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
20250514 LA County Agoura Hills City Council Item 7 7. Approve Extension of Emergency 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 051425 May 14, 2025 Item #7 6822a71e932c5bddda0e0eb1
20250514 LA County Agoura Hills City Council Item 4 4. Approve Agreement for Contractor Services, with Solid Waste Solutions, Inc., for City Permit Services to Provide Film Permit Processing Services STAFF REFERENCES: ADMINISTRATIVE ANALYST TREICHLER DEPUTY CITY MANAGER CELAYA Item 04 051425 May 14, 2025 Item #4 6822a71e932c5bddda0e0eb3
20250514 LA County Agoura Hills City Council Item 5 5. Approve Notice of Completion for the Chumash Park ADA Path of Travel Improvements Project; NIB #24-01B STAFF REFERENCES: ADMINISTRATIVE ANALYST TREICHLER DIRECTOR OF PUBLIC WORKS/CITY ENGINEER YAMBAO 5/11/25, 10:09 PM City Council Meeting | Calendar Month View | City of Agoura Hills, CA Item 05 051425 May 14, 2025 Item #5 6822a71e932c5bddda0e0eb2
20250514 LA County Agoura Hills City Council Item 6 6. Approve Agreement for Recovery of National Opioid Settlement Agreement Funds, with the County of Los Angeles, for Transfer of the City’s Opioid Settlement Allocation to the County for Use in Countywide Opioid Abatement Efforts STAFF REFERENCE: ASSISTANT CITY MANAGER ADEVA Item 06 051425 May 14, 2025 Item #6 6822a71e932c5bddda0e0eb0
20250514 LA County Agoura Hills City Council INTERGOVERNMENTAL, SPECIAL PURPOSE COMMITTEE, & DEPARTMENTAL REPORTS 1 INTERGOVERNMENTAL, SPECIAL PURPOSE COMMITTEE, & DEPARTMENTAL REPORTS Clean Power Alliance (CPA) Update (City Council and Staff) May 14, 2025 INTERGOVERNMENTAL, SPECIAL PURPOSE COMMITTEE, & DEPARTMENTAL REPORTS #1 6822a71e932c5bddda0e0eaf
20250514 LA County Agoura Hills City Council Item 3 3. Approve Agreement for Consultant Services, with MDG Associates, Inc., for Professional Services Related to Los Angeles County Development Authority Compliance Requirements STAFF REFERENCES: ADMINISTRATIVE ANALYST TREICHLER DEPUTY CITY MANAGER CELAYA Item 03 051425 May 14, 2025 Item #3 6822a71e932c5bddda0e0ead
20250514 LA County Agoura Hills City Council Item 10 10. Continued Discussion of City Gateway Entry Monument Details for the Kanan Road/Agoura Road Ultimate Intersection Improvements Project (Continued from April 23, 2025) Item 10 051425 STAFF REFERENCE: DIRECTOR OF PUBLIC WORKS/CITY ENGINEER YAMBAO May 14, 2025 Item #10 6822a71e932c5bddda0e0eac
20250514 LA County Agoura Hills City Council Item 11 11. Discussion Regarding City Website Redesign Project Update STAFF REFERENCES: ASSISTANT CITY MANAGER ADEVA COMMUNICATIONS MANAGER HADDAD Item 11 051425 CITY COUNCIL, STAFF COMMENTS May 14, 2025 Item #11 6822a71e932c5bddda0e0eab
20250514 LA County Agoura Hills City Council Item 8 8. Adopt Resolution No. 25-2100; A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF AGOURA HILLS, CALIFORNIA, ESTABLISHING THE CLASSIFICATION OF RECORDS COORDINATOR AND SETTING THE SALARY RANGE STAFF REFERENCES: ASSISTANT CITY MANAGER ADEVA MANAGEMENT ANALYST VICTORIA May 14, 2025 Item #8 6822a71e932c5bddda0e0eaa
20250514 LA County Agoura Hills City Council Item 9 9. Conduct a Public Hearing and Adopt Resolution No. 25-2101; A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF AGOURA HILLS, CALIFORNIA, ADOPTING THE 2025 CITY OF AGOURA HILLS TRANSPORTATION IMPACT FEE NEXUS STUDY AND THE 2025 TRANSPORTATION IMPACT FEE CAPITAL IMPROVEMENT PROGRAM AND AMENDING TRANSPORTATION IMPACT FEES AS AUTHORIZED BY CHAPTER 5 OF ARTICLE VIII OF THE AGOURA HILLS MUNICIPAL CODE AND MAKING A 5/11/25, 10:09 PM City Council Meeting | Calendar Month View | City of Agoura Hills, CA DETERMINATION OF EXEMPTION UNDER CALIFORNIA ENVIRONMENTAL QUALITY ACT STAFF REFERENCE: DIRECTOR OF PUBLIC WORKS/CITY ENGINEER YAMBAO Item 09 051425 May 14, 2025 Item #9 6822a71e932c5bddda0e0ea9
Alhambra
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250512 LA County Alhambra City Council Item 24 24. CONSIDERATION OF AN ORDINANCE AMENDING SECTIONS 6.18.090 AND 20.05.010; CHAPTERS 18.02, 20.01, 20.23, 22.08, 22.12, 22.20, 22.24, AND 22.28; AND DELETING CHAPTER 9.52 OF THE ALHAMBRA MUNICIPAL CODE – F2M25-16, O2M25-4847 Periodically amendments are needed to the Alhambra Municipal Code (“AMC”) based upon changes in legislation and issues arising in implementation of the AMC along with fixing typographical errors and making other minor adjustments to improve the administration of the AMC. This proposed ordinance contains updates to the AMC related to Community Development that are not contained within the Alhambra Zoning Code (“Zoning Code”). The City Council adopted a similar clean-up ordinance amending the Zoning Code at its meeting on April 28, 2025. The specific changes to the AMC that proposed ordinance makes are outlined in the Director of Community Development’s May 12, 2025 staff report. Recommended Action: City Council declare introduced for its first reading the following ordinance entitled: Ordinance No. O2M25-4847: An Ordinance of the Alhambra City Council amending Sections 6.18.090 and 20.05.010, and Chapters 18.02, 20.01, 20.23, 22.08, 22.12, 22.20, 22.24 and 22.28 of the Alhambra Municipal Code, and deleting Chapter 9.52 of the Alhambra Municipal Code which ordinance will return for a second reading and adoption at the next regular Council meeting. May 12, 2025 Item #24 6822a71a932c5bddda0e09dc
20250512 LA County Alhambra City Council Item 18 18. AUTHORIZE RFP: ASSISTANCE IN THE ADMINISTRATION OF THE CITY’S HISTORIC PRESERVATION PROGRAM AND STAFFING THE CITY’S HISTORIC PRESERVATION COMMISSION – F2M25-38, RFP2M25-8 The City’s General Plan includes policies and implementation actions for the development of a new Historic Preservation Ordinance. On May 28, 2025, the Historic Preservation Commission will hold a public hearing to consider recommending approval of the Final Draft of the Ordinance to the Planning Commission. The Planning Commission is expected to hold its public hearing on July 7, 2025, to make its recommendation to the City Council. The City Council is anticipated to review the Final Draft of the Ordinance on August 25, 2025, with the Ordinance becoming effective in October 2025. Given the technical nature of historic preservation, solicitation of proposals from qualified firms are requested to provide the technical expertise to support the implementation and ongoing activities of the City’s new Historic Preservation Program. The selected consultant will assist the City in the administrative functions of implementing a new Historic Preservation Program, such as developing and reviewing Certificates of Appropriateness and Mills Act contracts, and staffing the Historic Preservation Commission. Recommended Action: City Council authorize the distribution of a Request for Proposals (RFP2M25-8) to provide professional consulting services to assist staff in the administration of the City’s Historic Preservation Program and staffing the City’s Historic Preservation Commission. May 12, 2025 Item #18 6822a71a932c5bddda0e09db
20250512 LA County Alhambra City Council Item 1 1. PROCLAMATIONS – F2M25-3 A. Ratify the action of Mayor Lee in proclaiming May 2025 as Asian American Native Hawaiian Pacific Islander Heritage Month in Alhambra. B. Ratify the action of Mayor Lee in proclaiming June 2025 as LGBTQ+ Pride Month in Alhambra. May 12, 2025 Item #1 6822a71a932c5bddda0e09da
