description Amount 6026841621 03/15/2025 Office Supplies for Finance Dept. $96.73 3605 03/20/2025 Reconciled 03/20/2025 Accounts Payable VULCAN $1,981.74 $1,981.74 $0.00 Invoice Date Description Amount 2626247 01/27/2025 Cold Mix Asphalt used on City Streets Maint. $136.85 2626085 01/27/2025 Cold Mix Asphalt used on City Streets Maint. $136.85 2626548 01/27/2025 Cold Mix Asphalt used on City Streets Maint. $139.37 2931183 03/12/2025 Cold Mix Asphalt used on City Streets Maint. $383.94 2923325 03/12/2025 Cold Mix Asphalt used on City Streets Maint. $385.20 2943352 03/14/2025 Cold Mix Asphalt used on City Streets Maint. $387.72 2976403 03/19/2025 Cold Mix Asphalt used on City Streets Maint. $138.11 2976314 03/19/2025 Cold Mix Asphalt used on City Streets Maint. $135.59 2975490 03/19/2025 Cold Mix Asphalt used on City Streets Maint. $138.11 3606 03/20/2025 Reconciled 03/20/2025 Accounts Payable WOOD RODGERS INC $24,361.25 $24,361.25 $0.00 Invoice Date Description Amount 190521 02/28/2025 Adelanto Groundwater Production Well - February $24,361.25 2025 3607 01/21/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $39,075.65 $39,075.65 $0.00 Invoice Date Description Amount 5372-01072025 01/07/2025 Consolidated Bill $39,075.65 3608 03/26/2025 Reconciled 03/31/2025 Accounts PayableCalPERS-PUBLIC EMPLOYEES $7,328.80 $7,328.80 $0.00 RETIREMENT SYSTEM Invoice Date Description Amount 100000017829750 03/26/2025 CALPERS CURRENT CONTRIB PR of 3/27/25 $7,328.80 PEPRA 3609 03/26/2025 Reconciled 03/31/2025 Accounts Payable CalPERS-PUBLIC EMPLOYEES $4,145.08 $4,145.08 $0.00 RETIREMENT SYSTEM Invoice Date Description Amount 100000017844434 03/26/2025 Unfunded Accrued Liability- Plan 4073 FY25 $4,145.08 user: AP Pages: 4 of 10 Tuesday, April 1, 2025 78 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 3610 03/26/2025 Reconciled 03/31/2025 Accounts Payable CalPERS-PUBLIC EMPLOYEES $1,729.25 $1,729.25 $0.00 RETIREMENT SYSTEM Invoice Date Description Amount 100000017844422 03/26/2025 Unfunded Accrued Liability- Plan 3470 FY25 $1,729.25 3611 03/26/2025 Reconciled 03/31/2025 Accounts PayableCalPERS-PUBLIC EMPLOYEES $5,638.34 $5,638.34 $0.00 RETIREMENT SYSTEM Invoice Date Description Amount 100000017829712 03/26/2025 CALPERS CURRENT CONTRIB PR of 3/27/25 $5,638.34 Classic 3612 03/26/2025 Reconciled 03/31/2025 Accounts Payable CalPERS-PUBLIC EMPLOYEES $289.67 $289.67 $0.00 RETIREMENT SYSTEM Invoice Date Description Amount 100000017844440 03/26/2025 Unfunded Accrued Liability- Plan 27331 FY25 $289.67 3613 03/20/2025 Reconciled 03/31/2025 Accounts Payable US BANK TRUST N.A. $242,083.33 $242,083.33 $0.00 Invoice Date Description Amount 03202025 03/20/2025 Bond Payments - APUA 2014 Series A & 2017 Series $242,083.33 A&B 3614 03/19/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $1,795.58 $1,795.58 $0.00 Invoice Date Description Amount 5831-03062025 03/06/2025 Acct. 8005152998 Well 14 14888 Turner $1,795.58 3615 03/19/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $7,632.58 $7,632.58 $0.00 Invoice Date Description Amount 5506-03062025 03/06/2025 Acct. 8002007155 14802 Turner $7,632.58 3616 03/19/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $5,084.79 $5,084.79 $0.00 Invoice Date Description Amount 8607-03062025 03/06/2025 Acct. 8000032340 14770 Turner Rd $5,084.79 3617 03/19/2025 Reconciled 03/31/2025 Accounts Payable PAYMENTUS $178.82 $178.82 $0.00 Invoice Date Description Amount INV-15-161049 02/28/2025 Transaction Fees for February 2025 $178.82 3618 03/11/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $305.00 $305.00 $0.00 Invoice Date Description Amount 5771-02262025 02/26/2025 Consolidated SCE Bill - Acct. #700164805771 $305.00 3619 02/20/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $40,239.56 $40,239.56 $0.00 Invoice Date Description Amount 5372-02072025 02/07/2025 Consolidated SCE Bill $40,239.56 3620 03/19/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $41,194.28 $41,194.28 $0.00 Invoice Date Description Amount 5372-03072025 03/07/2025 Consolidated SCE Bill $41,194.28 3621 03/27/2025 Reconciled 03/27/2025 Accounts Payable AMBER DAWN JONES $80.00 $80.00 $0.00 Invoice Date Description Amount 59-CC 03/23/2025 Transcript Services for City Council Meetings $80.00 3622 03/27/2025 Reconciled 03/27/2025 Accounts Payable BURKE, WILLIAMS & SORENSEN, $2,603.29 $2,603.29 $0.00 LLP Invoice Date Description Amount 339291 03/24/2025 Professional Services Rendered through February $2,603.29 2025 user: AP Pages: 5 of 10 Tuesday, April 1, 2025 79 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 3623 03/27/2025 Reconciled 03/27/2025 Accounts Payable CALLTOWER, INC. $533.80 $533.80 $0.00 Invoice Date Description Amount 202462404 03/25/2025 Webex Portal Services: 03/26/25-04/25/25 $533.80 3624 03/27/2025 Reconciled 03/27/2025 Accounts Payable CROMMIE, JUDITH $287.20 $287.20 $0.00 Invoice Date Description Amount 03242025 03/24/2025 PERS Healthcare Charge $287.20 3625 03/27/2025 Reconciled 03/27/2025 Accounts Payable DEWEY PEST CONTROL, INC. $489.00 $489.00 $0.00 Invoice Date Description Amount 17251491 03/01/2025 Services Rendered at City Hall - March 2025 $241.00 17253430 03/01/2025 Services Rendered at Senior Center - March 2025 $137.00 17252029 03/01/2025 Services Rendered at Sheriff Station - March 2025 $70.00 17258359 03/01/2025 Services Rendered at Sheriff Station - March 2025 $41.00 3626 03/27/2025 Reconciled 03/27/2025 Accounts Payable FANT, GINGER M. $420.00 $420.00 $0.00 Invoice Date Description Amount 03242025 03/24/2025 PERS Healthcare Charge $420.00 3627 03/27/2025 Reconciled 03/27/2025 Accounts Payable FERGUSON ENTERPRISES, INC. $336.55 $336.55 $0.00 Invoice Date Description Amount 5106429 01/27/2025 Supplies for Maintenance for Sewer Plant $336.55 3628 03/27/2025 Reconciled 03/27/2025 Accounts Payable GEO-LOGIC ASSOCIATES, INC $644.00 $644.00 $0.00 Invoice Date Description Amount 0275563 03/11/2025 Well Geotracker - Services Rendered through $644.00 February 2025 3629 03/27/2025 Reconciled 03/27/2025 Accounts Payable HARDY & HARPER, INC. $19,216.36 $19,216.36 $0.00 Invoice Date Description Amount 51126 03/24/2025 Dennis Street and Kay Street Pavement Rehabilitation $19,216.36 3630 03/27/2025 Reconciled 03/27/2025 Accounts Payable HIGH DESERT UNDERGROUND, $486,874.64 $486,874.64 $0.00 INC. Invoice Date Description Amount J2024-44-05 03/20/2025 Adelanto Rd Water Main Improvement Project $486,874.64 3631 03/27/2025 Reconciled 03/27/2025 Accounts Payable HOME DEPOT CREDIT SERVICES $1,658.48 $1,658.48 $0.00 Invoice Date Description Amount 5016319 03/17/2025 Supplies for Maintenance for Sewer Plant $436.07 1515017a 03/01/2025 Short Pay ($6.00) - Paid $50.06 Actual Total $56.06 $6.00 1520002 03/11/2025 Supplies for Maintenance for Parks $80.00 4021125 03/18/2025 Supplies for Maintenance for Glasper Center $378.36 4521158 03/18/2025 Supplies for Maintenance for Glasper Center $21.72 3510542 03/19/2025 Supplies for Maintenance for Streets $169.52 3512374 03/19/2025 Supplies for Chamberlaine Park $449.39 2544916 03/20/2025 Supplies for Maintenance for Streets $117.42 3632 03/27/2025 Reconciled 03/27/2025 Accounts Payable INFRASTRUCTURE ENGINEERS, A $31,253.30 $31,253.30 $0.00 BOWMAN COMPANY Invoice Date Description Amount 446408 07/31/2024 Bellflower St. Rehabilitation Project $10,000.00 436773 05/31/2024 Adoption of the 6th Cycle Housing Element Update - $2,698.00 May 2024 441170 06/30/2024 Adoption of the 6th Cycle Housing Element Update - $5,747.00 June 2024 user: AP Pages: 6 of 10 Tuesday, April 1, 2025 80 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 436714 05/31/2024 Assumption & Completion of the 6th Cycle Housing $962.50 Element-May '25 453867 09/30/2024 1000.03 Engineering - September 2024 $4,882.80 477376 01/31/2025 1000.03 Engineering - January 2025 $3,250.00 468449 12/31/2024 1000.03 Engineering - December 2024 $2,673.00 441621 06/30/2024 1000.03 Engineering - June 2024 $1,040.00 3633 03/27/2025 Reconciled 03/27/2025 Accounts Payable KOSMONT FINANCIAL SERVICES $28,242.50 $28,242.50 $0.00 Invoice Date Description Amount 2405.1-009 01/31/2025 Professional Services Rendered through January 2025 $24,292.50 2405.1-010 02/28/2025 Professional Services Rendered through February $3,950.00 2025 3634 03/27/2025 Reconciled 03/27/2025 Accounts Payable KUPKA, GERALD $372.55 $372.55 $0.00 Invoice Date Description Amount 03242025 03/24/2025 PERS Healthcare Charge $372.55 3635 03/27/2025 Reconciled 03/27/2025 Accounts Payable LOCAL EQUITY LLC $19,500.00 $19,500.00 $0.00 Invoice Date Description Amount 02212028 03/20/2025 Professional Services Rendered through March 2025 $19,500.00 3636 03/27/2025 Reconciled 03/27/2025 Accounts Payable OFFICE TEAM - A ROBERT HALF $2,768.24 $2,768.24 $0.00 COMPANY Invoice Date Description Amount 64795011 03/26/2025 Professional Services Rendered - 03/17/25-03/20/25 $2,768.24 3637 03/27/2025 Reconciled 03/27/2025 Accounts Payable PACIFIC ADVANCED CIVIL $2,152.50 $2,152.50 $0.00 ENGINEERING, INC Invoice Date Description Amount 9105 08/31/2024 WWTP Phase II Expansion - August 2024 $2,152.50 3638 03/27/2025 Reconciled 03/27/2025 Accounts Payable PATTON SALES CORPORATION $412.96 $412.96 $0.00 Invoice Date Description Amount 4992720 03/06/2025 Supplies for Maintenance for Parks $413.76 4988388 02/27/2025 Credit Memo ($0.80) 3639 03/27/2025 Reconciled 03/27/2025 Accounts Payable POLYDYNE, INC. $8,872.14 $8,872.14 $0.00 Invoice Date Description Amount 1911641 03/17/2025 Clarifloc WE-2610 $8,872.14 3640 03/27/2025 Reconciled 03/27/2025 Accounts Payable SAN BERNARDINO COUNTY $223.04 $223.04 $0.00 INNOVATION AND TECHNOLOGY Invoice Date Description Amount 30694 02/28/2025 Radio Access & Maintenance - February 2025 $223.04 3641 03/27/2025 Reconciled 03/27/2025 Accounts Payable STAPLES ADVANTAGE $80.86 $80.86 $0.00 Invoice Date Description Amount 6027273666 03/22/2025 Chair Mat for Finance Dept. $80.86 3642 03/27/2025 Reconciled 03/27/2025 Accounts Payable THOMAS W. THORNTON $400.00 $400.00 $0.00 Invoice Date Description Amount 03242025 03/24/2025 PERS Healthcare Charge $400.00 3643 03/27/2025 Reconciled 03/27/2025 Accounts Payable TKE ENGINEERING INC $41,393.58 $41,393.58 $0.00 Invoice Date Description Amount 2025-303 03/21/2025 164-35 Pavement Rehabilitation on Denise & Kay - $10,525.00 February 2025 user: AP Pages: 7 of 10 Tuesday, April 1, 2025 81 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 2025-302 03/21/2025 164-34 Adelanto Rd Water Main - February 2025 $300.00 2025-173 02/27/2025 164-35 Pavement Rehabilitation on Denise & Kay - $30,096.08 Dec. 24-Feb. 25 2024-1640 01/07/2025 164-35 Pavement Rehabilitation on Denise & Kay - $472.50 November 2024 3644 03/27/2025 Reconciled 03/27/2025 Accounts Payable WILLIAMS, CHARLES $295.08 $295.08 $0.00 Invoice Date Description Amount 03242025 03/24/2025 PERS Healthcare Charge $295.08 3645 12/13/2024 Open Accounts Payable HOME DEPOT CREDIT SERVICES $185.84 Invoice Date Description Amount 8971034b 06/27/2024 Supplies for Chamberlaine Park - Online PYMT $185.84 3646 04/01/2025 Reconciled 04/01/2025 Accounts Payable AVCO DISPOSAL, INC. $2,674.07 $2,674.07 $0.00 Invoice Date Description Amount N065526235 04/01/2025 19101 Jonathan St - April 2025 $1,109.63 N065526107 04/01/2025 11600 Air Expressway - April 2025 $1,564.44 3647 04/01/2025 Reconciled 04/01/2025 Accounts Payable C. WELLS PIPELINE MATERIALS, $6,231.18 $6,231.18 $0.00 INC Invoice Date Description Amount SINV25-1986 03/14/2025 Supplies for Maintenance for Water $1,201.41 SINV25-1904 03/17/2025 Supplies for Maintenance for Water $5,029.77 3648 04/01/2025 Reconciled 04/01/2025 Accounts Payable CINTAS CORP #150 $477.54 $477.54 $0.00 Invoice Date Description Amount 4223891485 03/12/2025 Weekly Mat and Uniform Service - March 2025 $207.24 4224648463 03/12/2025 Weekly Mat and Uniform Service - March 2025 $270.30 3649 04/01/2025 Reconciled 04/01/2025 Accounts Payable COUNTY OF SAN BERNARDINO $193.50 $193.50 $0.00 (AUDITOR/CONTROLLER) Invoice Date Description Amount 1800001750 02/28/2025 Confirmation Request for FY 2023 $193.50 3650 04/01/2025 Reconciled 04/01/2025 Accounts Payable COUNTY OF SAN BERNARDINO $20.00 $20.00 $0.00 (RECORDER) Invoice Date Description Amount 25-72136 04/01/2025 County Recording Fee - April 2025 $20.00 3651 04/01/2025 Reconciled 04/01/2025 Accounts Payable DEWEY PEST CONTROL, INC. $489.00 $489.00 $0.00 Invoice Date Description Amount 17309728 04/01/2025 Services Rendered at Sheriff Station - April 2025 $70.00 17315602 04/01/2025 Services Rendered at Sheriff Station - April 2025 $41.00 17310631 04/01/2025 Services Rendered at Senior Center - April 2025 $137.00 17309173 04/01/2025 Services Rendered at City Hall - April 2025 $241.00 3652 04/01/2025 Reconciled 04/01/2025 Accounts Payable EDWARD S. RAYA $5,535.00 $5,535.00 $0.00 Invoice Date Description Amount 04012025 04/01/2025 HR Professional Services Rendered - March 2025 $5,535.00 3653 04/01/2025 Reconciled 04/01/2025 Accounts Payable ENDURA STEEL dba SMITH $156.84 $156.84 $0.00 IRONWORKS Invoice Date Description Amount 213514 02/20/2025 Supplies for Maintenance for Streets $57.60 207015 01/22/2025 Supplies for Maintenance for Community Center 1 $99.24 user: AP Pages: 8 of 10 Tuesday, April 1, 2025 82 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 3654 04/01/2025 Reconciled 04/01/2025 Accounts Payable GA OSBORNE PIPE & SUPPLY INC. $637.87 $637.87 $0.00 Invoice Date Description Amount 101-69510-01 02/26/2025 Supplies for Maintenance for Water $368.65 101-69581-01 03/03/2025 Supplies for Maintenance for Water $269.22 3655 04/01/2025 Reconciled 04/01/2025 Accounts Payable GARDA WORLD $1,011.07 $1,011.07 $0.00 Invoice Date Description Amount 10813744 04/01/2025 Armored Services - April 2025 $1,011.07 3656 04/01/2025 Reconciled 04/01/2025 Accounts Payable HDL COMPANIES-HINDERLITER, $969.07 $969.07 $0.00 DE LLAMAS & ASSOCIATES Invoice Date Description Amount SIN048452 03/31/2025 Contract & Audit Services - Q3/2024 January-March $969.07 2025 3657 04/01/2025 Reconciled 04/01/2025 Accounts Payable HI DESERT ALARM $135.00 $135.00 $0.00 Invoice Date Description Amount R128179 03/22/2025 Water - Turner Rd - 04/01/25-06/30/2025 $135.00 3658 04/01/2025 Reconciled 04/01/2025 Accounts Payable OFFICE TEAM - A ROBERT HALF $2,488.15 $2,488.15 $0.00 COMPANY Invoice Date Description Amount 64811944 04/01/2025 Professional Services Rendered - 03/24/25-03/27/25 $2,761.31 64316136 11/18/2024 Credit - Week End Date 11/08/2024 ($273.16) 3659 04/01/2025 Reconciled 04/01/2025 Accounts Payable OLIN CORP-CHLOR ALKALI $12,778.17 $12,778.17 $0.00 Invoice Date Description Amount 900541640 03/27/2025 Sodium Hypochlorite Baticide $12,778.17 3660 04/01/2025 Reconciled 04/01/2025 Accounts Payable PACIFIC ADVANCED CIVIL $3,438.05 $3,438.05 $0.00 ENGINEERING, INC Invoice Date Description Amount 9635 12/31/2024 WWTP Phase II Expansion - December 2024 $1,500.00 9887 02/28/2025 WWTP Phase II Expansion - February 2025 $1,938.05 3661 04/01/2025 Reconciled 04/01/2025 Accounts Payable SAN BERNARDINO COUNTY FIRE $518,994.00 $518,994.00 $0.00 PROTECTION DISTRICT Invoice Date Description Amount ADEL2425-APR 04/01/2025 Fire Protection Services - April 2025 $518,994.00 3662 04/01/2025 Reconciled 04/01/2025 Accounts Payable SQUIRE PATTON BOGGS (US) LLP $2,824.80 $2,824.80 $0.00 Invoice Date Description Amount 10588138 01/16/2025 George Air Force Base - Professional Services $2,824.80 Rendered 3663 04/01/2025 Reconciled 04/01/2025 Accounts Payable UNDERGROUND SERVICE ALERT $206.06 $206.06 $0.00 Invoice Date Description Amount 320250003 04/01/2025 New Ticket Charges $122.85 24-253045 04/01/2025 California State Fee for Regulatory Costs $83.21 3664 04/01/2025 Reconciled 04/01/2025 Accounts Payable VULCAN $387.13 $387.13 $0.00 Invoice Date Description Amount 3030839 03/27/2025 Cold Mix Asphalt used on City Streets Maint. $387.13 3665 04/01/2025 Reconciled 04/01/2025 Accounts Payable ZSE & ASSOCIATES $14,450.00 $14,450.00 $0.00 Invoice Date Description Amount 1000.11 04/01/2025 Grant Writing Consulting Services - March 2025 $14,450.00 user: AP Pages: 9 of 10 Tuesday, April 1, 2025 83 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference Type EFT Totals: 101 Transactions $2,129,911.40 $2,129,725.56 $0.00 04000013-01 - CITY OF ADELANTO GENERAL CHKG Totals EFTs Status Count Transaction Amount Reconciled Amount Open 1 $185.84 $0.00 Reconciled 100 $2,129,725.56 $2,129,725.56 Voided 0 $0.00 $0.00 Total 101 $2,129,911.40 $2,129,725.56 All Status Count Transaction Amount Reconciled Amount Open 1 $185.84 $0.00 Reconciled 100 $2,129,725.56 $2,129,725.56 Voided 0 $0.00 $0.00 Stopped 0 $0.00 $0.00 Total 101 $2,129,911.40 $2,129,725.56 Grand Totals: EFTs Status Count Transaction Amount Reconciled Amount Open 1 $185.84 $0.00 Reconciled 100 $2,129,725.56 $2,129,725.56 Voided 0 $0.00 $0.00 Total 101 $2,129,911.40 $2,129,725.56 All Status Count Transaction Amount Reconciled Amount Open 1 $185.84 $0.00 Reconciled 100 $2,129,725.56 $2,129,725.56 Voided 0 $0.00 $0.00 Stopped 0 $0.00 $0.00 Total 101 $2,129,911.40 $2,129,725.56 user: AP Pages: 10 of 10 Tuesday, April 1, 2025 84 ADELANTO PUBLIC UTILITY AUTHORITY ADELANTO GOVERNMENTAL CENTER | 11600 AIR EXPRESSWAY | ADELANTO, CALIFORNIA 92301 DATE: April 9, 2025 TO: Honorable Mayor and City Council Members FROM: Jessie Flores, City Manager SUBJECT: CONSIDERATION OF AMENDMENT NO.6 TO THE PROFESSIONAL CONSULTANT SERVICES AGREEMENT WITH IDEATE CALIFORNIA TO EXTEND THE CONTRACT TERM ONE YEAR (FEBRUARY 2026). STAFF RECOMMENDATION: Staff recommends that the City Council approve Amendment No. 6 to the Professional Consultant Services Agreement with IDEATE California to extend Section 3.1.2 Term on the attached Agreement for one (1) year with compensation not-to-exceed forty-five thousand dollars ($114,000). Consultant will continue the scope of services to include: 1) managing Adelanto’s energy portfolio, ensuring energy does not hamper economic growth, 2) maintaining and expanding Adelanto’s electric infrastructure including state legislation focused on the high desert energy independence, 3) working with staff to remove additional barriers to economic growth. Consultant’s total compensation excludes authorized reimbursements. BACKGROUND: On August 1, 2023, the City Manager entered into a Professional Consultant Services Agreement (“Agreement”) with IDEATE California to provide professional economic development consulting services through July 31, 2024, with the ability to authorize extra work where needed, for the amount not-to-exceed ninety thousand dollars ($90,000). The agreement has since been extended multiple times, to update the scope based on changing power needs and growing relationship with Edison. IDEATE has been a strong supporter of the City and has successfully advanced electricity connection to many developments, with significant impact to local economic development. The City wishes to amend the agreement with IDEATE California to amend the Master Agreement to extend the term. The General Scope of Services includes: • 1) Expansion of the cities Energy Load, including state legislation • 2) Maintenance and expansion of the infrastructure including the water treatment plant • 3) Assist in review of new generation • 4) Evaluate potential of hydrogen development The Sixth Amendment will extend the Term of the Agreement by one (1) year and shall commence on February 1, 2025, to February 1, 2026. 85 There are no amendments to the hourly rate of two hundred fifty ($250)/hr. and a not-to-exceed twenty (30) hours a month. Services performed at an hourly rate will count towards the monthly not-to-exceed amount. The monthly not-to-exceed amount is Seven Thousand Five Hundred dollars ($7,500). The total amendment compensation not-to-exceed amount shall be one hundred and fourteen thousand dollars ($114,000) without the written approval of the City Council or City Manager as applicable. Extra work may be authorized, as described in the Master Agreement, and if authorized, will be compensated at the rates and manner set forth in the Master Agreement. Consultant shall not receive reimbursement for any travel and expenses unless prior written authorization is provided by City Manager and the amount shall not exceed One Thousand dollars ($1,000) a month. The Consultant’s total compensation excludes authorized reimbursements. FISCAL IMPACT: For Fiscal year 24/25, the net cost of Amendment No. 6 is $114,000, plus reimbursements, and will be included in the annual budget. $114,000 will be included as an impact on APUA. ATTACHMENTS: 1.Sixth Amendment to Professional Consultant Service Agreement 2. Exhibit “A” Master Agreement April 09, 2025 The Duties And Obligations Imposed Under This Agreement And The Rights #2 67f465c368befbf1bf060439
20250409 San Bernandino County Adelanto City Council Presentations 1 1. Presentation to Mrs. Pinkerton. April 09, 2025 Presentations #1 67f465c368befbf1bf06043b
Apple Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 San Bernandino County Apple Valley City Council Order of Business 7 1 7.1 GENERAL PLAN AMENDMENT 2023-002, TENTATIVE PARCEL MAP NO. 20625, DEVELOPMENT PERMIT 2022-014, EIR SCH#2023090366 That the Town Council: A. Open a public hearing and take testimony; B. Close the public hearing; C. Adopt Town Council Resolution No. 2025-07 Certifying the project EIR, Resolution No. 2025-08 Approving GPA No. 2023-002 and Resolution No. 2025-09 Approving TPM No. 20625 and; D. Direct Staff to timely file a Notice of Determination with the State Clearinghouse and Clerk of the Board of San Bernardino County. April 22, 2025 Order of Business 7 #1 6803f799f1d00172cab732e2
20250422 San Bernandino County Apple Valley City Council Order of Business 5 2 5.2 Time, Date & Place for Next Town Council Regular or Special Meeting A. Regular Meeting - May 13, 2025 - Council Chambers Regular Session at 6:30pm April 22, 2025 Order of Business 5 #2 6803f799f1d00172cab732e1
20250422 San Bernandino County Apple Valley City Council Order of Business 5 1 5.1 Suggested items for next Agenda April 22, 2025 Order of Business 5 #1 6803f799f1d00172cab732e0
20250422 San Bernandino County Apple Valley City Council Order of Business 2 3 2.3 Presentations Fire Chief Peratt, Apple Valley Fire Protection District (AVFPD) - Cal Fire's updated Apple Valley Fire Hazard Severity Zones April 22, 2025 Order of Business 2 #3 6803f799f1d00172cab732df
20250422 San Bernandino County Apple Valley City Council Order of Business 6 2 6.2 ACCEPTANCE OF WORK FOR THE MANHOLE RING AND COVER REPLACEMENTS PROJECT That the Town Council: A. Accept the work completed by Kelley’s Underground Construction, Inc. as part of the Manhole Ring and Cover Replacements Project for a total contract cost of $56,800.00. B. Direct the Town Clerk to file the Notice of Completion for the contracted work. C. Direct the Finance Department to release the retained funds 30 days after the Notice of Completion has been filed, provided no claims are filed against the contractor. April 22, 2025 Order of Business 6 #2 6803f799f1d00172cab732de
20250422 San Bernandino County Apple Valley City Council Order of Business 6 3 6.3 RELEASE OF SECURITIES FOR PARCL MAP 20017 That the Town Council finds that the construction of various improvements required for Parcel Map 20017 are complete and approves the 50% reduction of the performance securities and release of the labor and materials security. April 22, 2025 Order of Business 6 #3 6803f799f1d00172cab732dd
20250422 San Bernandino County Apple Valley City Council Order of Business 11 1 11.1 CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Paragraph (1) of subdivision (d) of Government Code Section 54956.9 Case No.: CIVDS1600180 – Town of Apple Valley vs. Apple Valley Ranchos Water Company Et Al.; and Town of Apple Valley vs. Apple Valley Ranchos Water Company, et al., Court of Appeal Case No. E078348. B. CONFERENCE WITH LABOR NEGOTIATORS Agency designated representatives: Mayor, Town Attorney, or designee Unrepresented employee: Town Manager April 22, 2025 Order of Business 11 #1 6803f799f1d00172cab732dc
20250408 San Bernandino County Apple Valley City Council Order of Business 6 4 6.4 APPROVE SAN BERNARDINO COUNTY TRANSPORTATION AUTHORITY (SBCTA) FUNDING AGREEMENT NO. 25-1003283 That the Town Council approve Project Funding Agreement No. 25-1003283 with the San Bernardino County Transportation Authority (SBCTA) for the Central Road Widening Project, subject to approval as to form by the Town Attorney and as to content by the Town Manager. April 08, 2025 Order of Business 6 #4 67f0833498adf4bae1f3d4ba
20250408 San Bernandino County Apple Valley City Council Order of Business 6 8 6.8 CONSIDER APPROVING THE PROFESSIONAL SERVICES AGREEMENT WITH BOB MURRAY AND ASSOCIATES That the Town Council approve the Professional Services Agreement with Bob Murray and Associates. April 08, 2025 Order of Business 6 #8 67f0833498adf4bae1f3d4be
20250408 San Bernandino County Apple Valley City Council Order of Business 11 1 11.1 CLOSED SESSION A. PUBLIC EMPLOYEE APPOINTMENT Title: Town Manager (discussion of process) April 08, 2025 Order of Business 11 #1 67f0833498adf4bae1f3d4bd
20250408 San Bernandino County Apple Valley City Council Order of Business 5 2 5.2 Time, Date & Place for Next Town Council Regular or Special Meeting A. Regular Meeting - April 22, 2025 - Council Chambers Regular Session at 6:30pm April 08, 2025 Order of Business 5 #2 67f0833498adf4bae1f3d4bc
20250408 San Bernandino County Apple Valley City Council Order of Business 5 1 5.1 Suggested items for next Agenda April 08, 2025 Order of Business 5 #1 67f0833498adf4bae1f3d4bb
20250408 San Bernandino County Apple Valley City Council Order of Business 6 5 6.5 BEAR VALLEY ROAD BRIDGE OVER MOJAVE RIVER REHABILITATION AND WIDENING PROJECT – PURCHASE AND SALE AGREEMENT AND TEMPORARY CONSTRUCTION EASEMENT WITH VICTOR VALLEY COMMUNITY COLLEGE DISTRICT (VVCCD). That the Town Council: A. Approve the Purchase and Sale Agreement with VVCCD; B. Approve the Temporary Construction Easement with VVCCD. April 08, 2025 Order of Business 6 #5 67f0833498adf4bae1f3d4b9
20250408 San Bernandino County Apple Valley City Council Order of Business 2 3 2.3 Presentations Citizens Transactions and Use (Sales) Tax Revenue Measure Oversight Committee Certificate of Appointment presentations. April 08, 2025 Order of Business 2 #3 67f0833498adf4bae1f3d4b8
20250408 San Bernandino County Apple Valley City Council Order of Business 6 7 6.7 ACCEPT THE FINAL MAP FOR PARCEL MAP NO. 20457, RYLAR INVESTMENTS Approve the final map Parcel Map No. 20457. April 08, 2025 Order of Business 6 #7 67f0833498adf4bae1f3d4b7
20250408 San Bernandino County Apple Valley City Council Order of Business 6 6 6.6 ACCEPT THE FINAL MAP FOR PARCEL MAP NO. 20473, WOODSTONE INVESTMENT COMPANIES, INC. Approve the final map, securities and agreement for Parcel Map No. 20473 subject to approval as to form by the Town Attorney and as to content by the Town Manager. April 08, 2025 Order of Business 6 #6 67f0833498adf4bae1f3d4b6
Barstow
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250421 San Bernandino County Barstow City Council Item 6 6. RESOLUTION ACCEPTING TITLE TO PARCEL NO. DKA7490-01-02 FROM THE STATE OF CALIFORNIA. Recommended Action: Staff recommends the City Council: 1. Adopt Resolution No. _____-2025 (Attachment A) authorizing the Mayor and the City Manager to execute the Purchase and Sale Agreement (Direct Sale) waive the reading in full. 2. Authorize the City Manager to execute the Certificate of Acceptance, once the Quitclaim Deed is filed and recorded by the State of California, and authorize recordation by the City Clerk. April 21, 2025 Item #6 6803f799f1d00172cab730d1
20250421 San Bernandino County Barstow City Council Item 4 4. PRESENTATION FROM DESERT MANA - FOOD RECOVERY AND DISTRIBUTION Recommended Action: Presentation only. April 21, 2025 Item #4 6803f799f1d00172cab730d2
20250421 San Bernandino County Barstow City Council Item 5 5. RESOLUTION AUTHORIZING THE STREET CLOSURE FOR THE BARSTOW POLICE DEPARTMENT PUBLIC SAFETY FAIR ON MAY 3, 2025. Recommended Action: The City Council approve Resolution xx-2025 April 21, 2025 Item #5 6803f799f1d00172cab730d3
20250421 San Bernandino County Barstow City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Conference with Legal Counsel; Existing Litigation (Gov. Code Section 54956.9(d)(1)) The City Council finds, based on advice from legal counsel, that discussion in open session will prejudice the position of the City in the litigation. Case Name: Millan, et al. v. City of Barstow, et al. San Bernardino County Superior Court Case No. CIVSB2204083. April 21, 2025 Item #1 6803f799f1d00172cab730d4
20250421 San Bernandino County Barstow City Council Item 2 2. CERTIFICATE OF APPRECIATION TO GILBERT AND YVONNE MALDONADO Recommended Action: Presentation only. April 21, 2025 Item #2 6803f799f1d00172cab730d5
20250421 San Bernandino County Barstow City Council Item 3 3. PRESENTATION OF PROCLAMATION TO DONATE LIFE CALIFORNIA IN RECOGNITION OF DMV/DONATE LIFE MONTH Recommended Action: Present proclamation to Donate Life California in recognition of DMV/Donate Life California Month. April 21, 2025 Item #3 6803f799f1d00172cab730d6
20250407 San Bernandino County Barstow City Council Item 13 13. APPOINTMENT OF MEASURE Q RESIDENT OVERSIGHT COMMISSIONERS - AT-LARGE, DISTRICTS 2, 3, AND 4 Recommended Action: That the City Council appoint the following individuals to the Resident Oversight Commission: District 2 Samantha Ryan District 3 Ben Rosenberg District 4 Council Member Williams, is requesting Council direction. At-Large Sonia Compton - Reay April 07, 2025 Item #13 67f0832a98adf4bae1f3d2b5
20250407 San Bernandino County Barstow City Council Item 12 12. COMMUNITY PROMOTIONAL FUND APPLICATION FROM HIGH DESERT JUNIOR SHOOTERS Recommended Action: Approve Community Promotional Fund of in-kind donation in the amount of $1,050 for waiver of fees for the use of the Cora Harper Center. April 07, 2025 Item #12 67f0832a98adf4bae1f3d2b6
20250407 San Bernandino County Barstow City Council Item 16 16. BARSTOW FIRE PROTECTION DISTRICT BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2024 Recommended Action: Staff recommends the following action: 1. Receive and file the Barstow Fire Protection District's Basic Financial Statements for the year ended June 30, 2024. April 07, 2025 Item #16 67f0832a98adf4bae1f3d2b7
20250407 San Bernandino County Barstow City Council Item 17 17. FISCAL YEAR 2024-25 MID-YEAR BUDGET STATUS REPORT & PROPOSED BUDGET ADJUSTMENTS Recommended Action: Staff recommends that the City Council / Fire Board approve the budget adjustments and related transfers within the Budget Adjustments contained within the "Exhibit A” as discussed herein. April 07, 2025 Item #17 67f0832a98adf4bae1f3d2b8
20250407 San Bernandino County Barstow City Council Item 15 15. ODESSA WATER DISTRICT BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2024 Recommended Action: Staff recommends the following action: 1. Receive and file the Odessa Water District’s Basic Financial Statements for the year ended June 30, 2024. April 07, 2025 Item #15 67f0832a98adf4bae1f3d2b9
20250407 San Bernandino County Barstow City Council Item 14 14. CITY OF BARSTOW ANNUAL COMPREHENSIVE FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2024 Recommended Action: Staff recommends the City Council take the following action: 1. Receive and file the City of Barstow's Annual Comprehensive Financial Report for the year ended June 30, 2024. April 07, 2025 Item #14 67f0832a98adf4bae1f3d2ba
20250407 San Bernandino County Barstow City Council Item 5 5. CERTIFICATE OF APPRECIATION TO GILBERT AND YVONNE MALDONADO Recommended Action: Presentation only. April 07, 2025 Item #5 67f0832a98adf4bae1f3d2bb
20250407 San Bernandino County Barstow City Council Item 4 4. CERTIFICATE OF ACHIEVEMENT TO DEAN AND JOHN-PAUL BARELA Recommended Action: Presentation only. April 07, 2025 Item #4 67f0832a98adf4bae1f3d2bc
20250407 San Bernandino County Barstow City Council Item 6 6. PRESENTATION FROM PERMA TO THE CITY OF BARSTOW Recommended Action: Presentation only. C April 07, 2025 Item #6 67f0832a98adf4bae1f3d2bd
20250407 San Bernandino County Barstow City Council Item 3 3. PUBLIC EMPLOYEE APPOINTMENT (Government Code Section 54957) Position Title: Assistant City Manager April 07, 2025 Item #3 67f0832a98adf4bae1f3d2be
20250407 San Bernandino County Barstow City Council Item 2 2. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6) City & District Negotiators: City Manager/District Manager Rochelle Clayton Employees: All Unrepresented Employees April 07, 2025 Item #2 67f0832a98adf4bae1f3d2bf
20250407 San Bernandino County Barstow City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Pursuant to Government Code Section 54956.9(d)(2) & (e)(1), a point has been reached where, in the opinion of the City Council, on the advice of its legal counsel, based on the below- described existing facts and circumstances, there is a significant exposure to litigation against the City. Facts and circumstances that might result in litigation but which the City believes are not yet known to potential plaintiff or plaintiffs. (Government Code Section 54956.9(e)(1)) Number of Potential Cases: 1 April 07, 2025 Item #1 67f0832a98adf4bae1f3d2c0
20250407 San Bernandino County Barstow City Council Item 18 18. OPPOSITION TO SENATE BILL 79 (SB 79) Recommended Action: Staff recommends that the City Council direct staff to communicate the City's opposition to State Legislators, the League of California Cities (Cal Cities), and other relevant stakeholders. April 07, 2025 Item #18 67f0832a98adf4bae1f3d2c1
20250407 San Bernandino County Barstow City Council Item 11 11. APPROVAL FOR MAYOR SILVA TO TRAVEL TO THE CITY COUNTY 2025 CONFERENCE IN LAKE ARROWHEAD, CA Recommended Action: Approve travel for Mayor Silva to attend the City-County Conference in Lake Arrowhead scheduled for May 08 - 09, 2025. April 07, 2025 Item #11 67f0832a98adf4bae1f3d2b4
20250407 San Bernandino County Barstow City Council Item 10 10. RATIFICATION OF ACCOUNTS PAYABLE EXPENDITURES Recommended Action: Approve and ratify expenses, as audited, checks #98571-98991 totaling $9,810,141.42 and wires #1098-1115 totaling $717,774.90, per the Agency breakdown below: City: $10,221,656.69 Fire: $306,259.53 Successor Agency: $0.00 Grand Total: $10,527,916.32 CITY COUNCIL: April 07, 2025 Item #10 67f0832a98adf4bae1f3d2b3
Chino Hills
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 San Bernandino County Chino Hills City Council Item 3 3. PROCLAMATION: Proclaiming May 1, 2025, as National Day of Prayer April 22, 2025 Item #3 6803f799f1d00172cab73325
20250422 San Bernandino County Chino Hills City Council Item 6 6. PROCLAMATION: Proclaiming April 30th as National Arbor Day April 22, 2025 Item #6 6803f799f1d00172cab7332d
20250422 San Bernandino County Chino Hills City Council Item 13 13. Appropriate $370,000 from Gas Tax Fund, $370,000 from Road Maintenance and Rehabilitation Fund and transfer $10,000 to Measure I Fund from Striping Program - FY 2022-23 Project to Street Improvements Program - FY 2024-25 Project (“Project”) encompassing Green Valley, Whirlaway Lane, Palisade Street, Ashwood Lane and Butterfield Ranch Road residential areas; award contract to Gentry Brothers, Inc., in amount of $2,087,360 for Project; and authorize City Manager, at his discretion, to approve cumulative change orders up to ten percent ($208,736) of awarded contract amount April 22, 2025 Item #13 6803f799f1d00172cab7332c
20250422 San Bernandino County Chino Hills City Council Item 12 12. Approve Legislative Platform and revise Section 5.2, sub-section 4.11 of Legislative Program in Administrative Policies and Procedures Manual to reflect changes recommended by Legislative Advocacy Committee to ensure they are robust, reflect regional needs, and are inclusive with the interests of City April 22, 2025 Item #12 6803f799f1d00172cab7332b
20250422 San Bernandino County Chino Hills City Council Item 7 7. PROCLAMATION: Proclaiming the week of May 4 - 10, 2025 as the 56th Annual Professional Municipal Clerk’s Week April 22, 2025 Item #7 6803f799f1d00172cab7332a
20250422 San Bernandino County Chino Hills City Council Item 5 5. PRESENTATION: Presentation of Military Banner to Elijah Iverson for his military service April 22, 2025 Item #5 6803f799f1d00172cab73329
20250422 San Bernandino County Chino Hills City Council Item 4 4. COMMERORATION: Recognizing the Centennial of Los Serranos Country Club (1925-2025) April 22, 2025 Item #4 6803f799f1d00172cab73328
20250422 San Bernandino County Chino Hills City Council Item 15 15. Provide direction for animal shelter and control service for City to either authorize the City Manager to sign a letter of intent to join the Animal Resource Center (ARC) of Inland Empire Joint Powers Authority (JPA) or remain with Inland Valley Humane Society and S.P.C.A ITEMS INITIATED BY COUNCIL April 22, 2025 Item #15 6803f799f1d00172cab73327
20250422 San Bernandino County Chino Hills City Council Item 14 14. Approve City website redesign, use of new banner artwork and colorized logo April 22, 2025 Item #14 6803f799f1d00172cab73326
20250422 San Bernandino County Chino Hills City Council Item 16 16. Accept Mayor’s nomination and ratify appointment of Student Member to Parks and Recreation Commission with term expiring April 30, 2026 April 22, 2025 Item #16 6803f799f1d00172cab73324
20250422 San Bernandino County Chino Hills City Council Item 2 2. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(2) Significant Exposure to Litigation (1 Case) April 22, 2025 Item #2 6803f799f1d00172cab73322
20250422 San Bernandino County Chino Hills City Council Item 18 18. Design Review No. DR-0006-2025 - 12879 Fallview Court, Zhiwei Liao, applicant (on behalf of property owner, Hui Chen): The Planning Commission adopted resolution approving Custom Home Design Review No. DR-0006-2025 for construction of a 3,625 square-foot, one-story single-family residence with an attached 721 square-foot three-car garage located at 12879 Fallview Court and determining project exempt from review under the California Environmental Quality Act, subject to Conditions of Approval April 22, 2025 Item #18 6803f799f1d00172cab73321
20250422 San Bernandino County Chino Hills City Council Item 9 9. RECOGNITION: Winners of the 24th Annual Water Conservation Design-A-Sign Contest and Teacher Award April 22, 2025 Item #9 6803f799f1d00172cab73320
20250422 San Bernandino County Chino Hills City Council Item 8 8. PROCLAMATION: Proclaiming May as Water Awareness Month April 22, 2025 Item #8 6803f799f1d00172cab7331f
20250408 San Bernandino County Chino Hills City Council Item 13 13. Provide guidance on four presented options for decorating City-owned neighborhood monument signs by either enacting permit process to allow private entities or individuals to install decorations on City property; selling City monuments to private Homeowner Associations; implementing holiday decorations program in which City decorates City- owned neighborhood monument signs; or continuing current prohibition on installation of decorations on City property by non-City personnel April 08, 2025 Item #13 67f0833498adf4bae1f3d504
20250408 San Bernandino County Chino Hills City Council Item 11 11. Adopt resolution adopting City's Investment Policy, City's Section 115 Trust Investment Policy, and delegating investment authority for City's investment portfolio for Fiscal Year 2025-26 April 08, 2025 Item #11 67f0833498adf4bae1f3d503
20250408 San Bernandino County Chino Hills City Council Item 2 2. PROCLAMATION: Proclaiming April as Child Abuse Prevention Month April 08, 2025 Item #2 67f0833498adf4bae1f3d502
20250408 San Bernandino County Chino Hills City Council Item 3 3. PROCLAMATION: Proclaiming April as Arts, Culture and Creativity Month April 08, 2025 Item #3 67f0833498adf4bae1f3d501
20250408 San Bernandino County Chino Hills City Council Item 10 10. Approve updates to Administrative Policies and Procedures Manual: Revise Sections 8.4 - Federal Purchasing and 9.3 - Workplace Violence Prevention Plan April 08, 2025 Item #10 67f0833498adf4bae1f3d500
20250408 San Bernandino County Chino Hills City Council Item 14 14. Design Review No. DR-0008-2024 - 4644 Bird Farm Road, Earnest Little, Applicant (on behalf of property owner, Liang Chen): The Planning Commission adopted a resolution approving Custom Home Design Review No. DR-0008-2024 for construction of a 1,635- square-foot, two-story, single-family detached residence with attached 480-square-foot two- car garage located at 4644 Bird Farm Road and determining project exempt from review under California Environmental Quality Act April 08, 2025 Item #14 67f0833498adf4bae1f3d4ff
20250408 San Bernandino County Chino Hills City Council Item 4 4. PRESENTATION: Inland Empire Utility Agency - Proposed Sewer Rate Increase April 08, 2025 Item #4 67f0833498adf4bae1f3d4fe
20250408 San Bernandino County Chino Hills City Council Item 5 5. PRESENTATION: Chino Valley Fire District - High Fire Severity Zones April 08, 2025 Item #5 67f0833498adf4bae1f3d4fd
20250408 San Bernandino County Chino Hills City Council Item 1 1. PROCLAMATION: Proclaiming the week of April 20-26, 2025, as National Volunteer Week April 08, 2025 Item #1 67f0833498adf4bae1f3d505