20250512 LA County Alhambra City Council Item 19 19. CONTRACT AMENDMENT: EUROFINS EATON ANALYTICAL LLC FOR FY 2024- 2025 – F2M21-29, C2M24-32, M2M25-74 Eurofins Eaton Analytical LLC provides water quality testing laboratory services to the Utilities Department on a monthly basis. The original contract for water quality testing laboratory services is $100,000.00 per fiscal year. Eurofins invoices the City on a monthly basis, depending on the type and amount of work performed. Due to the increased cost amounts during Fiscal Year 2024-2025, Eurofins was required to do work that exceeded the contract amount by $35,000.00. The cost of the additional work is due to a more stringent standard of work, where the City’s annual sampling volume significantly increased from 48 samples per year for perchlorate to 516 samples per year. This increase reflects the City’s commitment to comply with updated water quality standards and ensuring continued public health protection. This amendment will only cover additional labor costs and work performed in Fiscal Year 2024-2025. Recommended Action: City Council approve an amendment to the Agreement with Eurofins Eaton Analytical LLC for Fiscal Year 2024-2025 for an additional $35,000.00; authorize the City Manager to sign the Agreement on behalf of the City Council; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-74) May 12, 2025 Item #19 6822a71a932c5bddda0e09d9
20250512 LA County Alhambra City Council Item 25 25. CONSIDERATION OF AN ORDINANCE AMENDING CHAPTER 2.48 OF THE ALHAMBRA MUNICIPAL CODE CONCERNING PROMOTIONAL EXAMS – F2M25-2, O2M25-4846 Periodically amendments are needed to the Alhambra Municipal Code (“AMC”) based upon changes in legislation and issues arising in implementation of the AMC. This proposed ordinance makes amendments to AMC subsections 2.48.030 and 2.48.090(B). The AMC currently prohibits part-time employees from applying for full-time promotional examinations. This limits the available talent pool for positions and limits opportunities for part-time employees to advance their careers with the City. An amendment to the two subsections cited is necessary to allow eligible part-time/hourly employees to apply and to provide more promotional opportunities for the City’s part-time/hourly employees. Recommended Action: City Council declare introduced for its first reading the following ordinance entitled: Ordinance No. O2M25-4846: An Ordinance of the Alhambra City Council amending Chapter 2.48 of the Alhambra Municipal Code concerning promotional exams which ordinance will return for a second reading and adoption at the next regular Council meeting. May 12, 2025 Item #25 6822a71a932c5bddda0e09d8
20250512 LA County Alhambra City Council City Clerk Report 1 CITY CLERK 14 5-12-25 May 12, 2025 City Clerk Report #1 6822a71a932c5bddda0e09d7
20250512 LA County Alhambra City Council Item 14 14. AMEND CONTRACT WITH WEST COAST ARBORISTS FOR TREE MAINTENANCE SERVICES – F96-35, C2M10-26, M2M25-71 On June 24, 2024 the City entered into a contract with West Coast Arborist, the current provider of tree maintenance services. The terms of contract are such that services may not exceed $851,270.50. The balance of the existing purchase order for tree services for all Alhambra Parks has reached its limit. An additional $15,500 is needed for tree maintenance services for the City’s parks for the remainder of the fiscal year. Recommended Action: City Council approve a contract amendment, subject to final language approval by the City Manager and City Attorney, by and between the City of Alhambra and West Coast Arborists, Inc. for annual professional tree maintenance services in an additional amount of $15,500 in FY 2024-25 (and a total contract cost not to exceed $866,770.50) for additional tree maintenance services for the remainder of the fiscal year; and, direct staff to undertake the steps necessary to finalize the Council’s action. (M2M25-71) May 12, 2025 Item #14 6822a71a932c5bddda0e09f0
20250512 LA County Alhambra City Council Item 2 2. COMMENDATION: MATTHEW WONG – EDISON SCHOLAR – F2M25-3 Mayor Lee and the Alhambra City Council wish to congratulate and commend Matthew Wong upon receiving a $50,000 scholarship from Southern California Edison due to his excellence in STEM-related fields and his pursuit of a career in sustainability and innovation. Mr. Wong, a student at Mark Keppel High School and a former City of Alhambra Building & Safety Department summer intern, will attend Stanford University in the fall. Mr. Wong aims to improve earthquake safety using his Computer Science and Geophysics degrees to create modeling of ground motion during seismic events in order to help in the design of safer buildings, to prevent retrofitted structures from collapsing and to improve building plans. The City of Alhambra is pleased to congratulate Mr. Wong for his academic achievements and offer very best wishes for success in his future endeavors. Mayor Lee will present the commendation to Edison Scholar, Mr. Wong. May 12, 2025 Item #2 6822a71a932c5bddda0e09dd
20250512 LA County Alhambra City Council Item 23 23. DEMANDS - F2M25-1 Recommended Action: City Council approve as submitted Final Check List (9364 thru 9364) in the amount of $60.00 for the period ending April 8, 2025; Final Check list (257925 thru 258035) in the amount of $947,436.94 for the period ending April 17, 2025 and Schedule of Wire Transfers in the amount of $2,419,865.53 for the week ending April 11, 2025; Final Check List (258036 thru 258225) in the amount of $1,132,132.30 for the period ending April 24, 2025 and Schedule of Wire Transfers in the amount of $2,761,714.93 for the week ending April 18, 2025; Final Check List (258334 thru 258514 and 258515 thru 258523) in the amount of $63,986.92 for the period ending May 1, 2025; and, Final Check List (258226 thru 258343) in the amount of $538,246.34 for the period ending May 1, 2025 and Schedule of Wire Transfers in the amount of $3,032,205.95 for the week ending April 25, 2025. May 12, 2025 Item #23 6822a71a932c5bddda0e09df
20250512 LA County Alhambra City Council Item 9 9. NOTICE INVITING BIDS: ALHAMBRA GOLF COURSE BUNKER SAND REPLACEMENT IMPROVEMENT PROJECT – F2M25-34, N2M25-53 The bunkers at the Alhambra Golf Course are scheduled for the second round of repair and improvement as part of ongoing phased maintenance, which aims to enhance the playability of the golf course. Specifications and bid documentation have been completed for the Alhambra Golf Course Bunker Sand Replacement Improvement Project, which includes: Old Bunker Sand Removal; Bunker Gravel/Pipe Removal & Disposal; Install 12- inch Round Catch Basin Riser with Metal Grate; Bunker Edging and Floor Contouring; Lining Bunkers; and, Capillary Concrete Bunker Liner. The project bids are due no later than 10:30 a.m. on June 5, 2025 in the Office of the City Clerk, and will be opened at 11:00 a.m. that same day. Recommended Action: City Council authorize staff to circulate a Notice Inviting Bids to prospective contractors for the Alhambra Golf Course Bunker Sand Replacement Improvement Project; and, direct staff to undertake the steps necessary to finalize Council’s action. May 12, 2025 Item #9 6822a71a932c5bddda0e09e9
20250512 LA County Alhambra City Council Item 15 15. AUTHORIZE RFP: PROFESSIONAL ELECTRICAL AND HVAC SERVICES – PARKS FACILITIES, GOLF COURSE & ALMANSOR COURT – F2M25-37, RFP2M25-7 The Parks & Recreation Department is seeking prospective contractors for professional electrical and HVAC services to maintain and repair all electrical and HVAC issues in all park facilities, Golf Course and Almansor Court. Specifications and bid documentation have been completed for electrical and HVAC services at all Parks, Golf Course, and Almansor Court. Recommended Action: City Council authorize staff to circulate a Request for Proposals to prospective contractors for professional electrical and HVAC services at the City’s park facilities, Golf Course and Almansor Court with proposals due in the Department office by 12:30 p.m. on May 29, 2025; and, direct staff to undertake the steps necessary to finalize Council’s action. May 12, 2025 Item #15 6822a71a932c5bddda0e09ef
20250512 LA County Alhambra City Council Item 17 17. CONTRACT AMENDMENT: CITY ENGINEERING SERVICES FOR FY 2024-2025 – F2M2-57, C2M2-46, M2M25-73 Transtech Engineers provides City Engineering Services to the Public Works Department on an as needed basis. The original contract for engineering services plan review is $200,000.00 per fiscal year. Transtech invoices the City on an hourly basis, depending on the type and amount of work performed. Due to the increased amount of Accessory Dwelling Unit plan checks and Traffic Studies during Fiscal Year 2024-2025, Transtech was required to do work that exceeded the contract amount by $75,000.00. A portion of the additional work is offset by project and plan check revenues collected. This amendment will only cover additional work performed in Fiscal Year 2024-2025. Recommended Action: City Council approve an amendment to the Agreement with Transtech Engineers for Fiscal Year 2024-20245 for an additional $75,000.00; authorize the City Manager to sign the Amendment on behalf of the City Council; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-73) May 12, 2025 Item #17 6822a71a932c5bddda0e09ee
20250512 LA County Alhambra City Council Item 16 16. EXERCISE CONTRACT OPTION: PARKWOOD LANDSCAPE MAINTENANCE INC. FOR LANDSCAPE MAINTENANCE SERVICES –– F2M23-32, C2M23-40, M2M25-72 On May 22, 2023, the City Council awarded a contract to Parkwood Landscape Maintenance Inc. for the maintenance of various landscaped areas throughout the City of Alhambra, including the downtown area, Auto Row, various park sites, City Hall, Police Department, Library, Freeway off-ramps, Public Works & Utilities Department Facilities, and Parking Structures. Parkwood Landscape Maintenance proposed to provide landscaping maintenance services to City facilities at an amount not to exceed $465,660.00 annually for FY 23-24 and FY 24-25, with the City having the option to extend the contract by an additional two-years, through FY 26-27 at the same contract amount. Staff has been satisfied with the quality of service provided by Parkwood Landscape Maintenance. They are quick to respond, provide professional customer service, and an excellent landscape maintenance program. Staff recommends exercising the contract option to extend the contract by two years under the same compensation terms of $465,660 per year. Recommended Action: City Council approve staff’s recommendation to exercise the two-year contract option, subject to final language approval by the City Manager and City Attorney, by and between the City of Alhambra and Parkwood Landscape Maintenance for professional landscape maintenance services (C2M23-40), in an amount not to exceed $465,660.00 per year; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-72) May 12, 2025 Item #16 6822a71a932c5bddda0e09ed
20250512 LA County Alhambra City Council Item 12 12. AWARD CONTRACT: ROOF REPLACEMENT AT ALHAMBRA FIRE STATION 72 – F2M24-24, N2M24-23, C2M25-22, M2M25-67 On February 12, 2024, the City Council approved the distribution of a Notice Inviting Bids for the Roof Replacement at Alhambra Fire Department Station 72 Project, but there was a delay in soliciting bids due to material issues. The Notice Inviting Bids was issued on February 27, 2025. On April 3, 2025, the City Clerk received nine bids that ranged from $25,000.00 to $274,688.00. A Withdrawal Letter was submitted by the lowest bidder. As a result, Rainy Day Roofing, Inc. is the lowest responsible bidder in the amount of $140,429.58. Rainy Day Roofing, Inc. has the necessary licenses to perform the work and has conducted similar projects. This project is categorically exempt under the California Environmental Quality Act (CEQA) in accordance with Title 14, Chapter 3, Section 15301, under Class 1. Class 1 exemptions cover the operation, repair, maintenance, or minor alteration of existing structures. The project involves replacing an existing roof with similar materials and dimensions. Recommended Action: City Council award a contract., subject to final language approval by the City Manager and City Attorney, to Rainy Day Roofing, Inc. in the amount of $140,429.58 for the Roof Replacement at Alhambra Fire Department Station 72; and, direct staff to undertake the steps necessary to finalize the Council’s action. (M2M25-67) May 12, 2025 Item #12 6822a71a932c5bddda0e09ec
20250512 LA County Alhambra City Council Item 13 13. NOTICE OF COMPLETION: INTERIOR COATINGS OF TREATMENT VESSELS 204 A AND 204 B AT THE GROUND WATER TREATMENT PLANT – F2M24-47, C2M24-48, M2M25-68 On July 22,2024, the City Council awarded a contract to Unified Field Services Corp. for the Interior Coatings of Water Treatment Vessels 204 A and 204 B at the Ground Water Treatment Plant in the amount of $110,600.00. There was one authorized change order during the project. The change order was to provide an engineer to inspect internal corrosion and recommendations for the two vessels. The change order increased the total amount of the contract by $10,350.00, for a total project cost of $120,950.00. The project has been completed in accordance with the City’s requirements and specifications. As such, it would be appropriate for the City Council to accept the project as complete and instruct the City Clerk that the Notice of Completion be filed with the County of Los Angeles Recorder’s Office. Recommended Action: City Council accept the work of Unified Field Services Corp. for the Interior Coatings of Water Treatment Vessels 204 A and 204 B at the Ground Water Treatment Plant as complete in the amount of $120,950.00; direct the City Clerk to file a Notice of Completion with the County of Los Angeles for recordation; direct the Finance Director to release the five 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. (M2M25-68) May 12, 2025 Item #13 6822a71a932c5bddda0e09eb
20250512 LA County Alhambra City Council Item 11 11. AWARD CONTRACT: ROOF REPLACEMENT AT ALHAMBRA FIRE STATION 74 – F2M24-36, N2M25-15, C2M25-21, M2M25-66 On February 10, 2025, the City Council approved the distribution of a Notice Inviting Bids for the Roof Replacement at Alhambra Fire Department Station 74 Project. On April 3, 2025, the City Clerk received eight bids that ranged from $125,256.00 to $376,618.00. Staff reviewed the bids and Superior Roofing Systems’ bid in the amount of $125,256.00 is the lowest responsible bid. Superior Roofing Systems has the necessary licenses to perform the work and has conducted similar projects. This project is categorically exempt under the California Environmental Quality Act (CEQA) in accordance with Title 14, Chapter 3, Section 15301, under Class 1. Class 1 exemptions cover the operation, repair, maintenance, or minor alteration of existing structures. The project involves replacing an existing roof with similar materials and dimensions. Recommended Action: City Council award a contract, subject to final language approval by the City Manager and City Attorney, to Superior Roofing Systems in the amount of $125,256.00 for the Roof Replacement at Alhambra Fire Department Station 74; and, direct staff to undertake the steps necessary to finalize the Council’s action. (M2M25-66) May 12, 2025 Item #11 6822a71a932c5bddda0e09ea
20250512 LA County Alhambra City Council Item 8 8. 2025 STRATEGIC PLAN FUNDING RECOMMENDATIONS – F2M25-28, F2M25-17 At the May 6, 2025 Special City Council meeting, staff presented a detailed overview of the Annual Budget for Fiscal Year 2025-26 through 2026-27, Capital Improvement Plan for Fiscal Years 2025-2030, and 2025 Strategic Plan with Funding Estimates. It was requested the 2025 Strategic Plan return for further discussion and funding prioritization. After the discussion, it is expected Council will provide direction to staff on funding recommendations to be included in the Draft Fiscal Year 2025-26 and 2026-27 Budget for consideration at the June 23, 2025 City Council meeting. Recommended Action: City Council to provide direction to staff as deemed appropriate. May 12, 2025 Item #8 6822a71a932c5bddda0e09e8