20250408 San Bernandino County Chino Hills City Council Item 8 8. Ratify payments over $25,000 totaling $6,899,872.90 for month ended February 28, 2025 April 08, 2025 Item #8 67f0833498adf4bae1f3d508
20250408 San Bernandino County Chino Hills City Council Item 9 9. Receive and file Monthly Financial Report for month ended February 28, 2025 April 08, 2025 Item #9 67f0833498adf4bae1f3d507
20250408 San Bernandino County Chino Hills City Council Item 12 12. Authorize execution of Amendment No. 7 to Agreement No. A2021-042 with Hazen and Sawyer increasing total agreement not-to-exceed amount to $1,954,421 for additional engineering design services to design a metering station at City's Well 1A site and additional pipeline under Eucalyptus connecting to pipeline under Central Avenue, and authorize City Manager to extend term through March 8, 2027; and authorize execution of Amendment No. 3 to Agreement No. A2022-160 with Butier Engineering, Inc., increasing total agreement not-to-exceed amount to $1,675,538.25 for additional construction management support and extended post-construction services for 1,2,3-TCP Removal Treatment Plant Project April 08, 2025 Item #12 67f0833498adf4bae1f3d506
Fontana
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 San Bernandino County Fontana City Council Consent Item K K. Award a Construction Contract for the Southridge Dog 25-0151 Parks (East and West) Project (Bid No. DE-25-97-SB) 1. Award bid and authorize the City Manager to execute a construction contract with Zeco, Inc. for the construction of the Southridge Dog Parks (East and West) Project, in the amount of $541,326.50 and authorize a 10% contingency in the amount of $54,132.65 (Bid No. DE-25-97-SB). 2. Approve and authorize the City Manager to execute any and all utility agreements, utility easements, and subsequent agreements on behalf of the City of Fontana for the Southridge Dog Parks (East and West) Project (Bid No. DE-25-97-SB). April 22, 2025 Consent Item #K 6803f799f1d00172cab732ec
20250422 San Bernandino County Fontana City Council Consent Item N N. Annual Update on Military Equipment Usage 25-0156 Adopt the “2024 Fontana Police Department Annual Military Equipment Use Inventory Report” in accordance with Ordinance No. 1892 of the Fontana Municipal Code, Governing Military Equipment Usage. April 22, 2025 Consent Item #N 6803f799f1d00172cab732f1
20250422 San Bernandino County Fontana City Council Consent Item M M. Police Department Monthly Information Update 25-0155 Accept the Police Department monthly information update for February 2025. April 22, 2025 Consent Item #M 6803f799f1d00172cab732f0
20250422 San Bernandino County Fontana City Council Consent Item L L. Approve Amendment No. 2 to the Professional Services 25-0153 Agreement for Architectural Design Services for the City Hall Renovation Project - Phase II (City Hall) (DE-24-147-SP) Approve and authorize the City Manager to execute Amendment No. 2 to the Professional Services Agreement with Sillman Wright Architects for Architectural Design Services for the City Hall Renovation Project - Phase II (DE-24-147-SP), in the amount of $766,670.00 for a total contract amount of $1,956,160.00. April 22, 2025 Consent Item #L 6803f799f1d00172cab732ef
20250422 San Bernandino County Fontana City Council Consent Item H H. Accept Donation from Burrtec Waste Industries, Inc. (2025 25-0146 Fontana Days Run) Accept donation from Burrtec Waste Industries, Inc. in the amount of $1,000 for use towards the 2025 Fontana Days Run April 22, 2025 Consent Item #H 6803f799f1d00172cab732ee
20250422 San Bernandino County Fontana City Council Consent Item I I. Accept Donation from Bel-Air Swap-Meet, Inc. (2025 25-0147 Fontana Days Run) Accept donation from Bel-Air Swap-Meet, Inc. in the amount of $10,000 for use towards the 2025 Fontana Days Run. April 22, 2025 Consent Item #I 6803f799f1d00172cab732ed
20250422 San Bernandino County Fontana City Council Consent Item J J. Accept Donation from Les Schwab Tire Center (2025 25-0148 Fontana Car Show) Accept donation from Les Schwab Tire Center in the amount of $1,000 for use towards the 2025 Fontana Car Show. April 22, 2025 Consent Item #J 6803f799f1d00172cab732eb
20250422 San Bernandino County Fontana City Council Consent Item G G. Adoption of a Resolution Accepting, Pursuant to the 25-0143 Certified Southridge Village Specific Plan Environmental Impact Report No. 81-3 (SCH No. 81052210) and Adopted Addendum, the Conveyance of that Certain Property Located at Live Oak Avenue, West of Old Live Oak Avenue, from the Fontana Public Financing Authority, Declaring a Portion of the Property a Right-of-Way and Establishing Conditions for Final Acceptance of Related Roadway Improvements 1. Adopt Resolution No. 2025-021, accepting, pursuant to the certified Southridge Village Specific Plan Environmental Impact Report No. 81-3 (SCH No. 81052210) and Adopted Addendum, the conveyance of that certain property located at Live Oak Avenue, west of Old Live Oak Avenue, from the Fontana Public Financing Authority, declaring a portion of the property a right-of-way, and establishing conditions for final acceptance of related roadway improvements and directing staff to file a Notice of Determination. 2. Provide the City Manager with the authority to take all necessary actions to ensure the successful execution and completion of the conveyance of that certain real property located at Live Oak Avenue, west of Old Live Oak Avenue in the City of Fontana, from the Fontana Public Financing Authority to the City of Fontana. April 22, 2025 Consent Item #G 6803f799f1d00172cab732ea
20250422 San Bernandino County Fontana City Council Consent Item F F. Award a Construction Contract for the Active 25-0138 Transportation Program (ATP) Date Elementary School Street Improvements Project Federal ID No. ATPSB1L-5307(032), (Bid No. DE-24-248-SB) 1. Award bid and authorize the City Manager to execute a construction contract with Universal Construction and Engineering for the construction of the Active Transportation Program (ATP) Date Elementary School Street Improvements Project Federal ID No. ATPSB1L-5307(032), in the amount of $1,531,066.25 and authorize a 10% contingency in the amount of $153,106.63 (Bid No. DE-24-248-SB). 2. Approve and authorize the City Manager to execute any and all utility agreements, utility easements, and subsequent agreements on behalf of the City of Fontana for the Active Transportation Program (ATP) Date Elementary School Street Improvements Project Federal ID No. ATPSB1L-5307(032), (Bid No. DE-24-248-SB). April 22, 2025 Consent Item #F 6803f799f1d00172cab732e9
20250422 San Bernandino County Fontana City Council Consent Item D D. Award a Construction Contract for the 2024/25 Citywide 25-0133 Pavement Rehabilitation Project (DE-25-102-SB) 1. Award bid and authorize the City Manager to execute a construction contract with Matich Corporation for the construction of the 2024/25 Citywide Pavement Rehabilitation Project, in the amount of $4,476,528.27 and authorize a 10% contingency in the amount of $447,652.83 (DE-25- 102-SB). 2. Approve and authorize the City Manager to execute any and all utility agreements, utility easements, and subsequent agreements on behalf of the City of Fontana for the 2024/25 Citywide Pavement Rehabilitation Project. April 22, 2025 Consent Item #D 6803f799f1d00172cab732e8
20250422 San Bernandino County Fontana City Council Consent Item E E. Final Acceptance of the Rose Avenue Pavement 25-0134 Rehabilitation Project (DE-24-86-SB) Accept as complete the work performed by Dash Construction Company, Inc. for the Rose Avenue Pavement Rehabilitation Project. April 22, 2025 Consent Item #E 6803f799f1d00172cab732e7
20250422 San Bernandino County Fontana City Council Consent Item A A. Adjournment April 22, 2025 Consent Item #A 6803f799f1d00172cab732e6
20250422 San Bernandino County Fontana City Council Closed Session 1 A. 1. CONFERENCE WITH LABOR NEGOTIATOR PURSUANT 25-0149 TO GOVERNMENT CODE SECTION 54957.6 City Negotiator: John Bakhit, Labor Counsel. Employee Organization(s): Police Officers Association. 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION (Government Code section 54956.9(d)(4)) Initiation of litigation: One Potential Case April 22, 2025 Closed Session #1 6803f799f1d00172cab732e5
20250422 San Bernandino County Fontana City Council Consent Item B B. Annual Comprehensive Financial Report for Fiscal Year 25-0158 Ended June 30, 2024. Receive and File the City of Fontana’s Annual Comprehensive Financial Report (ACFR) for Fiscal Year ended June 30, 2024. April 22, 2025 Consent Item #B 6803f799f1d00172cab732e4
20250422 San Bernandino County Fontana City Council Consent Item C C. Authorize the Renewal of VMware Software Licensing and 25-0122 Dell VxRail Hardware Maintenance 1. Authorize the Purchasing Office to procure software licensing and maintenance support utilizing the Purchasing Policy and Procedure Manual 3.1.5 Non-Competitive Proposal - Purchase by Another Agency. 2. Authorize Purchasing Division to use the National Association of State Procurement Officials (NASPO) ValuePoint contract 7-17-70-40-05 to purchase 3 Year VMware/Broadcom vSAN software licensing ($119,380 per year) and 1 Year Dell VxRail hardware maintenance and support ($152,619.45) from authorized reseller SidePath of Laguna Hills, CA. April 22, 2025 Consent Item #C 6803f799f1d00172cab732e3
20250408 San Bernandino County Fontana City Council Consent Item C C. Approve Reimbursement Agreement with HDO4, LLC for 25-0152 Construction of Traffic Signals at Duncan Canyon Road/Citrus Avenue and Duncan Canyon Road/John Previti Avenue 1. Approve and authorize the City Manager to execute a Reimbursement Agreement with HDO4, LLC for the construction of traffic signals at Duncan Canyon Road/Citrus Avenue and Duncan Canyon Road/John Previti Avenue, in an amount not to exceed $ 2,398,531.00. 2. Approve appropriation and allocate the amount of $ 2,398,531.00 from Fund 604 Measure T. April 08, 2025 Consent Item #C 67f0833498adf4bae1f3d4c1
20250408 San Bernandino County Fontana City Council Consent Item B B. Adoption of Ordinance No. 1967, Amending Chapters 16, 25-0142 17, and 19 of the Fontana Municipal Code to make sections more intuitive and to incorporate current best practices. Second Reading/Adopt Ordinance No. 1967, Amending Chapters 16, 17, and 19 of the Fontana Municipal Code to make sections more intuitive and to incorporate current best practices. April 08, 2025 Consent Item #B 67f0833498adf4bae1f3d4c0
20250408 San Bernandino County Fontana City Council Public Hearing A A. Master Case (MCN) No. 24-0073 and Municipal Code 25-0145 Amendment (MCA) No. 24-0006: Fontana Municipal Code Amendments to Chapter 30 (Zoning and Development Code) to modify Section No. 30-467 pertaining to accessory dwelling units (ADUs) and junior accessory dwelling units (JADUs) to comply with State of California law. Based on the information in the staff report, staff recommends that the City Council introduce Ordinance No. 1966; and, 1. Determine that the proposed ordinance is statutorily exempt from the California Environmental Quality Act (“CEQA”) pursuant to California Public Resources Code section 21080.17 as CEQA does not apply to the adoption of an ordinance by a city or county implementing the provisions of Article 2 of Chapter 13 of Division 1 of Title 7 of the California Government Code, Which is California’s ADU law and which also regulates JADUs, as defined by section 66313; and, 2. Adopt an Ordinance for Municipal Code Amendment (MCA) No. 24-0006 to amend Chapter 30 of the Municipal Code.​ April 08, 2025 Public Hearing #A 67f0833498adf4bae1f3d4bf
Hesperia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 San Bernandino County Hesperia City Council Item 3 3. Page 15 Treasurer’s Cash Report for the unaudited period ended February 28, 2025 Recommended Action: It is recommended that the Council/Board accept the Treasurer’s Cash Report for the City, Successor Agency to the Hesperia Community Redevelopment Agency, Hesperia Housing Authority, Community Development Commission, and Water District. Staff Person: Assistant City Manager Casey Brooksher Attachments: SR Treasurer's Report 4-15-2025 Attachment 1-Treasurer's Report April 15, 2025 Item #3 67f9aa6e383f122e8887b61e
20250415 San Bernandino County Hesperia City Council Item 11 11. Page 271 Amend the Professional Services Agreements for On-Call Engineering Services Recommended Action: It is recommended that the City Council and Board of the Hesperia Water District 1) Approve an amendment to each of the three existing contracts to provide on-call engineering services in the amount of $300,000 each, for a revised not-to-exceed contract amount of $650,000 each 2) Approve a two-year contract extension and 3) Authorize the City Manager or designee to execute the amendment to the Agreement and any other necessary documents related thereto. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR On-Call Engineering Services 4-15-2025 Attachment 1 - SR On-Call Engineering Services 6-7-2022 Attachment 2 - On-Call Engineering Fee Schedules April 15, 2025 Item #11 67f9aa6e383f122e8887b618
20250415 San Bernandino County Hesperia City Council Item 10 10. Page 269 Consideration of the plans for the Animal Shelter Play Yard Recommended Action: It is recommended that the City Council receive and file a presentation on the upcoming Animal Shelter Play Yard. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR Animal Shelter Play Yard 4-15-2025 April 15, 2025 Item #10 67f9aa6e383f122e8887b617
20250415 San Bernandino County Hesperia City Council Item 12 12. Page 301 Amend the Professional Services Agreements for On-Call Engineering Design Services for Roadway Projects Funded by the CDBG Program Recommended Action: It is recommended that the City Council: 1) Approve an amendment to each of the three existing on-call contracts for On-Call Engineering Services for roadway improvement projects funded by the City’s annual Community Development Block Grant (CDBG) in the amount of $350,000 each, for a revised not-to-exceed contract amount of $700,000 each; 2) Approve a two-year contract extension; and 3) Authorize the City Manager or designee to execute the amendment to the Agreement and any other necessary documents related thereto. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR On-Call Engineering Services for CDBG 4-15-2025 Attachment 1 - SR CDBG On-Call Engineering Services 8-2-2022 Attachment 2 - CDBG On-Call Engineering Fee Schedules April 15, 2025 Item #12 67f9aa6e383f122e8887b616
20250415 San Bernandino County Hesperia City Council Closed Session Item 1 CLOSED SESSION - 4:30 PM Conference with Legal Counsel - Potential Litigation: Government Code Section 54956.9(d)2 1. Two (2) Cases Personnel Matters - Performance Evaluations Government Code Section 54957 1. Performance Evaluation - City Attorney 2. Performance Evaluation - City Manager April 15, 2025 Closed Session Item #1 67f9aa6e383f122e8887b615
20250415 San Bernandino County Hesperia City Council Item 9 9. Page 255 Substantial Amendment to the 2021-2022, 2023-2024, and 2024-2025 Community Development Block Grant Annual Action Plans Recommended Action: It is recommended that the City Council: 1. Conduct a public hearing and adopt Resolution No. 2025-010, including any necessary modifications, following public testimony; 2. Approve a substantial amendment to the 2021-2022, 2023-2024, and 2024- 2025 Community Development Block Grant (CDBG) Annual Action Plans by reallocating a total of $1,063,171 from unprogrammed prior-year (2019- 2024) CDBG funds to the Program Year (PY) 2023 and PY 2024 Street Improvement projects; and 3. Authorize the City Manager or designee to execute and transmit all necessary documents, including the substantial amendment to the annual Action Plans and any additional amendments, to ensure the timely expenditure of CDBG funds. Staff Person: Director of Development Services Nathan Freeman and Economic Development Supervisor Eydee Jimenez Attachments: SR Substantial Amendment to Annual Action Plans 4-15-2025 Resolution 2025-010 Attachment 2 - Draft Substantial Amendment Action Plans NEW BUSINESS April 15, 2025 Item #9 67f9aa6e383f122e8887b620
20250415 San Bernandino County Hesperia City Council Item 7 7. Page 73 Purchase of Audio / Video System for Interview and Observation Rooms Recommended Action: It is recommended that the City Council approve the purchase of a new Genetec Audio / Video system to replace the video recording system in the two interview rooms and two observation rooms at the Hesperia Police Department. Staff Person: Captain Steve Allen Attachments: SR Audio and Video System for Interview & Observation Rooms 4-15-2025 April 15, 2025 Item #7 67f9aa6e383f122e8887b619
20250415 San Bernandino County Hesperia City Council Item 13 13. Page 341 Consideration of the In-House Striping Program and the Purchase of Striping Equipment Recommended Action: It is recommended that the City Council: 1. Approve the implementation of an in-house roadway striping program; 2. Authorize the City Manager to enter into an agreement with Victorville Chevrolet for the purchase of one (1) 2024 Chevrolet 3500 flatbed truck in an amount not to exceed $65,000; and 3. Authorize the City Manager to enter into an agreement with Dispensing Technology Corporation for the purchase of one (1) Graco RoadLazer RoadPak Striping System in an amount not to exceed $89,985. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR In-House Striping Program 4-15-2025 Attachment 1 - Graco Roadlazer Roadpack information & quote Attachment 2 - Bid Comparison April 15, 2025 Item #13 67f9aa6e383f122e8887b614
20250415 San Bernandino County Hesperia City Council Item 6 6. Page 65 Consideration of the US-395 Utility Agreement with San Bernardino County Transportation Authority Recommended Action: It is recommended that the City Council and Board of Directors of the Hesperia Water District approve a utility agreement with the San Bernardino County Transportation Authority (SBCTA) for the reimbursement associated with the relocation of a portion of waterline within the City of Hesperia on US -395 Highway. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR US-395 Utility Agreement Approval 4-15-2025 Attachment 1 - SBCTA Utility Agreement April 15, 2025 Item #6 67f9aa6e383f122e8887b61a
20250415 San Bernandino County Hesperia City Council Item 4 4. Page 25 Leasing Program for Wireless Communication Facilities on City- and Water Fund-Owned Property Recommended Action: It is recommended that the City Council and Board of Directors of Hesperia Water District approve the proposed Leasing Program for Wireless Communication Facilities on City- and Water District-owned property. Staff Person: Director of Development Services Nathan Freeman Attachments: SR Wireless Communication Facilities 4-15-2025 Attachment 1 - Leasing Program Attachment 2 - Standard Lease Agreement Attachment 3 - Existing Leases List April 15, 2025 Item #4 67f9aa6e383f122e8887b61b
20250415 San Bernandino County Hesperia City Council Item 8 8. Page 75 Public Hearing and Adoption of the Community Development Block Grant 2025-2029 Consolidated Plan and the 2025-2026 Action Plan Recommended Action: It is recommended that the City Council conduct a public hearing and, upon accepting public testimony: 1. Adopt Resolution No. 2025-09, approving a) the City’s Five Year 2025-2029 Consolidated Plan; and b) the 2025-2026 Action Plan, including any modifications or amendments as directed by the City Council; 2. Authorize staff to modify the 2025-2029 Consolidated Plan and 2025-2026 Action Plan based on City Council’s direction; and 3. Authorize the City Manager or designee to execute and transmit all necessary documents, ensuring the City’s timely receipt of Community Development Block Grant (CDBG) funding Staff Person: Director of Development Services Nathan Freeman and Economic Development Supervisor Eydee Jimenez Attachments: SR CDBG Consolidated Plan & Action Plan 4-15-2025 Resolution 2025-09 Attachment 2 - Application Notebooks Attachment 3 - Exhibit A Staff Recommendations Attachment 4 - Exhibit B Application Summary Matrix Attachment 5 - Draft Consolidated Plan & Action Plan April 15, 2025 Item #8 67f9aa6e383f122e8887b61f
20250415 San Bernandino County Hesperia City Council Item 5 5. Page 53 Award Professional Service Agreements for Engineering and Public Works Plan Check Services Recommended Action: It is recommended that the City Council and Board of Directors of the Hesperia Water Districtapprove the award of a Professional Services Agreement (PSA) to three (3) professional consultants to provide On-Call Engineering and Public Works Plan Check Services for an initial term of three (3) years and each contract in an amount not to exceed $200,000 for each consultant as follows: Plan Check Consultant Firm Transtech Engineers, Inc. $200,000 Engineering Resources of Southern California, Inc. $200,000 WestLAND Group, Inc. $200,000 Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR On-Call Plan Check Services 4-15-2025 Attachment 1 - Consultant Fee Schedules April 15, 2025 Item #5 67f9aa6e383f122e8887b61c
Highland
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250408 San Bernandino County Highland City Council Item 8 8. Claim Consideration - Steven Olson RECOMMENDATION: George Hills Company recommends the City Council reject the claim. April 08, 2025 Item #8 67f0833498adf4bae1f3d4e8
20250408 San Bernandino County Highland City Council Item 9 9. Claim Consideration - Erick Smart RECOMMENDATION: George Hills Company recommends the City Council reject the claim. April 08, 2025 Item #9 67f0833498adf4bae1f3d4e9
20250408 San Bernandino County Highland City Council Closed Session 1 CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL - POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956. 9( d)( 2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the properties located at 8046 Central Avenue ( APN 1192- 561- 08) and 26855 4th Place ( APN 1192- 561- 10) and based on a letter dated March 31, 2025, from Claudia Orian. The letter is available for public inspection at the Office of the City Clerk. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code § 54957. 6 Unrepresented employee: City Manager CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956. 9( d)( 2) and/ or (d)( 3): One case. April 08, 2025 Closed Session #1 67f0833498adf4bae1f3d4e5
20250408 San Bernandino County Highland City Council Item 14 14. Councilmember Comments ( Agency/ Committee/ AB 1234 Reports District Updates, etc.) RECOMMENDATION: Discussion and possible action. April 08, 2025 Item #14 67f0833498adf4bae1f3d4e4
20250408 San Bernandino County Highland City Council Item 11 11. Construction and Construction Management Services Contract Award - 9tn Street Transit Stops Sidewalk and Bikeway Improvements ( Project No. swk19001) RECOMMENDATION: That the City Council: 1) Award the construction contract for Bid No. 2027- 07 9th Street Transit Stops, Sidewalk, and Bikeway Improvements Project to the responsible low bidder, GJ Gentry General Engineering Inc., in the amount of $ 744, 131. 00; 2) Approve the proposal from TKE Engineering, Inc. ( TKE) to provide construction management and inspection services ( CM Services) in the amount of $ 94, 703; 3) Approve a budget adjustment to use up to $ 567, 000 from the Measure I fund balance ( Account # 017- 2100) to be expended from the Traffic Improvements Account ( Account # 017- 8350- 6550); and 4) Approve a budget adjustment to the TDA Article III expenditure account # 005- 8320- 6545 and to the revenue account # 008- 8320- 7205 to include $ 430, 700. CITY COUNCIL LEGISLATIVE April 08, 2025 Item #11 67f0833498adf4bae1f3d4e1
20250408 San Bernandino County Highland City Council Item 10 10. Authorization and Purchase Agreements for Heating Ventilation and Air Conditioning HVAC) System Repairs for the Highland Library Building RECOMMENDATION: That the City Council: 1) Waive formal contract procedures per Municipal Code Section 2. 40. 100 for which they City' s best interests are served; 2) Approve the proposal from TRANE in the amount of $52, 698 to replace the HVAC control system at the Highland Library through the City' s Omnia Partners cooperative purchasing program contract no. RACINE- 3341; and 3) Authorize the City Manager to sign purchase agreements with TRANE to replace the HVAC control system at the Highland Library. Agenda April 8, 2025 City Council Regular Meeting April 08, 2025 Item #10 67f0833498adf4bae1f3d4de
20250408 San Bernandino County Highland City Council Item 12 12. Appoint One ( 1) Member of the Public to the Community Trails Committee RECOMMENDATION: That the City Council appoint one ( 1) member of the public to the Community Trails Committee. April 08, 2025 Item #12 67f0833498adf4bae1f3d4dd
20250408 San Bernandino County Highland City Council Item 1 1. Designation of an Alternate Representative for the Southern California Association of Governments ( SCAG) 2025 Regional Conference and General Assembly RECOMMENDATION: That the City Council appoint an Alternate Representative for the Southern California Association of Governments ( SCAG) 2025 Regional Conference and General Assembly. CITY COUNCIL CONSENT CALENDAR April 08, 2025 Item #1 67f0833498adf4bae1f3d4dc
20250408 San Bernandino County Highland City Council Item 13 13. City Manager Report and Comments (Work Program Regional/ Legislative/ Development Issues Subcommittees, etc.) RECOMMENDATION: Discussion and possible action. April 08, 2025 Item #13 67f0833498adf4bae1f3d4db
Loma Linda
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 San Bernandino County Loma Linda City Council Order of Business 6 A 6A. Reports of Council Members April 22, 2025 Order of Business 6 #A 6803f799f1d00172cab7331b
20250422 San Bernandino County Loma Linda City Council Order of Business 6 B 6B. Reports Of Officers April 22, 2025 Order of Business 6 #B 6803f799f1d00172cab7331a
20250422 San Bernandino County Loma Linda City Council Order of Business 2 C 2C. Presentation on the GIS Hub on the City's Website [Public Works] April 22, 2025 Order of Business 2 #C 6803f799f1d00172cab73319
20250422 San Bernandino County Loma Linda City Council Order of Business 2 B 2B. School of Public Health Student Presentation - Umang Sharma April 22, 2025 Order of Business 2 #B 6803f799f1d00172cab73318
20250422 San Bernandino County Loma Linda City Council Order of Business 2 A 2A. Community Garden Valentine's Day Event - Recap Report [Melanie Hendricks] April 22, 2025 Order of Business 2 #A 6803f799f1d00172cab73317
20250422 San Bernandino County Loma Linda City Council Order of Business 3 B 3B. Fire Department's Activity Report - March 2025 [Fire] — Approve for filing April 22, 2025 Order of Business 3 #B 6803f799f1d00172cab7331c
20250422 San Bernandino County Loma Linda City Council Order of Business 3 A 3A. Demands Register - April 22, 2025 [Finance] — Approve demands as presented April 22, 2025 Order of Business 3 #A 6803f799f1d00172cab7331e
20250422 San Bernandino County Loma Linda City Council Order of Business 3 C 3C. Notice of Completion for the Installation of a 400 HP Variable Frequency Drive (VFD) for Richardson Well No. 5 - Tess Electric [Public Works] — Accept as complete and authorize recordation of Notice of Completion documents April 22, 2025 Order of Business 3 #C 6803f799f1d00172cab7331d
20250408 San Bernandino County Loma Linda City Council Order of Business 3 G 3G. Approve Purchase of Aggregating Network Switch for the City's Network from Synoptek [Information Systems] April 08, 2025 Order of Business 3 #G 67f0833498adf4bae1f3d4fb
20250408 San Bernandino County Loma Linda City Council Order of Business 3 F 3F. Approve Agreement with Tyler Technologies for Upgrading Enterprise Resource Planning Software to a Software as a Service Platform [Information Systems/Finance] April 08, 2025 Order of Business 3 #F 67f0833498adf4bae1f3d4fc
20250408 San Bernandino County Loma Linda City Council Order of Business 5 A 5A. Appoint Member to the Historic Commission [Administration] — Appoint member as recommended April 08, 2025 Order of Business 5 #A 67f0833498adf4bae1f3d4fa
20250408 San Bernandino County Loma Linda City Council Order of Business 3 E 3E. Approve the purchase of an Emergency Generator for $45,073.50 from General Power and Award Contract to Las Colinas Engineering for Engineering, Testing and Project Management Services for a not-to-exceed amount of $35,000 [Public Works] — Approve purchase of emergency generator and award contract as recommended April 08, 2025 Order of Business 3 #E 67f0833498adf4bae1f3d4f9
20250408 San Bernandino County Loma Linda City Council Order of Business 3 D 3D. Award Consulting Services Contract to Krisch & Company for Policy Review Services in an amount not-to-exceed $15,000 [Finance] — Award Contract as recommended April 08, 2025 Order of Business 3 #D 67f0833498adf4bae1f3d4f8
20250408 San Bernandino County Loma Linda City Council Order of Business 5 B 5B. Tobacco Retail License Informational [Assistant City Manager] — Provide direction to staff regarding a Tobacco Retail License Ordinance April 08, 2025 Order of Business 5 #B 67f0833498adf4bae1f3d4f7
20250408 San Bernandino County Loma Linda City Council Order of Business 3 A 3A. Demands Registers - March 25, and April 8, 2025 [Finance] — Approve Demands for Payment April 08, 2025 Order of Business 3 #A 67f0833498adf4bae1f3d4f6
20250408 San Bernandino County Loma Linda City Council Order of Business 3 C 3C. Treasurer's Report - March 2025 [Finance] — Receive for Filing April 08, 2025 Order of Business 3 #C 67f0833498adf4bae1f3d4f5
20250408 San Bernandino County Loma Linda City Council Order of Business 6 A 6A. Reports of Council Members April 08, 2025 Order of Business 6 #A 67f0833498adf4bae1f3d4f3
20250408 San Bernandino County Loma Linda City Council Order of Business 6 B 6B. Reports Of Officers April 08, 2025 Order of Business 6 #B 67f0833498adf4bae1f3d4f2
20250408 San Bernandino County Loma Linda City Council Order of Business 4 A 4A. Status Report on Revenue-Generating ad Hoc Committee [Councilmember Spencer-Hwang] — Status Update April 08, 2025 Order of Business 4 #A 67f0833498adf4bae1f3d4f1
20250408 San Bernandino County Loma Linda City Council Order of Business 2 C 2C. Public Hearing - Request to operate a wholesale nursery on a 4.2 acre developed site, with improvements, located at 26660 Citrus Avenue, within the High Density Residential (R-3) Land Use Designation and Zoning District [Community Development] — 1. DETERMINE that the project is Categorically Exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant Section No. 15332, (Class No. 32, In-Fill); and, — 2. INTRODUCE Council Bill #O-2024-08 on First Reading and SET Second Reading to adopt Council Bill #O- 2024-06, a Development Code Amendment to allow Wholesale Landscape Nursery as a conditionally permitted use within the High-Density Residential (R-3) Zone as long as the site is within the FEMA designated flood hazard area (DCA-2024-0003). — 3. APPROVE Conditional Use Permit No. 2024-0003 to permit a wholesale nursery as a conditionally permitted use within the High-Density Residential (R-3) zone, with associated street and landscaping improvements; and, — 4. APPROVE Precise Plan of Design No. 2024-0004 for the conversion of an existing residence into a 2,790 square foot office for a wholesale nursery operation, inclusion of a new parking area, perimeter landscaping, and new proposed fencing. The project approval is based on the Findings contained in the staff report and subject to the Conditions of Approval. April 08, 2025 Order of Business 2 #C 67f0833498adf4bae1f3d4f0
20250408 San Bernandino County Loma Linda City Council Order of Business 2 B 2B. St. Puppy's Day Presentation [Chris DeJong, Amy Jones & Community Members] April 08, 2025 Order of Business 2 #B 67f0833498adf4bae1f3d4ef
20250408 San Bernandino County Loma Linda City Council Order of Business 2 A 2A. Proclamation - Donate Life Month - April 2025 [Katryn Mantz] April 08, 2025 Order of Business 2 #A 67f0833498adf4bae1f3d4ee
20250408 San Bernandino County Loma Linda City Council Order of Business 3 I 3I. Award Contract Agreement with Willdan Engineering for As-Needed Code Enforcement Officer Staffing through end of FY 24/25 and Approve a Supplemental Appropriation of $25,000 from General Fund - Fund Balance for the Contract [Fire] — Award contract agreement; approve the supplemental appropriation, and authorize the City Manager to execute necessary documents as recommended April 08, 2025 Order of Business 3 #I 67f0833498adf4bae1f3d4ed
20250408 San Bernandino County Loma Linda City Council Order of Business 3 H 3H. Approve the Amendment to the Automatic Aid and Mutual Aid Agreement between the City of Loma Linda Fire Department and San Bernardino County Fire Protection District [Fire] — Approved the amended agreement as recommended April 08, 2025 Order of Business 3 #H 67f0833498adf4bae1f3d4ec
20250408 San Bernandino County Loma Linda City Council Order of Business 3 J 3J. Confirm Contract Agreement with Willdan Engineering for After Hours, Standby, and On-Call Animal Control Services through the end of Fiscal Year 2024-25 (Continued from March 11, 2025) [Fire] — Award a contract agreement with Willdan Engineering for after hours, standby, and on-call Animal Control services April 08, 2025 Order of Business 3 #J 67f0833498adf4bae1f3d4eb
20250408 San Bernandino County Loma Linda City Council Order of Business 3 K 3K. Notice of Completion of the Construction of the Pickleball Courts at Leonard Bailey Park (CIP 24-757) - Contractor: RG General Engineering, Inc. [Public Works] — Accept as complete and authorize recordation of Notice of Completion documents April 08, 2025 Order of Business 3 #K 67f0833498adf4bae1f3d4ea
Ontario
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 San Bernandino County Ontario City Council Item 11 11. ADOPT A RESOLUTION AUTHORIZING SIGNATURE AUTHORITY FOR PROJECT AGREEMENTS AND DOCUMENTS FOR THE EUCLID RECYCLED WATER PROJECT AND WELL 50 TREATMENT FACILITY WITH THE UNITED STATES ARMY CORPS OF ENGINEERS That the City Council adopt a Resolution authorizing the City Manager, or his designee, to negotiate and execute all related project documents, including applications, agreements, project certifications and project-related documents with the United States Army Corps of Engineers (USACE), to design and construct the Euclid Avenue Recycled Water Project and the Well 50 Ion Exchange Treatment Facility. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE CITY MANAGER TO NEGOTIATE AND SIGN PROJECT PARTNERSHIP AGREEMENTS FOR THE EUCLID RECYCLED WATER PROJECT AND WELL 50 TREATMENT FACILITY WITH THE UNITED STATES ARMY CORPS OF ENGINEERS. April 15, 2025 Item #11 680009c7383f122e8887c1f4
20250415 San Bernandino County Ontario City Council Item 6 6. APPROVAL OF VARIOUS PROFESSIONAL SERVICES AGREEMENTS TO PROVIDE SPECIAL TAX CONSULTING AND ADMINISTRATIVE SERVICES, COMMUNITY FACILITIES DISTRICT FORMATION AND BOND COUNSEL SERVICES, APPRAISAL AND HOUSING MARKET ECONOMIST SERVICES That the City Council approve and authorize the City Manager or designee to execute the various Professional Services Agreements for special tax consulting, community facilities district formations and costs associated with bond issuances. Proposed agreements are with Goodwin Consulting Group of Sacramento, California; Willdan Financial Services of Temecula, California; Orrick, Herrington & Sutcliffe, LLP of Los Angeles, California; Empire Economics, Inc. of Capistrano Beach, California; and Kitty Siino and Associates of Tustin, California. April 15, 2025 Item #6 680009c7383f122e8887c1eb
20250415 San Bernandino County Ontario City Council Item 3 3. ONTARIO BUSINESS ASSISTANCE LOAN PROGRAM GUIDELINES AND APPLICATION That the City Council approve the adoption of the Ontario Business Assistance Loan Program Guidelines; and authorize the City Manager, or his designee, to make any necessary adjustments and execute all necessary documents to implement the loan program. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING A BUSINESS ASSISTANCE LOAN PROGRAM. April 15, 2025 Item #3 680009c7383f122e8887c1ed
20250415 San Bernandino County Ontario City Council Item 18 18. A GOODS AND EQUIPMENT PURCHASE AGREEMENT WITH MCLAUGHLIN WASTE EQUIPMENT, INC. FOR COMMERCIAL BIN PARTS That the City Council authorize the City Manager, or his designee, to execute a Goods and Equipment Purchase Agreement with McLaughlin Waste Equipment, Inc., of Canyon Country, California, for the purchase of commercial bin parts for a total contract amount not-to-exceed $1,000,000 for up to five (5) years. April 15, 2025 Item #18 680009c7383f122e8887c1e2
20250415 San Bernandino County Ontario City Council Item 4 4. AMENDMENT TO THE DOWNTOWN ONTARIO RESTAURANT AND BREWERY EQUIPMENT REBATE PROGRAM That the City Council approve the amendment to the Downtown Ontario Restaurant and Brewery Equipment Program; and authorize the City Manager and/or his designee to execute any documents related to this program. April 15, 2025 Item #4 680009c7383f122e8887c1e8
20250415 San Bernandino County Ontario City Council Item 5 5. AUTHORIZE THE PURCHASE OF CHARGEPOINT ELECTRIC VEHICLE CHARGERS FOR THE CITY HALL PARKING STRUCTURE WITH BODEV, INC. That the City Council take the following actions: A. Authorize a cooperative purchase agreement for D&C22-012 City Hall Parking Structure with BodEV, Inc., of La Habra, California, for the purchase of ChargePoint electric vehicle (EV) chargers for the City Hall Parking Structure in the amount of $559,482 plus a contingency amount of $56,000 for a for a total contract amount not-to-exceed $615,482 consistent with the terms and conditions of the Sourcewell Contract Number 032124- ELV; and B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project including, but not limited to agreements, assessments, easements, reduction of retention accounts, contracts amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. April 15, 2025 Item #5 680009c7383f122e8887c1e9
20250415 San Bernandino County Ontario City Council Item 2 2. BILLS & PAYROLL Bills March 7, 2025 through March 27, 2025, and Payroll February 23, 2025 through March 8, 2025. April 15, 2025 Item #2 680009c7383f122e8887c1ec
20250415 San Bernandino County Ontario City Council Item 8 8. APPROVAL OF A SOLE SOURCE PURCHASE TO PROVIDE A CUSTOM DESIGNED DRONE SHOW FOR TWO ANNUAL EVENTS That the City Council approve Grizzly Entertainment, LLC of Palm Springs, CA as the sole source vendor to provide a custom designed drone show for the annual Independence Day and Holiday Tree Lighting celebrations. April 15, 2025 Item #8 680009c7383f122e8887c1ef
20250415 San Bernandino County Ontario City Council Item 25 25. RENEWAL OF THE GREATER ONTARIO TOURISM MARKETING DISTRICT That the City Council take testimony and accept public comment that will result in a public hearing on May 20, 2025, on the renewal of the Greater Ontario Tourism Marketing District (GOTMD) and the levy of assessments on lodging businesses, including short-term rentals, located within the boundaries of the GOTMD. April 15, 2025 Item #25 680009c7383f122e8887c1e0
20250415 San Bernandino County Ontario City Council Item 19 19. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH PHOENIX GROUP INFORMATION SYSTEMS REFERENCE PROCESSING SERVICES FOR POLICE PARKING CITATIONS, FIRE AND COMMUNITY IMPROVEMENT ADMINISTRATIVE CITATIONS, AND FALSE ALARM PROGRAM That the City Council authorize the City Manager, or his designee, to execute Amendment No. 1 to the Professional Services Agreement for citation services with Phoenix Group Information Systems, based in Santa Ana, California. This amendment will extend the optional two additional one-year terms and increase the authorized contract amount by $250,000, resulting in a total not-to-exceed contract amount of $1,000,000. April 15, 2025 Item #19 680009c7383f122e8887c1e1
20250415 San Bernandino County Ontario City Council Item 24 24. APPROVAL OF RESOLUTIONS FOR SALE OF PROPERTY AT 100 BLOCK OF NORTH EUCLID AVENUE FROM ONTARIO HOUSING AUTHORITY TO CITY OF ONTARIO That the Ontario Housing Authority and the City Council take the following actions: A. Adopt a Resolution declaring certain Ontario Housing Authority-owned real property at 100 Block of North Euclid Avenue (APN's 1048-553-01,1048-553-05 Through 1048-553- 15) to be exempt surplus land; approve the transfer of real property at 100 Block North Euclid Avenue (APN's 1048-553-01,1048-553-05 Through 1048-553-15) from the Ontario Housing Authority to the City of Ontario; and declare the conveyance of the property exempt from environmental review under the California Environmental Quality Act pursuant to CEQA Guidelines Section 15312. B. Adopt a Resolution approving and accepting the transfer of real property at 100 Block North Euclid Avenue (APN's 1048-553-01,1048-553-05 Through 1048-553-15) from the Ontario Housing Authority to the City of Ontario. A RESOLUTION OF THE GOVERNING BOARD OF THE ONTARIO HOUSING AUTHORITY, OF THE CITY OF ONTARIO, CALIFORNIA, PURSUANT TO GOVERNMENT CODE SECTION 54221 DECLARING THAT CERTAIN REAL PROPERTY (100 BLOCK NORTH EUCLID AVENUE) IS EXEMPT SURPLUS LAND AND APPROVING THE CONVEYANCE OF 100 BLOCK NORTH EUCLID AVENUE (APNS: 1048 553-01, 1048-553-05 THROUGH 1048-553-15) FROM THE ONTARIO HOUSING AUTHORITY TO THE CITY OF ONTARIO AND FINDING SUCH ACTION / DECLARATION IS EXEMPT FROM ENVIRONMENTAL REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO SECTION 15312 OF THE CEQA GUIDELINES. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING THE CONVEYANCE OF 100 BLOCK NORTH EUCLID AVENUE (APNS: 1048-553-01, 1048-553-05 THROUGH 1048 553-15) FROM THE ONTARIO HOUSING AUTHORITY TO THE CITY OF ONTARIO AND APPROPRIATING FUNDS THEREFORE. April 15, 2025 Item #24 680009c7383f122e8887c1e3