20250512 LA County Alhambra City Council Item 10 10. RESOLUTION: FY 2025-2026 PROJECT IDENTIFICATION FOR THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017 (SB1 BEALL) – F2M25-35, R2M25-21 The Road Repair and Accountability Act stipulates that, prior to receiving Road Maintenance and Rehabilitation Account (RMRA) funds in a fiscal year, a city or county must submit to the California Transportation Commission (CTC) a project list pursuant to an adopted resolution. This information is due by July 1, 2025. Staff is proposing a Street Rehabilitation Project for FY 2025-2026 that includes design services and street rehabilitation (including but not limited to pavement, striping, ADA ramps, sidewalk, curb and gutter, etc.) for public streets bound by Mission Road, New Avenue, Valley Boulevard and Garfield Avenue. It is anticipated that the City will receive $2,167,709 from the RMRA Fund for FY 2025-2026. Recommended Action: City Council adopt Resolution No. R2M25-21 entitled: A Resolution of the City Council of the City of Alhambra, California adopting the Fiscal Year 2025-26 list of projects funded by SB 1: The Road Repair and Accountability Act; and, direct staff to undertake the steps necessary to finalize Council’s action. May 12, 2025 Item #10 6822a71a932c5bddda0e09e7
20250512 LA County Alhambra City Council Item 21 21. AUTHORIZE RFP: ARMORED CAR AND ARMORED COURIER SERVICES – F2M25- 39, RFP2M25-9 The City is seeking proposals from qualified contractors to provide Armored Car and Armored Courier Services to transport the daily cash, coin and check deposits received by City Hall and Utilities to our depository cash vault facility. While the City is currently 11 5-12-25 utilizing the services of a vendor for this service, this RFP is being issued in compliance with the best practices in the industry to periodically solicit proposals. The scope of service includes assisting the City with picking up cash, coin, and check deposits from City Hall and Utilities location, twice per week, and transporting currency to depository vault location. Recommended Action: City Council authorize the distribution of a Request for Proposals (RFP) to select a qualified contractor to provide Armored Car and Armored Courier Services with proposals are due by 11:00 a.m. on July 2, 2025; and, direct staff to undertake the steps necessary to finalize Council’s action May 12, 2025 Item #21 6822a71a932c5bddda0e09e6
20250512 LA County Alhambra City Council Item 5 5. PUBLIC HEARING FOR THE COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) AND HOME FUNDS 2025- 2029 CONSOLIDATED PLAN, 2025-2026 ANNUAL ACTION PLAN, AND ANALYSIS OF IMPEDIMENTS TO FAIR HOUSING CHOICE (AI) – F2M25- 36, N2M25-40, M2M25-70 This is the time and place set by Notice No. N2M25-40 for the City Council to hold a public hearing regarding Community Development Block Grant (CDBG) and HOME funding for the City of Alhambra’s proposed 2025-2029 Consolidated Plan and Annual Action Plan to receive comment pursuant to and in compliance with the Federal Department of Housing and Urban Development (HUD) pre-submission requirements as outlined in section 24 Part 91 of the Code of Federal Regulations. For FY 2025–2026, while HUD has not officially notified the City of its funding allocations, the City can proceed with the hearing of its Consolidated Plan and Annual Action Plan. Using an estimated funding amount based on the FY 2024–2025 CDBG and HOME allocations, the City of Alhambra anticipates receiving approximately $834,539 in CDBG funds and $440,224 in HOME funds from HUD. If the actual FY 2025-2026 allocations for CDBG or HOME are greater or less than the estimates used, the amount for each project will be increased or decreased at the same percentage, with Admin, CHDO Reserve, and Public Services amounts (as applicable) rounded down to the nearest dollar to remain under the funding caps. The following programs are proposed for funding through CDBG and HOME during FY 2025-2026: Proposed Work Program (CDBG) $834,539 Administration $141,908 Fair Housing Services $25,000 Housing Rehabilitation $342,450 Code Enforcement $200,000 Public Services (Senior Case $125,181 Management) Proposed Work Program (HOME) $440,224 Administration $44,022 CHDO (New Construction) $66,034 Housing Rehabilitation $330,168 The HCDA Citizen Advisory Committee was expected to review the Five-Year Consolidated Plan, the One-Year Annual Action Plan, and the Analysis of Impediments to Fair Housing Choice (AI), however, a quorum with the HCDA could not be secured for the regularly scheduled meetings of April 1, 2025, and May 6, 2025, or for a Special Meeting of the HCDA on May 7, 2025. As a result, individual feedback from committee members was encouraged. One comment was received. The notice for this hearing and the 30-day public review period for the 2025–2029 Consolidated Plan, 2025–2026 Annual Action Plan, and Analysis of Impediments to Fair Housing Choice (AI) were published in the Pasadena Star-News, La Opinion, and World Journal newspapers. The documents were made available for review at City Hall, the Library, and on the City’s CDBG Program Administration website. The public comment period was conducted from April 11, 2025 to May 12, 2025. As of the date of drafting this report, no public comments were received. Recommended Action: After receiving public testimony, the Mayor should close the public hearing and, at the City Council's discretion, approve the proposed FY 2025-2029 Consolidated Plan, FY 2025-2026 Annual Action Plan, and Analysis of Impediments to Fair Housing Choice (AI) for the Community Development Block Grant (CDBG) and HOME programs, and authorize staff to submit these plans to the U.S. Department of Housing and Urban Development (HUD). (M2M25-70) May 12, 2025 Item #5 6822a71a932c5bddda0e09e5
20250512 LA County Alhambra City Council Item 4 4. PUBLIC WORKS MAINTENANCE & IMPROVEMENT DISTRICT FISCAL YEAR 2025- 2026 RENEWAL – F2M25-33, N2M25-50, R2M25-22 This is the time and place set by Notice No. N2M25-50 for the City Council to hold a public hearing to consider the following: A. The Public Works Maintenance and Improvement District No. 1 - Zone A includes the downtown area only and was established to provide a source of funding to operate and maintain specialized improvements. Those improvements include items such as decorative sidewalk planters, landscape medians, decorative sidewalk and paving and the Washington Twin streetlights. This assessment is proposed to be unchanged from the 2024-25 level; and, B. The Public Works Maintenance and Improvement District No. 1 - Zone B was established to fund debt service on a bond issue and ongoing maintenance and operation of the City’s streetlights, sidewalks, curb and gutters, streets, street trees, median landscaping and municipal parking lots and structures. The work is performed by a combination of a concrete crew, a two-person electrical crew (who also maintain traffic signals), an asphalt crew, and contractors. This assessment is proposed to be unchanged from the 2024-25 level; and, C. The Public Works Maintenance and Improvement District No. 1 - Zone C was established in 1987 and includes generally those properties located on both sides of Main Street, between Atlantic and Palm, and on both sides of Palm, between Main and Commonwealth. The purpose of Zone C is to provide funding for the ongoing maintenance and operation of the public improvements, which were constructed in the Auto Row area and include the grass parkway, the feature lights between Atlantic and Olive, and the street trees. This assessment is proposed to be unchanged from the 2024-25 level. Recommended Action: After receiving public testimony, the Mayor should close the public hearing and the City Council should adopt Resolution No. R2M25-22 entitled: A Resolution of the Alhambra City Council ordering the renewal of the City of Alhambra Public Works Maintenance and Improvements District No. 1 for Fiscal Year 2025-2026 confirming the Assessment Diagram and Assessment therefor and providing for the Assessment Levy in connection therewith renewing the Public Works Maintenance and Improvement District for the 2025-26 Fiscal year at the same rates since 1996-97; and, direct staff to undertake the steps necessary to finalize Council’s action. May 12, 2025 Item #4 6822a71a932c5bddda0e09e4
20250512 LA County Alhambra City Council Item 20 20. APPROVAL OF CONTRACT AMENDMENT FOR FIRE DEPARTMENT INFORMATION TECHNOLOGY SERVICES – F2M20-42, C2M20-33, M2M25-75 On July 13, 2020, the City Council awarded a contract for professional information technology and support services in an amount not to exceed $65,000.00 annually. The contract is due to expire on June 30, 2025. To ensure uninterrupted service to the critical needs of the Fire Department, SDI has agreed to continue their service for an additional six months while the City prepares to provide information technology support services in- house. SDI has agreed to continue information technology support services to the Fire Department at the same pricing. Pursuant to the City’s Municipal Code, 3.28.050, the Fire Department is requesting authorization to continue the contract through December 31, 2025. Recommended Action: City Council approve a contract amendment by and between the City of Alhambra and SDI Presence LLC to extend the term of the agreement by six months, through December 31, 2025, for an additional amount of $35,000.00 (and a total contract cost not to exceed $360,000.00), 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. (M2M25-75) May 12, 2025 Item #20 6822a71a932c5bddda0e09e3
20250512 LA County Alhambra City Council Item 22 22. CONTRACT APPROVAL: ALHAMBRA CENTRAL BUSINESS DISTRICT ASSOCIATION FOR FISCAL YEAR 2025-2026 – F2M21-50, C2M25-23, M2M25-77 Since 1974, the City has maintained an agreement with the ACBDA to provide promotional support to the merchants in the Central Business District of Alhambra. These merchants are assessed in accordance with the Alhambra Municipal Code, Section 5.04.201. The City collects the assessment and allocates it for marketing and promotion activities specific to the Business District area. According to the City’s agreement with the ACBDA, a maximum of ninety percent (90%) of the total funds collected each year by the City may be allocated to the ACBDA. The Fiscal Year 2025-2026 minimum allocation total is estimated to be $85,500. Recommended Action: City Council award a contract, subject to final language approval by the City Manager and City Attorney, to the Alhambra Central Business District Association (ACBDA) for the promotion of the Central Business District for the 2025-2026 Fiscal Year; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-77) May 12, 2025 Item #22 6822a71a932c5bddda0e09e2
20250512 LA County Alhambra City Council Item 6 6. CITY VACANCIES, RECRUITMENT AND RETENTION EFFORTS REPORT IN COMPLIANCE WITH ASSEMBLY BILL 2561 – F2M25-2, M2M25-69 Effective January 1, 2025, Assembly Bill 2561 added California Government Code Section 3502.3 which requires public agencies to hold a public hearing at least once per fiscal year to report on vacancy and recruitment status and retention efforts. The public hearing presentation must be made prior to the adoption of the final budget for the fiscal year. The City has 411 full-time positions budgeted with 20 of these positions vacant as of April 29, 2025, for an approximately 4.9% vacancy rate. A summary table showing the number of vacancies and percentage of total vacancies by each City bargaining unit and other unrepresented units is available as a part of the Director of Human Resources & Risk Management’s May 12, 2025 staff report. AB 2561 further requires that recognized bargaining units be allowed to speak and/or make a presentation before the City Council during the same public hearing in which the agency makes its annual presentation on vacancies. All of the City’s represented bargaining units have been notified of this public hearing tonight and provided with their vacancy rate. AB 2561 also requires that during the hearing, the agency must identify any necessary changes to policies, procedures, and recruitment activities that may lead to hiring obstacles. Staff has not identified any necessary changes to policies and procedures that may present obstacles in the hiring process; rather, staff has identified an opportunity to allow eligible part-time/hourly employees the ability to apply for promotional opportunities by amending the Alhambra Municipal Code. Additionally, within the past 18 months, City staff has adopted various strategies to address recruitment challenges and improve employee retention. Efforts include updating class specifications to ensure job requirements are current and necessary; streamlining the hiring process for safety sensitive positions; reaching agreement with certain bargaining units to allow for a certain number of “overhires” for vital safety sensitive positions to ensure a smooth transition of personnel with impending retirements; adjusting work schedules for more efficient operations and employee wellness; and the offering of lateral hiring bonuses for Police Officers, Firefighter/Paramedics and Police Dispatchers. Recommended Action: City Council conduct a public hearing and receive and file the information presented on position vacancies in compliance with Assembly Bill 2561 (AB 2561) - Local public employees; vacant positions. (M2M25-69) PRESENTATIONS May 12, 2025 Item #6 6822a71a932c5bddda0e09e1
20250512 LA County Alhambra City Council Item 7 7. APPROVAL OF TRAFFIC CALMING GUIDELINES POLICY – F2M24-33, M2M25-76 On April 14, 2025, the City Council received a presentation and information regarding a Traffic Calming Guidelines and Speed Humps Policy, and directed staff to make revisions to the policy. Staff will present information regarding the revisions and changes to the updated Traffic Calming Guidelines Policy. Staff attempted to hold a special meeting of the Transportation Commission on April 30, 2025 for their review and comments of the draft Traffic Calming Guidelines, per Council’s direction, but there was not a quorum to hold the meeting, thus the policy is redirected to City Council for consideration. The Traffic Calming Guidelines Policy documents are outlined in Director of Public Works & Utilities’ May 12, 2025 staff report. Recommended Action: City Council approve the proposed Traffic Calming Guidelines Policy, or direct staff as deemed appropriate. (M2M25-76) May 12, 2025 Item #7 6822a71a932c5bddda0e09e0
Arcadia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250506 LA County Arcadia City Council Order of Business 6 a a. Presentation of an adoptable dog by Kevin McManus of the Pasadena Humane May 06, 2025 Order of Business 6 #a 68191bf0433a47b75993350d
20250506 LA County Arcadia City Council Order of Business 6 d d. Presentation of the 2025 Spring Home Awards. May 06, 2025 Order of Business 6 #d 68191bf0433a47b759933511
20250506 LA County Arcadia City Council Order of Business 6 c c. Presentation of the Senior of the Year plaque to Arlene Weiss. May 06, 2025 Order of Business 6 #c 68191bf0433a47b759933510
20250506 LA County Arcadia City Council Order of Business 10 a a. Report, discussion, and direction regarding an LA28 Olympics Ad-Hoc Committee. May 06, 2025 Order of Business 10 #a 68191bf0433a47b75993350f
20250506 LA County Arcadia City Council Order of Business 6 b b. Presentation of Mayor’ s Certificate of Commendation to Grace Cheung for her May 06, 2025 Order of Business 6 #b 68191bf0433a47b75993350e
Artesia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250512 LA County Artesia City Council Order of Business 8 A 8A. Greater Los Angeles County Vector Control District Update May 12, 2025 Order of Business 8 #A 6822a71a932c5bddda0e0a27