20250415 San Bernandino County Ontario City Council Item 22 22. A PUBLIC HEARING TO CONSIDER A PLANNED UNIT DEVELOPMENT (FILE NO. PUD24-002) FOR A DEVELOPMENT PLAN TO CONSTRUCT 144-UNIT MULTIPLE-FAMILY RESIDENTIAL APARTMENT COMPLEX That the City Council introduce and waive further reading of an Ordinance Approving a Planned Unit Development, File No. PUD24-002, establishing development standards and guidelines to facilitate the development of a 144-unit residential apartment project. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PUD24-002, A PLANNED UNIT DEVELOPMENT TO CREATE DEVELOPMENT STANDARDS AND DESIGN GUIDELINES FOR A DEVELOPMENT PLAN TO CONSTRUCT 144-UNIT MULTIPLE- FAMILY RESIDENTIAL APARTMENT COMPLEX ON APPROXIMATELY 5.73 ACRES OF LAND LOCATED NEAR THE NORTHEAST CORNER OF EAST HOLT BOULEVARD AND ALLYN AVENUE WITHIN THE MU-6 (EAST HOLT MIXED USE) ZONING DISTRICT, AND MAKING FINDINGS IN SUPPORT THEREOF—APN: 1048-481-06, 1048-481-07, 1048-481-08, 1048-481-28, 1048-481-29 April 15, 2025 Item #22 680009c7383f122e8887c1e7
20250415 San Bernandino County Ontario City Council Item 9 9. A RESOLUTION FOR PLACEMENT OF SPECIAL ASSESSMENTS ON THE SAN BERNARDINO COUNTY TAX ROLLS That the City Council adopt a Resolution for recovery of fees and costs incurred in abating property and dangerous building violations, as well as administrative citations and civil penalties associated with property maintenance violations and placing assessments on the San Bernardino County Tax Rolls. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, ADOPTING A REPORT REQUESTING THE PLACEMENT OF SPECIAL ASSESSMENTS ON PROPERTY TAX BILLS FOR CIVIL PENALTIES OR RECOVERY OF COSTS INCURRED FOR ABATEMENT OF VIOLATIONS OF CITY CODES AND ORDINANCES. April 15, 2025 Item #9 680009c7383f122e8887c1f0
20250415 San Bernandino County Ontario City Council Item 13 13. AUTHORIZE A CHANGE ORDER TO THE CONSTRUCTION CONTRACT WITH PHILBIN CONSTRUCTION COMPANY FOR THE DEBRIS REMOVAL AND FINE GRADING FOR ONTARIO'S GRAND PARK PHASE 1 PROJECT That the City Council take the following actions: A. Authorize the City Manager, or his designee, to execute Change Order No. 2 to the Construction Contract with Philbin Construction Company, of Laguna Niguel, California for the debris removal and fine grading of Ontario’s Grand Park Phase 1 in the amount of $11,990,790 for a total contract amount of $17,420,243 plus a contingency of $2,409,507 to address any unforeseen issues that may arise during the demolition for a total not-to- exceed contract amount of $19,829,750; and B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project which may include, but is not limited to agreements, assessments, easements, lot line adjustments, reduction of retention accounts, contracts and contract amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. April 15, 2025 Item #13 680009c7383f122e8887c1f1
20250415 San Bernandino County Ontario City Council Item 14 14. AN AMENDMENT TO THE GOODS AND SERVICES AGREEMENT WITH SOUTHERN TIRE MART, LLC. FOR TIRE REPAIR, RETREADING, AND OTHER TIRE RELATED ITEMS That the City Council authorize the City Manager, or his designee, to execute Amendment No. 1 to the Goods and Services Agreement with Southern Tire Mart, LLC., of Columbia, Mississippi, for tire repair, retreading, and other tire related items in the amount of $1,040,000, bringing the new total not-to-exceed contract amount to $1,190,000. Additionally, authorize the option to extend the Agreement for up to three (3) additional one-year terms. April 15, 2025 Item #14 680009c7383f122e8887c1f6
20250415 San Bernandino County Ontario City Council Item 12 12. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, LEVYING SPECIAL TAXES WITHIN CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 73 (WILDFLOWER ACRES) That the City Council consider and adopt an Ordinance authorizing the levy of special taxes within City of Ontario Community Facilities District No. 73 (Wildflower Acres). AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, LEVYING A SPECIAL TAX WITHIN THE CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 73 (WILDFLOWER ACRES). April 15, 2025 Item #12 680009c7383f122e8887c1f2
20250415 San Bernandino County Ontario City Council Item 7 7. AN AMENDMENT TO THE CONSTRUCTION CONTRACT WITH G.M. SAGER CONSTRUCTION INC. FOR ON-CALL AND EMERGENCY UTILITY TRENCH PAVING SERVICES That the City Council approve and authorize the City Manager, or designee, to execute Amendment No. 2 to the On-Call Services Contract with G.M. Sager Construction Inc., of Pomona, California, for On-Call and Emergency Utility Trench Paving services for a revised total not-to-exceed aggregate amount of $2,035,170 and a term from September 6, 2022 through June 30, 2026. April 15, 2025 Item #7 680009c7383f122e8887c1ea
20250415 San Bernandino County Ontario City Council Item 16 16. AN AMENDMENT TO THE DESIGN SERVICES AGREEMENT WITH FREDERICK FISHER PARTNERS, ARCHITECTS FOR THE NORTH WING GALLERY, WELCOME DESK, AND ELECTRICAL INFRASTRUCTURE UPGRADE FOR THE ONTARIO MUSEUM OF HISTORY AND ART That the City Council take the following actions: A. Authorize the City Manager, or his designee, to execute Amendment No. 1 to the Design Services Agreement with Frederick Fisher Partners, Architects, of Los Angeles, California, to provide on-call design services for the North Wing Gallery, welcome desk, and electrical infrastructure upgrade for the Ontario Museum of History and Art (OMHA) in the amount of $186,709 for a total not-to-exceed contract amount of $436,709; and B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project which may include, but is not limited to agreements, assessments, easements, reduction of retention accounts, contract amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. April 15, 2025 Item #16 680009c7383f122e8887c1f7
20250415 San Bernandino County Ontario City Council Item 10 10. A GOODS AND EQUIPMENT PURCHASE AGREEMENT WITH DE NORA WATER TECHNOLOGIES, LLC FOR THE PURCHASE OF WATER DISINFECTION EQUIPMENT AND AN AMENDMENT TO THE GOODS AND EQUIPMENT PURCHASE AGREEMENT WITH D&H WATER SYSTEMS FOR THE PURCHASE OF REPLACEMENT PARTS FOR GROUNDWATER WELL MAINTENANCE The City Council take the following actions: A. Authorize the City Manager, or designee, to execute a Goods and Equipment Purchase Agreement with De Nora Water Technologies, LLC (De Nora) of Sugar Land, Texas, for the purchase of water disinfection equipment and replacement parts for a total not-to- exceed amount of $1,416,076. B. Authorize the City Manager, or designee, to execute Amendment No. 1 to the Goods and Equipment Purchase Agreement with D&H Water Systems of Oceanside, California, to amend the Agreement by $274,849 for a revised total not-to-exceed amount of $310,005. April 15, 2025 Item #10 680009c7383f122e8887c1f3
20250415 San Bernandino County Ontario City Council Item 15 15. A CONSTRUCTION CONTRACT WITH LEONIDA BUILDERS FOR THE DOWNTOWN BOLLARDS INSTALLATION PROJECT That the City Council authorize the City Manager or his designee to execute a Construction Contract with Leonida Builders, of Santa Clarita, California, for the Downtown Bollards Installation Project for a contract amount of $294,500 plus a 10% contingency of $29,450 for a total contract amount not-to-exceed $323,950. April 15, 2025 Item #15 680009c7383f122e8887c1f5
20250415 San Bernandino County Ontario City Council Item 17 17. A CONSTRUCTION CONTRACT WITH KRESSA, LLC. FOR THE HOMER BRIGGS PARK CONCESSION RENOVATION PROJECT That the City Council take the following actions: A. Authorize the City Manager, or his designee, to execute a Construction Contract with Kressa, LLC, of West Covina, California, for the Homer Briggs Park Concession Renovation Project in the amount of $174,150 plus a 10% contingency of $17,415 to address any unforeseen issues that may arise during the construction for a total not-to- exceed contract amount of $191,565; and B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project which may include, but is not limited to agreements, assessments, easements, reduction of retention accounts, contract amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. April 15, 2025 Item #17 680009c7383f122e8887c1f8
20250415 San Bernandino County Ontario City Council Item 20 20. A DEVELOPMENT AGREEMENT (FILE NO. PDA23-005) BETWEEN THE CITY OF ONTARIO AND DIVERSIFIED PACIFIC DEVELOPMENT GROUP, LLC IN CONJUNCTION WITH THE EMPIRE GROVES SPECIFIC PLAN (FILE NO. PSP23-001) That the City Council consider and adopt: A. An Ordinance for a Development Agreement (File No. PDA23-005) between the City of Ontario and Diversified Pacific Development Group, LLC to establish terms and conditions for the associated Development Plan (File No. PDEV23-039); B. An Ordinance for the Empire Grove Specific Plan (File No. PSP23-001) to establish the Land Use District, development standards, guidelines, and infrastructure improvements. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PDA23-005, A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF ONTARIO AND DIVERSIFIED PACIFIC DEVELOPMENT GROUP, LLC, TO ESTABLISH THE TERMS AND CONDITIONS ASSOCIATED WITH A DEVELOPMENT PLAN (FILE NO. PDEV23-039), FOR A 10.43 ACRE PROPERTY LOCATED ON THE SOUTHEAST CORNER OF GUASTI ROAD AND HOLT BOULEVARD WITHIN THE PROPOSED PA1 (HOSPITALITY MIXED-USE) DISTRICT OF THE EMPIRE GROVES SPECIFIC PLAN, AND MAKING FINDINGS IN SUPPORT THEREOF—APN: 110-322-33. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PSP23-001, A SPECIFIC PLAN (EMPIRE GROVES) TO ESTABLISH THE LAND USE DISTRICT, DEVELOPMENT STANDARDS, GUIDELINES, AND INFRASTRUCTURE IMPROVEMENTS FOR THE DEVELOPMENT OF UP TO 600,000 SQUARE FEET OF HOSPITALITY AND COMMERCIAL LAND USES ON 10.43-ACRES OF LAND LOCATED ON THE SOUTHEAST CORNER OF GUASTI ROAD AND HOLT BOULEVARD AND MAKING FINDINGS IN SUPPORT THEREOF—APN: 110-322- 33. April 15, 2025 Item #20 680009c7383f122e8887c1e4
20250415 San Bernandino County Ontario City Council Item 23 23. RESOLUTIONS AUTHORIZING THE ISSUANCE OF LEASE REVENUE BONDS, SERIES 2025A AND RELATED MATTERS Hold public hearing and that the City Council and the Ontario Public Financing Authority take the following actions: A. City Council consider and adopt a Resolution authorizing the execution and delivery of a Ground Lease, Lease Agreement, Indenture, Bond Purchase Agreement and Continuing Disclosure Certificate in connection with the issuance and sale of the Lease Revenue Bonds, Series 2025A, by the Ontario Public Financing Authority in an aggregate principal amount not to exceed $250 million and authorizing the distribution of an Official Statement in connection with the offering and sale of the Bonds and authorizing the execution and delivery of necessary documents in connection therewith. B. Ontario Public Financing Authority consider and adopt a Resolution authorizing the execution and delivery of a Ground Lease, Lease Agreement, Indenture, Bond Purchase Agreement and Assignment Agreement in connection with the issuance of its Lease Revenue Bonds, Series 2025A, in an aggregate principal amount of not to exceed $250 million and authorizing the distribution of an Official Statement in connection with the offering and sale of the Bonds and authorizing the execution and delivery of necessary documents in connection therewith. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, BOND PURCHASE AGREEMENT AND CONTINUING DISCLOSURE CERTIFICATE IN CONNECTION WITH THE ISSUANCE OF ONTARIO PUBLIC FINANCING AUTHORITY 2025A LEASE REVENUE BONDS, APPROVING THE ISSUANCE OF SUCH BONDS IN AN AGGREGATE PRINCIPAL AMOUNT OF NOT TO EXCEED $250,000,000, AUTHORIZING THE DISTRIBUTION OF AN OFFICIAL STATEMENT IN CONNECTION WITH THE OFFERING AND SALE OF SUCH BONDS AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS. A RESOLUTION OF THE ONTARIO PUBLIC FINANCING AUTHORITY, OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY BY THE AUTHORITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, BOND PURCHASE AGREEMENT AND ASSIGNMENT AGREEMENT IN CONNECTION WITH THE ISSUANCE OF ONTARIO PUBLIC FINANCING AUTHORITY 2025A LEASE REVENUE BONDS, AUTHORIZING THE ISSUANCE OF SUCH BONDS IN AN AGGREGATE PRINCIPAL AMOUNT OF NOT TO EXCEED $250,000,000, AUTHORIZING THE DISTRIBUTION OF AN OFFICIAL STATEMENT IN CONNECTION WITH THE OFFERING AND SALE OF SUCH BONDS AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS. April 15, 2025 Item #23 680009c7383f122e8887c1e6
Rancho Cucamonga
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250416 San Bernandino County Rancho Cucamonga City Council Consent Calendar 6 D6. Consideration of a Professional Services Agreement with Mark Thomas & Company, Inc. for the Creation of Safe Routes to School (SRTS) Suggested Routes Maps in the Amount of $159,000, Including a 5% Contingency. (CITY) April 16, 2025 Consent Calendar #6 67f9aa6e383f122e8887b6cc
20250416 San Bernandino County Rancho Cucamonga City Council Announcements Presentations 3 B3. Recognition of Rancho Cucamonga Edison Scholar David Kwon from Los Osos High School who was Awarded a $50,000 College Scholarship from Southern California Edison (SCE). April 16, 2025 Announcements Presentations #3 67f9aa6e383f122e8887b6d4
20250416 San Bernandino County Rancho Cucamonga City Council Consent Calendar 7 D7. Consideration of an Appropriation from Fund 174 (Gas Tax R&T7360) in the Amount of $360,000, Award of a Professional Services Agreement with Roadway Asset Services in the Amount of $195,190 for Consulting Services for Preparation of a Pavement Management Plan, and Authorization for the City Engineer to Approve the Use of an Additional $164,780 for Optional Services and Contingency as Deemed Necessary. This Project is Exempt From the Requirements of the California Environmental Quality Act (CEQA) per Government Code Section 15301 – Existing Facilities. (CITY) April 16, 2025 Consent Calendar #7 67f9aa6e383f122e8887b6cb
20250416 San Bernandino County Rancho Cucamonga City Council City Manager'S Staff Report(S) 3 H3. Consideration of a Contract With Elecnor Belco Electric, Inc., in the Amount of $7,647,890, Plus a 10% Contingency for the Advanced Traffic Management System Phase II Project and Authorization of an Appropriation in the Amount of $831,930. This Project is Exempt From the Requirements of the California Environmental Quality Act (CEQA) Pursuant to Government Code Section 15301 – Existing Facilities. (CITY) April 16, 2025 City Manager'S Staff Report(S) #3 67f9aa6e383f122e8887b6c8
20250416 San Bernandino County Rancho Cucamonga City Council Announcements Presentations 2 B2. Presentation of a Proclamation to San Bernardino County Children’s Network Declaring April 2025 as Child Abuse Prevention Month. April 16, 2025 Announcements Presentations #2 67f9aa6e383f122e8887b6d5
20250416 San Bernandino County Rancho Cucamonga City Council Closed Session D 1 D1. CONFERENCE WITH LABOR NEGOTIATORS ROBERT NEIUBER, SENIOR HUMAN RESOURCES DIRECTOR, PETER CASTRO, DEPUTY CITY MANAGER/ADMINISTRATIVE SERVICES, MATT BURRIS, DEPUTY CITY MANAGER/ECONOMIC AND COMMUNITY DEVELOPMENT AND JEVIN KAYE, FINANCE DIRECTOR; PER GOVERNMENT CODE SECTION 54954.2 REGARDING LABOR NEGOTIATIONS WITH THE FIRE SUPPORT SERVICES ASSOCIATION, RANCHO CUCAMONGA FIREFIGHTERS LOCAL 2274 AND TEAMSTERS LOCAL 1932. (CITY) April 16, 2025 Closed Session D #1 67f9aa6e383f122e8887b6d2
20250416 San Bernandino County Rancho Cucamonga City Council Consent Calendar 10 D10. Consideration of a Contract with American Asphalt South, Inc. in the Amount of $349,400 Plus a 10% Contingency for Construction and Construction Management and Inspection Services, for the Fiscal Year 2024/25 Local Slurry Seal Pavement Rehabilitation Project. This Project is Exempt from the Requirements of the California Environmental Quality Act (CEQA) Pursuant to Government Code Section 15301 – Existing Facilities. (CITY) April 16, 2025 Consent Calendar #10 67f9aa6e383f122e8887b6c6
20250416 San Bernandino County Rancho Cucamonga City Council Administrative Hearing Item(S) 1 F1. Consideration of First Reading of Ordinance No. 1039, to be Read by Title Only and Waive Further Reading, Adding Chapter 10.84 to Title 10 of the Rancho Cucamonga Municipal Code Regulating the Use of Bicycles and E-Conveyances in Public Areas. (ORDINANCE NO. 1039) (CITY) April 16, 2025 Administrative Hearing Item(S) #1 67f9aa6e383f122e8887b6c7
20250416 San Bernandino County Rancho Cucamonga City Council City Manager'S Staff Report(S) 2 H2. PathwaysRC – A Plan to Develop Pathways to Public Service. (CITY) April 16, 2025 City Manager'S Staff Report(S) #2 67f9aa6e383f122e8887b6c9
20250416 San Bernandino County Rancho Cucamonga City Council Consent Calendar 5 D5. Consideration to Schedule a Public Hearing for Placement of Liens and Delinquent Solid Waste Accounts. (CITY) April 16, 2025 Consent Calendar #5 67f9aa6e383f122e8887b6ce
20250416 San Bernandino County Rancho Cucamonga City Council Consent Calendar 2 D2. Consideration to Approve City and Fire District Bi-Weekly Payroll in the Total Amount of $2,290,220.99 and City and Fire District Weekly Check Registers (Excluding Checks Issued to Southern California Gas Company) in the Total Amount of $7,300,824.37 Dated March 26, 2025, Through April 6, 2025. (CITY/FIRE) April 16, 2025 Consent Calendar #2 67f9aa6e383f122e8887b6d3
20250416 San Bernandino County Rancho Cucamonga City Council Consent Calendar 3 D3. Consideration to Approve City and Fire District Weekly Check Registers for Checks Issued to Southern California Gas Company in the Total Amount of $37,750.31 Dated March 26, 2025, Through April 6, 2025. (CITY/FIRE) April 16, 2025 Consent Calendar #3 67f9aa6e383f122e8887b6d6
20250416 San Bernandino County Rancho Cucamonga City Council Council Business 2 I2. INTERAGENCY UPDATES (Update by the City Council to the community on the meetings that were attended.) April 16, 2025 Council Business #2 67f9aa6e383f122e8887b6da
20250416 San Bernandino County Rancho Cucamonga City Council Consent Calendar 9 D9. Consideration to Award a Contract with CT&T Concrete Paving Inc., in the Amount of $1,655,100, Plus a 15% Contingency for the Heritage Park Bridge Replacement Project. Consideration to Accept Award in the Amount of $750,000 from San Bernardino County through the County Board Discretionary Fund Priorities Program, and to Authorize an Appropriation in the Amount of $750,000. This Project is Exempt From the Requirements of the California Environmental Quality Act (CEQA) Pursuant to Government Code Section 15301 – Existing Facilities. (CITY) April 16, 2025 Consent Calendar #9 67f9aa6e383f122e8887b6d8
20250416 San Bernandino County Rancho Cucamonga City Council Consent Calendar 8 D8. Consideration of a Contract with UPSCO for Uninterrupted Power Supply (UPS) Maintenance Services in an Amount Not to Exceed $20,000 in FY24/25 and $220,000 Over Seven Years. (CITY) April 16, 2025 Consent Calendar #8 67f9aa6e383f122e8887b6d7
20250416 San Bernandino County Rancho Cucamonga City Council Announcements Presentations 1 B1. Presentation of Certificates of Recognition to Rancho Cucamonga’s 2024 Volunteers and Proclamation Declaring the Week of April 20-26, 2025 as National Volunteer Week. April 16, 2025 Announcements Presentations #1 67f9aa6e383f122e8887b6d1
20250416 San Bernandino County Rancho Cucamonga City Council Advertised Public Hearings Item(S) - Cityfire District 1 G1. Public Hearing for Consideration of Resolution No. 2025-010, A Resolution of the City Council of Rancho Cucamonga, California, Approving the Development Impact Fee Nexus Study for the Community and Recreation Center Impact Fee, Library Impact Fee, Animal Center Impact Fee, Police Impact Fee, Park Impact Fees and Fire Impact Fee , Adopting Capital Improvement Programs as Part of the Nexus Study, Updating and Establishing the Fee Amounts for Such Development Impact Fees, and Making a Determination of Exemption Under California Environmental Quality Act (CEQA) and Consideration of First Reading of Ordinance No. 1038, to Be Read by Title Only and Waive Further Reading, An Ordinance of the City of Rancho Cucamonga, Adding Chapter 3.80 to the Rancho Cucamonga Municipal Code, Establishing a Development Impact Fee for Fire Impacts of Residential and Business Development, Amending Chapter 3.68 to Remove References to Quimby Act in Lieu Fees, and Making a Determination of Exemption from the CEQA. (RESOLUTION NO. 2025-010) (ORDINANCE NO. 1038) (CITY) April 16, 2025 Advertised Public Hearings Item(S) - Cityfire District #1 67f9aa6e383f122e8887b6cf
20250416 San Bernandino County Rancho Cucamonga City Council Consent Calendar 4 D4. Consideration to Declare Surplus for Vehicle, Retired Computer, Monitors, Laptops, iPhones, and iPads, Deemed No Longer Needed, Obsolete or Unusable as Surplus. (CITY) April 16, 2025 Consent Calendar #4 67f9aa6e383f122e8887b6cd
20250416 San Bernandino County Rancho Cucamonga City Council City Manager'S Staff Report(S) 1 H1. Presentation on the California Cross Connection Control Policy Handbook and Implications for Residential Fire Sprinkler Systems. (Verbal Report) (CITY) April 16, 2025 City Manager'S Staff Report(S) #1 67f9aa6e383f122e8887b6ca
20250416 San Bernandino County Rancho Cucamonga City Council Consent Calendar 11 D11. Consideration to Accept All Improvements as Complete, File the Notice of Completion and Authorize Release of Retention for the RCMU Electric Vehicle Charging Station Hub. This Project is Exempt from All Appropriate National Environmental Protection Act (NEPA) and California Environmental Quality Act (CEQA) Review as Required by the Department of Energy and CEQA Guidelines. (CITY) April 16, 2025 Consent Calendar #11 67f9aa6e383f122e8887b6c5
Redlands
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 San Bernandino County Redlands City Council Order of Business I 9 9. Approve a request to hold the Redlands Firefighter's Car Show event hosted by the Redlands Professional Firefighters Association on May 25, 2025, at Ed Hales Park and along East State Street and Citrus Avenue; authorize temporary street closures related to the event; approve a request for in-kind support in the amount of $16,507.00; authorize the sale and consumption of alcoholic beverages at the event, and determine that the event is categorically exempt from environmental review pursuant to Section 15311 (c) of the state’s guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) April 15, 2025 Order of Business I #9 67f9aa6e383f122e8887b621
20250415 San Bernandino County Redlands City Council Order of Business I 7 7. Approve the request for the temporary closure of E. Brockton Ave for the University of Redlands Commencement on April 25, 2025, and determine that the temporary closure of the street is categorically exempt from environmental review pursuant to Section 15311 (c) of the State's guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) April 15, 2025 Order of Business I #7 67f9aa6e383f122e8887b634
20250415 San Bernandino County Redlands City Council Order of Business I 6 6. Approve terminating the Non-Professional Services Agreement with Clean Infusion, LLC for cause, rejecting all bids for the Wastewater Treatment Plant Secondary Clarifier No. 1 Rehabilitation Project (Bid #20240923-FM), and directing staff to solicit new bids for the project (Municipal Utilities and Engineering Director Harris) April 15, 2025 Order of Business I #6 67f9aa6e383f122e8887b633
20250415 San Bernandino County Redlands City Council Order of Business I 2 2. Authorize issuance of a proclamation declaring the month of April, 2025 as National Donate Life Month (Mayor Saucedo) April 15, 2025 Order of Business I #2 67f9aa6e383f122e8887b631
20250415 San Bernandino County Redlands City Council Order of Business I 3 3. Authorize issuance of a proclamation declaring May 1, 2025, as National Day of Prayer in the City of Redlands (Mayor Saucedo) April 15, 2025 Order of Business I #3 67f9aa6e383f122e8887b630
20250415 San Bernandino County Redlands City Council Order of Business K 9 9. Consideration of a Professional Services Agreement with Richard Brady & Associates, Inc. for the Engineering phase of the Sunset Reservoir Replacement Project, an additional appropriation of $1,305,910 from the Water Fund (501), and determination that approval of the Agreement is exempt from environmental review pursuant to Section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Harris) April 15, 2025 Order of Business K #9 67f9aa6e383f122e8887b627
20250415 San Bernandino County Redlands City Council Order of Business I 8 8. Approve the request for in-kind support in the amount of $7,587 related to the Redlands Festival of Arts to be held on Saturday, May 24, and Sunday, May 25, 2025; authorize temporary street closures related to the event; approve a request for in-kind support in the amount of $7,587; authorize the sale and consumption of alcoholic beverages at the event, and determine that the event is categorically exempt from environmental review pursuant to Section 15311 (c) of the state’s guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) April 15, 2025 Order of Business I #8 67f9aa6e383f122e8887b624
20250415 San Bernandino County Redlands City Council Order of Business C 3 3. Conference with real property negotiators - Government Code §54956.8 (Assistant City Manager Christopher Boatman) Property: APN 0292-063-38-0000 Agency Charles M. Duggan, City Manager; Christopher Boatman, Assistant City Negotiators: Manager Negotiating Seth Davis; Managing Director, Arixa Capital Party: Under Terms of payment and price for possible purchase of property by the City. Negotiation: April 15, 2025 Order of Business C #3 67f9aa6e383f122e8887b623
20250415 San Bernandino County Redlands City Council Order of Business K 4 4. Consideration of Resolution No. 8677 pursuant to Government Code Section 54221 declaring that certain real property located at 304 9th Street, Redlands, CA 92373 comprising approximately .48 acres (APN: 0169-321-03-0000) is exempt surplus land, and finding that such declaration is exempt from environmental review pursuant to Section 15312 of the State's guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) April 15, 2025 Order of Business K #4 67f9aa6e383f122e8887b632
20250415 San Bernandino County Redlands City Council Order of Business J 1 1. Discussion and possible action relating to the formation of, and appointments to, an Ad Hoc Committee of the City Council to review all charters for the City's Commissions, Boards and Committee (Mayor Pro Tem Shaw) April 15, 2025 Order of Business J #1 67f9aa6e383f122e8887b62c
20250415 San Bernandino County Redlands City Council Order of Business C 4 4. Conference with real property negotiators - Government Code §54956.8 (Facilities and Community Services Director Crocker) Property: 0168031120000, 0168031100000, 0168031080000, 0291201110000, 0291201170000, 0168041190000, 0168041250000, 0168041490000, 0168041600000, 0291201060000, 0291201050000, 0291201040000, 0291201030000, 0168041210000, 0168311080000, 0297111050000, 029711107000 Agency Negotiators: Charles M. Duggan, City Manager; Tabitha Crocker, Facilities and Community Services Director Negotiating Party: San Bernardino County Under Negotiation: Terms of property transfer. 6:00 P.M. April 15, 2025 Order of Business C #4 67f9aa6e383f122e8887b628
20250415 San Bernandino County Redlands City Council Order of Business C 1 1. CONFERENCE WITH LEGAL COUNCIL- ANTICIPATED LITIGATION PURSUANT TO GOVERNMENT CODE SECTIONS 54956.9(d)(2) and (e)(3): A point has been reached where, in the opinion of the legislative body of the local agency on the advice of its legal counsel, based on existing facts and circumstances, there is a significant exposure to litigation against the local agency, based on the receipt of a government claim from claimant Travis Martinez threatening litigation (copy available for public inspection in City Clerk’s Office). April 15, 2025 Order of Business C #1 67f9aa6e383f122e8887b626
20250415 San Bernandino County Redlands City Council Order of Business G 3 3. Presentation of gift to the City Council by Roy Cencirulo of Sister Cities and students who visited Hino, Japan (Mayor Saucedo) April 15, 2025 Order of Business G #3 67f9aa6e383f122e8887b62a
20250415 San Bernandino County Redlands City Council Order of Business I 4 4. Adopt Resolution No. 8680 approving the City Council Member Reference Handbook (Assistant City Manager McConnell) April 15, 2025 Order of Business I #4 67f9aa6e383f122e8887b638
20250415 San Bernandino County Redlands City Council Order of Business K 6 6. Consideration of the Public Work Construction Contract with Liftech Elevator Services for an amount not to exceed $251,000 for the A.K. Smiley Library Lower Level Revive, Phase 1 project, and determination that the project is exempt from environmental review pursuant to Section 15301 of the State's guidelines implementing the California Environmental Quality Act (A.K. Smiley Library Director McCue) April 15, 2025 Order of Business K #6 67f9aa6e383f122e8887b639
20250415 San Bernandino County Redlands City Council Order of Business K 2 2. Introduction of Ordinance No. 2981 Amending Section 2.36.020 of the Redlands Municipal Code relating to the appointment of members of the Planning Commission, adoption of Resolution No. 8674 establishing procedures for the selection of Planning Commissioners, and consideration of a determination of exemption pursuant to Sections 15061(b)(3) and 15378(b)(5) of the California Environmental Quality Act Guidelines (Development Services Director Desatnik) April 15, 2025 Order of Business K #2 67f9aa6e383f122e8887b62d
20250415 San Bernandino County Redlands City Council Order of Business K 3 3. Consideration of the purchase and replacement of two solid waste collection vehicles from Rush Truck Centers in an amount not to exceed $968,279.76 (Facilities and Community Services Director Crocker) April 15, 2025 Order of Business K #3 67f9aa6e383f122e8887b62e
20250415 San Bernandino County Redlands City Council Order of Business K 1 1. Consideration of an Amendment to a Professional Services Agreement with Holt Architects, Inc. for design and construction management services of the City's new Safety Hall Facility to increase the total agreement to an amount not to exceed $4,537,563 and an additional appropriation in the amount of $2,302,563 from the General Fund Reserve for Future Facilities (Assistant City Manager Boatman) April 15, 2025 Order of Business K #1 67f9aa6e383f122e8887b62f
20250415 San Bernandino County Redlands City Council Order of Business K 5 5. Consideration of Resolution No.8679 approving the City of Redlands Personnel Rules and Regulations (Human Resources/Risk Management Director Meteau) April 15, 2025 Order of Business K #5 67f9aa6e383f122e8887b635
20250415 San Bernandino County Redlands City Council Order of Business K 7 7. Consideration of Resolution No. 8676 Establishing a Business License Amnesty and Compliance Program (Management Services/Finance Director Garcia) April 15, 2025 Order of Business K #7 67f9aa6e383f122e8887b636
20250415 San Bernandino County Redlands City Council Order of Business I 5 5. Approve Resolution No. 8678 to authorize a one-year time extension to the expiration date of Conditional Use Permit No. 1107 and associated entitlements for the adaptive reuse of a historic single-family residence as a medical clinic and pediatrician’s office. The project site is located at 1605 Calvary Circle (APN: 0293-133-13-0000) (Development Services Director Desatnik) April 15, 2025 Order of Business I #5 67f9aa6e383f122e8887b637
20250415 San Bernandino County Redlands City Council Order of Business G 2 2. Presentation on the National Day of Prayer Proclamation to Carolyn Preschern with the Inland Empire Prayer Breakfast (Mayor Saucedo) April 15, 2025 Order of Business G #2 67f9aa6e383f122e8887b62b
20250415 San Bernandino County Redlands City Council Order of Business C 2 2. Conference with legal counsel: Existing Litigation - Government Code §54956.9(d)(1) (City Attorney Garcia) One Case: a. California Department of Housing and Community Development v. Shangri-la Industries, LLC, et al., Los Angeles Superior Court, Case No. 24STCV00629 April 15, 2025 Order of Business C #2 67f9aa6e383f122e8887b622
20250415 San Bernandino County Redlands City Council Order of Business K 8 8. Consideration of a non-competitive Professional Services Agreement with Parsons Water & Infrastructure, Inc. for construction plan consolidation and bid support services for the Wastewater Treatment Plant Improvement Phase 2 Project for an amount not-to-exceed $694,473 and an additional appropriation of $444,473 and determination that approval of the agreement is exempt from environmental review pursuant to Section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Harris) April 15, 2025 Order of Business K #8 67f9aa6e383f122e8887b625
20250415 San Bernandino County Redlands City Council Order of Business G 1 1. Presentation of the National Donate Life Month proclamation to John Vancampen, One Legacy Ambassador (Mayor Saucedo) April 15, 2025 Order of Business G #1 67f9aa6e383f122e8887b629
Rialto
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 San Bernandino County Rialto City Council Presentation 2 2 25-0309 Certificates of Recognition - Parks, Recreation and Community Services Basketball Program. April 22, 2025 Presentation #2 6803f799f1d00172cab73311
20250422 San Bernandino County Rialto City Council Public Hearing 1 TAB1 25-0304 Request the City Council/Rialto Utility Authority Board to: (1) Award a Maintenance Services Agreement with Hardy & Harper, Inc. for On-Call Asphalt and Concrete Maintenance Services for an annual amount not to exceed $1,150,000 for Services Related to Public Works Maintenance Operations and Rialto Utility Authority Maintenance Projects; and, (2) Authorize the City Manager or Their Designee to Execute All Related Documents. (ACTION) MAYOR: COUNCIL MEMBERS: CITY ATTORNEY: CITY MANAGER: April 22, 2025 Public Hearing #1 6803f799f1d00172cab73314
20250422 San Bernandino County Rialto City Council Closed Session 2 2 25-0306 CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code section 54956.8 Property: 308 North Riverside Avenue, Rialto CA. APN 0130-033-32. 0.64 Acres. Agency Negotiators: City Manager Tanya Williams; Director of Community Development Colby Cataldi Negotiating Parties: City of Rialto (Buyer); Aram & Yervand Property Management LLC (Seller). Under Negotiation: Price and Terms Sale April 22, 2025 Closed Session #2 6803f799f1d00172cab73313
20250422 San Bernandino County Rialto City Council Consent F 1 F.1 24-1907 Request the City Council to: (1) Authorize the Release of Bids for the Fire Station 201 Safety Improvements Project, City Project No. 25021; and, (2) Authorize the Interim City Manager or Their Designee to Execute all Related Documents. April 22, 2025 Consent F #1 6803f799f1d00172cab73312
20250422 San Bernandino County Rialto City Council Closed Session 3 3 25-0307 PUBLIC EMPLOYEE PERFORMANCE EVALUATION Pursuant to Government Code section 54957(b) One (1) position: Title: City Manager April 22, 2025 Closed Session #3 6803f799f1d00172cab73310
20250422 San Bernandino County Rialto City Council Closed Session 1 1 25-0305 CONFERENCE WITH LABOR NEGOTIATOR Pursuant to Government Code section 54957.6 Labor Negotiator: City Manager Tanya Williams, Human Resources Director Shama Curian Employee Organizations: · Executive Management Team · Management Unrepresented Employees · Rialto City Employee’s Association (RCEA) · Teamsters Mid-Management & Confidential Employee’s Union (TMMU) · Rialto Fire Management Association (RFMA) · Rialto Police Benefit Association - Management · Rialto Police Benefit Association - General · Rialto Professional Firefighters of California - Local 3688 · Unrepresented Employees April 22, 2025 Closed Session #1 6803f799f1d00172cab7330f
20250422 San Bernandino County Rialto City Council Consent F 2 F.2 25-0292 Request City Council to: (1) Adopt Resolution No. 8340 Approving the Public Improvement Agreement for Public Improvements along Riverside Avenue Related to the Precise Plan of Design (PPD) 2019-0036 Located on the West Side of Riverside Avenue Approximately 280 Feet North of Industrial Drive within the Heavy Industrial (H-IND) Zone; and (2) Authorize the City Manager or their Designee to Execute all Related Documents. April 22, 2025 Consent F #2 6803f799f1d00172cab7330e
20250422 San Bernandino County Rialto City Council Presentation 1 1 25-0308 2nd Annual Rialto on Wheels - Scott McAfee, Don’s Bicycles April 22, 2025 Presentation #1 6803f799f1d00172cab7330d
20250422 San Bernandino County Rialto City Council Consent F 3 F.3 25-0294 Request City Council to: (1) Adopt Resolution No. 8341 Approving the Public Improvement Agreement for Public Improvements along Lilac Avenue Related to the Precise Plan of Design (PPD) 2022-0070 Located on the West Side of Lilac Avenue Approximately 550 Feet North of Jurupa Avenue Within the Light Manufacturing (M-1) Zone; and (2) Authorize the City Manager or their Designee to Execute all Related Documents. TAB NEW BUSINESS April 22, 2025 Consent F #3 6803f799f1d00172cab7330c
20250422 San Bernandino County Rialto City Council Consent E 1 E.1 25-0276 Request City Council to reschedule the previously set Public Hearing date from April 22, 2025, to June 24, 2025, for the adoption of the five-year 2025-2029 Consolidated Plan and the one-year Action Plan for the allocation of the Community Development Block Grant (CDBG) and HOME Investment Partnerships Program (HOME) funds. April 22, 2025 Consent E #1 6803f799f1d00172cab7330b
20250422 San Bernandino County Rialto City Council Consent E 2 E.2 25-0284 Request City Council to Set a Public Hearing for May 27, 2025, to Consider the Placement of Liens for Delinquent Refuse Collection Accounts for the 4th Quarter of the 2024 Calendar Year. April 22, 2025 Consent E #2 6803f799f1d00172cab7330a
20250408 San Bernandino County Rialto City Council Consent C 3 C.3 25-0272 Benjamin Batrez April 08, 2025 Consent C #3 67f0833498adf4bae1f3d4d0
20250408 San Bernandino County Rialto City Council Presentation 3 3 25-0268 Proclamation- National Public Safety Telecommunicators Week - Mayor Joe Baca April 08, 2025 Presentation #3 67f0833498adf4bae1f3d4d8
20250408 San Bernandino County Rialto City Council Presentation 2 2 25-0267 Proclamation - Animal Control Appreciation Week - Mayor Joe Baca April 08, 2025 Presentation #2 67f0833498adf4bae1f3d4d7
20250408 San Bernandino County Rialto City Council Presentation 1 1 25-0264 Proclamation - Child Abuse Prevention Month - Mayor Joe Baca presenting to Ashley Brooksher, Children’s Network Officer April 08, 2025 Presentation #1 67f0833498adf4bae1f3d4d6
20250408 San Bernandino County Rialto City Council Consent C 4 C.4 25-0273 Darren Jones (minor) April 08, 2025 Consent C #4 67f0833498adf4bae1f3d4d5
20250408 San Bernandino County Rialto City Council Closed Session 1 1 25-0265 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code section 54956.9(d)(1) Number of Matters: One (1) · Joseph Shepard et al., v. City of Rialto, Rialto Utility Authority et al. SBSC Case No. CIVSB2311005 April 08, 2025 Closed Session #1 67f0833498adf4bae1f3d4d4
20250408 San Bernandino County Rialto City Council Closed Session 3 3 25-0275 CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Pursuant to Government Code section Government Code section 54956.9(d)(2) Significant Exposure to Litigation Number of Matters: One (1) · Landexcorp LLC - claim for damages April 08, 2025 Closed Session #3 67f0833498adf4bae1f3d4d3
20250408 San Bernandino County Rialto City Council Public Hearing 4 TAB4 25-0252 Request the City Council/Rialto Utility Authority Board to: (1) adopt Resolution No. 8339 and RUA Resolution No. 08-40, approving a Memorandum of Understanding (MOU) to receive $2,500,000 in funding from the Southern California Association of Governments (SCAG) Regional Early Action Planning (REAP) 2.0 for the Regional Utilities Supporting Housing (RUSH) Pilot Grant Program, and (2) authorize the City Manager/Executive Director or designee to execute final documents in a form approved by the City Attorney/General Counsel. (ACTION) MAYOR: COUNCIL MEMBERS: CITY ATTORNEY: CITY MANAGER: April 08, 2025 Public Hearing #4 67f0833498adf4bae1f3d4d2