20250512 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 — Recommendation: Waive Reading, by Title Only, of all Ordinances and Resolutions. Said Ordinances and Resolutions Which Appear on the Public Agenda Shall Be Determined to Have Been Read by Title and Further Reading Waived. May 12, 2025 Order of Business 9 #A 6822a71a932c5bddda0e0a26
20250512 LA County Artesia City Council Order of Business 9 B 9B. Accounts Payable Check Register - April 2025 — Recommendation: Receive and File. May 12, 2025 Order of Business 9 #B 6822a71a932c5bddda0e0a25
20250512 LA County Artesia City Council Order of Business 9 C 9C. City Financial Report - March 2025 — Recommendation: Receive and File. May 12, 2025 Order of Business 9 #C 6822a71a932c5bddda0e0a24
20250512 LA County Artesia City Council Order of Business 9 G 9G. Professional Services Agreement for Information Technology Services with BreaIT Solutions — Recommendation: Approve and Authorize the City Manager To Execute the Proposed Agreement the Professional Services Agreement With BrealT Solutions for an Amount Not-To-Exceed $95,000. May 12, 2025 Order of Business 9 #G 6822a71a932c5bddda0e0a23
20250512 LA County Artesia City Council Order of Business 9 F 9F. Agreement With Human Services Association To Provide a Senior Nutrition Program — Recommendation: Approve and Authorize the City Manager To Execute the Proposed Agreement for Senior Nutrition Program Services With Human Services Association. May 12, 2025 Order of Business 9 #F 6822a71a932c5bddda0e0a22
20250512 LA County Artesia City Council Order of Business 9 D 9D. AB 1234 Reporting — Recommendation: Receive and File. May 12, 2025 Order of Business 9 #D 6822a71a932c5bddda0e0a21
20250512 LA County Artesia City Council Order of Business 6 A 6A. Councilmember Comments May 12, 2025 Order of Business 6 #A 6822a71a932c5bddda0e0a28
20250512 LA County Artesia City Council Order of Business 9 J 9J. 2025 City of Artesia Pavement Management Program — Recommendation: Consider and find That the Pavement Management System Is Exempt From the California Environmental Quality Act Pursuant To State CEQA Guidelines Section 15301; — Approve the Proposed 2025 City of Artesia Pavement Management System; — Authorize the City Manager to Sign and Submit a Pavement Management System Certification to the Los Angeles County Metropolitan Transportation Authority; And — Authorize Staff to File a Notice of Exemption With the Los Angeles County Clerk Within Five (5) Days. May 12, 2025 Order of Business 9 #J 6822a71a932c5bddda0e0a33
20250512 LA County Artesia City Council Order of Business 13 A 13A. Adjournment May 12, 2025 Order of Business 13 #A 6822a71a932c5bddda0e0a39
20250512 LA County Artesia City Council Order of Business 1 A 1A. Call to Order May 12, 2025 Order of Business 1 #A 6822a71a932c5bddda0e0a38
20250512 LA County Artesia City Council Order of Business 9 H 9H. Rejection of Bids for the Electric Vehicle Charging Facility Expansion Project and Consideration of a Resolution to Dispense with Competitive Bidding — Recommendation: Reject All Bids for the Electric Vehicle Charging Facility Expansion Project in Accordance With Section 3-4.14 of the Artesia Municipal Code; — Authorize Staff to either Rebid This Project at a Future Date or Negotiate a Contract Directly With a Contractor in Accordance With Resolution No. 25-3033; And — Adopt Resolution No. 25-3033, Dispensing With Competitive Bidding for the Electrical Vehicle Charging Facility Expansion Project May 12, 2025 Order of Business 9 #H 6822a71a932c5bddda0e0a37
20250512 LA County Artesia City Council Order of Business 9 I 9I. Award of Contract for the Community Development Block Grant (CDBG) Sidewalk and ADA Compliant Improvements Project — Recommendation: 1. Consider and Find That the Proposed Project Is Categorically Exempt Under the California Environmental Quality Act (CEQA) Pursuant To State CEQA Guidelines Section 15301 (C) - Existing Facilities (Class 1); — Approve the Plans and Specifications for the Sidewalk And ADA Compliant Improvements Project (PW 2025-003); — Award a Construction Contract for Construction of the Sidewalk and ADA Compliant Improvements Project to CJ Concrete Construction Inc. In the Amount of $125,819.00 and Authorize a 15% Contingency in the Amount of $18,872.85, for a Total Not-To- Exceed Amount of $144,691.85; And — 4. Authorize the City Manager To Execute the Construction Contract, Along With Making Non-Substantive Revisions to the Construction Contract That Do Not Change the Contract Price for the Project. May 12, 2025 Order of Business 9 #I 6822a71a932c5bddda0e0a36
20250512 LA County Artesia City Council Order of Business 9 K 9K. Request to Display the Progress Pride Flag at City Hall in Recognition of Pride Month — Recommendation: Approve the Display of the Progress Pride Flag on the Flag Pole in Front of City Hall From June 2, 2025 to June 30, 2025 per the City’s Flag Display Policy. May 12, 2025 Order of Business 9 #K 6822a71a932c5bddda0e0a35
20250512 LA County Artesia City Council Order of Business 7 D 7D. Staff Introduction May 12, 2025 Order of Business 7 #D 6822a71a932c5bddda0e0a34
20250512 LA County Artesia City Council Order of Business 11 A 11A. Introduction of an Ordinance Amending the Process for the Abatement of Public Nuisances — Recommendation: Consider and Find That This Ordinance Is Expempt From CEQA Pursuant to Section 15061(B)(3) of the CEQA Guidelines; And — Introduce Ordinance 25-267, an Ordinance Amending Chapter 7 (Administrative Citations) of Title 1 (General Provisions) and Chapter 1 (Public Nuisances) of Title 5 (Public Welfare) of the Artesia Municipal Code Relating to the Abatement of Public Nuisances. May 12, 2025 Order of Business 11 #A 6822a71a932c5bddda0e0a32
20250512 LA County Artesia City Council Order of Business 3 A 3A. Invocation — Rob Golding, First Christian Reformed Church May 12, 2025 Order of Business 3 #A 6822a71a932c5bddda0e0a31
20250512 LA County Artesia City Council Order of Business 7 A 7A. Asian American and Pacific Islander Heritage Month Proclamation May 12, 2025 Order of Business 7 #A 6822a71a932c5bddda0e0a30
20250512 LA County Artesia City Council Order of Business 7 B 7B. Mental Health Awareness Month Proclamation May 12, 2025 Order of Business 7 #B 6822a71a932c5bddda0e0a2f
20250512 LA County Artesia City Council Order of Business 5 A 5A. Public Comments May 12, 2025 Order of Business 5 #A 6822a71a932c5bddda0e0a2e
20250512 LA County Artesia City Council Order of Business 7 C 7C. Law Enforcement Appreciation Month May 12, 2025 Order of Business 7 #C 6822a71a932c5bddda0e0a2d
20250512 LA County Artesia City Council Order of Business 9 L 9L. Resolutions for Street Lighting Maintenance District Initiating Proceedings, Approving the Engineer’s Report, Declaring the City’s Intention to Levy and Collect Assessments, and Setting the Date of the Public Hearing — Recommendation: Adopt Resolution No. 25-3036, Initiating Proceedings for the Levy and Collection of Assessments Within the City of Artesia Street Lighting Maintenance District for Fiscal Year 2025-26 and Ordering the Preparation of an Engineer’s Report Pursuant to the Provisions of Part 2 of Division 15 of the Streets; and Highways Code; — Adopt Resolution No. 25-3034, Approving the Report of the Engineer for Fiscal Year 2025-26 in Connection With the City of Artesia Street Lighting Maintenance District; And — Adopt Resolution No. 25-3035, Declaring Its Intention to Levy and Collect Assessments Within the City of Artesia Street Lighting Maintenance District for Fiscal Year 2025-26 Pursuant to the Provisions of Part 2 of Division 15 of the Streets and Highways Code, and Appointing a Time and Place for Hearing Protests. May 12, 2025 Order of Business 9 #L 6822a71a932c5bddda0e0a2c
20250512 LA County Artesia City Council Order of Business 2 A 2A. Roll Call May 12, 2025 Order of Business 2 #A 6822a71a932c5bddda0e0a2b
20250512 LA County Artesia City Council Order of Business 12 A 12A. City Manager Reporting May 12, 2025 Order of Business 12 #A 6822a71a932c5bddda0e0a2a
20250512 LA County Artesia City Council Order of Business 4 A 4A. Pledge of Allegiance May 12, 2025 Order of Business 4 #A 6822a71a932c5bddda0e0a29
Azusa
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250505 LA County Azusa City Council Order of Business C 2 2. City Manager Communications. May 05, 2025 Order of Business C #2 68191bf0433a47b759933319
20250505 LA County Azusa City Council Order of Business C 3 3. Councilmember Announcements. May 05, 2025 Order of Business C #3 68191bf0433a47b759933318
20250505 LA County Azusa City Council Order of Business D 1 1. PUBLIC HEARING - SECOND 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 RECOMMENDED ACTION: 1) Open the public hearing, receive testimony and close public hearing; and 2) Waive further reading and adopt 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 May 05, 2025 Order of Business D #1 68191bf0433a47b759933313
20250505 LA County Azusa City Council Order of Business A 5 5. Closed Session Report by the City Attorney CEREMONIAL 1. Presentation of a Proclamation proclaiming May 2025 as Older American Month in the City of Azusa. 2. Presentation of a Proclamation proclaiming May 4-10, 2025 as Public Service Recognition Week in the City of Azusa. 3. Presentation of a Proclamation proclaiming May 4-10, 2025 as Municipal Clerks Week in the City of Azusa. 4. Presentation of a Proclamation proclaiming May 18-24, 2025 as Public Works Week in the City of Azusa. 5. Presentation of a Proclamation proclaiming May 2025 as Building and Safety Month in the City of Azusa. May 05, 2025 Order of Business A #5 68191bf0433a47b759933314
20250505 LA County Azusa City Council Order of Business A 6 6. Presentation of a Proclamation proclaiming May 2025 as Asian American and Pacific Islander Heritage Month in the City of Azusa. May 05, 2025 Order of Business A #6 68191bf0433a47b759933316
20250505 LA County Azusa City Council Order of Business C 1 1. San Gabriel Basin Water Quality Authority Update May 05, 2025 Order of Business C #1 68191bf0433a47b759933317
Baldwin Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County Baldwin Park City Council Proclamations, Commendations & Presentations 1 PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Presentation - Welcome and Introduction • Daniel Padilla, Director of Public Works • Jimmy Wong, Program Coordinator, Promotion • Jan Buckband, Community Enhancement Officer • Jasmine Q Phan, Administrative Clerk II • Sofia E Alvarado, Housing Specialist • Jenny Tran, Housing Specialist • Leah M Morales, Housing Specialist, Promotion Presentation - Certificate of Recognition for Years of Service presented to Yovanni Viramontes Proclamation - National Public Works Week May 18-24 presented to the Public Works Department. Presentation - Retirement Recognition for Years of Service to the Baldwin Park Library presented to Julie McCasland, Youth Services Librarian Proclamation - Lupus and Fibromyalgia Awareness Month presented to Juana Mata, Looms for Lupus Presentation - Certificate of Recognition for the 2025 Winners of the Mark Daniel Flores Music Foundation Scholarships presented to Wilfredo Calderon and Kimberly Mendieta Rivera PUBLIC COMMUNICATIONS CONSENT CALENDAR May 20, 2025 Proclamations, Commendations & Presentations #1 6827dc32d12ecd57854862ab
20250520 LA County Baldwin Park City Council Item 4 4. FY 2025/26 - 2029/30 Community Enhancement (Code Enforcement) Comprehensive Plan It is recommended that the City Council: 1. Approve the FY 2025/26-2029/30 Community Enhancement (Code Enforcement) Comprehensive Plan for CDBG funding May 20, 2025 Item #4 6827dc32d12ecd57854862aa
20250520 LA County Baldwin Park City Council Item 5 5. Approval of Funds Appropriation to Cover Construction Change Orders for the San Gabriel River Greening Project – CIP 21-129 and Waive Formal Bidding and Authorize the Cooperative Purchasing of Wireless Cameras from Access Tech Security. It is recommended that the City Council: 1. Authorize the Director of Finance to appropriate $150,000 from Fund 243 to Account No. 243-50-520-58100-15093 and to make the necessary budget and purchase order adjustments as needed; and 2. Authorize the Director of Public Works to execute a change order to the contract agreement with Grifith Co. to remove the camera scope of work and use the credit amount of $162,000 and $36,875 from project contingency for the purchase and installation of Wireless Cameras from Access Tech Security. 3. Waive Formal Bidding and Authorize Cooperative Purchasing to purchase security cameras pursuant to Baldwin Park Municipal Code Section 34.23 4. Authorize the Chief Executive Officer to execute all required documentation for the purchase and installation of wireless cameras for CIP 20-129 – San Gabriel River Bikeway Greening Project, PH. II in the amount not to exceed of $198,875.40 with Access Tech Security. May 20, 2025 Item #5 6827dc32d12ecd57854862a9
20250520 LA County Baldwin Park City Council Item 7 7. Approval of Annual Report for Military Equipment It is recommended that the City Council: 1. Approve the 2025 Annual Military Equipment Report and the updated inventory of military equipment. 2. Approve the proposed updates to the Military Equipment Use Policy (Exhibit A) to include newly acquired equipment. 3. Retroactively approve the acquisition of one (1) Transcend Robotics Vantage Robot, which was purchased in November 2024 May 20, 2025 Item #7 6827dc32d12ecd57854862a8
20250520 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: 1. Joaquin Solis The claimant alleges bodily injury. 2. Juana Galindo Bustamante The claimant alleges bodily injury. 3. Joey Zhou The claimant alleges property damage. 4. Sergio L. Cortez The claimant alleges property damage. 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. PUBLIC HEARING REPORTS OF OFFICERS May 20, 2025 Item #6 6827dc32d12ecd57854862a7
20250520 LA County Baldwin Park City Council Item 2 2. Treasurer's Report City (CC) - March 2025 Staff recommends that Council receive and file the Treasurer's Report for March 2025. May 20, 2025 Item #2 6827dc32d12ecd57854862a6
20250507 LA County Baldwin Park City Council Item 9 9. First Reading and Introduction of an Ordinance No. 1513 to Amend Sections 153.040.070, 153.070.020, 153.120.350, 153.120.360 and 153.120.370 of the Baldwin Park Municipal Code Relating to Accessory Dwelling Units and Junior Accessory Dwelling Units and Finding the Action to be Statutorily Exempt from CEQA It is recommended to continue this item to a date uncertain. May 07, 2025 Item #9 68191bf9433a47b759933885
20250507 LA County Baldwin Park City Council Item 8 8. Status and update on the Apex Officer - Pro Training Simulator It is recommended that the City Council receive and file this report. PUBLIC HEARING May 07, 2025 Item #8 68191bf9433a47b759933884
20250507 LA County Baldwin Park City Council Item 10 10. Appeal of the Planning Commission's Decision to approve a Conditional Use Permit to allow a recreational facility (indoor/outdoor soccer facility) use, and a Design Review Application , and finding that the proposed project is categorically exempt from the California Environmental Quality Act (CEQA) per State CEQA Guidelines section 15332, Class 32 - Infill Development. (Location: 14412 & 14424 Joanbridge Street; Applicant: Trinidad Campbell; Case Number: CP 23-05, PR 23-21). It is recommended that the City Council: 1. Conduct a public hearing. 2. Adopt Resolution No. 2025-008 DENYING THE APPEAL AND UPHOLDING THE DECISION OF THE PLANNING COMMISSION OF THE CITY OF BALDWIN PARK AND APPROVE A CONDITIONAL USE PERMIT TO ALLOW RECREATIONAL FACILITY (INDOOR/OUTDOOR SOCCER FACILITY) USE, AND A DESIGN REVIEW APPLICATION. (LOCATION: 14412 & 14424 JOANBRIDGE STREET; APPLICANT: TRINIDAD CAMPBELL; CASE NUMBER: CP 23-05, PR 23-21), AND FINDING THE PROPOSED PROJECT IS CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO STATE CEQA GUIDELINES SECTION 15332.” May 07, 2025 Item #10 68191bf9433a47b759933883