20250408 San Bernandino County Rialto City Council Closed Session 2 2 25-0266 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Pursuant to Government Code section 54956.9(d)(2) Significant Exposure to Litigation Number of Matters: Two (2) · Bender - workers compensation claim · Deschepper - workers compensation claim April 08, 2025 Closed Session #2 67f0833498adf4bae1f3d4d1
20250408 San Bernandino County Rialto City Council Presentation 4 4 25-0269 Proclamation- National 9-1-1 Education Month - Mayor Joe Baca April 08, 2025 Presentation #4 67f0833498adf4bae1f3d4d9
20250408 San Bernandino County Rialto City Council Public Hearing 1 TAB1 25-0249 Request City Council to Conduct a Public Hearing to Consider Ordering the Abatement of Weeds on Various Properties Within the City Limits, and to Hear any Objections to Imposing the Abatement Cost Therefore as a Lien Against Parcels of Property Set Forth in Exhibit A. (ACTION) April 08, 2025 Public Hearing #1 67f0833498adf4bae1f3d4cf
20250408 San Bernandino County Rialto City Council Consent C 2 C.2 25-0271 Beatriz Elizabeth Dominguez April 08, 2025 Consent C #2 67f0833498adf4bae1f3d4ce
20250408 San Bernandino County Rialto City Council Public Hearing 2 TAB2 25-0248 Request the City Council conduct a public hearing and adopt Resolution No. 8338 authorizing staff to initiate the San Bernardino County Local Agency Formation Commission (LAFCO) annexation filing process for a reorganization that includes annexation of five (5) parcels of land (APN’s: 0264-431-04, -17, -18, -19, & -20), and appropriate districts, service areas, and right-of-way required by LAFCO, from the County of San Bernardino to the City of Rialto. (ACTION) April 08, 2025 Public Hearing #2 67f0833498adf4bae1f3d4cd
20250408 San Bernandino County Rialto City Council Public Hearing 3 TAB3 25-0023 Request City Council to: 1) Accept Real Property Appraisals, Establishing Just Compensation for the Locust Roadway Widening and Rehabilitation Project, City Project No. 230812; 2) Accept the Waiver Valuation Reports for the Project; 3) Adopt Resolution No. 8329 Amending the 2024-2025 Fiscal Budget and Appropriating $3,500,000 in the Regional Traffic Development Impact Fee (DIF) Towards the Project; 4) Authorize the City Manager or Their Designee to Negotiate and Execute Agreements for Property Dedications for An Amount Not To Exceed $3,200,000; 5) Authorize a Contract Change Order to Mark Thomas Pursuant to their On-Call Professional Services Agreement for Professional Civil Engineering Services in An Amount Not To Exceed $254,710 for 11 Parcels Identified on Locust Avenue in Need of Corrective Right-of-Way Acquisition; and 6) Authorize the City Manager or Their Designee to Execute all Related Documents. (ACTION) April 08, 2025 Public Hearing #3 67f0833498adf4bae1f3d4cc
20250408 San Bernandino County Rialto City Council Consent C 1 C.1 25-0270 Gustavo Romero April 08, 2025 Consent C #1 67f0833498adf4bae1f3d4cb
20250408 San Bernandino County Rialto City Council Consent D 1 D.1 25-0263 Request City Council to Receive and File for Future Audit the Treasurer’s Investment Report as of February 28, 2025. April 08, 2025 Consent D #1 67f0833498adf4bae1f3d4ca
20250408 San Bernandino County Rialto City Council Consent D 3 D.3 25-0251 Request the City Council to: (1) Adopt Resolution No. 8335, Establishing the New Classifications of Human Resources/Risk Manager and Deputy Director of Parks, Recreation, and Community Services, and (2) Approve Budget Resolution No. 8336, for Full-Time Employee (FTEs) in the Rialto Police Department, Rialto Fire Department, Public Works Department, Parks, Recreation and Community Services Department, and the Human Resources/Risk-Management Department. April 08, 2025 Consent D #3 67f0833498adf4bae1f3d4c9
20250408 San Bernandino County Rialto City Council Consent D 2 D.2 25-0151 Request City Council to: (1) Approve a Contract with Fotokite for the Acquisition of Actively Tethered Unmanned Aerial Systems (UAS) for $140,524, and (2) Authorize the City Manager or their designee to execute all Related Documents. April 08, 2025 Consent D #2 67f0833498adf4bae1f3d4c8
20250408 San Bernandino County Rialto City Council Presentation 5 5 24-1876 Presentation - Update on Police Station - Chief Mark Kling April 08, 2025 Presentation #5 67f0833498adf4bae1f3d4da
20250408 San Bernandino County Rialto City Council Consent D 5 D.5 25-0250 Request the City Council to: (1) Award a Professional Services Agreement to GrayMar Environmental, LLC for Hazardous Materials Cleanup Services for an Annual Not-to-Exceed Amount of $100,000, With Four Additional One-Year Renewal Options Based on Satisfactory Performance, and (2) Authorize the City Manager to Execute the Agreement and any Subsequent Annual Extensions Within the Contract Terms. April 08, 2025 Consent D #5 67f0833498adf4bae1f3d4c4
20250408 San Bernandino County Rialto City Council Consent D 7 D.7 25-0236 Request City Council to: (1) Authorize the Rialto Police Department to Apply for the Discretional General Funding Through the San Bernardino County Board of Supervisors 5th District, in the amount of $1,500,000, to be Applied to Technology Necessary for the Real Time Crime Center, and (2) Authorize the City Manager, or Designee, to Execute any and all Documents. TAB PUBLIC HEARING April 08, 2025 Consent D #7 67f0833498adf4bae1f3d4c5
20250408 San Bernandino County Rialto City Council Consent D 4 D.4 25-0245 Request the City Council to: 1) Approve Lot Line Adjustment No. 2022-0016/Certificate of Compliance and Accompanying Grant Deeds Between 160 N Cactus, LLC (Property Owner and Applicant) and the City Located at the Northwest Corner of Cactus Avenue and Rialto Avenue 2) Authorize the City Manager to Execute all Related Documents. April 08, 2025 Consent D #4 67f0833498adf4bae1f3d4c2
Twentynine Palms
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 San Bernandino County Twentynine Palms City Council Item 21 21. Repurposing Unhoused Shower and Resource Center Funds for Youth Backpacks. 225 - 228 RECOMMENDATION: This is an opportunity to discuss the City Council's interest in repurposing a portion of the remaining $37,010 previously allocated to purchase a mobile shower and partially fund a community resource center. Additionally, the City Council should decide whether this item should go through the Housing and Homelessness Committee for a recommendation as to whether the funds be repurposed. Repurposing Unhoused Shower and Resource Center Funds for Youth Backpacks. - Pdf April 22, 2025 Item #21 6803f799f1d00172cab732f6
20250422 San Bernandino County Twentynine Palms City Council Item 19 19. Contract Amendment for Charles Abbott Associates. 221 - 223 RECOMMENDATION: The City Council approve the Agreement for Contract Services Fee Amendment. Contract Amendment for Charles Abbott Associates. - Pdf April 22, 2025 Item #19 6803f799f1d00172cab732f5
20250422 San Bernandino County Twentynine Palms City Council Item 18 18. Confirming the Costs of Abating 6045 Adobe Road. 185 - 220 RECOMMENDATION: The City Council confirm the cost of $2,527.70 for the abatement of the property. The City Council to direct the property owner to pay the confirmed cost of abatement within ten (10) days following the Public Hearing and/or the Code Enforcement Division would be directed to record the confirmed cost of abatement as a Special Assessment against the property. Confirming the Costs of Abating 6045 Adobe Road. - Pdf April 22, 2025 Item #18 6803f799f1d00172cab732f4
20250422 San Bernandino County Twentynine Palms City Council Item 20 20. Update on the Self-Build Housing Project. April 22, 2025 Item #20 6803f799f1d00172cab732f7
20250422 San Bernandino County Twentynine Palms City Council Item 2 2. CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION. GOVERNMENT CODE §54956.9 (D) (2) (4 CASES). April 22, 2025 Item #2 6803f799f1d00172cab732ff
20250422 San Bernandino County Twentynine Palms City Council Item 16 16. DCA - Chapter 19.02 Authority and Chapter 19.04 The General Plan. 143 - 159 RECOMMENDATION: The City Council find the project exempt from CEQA and adopt the Ordinance approving the Development Code Amendment DCA - Chapter 19.02 Authority and Chapter 19.04 The General Plan. - Pdf April 22, 2025 Item #16 6803f799f1d00172cab73308
20250422 San Bernandino County Twentynine Palms City Council Item 17 17. DCA23-000004 - Mobile Home Parks and Special Occupancy Parks. 161 - 183 RECOMMENDATION: The City Council find the project exempt from CEQA and adopt the Ordinance approving the Development Code Amendment for Chapter 19.124 Mobile Home Parks and Special Occupancy Parks. DCA23-000004 - Mobile Home Parks and Special Occupancy Parks. - Pdf DISCUSSION AND POTENTIAL ACTION ITEMS April 22, 2025 Item #17 6803f799f1d00172cab73307
20250422 San Bernandino County Twentynine Palms City Council Item 4 4. Proclamation Recognizing April 2025 as Sexual Assault Awareness Month. 7-8 Proclamation Recognizing April 2025 as Sexual Assault Awareness Month - Pdf April 22, 2025 Item #4 6803f799f1d00172cab73306
20250422 San Bernandino County Twentynine Palms City Council Item 6 6. Proclamation Recognizing April 2025 as Child Abuse Prevention Awareness Month. 11 - 12 Proclamation Recognizing April 2025 as Child Abuse Prevention Awareness Month. - Pdf April 22, 2025 Item #6 6803f799f1d00172cab73305
20250422 San Bernandino County Twentynine Palms City Council Item 15 15. General Plan Status Report. 41 - 142 RECOMMENDATION: The City Council accept this report. General Plan Status Report. - Pdf April 22, 2025 Item #15 6803f799f1d00172cab73304
20250422 San Bernandino County Twentynine Palms City Council Item 14 14. Housing Element Annual Report. 37 - 39 RECOMMENDATION: The City Council accept the Housing Element Annual Progress Report. Housing Element Annual Report. - Pdf April 22, 2025 Item #14 6803f799f1d00172cab73303
20250422 San Bernandino County Twentynine Palms City Council Item 7 7. Presentation to the Twentynine Palms High School Class of 2028 for their Participation in the Cash for Trash and Recycling Program. April 22, 2025 Item #7 6803f799f1d00172cab73302
20250422 San Bernandino County Twentynine Palms City Council Item 3 3. CLOSED SESSION, CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION, GOVERNMENT CODE §54956.9 (c), (1 CASE). REGULAR SESSION AGENDA April 22, 2025 Item #3 6803f799f1d00172cab73300
20250422 San Bernandino County Twentynine Palms City Council Item 11 11. Updating Information with the Local Agency Investment Fund (LAIF). 25 - 28 RECOMMENDATION: The City Council adopt Resolution No. 25-___, updating the City's authorized officers to order the deposit or withdrawal of funds in the City's LAIF account. Updating Information with the Local Agency Investment Fund (LAIF). - Pdf April 22, 2025 Item #11 6803f799f1d00172cab732fe
20250422 San Bernandino County Twentynine Palms City Council Item 13 13. Treasurer's Report - FY 2024-25 Quarter 3. 33 - 35 RECOMMENDATION: The City Council receive and approve the Treasurer's Report for the 3rd Quarter of Fiscal Year 2024-25. Treasurer's Report - FY 2024-25 Quarter 3. - Pdf ITEMS REMOVED FROM CONSENT CALENDAR FOR DISCUSSION PUBLIC HEARINGS April 22, 2025 Item #13 6803f799f1d00172cab732fd
20250422 San Bernandino County Twentynine Palms City Council Item 1 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE §54957 - PUBLIC EMPLOYEES PERFORMANCE EVALUATION, CITY MANAGER. April 22, 2025 Item #1 6803f799f1d00172cab732fc
20250422 San Bernandino County Twentynine Palms City Council Item 12 12. Updating the Authorized Signers on the City's Bank Accounts. 29 - 32 RECOMMENDATION: The City Council adopt Resolution No. 25-__, designating authorized signers on the City Bank Accounts. Updating the Authorized Signers on the City's Bank Accounts. - Pdf April 22, 2025 Item #12 6803f799f1d00172cab732fb
20250422 San Bernandino County Twentynine Palms City Council Future Items 1 FUTURE COUNCIL INITIATED ITEMS 1. Discussion on the General Plan Update. 2. Discussion surrounding (i) costs to maintain dirt roads verses paved roads; (ii) what is a City maintained dirt road, a non-maintained dirt road, a road that has been accepted by the City, a road that is private and not accepted by the City; (iii) the City's ability and liability associated with the City periodically maintaining non- maintained roads, and (iv) ways residents can bring non-maintained and non-accepted dirt roads to paved- rural-road standards ready for acceptance into the City's accepted-and-maintained road list. 3. Shade structures around Freedom Plaza and a possible art fixture with "Freedom Plaza" announcing the location. 4. A review and discussion of fees as it relates to Site Plan Reviews for ancillary uses. 5. Discussion on abandoned homes in the community. 6. Discussion on reorganizing the Homeless and Housing Committee. 7. Discussion on partnering with the Boys and Girls Club. 8. Discussion on reviewing policies for non-profits who receive funding from the City. 9. Discussion of a policy regulating the use of City Attorney resources. 10.Revisit allocated funds for the portable showers and Navigation Center. April 22, 2025 Future Items #1 6803f799f1d00172cab732fa
20250422 San Bernandino County Twentynine Palms City Council Item 23 23. AB 647 (González, M.) Housing Development Approvals: Bill Allowing Demolition of 235 - 238 Single-Family Homes and Constructing up to Eight Dwelling Units RECOMMENDATION: City Staff and the California League of Cities recommends the City Council vote to oppose AB 647 and authorize the City Manager to sign and submit the attached opposition letter, on City letterhead, to our local legislator. AB 647 (González, M.) Housing Development Approvals: Bill Allowing Demolition of Single-Family Homes and Constructing up to Eight Dwelling Units - Pdf April 22, 2025 Item #23 6803f799f1d00172cab732f9
20250422 San Bernandino County Twentynine Palms City Council Item 22 22. Joshua Tree No Kill Animal Shelter Woof Walk Donation Request. 229 - 233 RECOMMENDATION: Recognizing the important partnership between the Palms N Paws animal shelter and the Joshua Tree Animal Shelter, Staff requests the City Council support this event. Joshua Tree No Kill Animal Shelter Woof Walk Donation Request. - Pdf April 22, 2025 Item #22 6803f799f1d00172cab732f8
20250422 San Bernandino County Twentynine Palms City Council Item 5 5. Proclamation Recognizing April 2025 as DMV Donate Life Month. 9 - 10 Proclamation Recognizing April 2025 as DMV Donate Life Month - Pdf April 22, 2025 Item #5 6803f799f1d00172cab73309
Upland
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250414 San Bernandino County Upland City Council Consent Calendar f f. CONSIDER APPROVAL OF A PROFESSIONAL SERVICES AGREEMENT WITH EAGLE AERIAL SOLUTIONS FOR WATERVIEW SOFTWARE CEQA: Not a Project. Recommended Action: Approve a sole-source professional services agreement with Eagle Aerial Solutions, for a five- year subscription and technical support agreement for WaterView Software and Services; and authorize the City Manager to execute the agreement. (Staff Person: Damien Arrula) April 14, 2025 Consent Calendar #f 680009c7383f122e8887bf3a
20250414 San Bernandino County Upland City Council Consent Calendar d d. CONSIDER ADOPTING A RESOLUTION UPDATING THE ADMINISTRATIVE FINE SCHEDULE CEQA: Not a Project. Recommended Action: Adopt a Resolution establishing Administrative Fines for violations of the Upland Municipal Code and replacing the existing Administrative Fine Schedule. (Staff Person: Marcelo Blanco) April 14, 2025 Consent Calendar #d 680009c7383f122e8887bf37
20250414 San Bernandino County Upland City Council Consent Calendar e e. ACCEPT GRANT FUNDS FOR HOUSEHOLD HAZARDOUS WASTE PROGRAM AWARD CEQA: Not a Project. Recommended Action: Approve and authorize the acceptance of grant funds in the amount of $50,000 from the California Department of Resources Recycling and Recovery (CalRecycle) for the Small and Large Project Discretionary Fund Grants under the HD43 Cycle and authorize the execution of all necessary agreements with CalRecycle. (Staff Person: Damien Arrula) April 14, 2025 Consent Calendar #e 680009c7383f122e8887bf38
20250414 San Bernandino County Upland City Council Consent Calendar g g. CONSIDER ANNUAL CPI SOLID WASTE RATE ADJUSTMENT CEQA: Not a Project. Recommended Action: Adopt the Fiscal Year 2025/26 Solid Waste Service Rates as presented in Exhibit M of the Agreement with Burrtec Waste Industries. There are no changes to the Proposition 218- approved base rates or the adopted methodology. (Staff Person: Damien Arrula) April 14, 2025 Consent Calendar #g 680009c7383f122e8887bf39
20250414 San Bernandino County Upland City Council Consent Calendar b b. 2ND READING AND ADOPTION OF ORDINANCE NO. 1993 AMENDING CHAPTER 17.37 OF THE UPLAND MUNICIPAL CODE Recommended Action: Hold 2nd reading by title only, waive further reading, and adopt Ordinance No. 1993 amending Chapter 17.37 of the Upland Municipal Code regarding Accessory Dwelling Units and Junior Accessory Dwelling Units, and determine the Zoning Code Amendment is Statutorily Exempt from the California Environmental Quality Act pursuant to Public Resources Code Section 21080.17. (Staff Person: Robert Dalquest) April 14, 2025 Consent Calendar #b 680009c7383f122e8887bf3b
20250414 San Bernandino County Upland City Council Business Items a a. CONSIDERATION OF AN ORDINANCE AMENDING SECTION 6.04.140 OF THE UPLAND MUNICIPAL CODE RELATED TO KEEPING ANIMALS WHICH DISTURB THE PEACE CEQA: Not a Project. Recommended Action: Hold first reading by title only, waive further reading, and introduce an Ordinance amending Upland Municipal Code Section 6.04.140, “Keeping Dogs and Animals which Disturb the Peace Prohibited”. (Staff Person: Marcelo Blanco) April 14, 2025 Business Items #a 680009c7383f122e8887bf41
20250414 San Bernandino County Upland City Council Council Committee Reports b b. PUBLIC WORKS COMMITTEE, APRIL 8, 2025 The Committee Chairperson will report on the meeting. This is an information item only. April 14, 2025 Council Committee Reports #b 680009c7383f122e8887bf42
20250414 San Bernandino County Upland City Council Council Committee Reports a a. COUNCIL REPORTS ON REGIONAL COMMITTEE MEETING, TRAINING, OR CONFERENCE ATTENDANCE Councilmembers will provide oral reports on any meetings, trainings, or conferences they attended on behalf of the City. This item is for information only. April 14, 2025 Council Committee Reports #a 680009c7383f122e8887bf3f
20250414 San Bernandino County Upland City Council Business Items b b. CONSIDERATION OF AN ORDINANCE REGARDING HARDSHIP WAIVERS FOR INFRACTION FINES CEQA: Not a Project. Recommended Action: Hold first reading by title only, waive further reading, and introduce an Ordinance adding Sections 1.22.050 D., 1.22.050 E., 1.22.050 F., and 1.22.050 G. to the Upland Municipal Code to provide hardship waivers for infraction fines. (Staff Person: Marcelo Blanco) April 14, 2025 Business Items #b 680009c7383f122e8887bf3e
20250414 San Bernandino County Upland City Council Consent Calendar c c. ANNUAL CITY ETHICS REVIEW CEQA: Not a Project. Recommended Action: Receive and file this report on the annual city ethics review. (Staff Person: Michael Blay) April 14, 2025 Consent Calendar #c 680009c7383f122e8887bf3c
20250414 San Bernandino County Upland City Council Business Items c c. CONSIDER ESTABLISHING AN AD HOC COMMITTEE AND APPOINT MEMBERS CEQA: Not a Project. Recommended Action: Establish an ad hoc committee and appoint two members of the Council to the Committee to serve as the Planning Commissioner interview panel. (Staff Person: Keri Johnson) April 14, 2025 Business Items #c 680009c7383f122e8887bf40
20250414 San Bernandino County Upland City Council Consent Calendar h h. CONSIDER APPROVAL OF FIRST AMENDMENTS TO PROFESSIONAL SERVICES AGREEMENTS WITH OPERATIONS MANAGEMENT GROUP AND WATER WORKFORCE CEQA: Not a Project. Recommended Action: Approve First Amendments to the Professional Services Agreements with Operations Management Group, Inc. and Water Workforce Inc. to transition their scope of work from temporary staffing to consulting services related to project management, project administration, and project planning, authorize the City Manager to execute the First Amendments to the Agreements; and approve canceling the Agreement TKE Engineering, Inc. and disencumbering the existing purchase orders as the assigned work has been completed. (Staff Person: Damien Arrula) April 14, 2025 Consent Calendar #h 680009c7383f122e8887bf43
Victorville
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 San Bernandino County Victorville City Council Item 16 16. Standard Sublease Agreement for Buildings 717B, 671, 675 and Lot 20 by and between the Southern California Logistics Airport Authority and The Boeing Company Recommendation: That the Southern California Logistics Airport Authority (“SCLAA”) Board of Directors: (1) Approve entering into a Standard Sublease Agreement for Buildings 717B, 671, 675 and Lot 20 (“Agreement”), by and between the SCLAA and The Boeing Company, (“Boeing”); and (2) Authorize the Executive Director to execute said Agreement; and (3) Adopt Resolution No. SCLAA 25-008 amending the 2024/2025 budget increasing revenue in account 4500125-44605 by $179,514.12. April 15, 2025 Item #16 67f9aa6e383f122e8887b650
20250415 San Bernandino County Victorville City Council Closed Session C C. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1): Case Name: In re: The Appeal of Khachatur Kalantaryan Case No.: CIVSB2400308 April 15, 2025 Closed Session #C 67f9aa6e383f122e8887b643
20250415 San Bernandino County Victorville City Council Item 15 15. Standard Sublease Agreement for Building 682C by and between the Southern California Logistics Airport Authority and Anduril Industries, Inc. Recommendation: That the Southern California Logistics Airport Authority (“SCLAA”) Board of Directors: (1) Approve entering into a Standard Sublease Agreement for Building 682C (“Agreement”), by and between the SCLAA and Anduril Industries, Inc., (“Anduril”); and (2) Authorize the Executive Director to execute said Agreement. April 15, 2025 Item #15 67f9aa6e383f122e8887b64c
20250415 San Bernandino County Victorville City Council Item 1 1. Doris Davies Ribbon Gutter Reconstruction Project – Notice of Exemption and Award of Construction Contract Recommendation: That the Honorable City Council; (1) Open and conduct a public hearing, and receive testimony regarding the proposed project; (2) Close the Public Hearing; (3) Approve the Notice of Exemption and authorize staff to file the notice with the Office of Planning and Research and the County Clerk; (4) Adopt Resolution No. 25-036 to amend the Fiscal Year 2024/2025 budget to reflect an additional appropriation of $110,100.00 from Fund 202 and additional expenses in the amount of $110,100.00 from Fund 202; and (5) Award a construction contract to Kelley’s Underground Construction, Inc. in the amount of $206,720. CONSENT CALENDAR April 15, 2025 Item #1 67f9aa6e383f122e8887b648
20250415 San Bernandino County Victorville City Council Item 3 3. Release of the Labor and Materials Security Associated with a Single-Family Home located at 9525 Goss Road Recommendation: That the Honorable City Council approve the full release of the Water Improvement Labor and Materials Security associated with a single-family home located at 9525 Goss Road. April 15, 2025 Item #3 67f9aa6e383f122e8887b647
20250415 San Bernandino County Victorville City Council Item 8 Recommendation: April 15, 2025 Item #8 67f9aa6e383f122e8887b63a
20250415 San Bernandino County Victorville City Council Item 9 9. Annual Financial Reports for the Fiscal Year Ended June 30, 2024 Recommendation: That the Honorable City Council and Board of Directors approve a motion to receive and file the following: (1) City of Victorville Annual Comprehensive Financial Report for the Fiscal Year ended June 30, 2024; (2) Victorville Water District Basic Financial Statements for the Fiscal Year ended June 30, 2024; and (3) Southern California Logistics Airport Authority Basic Financial Statements for the Fiscal Year ended June 30, 2024. April 15, 2025 Item #9 67f9aa6e383f122e8887b63c
20250415 San Bernandino County Victorville City Council Item 20 20. Discussion and Possible Action Regarding Upcoming Agenda Items April 15, 2025 Item #20 67f9aa6e383f122e8887b63d
20250415 San Bernandino County Victorville City Council Item 18 18. Discussion and possible action to determine whether members of the City’s commissions, committees and boards should adhere to the same standards as the City Council specifically including but not limited to administrative procedures, communication, conduct and conflict of interest provisions as outlined in the City Council Policy and Procedures Manual Recommendation: Any action is at the discretion of Your Honorable City Council. April 15, 2025 Item #18 67f9aa6e383f122e8887b63b
20250415 San Bernandino County Victorville City Council Closed Session F F. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1): Case Name: Ju Chen Case No.: CODE20-00431 (Citation No. 22843) April 15, 2025 Closed Session #F 67f9aa6e383f122e8887b63e
20250415 San Bernandino County Victorville City Council Item 12 12. Acceptance of Site Cleanup Subaccount Program Grant Agreement and Funds Recommendation: That the Honorable City Council: (1) Adopt Resolution No. 25-019 Entering into a Site Cleanup Subaccount Program (”SCAP“) Grant Agreement with the California State Water Resources Control Board accepting the grant award in the amount of $483,353 for the purposes of funding site investigation and remedial action at the Former Nuway Dry Cleaners Site; (2) Authorize the City Manager to execute the Agreement and amendments, subject to minor non-substantive changes, and designating the Deputy City Manager as an additional signing agent of the City authorized to sign and submit any and all documents related to request for reimbursements; and (3) Adopt Resolution No. 25-020 Amending the Annual Budget for Fiscal Year 2024- 2025 approving additional revenue and expenditures in the amount of $483,353. April 15, 2025 Item #12 67f9aa6e383f122e8887b646
20250415 San Bernandino County Victorville City Council Closed Session D D. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1): Case Name: In re: The Appeal of Andranik Bebedezyn Case No.: CIVSB2410678 April 15, 2025 Closed Session #D 67f9aa6e383f122e8887b63f
20250415 San Bernandino County Victorville City Council Item 13 13. La Paz Drive/Seneca Road Traffic Circle Quick Build Project – Notice of Exemption and Intent to Accept Competitive Grant Award Recommendation: That the Honorable City Council; (1) Adopt Resolution 25-023 of the City of Victorville declaring intent to accept a SCAG Competitive Grant Award for the La Paz/Seneca Road Traffic Circle Quick Build Project, finding the Project exempt from the California Environmental Quality Act, and authorizing the City Manager to execute all necessary documents to accept award; and (2) Approve the Notice of Exemption and authorize staff to file the notice with the Office of Planning and Research and the County Clerk. April 15, 2025 Item #13 67f9aa6e383f122e8887b645
20250415 San Bernandino County Victorville City Council Item 11 11. Amendment No. 1 to the Consultant/Professional Services Provider Agreement with Ninyo & Moore Geotechnical and Environmental Sciences Consultants Recommendation: That the Honorable City Council acting as the City as Housing Assets Successor approve Amendment No. 1 to the Consultant/Professional Services Provider Agreement by and between the City as Housing Assets Successor (“CHAS”) of the former Victorville Redevelopment Agency and Ninyo & Moore Geotechnical and Environmental Sciences Consultants (“Ninyo & Moore”) in the amount not to exceed $252,494.31. April 15, 2025 Item #11 67f9aa6e383f122e8887b64a
20250415 San Bernandino County Victorville City Council Item 14 14. Acceptance of Roadway and Access & Maintenance Easement Deeds for the Bear Valley Road Bridge Over Mojave River Rehabilitation and Widening Project Recommendation: That the Honorable City Council: (1) Accept a Roadway Easement Deed from Victor Valley Community College District for the Bear Valley Road Bridge Over Mojave River Rehabilitation and Widening Project; (2) Accept an Access & Maintenance Easement Deed from Victor Valley Community College District for the Bear Valley Road Bridge Over Mojave River Rehabilitation and Widening Project; and (3) Authorize the City Manager to execute the easement deeds on the City’s behalf. April 15, 2025 Item #14 67f9aa6e383f122e8887b64d
20250415 San Bernandino County Victorville City Council Item 17 17. Discussion and possible action to place a memorial sign at the intersection of El Evado Road and Seneca Road in honor of Deputy Hector Cuevas Jr. Recommendation: Any action is at the discretion of Your Honorable City Council. April 15, 2025 Item #17 67f9aa6e383f122e8887b651
20250415 San Bernandino County Victorville City Council Item 6 6. Community Services Quarterly Report for the Second Quarter of Fiscal Year 2025 Recommendation: That the Honorable Victorville City Council review and file. April 15, 2025 Item #6 67f9aa6e383f122e8887b652
20250415 San Bernandino County Victorville City Council Closed Session E E. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1): Case Name: In re: The Appeal of Andranik Bebedezyn Case No.: CIVSB2410679 April 15, 2025 Closed Session #E 67f9aa6e383f122e8887b640
20250415 San Bernandino County Victorville City Council Closed Session A A. CONFERENCE WITH LEGAL COUNSEL- ANTICIPATED LITIGATION Pursuant to Government Code § 54956.9 Initiation of litigation pursuant to Government Code § 54956.9(d)(4) Number of potential cases: One (1) Based on existing facts and circumstances, the legislative body fo the local agency has decided to initiate or is deciding whether to initiate litigation. April 15, 2025 Closed Session #A 67f9aa6e383f122e8887b641
20250415 San Bernandino County Victorville City Council Closed Session B B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1): Case Name: Randy Weng vs. City of Victorville Case No.: CIVSB2314479 April 15, 2025 Closed Session #B 67f9aa6e383f122e8887b642
20250415 San Bernandino County Victorville City Council Item 2 2. Payroll Demand Schedule No. 7B Recommendation: That the City Council and Board of Directors ratify Payroll Demand Schedule No. 7B for Payroll Period January 3, 2025, through January 17, 2025, in the amount of $2,295,327.24 covering Check Nos. 34437 through 34446 including Vendor checks. Also included are Advice Nos. 323668 through 324221, per adopted budget for Fiscal Year 2024-2025 (period covering July 1, 2024, through June 30, 2025). April 15, 2025 Item #2 67f9aa6e383f122e8887b644
20250415 San Bernandino County Victorville City Council Item 4 4. Settlement Agreement between the City of Victorville and Lan Fang Wang Recommendation: That the Honorable City Council approve the Citation Settlement Agreement by and between Lan Fang Wang and the City of Victorville in regard to Citation No. 25852. April 15, 2025 Item #4 67f9aa6e383f122e8887b64b
20250415 San Bernandino County Victorville City Council Item 10 10. Annual Single Audit Report on Federal Grants for Year Ended June 30, 2024 Recommendation: That the Honorable City Council receive and file the Fiscal Year 2023-2024 Single Audit Report. April 15, 2025 Item #10 67f9aa6e383f122e8887b649
20250415 San Bernandino County Victorville City Council Item 5 5. Engineering Report for the Third Quarter of Fiscal Year 2024/2025 Recommendation: That the Honorable City Council review and file this quarterly report. April 15, 2025 Item #5 67f9aa6e383f122e8887b64e
Yucca Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 San Bernandino County Yucca Valley City Council Item 9 9. Town Project No. 8053: Machris Park Concrete and Playground Equipment Replacement Project Recommendation: That the Town Council accepts the project as substantially complete; authorizes staff to file the Notice of Completion; authorizes the reduction of the Faithful Performance Bond to 10%; and directs staff to retain the Labor and Material Bond for six (6) months for Project No. 8053. April 15, 2025 Item #9 67f9aa6e383f122e8887b654
20250415 San Bernandino County Yucca Valley City Council Item 7 7. AB1234 Reporting Requirements Recommendation: Receive and file the AB1234 Reporting Requirement Schedule for the month of March 2025 and revised Schedule for February 2025. April 15, 2025 Item #7 67f9aa6e383f122e8887b65a
20250415 San Bernandino County Yucca Valley City Council Item 3 3. Second Reading and Adoption of Ordinance No. 328 Recommendation: That the Town Council adopts Ordinance 328 entitled: AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, CALIFORNIA, AMENDING CHAPTER 6.04 ABATEMENT OF PUBLIC NUISANCES, SECTION 6.04.020 DEFINITIONS AND SECTION 6.04.030 DECLARATION OF NUISANCE April 15, 2025 Item #3 67f9aa6e383f122e8887b65c
20250415 San Bernandino County Yucca Valley City Council Item 11 11. Small Collection Facilities Recommendation: That the Town Council reviews and provide direction as necessary on potential policy changes to Chapter 9.14, Section 9.14.070 Recycling Facilities of the Town of Yucca Valley Development Code. April 15, 2025 Item #11 67f9aa6e383f122e8887b656
20250415 San Bernandino County Yucca Valley City Council Item 6 6. Measure Z Disbursement Agreement - Town and Hi Desert Water District Recommendation: That the Town Council approve the attached Measure Z Disbursement Agreement extending the operational and fiscal provisions related to the receipt and pass-thru of Measure Z revenues from the Town of Yucca Valley to the Hi Desert Water District. April 15, 2025 Item #6 67f9aa6e383f122e8887b65b
20250415 San Bernandino County Yucca Valley City Council Item 12 12. Project Funding Agreement No. 25-1003282 with SBCTA for the Construction of the Widening of Yucca Tr Recommendation: That the Town Council approves the new Project Funding Agreement No. 25-1003282 with SBCTA for the widening of Yucca Trail between Palomar Avenue and La Contenta. FUTURE AGENDA ITEMS: April 15, 2025 Item #12 67f9aa6e383f122e8887b655
20250415 San Bernandino County Yucca Valley City Council Item 10 10. Yucca Valley Aquatic Recreation Center Quarterly Project Update Recommendation: That the Town Council receive and file the Yucca Valley Aquatic and Recreation Center Project quarterly project update. April 15, 2025 Item #10 67f9aa6e383f122e8887b657
20250415 San Bernandino County Yucca Valley City Council Item 4 4. Town Project No. 9103: Berm Repair and Replacement Project Recommendation: That the Town Council accepts the project as substantially complete; authorizes staff to file the Notice of Completion; authorizes the reduction of the Faithful Performance Bond to 10%; and directs staff to retain the Labor and Material Bond for six (6) months for Project No. 9103. April 15, 2025 Item #4 67f9aa6e383f122e8887b658
20250415 San Bernandino County Yucca Valley City Council Item 5 5. Annual Street and Drainage & Landscape and Lighting Maintenance Districts, Approval of Engineer Rep Recommendation: That the Town Council adopts the Resolutions: 1. Approving the engineering reports for the existing Assessment Districts and directing the filing of such reports with the Town Clerk. 2. Adopting Resolution No. 25-XX declaring the intention to levy and collect the assessments for the Landscape and Lighting Maintenance District No1, Benefit Zones 1-3, and setting the date for conducting a public hearing at 5:00 PM on Tuesday, May 6, 2025, in the Yucca Valley Community Center, 57090 29 Palms Highway, Yucca Valley, CA 92284 pursuant to California Streets and Highways Code Sections 22552 and 22553 and Government Code Section 53753.5 to consider the levy of annual assessments upon real property. A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, DECLARING ITS INTENTION FOR THE LEVY AND COLLECTION OF ASSESSMENTS FOR THE LANDSCAPE AND LIGHTING MAINTENANCE DISTRICT NO. 1, BENEFIT ZONES 1-3, FISCAL YEAR 2025-26 3. Adopting Resolution No. 25-XX declaring the intention to levy and collect the assessments for the Street and Drainage Maintenance District No1, Benefit Zones 1-3 and 5, and setting the date for conducting a public hearing at 5:00 PM on Tuesday, May 6, 2025, in the Yucca Valley Community Center, 57090 29 Palms Highway, Yucca Valley, CA 92284 pursuant to California Streets and Highways Code Sections 22552 and 22553 and Government Code Section 53753.5 to consider the levy of annual assessments upon real property. A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, DECLARING ITS INTENTION FOR THE LEVY AND COLLECTION OF ASSESSMENTS FOR THE STREET AND DRAINAGE MAINTENANCE DISTRICT NO. 1, BENEFIT ZONES 1-3 AND 5, FISCAL YEAR 2025-26 April 15, 2025 Item #5 67f9aa6e383f122e8887b659
20250415 San Bernandino County Yucca Valley City Council Item 1 1. California Welcome Center Update APPROVAL OF AGENDA: Recommendation: April 15, 2025 Item #1 67f9aa6e383f122e8887b65d
Carlsbad
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 San Diego County Carlsbad City Council Item 2 2. SCHEDULE A PUBLIC HEARING FOR MAY 20, 2025, TO CLOSE OUT THE FORMER CARLSBAD TOURISM BUSINESS IMPROVEMENT DISTRICT, WHICH WAS REPLACED BY A NEW DISTRICT IN 2023 – Adoption of a resolution declaring its intention to repeal Carlsbad Municipal Code Chapter 3.37 and disestablish the Carlsbad Tourism Business Improvement District established in 2005 and fixing the time and place of a public hearing. (Staff contact: Matt Sanford, Administrative Services) April 22, 2025 Item #2 6803f799f1d00172cab73340
20250422 San Diego County Carlsbad City Council Presentation 1 PRESENTATIONS: Proclamation in Recognition of Arbor Week PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: April 22, 2025 Presentation #1 6803f799f1d00172cab7333f
20250422 San Diego County Carlsbad City Council Item 3 3. ACQUISITION AND RESALE OF 6217 SHAMROCK PLACE AS PART OF THE AFFORDABLE HOUSING RESALE PROGRAM – Adoption of a resolution authorizing the City Manager to execute all required documents to complete the purchase and resale of 6217 Shamrock Place as part of the Affordable Housing Resale Program and authorizing the City Manager, or designee, to appropriate up to $320,000 from the Community Development Block Grant Special Revenue Fund for related Costs. (Staff contact: Erin Peak, Community Services) April 22, 2025 Item #3 6803f799f1d00172cab73341
20250422 San Diego County Carlsbad City Council Item 6 6. UPDATE ON THE STATUS OF THE INFORMATION TECHNOLOGY CORE SYSTEMS MODERNIZATION Receive an informational report on the modernization of Information Technology’s core systems. (Staff contact: Doug Kappel and Rachel Muller, Administrative Services) City Manager’s Recommendation: Receive the report. April 22, 2025 Item #6 6803f799f1d00172cab73346
20250422 San Diego County Carlsbad City Council Item 7 7. TRANSITION OF THE BEACH PRESERVATION COMMISSION TO THE ENVIRONMENTAL SUSTAINABILITY COMMISSION – Adoption of a resolution approving the transition of the Beach Preservation Commission to the Environmental Sustainability Commission. (Staff contact: James Wood, Public Works) City Manager’s Recommendation: Adopt the resolution. April 22, 2025 Item #7 6803f799f1d00172cab73345
20250422 San Diego County Carlsbad City Council Item 5 5. APPROVAL OF PROPOSED RATES FOR POTABLE WATER, RECYCLED WATER AND WASTEWATER SERVICES – 1) Hold a public hearing; and 2) Adoption of a resolution approving three-year rates for wastewater services; and 3) Adoption of a Carlsbad Municipal Water District Board of Directors resolution approving three-year rates for potable water and recycled water services. (Staff contact: Shoshana Aguilar and Amanda Flesse, Public Works) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolutions. DEPARTMENTAL AND CITY MANAGER REPORTS: April 22, 2025 Item #5 6803f799f1d00172cab73344
20250422 San Diego County Carlsbad City Council Item 4 4. FISCAL YEAR 2023-24 GROWTH MANAGEMENT PROGRAM MONITORING REPORT – 1) Hold a public hearing; and 2) Adoption of a resolution accepting the Fiscal Year 2023-24 Growth Management Program Monitoring Report and finding that it satisfies the city’s monitoring requirements. (Staff contact: Jennifer Jesser, Community Services) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolution. April 22, 2025 Item #4 6803f799f1d00172cab73343
20250422 San Diego County Carlsbad City Council Item 1 1. ADVERTISE FOR BIDS FOR THE PONTO SEWER MANHOLE REHABILITATION PROJECT, CIP PROJECT NO. 5503-17 – Adoption of a resolution approving the plans, specifications and contract documents and authorizing the City Clerk to advertise for bids for the Ponto Sewer Manhole Rehabilitation Project. (Staff contact: Keri Martinez and Dave Padilla, Public Works) April 22, 2025 Item #1 6803f799f1d00172cab73342
20250415 San Diego County Carlsbad City Council Presentation 1 PRESENTATIONS: Retirement Proclamation in Recognition of Tammy McMinn Proclamation in Recognition of 250th Anniversary of the Start of the American Revolution PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: April 15, 2025 Presentation #1 680009c7383f122e8887c264
20250415 San Diego County Carlsbad City Council Item 1 1. REPORT ON CITY INVESTMENTS AS OF FEB. 28, 2025 – Accept and file Report on City Investments as of Feb. 28, 2025. (Staff contact: Christian Peacox, City Treasurer and Zach Korach, Administrative Services) April 15, 2025 Item #1 680009c7383f122e8887c266
20250415 San Diego County Carlsbad City Council Item 7 7. STATE HOUSING LAW AND LEGISLATION – Receive a report regarding recent developments in state housing law and a report regarding pending state housing legislation and the city’s advocacy efforts. (Staff contact: Cindie McMahon, City Attorney, Jeff Murphy, Community Services, and Jason Haber, City Manager) City Manager’s Recommendation: Receive the report. April 15, 2025 Item #7 680009c7383f122e8887c269
20250415 San Diego County Carlsbad City Council Item 8 8. SETTLEMENT AGREEMENT BETWEEN CITY OF CARLSBAD, SAN DIEGO GAS & ELECTRIC COMPANY, AND CABRILLO POWER I LLC – 1) Adoption of a City Council resolution approving the new Seaside Transaction Agreement and Settlement Agreement between the City of Carlsbad, San Diego Gas & Electric Company, and Cabrillo Power I LLC, terminating the prior settlement agreement dated as of Jan. 14, 2014, between and among the City of Carlsbad, Carlsbad Municipal Water District, Cabrillo Power I LLC, Carlsbad Energy Center LLC, and San Diego Gas and Electric Company and authorizing the City Manager to execute all documents and take all actions necessary to implement the new agreement and terminate the prior agreement; and 2) Adoption of a Carlsbad Municipal Water District Board resolution terminating the Settlement Agreement dated as of Jan. 14, 2014, between and among the City of Carlsbad, Carlsbad Municipal Water District, Cabrillo Power I LLC, Carlsbad Energy Center LLC, and San Diego Gas and Electric Company and authorizing the Executive Manager to execute all documents and take all actions necessary to terminate the agreement. (Staff contact: Gary Barberio, Community Services and Cindie McMahon, City Attorney) City Manager’s Recommendation: Adopt the resolutions. COUNCIL COMMENTARY AND REQUESTS FOR CONSIDERATION OF MATTERS: This portion of the agenda is for the City Council Members to make brief announcements, brief reports of their activities and requests for future agenda items. City Council Regional Assignments (Revised 01/14/2025) Keith Blackburn Buena Vista Lagoon JPC Mayor Chamber of Commerce Liaison (alternate) Clean Energy Alliance JPA (alternate) Economic Development Subcommittee Encina Joint Powers JAC Encina Wastewater Authority Board of Directors SANDAG Board of Directors (2nd alternate) SANDAG Shoreline Preservation Work Group (alternate) Priya Bhat-Patel City/School Committee Mayor Pro Tem – District 3 Clean Energy Alliance JPA Economic Development Subcommittee League of California Cities – SD Division (alternate) North County Transit District SANDAG Board of Directors (1st alternate) SANDAG Shoreline Preservation Work Group April 15, 2025 Page 4 Melanie Burkholder City Council Legislative Subcommittee Council Member – District 1 Encina Joint Powers JAC (alternate) Encina Wastewater Authority Board of Directors (alternate) North County Dispatch Joint Powers Authority (alternate) Teresa Acosta City Council Legislative Subcommittee Council Member – District 4 City/School Committee League of California Cities – SD Division San Diego County Water Authority Kevin Shin Buena Vista Lagoon JPC Council Member – District 2 Chamber of Commerce Liaison Encina Joint Powers JAC Encina Wastewater Authority Board of Directors North County Dispatch Joint Powers Authority North County Transit District (alternate) SANDAG Board of Directors April 15, 2025 Item #8 680009c7383f122e8887c262
20250415 San Diego County Carlsbad City Council Item 4 4. ORDINANCE NO. CS-489 – RENEWING THE CARLSBAD POLICE DEPARTMENT’S MILITARY EQUIPMENT USE POLICY – Adoption of Ordinance No. CS-489 renewing the Carlsbad Police Department’s Military Equipment Use Policy. (Staff contact: Faviola Medina, City Manager) City Manager’s Recommendation: Adopt Ordinance No. CS-489. PUBLIC HEARINGS: April 15, 2025 Item #4 680009c7383f122e8887c267
20250415 San Diego County Carlsbad City Council Item 2 2. AWARD OF CONTRACT TO DE LA FUENTE CONSTRUCTION, INC. FOR THE BEACH ACCESS REPAIR AND UPGRADES FROM PINE AVENUE TO TAMARACK AVENUE PROJECT, CIP PROJECT NO. 3896 – Adoption of a resolution accepting bids and awarding a contract to De La Fuente Construction, Inc. for the Beach Access Repair and Upgrades from Pine Avenue to Tamarack Avenue Project for an amount not to exceed $8,406,387.16. (Staff contact: Hossein Ajideh and Brandon Miles, Public Works) April 15, 2025 Page 2 April 15, 2025 Item #2 680009c7383f122e8887c263
20250415 San Diego County Carlsbad City Council Item 3 3. RETAIL LEASE AGREEMENT WITH HOUSE MARTEL LLC TO OPERATE THE CONCESSION STAND AND SNACK BAR AT ALGA NORTE COMMUNITY PARK – Adoption of a resolution authorizing the City Manager to execute a retail lease agreement with House Martel LLC to operate the concession stand and snack bar at 6565 Alicante Road, commonly known as the Alga Norte Community Park. (Staff contact: Curtis Jackson, Community Services) BOARD AND COMMISSION MEMBER APPOINTMENTS: None. ORDINANCES FOR INTRODUCTION: None. ORDINANCES FOR ADOPTION: April 15, 2025 Item #3 680009c7383f122e8887c265
20250415 San Diego County Carlsbad City Council Item 5 5. 2025 HAZARD REDUCTION PROGRAM ABATEMENT – 1) Hold a public hearing; and 2) Adoption of a resolution authorizing the abatement of weeds, rubbish, and refuse upon private property in the City of Carlsbad under the terms of the city’s Hazard Reduction Program and scheduling a public hearing on July 22, 2025, to consider the final Hazard Reduction Cost Report. (Staff contact: Darcy Davidson, Fire) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolution. April 15, 2025 Item #5 680009c7383f122e8887c268
20250415 San Diego County Carlsbad City Council Item 6 6. CARLSBAD HOUSING AGENCY 2025-26 ANNUAL PLAN, 2026-30 5-YEAR PLAN, AND REVISED ADMINISTRATIVE PLAN FOR HUD SUBMISSION – 1) Hold a public hearing; and 2) Adoption of a Community Development Commission resolution approving the Carlsbad Housing Agency 2025-26 Annual Plan and 2026-2030 5-Year Plan for submission to the U.S. Department of Housing and Urban Development; and 2) Adoption of a Community Development Commission resolution approving the revised Carlsbad Housing Agency Administrative Plan for the Housing Choice Voucher Rental Assistance Program for submission to the U.S. Department of Housing and Urban Development. (Staff contact: Christian Gutierrez, Community Services) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolutions. April 15, 2025 Page 3 DEPARTMENTAL AND CITY MANAGER REPORTS: April 15, 2025 Item #6 680009c7383f122e8887c26a
Chula Vista
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 San Diego County Chula Vista City Council Public Hearings 4 8.4 City Position Vacancies: Status of City Vacancies and Recruitment and Retention Efforts for 2024 Report Number: 25-0092 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: Hear the presentation on the status of City vacancies and recruitment and retention efforts for 2024, as required by California Government Code Section 3502.3, conduct the public hearing, and provide feedback as appropriate. April 15, 2025 Public Hearings #4 67f9aa6e383f122e8887b6a3
20250415 San Diego County Chula Vista City Council Public Hearings 3 8.3 Annual Military Equipment Report: Accept the Annual AB 481 Military Equipment Report and Review and Renew Ordinance No. 3549 Report Number: 25-0093 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: Conduct the public hearing and adopt a resolution accepting the annual report and renewing Ordinance No. 3549, the Chula Vista Police Department Military Equipment Use Policy. April 15, 2025 Agenda Page 7 of 9 City of Chula Vista - City Council April 15, 2025 Public Hearings #3 67f9aa6e383f122e8887b6a7
20250415 San Diego County Chula Vista City Council Special Orders Of The Day 1 4.1 Presentation of a Proclamation Proclaiming March as Women's History Month in the City of Chula Vista April 15, 2025 Special Orders Of The Day #1 67f9aa6e383f122e8887b6aa
20250415 San Diego County Chula Vista City Council City Attorney'S Reports 1 15.1 Council Policy No. 111-02: Discussion Regarding Amendments to the Special Orders of the Day and Proclamations Policy Report Number: 25-0117 Location: No specific geographic location Department: City Attorney 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 (“CEQA”) State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: No recommended action. Option to adopt a resolution approving amendments to Council Policy No. 111-02 regarding Special Orders of the Day and Proclamations. April 15, 2025 City Attorney'S Reports #1 67f9aa6e383f122e8887b6ab
20250415 San Diego County Chula Vista City Council Special Orders Of The Day 3 4.3 Fire Hazard Severity Zone Maps: General Information and Update/Rollout Planning April 15, 2025 Special Orders Of The Day #3 67f9aa6e383f122e8887b6ae
20250415 San Diego County Chula Vista City Council Board And Commission Reports 1 7.1 Artificial Turf: Consider the Sustainability Commission's Recommendation on the Use of Artificial Turf in City-Managed Facilities Report Number: 25-0112 Location: No specific geographic location 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 (“CEQA”) State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Hear the presentation on the Sustainability Commission's recommendation on the use of artificial turf in City-managed facilities and take action as appropriate. April 15, 2025 Board And Commission Reports #1 67f9aa6e383f122e8887b6b2
20250415 San Diego County Chula Vista City Council Consent Calendar 4 5.4 Code Update: Adopt an Ordinance to Amend Accessory Dwelling Unit and Junior Accessory Dwelling Unit Regulations to Align with State Law Report Number: 25-0082 Location: No specific geographic location Department: Development Services G.C. § 84308 Regulations Apply: Yes Environmental Notice: The Project qualifies for an Exemption pursuant to Section 15061(b)(3) of the California Environmental Quality Act State Guidelines. RECOMMENDED ACTION: Adopt an ordinance amending Chula Vista Municipal Code Title 19 (Planning and Zoning) Sections 19.58.022 (Accessory Dwelling Units) and 19.58.023 (Junior Accessory Dwelling Units). (Second Reading and Adoption) April 15, 2025 Consent Calendar #4 67f9aa6e383f122e8887b6b3
20250415 San Diego County Chula Vista City Council Consent Calendar 8 5.8 Agreements: Approve Amendments to Legal Services Agreements with Best Best & Krieger to Provide On-Call and Public Records Act Related Services Report Number: 25-0104 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. April 15, 2025 Agenda Page 5 of 9 City of Chula Vista - City Council RECOMMENDED ACTION: Adopt a resolution approving amendments to two legal services agreements with Best Best & Krieger LLP for on call legal and California Public Records Act related legal services to increase the not-to-exceed amount of both and to extend the on call legal services agreement to February 21, 2026. April 15, 2025 Consent Calendar #8 67f9aa6e383f122e8887b6b5
20250415 San Diego County Chula Vista City Council Action Items 2 9.2 Agreements: Approve a Project Labor Agreement with the San Diego Building and Construction Trades Council, AFL-CIO, and Signatory Craft Councils and Local Unions Report Number: 24-0264 Location: No specific geographic location Department: City Manager G.C. § 84308 Regulations Apply: Yes Environmental Notice: This 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 a Project Labor Agreement with the San Diego Building and Construction Trades Council, AFL-CIO, and the signatory craft councils and local unions signing the agreement, applicable to City capital improvement projects with a cost of $1,000,000 or greater. April 15, 2025 Action Items #2 67f9aa6e383f122e8887b6a5
20250415 San Diego County Chula Vista City Council Public Hearings 1 8.1 Housing Funds: U.S. Department of Housing and Urban Development Block Grant Programs Recommendations for 2025-2029 Consolidated Plan and Funding for 2025-2026 Annual Action Plan Report Number: 25-0083 Location: Intersection of Naples and Granja. 31 4th Avenue . All other projects are not site specific. Department: Housing and Homeless Services 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. Notwithstanding the foregoing, the activity qualifies for an Exemption pursuant to Section 15061(b)(3) of the California Environmental Quality Act State Guidelines. 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 and Urban Development Environmental Guidelines. April 15, 2025 Agenda Page 6 of 9 City of Chula Vista - City Council RECOMMENDED ACTION: Conduct the public hearing and receive community input on the 2025-2029 Consolidated Plan and the Fiscal Year 2025-2026 U.S. Department of Housing and Urban Development Annual Action Plan recommendations for Federal Grant funding, including the Community Development Block Grant, Emergency Solutions Grant, and the HOME Investment Partnerships Act programs. April 15, 2025 Public Hearings #1 67f9aa6e383f122e8887b6a8
20250415 San Diego County Chula Vista City Council Special Orders Of The Day 2 4.2 Presentation of a Proclamation Proclaiming April 15th as Arbor Day in the City of Chula Vista April 15, 2025 Special Orders Of The Day #2 67f9aa6e383f122e8887b6ad
20250415 San Diego County Chula Vista City Council Consent Calendar 6 5.6 Agreements: Approve Agreements with Hinderliter de Llamas & Associates, and HR&A Advisors, Inc., The Natelson Dale Group, Inc., and Willdan Financial Services for On-Call Economic Development Consultant Services Report Number: 25-0089 Location: Citywide Department: Economic Development 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: Approve agreements with Hinderliter de Llamas & Associates; HR&A Advisors, Inc.; The Natelson Dale Group, Inc. and Willdan Financial Services for On-Call Economic Development Consultant Services. April 15, 2025 Consent Calendar #6 67f9aa6e383f122e8887b6b1
20250415 San Diego County Chula Vista City Council Action Items 1 9.1 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. April 15, 2025 Action Items #1 67f9aa6e383f122e8887b6a4
20250415 San Diego County Chula Vista City Council Consent Calendar 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. April 15, 2025 Consent Calendar #2 67f9aa6e383f122e8887b6ac
20250415 San Diego County Chula Vista City Council Consent Calendar 3 5.3 Measure P Citizens Oversight Committee: Adopt an Ordinance to Amend the Municipal Code Related to Measure P Citizens Oversight Committee Terms Report Number: 25-0050 Location: No specific geographic location Department: City Manager/City Clerk 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 an ordinance amending Chula Vista Municipal Code section 2.61.070 related to the terms of the Measure P Citizens Oversight Committee members. (Second reading and adoption) April 15, 2025 Agenda Page 3 of 9 City of Chula Vista - City Council April 15, 2025 Consent Calendar #3 67f9aa6e383f122e8887b6af
20250415 San Diego County Chula Vista City Council Consent Calendar 7 5.7 Agreements: Authorize the Purchase of Uniforms, Equipment, and Tailoring Services for the Police, Fire, Park Ranger, and Animal Care Departments from ACE Uniforms LLC Report Number: 25-0023 Location: Police, Fire, Park Ranger, and Animal Care Departments Department: Finance G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution approving an agreement with ACE Uniforms, LLC. authorizing the purchase of uniforms and equipment for the Police, Fire, Park Rangers, and Animal Care departments in an amount not to exceed $400,000 annually through December 2029. April 15, 2025 Consent Calendar #7 67f9aa6e383f122e8887b6b0
20250415 San Diego County Chula Vista City Council Public Hearings 2 8.2 Regional Transportation Improvement Program: Amend the Transnet Local Street Improvement Program of Projects for Fiscal Years 2024-25 Through 2028-29 Report Number: 25-0036 Location: No specific geographic location Department: Engineering G.C. § 84308: 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: Conduct the public hearing and adopt a resolution approving the proposed amendments to the TransNet Local Street Improvement Program of projects for Fiscal Years 2024-25 through 2028-29. April 15, 2025 Public Hearings #2 67f9aa6e383f122e8887b6a6
20250415 San Diego County Chula Vista City Council Consent Calendar 5 5.5 Capital Improvement Project and Appropriation: Establish CIP Project GGV0277 for Chula Vista Village at Otay Phase II Improvements, Appropriate Funds Therefor, and Authorize the City Manager to Execute All Necessary Grant and Project Documents Report Number: 25-0062 Location: 205 27th Street Department: Housing and Homeless Services G.C. § 84308 Regulations Apply: No Environmental Notice: The Project qualifies for a Categorical Exemption pursuant to the California Environmental Quality Act State Guidelines Section 15301 Class 1 (Existing Facilities), Section 15303 class 3 (New Construction or Conversion of Small Structures), Section 15304 Class 4 (Minor Alterations to Land), and Section 15061(b)(3). Under NEPA, pursuant to Title 24, Part 58.40, the Environmental Assessment has been prepared, and a Findings of No Significant Impact has been made pursuant to Title 24, Part 58.43(a) of the Code of Federal Regulations and pursuant to the U.S. Department of Housing and Urban Development Environmental Guidelines. Thus, no further environmental review is required. RECOMMENDED ACTION: Adopt a resolution: 1) Amending the fiscal year 2024-25 CIP budget by establishing CIP Project GGV0277—"Shelter Phase II Improvements” to further develop the City’s emergency bridge shelter, Chula Vista Village at Otay and appropriating funds therefor; and 2) Authorizing the City Manager to execute all documents and agreements necessary to accept and implement the grant funds and complete the CIP Project GGV0227 improvements. (4/5 Vote Required) April 15, 2025 Agenda Page 4 of 9 City of Chula Vista - City Council April 15, 2025 Consent Calendar #5 67f9aa6e383f122e8887b6b4
Coronado
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 San Diego County Coronado City Council Closed Session 5 a a. Three (3) of Potential Case(s) April 15, 2025 Closed Session 5 #a 67f9aa6e383f122e8887b668
20250415 San Diego County Coronado City Council Order of Business 5 g g. APARTMENT VACANCY SURVEY Recommendation: Adopt “A Resolution of the City Council of the City of Coronado Adopting the 2025 Coronado Apartment Vacancy Factor Pursuant to Subsection 82.40.100(F) of the Coronado Municipal Code.” April 15, 2025 Order of Business 5 #g 67f9aa6e383f122e8887b667
20250415 San Diego County Coronado City Council Order of Business 5 f f. AUTHORIZE THE CITY MANAGER TO EXECUTE AN AGREEMENT WITH ST. VINCENT DE PAUL, INC. FOR ACCESS TO TWO SHORT-TERM EMERGENCY SHELTER BEDS, INCLUSIVE OF MEALS AND SUPPORTIVE SERVICES Recommendation: Authorize the City Manager to execute an agreement with St. Vincent de Paul, Inc., in a form acceptable to the City Attorney, not to exceed $552,000 for access to two short-term emergency shelter beds, inclusive of meals and supportive services for three years, and provide authority to the City Manager to execute future renewal options for years four and five. April 15, 2025 Order of Business 5 #f 67f9aa6e383f122e8887b669
20250415 San Diego County Coronado City Council Closed Session 3 a a. Labor Negotiations Agency Designated Representative: Tina Friend, City Manager Employee Organization(s): Self-Represented and Executive Management Employees; The American Federation of State, County, and Municipal Employees (AFSCME), Local 127; Coronado Firefighters Association (CFA); and Coronado Police Officers Association (CPOA) 4. CONFERENCE WITH REAL PROPERTY NEGOTIATOR Pursuant to Government Code section 54956.8 April 15, 2025 Closed Session 3 #a 67f9aa6e383f122e8887b66c
20250415 San Diego County Coronado City Council Order of Business 10 b b. REVIEW PROPOSED RATE ADJUSTMENTS FOR SOLID WASTE SERVICES AND SET A PUBLIC HEARING AS REQUIRED BY PROPOSITION 218 Recommendation: Review proposed rate adjustments for solid waste services and schedule a public hearing for June 17, 2025. April 15, 2025 Order of Business 10 #b 67f9aa6e383f122e8887b672
20250415 San Diego County Coronado City Council Order of Business 4 b b. National Public Safety Telecommunicators Proclamation April 15, 2025 Order of Business 4 #b 67f9aa6e383f122e8887b674
20250415 San Diego County Coronado City Council Order of Business 8 b b. ASSESSEE PROTEST HEARING AND ADOPTION OF A RESOLUTION REAUTHORIZING THE LEVYING OF ASSESSMENTS DURING FISCAL YEAR (FY) 2025-26 ON FOUR HOTEL BUSINESSES WITHIN CORONADO TOURISM IMPROVEMENT DISTRICT (CTID) I AND II Recommendation: Conduct a public hearing to receive testimony regarding the City Council's reauthorization of Coronado Tourism Improvement District I and II and rule upon any oral or written protests received from the assessed hotel businesses. If no legally sufficient protest showing is made, adopt “A Resolution of the City Council of the City of Coronado, California, Reauthorizing the Levying of Assessments during FY 2025-26 on Certain Hotel Businesses within Coronado Tourism Improvement District (CTID) I and II.” April 15, 2025 Order of Business 8 #b 67f9aa6e383f122e8887b664
20250415 San Diego County Coronado City Council Order of Business 5 d d. AUTHORIZE A TASK ORDER MODIFICATION IN THE AMOUNT OF $210,185 WITH PSOMAS FOR DESIGN OF THE DOWNTOWN BEAUTIFICATION PROJECT PHASE 1 Recommendation: Authorize the City Manager to execute a task order modification in the amount of $210,185 with Psomas for the design and construction document production of the Downtown Beautification Project Phase 1 and authorize the City Manager to execute related permitting applications and agreements with Caltrans as needed. April 15, 2025 Order of Business 5 #d 67f9aa6e383f122e8887b66a
20250415 San Diego County Coronado City Council Order of Business 5 e e. CURB MARKING UPDATE AND ADOPTION OF “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CORONADO, CALIFORNIA, TO REMOVE, MODIFY, OR INSTALL VARIOUS BLUE, RED, WHITE, AND YELLOW CURB ZONES THROUGHOUT THE CITY” Recommendation: Receive annual curb marking update and adopt “A Resolution of the City Council of the City of Coronado, California to remove, modify, or install various blue, red, white, and yellow curb zones throughout the City.” April 15, 2025 Order of Business 5 #e 67f9aa6e383f122e8887b66b
20250415 San Diego County Coronado City Council Order of Business 7 a a. Update on Council Directed Actions and Citizen Inquiries. (Informational Item) April 15, 2025 Order of Business 7 #a 67f9aa6e383f122e8887b66e
20250415 San Diego County Coronado City Council Order of Business 5 h h. ADOPTION OF “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CORONADO, CALIFORNIA, AMENDING ITS FISCAL YEAR 2024-25 PERSONNEL AUTHORIZATION AND COMPENSATION PLAN TO INCORPORATE CLASSIFICATION CHANGES AND CLARIFY BENEFIT LANGUAGE” Recommendation: Adopt “A Resolution of the City Council of the City of Coronado, California, Amending its Fiscal Year 2024-25 Personnel Authorization and Compensation Plan to Incorporate Classification Changes and Clarify Benefit Language.” April 15, 2025 Order of Business 5 #h 67f9aa6e383f122e8887b666
20250415 San Diego County Coronado City Council Order of Business 10 c c. RESOLUTION TO EXTEND A LOCAL EMERGENCY DECLARATION IN THE CITY OF CORONADO DUE TO IMPACTS FROM CROSS-BORDER WATER POLLUTION Recommendation: Consider the Resolution to Extend the Local Emergency due to cross-border water pollution. April 15, 2025 Order of Business 10 #c 67f9aa6e383f122e8887b673
20250415 San Diego County Coronado City Council Order of Business 4 a a. National Volunteer Week Proclamation April 15, 2025 Order of Business 4 #a 67f9aa6e383f122e8887b675
20250415 San Diego County Coronado City Council Closed Session 4 a a. Real Property Negotiations: 213 Orange Avenue Property: 213 Orange Avenue City Negotiator: Tina Friend, City Manager Negotiating Parties: Holly O'Donovan Under Negotiation: Purchase Price and Terms 5. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Pursuant to Government Code section 54956.9(d)(2) April 15, 2025 Closed Session 4 #a 67f9aa6e383f122e8887b671
20250415 San Diego County Coronado City Council Order of Business 8 a a. ADOPTION OF “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CORONADO, CALIFORNIA, ADOPTING A REVISED SCHEDULE FOR A REGIONAL TRANSPORTATION CONGESTION IMPROVEMENT PROGRAM FEE TO MITIGATE THE IMPACTS OF DEVELOPMENT OF RESIDENTIAL UNITS ON THE SAN DIEGO REGIONAL TRANSPORTATION ARTERIAL SYSTEM FOR FISCAL YEAR 2025-26, INCREASING THE EXISTING UNIFORM TRANSPORTATION MITIGATION FEE BY SIX PERCENT, FROM $2,875.06 TO $3,047.57 FOR EACH NEWLY CONSTRUCTED RESIDENTIAL UNIT” Recommendation: Conduct a public hearing and adopt “A Resolution of the City Council of the City of Coronado, California, Adopting a Revised Schedule for a Regional Transportation Congestion Improvement Program Fee to Mitigate the Impacts of Development of Residential Units on the San Diego Regional Transportation Arterial System for Fiscal Year 2025-26, Increasing the Existing Uniform Transportation Mitigation Fee by Six Percent, from $2,875.06 to $3,047.57 for Each Newly Constructed Residential Unit.” April 15, 2025 Order of Business 8 #a 67f9aa6e383f122e8887b662
20250415 San Diego County Coronado City Council Order of Business 5 c c. ANNUAL MILITARY EQUIPMENT USE Recommendation: Review the Police Department’s Annual Military Equipment Report and extend the Military Equipment Use Policy through adoption of a resolution. April 15, 2025 Order of Business 5 #c 67f9aa6e383f122e8887b66f
20250415 San Diego County Coronado City Council Order of Business 8 c c. PUBLIC HEARING: 500 A AVENUE (PC2024-06) - APPEAL OF THE COMMUNITY DEVELOPMENT DIRECTOR’S DETERMINATION TO CONDITIONALLY APPROVE A REQUEST FOR REASONABLE ACCOMMODATION Recommendation: Deny the appeal and adopt a resolution upholding the Community Development Director’s determination to conditionally approve a Request for Reasonable Accommodation for the property located at 500 A Avenue. April 15, 2025 Order of Business 8 #c 67f9aa6e383f122e8887b663
20250415 San Diego County Coronado City Council Order of Business 8 d d. CONSIDERATION OF A POTENTIAL INCREASE OF THE CITY’S AFFORDABLE HOUSING IN-LIEU FEE Recommendation: Receive report, consider an appropriate increase to the City’s Affordable Housing In-Lieu Fee, and adopt a resolution amending the amount of subdivision fees for the Affordable Housing Fund April 15, 2025 Order of Business 8 #d 67f9aa6e383f122e8887b665
Del Mar
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250421 San Diego County Del Mar City Council Item 12 12. Recap of the 2025 City Council Goals and Priorities Setting Workshop and Council Approved FY 2025-26 and FY 2026-27 City Work Plan Recommended Action: Staff recommends that the City Council receive this report, which includes the approved Fiscal Year (FY) 2025-26 and FY 2026-27 City Work Plan reflecting Council feedback from the 2025 City Council Goals and Priorities Setting Workshop, and provide direction to staff as appropriate. Reference: Clerk’s File No. 401-1 April 21, 2025 Item #12 6803f799f1d00172cab730d8
20250421 San Diego County Del Mar City Council Item 4 4. Ratification of List of Demands dated April 21, 2025 Recommended Action: Ratify the List of Demands. Reference: Clerk’s File No. 201-3 April 21, 2025 Item #4 6803f799f1d00172cab730d7
20250421 San Diego County Del Mar City Council Item 13 13. Fiscal Year 2025-2026 Advisory Committee Work Plans Recommended Action: Staff requests that the City Council: 1) Review the proposed Fiscal Year (FY) 2025-2026 work plans for the City’s advisory committees (Attachment A); 2) Consider the work plan recommendations provided by staff included in Attachment B; and 3) Provide direction to staff as may be needed to approve the FY 2025-2026 advisory committee work plans. Reference: Clerk’s File No. 401-5 April 21, 2025 Item #13 6803f799f1d00172cab730d9
20250421 San Diego County Del Mar City Council Item 7 7. Appointment to the Sustainability Advisory Committee Recommended Action: The City Council Liaisons to the Sustainability Advisory Committee recommend that the City Council appoint Ann Feeney as a voting member to serve a full three-year term beginning April 21, 2025, and ending on April 30, 2028. Reference: Clerk’s File No. 401-5 April 21, 2025 Item #7 6803f799f1d00172cab730da
20250421 San Diego County Del Mar City Council Item 11 11. Undergrounding Program Update, Utility Undergrounding District 1A (Stratford Court South) San Diego Gas & Electric Cost Agreement, Approval of Task Order Amendment with Utility Specialists Southwest, Inc. for Utility Undergrounding District X1A (Crest Canyon), and First Amendment to the Agreement with Utility Specialists Southwest, Inc. Recommended Action: Staff recommends that the City Council: 1) Receive an Undergrounding Program update from City staff with construction updates for Utility Undergrounding District (UUD) 1A (Stratford Court South); 2) Approve the San Diego Gas & Electric (SDG&E) Cost Agreement for UUD 1A (Stratford Court South) with a cost of $1,592,881 (Attachment A); 3) Approve a Task Order Amendment (Attachment B) with Utility Specialists Southwest, Inc. for UUD X1A pre-construction services; 4) Approve the First Amendment to the Agreement with Utility Specialists Southwest, Inc. for as-needed specialized electrical engineering services (Attachment C); 5) Authorize the City Manager to execute the SDG&E Cost Agreement, and Utility Specialists Task Order and Agreement amendments; and 6) Amend the Fiscal Year 2024-2025 Operating and Capital Budget as described in the Fiscal Impact section below. Reference: Clerk’s File No. 1001-2 April 21, 2025 Item #11 6803f799f1d00172cab730db
20250421 San Diego County Del Mar City Council Item 10 10. Request to Adopt a Mitigated Negative Declaration and associated Mitigation Monitoring and Reporting Program; and to Approve Revision Map RM22-001 and Coastal Development Permit CDP24-012 related to amending recorded Parcel Map (TPM-77-03) for purposes of reducing the area of an existing Scenic Easement on the Property located at 1201 Cuchara Drive, Del Mar. Applicants/Owners: Mark and Laura Weber Trust dated April 2009 Assessor Parcel Number (APN): 300-143-38-00 Property Location: 1201 Cuchara Drive, Del Mar Recommended Action: Staff recommends that the City Council adopt a Resolution (Attachment A) to: 1) Adopt a Mitigated Negative Declaration (MND) (State Clearinghouse (SCH) No. 2024080103) and associated Mitigation Monitoring and Reporting Program (MMRP); and 2) Approve Revision Map RM22-001 and Coastal Development Permit CDP24-012 to amend a recorded Parcel Map No. 9174 (TPM-77-03) for purposes of reducing the area of an existing scenic easement on property located at 1201 Cuchara Drive (Property). Reference: Clerk’s File No. 301-18 X. COUNCIL MEETING RECESS XI. CITY COUNCIL OTHER BUSINESS April 21, 2025 Item #10 6803f799f1d00172cab730dc
20250421 San Diego County Del Mar City Council Item 6 6. Second Reading and Adoption of an Ordinance to Accept California Coastal Commission (CCC) Modifications to Amend Del Mar Municipal Code (DMMC) Chapters 30.22 (Central Commercial Zone) and 30.31 (Public Facilities Zone) in Local Coastal Program Amendment Ordinance No. 1006 Adopted by the City Council on April 15, 2024, for Consistency with the February 6, 2025, Coastal Commission Conditional Certification Decision Recommended Action: Staff recommends the City Council adopt the Ordinance (Attachment A) to accept changes required by the CCC as a condition of final certification of the Local Coastal Program Amendment (LCPA), which amends the Central Commercial (CC) Zone regulations in DMMC Chapter 30.22 and Public Facilities (PF) Zone regulations in DMMC Chapter 30.31 to increase local housing capacity. Reference: Clerk’s File No. 303-1, 401-4, 401-9, 1502-14 April 21, 2025 Item #6 6803f799f1d00172cab730dd
20250421 San Diego County Del Mar City Council Item 2 2. FY 2023-24 Measure Q Citizen Oversight Committee Review Recommended Action: Receive presentation from Measure Q Citizen Oversight Committee Chair. Reference: Clerk’s File No. 401-5 April 21, 2025 Item #2 6803f799f1d00172cab730de
20250421 San Diego County Del Mar City Council Item 1 1. Del Mar Public Safety Presentation (Sheriff/Fire) Recommended Action: Receive presentation from Sheriff Captain Shane Watts and Fire Chief Josh Gordon. Reference: Clerk’s File No. 1101-2, 1101-8 April 21, 2025 Item #1 6803f799f1d00172cab730df
20250421 San Diego County Del Mar City Council Item 8 8. Approval of Grant Agreements with the Del Mar Foundation to Purchase SCUBA Equipment and Automated External Defibrillators Recommended Action: Staff recommends that the City Council: 1) Accept grant funds from the Del Mar Foundation in the amount of $6,500 for new SCUBA equipment and $17,500 for seven new automated external defibrillators; 2) Authorize the City Manager to execute the necessary grant agreements (Attachments A & B); and 3) Amend the Fiscal Year 2024- 2025 Operating and Capital Budget to reflect the grant funds. Reference: Clerk’s File No. 201-3, 1202-11 IX. PUBLIC HEARING April 21, 2025 Item #8 6803f799f1d00172cab730e0
20250421 San Diego County Del Mar City Council Item 9 9. Introduction of an Ordinance to Accept California Coastal Commission (CCC) Modifications to Ordinance No. 1002 Adopted by the City Council on December 18, 2023, to Amend Del Mar Municipal Code (DMMC) Chapters 30.91 (Accessory Dwelling Unit Regulations) and 30.75 (Coastal Development Permits) in the Local Coastal Program for Consistency with the March 13, 2025, CCC Conditional Certification Decision Recommended Action: Staff recommends the City Council take the following actions: 1) Confirm staff’s determination that this action is exempt from the California Environmental Quality Act (CEQA) pursuant to various statutory and categorical exemptions in the CEQA Guidelines and prior environmental analysis in the 6th Cycle Housing Element Program Environmental Impact Report as further described in the Environmental Impact statement in the Agenda Report below; and 2) Introduce an Ordinance (Attachment A) to accept changes required by the CCC as a condition of final certification of the Local Coastal Program Amendment (LCPA), which amends the Accessory Dwelling Unit (ADU) regulations in DMMC Chapter 30.91 and Coastal Development Permit regulations in DMMC Chapter 30.75. Reference: Clerk’s File No. 303-1, 401-4, 401-9 April 21, 2025 Item #9 6803f799f1d00172cab730e1
20250407 San Diego County Del Mar City Council Item 7 7. Acceptance of a Donation from the Rotary Club of Del Mar to Purchase New Rope Rescue Equipment Recommended Action: Staff recommend that the City Council: 1) Accept a donation of $1,997.30 from the Rotary Club of Del Mar to purchase rope rescue equipment; and 2) Amend the Fiscal Year 2024- 2025 Operating and Capital Budget to reflect the donation. Reference: Clerk’s File No. 201-16 April 07, 2025 Item #7 67f0832a98adf4bae1f3d2c3
20250407 San Diego County Del Mar City Council Item 6 6. Acceptance of a Donation from the Patrick O’Harra Memorial Fund to Purchase New Inflatable Rescue Boat (IRB) Recommended Action: Staff recommend that the City Council: 1) Accept a donation of $10,000 from the Patrick O’Harra Memorial Fund to purchase a new Inflatable Rescue Boat; and 2) Amend the Fiscal Year 2024-2025 Operating and Capital Budget to reflect the donation. Reference: Clerk’s File No. 201-16 April 07, 2025 Item #6 67f0832a98adf4bae1f3d2c2
20250407 San Diego County Del Mar City Council Item 5 5. Proposed Compensation Plan Amendments for Specific Public Works and Community Services Lifeguard Positions Recommended Action: Staff recommends the City Council adopt a Resolution (Attachment A) amending the Compensation Plans for Management and Professional Employees (Exhibit A to Attachment A), General Employees (Exhibit B to Attachment A), and Seasonal Employees (Exhibit C to Attachment A) to reflect the proposed changes to specific Public Works and Community Services Lifeguard positions as outlined in this agenda report. Reference: Clerk’s File No. 502-1 April 07, 2025 Item #5 67f0832a98adf4bae1f3d2c4
20250407 San Diego County Del Mar City Council Item 4 4. Authorization to Apply for Smart Growth Incentive Program Grant Funds from the San Diego Association of Governments Recommended Action: Staff recommends the City Council: 1) Adopt a Resolution (Attachment A) authorizing the City Manager to submit Smart Growth Incentive Program (SGIP) Grant Funds applications to the San Diego Association of Governments (SANDAG) for three City projects; and 2) Authorize the City Manager to approve and execute all agreements and related documents necessary for the grants. Reference: Clerk’s File No. 201-13, 1506-1 April 07, 2025 Item #4 67f0832a98adf4bae1f3d2c5
20250407 San Diego County Del Mar City Council Item 2 2. Ratification of List of Demands dated April 7, 2025 Recommended Action: Ratify the List of Demands. Reference: Clerk’s File No. 201-3 April 07, 2025 Item #2 67f0832a98adf4bae1f3d2c6
20250407 San Diego County Del Mar City Council Item 9 9. Resolution Approving the Del Mar Projects for Inclusion in the TransNet Local Street Improvement Program of Projects for Fiscal Years 2025-2026 through 2029-2030 Recommended Action: Staff recommends that City Council conduct a public hearing and adopt a Resolution (Attachment A) approving Del Mar projects for inclusion in the TransNet Local Street Improvement Program of Projects as part of the Regional Transportation Improvement Program for Fiscal Year 2025-2026 through Fiscal Year 2029-2030. Reference: Clerk’s File No. 901-2, 1506-1 April 07, 2025 Item #9 67f0832a98adf4bae1f3d2c7
20250407 San Diego County Del Mar City Council Item 8 8. Encroachment Permit (EP) 25-019 Related to the Construction of the San Dieguito Double Track Project Pedestrian Undercrossing and Associated Improvements Applicant: San Diego Association of Governments (SANDAG) Recommended Action: Staff recommends the City Council: 1) Adopt the Resolution (Attachment A) conditionally approving Encroachment Permit EP25- 019 allowing for water and sewer utility line relocation and improvements, grading improvements to Coast to Crest Trail in order to allow a pedestrian undercrossing that impacts City of Del Mar property (APN 299-030- 02-00) and also concerns a private property interest (APN 299-030-11-00); 2) Authorize the City Manager to execute Utility Agreement (Attachment B); and 3) Authorize the City Manager to waive associated planning application fees in the amount of $2,085, which is a standard practice among government agencies. Reference: Clerk’s File No. 802-1, 1506-1 April 07, 2025 Item #8 67f0832a98adf4bae1f3d2c8
20250407 San Diego County Del Mar City Council Item 12 12. Fiscal Year 2023-24 Final Financial Report and Fiscal Year 2024-25 Mid-Year Financial Report Recommended Action: Staff recommends that the City Council receive the June 30, 2024 Annual Comprehensive Financial Report (ACFR) and Fiscal Year 2023- 24 Final Financial Report; and, 1) Review the Fiscal Year 2024-25 Mid-Year Financial Report; and, 2) Approve Resolution (Attachment F) amending the FY 2024-25 Operating and Capital Budget as included in Exhibit A, authorizing revenue adjustments totaling $1,112,470 and expenditure adjustments totaling $967,380, and authorizing unspent FY 2023-24 encumbrances and continuing appropriations to be carried over to FY 2024-25 as included in Attachment G totaling $11,419,135 in expenditures and $3,273,487 in revenues. Reference: Clerk’s File No. 202-5 April 07, 2025 Item #12 67f0832a98adf4bae1f3d2c9
20250407 San Diego County Del Mar City Council Item 10 10. Introduction of Ordinance to Regulate Bicycles, Including Electric Bicycles, in the City of Del Mar Recommended Action: Staff recommends that the City Council introduce an Ordinance (Attachment A) adding Chapter 14.54 to the City’s Traffic Code (Title 14 of the Del Mar Municipal Code) regulating the use of bicycles, including e- bikes, in the City of Del Mar. Reference: Clerk’s File No. 401-4, 401-9 April 07, 2025 Item #10 67f0832a98adf4bae1f3d2ca
20250407 San Diego County Del Mar City Council Item 11 11. Introduction of an Ordinance to Accept California Coastal Commission (CCC) Modifications to Amend Del Mar Municipal Code (DMMC) Chapters 30.22 (Central Commercial Zone) and 30.31 (Public Facilities Zone) in Local Coastal Program Amendment Ordinance No. 1006 Adopted by the City Council on April 15, 2024, for Consistency with the February 6, 2025, Coastal Commission Conditional Certification Decision Recommended Action: Staff recommends the City Council introduce an Ordinance (Attachment A) to accept changes required by the CCC as a condition of final certification of the Local Coastal Program Amendment (LCPA), which amends the Central Commercial (CC) Zone regulations in DMMC Chapter 30.22 and Public Facilities (PF) Zone regulations in DMMC Chapter 30.31 to increase local housing capacity. Reference: Clerk’s File No. 401-4, 401-9, 1502-14 IX. COUNCIL MEETING RECESS X. CITY COUNCIL OTHER BUSINESS April 07, 2025 Item #11 67f0832a98adf4bae1f3d2cb
El Cajon
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 San Diego County El Cajon City Council Item 10 10. Adoption of New Fees, Modification and Elimination of Existing Fees, and Amendment of Schedule of Miscellaneous Fees RECOMMENDATION: That the City Council: 1. Opens the Public Hearing and receives testimony; 2. Closes the Public Hearing; and 3. Adopts the next Resolution, in order, to modify certain existing fees, add and delete certain fees, and amend the City’s Schedule of Miscellaneous Fees. April 22, 2025 Item #10 6803f799f1d00172cab73337
20250422 San Diego County El Cajon City Council Item 19 19. Introduction of an Ordinance for Fire Hazard Severity Zone Map RECOMMENDATION: That the City Council: 1. Moves to introduce the proposed Ordinance, in order; 2. Directs the City Clerk to read the Ordinance by title only; and 3. Directs the second reading of the Ordinance to be placed on the May 13, 2025 City Council agenda. ORDINANCES: SECOND READING AND ADOPTION CLOSED SESSIONS: April 22, 2025 Item #19 6803f799f1d00172cab7333e
20250422 San Diego County El Cajon City Council Item 18 18. Introduction of an Ordinance for a Fee for Non-Emergent Lift Assist Services RECOMMENDATION: That the City Council: 1. Moves to introduce the next Ordinance, in order; 2. Directs the City Clerk to read the Ordinance by title only; and 3. Directs the second reading of the Ordinance to be placed on the May 13, 2025 City Council agenda. April 22, 2025 Item #18 6803f799f1d00172cab7333c
20250422 San Diego County El Cajon City Council Item 5 5. New Classification Specifications and Salary Setting for Stormwater Compliance Inspector I and II RECOMMENDATION: That the City Council approves and authorizes the proposed classification specifications and salary setting for Stormwater Compliance Inspector I and II. April 22, 2025 Item #5 6803f799f1d00172cab7333b
20250422 San Diego County El Cajon City Council Item 4 4. Continuation of Emergency for Storm Water System Repairs RECOMMENDATION: That the City Council adopts the next Resolution, in order, proclaiming the Continuation of Emergency for Storm Water System Repairs to Public Facilities. April 22, 2025 Item #4 6803f799f1d00172cab7333a
20250422 San Diego County El Cajon City Council Item 6 6. Professional Services Agreement for Continued Jamacha Road Safety Improvements RECOMMENDATION: That the City Council adopts the next Resolution, in order, to execute a Professional Services Agreement (PSA) with Chen Ryan Associates, Inc., for a one-year term in the not-to-exceed amount of $10,000. April 22, 2025 Item #6 6803f799f1d00172cab73339
20250422 San Diego County El Cajon City Council Item 7 7. Award of Bid No. 003-26 – Box Culvert Condition Assessment & Repairs Re-Bid RECOMMENDATION: That the City Council adopts the next Resolutions, in order, to: 1. Approve Plans and Specifications for Box Culvert Condition Assessment & Repairs Re-Bid, Bid No. 003-26; 2. (a) Find the low bidder’s omission of surety officers' signatures on the Power of Attorney (POA) a minor irregularity; and (b) Award the bid to the lowest responsive, responsible bidder, Hazard Construction Engr, LLC (Hazard), in the amount of $2,505,850. April 22, 2025 Item #7 6803f799f1d00172cab73338
20250422 San Diego County El Cajon City Council Item 11 11. Zoning Code Update RECOMMENDATION: That the City Council: 1. Opens the Public Hearing and receives testimony; 2. Closes the Public Hearing; 3. Moves to adopt the next Resolution, in order, approving the California Environmental Quality Act exemption; and 4. Introduces the next Ordinance, in order, approving Zoning Code Amendment No. 2025-0001. ADMINISTRATIVE REPORTS: April 22, 2025 Item #11 6803f799f1d00172cab73336
20250422 San Diego County El Cajon City Council Item 13 13. Council Activity Report ACTIVITIES REPORTS/COMMENTS OF COUNCILMEMBERS: April 22, 2025 Item #13 6803f799f1d00172cab73335
20250422 San Diego County El Cajon City Council Item 9 9. Sewer System Management Plan Update RECOMMENDATION: That the City Council: 1. Receives the 2025 Sewer System Management Plan (SSMP) update and Appendices for approval and filing; and 2. Adopts the next Resolution, in order, certifying that the 2025 SSMP is in compliance with the State of California Waste Discharge Requirements (WDR). April 22, 2025 Item #9 6803f799f1d00172cab73334
20250422 San Diego County El Cajon City Council Item 8 8. Youth League Utility Support Fiscal Year 2025/2026 RECOMMENDATION: That the City Council approves the Recreation Council's recommendation to provide utility support, in the amount of $2,400 per league, to eight Executive Member Youth leagues. April 22, 2025 Item #8 6803f799f1d00172cab73333
20250422 San Diego County El Cajon City Council Item 12 12. Adoption of a Resolution of Intention to Amend the CalPERS Contract and Introduction of First Reading of Ordinance Amending the CalPERS Contract for El Cajon Police Officers' Association and Police Officers' Association Management Group RECOMMENDATION: That the City Council adopts the next Resolution, in order, approving the intention to amend the contract between the City of El Cajon (City) and the Board of Administration of the California Public Employees’ Retirement System (CalPERS) to provide cost sharing of an additional contribution of one percent for the El Cajon Police Officers’ Association (POA) and El Cajon Police Officers’ Association Management Group (POAMG) CalPERS Classic members, under Government Code section 20516. Additionally, that the City Council introduces the first reading of the next Ordinance, in order, amending the contract between the City and CalPERS to provide cost sharing of an additional contribution of one percent for the POA and POAMG CalPERS Classic members, under Government Code section 20516. COMMISSION REPORTS: ACTIVITIES REPORTS/COMMENTS OF MAYOR WELLS SANDAG (San Diego Association of Governments) Board of Directors. April 22, 2025 Item #12 6803f799f1d00172cab73332
20250422 San Diego County El Cajon City Council Item 16 16. COUNCILMEMBER MICHELLE METSCHEL Harry Griffen Park Joint Steering Committee; METRO Commission/Wastewater JPA – Alternate; Heartland Communications – Alternate; Heartland Fire Training JPA – Alternate. April 22, 2025 Item #16 6803f799f1d00172cab73331
20250422 San Diego County El Cajon City Council Item 17 17. COUNCILMEMBER PHIL ORTIZ League of California Cities, San Diego Division; East County Economic Development Council; MTS (Metropolitan Transit System Board) – Alternate; East County Advanced Water Purification Joint Powers Authority Board – Alternate; Chamber of Commerce – Government Affairs Committee – Alternate. April 22, 2025 Item #17 6803f799f1d00172cab73330
20250422 San Diego County El Cajon City Council Item 15 15. MAYOR PRO TEM GARY KENDRICK METRO Commission/Wastewater JPA; Heartland Communications; Heartland Fire Training JPA. April 22, 2025 Item #15 6803f799f1d00172cab7332f
20250422 San Diego County El Cajon City Council Item 14 14. COUNCILMEMBER STEVE GOBLE MTS (Metropolitan Transit System Board); East County Advanced Water Purification Joint Powers Authority Board; Chamber of Commerce – Government Affairs Committee; SANDAG – Board of Directors – Alternate; SANDAG Public Safety Committee – Alternate. April 22, 2025 Item #14 6803f799f1d00172cab7332e
20250408 San Diego County El Cajon City Council Item 5 5. Award of Bid No. 020-25 – Marquee Installation Re-Bid RECOMMENDATION: That the City Council adopts the next Resolutions, in order, to: 1. Approve Plans and Specifications for Marquee Installation Re-Bid, Bid No. 020-25; 2. Find the following: a) Protest submitted by Ayuma House Planning Company (AHPC) timely but without merit; b) Low bidder’s omission of surety signature notarization on the bid bond a minor irregularity; c) Fourth low bidder’s omission of principal signature on the bid bond a minor irregularity; and d) Second low bidder non-responsive for the reasons set forth in the agenda report. 3. Award the bid to the lowest responsive, responsible bidder, Sign Factory, Printing & Office Equipment, Inc. dba Sign Factory (SF), in the amount of $51,000. April 08, 2025 Item #5 67f0833498adf4bae1f3d50f
20250408 San Diego County El Cajon City Council Item 17 17. MAYOR PRO TEM GARY KENDRICK METRO Commission/Wastewater JPA; Heartland Communications; Heartland Fire Training JPA. April 08, 2025 Item #17 67f0833498adf4bae1f3d517
20250408 San Diego County El Cajon City Council Item 16 16. COUNCILMEMBER STEVE GOBLE MTS (Metropolitan Transit System Board); East County Advanced Water Purification Joint Powers Authority Board; Chamber of Commerce – Government Affairs Committee; SANDAG – Board of Directors – Alternate; SANDAG Public Safety Committee – Alternate. April 08, 2025 Item #16 67f0833498adf4bae1f3d516
20250408 San Diego County El Cajon City Council Item 14 14. Fee for Non-Emergent Lift Assist Services Provided to Congregate Care Facilities RECOMMENDATION: That the City Council receives the report and provides feedback on the creation of a fee for non-emergent lift assist services provided to Congregate Care Facilities. COMMISSION REPORTS: ACTIVITIES REPORTS/COMMENTS OF MAYOR WELLS SANDAG (San Diego Association of Governments) Board of Directors. April 08, 2025 Item #14 67f0833498adf4bae1f3d515
20250408 San Diego County El Cajon City Council Item 8 8. Contract Amendment for Bid No. 010-22 – Median & Right-of-Ways Maintenance RECOMMENDATION: That the City Council adopts the next Resolution, in order, to increase compensation for the Median & Right-of-Ways Maintenance multi-year contract with GeoCal Environmental Management & Landscaping (GeoCal) in the not to exceed amount of an additional $38,695.85 for the third renewal term and to increase the not-to-exceed amount to $203,539.89 for the fourth renewal term. April 08, 2025 Item #8 67f0833498adf4bae1f3d514
20250408 San Diego County El Cajon City Council Item 9 9. Consulting Agreement with Lighthouse Land Development for Planning/Economic Analysis/Financing Services Related to Parkway Plaza Redevelopment RECOMMENDATION: That the City Council adopts the next Resolution, in order, approving the consulting agreement with Lighthouse Land Development, LLC, for contractual work pertaining to the redevelopment of Parkway Plaza. April 08, 2025 Item #9 67f0833498adf4bae1f3d513
20250408 San Diego County El Cajon City Council Item 15 15. Council Activity Report ACTIVITIES REPORTS/COMMENTS OF COUNCILMEMBERS: April 08, 2025 Item #15 67f0833498adf4bae1f3d512
20250408 San Diego County El Cajon City Council Item 18 18. COUNCILMEMBER MICHELLE METSCHEL Harry Griffen Park Joint Steering Committee; METRO Commission/Wastewater JPA – Alternate; Heartland Communications – Alternate; Heartland Fire Training JPA – Alternate. April 08, 2025 Item #18 67f0833498adf4bae1f3d511
20250408 San Diego County El Cajon City Council Item 4 4. Monthly Treasurer’s Report for the period ended February 28, 2025 RECOMMENDATION: That the City Council receives the Monthly Treasurer’s Report for the period ended February 28, 2025. April 08, 2025 Item #4 67f0833498adf4bae1f3d510
20250408 San Diego County El Cajon City Council Item 19 19. COUNCILMEMBER PHIL ORTIZ League of California Cities, San Diego Division; East County Economic Development Council; MTS (Metropolitan Transit System Board) – Alternate; East County Advanced Water Purification Joint Powers Authority Board – Alternate; Chamber of Commerce – Government Affairs Committee – Alternate. April 08, 2025 Item #19 67f0833498adf4bae1f3d50e
20250408 San Diego County El Cajon City Council Item 7 7. Continuation of Emergency for Storm Water System Repairs RECOMMENDATION: That the City Council adopts the next Resolution, in order, proclaiming the Continuation of Emergency for Storm Water System Repairs to Public Facilities. April 08, 2025 Item #7 67f0833498adf4bae1f3d50d
20250408 San Diego County El Cajon City Council Item 6 6. Authorization to Apply for San Diego Association of Governments Smart Growth Incentive Program Grants RECOMMENDATION: That the City Council adopts the next Resolution, in order, authorizing the City Manager, or designee, to submit grant applications for the San Diego Association of Governments (SANDAG) Smart Growth Incentive Program (SGIP) and execute grant agreements with SANDAG as necessary following award of grants. April 08, 2025 Item #6 67f0833498adf4bae1f3d50c
20250408 San Diego County El Cajon City Council Item 21 21. Closed Session - Conference with Legal Counsel - Anticipated Litigation - Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code section 54956.9: One (1) potential case – On October 18, 2024, the City of El Cajon received a claim on behalf of Mr. James Moore, alleging that on April 17, 2024, a City employee posted a video of the claimant on the social media platform maintained by the El Cajon Police Department incorrectly identifying the claimant as a potential prowler in the backyard of the employee’s residence, in the form of a public service announcement reminding residents to report suspicious activities at their own homes. April 08, 2025 Item #21 67f0833498adf4bae1f3d50a
20250408 San Diego County El Cajon City Council Item 20 20. Closed Session - Public Employee Performance Evaluation: City Manager April 08, 2025 Item #20 67f0833498adf4bae1f3d509
20250408 San Diego County El Cajon City Council Item 13 13. Fiscal Year 2024-25 Five-Year Business Plan Update RECOMMENDATION: That the City Council receives and accepts the Fiscal Year 2024-25 Five-Year Business Plan update. April 08, 2025 Item #13 67f0833498adf4bae1f3d518
20250408 San Diego County El Cajon City Council Item 11 11. Update on the El Cajon On-Demand Micro-transit Project RECOMMENDATION: That the City Council accepts the information contained in the report. April 08, 2025 Item #11 67f0833498adf4bae1f3d51b
20250408 San Diego County El Cajon City Council Item 10 10. Contract Amendment for RFP No. 031-24 – Wells Park Pickleball Landscape Architectural Services RECOMMENDATION: That the City Council adopts the next Resolution, in order, to: 1. Appropriate $1,743 of City CIP Fund (501) equity to increase the Wells Park Indoor Soccer and Pickle Ball (233793PWCP-Task1) project; and 2. Include additional services in the Agreement for Professional Services with Spurlock Landscape Architects (SLA) for Wells Park Pickleball Landscape Architectural Services, and to increase the compensation in the not-to-exceed amount of $71,743 for the additional services. April 08, 2025 Item #10 67f0833498adf4bae1f3d51a
20250408 San Diego County El Cajon City Council Item 12 12. Consider an Extension to the Animal Services Agreement with the San Diego Humane Society RECOMMENDATION: That the City Council adopts the next Resolution, in order, approving the Animal Services Agreement with the San Diego Humane Society to operate the El Cajon Animal Shelter and to provide animal control, care, and sheltering in the City. April 08, 2025 Item #12 67f0833498adf4bae1f3d519
Encinitas
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250423 San Diego County Encinitas City Council Order of Business 10 C 10C. Presentation of the Encinitas Fire Department’s Wildfire Gap Analysis Report and the Public Health & Safety Commission’s prioritized recommendations for enhancing wildfire preparedness, prevention, and response. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Fire Chief Gordon Recommended Action: 1) Receive and discuss the Fire Department Wildfire Gap Analysis Report; and 2) Receive and discuss the Public Health & Safety Commissions Prioritization of Recommendations. 2025-04-23 Item 10C Public Health and Safety Recommendations 2025-04-16 Item 10C Legislative Policy and Priorities and Letters of Opposition April 23, 2025 Order of Business 10 #C 6803f799f1d00172cab733af
20250423 San Diego County Encinitas City Council Order of Business 10 B 10B. Updates to the City of Encinitas Permit Parking Program and Municipal Code Chapter 14.41 and Introduction of Ordinance 2025-06. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Traffic Engineer Bandegan Recommended Action: 1) Conduct a public hearing regarding amending Chapter 14.41, Permit Parking Zones, of the Encinitas Municipal Code; 2) Receive the report by Dixon Resources Unlimited, Inc. on City of Encinitas' Permit Parking Program; and 3) Introduce Ordinance No. 2025-06, titled "An Ordinance of the City Council of the City of Encinitas, California, amending Chapter 14.41, Permit Parking Zones, of the Encinitas Municipal Code." 2025-04-23 Item 10B Updates to Permit Parking Program & EMC 14.41 Revisions April 23, 2025 Order of Business 10 #B 6803f799f1d00172cab733ad
20250423 San Diego County Encinitas City Council Order of Business 12 A 12A. Council Initiated Item by Council Member Jim O’Hara aimed at creating a safer and affordable solution to public concerns at Intersection at Hygeia Ave and Leucadia Blvd. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a “project” under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Recommended Action: Explore a redesign the intersection at Hygeia Ave and Leucadia Blvd as a four way stop that includes 4 new crosswalks with the East & West Crosswalks (across Leucadia Blvd) designed to include RRFB lighted crosswalks, and Pedestrian Refuge Islands. 2025-04-23 Item 12A Council Initiated Item O’Hara - Hygeia Leucadia Intersection Improvements April 23, 2025 Order of Business 12 #A 6803f799f1d00172cab733ae
20250423 San Diego County Encinitas City Council Order of Business 10 A 10A. Approval of the Proposed Bike Route Design Plans along San Elijo Avenue from Chesterfield Drive to Dublin Drive, along Dublin Drive from San Elijo Avenue to Manchester Avenue, and along Manchester Avenue from Dublin Drive to the San Elijo Nature Center/San Elijo Water Reclamation Plant. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: City Traffic Engineer Bandegan Recommended Action: 1) Approve the plans for the Implementation of a Bike Route along San Elijo Avenue from Chesterfield Drive to Dublin Drive, along Dublin Drive from San Elijo Avenue to Manchester Avenue and, along Manchester Avenue from Dublin Drive to the San Elijo Nature Center/San Elijo Water Reclamation Plant; and 2) Adopt Resolution No. 2025-37, titled "Resolution of the City Council of the City of Encinitas Approving Engineering Design and Plans for Bike Route Implementation Along San Elijo Avenue from Chesterfield Drive to Dublin Drive, Along Dublin Drive from San Elijo Avenue to Manchester Avenue, and Along Manchester Avenue from Dublin Drive to the San Elijo Nature Center/San Elijo Water Reclamation Plant, Pursuant to Government Code Section 830.6." 2025-04-23 Item 10A Approval of Bike Route Design Plans in Cardiff Area 2025-04-23 Item 10A Approval of Bike Route Design Plans in Cardiff Area - April 23, 2025 Order of Business 10 #A 6803f799f1d00172cab733b0
20250423 San Diego County Encinitas City Council Order of Business 10 D 10D. Emergency Declaration: D Street Staircase Beach Access Closure and Repairs. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is an Emergency Project as defined under Section 15269(b) of CEQA Guidelines. The action involves emergency repairs to publicly owned facilities necessary to maintain service essential to public health and safety. Contact Person: Senior Engineer Stryker Recommended Action: Receive the Emergency Declaration for the D Street Staircase Beach Access Closure and Repairs. April 23, 2025 Order of Business 10 #D 6803f799f1d00172cab733b1
20250423 San Diego County Encinitas City Council Order of Business 8 A 8A. Approval to waive the full reading of the text of all ordinances and resolutions introduced/adopted at this meeting. Ordinances and resolutions shall be introduced/adopted by title only. Contact Person: City Clerk Hollywood Recommended Action: Approve. April 23, 2025 Order of Business 8 #A 6803f799f1d00172cab733b4
20250423 San Diego County Encinitas City Council Order of Business 8 D 8D. 2024-2025 Commission for the Arts Work Plan Final Outcomes and 2025- 2026 Proposed Commission for the Arts Work Plan. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Arts Division Manager Murphy Recommended Action: 1) Review and receive the 2024-2025 Commission for the Arts Work Plan final outcomes; and 2) Review and approve the 2025- 2026 proposed Commission for the Arts Work Plan. 2025-04-23 Item 08D Commission for the Arts Work Plan 2024-25 and 2025-26 April 23, 2025 Order of Business 8 #D 6803f799f1d00172cab733b5
20250423 San Diego County Encinitas City Council Order of Business 8 E 8E. Request to waive city fees for the Silver Age Yoga Community Outreach (SAYCO) Program held at the Encinitas Library Community Room and Cardiff Sports Park. Contact Person: Recreation Services Manager Hamer Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a “project” under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Recommended Action: 1) Approve waiving room rental and staffing fees for SAYCO to offer a one-hour senior yoga class at the Encinitas Library Community Room one day a week for a period of one year beginning July 1, 2025, and ending June 30, 2026; and 2) Approve waiving commercial use permit fees for SAYCO, for one calendar year 2026, to offer a one-hour senior yoga class at the Cardiff Sports Park Expansion area two days a week. 2025-04-23 Item 08E Fee Waiver Request for Silver Age Yoga Community Outreach April 23, 2025 Order of Business 8 #E 6803f799f1d00172cab733b6
20250423 San Diego County Encinitas City Council Order of Business 8 G 8G. Approval of proposed improvements in the Cardiff area, including a disabled parking stall, designation of short-term parking spaces on San Elijo Avenue north of Chesterfield Drive, and the addition of decorative stencil markings. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: City Traffic Engineer Bandegan Recommended Action: 1) Approve the proposed improvements on San Elijo Avenue north of Chesterfield Drive, including the installation of a disabled parking stall on the west side, the designation of short term parking spaces on the east side, and the addition of decorative stencil markings on the white bars of the existing marked crosswalks; and 2) Adopt Resolution No. 2025-40, titled "A Resolution of the City Council of the City of Encinitas Approving the Engineering Design and Plans for the Implementation of a Disabled Parking Stall and Designation of Short-Term Parking Spaces on San Elijo Avenue North of Chesterfield Drive, and the Addition of Decorative Stencil Markings on the Existing Marked Crosswalks at South Coast Highway 101 at Chesterfield Drive, San Elijo Avenue at Chesterfield Drive, San Elijo Avenue at Liverpool Drive, Chesterfield Drive at San Elijo Avenue, and Chesterfield Drive at Newcastle Avenue, Pursuant to Government Code Section 830.6." 2025-04-23 Item 08G Approval of Cardiff Area Improvements (Parking Stall, Short-Term Parking on San Elijo Ave, Decorative Stencil Markings) April 23, 2025 Order of Business 8 #G 6803f799f1d00172cab733b7
20250423 San Diego County Encinitas City Council Order of Business 8 F 8F. Extend use of temporary lights at Leo Mullen Sports Park for Encinitas Express. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Recreation Services Manager Hamer Recommended Action: Approve and authorize the City Manager in consultation with the City Attorney, to execute Amendment No. 10, extending the compliance agreement for one additional year between the City of Encinitas and Encinitas Express for use of temporary lights at Leo Mullen Sports Park, in substantial form. 2025-04-23 Item 08F Leo Mullen Light Use Amendment 10 April 23, 2025 Order of Business 8 #F 6803f799f1d00172cab733b8
20250423 San Diego County Encinitas City Council Order of Business 8 H 8H. Renewal of the Encinitas Landscape and Lighting District for FY 2025-26. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Senior Management Analyst Lisenbee Recommended Action: 1) Adopt City Council Resolution No. 2025-41, titled "A Resolution of the City Council of the City of Encinitas, California, Declaring Its Intention to Order the Renewal of the Encinitas Landscape and Lighting District for FY 2025-26 and Setting of a Public Hearing on May 21, 2025, Pursuant to the Provisions of Division 15, Part 2 of the Streets and Highways Code of the State of California"; and 2) Set the Encinitas Landscape and Lighting District renewal public hearing for May 21, 2025. April 23, 2025 Order of Business 8 #H 6803f799f1d00172cab733b9
20250423 San Diego County Encinitas City Council Order of Business 8 I 8I. Authorization of SANDAG Smart Growth Incentive Program (SGIP) Cycle 6 Grant Applications Resolution. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Management Analyst Brown Recommended Action: Adopt City Council Resolution No. 2025-46, titled "A Resolution of the City Council of the City of Encinitas, California, Authorizing the Filing of an Application for Grant Funds from the San Diego Association of Governments and Accepting the Terms of the Grant Agreement." 2025-04-23 Item 08I Authorization of SANDAG SGIP Grant Apps Resolution April 23, 2025 Order of Business 8 #I 6803f799f1d00172cab733ba
20250423 San Diego County Encinitas City Council Order of Business 4 A 4A. Environmental Commission Awards April 23, 2025 Order of Business 4 #A 6803f799f1d00172cab733bb
20250423 San Diego County Encinitas City Council Order of Business 4 B 4B. Proclamation in Recognition of Fair Housing Month 2025-04-23 Item 04B Proclamation in Recognition of Fair Housing Month April 23, 2025 Order of Business 4 #B 6803f799f1d00172cab733bc
20250416 San Diego County Encinitas City Council Order of Business 4 B 4B. Quarterly Sheriff’s Report April 16, 2025 Order of Business 4 #B 67f9aa6e383f122e8887b6de
20250416 San Diego County Encinitas City Council Order of Business 10 A 10A. Continued public hearing from March 12, 2025, to consider and approve Resolution No. 2025-32 approving the Fiscal Year (FY) 2025-29 Consolidated Plan (Con Plan), FY 2025-26 Annual Action Plan (AAP), and amendment to the Citizen and Community Participation Plan (CCPP) for the Community Development Block Grant (CDBG) Program. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Management Analyst Schubert Recommended Action: 1) Adopt Resolution No. 2025-32, titled "A Resolution of the City Council of the City of Encinitas, California, Approving the Community Development Block Grant Fiscal Year (FY) 2025-29 Consolidated Plan, FY 2025-26 Annual Action Plan, Amendment to the Citizen and Community Participation Plan, and Authorizing Submission of the FY 2025-29 Consolidated Plan, FY 2025-26 Annual Action Plan, and Applicable Certifications to the United States Department of Housing and Urban Development (HUD); 2) Authorize the City Manager, or designee, to transmit the FY 2025-29 Consolidated Plan and FY 2025-26 Annual Action Plan and execute required certifications to the U.S. Department of Housing and Urban Development (HUD); and 3) Authorize the City Manager, or designee, to execute all funding agreements and documents consistent with the FY 2025- 26 Annual Action Plan. 2025-04-16 Item 10A CDBG Con Plan, AAP & CCPP April 16, 2025 Order of Business 10 #A 67f9aa6e383f122e8887b6dd
20250416 San Diego County Encinitas City Council Order of Business 8 A 8A. Approval to waive the full reading of the text of all ordinances and resolutions introduced/adopted at this meeting. Ordinances and resolutions shall be introduced/adopted by title only. Contact Person: City Clerk Hollywood Recommended Action: Approve. April 16, 2025 Order of Business 8 #A 67f9aa6e383f122e8887b6e0
20250416 San Diego County Encinitas City Council Order of Business 10 C 10C. Legislative Policy and Priorities (C024) review and discussion for potential updates for the 2025 Legislative Season and two legislative position letters submitted to City Council for opposition. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Assistant to the City Manager Yum Recommended Action: 1) Review and discuss the Legislative Program and provide direction to staff for changes to the 2025 Legislative Policy Priorities; 2) Approve Opposition Letter for SB 79 Transit-oriented development (Wiener); and 3) Approve Opposition Letter for SB 677 Housing development: streamlined approvals (Wiener). 4/11/25, 1:15 PM encinitas.granicus.com/GeneratedAgendaViewer.php?view_id=7&event_id=5008 2025-04-16 Item 10C Legislative Policy and Priorities and Letters of Opposition April 16, 2025 Order of Business 10 #C 67f9aa6e383f122e8887b6dc
20250416 San Diego County Encinitas City Council Order of Business 10 B 10B. Community Grant Program Application Requests for FY 2025-26. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Management Analyst Fisher Recommended Action: Review and approve the recommended funding allocations and make any desired additional allocations to the grant applicants. 2025-04-16 Item 10B Community Grant Program Application Requests for FY 2025-26 April 16, 2025 Order of Business 10 #B 67f9aa6e383f122e8887b6db
20250416 San Diego County Encinitas City Council Order of Business 4 A 4A. Proclamation in Recognition of National Native Plant Month 2025-04-16 Item 04A National native plant proclamation 4/11/25, 1:15 PM encinitas.granicus.com/GeneratedAgendaViewer.php?view_id=7&event_id=5008 April 16, 2025 Order of Business 4 #A 67f9aa6e383f122e8887b6df
20250409 San Diego County Encinitas City Council Order of Business 8 F 8F. Amendment No. 4 to Agreement for Professional Consultant Services between the City of Encinitas and University of San Diego, Energy Policy Initiatives Center to add $22,395, with a total not-to-exceed amount of $160,570, for additional support with the Climate Action Plan (CAP) Update. Contact Person: Sustainability Manager Najera Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) Guidelines because it is not a “project” under Section 15378(b)(5). The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Recommended Action: Authorize the City Manager or her designee, in coordination with the City Attorney, to execute Amendment No. 4 to the Agreement with University of San Diego, Energy Policy Initiatives Center, in substantial form, to extend the term of the Agreement to June 30, 2026, add tasks to the scope of work necessary to complete the Implementation Cost Analysis and final document preparation, add $22,395 of capacity to the Agreement for a new not-to-exceed amount of $160,570, and add consultant billing rates for FY 2025-26. April 09, 2025 Order of Business 8 #F 67f0833498adf4bae1f3d568
20250409 San Diego County Encinitas City Council Order of Business 10 B 10B. Community Grant Program Application Requests for FY 2025-26. Contact Person: Management Analyst Fisher Item 10B has been rescheduled to the April 16, 2025 Regular City Council Meeting. April 09, 2025 Order of Business 10 #B 67f0833498adf4bae1f3d567
20250409 San Diego County Encinitas City Council Order of Business 10 C 10C. Review of the City of Encinitas Zone D Permit Parking Area. Contact Person: City Traffic Engineer Bandegan Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a “project” under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Recommended Action: Receive report on implementation and effectiveness of Zone D Permit Parking Area in the City of Encinitas (“City”). 4/4/25, 12:08 PM encinitas.granicus.com/GeneratedAgendaViewer.php?view_id=7&event_id=4996 2025-04-09 Item 10C Via Molena Permit Parking Review April 09, 2025 Order of Business 10 #C 67f0833498adf4bae1f3d566
20250409 San Diego County Encinitas City Council Order of Business 12 A 12A. Council Initiated Item from Jim O’Hara for Engineering Department to reconfigure the Restriping of Birmingham from the proposed “restriping” during its upcoming Pavement Rehabilitation Project to is current striping. Environmental Considerations: The actions being considered by the City Council are exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15378(b)(5) of CEQA Guidelines. The actions involve an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Recommended Action: Council should review the “restriping” of Birmingham Dr, and direct staff to revert the design back to the existing double yellow line design during the Pavement Rehabilitation Project on Birmingham Dr. 2025-04-09 Item 12A O’Hara City Council Initiated Item Birmingham April 09, 2025 Order of Business 12 #A 67f0833498adf4bae1f3d565
20250409 San Diego County Encinitas City Council Order of Business 8 E 8E. Award a Construction Contract to Quality Construction & Engineering LLC for the FY 2024-25 Pavement Rehabilitation Project (CS25A). Contact Person: Engineer I Suleiman Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (c) of the CEQA Guidelines. This section exempts projects characterized as minor alterations to public facilities involving negligible or no expansion of the existing site. Maintenance and repair are proposed on existing public streets but do not create additional automobile lanes. The proposed project meets the criteria for this exemption. Recommended Action: 1) Authorize the City Manager, or designee, to execute a contract in substantial form, and any necessary amendments and time extensions in consultation with the City Attorney, with Quality Construction & Engineering, LLC in the amount of $3,811,910 plus 10 percent contingency of $381,191 for a total not-to-exceed construction contract amount of $4,193,101 including any future contract amendments to construct the Base Bid and Additive Alternates 1A and 2A for the FY 2024-25 Pavement Rehabilitation Project (CS25A); and 2) Adopt City Council Resolution No. 2025-35, titled “A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2024-25 Budget” to increase the FY 2024-25 Pavement Rehabilitation Project (CS25A) by $92,834. April 09, 2025 Order of Business 8 #E 67f0833498adf4bae1f3d564
20250409 San Diego County Encinitas City Council Order of Business 10 A 10A. City Council to provide feedback and policy direction on the Circulation Element update (renamed and referred to herein as the Mobility Element) and the implementing Mobility Analysis Guidelines. Contact Person: Senior Mobility Planner Jedynak Environmental Considerations: Pursuant to the California Environmental Quality Act (“CEQA”), a focused Environmental Impact Report (“EIR”) was prepared to analyze the potential environmental effects of the project. The following subject areas were analyzed: air quality, greenhouse gas emissions and climate change, noise and vibration, land use and planning, public services and facilities, and transportation and circulation. For each subject area analyzed, it was determined that the project would not result in a significant environmental impact, which is summarized in the CEQA Findings of Fact. In accordance with CEQA, the draft EIR was published for a 45-day public review and comment period from September 6, 2024, to October 21, 2024 with the State Clearinghouse (State Clearinghouse No. 2022080705), and San Diego County Clerk-Recorder’s Office, and no public comments were received during this period. Because the draft EIR concludes that the project would not result in significant environmental impacts from implementation of the project, no mitigation measures are required. Recommended Action: Receive the report and provide feedback and policy direction on the draft Mobility Element and Mobility Analysis Guidelines. April 09, 2025 Order of Business 10 #A 67f0833498adf4bae1f3d563
20250409 San Diego County Encinitas City Council Order of Business 8 D 8D. Approval of plans and authorization to advertise the FY 2024-25 Safe Routes to School Project to provide safe pedestrian crossings in the vicinity of Park Dale Lane Elementary, Capri Elementary, Cardiff Elementary, Paul Ecke Central Elementary, and Diegueno Middle School. Contact Person: Engineer II Barr Environmental Considerations: The proposed project is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (c) of the CEQA Guidelines. This section exempts projects characterized as minor alterations to public facilities, involving negligible or no expansion of the existing use. New crosswalks on existing public streets meet the criteria for this exemption. Recommended Action: 1) Approve the plans for the FY 2024-25 Safe Routes to School project; 2) Authorize the advertisement for construction bids of the FY 2024-25 Safe Routes to School project; 3) Adopt Resolution No. 2025-36 titled “A Resolution of the City Council of the City of Encinitas, California Approving the Design and Plans for the Construction of the FY2024-25 Safe Routes to School Project, pursuant to Government Code Section 830.6.” 2025-04-09 Item 08D Safe Routes to School Approval April 09, 2025 Order of Business 8 #D 67f0833498adf4bae1f3d562
20250409 San Diego County Encinitas City Council Order of Business 8 A 8A. Approval to waive the full reading of the text of all ordinances and resolutions introduced/adopted at this meeting. Ordinances and resolutions shall be introduced/adopted by title only. Contact Person: City Clerk Hollywood Recommended Action: Approve. April 09, 2025 Order of Business 8 #A 67f0833498adf4bae1f3d561
20250409 San Diego County Encinitas City Council Order of Business 12 B 12B. Council Initiated Item from Mayor Ehlers regarding reconsideration of Hygeia Roundabout as an additional potential City Smart Growth Project to submit for the SANDAG Smart Growth Incentive Program (SGIP) Cycle 6. Environmental Considerations: The actions being considered by the City Council are not subject to the California Environmental Quality Act (CEQA) because they are not a "project" per Section 15378(b)(5) of the CEQA Guidelines. The action authorizes staff to implement an organizational or administrative activity of government that by itself will not result in a direct or indirect physical change in the environment. This item is related to the City’s Climate Action Plan (CAP) and supports the implementation of the following CAP Measures CET-1 Complete and Implement the Citywide Active Transportation Plan and CET-3 Improve Traffic Flow. Recommended Action: 1. Approve a one-time exception to Policy C003 to allow this Council-initiated item (April 9, 2025, Item 12B) to be submitted after the specified policy deadline. 2. Authorize the City Manager, or designee, to apply for, accept and administer funding from the SANDAG (SGIP) Hygeia Roundabout (SGIP) Capital Project based on the volunteer-developed grant application and not incurring additional costs. 2025-04-09 Item 12B Council Initiated item from Ehlers Hygeia Roundabout SGIP Grant Consideration 2025-04-09 Item 12B Council Initiated item from Ehlers Hygeia Roundabout SGIP Grant Consideration Public Comment April 09, 2025 Order of Business 12 #B 67f465c368befbf1bf060452
Escondido
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250416 San Diego County Escondido City Council Regular Item 7 7. REQUEST FOR AUTHORIZATION TO FILE A SMART GROWTH INCENTIVE PROGRAM GRANT APPLICATION FOR GRANT FUNDS AND ACCEPTANCE OF TERMS OF GRANT AGREEMENT Request the City Council adopt Resolution No. 2025-32, authorizing the Development Services Department to submit an application for the Smart Growth Incentive Program grant application and accept the terms of the grant agreement. Staff Recommendation: Approval (Development Services Department: Christopher W. McKinney, Deputy City Manager/Interim Director of Development Services) Presenter: Jonathan Schauble, City Engineer and Veronica Morones, City Planner a) Resolution No. 2025-32 April 16, 2025 Regular Item #7 680009c9383f122e8887c33b
20250416 San Diego County Escondido City Council Regular Item 10 10. FIRST AMENDMENT TO SETTLEMENT AGREEMENT AND CONSENT TO RECORDATION OF SECOND AMENDED EASEMENT DEED Request the City Council adopt Resolution No. 2025-36 (1) giving the City Manager authority to execute a First Amendment to Settlement Agreement in the City of Escondido v. Patterson Litigation; and (2) consenting to and accepting a Second Amended Easement Deed in real property for recordation with the San Diego County Assessor/Recorder/County Clerk. Staff Recommendation: Approval (City Attorney’s Office: Michael McGuinness, City Attorney) Presenter: Michael McGuinness, City Attorney a) Resolution No. 2025-36 PUBLIC HEARING April 16, 2025 Regular Item #10 680009c9383f122e8887c339
20250416 San Diego County Escondido City Council Regular Item 6 6. PL24-0358 – OUT-OF-AGENCY SEWER SERVICE AGREEMENT FOR 455 BEAR VALLEY PARKWAY Request the City Council adopt Resolution No. 2025-35, authorizing the Mayor to execute an Out-of- Agency Sewer Service Agreement for an approximate 1.37-acre unincorporated property located at 455 Bear Valley Parkway (APN 239-051-03-00). Staff Recommendation: Approval (Development Services Department: Christopher W. McKinney, Deputy City Manager/Interim Director of Development Services) Presenter: Robert Barry, Senior Planner a) Resolution No. 2025-35 4 April 16, 2025 Regular Item #6 680009c9383f122e8887c33e
20250416 San Diego County Escondido City Council Regular Item 12 12. TEMPORARY RELOCATION OF LIBRARY SERVICES Request the City Council approve $828,000 in funding for the expenses associated with the temporary relocation of Library Services during the Escondido Public Library Critical Infrastructure and Modernization Project. Staff Recommendation: Approval (Community Services Department & Economic Development: Jennifer Schoeneck, Director of Economic Development) Presenters: Robert Rhoades, Assistant Director of Community Services and Francisco Vargas, Management Analyst a) Resolution No. 2025-33 b) Resolution No. 2025-26 c) Resolution No. 2025-39 FUTURE AGENDA April 16, 2025 Regular Item #12 680009c9383f122e8887c33c
20250416 San Diego County Escondido City Council Regular Item 13 13. 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. April 16, 2025 Regular Item #13 680009c9383f122e8887c33d
20250416 San Diego County Escondido City Council Regular Item 5 5. SECOND AMENDMENT TO MATRIX CONSULTING GROUP, LTD. IN THE AMOUNT OF $300,000 FOR THE DEVELOPMENT SERVICES STREAMLINING PROJECT Request the City Council approve the Second Amendment to the Consulting Services Agreement with Matrix Consulting Group, Ltd. in the amount of $300,000 for the Development Services Streamlining Project and authorize a Budget Adjustment. Staff Recommendation: Approval (Development Services Department: Christopher W. McKinney, Deputy City Manager/Interim Director of Development Services) Presenter: Megan Crooks, Management Analyst II a) Resolution No. 2025-31 April 16, 2025 Regular Item #5 680009c9383f122e8887c33a
20250416 San Diego County Escondido City Council Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) April 16, 2025 Regular Item #1 680009c9383f122e8887c340
20250416 San Diego County Escondido City Council Regular Item 8 8. CONTINUING THE EMERGENCY REPAIR OF THE ESCONDIDO TRUNK SEWER MAIN Request the City Council adopt Resolution No. 2025-30, 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. The resolution, which must be passed by four- fifths vote, also declares that public interest and necessity demand the immediate expenditure to safeguard life, health, or property. Staff Recommendation: Approval (Utilities Department: Angela Morrow, Director of Utilities) Presenter: Stephanie Roman, Assistant Director of Utilities, Construction and Engineering a) Resolution No. 2025-30 April 16, 2025 Regular Item #8 680009c9383f122e8887c335
20250416 San Diego County Escondido City Council Regular Item 9 9. CONSULTING AGREEMENT WITH NATIONAL PUBLIC SAFETY GROUP Request the City Council adopt Resolution No. 2025-34 approving a consulting agreement with National Public Safety Group in the amount of $282,428 for a needs assessment, assistance with procurement, and project management of a new Computer Aided Dispatch (“CAD”) system; and authorize the Mayor to execute contract documents on behalf of the City. Staff Recommendation: Approval (Police Department: Ryan Banks, Interim Chief of Police) Presenters: Ryan Banks, Interim Chief of Police and Erik Witholt, Police Captain a) Resolution No. 2025-34 April 16, 2025 Regular Item #9 680009c9383f122e8887c336
20250416 San Diego County Escondido City Council Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS April 16, 2025 Regular Item #4 680009c9383f122e8887c337
20250416 San Diego County Escondido City Council Regular Item 11 11. FISCAL YEAR 2025-2029 FIVE-YEAR CONSOLIDATED PLAN AND FISCAL YEAR 2025-2026 ONE-YEAR ACTION PLAN FOR CDBG AND HOME FUNDS Request the City Council of the City of Escondido conduct a public hearing to approve new community development, housing, and homeless priorities to be adopted in the 2025-2029 Five-Year Consolidated Plan. Approve an allocation process for Fiscal Year 2025-2026 CDBG funds. Authorize the release of a Request for Proposals (“RFP”) for public service and community redevelopment activities. Approve an allocation process for Fiscal Year 2025-2026 HOME funds and approve an allocation process for Fiscal Year 2025-2026 ESG funds, if applicable. Staff Recommendation: Approval (Development Services Department: Chris McKinney, Deputy City Manager/Interim Director of Development Services) Presenter: Danielle Lopez, Housing & Neighborhood Services Manager April 16, 2025 Regular Item #11 680009c9383f122e8887c338
20250409 San Diego County Escondido City Council Regular Item 11 11. 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. April 09, 2025 Regular Item #11 67f0833498adf4bae1f3d572
20250409 San Diego County Escondido City Council Regular Item 10 10. RECONSIDERATION OF COMMUNITY REQUEST – FUNDING FOR INDIGENOUS CULTURE AND ART FESTIVAL Staff recommends that the City Council (1) vote on the request of Councilmember Fitzgerald to reconsider Council Agenda Item No. 11 on the April 2, 2025 agenda (Community Request – Funding Request for the Indigenous Culture and Art Festival); and (2) affirm the City Manager’s execution of the Professional Services Agreement with the San Pasqual Band of Luiseno Indians based on existing contracting authority. Staff Recommendation: Approval (City Clerk’s Office: Zack Beck, City Clerk) Presenter: Zack Beck, City Clerk April 09, 2025 Regular Item #10 67f0833498adf4bae1f3d571
20250409 San Diego County Escondido City Council Regular Item 8 8. 2024 OMNIBUS ZONING CODE UPDATE- PL24-0258 Request the City Council adopt Ordinance No. 2025-01 approving amendments to various articles in the Escondido Zoning Code and one amendment to the Escondido Subdivision Ordinance to address changes in state laws, correct errors, and clarify or improve existing regulations. Staff Recommendation: Approval (Development Services Department: Christopher W. McKinney, Deputy City Manager/Interim Director of Development Services) Presenter: Pricila Roldan, Associate Planner a) Ordinance No. 2025-01 (First Reading and Introduction) CURRENT BUSINESS April 09, 2025 Regular Item #8 67f0833498adf4bae1f3d570
20250409 San Diego County Escondido City Council Regular Item 9 9. LETTER IN SUPPORT OF STATE OF CALIFORNIA FUNDING FOR PROPOSITION 36 Request the City Council review and approve the attached letter to Governor Gavin Newsom requesting dedicated funding for the full implementation of Proposition 36 in the 2025-26 State Budget. Staff Recommendation: Approval (City Clerk’s Office: Zack Beck, City Clerk) Presenter: Zack Beck, City Clerk April 09, 2025 Regular Item #9 67f0833498adf4bae1f3d56f
20250409 San Diego County Escondido City Council Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS April 09, 2025 Regular Item #4 67f0833498adf4bae1f3d56c
20250409 San Diego County Escondido City Council Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) April 09, 2025 Regular Item #1 67f0833498adf4bae1f3d56d
20250409 San Diego County Escondido City Council Regular Item 7 7. PLANNING COMMISSION VACANCY DECLARATION Request the City Council consider the recommendation of the Mayor to declare a vacancy on the Escondido Planning Commission by concluding the term of Commissioner David Barber on April 9, 2025. Staff Recommendation: None (City Clerk's Office: Zack Beck, City Clerk) Presenters: Zack Beck, City Clerk, and Dane White, Mayor April 09, 2025 Regular Item #7 67f0833498adf4bae1f3d56a
20250409 San Diego County Escondido City Council Regular Item 6 6. FINAL MAP UNDER CONSIDERATION FOR APPROVAL Request the City Council receive and file notice that a Final Map for Tract PL22-0134 at the northwest corner of North Ash Street and Lehner Avenue, APN 224-130-10-00, has been filed for approval. Staff Recommendation: Receive and File (Development Services Department: Christopher McKinney, Deputy City Manager/Interim Director of Development Services, and Jonathan Schauble, City Engineer) Presenter: Jason Christman, Engineering Manager April 09, 2025 Regular Item #6 67f0833498adf4bae1f3d569
20250409 San Diego County Escondido City Council Regular Item 5 5. A RESOLUTION IN SUPPORT OF AN APPLICATION BY THE DEVELOPERS OF THE ROSEGATE PROJECT FOR TAX-EXEMPT BOND FUNDING OF DEVELOPMENT IMPACT FEES VIA THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY’S BOND OPPORTUNITIES FOR LAND DEVELOPMENT PROGRAM Request the City Council adopt Resolution No. 2025-29 in support of an application by the developer of the Rosegate Project for tax-exempt bond funding of development impact fees. The application will be submitted to the California Municipal Finance Authority’s (“CMFA”) for consideration of funding via the Bond Opportunities for Land Development (“BOLD”) Program. Recommendation: Approval (Development Services Department: Christopher W. McKinney, Deputy City Manager/Interim Director of Development Services) Presenter: Christopher W. McKinney, Deputy City Manager/Interim Director of Development Services a) Resolution No. 2025-29 April 09, 2025 Regular Item #5 67f0833498adf4bae1f3d56b
Imperial Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250416 San Diego County Imperial Beach City Council Order of Business 7 a 7.a INTRODUCTION OF INCOMING SHERIFF'S LIEUTENANT CHRISTOPHER GALVE.* *No Staff Report. April 16, 2025 Order of Business 7 #a 680009c9383f122e8887c328
20250416 San Diego County Imperial Beach City Council Order of Business 11 b 11.b CONSIDERATION OF RESOLUTION 2025-020 PRIORITIZING ENHANCED FEDERAL AND STATE ACTION TO MITIGATE THE ONGOING HEALTH AND ECONOMIC IMPACTS FROM CROSS BORDER POLLUTION CRISIS IN THE TIJUANA RIVER VALLEY. (0150-30, 0150-40 & 0210-26) Recommendation: Hold a discussion on priorities in the Tijuana River including consideration to approve Resolution 2025-020 regarding City Council priorities to address the Tijuana River pollution crisis. April 16, 2025 Order of Business 11 #b 680009c9383f122e8887c32b
20250416 San Diego County Imperial Beach City Council Order of Business 8 d 8.d SECOND READING AND ADOPTION OF ORDINANCE 2025-1254 AMENDING TITLE 2 OF THE IMPERIAL BEACH MUNICIPAL CODE TO DISSOLVE THE PARKS AND RECREATION COMMITTEE AND ADDING ATTENDANCE PROCEDURES FOR VARIOUS CITY COMMISSIONS, BOARDS, AND COMMITTEES. (0120-80) Recommendation: Conduct the second reading and adopt Ordinance No. 2025-1254 by title only by waiving the full reading. April 16, 2025 Order of Business 8 #d 680009c9383f122e8887c324
20250416 San Diego County Imperial Beach City Council Order of Business 11 a 11.a CONSIDERATION OF A SPECIAL EVENT APPLICATION INCLUDING A STREET CLOSURE FOR THE 2025 CHANGING OF THE GUARD SUMMER KICKOFF PARTY HOSTED BY YE OLDE PLANK INN. (1040-10) Recommendation: Staff recommends the City Council consider approval of the request submitted by the Ye Olde Plank Inn to host an event, including a street closure on Saturday, May 31, 2025. April 16, 2025 Order of Business 11 #a 680009c9383f122e8887c32a
20250416 San Diego County Imperial Beach City Council Order of Business 8 c 8.c RESOLUTION 2025-018 CONTINUING THE PROCLAMATION OF A STATE OF LOCAL EMERGENCY RELATING TO IMPACTS FROM CROSS-BORDER POLLUTION IN THE TIJUANA RIVER. (0150-40 & 0210-26) Recommendation: Adopt Resolution No. 2025-018 to maintain a state of local emergency related to the cross- border pollution impacts from the Tijuana River and authorize the City Manager, Mayor, and Council members to work with local, State, Federal, and Mexican authorities to advance binational projects to improve conditions in the Tijuana River. April 16, 2025 Order of Business 8 #c 680009c9383f122e8887c327
20250416 San Diego County Imperial Beach City Council Order of Business 11 c 11.c RESOLUTION 2025-019 SELECTING 1300 BLOCK ELM AVENUE AS THE CITY OF IMPERIAL BEACH’S 20A PROJECT AND ALLOCATING ALL 20A WORK CREDITS FROM SDGE IN THE AMOUNT OF $2,197,966 TO THE PROJECT. (0810-20) Recommendation: Adopt Resolution 2025-019 approving the selection of 1300 Block Elm Avenue as the City of Imperial Beach’s 20A project and allocate all 20A work credits from SDG&E in the amount of $2,197,966 to the Project. April 16, 2025 Order of Business 11 #c 680009c9383f122e8887c32c
20250416 San Diego County Imperial Beach City Council Order of Business 8 e 8.e RESOLUTION NUMBER 2025-017 AUTHORIZING AN APPLICATION FOR SANDAG’S SMART GROWTH INCENTIVE PROGRAM (SGIP) FOR THE CLIMATE ACTION PLAN UPDATE. (0140-40 & 0230-15) Recommendation: Adopt Resolution No. 2025-017 to authorize the City Manager or designee to submit a grant application for Smart Growth Incentive Program through SANDAG. April 16, 2025 Order of Business 8 #e 680009c9383f122e8887c325
20250416 San Diego County Imperial Beach City Council Order of Business 7 b 7.b PROCLAMATION RECOGNIZING MUNICIPAL CLERKS WEEK. (0410-30) Recommendation: That the City Council approve the Proclamation. April 16, 2025 Order of Business 7 #b 680009c9383f122e8887c329
Lemon Grove
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 San Diego County Lemon Grove City Council Order of Business 1 B 1.B City of Lemon Grove Payment Demands Reference: Stacey Tang, Finance Director Recommendation: Ratify demands covering March 25, 2025 through April 8, 2025. Reports to Council April 15, 2025 Order of Business 1 #B 67f9aa6e383f122e8887b661
20250415 San Diego County Lemon Grove City Council Order of Business 3 3. Update: Emergency Repairs at Englewood Drive and Dayton Drive Project Update Reference: Izzy Murguia, Public Works Director Recommendation: Receive and File Report. April 15, 2025 Order of Business #3 67f9aa6e383f122e8887b65e
20250415 San Diego County Lemon Grove City Council Order of Business 4 4. Award of Contract (No. 2025-27) for the Acacia Street Storm Drain Improvement Project Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution to award a contract (No. 2025-27) to Bert W. Salas, Inc., for $247,768 for storm drain improvements adjacent to 3206 Acacia Street and authorize the City Manager to execute any necessary documents. City Council Reports on Meetings Attended at the Expense of the City (GC 53232.3 (d)) (53232.3. (d) states that members of a legislative body shall provide brief reports on meetings attended at the expense of the local agency at the next regular meeting of the legislative body.) City Manager’s Report Closed Session - None April 15, 2025 Order of Business #4 67f9aa6e383f122e8887b660
20250415 San Diego County Lemon Grove City Council Order of Business 2 2. Biannual Campaign Contribution Limitations Adjustment Reference: Joel G. Pablo, Joel G. Pablo Recommendation: Adopt a Resolution adjusting the campaign contribution limits pursuant to Lemon Grove Municipal Code (LGMC) Section 9.08.040(M) from $1,170.00 to $1,230.00. April 15, 2025 Order of Business #2 67f9aa6e383f122e8887b65f
Oceanside
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 San Diego County Oceanside City Council Item 1 1. 25-726 It is recommended that the City Council interview candidates using the interview process in place, and appoint two Planning Commissioners to fill the terms ending on April 15, 2029. PUBLIC COMMUNICATIONS ON OFF-AGENDA ITEMS No action will be taken by the City Council/HDB/CDC/OPFA on matters in this category unless it is determined that an emergency exists or that there is a need to take action that became known subsequent to the posting of the agenda. The presiding officer may hear non-agenda items at any time after the 5:00 p.m. meeting is called to order. April 15, 2025 Item #1 67f9aa6e383f122e8887b6b7
20250409 San Diego County Oceanside City Council Item 10 10. City Council: Staff recommends that the City Council approve 25-639 Amendment 6 to the Percentage Property Lease Agreement with Charles Anderson and Jennifer Moyer, dba Buccaneer Beach Club, for the premises located at 1508 South Pacific Street, extending the agreement from April 1, 2025 to March 31, 2027, for a two-year minimum total revenue of $30,091; and authorize the City Manager to execute the amendment upon receipt of all supporting documents. April 09, 2025 Item #10 67f0833498adf4bae1f3d57c
20250409 San Diego County Oceanside City Council Item 11 11. City Council: Staff recommends that the City Council adopt a resolution 25-681 authorizing the City to apply for a grant funding opportunity for construction of the Coast Highway Corridor from the San Diego Association of Governments (SANDAG) Smart Growth Incentive Program grant, in the amount of $3,500,000, and accept the terms of the draft grant agreement; authorizing a City match amount of $1,000,000; and authorizing the City Manager to execute all necessary grant documents. April 09, 2025 Item #11 67f0833498adf4bae1f3d57d
20250409 San Diego County Oceanside City Council Item 2 2. LITIGATION OR OTHER ADVERSARY PROCEEDING 25-720 (E.G., ADMINISTRATIVE HEARING, ARBITRATION) (SECTION 54956.9(d)) (A) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION 1. Initiation of Litigation pursuant to Government Code Section 54956.9(d)(4): One case April 09, 2025 Item #2 67f0833498adf4bae1f3d57e
20250409 San Diego County Oceanside City Council Item 13 13. City Council: Staff recommends that the City Council identify City-owned 25-670 Parks and Recreation facilities to accept applications for renaming, as per City Council Policy 100-55, including, but not limited to, Park Site 1 at El Corazon and the skate spot at John Landes Community Park. April 09, 2025 Item #13 67f0833498adf4bae1f3d57f
20250409 San Diego County Oceanside City Council Item 12 12. City Council: Staff and the Police and Fire Commission recommend that 25-667 the City Council approve the Police and Fire Commission FY 2025-26 Workplan. April 09, 2025 Item #12 67f0833498adf4bae1f3d580
20250409 San Diego County Oceanside City Council Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR ON STATUS 25-578 OF NEGOTIATIONS PREVIOUSLY AUTHORIZED IN OPEN SESSION (SECTION 54957.6) CONFERENCE WITH LABOR NEGOTIATOR - Negotiator: City Manager; employee organizations: Oceanside Police Officers’ Association (OPOA), Oceanside Police Officers’ Association - Non-Sworn (OPOA-NS), Oceanside Firefighters’ Association (OFA), Oceanside Police Management Association (OPMA), Management Employees of the City of Oceanside (MECO), Oceanside City Employees’ Association (OCEA), Oceanside Fire Management Association (OFMA), Oceanside Marine Safety Employees’ Association (OMSEA), Western Council of Engineers (WCE), and Unrepresented April 09, 2025 Item #1 67f0833498adf4bae1f3d581
20250409 San Diego County Oceanside City Council Item 22 22. City Council: Staff recommends that the City Council adopt an ordinance 25-715 amending Sections 15.63 and 15.68, and adding Section 15.69 of the Oceanside City Code to modify existing Sidewalk Vending regulations. (Introduced on March 26, 2025, 5-0) April 09, 2025 Item #22 67f0833498adf4bae1f3d582
20250409 San Diego County Oceanside City Council Item 21 21. Request by Deputy Mayor Joyce and Councilmember 25-729 Figueroa to direct staff to develop a chapter of urgency ordinances to provide housing stability in the city of Oceanside which should include the following actions: - All tenants evicted under “no-fault” are to be provided with 2 month’s rent for relocation protections. *Payment should be 3 months rent if tenant is a senior or has a disability. - All tenants qualify for “no-fault” protections on day 1 of tenancy. - Establish a local “Right to return” to strengthens the statewide protection - Establish Local Rent Stabilization of 5% yearly maximum annual rent increase, with a provision for landlords to apply to the Housing Commission for yearly increases of up to 8% to support critical facility improvements - “Substantial Remodel” is further defined to protect tenants from unnecessary displacement - Requirement that all tenants are notified of their tenant protections, and a signed copy is kept on file with their lease agreements - Requirement that all new manufactured home residents are notified of their protections, including rent control under 16B and signed receipt is kept on file with their agreements - All evictions are also filed with the city within 5 days of notice to tenant to be legally valid evictions - Preservation of currently affordable housing policy modeled after San Diego’s preservation ordinance - Develop a plan to increase access to legal services for tenants - Establish noticing requirements for rent stabilized units being removed from the market (condo conversions, demolition, significant remodel, etc.) April 09, 2025 Item #21 67f0833498adf4bae1f3d583
20250409 San Diego County Oceanside City Council Item 19 19. Advance written request to reserve time to speak: 25-731 a. Ken Leighton - Is there a need for ethics classes for elected officials? April 09, 2025 Item #19 67f0833498adf4bae1f3d584
20250409 San Diego County Oceanside City Council Item 18 18. Staff recommends that each Councilmember identify up to 25-728 four applicants to be interviewed and provide direction on the interview process for the upcoming Planning Commissioner Appointment Workshop scheduled for April 16, 2025. PUBLIC COMMUNICATIONS ON OFF-AGENDA ITEMS No action will be taken by the City Council/HDB/CDC/OPFA on matters in this category unless it is determined that an emergency exists or that there is a need to take action that became known subsequent to the posting of the agenda. The presiding officer may hear non-agenda items at any time after the 5:00 p.m. meeting is called to order. April 09, 2025 Item #18 67f0833498adf4bae1f3d585
20250409 San Diego County Oceanside City Council Item 9 9. City Council: Staff recommends that the City Council approve 25-659 Amendment 2 to the Property Use Agreement with MainStreet Oceanside, Inc. amending the Agreement to include barrier deployment and associated fees at the Morning Farmers Market and the Sunset Market with an estimated annual payment to the City in the amount of $87,750, for the first-year reimbursement of weekly barrier deployment services and authorize the City Manager to execute the amendment. April 09, 2025 Item #9 67f0833498adf4bae1f3d586
20250409 San Diego County Oceanside City Council Item 8 8. City Council: Staff recommends that the City Council approve 25-654 Amendment 1 to the Professional Services Agreement (PSA) with Kimley-Horn and Associates, Inc. (“Kimley-Horn”), in the amount of $165,330, for a total not to exceed amount of $2,230,530, for design services associated with the proposed Coast Highway Improvement Project; and authorize the City Manager to execute the amendment upon receipt of all necessary documents. April 09, 2025 Item #8 67f0833498adf4bae1f3d587
20250409 San Diego County Oceanside City Council Item 3 3. LITIGATION OR OTHER ADVERSARY PROCEEDING 25-725 (E.G., ADMINISTRATIVE HEARING, ARBITRATION) (SECTION 54956.9(d)) (A) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (SECTION 54956.9) Significant exposure to litigation pursuant to Section 54956.9(d)(2), (e)(3): One case involving a significant exposure to litigation. The facts justifying a closed session briefing are set forth in a communication from YIMBY Law to the City of Oceanside dated January 22, 2025. April 09, 2025 Item #3 67f0833498adf4bae1f3d57b
20250409 San Diego County Oceanside City Council Item 7 7. City Council: Staff recommends that the City Council approve 25-651 Amendment 1 to the Professional Services Agreement (PSA) with REC Consultants, Inc. (“REC”), in the amount of $100,000 for a total not to exceed amount of $550,000, for on-call Engineering Design Project Management services; and authorize the City Manager to execute the amendment upon receipt of all necessary documents. April 09, 2025 Item #7 67f0833498adf4bae1f3d57a
20250409 San Diego County Oceanside City Council Item 14 14. City Council: Staff recommends that the City Council receive and accept 25-685 the Final Water Utilities Comprehensive Salary and Compensation Report; and adopt resolutions modifying the Compensation Plan for Unrepresented Employees (“Comp Plan”), and approving side letter agreements with the Oceanside City Employees’ Association (OCEA), Management Employees of the City of Oceanside (MECO), and Western Council of Engineers (WCE). April 09, 2025 Item #14 67f0833498adf4bae1f3d579
20250409 San Diego County Oceanside City Council Item 15 15. City Council: Staff recommends that the City Council determine that 25-721 there is a need to continue emergency work to repair the 18-inch Mesa Loma Water Main, and appropriate $500,000 from the Water Fixed Asset Replacement fund unrestricted fund balance. April 09, 2025 Item #15 67f0833498adf4bae1f3d578
20250409 San Diego County Oceanside City Council Item 4 4. CONFERENCE WITH REAL PROPERTY NEGOTIATOR 25-722 (SECTION 54956.8) (A) Property: 704 Pier View Way (Portion of APN 147-109- 01) Negotiating parties: City of Oceanside and Oceanside Museum of Art, Inc. Negotiator for the City: Vicki Gutierrez, Real Estate Manager Under Negotiations: Price and terms for the lease of real property April 09, 2025 Item #4 67f0833498adf4bae1f3d576
20250409 San Diego County Oceanside City Council Item 17 17. CDC: Staff recommends that the Oceanside Community 25-711 Development Commission (CDC) adopt a resolution approving the 2025-26 Annual and 2025-2029 Five-Year Public Housing Agency (PHA) Plans and authorize the CDC Chair to submit the Plans to the U.S. Department of Housing and Urban Development (HUD) with the inclusion of changes made to the PHA Annual and Five-Year Plans as a result of public comments; and authorize the CDC Chair, or designee, to execute any and all related documents for submittal. A) Chair opens public hearing B) Chair requests disclosure of Commissioner and constituent contacts and correspondence C) Secretary presents correspondence and/or petitions D) Testimony beginning with Raymond Rull, Housing Program Manager E) Recommendation - adopt resolution April 09, 2025 Item #17 67f0833498adf4bae1f3d575
20250409 San Diego County Oceanside City Council Item 16 16. City Council: Staff recommends that the City Council adopt a resolution 24-509 to amend the Oceanside Boulevard Underground Utility District (UUD) to remove the properties along Oceanside Boulevard from Camelot Drive to El Camino Real; and appropriate $2,756,800 to the Oceanside Boulevard Undergrounding Utility Project account. A) Mayor opens public hearing B) Mayor requests disclosure of Councilmember and constituent contacts and correspondence C) Clerk presents correspondence and/or petitions D) Testimony beginning with Edward Soto, Associate Engineer E) Recommendation - adopt resolution April 09, 2025 Item #16 67f0833498adf4bae1f3d574
20250409 San Diego County Oceanside City Council Item 5 5. City Council/ Staff recommends that the City Council/Harbor 25-730 HDB/CDC/ Board/CDC/OPFA approve the waiving of reading of the OPFA: text of all ordinances and the text and title of all resolutions included in this agenda. Unanimous approval of the City Council/Harbor Board/CDC/OPFA is required. April 09, 2025 Item #5 67f0833498adf4bae1f3d573
San Diego
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250415 San Diego County San Diego City Council Item 108 Item 108: FY 2025 Arts, Culture and Community Festivals (ACCF) Funding Allocations from Council District 7 to 17 Nonprofit Organizations. Total Estimated Cost of Proposed Action and Funding Source: Previously budgeted Fiscal Year 2025 Arts, Culture and Community Festivals (ACCF) funding allocations with Discretionary Transient Occupancy Tax [TOT] for all nine Council Districts total $450,000.00. Of those previously budgeted funds, this item allocates $37,500.00 of Council District 7’s ACCF funds to various nonprofit organizations pursuant to Council Policy 100-23. Council District(s) Affected: 7. Proposed Actions: Subitem-A: (R-2025-483) Resolution determining that the approval of Fiscal Year 2025 Arts, Culture, and Community Festivals (ACCF) funding allocations recommended by Council District 7 to certain nonprofit organizations, pursuant to Council Policy 100-23, is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA guidelines section 15301. Subitem-B: (R-2025-482) Resolution approving Fiscal Year 2025 Arts, Culture, and Community Festivals (ACCF) funding allocations, pursuant to Council Policy 100-23, recommended by Council District 7 to 17 nonprofit organizations in an aggregate amount of $37,500, and approving a waiver of Council Policy 100-23 section 2(g) for certain allocations. Committee Actions Taken: N/A Council Administration: Malachi Bielecki, (619) 236-7709 City Attorney Contact: Justin Bargar April 15, 2025 Item #108 67f9aa6e383f122e8887b68f
20250415 San Diego County San Diego City Council Item 50 Item 50: Authorize the Obligations of Construction Contract (K-18-1739-DBB-3) with Newest Construction, Inc. to Extend Beyond Five Years for the Soledad Pump Station Upgrades Project. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this action, this action is a time extension only. Council District(s) Affected: 1. Proposed Actions: (O-2025-105) Introduction of an Ordinance authorizing the obligations of construction contract (K-18- 1739-DBB-3) to extend beyond five years until June 8, 2027, for the Soledad Pump Station Upgrades project. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on March 20, 2025. ACTION: Motion by Committee Member Foster lll, second by Committee Member von Wilpert, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Whitburn-yea, Lee-yea, Foster III-yea, von Wilpert-yea. Engineering & Capital Projects: Shadi Sami, (619) 236-7306 City Attorney Contact: Bonny Hsu April 15, 2025 Item #50 67f9aa6e383f122e8887b68c
20250415 San Diego County San Diego City Council Item 51 Item 51: First Amendments to Two (2) As-Needed Architectural Services with Platt/Whitelaw Architects (H197088) and Roesling Nakamura Terada (H197089). Total Estimated Cost of Proposed Action and Funding Source: This is no-cost time extension for both of the subject first amendments. Council District(s) Affected: Citywide. Proposed Actions: Subitem-A: (O-2025-108) Introduction of an Ordinance authorizing the Mayor, or his designee, to execute Amendment No. 1 to the Contract with Roesling Nakamura Terada Architects, Inc., extending the Contract through November 1, 2027, for as-needed architectural design services. Subitem-A: 6 votes required pursuant to Charter Section 99. Subitem-B: (O-2025-109) Introduction of an Ordinance authorizing the Mayor, or his designee, to execute Amendment No. 1 to the Contract with Platt/Whitelaw Architects, Inc., extending the Contract through May 1, 2027, for as-needed architectural design services. Subitem-B: 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on March 20, 2025. ACTION: Motion by Committee Member Foster lll, second by Committee Member von Wilpert, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Whitburn-yea, Lee-yea, Foster III-yea, von Wilpert-yea. Engineering & Capital Projects: Jason Grani, (619) 533-7525 City Attorney Contact: Dominic Guglielmo April 15, 2025 Item #51 67f9aa6e383f122e8887b68d
20250415 San Diego County San Diego City Council Item 57 Item 57: PRJ-0675732: El Camino Assisted Living Facility. Total Estimated Cost of Proposed Action and Funding Source: None with this action. All costs associated with the processing of this application are recovered through a deposit account funded by the applicant. Council District(s) Affected: 1. Proposed Actions: An application for a Conditional Use Permit and Site Development Permit to amend Conditional Use Permit No. 862494 and Site Development Permit No. 862495, and a Neighborhood Use Permit to construct a three-story, 105,568-square-foot nursing facility with 105 units consisting of 87 assisted living units and 18 memory care units for a total of 124 beds, surface parking and supporting amenities at 13860 El Camino Real. The 3.97-acre site is in the AR-1-1 Base Zone within Proposition A Lands, the Coastal Overlay Zone (Deferred-Certification Area), the Very High Fire Severity Zone, and the Fire Brush Zone, and includes Environmental Sensitive Lands (Multiple Habitat Planning Area, sensitive biological resources, and special flood hazard area) within the North City Future Urbanizing Area Subarea II plan area. Adopt the following Ordinance which was introduced on 3/17/2025, Item 201, Subitem B (Council voted 8-0, Councilmember von Wilpert-not present): (O-2025-76 Rev.) Ordinance approving Conditional Use Permit No. 2475043 and Site Development Permit No. 2475049 to amend Conditional Use Permit No. 862494 and Site Development Permit No. 862495, and Neighborhood Use Permit No. 2475050 for the El Camino Real Assisted Living Facility, Project No. PRJ-675732. This item is not subject to the Mayor's veto. Committee Actions Taken: N/A Development Services: Xavier Del Valle, (619) 557-7941 City Attorney Contact: Lindsey Sebastian April 15, 2025 Item #57 67f9aa6e383f122e8887b695
20250415 San Diego County San Diego City Council Item 332 Item 332: Prohibition of Anti-Competitive Automated Rent Price-Fixing Ordinance. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: N/A Council District(s) Affected: Citywide. Proposed Actions: (O-2025-107 Cor. Copy) (Rev. 4/10/25) Introduction of an Ordinance amending Chapter 9, Article 8 of the San Diego Municipal Code by adding new Division 11, sections 98.1101, 98.1102, 98.1103, and 98.1104, relating to prohibiting anti-competitive automated rent price-fixing. Committee Actions Taken: This item was heard at the Rules Committee meeting on October 30, 2024. ACTION: Motion by Chair Elo-Rivera, second by Committee Member Lee, to recommend Council approval of staff’s proposed actions. VOTE: 4-1; LaCava-yea, Lee-yea, Moreno-yea, Elo-Rivera-yea, Campillo- nay. Council District 9: Maya Rosas, (619) 236-6699 City Attorney Contact: Justin Bargar April 15, 2025 Item #332 67f9aa6e383f122e8887b696
20250415 San Diego County San Diego City Council Item 30 Item 30: 75th Anniversary of Father Joe’s Villages Day. April 15, 2025 Item #30 67f9aa6e383f122e8887b69d
20250415 San Diego County San Diego City Council Item 34 Item 34: 50th Anniversary of Operation Frequent Wind. April 15, 2025 Item #34 67f9aa6e383f122e8887b6a0
20250415 San Diego County San Diego City Council Item 36 Item 36: Steve Thompson Day. April 15, 2025 Item #36 67f9aa6e383f122e8887b6a1
20250415 San Diego County San Diego City Council Item S500 Item S500: Potable Water Emergency Interconnection Agreement with the City of Poway. (Added. 4/9/25) Total Estimated Cost of Proposed Action and Funding Source: This action authorizes a 20-year treated water interconnection agreement with the City of Poway. The total estimated cost for the metering equipment related to this agreement is not-to-exceed $25,000. The metering equipment will be funded by the Water Fund. The revenue from the water meters base fee related to this agreement will be $4,778.77 monthly. Council District(s) Affected: 5. Proposed Actions: Subitem-A: (R-2025-498) Resolution determining that Potable Water Emergency Interconnect Agreement with the City of Poway is exempt from the California Environmental Quality Act Pursuant to Sections 15301 and 15303 of the CEQA Guidelines. Subitem-B: (O-2025-95) Introduction of an Ordinance authorizing the Mayor, or his designee, to enter into an Agreement with the City of Poway, in an amount not to exceed $25,000, to provide two potable water emergency interconnections with the City of Poway. Subitem-B: 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Environment Committee meeting on February 13, 2025. ACTION: Motion by Committee Member LaCava, second by Vice Chair Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Public Utilities: Laila Nasrawi, (619) 533-5321 City Attorney Contact: Justin Stanek April 15, 2025 Item #S500 67f9aa6e383f122e8887b683
20250415 San Diego County San Diego City Council Item 54 Item 54: Ordinance Approving a Six-Month Extension to an Agreement with NEOGOV. Total Estimated Cost of Proposed Action and Funding Source: Amount not to exceed $57,606.58 from 200610, SAP Support Fund. Council District(s) Affected: Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 3/25/2025, Item 50, Council voted 9-0): (O-2025-98) Ordinance approving a six-month extension of an employee recruitment and applicant tracking contract with NEOGOV. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Budget & Government Efficiency Committee meeting on March 5, 2025. ACTION: Motion by Vice Chair Moreno, second by Committee Member Elo-Rivera, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Foster III-yea, Lee-yea, Moreno-yea, Elo-Rivera-yea. Personnel: Christia Davis, (619) 236-6665 City Attorney Contact: Thomas J. Brady April 15, 2025 Item #54 67f9aa6e383f122e8887b699
20250415 San Diego County San Diego City Council Item 32 Item 32: Black April Memorial Month: Tưởng Niệm Tháng Tư Đen. April 15, 2025 Item #32 67f9aa6e383f122e8887b69c
20250415 San Diego County San Diego City Council Item 35 Item 35: Parkinson’s Awareness Month. April 15, 2025 Item #35 67f9aa6e383f122e8887b69f
20250415 San Diego County San Diego City Council Item 55 Item 55: Approval of an Ordinance Authorizing an Extension of the End-of-life Computer Hardware Donation Program with the San Diego Futures Foundation to Refurbish and Distribute to San Diegans in Need and Authorizing Execution of the First Amendment to the Contract with the San Diego Futures Foundation for End-of-Life Computer Hardware Donation Project. Total Estimated Cost of Proposed Action and Funding Source: This is a net neutral ordinance; there are no costs associated with it. Council District(s) Affected: Citywide. Proposed Actions: Adopt the following Ordinances that were introduced on 3/25/2025, Item 51, Subitem A and Subitem B, (Council voted 9-0): Subitem-A: (O-2025-102) Ordinance authorizing the Mayor or his designee to continue a program administered by the City’s Chief Information Officer or his designee that donates used computer equipment to the San Diego Futures Foundation (SDFF) for SDFF to make available to nonprofit organizations, low-income individuals, and other eligible participants, that the program will have its term extended by up to five (5) years, and that the program will be exempt from the provisions of Section 22.0506 of the San Diego Municipal Code regarding the disposal of Obsolete or Depreciated property. Subitem-A: 6 votes required pursuant to Charter Section 99. Subitem-B: (O-2025-103) Ordinance authorizing the Mayor, or his designee, to execute the First Amendment to the Contract with the San Diego Futures Foundation for the End-of-Life Computer Hardware Donation Program, extending the Contract for an additional three (3) year term, effective September 4, 2025 through September 3, 2028, with two (2) additional one-year option periods, for a total contract term of ten (10) years, in connection with the End-of-Life Computer Hardware Donation Program. Subitem-B: 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Budget & Government Efficiency Committee meeting on March 5, 2025. ACTION: Motion by Vice Chair Moreno, second by Committee Member Elo-Rivera, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Foster III-yea, Moreno-yea, Lee-yea, Elo-Rivera-yea. Department of Information Technology: Jonathan Behnke, (619) 533-3637 City Attorney Contact: Steven Lastomirsky April 15, 2025 Item #55 67f9aa6e383f122e8887b698
20250415 San Diego County San Diego City Council Item 59 Item 59: Grocery Pricing Transparency Ordinance. Total Estimated Cost of Proposed Action and Funding Source: N/A Council District(s) Affected: Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 3/24/2025, Item S401, (Council voted 8-0, Councilmember Campbell-not present): (O-2025-104 Rev.) Ordinance amending Chapter 3 of the San Diego Municipal Code by adding Article 11, Division 1, and Sections 311.0101, 311.0102, 311.0103, 311.0104, and 311.0105 all relating to Grocery Pricing Transparency. Committee Actions Taken: This item was heard at the Select Committee on Addressing Cost of Living meeting on February 27, 2025. ACTION: Motion by Committee Member von Wilpert, second by Chair Elo-Rivera, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Foster III-yea, von Wilpert-yea. Council District 9: Brendan Dentino, (619) 236-6699 City Attorney Contact: David J. Karlin April 15, 2025 Item #59 67f9aa6e383f122e8887b679
20250415 San Diego County San Diego City Council Item 115 Item 115: Appointment to the Citizens Equal Opportunity Commission. Total Estimated Cost of Proposed Action and Funding Source: There are no City expenditures being authorized with this action. Council District(s) Affected: 4. Proposed Actions: (R-2025-467) Resolution confirming the Mayor's appointment of Mark Jones to the Citizens Equal Opportunity Commission for a term ending January 1, 2027. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren-Darby, (619) 533-3940 City Attorney Contact: Kathy Steinman April 15, 2025 Item #115 67f9aa6e383f122e8887b67c
20250415 San Diego County San Diego City Council Item 101 Item 101: Execute a Construction and Reimbursement Agreement Between City of San Diego and City of La Mesa for Montezuma/Mid-City Pipeline Phase 2 Project. Total Estimated Cost of Proposed Action and Funding Source: This action will authorize the execution of a reimbursement agreement between the City of San Diego and the City of La Mesa to provide an amount not to exceed $283,135.00 for the reimbursement, from La Mesa to San Diego, for construction costs of additional improvements requested by City of La Mesa as part of the Montezuma/Mid-City Pipeline Phase 2 Capital Improvement Project. Council District(s) Affected: 7, 9. Proposed Actions: (R-2025-489) Resolution approving the reimbursement agreement between the City of San Diego and the City of La Mesa for certain improvements included in the Montezuma/Mid-City Pipeline Phase 2 project and related actions. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on March 20, 2025. ACTION: Motion by Committee Member Foster lll, second by Committee Member von Wilpert, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Whitburn-yea, Lee-yea, Foster III-yea, von Wilpert-yea. Engineering & Capital Projects: Shadi Sami, (619) 236-7306 City Attorney Contact: Adam Wander April 15, 2025 Item #101 67f9aa6e383f122e8887b67d
20250415 San Diego County San Diego City Council Item 100 Item 100: A Resolution Approving and Ratifying an Agreement Between the City of San Diego and the San Diego Police Officers Association to Amend Article 63 of the Memorandum of Understanding Related to Special Response Team Pay. Total Estimated Cost of Proposed Action and Funding Source: An additional 3.5% SRT add-on pay would lead to the following estimated impacts to the General Fund, Fund 100000: FY2025 - $37,809; FY2026 - $92,942. Council District(s) Affected: Citywide. Proposed Actions: (R-2025-473) Resolution approving and ratifying an Agreement between the City of San Diego and the San Diego Police Officers Association to amend Article 63 of their Memorandum of Understanding for Fiscal Years 2025 and 2026 related to Special Response Team pay. 6 votes required pursuant to Charter Section 11.2. Committee Actions Taken: N/A Human Resources: Erik Hanson, (619) 807-6269 City Attorney Contact: Joan F. Dawson April 15, 2025 Item #100 67f9aa6e383f122e8887b67e
20250415 San Diego County San Diego City Council Item 105 Item 105: FY 2025 Arts, Culture and Community Festivals (ACCF) Funding Allocation(s) from Council District 2 to 5 Nonprofit Organizations. Total Estimated Cost of Proposed Action and Funding Source: Previously budgeted Fiscal Year 2025 Arts, Culture and Community Festivals (ACCF) funding allocations with Discretionary Transient Occupancy Tax [TOT] for all nine Council Districts total $450,000. Of those previously budgeted funds, this item allocates $27,000.00 of Council District 2’s ACCF funds to various nonprofit organizations and public agencies pursuant to Council Policy 100-23. Council District(s) Affected: 2. Proposed Actions: (R-2025-486) Resolution approving Fiscal Year 2025 Arts, Culture, and Community Festivals (ACCF) funding allocations, pursuant to Council Policy 100-23, recommended by Council District 2 to five nonprofit organizations in an aggregate amount of $27,000, and approving a waiver of Council Policy 100-23 section 2(g) for certain allocations. Committee Actions Taken: N/A Council Administration: Abigail Edwards, (619) 236-5918 City Attorney Contact: Justin Bargar April 15, 2025 Item #105 67f9aa6e383f122e8887b684
20250415 San Diego County San Diego City Council Item 113 Item 113: Reappointments to the Board of Library Commissioners. Total Estimated Cost of Proposed Action and Funding Source: There are no City expenditures being authorized with this action. Council District(s) Affected: 6. Proposed Actions: (R-2025-456) Resolution confirming the Mayor's Reappointments of S. Sethi and W. Ranck-Buhr to the Board of Library Commissioners for terms ending March 1, 2027. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren-Darby, (619) 533-3940 City Attorney Contact: Valerie Silverman Massey April 15, 2025 Item #113 67f9aa6e383f122e8887b687
20250415 San Diego County San Diego City Council Item S503 Item S503: Appointments and Reappointments to the Historical Resources Board. (Added 4/11/25) Total Estimated Cost of Proposed Action and Funding Source: There are no City expenditures being authorized with this action. Council District(s) Affected: 3, 4, 5. Proposed Actions: (R-2025-511) Resolution confirming the Mayor's appointment of Dr. Michael Provence, Melissa Sofia, and Melanie Woods for terms ending March 1, 2026, appointment of Eva Friedberg and reappointments of Carla Farley, Michael Taylor, and Joy Miller for terms ending March 1, 2027, to the Historical Resources Board. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren-Darby, (619) 533-3940 City Attorney Contact: Kathy Steinman April 15, 2025 Item #S503 67f9aa6e383f122e8887b689
20250415 San Diego County San Diego City Council Item 106 Item 106: FY 2025 Arts, Culture and Community Festivals (ACCF) Funding Allocations from Council District 3 to 26 Nonprofit Organizations. Total Estimated Cost of Proposed Action and Funding Source: Previously budgeted Fiscal Year 2025 Arts, Culture and Community Festivals (ACCF) funding allocations with Discretionary Transient Occupancy Tax [TOT] for all nine Council Districts total $450,000.00. Of those previously budgeted funds, this item allocates $50,000.00 of Council District 3’s ACCF funds to various nonprofit organizations pursuant to Council Policy 100-23. Council District(s) Affected: 3. Proposed Actions: (R-2025-465) Resolution approving Fiscal Year 2025 Arts, Culture, and Community Festivals (ACCF) funding allocations, pursuant to Council Policy 100-23, recommended by Council District 3 to 26 nonprofit organizations in an aggregate amount of $50,000, and approving a waiver of Council Policy 100-23 section 2(g) for certain allocations. Committee Actions Taken: N/A Council Administration: Malachi Bielecki, (619) 236-7709 City Attorney Contact: Justin Bargar April 15, 2025 Item #106 67f9aa6e383f122e8887b68b
20250415 San Diego County San Diego City Council Item 109 Item 109: FY 2025 Arts, Culture and Community Festivals (ACCF) Funding Allocation(s) from Council District 8 to 12 Nonprofit Organizations. Total Estimated Cost of Proposed Action and Funding Source: Previously budgeted Fiscal Year 2025 Arts, Culture and Community Festivals (ACCF) funding allocations with Discretionary Transient Occupancy Tax [TOT] for all nine Council Districts total $450,000.00. Of those previously budgeted funds, this item allocates $34,500.00 of Council District 8’s ACCF funds to various nonprofit organizations pursuant to Council Policy 100-23. Council District(s) Affected: 8. Proposed Actions: (R-2025-466) Resolution approving Fiscal Year 2025 Arts, Culture, and Community Festivals (ACCF) funding allocations, pursuant to Council Policy 100-23, recommended by Council District 8 to 12 nonprofit organizations in an aggregate amount of $34,500, and approving a waiver of Council Policy 100-23 section 2(g) for certain allocations. Committee Actions Taken: N/A Council Administration: Abigail Edwards, (619) 236-5918 City Attorney Contact: Justin Bargar April 15, 2025 Item #109 67f9aa6e383f122e8887b692
20250415 San Diego County San Diego City Council Item 330 Item 330: Ordinance Authorizing an Extension to the Contract Between the City of San Diego and AED Brands, LLC, and Resolution Authorizing an Extension to the Marketing Partnership Agreement Between the City of San Diego and AED Brands, LLC. This item will be considered in the morning session which is scheduled to begin at 10:00 a.m. Total Estimated Cost of Proposed Action and Funding Source: This contract does not require payment by the city it merely allows city to purchase AEDs and related equipment for their workplace at discounted rates. The marketing agreement will provide a marketing fee paid to the City over a one-year period of $150,000 and allocated to San Diego Fire-Rescue. Council District(s) Affected: Citywide. Proposed Actions: Subitem-A: (R-2025-476) Resolution authorizing the Mayor, or his designee, to execute the Second Amendment to the Marketing Partnership Agreement with AED Brands, LLC, for the continuation of the City's Marketing Partnership with AED Brands, LLC, through April 20, 2026. Subitem-B: (O-2025-106) Introduction of an Ordinance authorizing the Mayor, or his designee, to execute the First Amendment to the Contract with AED Brands, LLC, extending the Contract through April 20, 2026, for Automated External Defibrillators (AEDs) and related supplies. Subitem-B: 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Economic Development: Christina Bibler, (619) 708-2824 City Attorney Contact: Daniel Orloff April 15, 2025 Item #330 67f9aa6e383f122e8887b697
20250415 San Diego County San Diego City Council Item 331 Item 331: 2024 Annual Report on Internal Financial Control This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: N/A Council District(s) Affected: Citywide. Proposed Actions: This item is informational only. Committee Actions Taken: N/A Department of Finance: Jeff Peelle, (619) 236-6712 April 15, 2025 Item #331 67f9aa6e383f122e8887b69a
20250415 San Diego County San Diego City Council Item 33 Item 33: 50th Anniversary of the Fall of Saigon: Ngày Quốc Hận. April 15, 2025 Item #33 67f9aa6e383f122e8887b69b
20250415 San Diego County San Diego City Council Item 31 Item 31: Arab American Heritage Month. April 15, 2025 Item #31 67f9aa6e383f122e8887b69e
20250415 San Diego County San Diego City Council Item 110 Item 110: FY 2025 Arts, Culture and Community Festivals (ACCF) Funding Allocations from Council District 9 to 10 Nonprofit Organizations. Total Estimated Cost of Proposed Action and Funding Source: Previously budgeted Fiscal Year 2025 Arts, Culture and Community Festivals (ACCF) funding allocations with Discretionary Transient Occupancy Tax [TOT] for all nine Council Districts total $450,000.00. Of those previously budgeted funds, this item allocates $33,500.00 of Council District 9’s ACCF funds to various nonprofit organizations pursuant to Council Policy 100-23. Council District(s) Affected: 9. Proposed Actions: Subitem-A: (R-2025-454) Resolution determining that the approval of Fiscal Year 2025 Arts, Culture, and Community Festivals (ACCF) funding allocations recommended by Council District 9 to certain nonprofit organizations, pursuant to Council Policy 100-23, is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA guidelines sections 15301 and 15323. Subitem-B: (R-2025-453) Resolution approving Fiscal Year 2025 Arts, Culture, and Community Festivals (ACCF) funding allocations, pursuant to Council Policy 100-23, recommended by Council District 9 to 10 nonprofit organizations in an aggregate amount of $33,500, and approving a waiver of Council Policy 100-23 section 2(g) for certain allocations. Committee Actions Taken: N/A Council Administration: Malachi Bielecki, (619) 236-7709 City Attorney Contact: Justin Bargar April 15, 2025 Item #110 67f9aa6e383f122e8887b680
20250415 San Diego County San Diego City Council Item S501 Item S501: Appointment and Compensation of Bart C. Miesfeld as Interim Executive Director for the Commission on Police Practices. (Added. 4/9/25) Total Estimated Cost of Proposed Action and Funding Source: Recommended compensation is an annual wage of $216,091, consistent with the former Executive Director and payable from the General Fund. Further recommendation to commend Mr. Miesfeld for his exceptional work on behalf of the Commission in the absence of an Executive Director by awarding him, as part of his appointment to the Executive Director position, 24 hours of discretionary leave and an exceptional merit (non-pensionable) cash payment of $1,000 consistent with AR 95.91. Council District(s) Affected: Citywide. Proposed Actions: (R-2025-499) Resolution appointing Bart Miesfeld to the position of Executive Director of the Commission on Police Practices on an interim basis and establishing his compensation in the position. This item is not subject to the Mayor's veto. Committee Actions Taken: N/A Council District 1: Luz Anaya Luna, (619) 236-6611 City Attorney Contact: Joan F. Dawson April 15, 2025 Item #S501 67f9aa6e383f122e8887b682
20250415 San Diego County San Diego City Council Item 102 Item 102: Create and Fund an Emergency CIP Project for Mission Beach Lifeguard Station. Total Estimated Cost of Proposed Action and Funding Source: This action will authorize the total project cost of $1,000,000 based on the transfer of $500,000 from the Citywide Fire DIF Fund and $500,000 from the Debt Funded General Fund CIP Projects Fund to the proposed Mission Beach Lifeguard Station CIP project. It is anticipated that $2,000,000 from the Mission Bay Park Improvement Fund will be allocated to this CIP project in FY26. Council District(s) Affected: 2. Proposed Actions: Subitem-A: (R-2025-491) Resolution determining that the creation and funding of an Emergency Capital Improvements Project for the replacement and repairs to the Mission Beach Lifeguard Station is exempt from the California Environmental Quality Act Pursuant to Section to Public Resources Code section 21080(B)(2) and CEQA Guidelines section 15269(B). Subitem-B: (R-2025-492) Resolution authorizing the creation and funding of an Emergency Capital Improvement Project L-25001, Mission Beach Lifeguard Station, for the replacement and repairs to the San Diego Fire-Rescue Department’s Mission Beach Lifeguard Station. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on March 20, 2025. ACTION: Motion by Committee Member von Wilpert, second by Vice Chair Lee, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Whitburn-yea, Lee-yea, Foster III-yea, von Wilpert-yea. Fire-Rescue: James Gaboury, Assistant Chief, (619) 533-4401 City Attorney Contact: Daniel Orloff April 15, 2025 Item #102 67f9aa6e383f122e8887b677
20250415 San Diego County San Diego City Council Item 116 Item 116: Appointment to the Consolidated Plan Advisory Board. Total Estimated Cost of Proposed Action and Funding Source: There are no City expenditures being authorized with this action. Council District(s) Affected: 1. Proposed Actions: (R-2025-468) Resolution approving the Mayor's appointment of Judith Eisenberg to the Consolidated Plan Advisory Board for a term ending July 1, 2025. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren-Darby, (619) 533-3940 City Attorney Contact: Justin Bargar April 15, 2025 Item #116 67f9aa6e383f122e8887b678
20250415 San Diego County San Diego City Council Item 58 Item 58: Approval of Second Amendment to Contract with Innovative Interfaces Inc. for Library Systems Maintenance and Support Services. Total Estimated Cost of Proposed Action and Funding Source: See Staff Report for fiscal considerations. Council District(s) Affected: Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 3/24/2025, Item S400, (Council voted 7-2, Councilmember Foster III-nay, Councilmember von Wilpert-nay): (O-2025-55) Ordinance authorizing the Mayor, or designee, to execute Second Amendment to the Contract with Innovative Interfaces, Inc. extending the Contract beyond five years through March 1, 2026, and to increase the total not-to-exceed amount to $1,582,882.71 for integrated library systems maintenance and support services. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Community and Neighborhood Services Committee meeting on March 19, 2025. ACTION: Motion by Chair Campbell, second by Vice Chair Campillo, to recommend Council approval of staff’s proposed actions. VOTE: 2-1; Campbell-yea, Campillo-yea, Foster III-nay. Library: Raul Gudino, (619) 236-5889 City Attorney Contact: Ken So April 15, 2025 Item #58 67f9aa6e383f122e8887b67a
20250415 San Diego County San Diego City Council Item 103 Item 103: Repeal of Council Policies 700-21 and 700-40 Related to the San Diego Stadium. Total Estimated Cost of Proposed Action and Funding Source: N/A Council District(s) Affected: Citywide. Proposed Actions: (R-2025-477) Resolution repealing Council Policy 700-21 and Council Policy 700-400 relating to rentals and the operation of former San Diego Stadium. Committee Actions Taken: This item was heard at the Rules Committee meeting on March 19, 2025. ACTION: Motion by Committee Member Campillo, second by Vice Chair Lee, to recommend Council approval of staff’s proposed actions. VOTE: 5-0; LaCava-yea, Lee-yea, Campillo-yea, Moreno-yea, Elo-Rivera-yea. Council District 1: Abbey Reuter, (619) 236-7762 City Attorney Contact: David J. Karlin April 15, 2025 Item #103 67f9aa6e383f122e8887b67b
20250415 San Diego County San Diego City Council Item 114 Item 114: Reappointments to the Parks and Recreation Board. Total Estimated Cost of Proposed Action and Funding Source: There are no City expenditures being authorized with this action. Council District(s) Affected: 3, 4, 7. Proposed Actions: (R-2025-455) Resolution confirming the Mayor's reappointments of Dr. Andrea Dooley, Agatha Wein, Allison Soares, and Evelyn Smith to the Parks and Recreation Board for terms ending March 1, 2027. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren-Darby, (619) 533-3940 City Attorney Contact: Kathy Steinman April 15, 2025 Item #114 67f9aa6e383f122e8887b67f
20250415 San Diego County San Diego City Council Item 104 Item 104: FY 2025 Arts, Culture and Community Festivals (ACCF) Funding Allocations from Council District 1 to 9 Nonprofit Organizations. Total Estimated Cost of Proposed Action and Funding Source: Previously budgeted Fiscal Year 2025 Arts, Culture and Community Festivals (ACCF) funding allocations with Discretionary Transient Occupancy Tax [TOT] for all nine Council Districts total $450,000.00. Of those previously budgeted funds, this item allocates $27,500.00 of Council District 1’s ACCF funds to various nonprofit organizations pursuant to Council Policy 100-23. Council District(s) Affected: 1. Proposed Actions: (R-2025-464) Resolution approving Fiscal Year 2025 Arts, Culture, and Community Festivals (ACCF) funding allocations, pursuant to Council Policy 100-23, recommended by Council District 1 to nine nonprofit organizations in an aggregate amount of $27,500, and approving a waiver of Council Policy 100-23 section 2(g) for certain allocations. Committee Actions Taken: N/A Council Administration: Malachi Bielecki, (619) 236-7709 City Attorney Contact: Justin Bargar April 15, 2025 Item #104 67f9aa6e383f122e8887b681
20250415 San Diego County San Diego City Council Item 107 Item 107: FY 2025 Arts, Culture and Community Festivals (ACCF) Funding Allocation(s) from Council District 4 to 9 Nonprofit Organizations. Total Estimated Cost of Proposed Action and Funding Source: Previously budgeted Fiscal Year 2025 Arts, Culture and Community Festivals (ACCF) funding allocations with Discretionary Transient Occupancy Tax [TOT] for all nine Council Districts total $450,000.00. Of those previously budgeted funds, this item allocates $42,500.00 of Council District 4’s ACCF funds to various nonprofit organizations pursuant to Council Policy 100-23. Council District(s) Affected: 4. Proposed Actions: (R-2025-487) Resolution approving Fiscal Year 2025 Arts, Culture, and Community Festivals (ACCF) funding allocations, pursuant to Council Policy 100-23, recommended by Council District 4 to nine nonprofit organizations in an aggregate amount of $42,500, and approving a waiver of Council Policy 100-23 section 2(g) for certain allocations. Committee Actions Taken: N/A Council Administration: Abigail Edwards, (619) 236-5918 City Attorney Contact: Justin Bargar April 15, 2025 Item #107 67f9aa6e383f122e8887b686
20250415 San Diego County San Diego City Council Item S502 Item S502: Laura Tancredi-Baese Day. (Added 4/9/25) April 15, 2025 Item #S502 67f9aa6e383f122e8887b688
20250415 San Diego County San Diego City Council Item 112 Item 112: Approval of the Reappointment of Mr. Stewart Halpern and Mr. Andrew Maffia as Public Members to the Audit Committee. Total Estimated Cost of Proposed Action and Funding Source: N/A Council District(s) Affected: Citywide. Proposed Actions: Subitem-A: (R-2025-478) Resolution reappointing Stewart Halpern as a public member of the Audit Committee for the term ending January 5, 2027, in accordance with San Diego Charter section 39.1. Subitem-A: This item is not subject to the Mayor's veto. Subitem-B: (R-2025-479) Resolution reappointing Andrew Maffia as a public member of the Audit Committee for the term ending January 5, 2029, in accordance with San Diego Charter section 39.1. Subitem-B: This item is not subject to the Mayor's veto. Committee Actions Taken: N/A Office of the Independent Budget Analyst: Erin Noel, (619) 235-5284 City Attorney Contact: David J. Karlin April 15, 2025 Item #112 67f9aa6e383f122e8887b68a
20250415 San Diego County San Diego City Council Item 334 Item 334: Approval of the City of San Diego’s Updated Sewer System Management Plan April 15, 2025 Item #334 67f9aa6e383f122e8887b68e
20250415 San Diego County San Diego City Council Item 333 Item 333: Salary Ordinance for Fiscal Year 2026. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: Approval of the Salary Ordinance is required under the City’s Charter as part of the annual budget process. Council District(s) Affected: Citywide. Proposed Actions: (O-2025-110) Introduction of an Ordinance establishing a schedule of compensation, including changes to classifications, for Officers and Employees of the City of San Diego for Fiscal Year 2026. Committee Actions Taken: N/A Human Resources: Erik Hanson, (619) 807-6269 City Attorney Contact: Thomas J. Brady April 15, 2025 Item #333 67f9aa6e383f122e8887b693
20250415 San Diego County San Diego City Council Item 111 Item 111: Settlement of Sara Leo, as Successor in Interest of the Estate of Conchita Leo v. The City of San Diego, et al., San Diego Superior Court Case No. 37-2021-00017973-CU- CR-CTL, Risk File No. 25844. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $157,500.00 will be paid from Public Liability Fund. Council District(s) Affected: 8. Proposed Actions: (R-2025-438) Resolution authorizing the settlement of Sara Leo, as Successor in Interest of the Estate of Conchita Leo v. The City of San Diego, et al., San Diego Superior Court, Case No. 37- 2021-00017973-CU-CR-CTL and Sara Leo, et al., v. Velarde Family Trust et al, Superior Court Case No. 37-2022-00001822-CU-CR-CTL related to alleged violations of the Disabled Persons Act and Unruh Civil Rights Act, dangerous condition of public property, and negligence. Claim No. 25844. Committee Actions Taken: N/A Office of the City Attorney: George F. Schaefer, (619) 533-5896 April 15, 2025 Item #111 67f9aa6e383f122e8887b685
20250415 San Diego County San Diego City Council Item 53 Item 53: First Amendments to Three (3) As-Needed Landscape Architectural Services Extension Amendment with Schmidt Design Group, Inc. (H197098), Spurlock Landscape Architects (H197099), KTU&A (H197100). Total Estimated Cost of Proposed Action and Funding Source: This is no-cost extension for 1st Amendment agreements. Council District(s) Affected: 3, 4, 7, 9. Proposed Actions: Subitem-A: (O-2025-99) Introduction of an Ordinance authorizing the Mayor, or designee, to execute a First Amendment to the As-Needed Landscape Architectural Consultant Services Agreement with Schmidt Design Group, Inc. (H197098), extending the Agreement from 60 months to 84 months, in connection with completion of previous task orders. Subitem-A: 6 votes required pursuant to Charter Section 99. Subitem-B: (O-2025-100) Introduction of an Ordinance authorizing the Mayor, or designee, to execute a First Amendment to the As-Needed Landscape Architectural Consultant Services Agreement with Spurlock Landscape Architects (H197099), extending the Agreement from 60 months to 96 months, in connection with completion of previous task orders. Subitem-B: 6 votes required pursuant to Charter Section 99. Subitem-C: (O-2025-101) Introduction of an Ordinance authorizing the Mayor, or designee, to execute a First Amendment to the As-Needed Landscape Architectural Consultant Services Agreement with KTU&A (H197100), extending the Agreement from 60 months to 96 months, in connection with completion of previous task orders. Subitem-C: 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on March 20, 2025. ACTION: Motion by Committee Member Foster lll, second by Committee Member von Wilpert, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Whitburn-yea, Lee-yea, Foster III-yea, von Wilpert-yea. Engineering & Capital Projects: Jason Grani, (619) 533-7525 City Attorney Contact: Ray Palmucci April 15, 2025 Item #53 67f9aa6e383f122e8887b690
20250415 San Diego County San Diego City Council Item 52 Item 52: Extension of the Contractual Obligations of K-20-1907-DBB-3 for the Remaining Small Diameter CI Water Phase 2 Project. Total Estimated Cost of Proposed Action and Funding Source: There are no costs associated with this action. Council District(s) Affected: 3, 4, 7, 9. Proposed Actions: (O-2025-111) Introduction of an Ordinance authorizing the obligations of construction contract K-20- 1907-DBB-3 for the Remaining Small Diameter CI Water Phase 2 project to extend beyond five years to December 4, 2026. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on March 20, 2025. ACTION: Motion by Committee Member Foster lll, second by Committee Member von Wilpert, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Whitburn-yea, Lee-yea, Foster III-yea, von Wilpert-yea. Engineering & Capital Projects: Shadi Sami, (619) 236-7306 City Attorney Contact: Adam Wander April 15, 2025 Item #52 67f9aa6e383f122e8887b691
20250415 San Diego County San Diego City Council Item 56 Item 56: Approval of the Stormwater Joint Use Agreement Between the City and Del Mar Union School District for Pacific Sky Elementary School. Total Estimated Cost of Proposed Action and Funding Source: The City contribution is $185,000.00. Funds are available within the Pacific Highlands Ranch DIF funds. Council District(s) Affected: 1. Proposed Actions: Adopt the following Ordinance which was introduced on 3/18/2025, Item 51, (Council voted 8-0, Councilmember Moreno-not present): (O-2025-96) Ordinance authorizing the Mayor, or his designee, to execute the Stormwater Joint Use Agreement with Del Mar Union School District for Pacific Sky Elementary School and related actions. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Community and Neighborhood Services Committee meeting on February 19, 2025. ACTION: Motion by Vice Chair Campillo, second by Committee Member Foster III, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Campbell-yea, Foster III-yea, Campillo-yea. Parks & Recreation: Shannon Scoggins, (619) 236-6894 City Attorney Contact: Catherine Morrison April 15, 2025 Item #56 67f9aa6e383f122e8887b694
20250415 San Diego County San Diego City Council Item 37 Item 37: San Diego VegWeek 2025. April 15, 2025 Item #37 67f9aa6e383f122e8887b6a2
20250414 San Diego County San Diego City Council Item 250 Item 250: Approval of the Final Map “LOMA 21” NOTICE of Pending Final Map Approval Notice is hereby given that the City Engineer has reviewed and will approve on the date of this City Council meeting that certain final map entitled “LOMA 21" (V.T.M. No. PMT-2571081, PRJ No. 0694149) located on the north side of Worden and Leland Streets at 2916 through 2996 Worden Street and is in the Residential-Multiple Unit (RM)-3-7 Zone, Airport Approach Overlay Zone, Airport Influence Area (San Diego International Airport Review Area 1), Federal Aviation Administration Part 77 Noticing Area, Coastal Height Limit Overlay Zone, Parking Standards, Transit Priority Area, Transit Area Overlay Zone, and Transit Priority Area within the Peninsula Community area, a copy of which is available for public viewing at the office of the San Diego City Clerk. Specifically, the City Engineer has caused the map to be examined and has made the following findings: (1) The map substantially conforms to the approved tentative map, and any approved alterations thereof and any conditions of approval imposed with said tentative map. (2) The map complies with the provisions of the Subdivision Map Act and any local ordinances applicable at the time of approval of the tentative map. (3) The map is technically correct. Said map will be finalized and recorded unless a valid appeal is filed. Interested parties will have 10 calendar days from the date of this Council hearing to appeal the above findings of the City Engineer to the City Council. A valid appeal must be filed with the City Clerk no later than 2:00 PM, 10 calendar days from the date of this City Council meeting stating briefly which of the above findings made by the City Engineer was improper or incorrect and the basis for that conclusion. If you have questions about the map approval findings or need additional information about the map or your appeal rights, please feel free to contact Frederick R. LePage (619) 446-5434. April 14, 2025 Item #250 67f9aa6e383f122e8887b3c5
20250414 San Diego County San Diego City Council Item 201 Item 201: Authorization to Set a Public Hearing Date Pursuant to Proposition 218 to Consider Adoption of a New Solid Waste Management Fee, Adopt Procedures for Submitting and Tabulating Protests Against the Proposed Fee, and Set Hearing Date to Consider Report of Proposed Fees to be Collected on the Tax Roll for the Forthcoming Fiscal Year, if Solid Waste Management Fee is Adopted. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: Please see Staff Report. Council District(s) Affected: Citywide. Proposed Actions: Subitem-A: (R-2025-494) Resolution authorizing procedures in accordance with Proposition 218 to consider implementing a solid waste management fee, including setting a public hearing date, mailing notice of the public hearing, and all related actions. Subitem-B: (R-2025-493) Resolution adopting procedures under Proposition 218 for submitting, receiving, and tabulating protests against a solid waste management fee. Subitem-C: (R-2025-495) Resolution authorizing procedures in accordance with the Health and Safety Code to consider collecting a solid waste management fee on the County tax roll, if the solid waste management fee is implemented. Committee Actions Taken: This item was heard at the Environment Committee meeting on February 13, 2025. ACTION: Motion by Chair Elo-Rivera, second by Committee Member LaCava, to recommend Council approval of staff’s proposed actions. VOTE: 2-0; Elo-Rivera-yea, LaCava-yea, Campbell-not present. Environmental Services: Kirby Brady, Interim Department Director, (619) 249-2735 City Attorney Contact: Nicole M. Denow April 14, 2025 Item #201 67f9aa6e383f122e8887b3c3
20250414 San Diego County San Diego City Council Item 200 Item 200: FY2026 Business Improvement District Budgets - Annual Appropriation Process. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: The City does not plan to retain any of the assessments and undertakes the associated administration with existing budgeted staff. All of the anticipated BID assessments are remitted to the BID funds and therefore, there is no net fiscal impact to the General Fund. Please see the included City Attorney memo from April 2014 about risks associated with the levy of BID assessments and Prop 26. Council District(s) Affected: 1, 2, 3, 4, 8, 9. Proposed Actions: Subitem-A: (R-2025-442) Resolution of the Council of the City of San Diego Approving the Fiscal Year 2026 Budget Reports for Specified Parking and Business Improvement Areas. Subitem-B: (R-2025-443) Resolution of the Council of the City of San Diego Declaring the Council's Intention to Levy and Collect Annual Assessments from Businesses Located in Specified Parking and Business Improvement Areas for Fiscal Year 2026 and Fixing the Time and Place for a Public Hearing on the Levy of Such Assessments. Subitem-C: (R-2025-444) Resolution of the Council of the City of San Diego Appointing the Fiscal Year 2026 Advisory Boards for Specified Parking and Business Improvement Areas. Committee Actions Taken: This item was heard at the Economic Development & Intergovernmental Relations committee meeting on March 5, 2025. ACTION: Motion by Committee Member Campbell, second by Chair Campillo, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Campillo-yea, Foster III-yea, Campbell-yea, Lee-yea. Economic Development: Christina Bibler, (619) 236-6421 City Attorney Contact: Brian Byun April 14, 2025 Item #200 67f9aa6e383f122e8887b3c4
San Marcos
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250422 San Diego County San Marcos City Council Item 6 6. TMP-2257 RESOLUTION NO. 2025-9429 - AUTHORIZING A CONTRACT WITH QUARTIC SOLUTIONS LLC FOR GIS PROFESSIONAL SERVICES AND DELEGATING AUTHORITY TO THE CITY MANAGER TO NEGOTIATE, FINALIZE, AND EXECUTE SAID CONTRACT April 22, 2025 Item #6 6803f799f1d00172cab73349
20250422 San Diego County San Marcos City Council Item 9 9. 25-2615 LEAGUE OF CALIFORNIA CITIES REPORT (COUNCILMEMBER MUSGROVE) April 22, 2025 Item #9 6803f799f1d00172cab73353
20250422 San Diego County San Marcos City Council Item 8 8. 25-2614 SAN DIEGO ASSOCIATION OF GOVERNMENTS REPORT (MAYOR JONES) April 22, 2025 Item #8 6803f799f1d00172cab73352
20250422 San Diego County San Marcos City Council Presentation A A. San Marcos Elementary Waste Diversion Program Presentation April 22, 2025 Presentation #A 6803f799f1d00172cab7334f
20250422 San Diego County San Marcos City Council Item 10 10. 25-2616 NORTH COUNTY TRANSIT DISTRICT REPORT (DEPUTY MAYOR SANNELLA) April 22, 2025 Item #10 6803f799f1d00172cab7334e
20250422 San Diego County San Marcos City Council Item 5 5. 25-2609 RESOLUTION NO. 2025-9428 - LEGISLATIVE REPORT April 22, 2025 Item #5 6803f799f1d00172cab7334d
20250422 San Diego County San Marcos City Council Item 4 4. 25-2620 DECLARE VACANCIES ON VARIOUS BOARDS, COMMITTEES AND COMMISSIONS April 22, 2025 Item #4 6803f799f1d00172cab7334c
20250422 San Diego County San Marcos City Council Item 11 11. 25-2617 NORTH COUNTY DISPATCH JOINT POWERS AUTHORITY REPORT (COUNCILMEMBER LEBLANG) April 22, 2025 Item #11 6803f799f1d00172cab7334b
20250422 San Diego County San Marcos City Council Item 13 13. 25-2619 CITY COUNCIL BUSINESS VISITS April 22, 2025 Item #13 6803f799f1d00172cab7334a
20250422 San Diego County San Marcos City Council Item 7 7. TMP-2258 RESOLUTION NO. 2025-9427 - APPEAL (AA25-0001) OF A PLANNING COMMISSION DECISION APPROVING A CONDITIONAL USE PERMIT (CUP23-0005) RENEWAL TO ALLOW THE CONTINUED OPERATION OF AN EXISTING AT&T MOBILITY WIRELESS TELECOMMUNICATION FACILITY AT 2080 GOLDEN EAGLE TRAIL FOR AN ADDITIONAL TEN (10) YEAR TERM. April 22, 2025 Item #7 6803f799f1d00172cab73348
20250422 San Diego County San Marcos City Council Item 12 12. 25-2618 CLEAN ENERGY ALLIANCE REPORT (COUNCILMEMBER NUÑEZ) April 22, 2025 Item #12 6803f799f1d00172cab73347
20250408 San Diego County San Marcos City Council Item 11 11. TMP-2220 PROPOSED GOALS FOR THE COMMUNITY DEVELOPMENT BLOCK GRANT 2025-2029 CONSOLIDATED PLAN AND 2025-2026 ANNUAL ACTION PLAN April 08, 2025 Item #11 67f0833498adf4bae1f3d522
20250408 San Diego County San Marcos City Council Item 17 17. 25-2607 CITY COUNCIL BUSINESS VISITS April 08, 2025 Item #17 67f0833498adf4bae1f3d52b
20250408 San Diego County San Marcos City Council Item 4 4. 25-2608 RESOLUTION NO. 2025-9420 - EXPENDITURE OF FUNDS PURSUANT TO COMPENSATION AND REIMBURSEMENT POLICY, EVENT TICKET APPROVAL April 08, 2025 Item #4 67f0833498adf4bae1f3d52a
20250408 San Diego County San Marcos City Council Item 5 5. 25-2584 RESOLUTION NO. 2025-9421 - LEGISLATIVE REPORT April 08, 2025 Item #5 67f0833498adf4bae1f3d529
20250408 San Diego County San Marcos City Council Item 16 16. 25-2606 CLEAN ENERGY ALLIANCE REPORT (COUNCILMEMBER NUÑEZ) April 08, 2025 Item #16 67f0833498adf4bae1f3d528
20250408 San Diego County San Marcos City Council Item 14 14. 25-2604 NORTH COUNTY TRANSIT DISTRICT REPORT (DEPUTY MAYOR SANNELLA) April 08, 2025 Item #14 67f0833498adf4bae1f3d527
20250408 San Diego County San Marcos City Council Item 7 7. TMP-2255 RESOLUTION NO. 2025-9423 - TRANSITION OF THE CITY’S AQUATICS PROGRAMMING FROM IN-HOUSE SERVICE DELIVERY TO A CONTRACTOR-PROVIDED MODEL, AND AUTHORIZING THE CITY MANAGER TO APPROPRIATE FUNDS IN THE FISCAL YEAR 2025-26 OPERATING BUDGET WITH RESPECT TO THE SAME April 08, 2025 Item #7 67f0833498adf4bae1f3d526
20250408 San Diego County San Marcos City Council Item 6 6. TMP-2254 RESOLUTION NO. 2025-9422 - AWARDING A CONTRACT TO TURBOSCAPE, INC. FOR CITYWIDE PLAYGROUND ENGINEERED WOOD FIBER DELIVERY AND INSTALLATION SERVICES April 08, 2025 Item #6 67f0833498adf4bae1f3d525
20250408 San Diego County San Marcos City Council Item 15 15. 25-2605 NORTH COUNTY DISPATCH JOINT POWERS AUTHORITY REPORT (COUNCILMEMBER LEBLANG) April 08, 2025 Item #15 67f0833498adf4bae1f3d524
20250408 San Diego County San Marcos City Council Item 10 10. TMP-2228 RESOLUTION SHA NO. 2025-049 & RESOLUTION NO. 2025-9426 - APPROVAL OF AMENDED AND RESTATED DEVELOPMENT AND LOAN AGREEMENT WITH NCRC RICHMAR SENIOR VILLAGE, LP, AND RELATED ACTIONS, INCLUDING REAL PROPERTY TRANSFERS April 08, 2025 Item #10 67f0833498adf4bae1f3d520
20250408 San Diego County San Marcos City Council Item 12 12. 25-2602 SAN DIEGO ASSOCIATION OF GOVERNMENTS REPORT (MAYOR JONES) April 08, 2025 Item #12 67f0833498adf4bae1f3d51f
20250408 San Diego County San Marcos City Council Item 13 13. 25-2603 LEAGUE OF CALIFORNIA CITIES REPORT (COUNCILMEMBER MUSGROVE) April 08, 2025 Item #13 67f0833498adf4bae1f3d51e
20250408 San Diego County San Marcos City Council Item 8 8. TMP-2259 RESOLUTION NO. 2025-9424 - AGREEMENT REGARDING REAL PROPERTY AMONG THE CITY OF SAN MARCOS, INTERFAITH COMMUNITY SERVICES, INC., AND THE MISSION SAN MARCOS UNIFIED METHODIST CHURCH April 08, 2025 Item #8 67f0833498adf4bae1f3d51d
20250408 San Diego County San Marcos City Council Item 9 9. 25-2601 RESOLUTION NO. 2025-9425 - SUPPORTING APPLICATION TO AND AUTHORIZING THE CITY MANAGER TO FINALIZE AND FILE APPLICATIONS WITH SANDAG FOR SMART GROWTH INCENTIVE PROGRAM (SGIP) GRANT FUNDS. April 08, 2025 Item #9 67f0833498adf4bae1f3d51c
Solana Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250409 San Diego County Solana Beach City Council Public Hearing 1 B.1. 334 S. Rios Ave., Applicant: Lefferdink, Case: DRP23-006, SDP23-008, APN: 298-075-22. (File 0600-40) The proposed project meets the minimum objective requirements under the SBMC, may be found to be consistent with the General Plan and may be found, as conditioned, to meet the discretionary findings required as discussed in this report to approve a DRP. Therefore, Staff recommends that the City Council: 1. Conduct the Public Hearing: Open the Public Hearing, Report Council Disclosures, Receive Public Testimony, Close the Public Hearing. 2. Find the project exempt from the California Environmental Quality Act pursuant to Section 15303 of the State CEQA Guidelines. 3. If the City Council makes the requisite findings and approves the project, adopt Resolution 2025-028 conditionally approving a DRP/SDP to construct a new two-story residence with an attached garage, detached covered patio, and perform associated site improvements at 334 South Rios Avenue, Solana Beach. B.2. 615 N. Granados, Applicant: DMIG 615 Granados LLC, Case: SMAP23-002, DRP23-011/ SDP23-015 (North Lot), DRP23-012/SDP23-016 (South Lot), APN: 263-082-17. (File 0600-40) The proposed project meets the minimum zoning requirements under the SBMC, may be found to be consistent with the General Plan, and may be found, as conditioned, to meet the discretionary findings required to approve a Minor Subdivision Tentative Parcel Map and a DRP for the proposed North Lot and a DRP for the proposed South Lot. The project also meets the requirements of the SDP for both proposed lots. Therefore, should the City Council be able to make the required findings, Staff recommends that the City Council: 1. Conduct the Public Hearing: Open the Public Hearing, Report Council Disclosures, Receive Public Testimony, and Close the Public Hearing. 2. Find the Minor Subdivision exempt from the California Environmental Quality Act pursuant to Sections 15301 and 15315 of the State CEQA Guidelines; 3. Find the DRP and SDP for the North Lot exempt from the California Environmental Quality Act pursuant to Sections 15303 and 15332 of the State CEQA Guidelines; 4. Find the DRP and SDP for the North Lot exempt from the California Environmental Quality Act pursuant to Sections 15303 and 15332 of the State CEQA Guidelines; and 5. If the City Council makes the requisite findings and approves the project, adopt the following: a. Resolution 2025-018 conditionally approving a Minor Subdivision Tentative Parcel Map (SMAP23-002) to demolish the existing single-family residence and subdivide the property at 615 North Granados Avenue into two single-family lots (North Lot and South Lot); b. Resolution 2025-019 conditionally approving a Development Review Permit (DRP23-011) and Structure Development Permit (SDP23-015) to construct a two-story single-family residence with an attached two-car garage and perform associated site improvements on the North Lot; and c. Resolution 2025-020 conditionally approving a Development Review Permit (DRP23-012) and Structure Development Permit (SDP23-016) to construct a two-story single-family residence with an attached two-car garage and perform associated site improvements on the South Lot. April 09, 2025 Public Hearing #1 67f465c368befbf1bf060479