20250507 LA County Baldwin Park City Council Item 3 3. Resolution No. 2025-006 Initiating the Proceedings and Ordering Preparation of the Engineer's Report for the Parks Maintenance Assessment District for FY2025-2026 Staff recommends that Council adopt Resolution No. 2025-006entitled, "A Resolution of the City Council of the City of Baldwin Park, California, authorizing the initiation of the proceedings and ordering the preparation of the Engineer's Report for the FY 2025-2026 levy of annual assessments for the Parks Maintenance Assessment District pursuant to the provisions of Division 15, Part 2 of the State of California Streets and Highways Code." May 07, 2025 Item #3 68191bf9433a47b759933881
20250507 LA County Baldwin Park City Council Item 2 2. May 07, 2025 Item #2 68191bf9433a47b759933880
20250507 LA County Baldwin Park City Council Item 6 6. Approve and Adopt Resolution No. 2025-009 Approving the Industrial Disability Retirement (IDR) for William Zendejas a Local Safety Member It is recommended that the City Council adopt and approve Resolution No. 2025-009 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK, APPROVING THE INDUSTRIAL DISABILITY RETIREMENT (IDR) FOR WILLIAM ZENDEJAS A LOCAL SAFETY MEMBER". REPORTS OF OFFICERS May 07, 2025 Item #6 68191bf9433a47b75993387f
20250507 LA County Baldwin Park City Council Item 7 7. Final Feasibility Report for Grade Separation at Ramona Blvd and Metrolink Railroad It is recommended that the City Council 1. Receive and file the Technical Feasibility Report for the Ramona Blvd/Metrolink Railroad Grade Separation, also known as Project Study Report Equivalent (PSRE), attached herein. 2. Acknowledge that the grade separation is technically feasible at an estimate cost of $167.9 million over an eight-year period with 2025 as the base year. 3. Direct Staff to pursue project development partnerships with LA Metro, Metrolink, Caltrans, SGV Council of Governments and others. 4. Direct Staff to pursue funding grants with the county, state, and federal agencies enlisting the support of our elected officials. 5. Thank LA Metro and its project team for undertaking the preparation of the feasibility analysis. May 07, 2025 Item #7 68191bf9433a47b75993387e
20250507 LA County Baldwin Park City Council Proclamations, Commendations & Presentations 1 PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Proclamation - Declaring May 2025 as Older Americans Month presented to Rosalinda Sally G Ong, a 2025 Older American Citizen of the Year Honoree. Presentation - 2025 Senior of the Year Plaque presented to Rosalinda Sally G Ong Presentation - California Parks and Recreation Society (CPRS) -Creating Community Award of Excellence Economic Vitality - Summer Concerts & Downtown Street Market, presented by CPRS former President Kyla Brown, CPRE Presentation - California Parks and Recreation Society District 13 "Best of the Best" Awards - Community Hero Award presented to Sensei Tony Mojica Proclamation - Declaring May 4 - 10, 2025 as Professional Municipal Clerks Week presented to Shirley Quinones, CMC, Chief Deputy City Clerk PUBLIC COMMUNICATIONS CONSENT CALENDAR May 07, 2025 Proclamations, Commendations & Presentations #1 68191bf9433a47b75993387d
20250507 LA County Baldwin Park City Council Item 5 5. Request for Appropriation of Funds for Underground Waste Oil Tank Abandonment and Concrete Deck Repair at Clarifier City Yard Facility It is recommended that the City Council: 1. Authorize the Director of Finance to reappropriate $23,830.00 within Fund #402 – Fleet Services and appropriate $21,780.00 to Fund #245 – Proposition C for FY 2024/2025 to cover a total of $45,610.00 in repair costs; and 2. Authorize the Director of Finance to make necessary budget adjustments to allow payments; and 3. Authorize the Acting Director of Public Works, or his designee, to complete all the proper documentation to process purchase requisition for selected vendors, Premiere Fueling Services Inc. for underground waste oil tank removal in an amount-not-to exceed $23,830.00 and Sager Construction Inc. for surrounding concrete repairs in an amount-not-to exceed $21,780.00. May 07, 2025 Item #5 68191bf9433a47b75993387c
20250507 LA County Baldwin Park City Council Request by Council 1 CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION NT COMMISSION May 07, 2025 Request by Council #1 68191bf9433a47b75993387b
20250507 LA County Baldwin Park City Council Item 4 4. Resolution No. 2025-007 Initiating the Proceedings and Ordering Preparation of the Engineer's Report for the Citywide Landscape and Lighting Maintenance Assessment District for FY2025-2026 Staff recommends that Council adopt Resolution No. 2025-007 entitled, "A Resolution of the City Council of the City of Baldwin Park, California, authorizing the initiation of the proceedings and ordering the preparation of the Engineer's Report for the FY2025-2026 levy of annual assessments for the City of Baldwin Park Landscaping and Lighting Maintenance District pursuant to the provisions of Division 15, Part 2 of the State of California Streets and Highway Code." May 07, 2025 Item #4 68191bf9433a47b75993387a
Bell
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250512 LA County Bell City Council Item 1 1. Consideration for Approval of Fiscal Year 2025-2026 Holiday Schedule and City Hall Closure. (City Council) Recommendation: It is recommended that the City Council approve the Holiday Schedule and Holiday Closure for Fiscal Year 2025-2026. May 12, 2025 Item #1 6822a71a932c5bddda0e09f4
20250512 LA County Bell City Council Item 5 5. It is recommended that the City Council schedule a Public Hearing on Wednesday, July 23, 2025, at 6:30 p.m. to consider the recording of liens to collect the delinquent rubbish fees against the properties listed on the final report of delinquent accounts. (City Council) Pending Items – None May 12, 2025 Item #5 6822a71a932c5bddda0e09f3
20250512 LA County Bell City Council Presentations 1 Presentations and Recognitions a. Proclamation declaring May 18-24 as Public Works Week b. Proclamation declaring May as Mental Health Awareness Month c. Proclamation declaring May 11 – 17 as National Police Week d. Proclamation Honoring Bell High School’s 100-Year Anniversary e. Proclamation Recognizing Bell High School Soccer Team for Participating in the CIF SoCal Boys Championship Division III Tournament f. 11th Annual Bell 5K & 1K and Open Streets Sponsor Recognition May 12, 2025 Presentations #1 6822a71a932c5bddda0e09f2
20250512 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. May 12, 2025 City Attorney Report #1 6822a71a932c5bddda0e09f1
20250512 LA County Bell City Council Item 2 2. FY 25/26 Proposed Budget. (City Council) Recommendation: It is recommended that the City Council perform the following: 1. Review and provide feedback on the proposed FY 2025-2026 Budget; and Meeting of the Bell City Council and Related Agencies May 12, 2025 2. Set a Public Hearing date of June 11, 2025, for adoption of FY 2025-2026 Budget 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 3 through 5. May 12, 2025 Item #2 6822a71a932c5bddda0e09f5
Bellflower
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250512 LA County Bellflower City Council Order of Business 4 A A CONFERENCE WITH LABOR NEGOTIATOR (Pursuant to Government Code Section 54957.6) Agency Negotiators: City Manager, City Attorney, Deputy City Attorney N. Richard Shreiba Employee Organization: All represented employee bargaining units. May 12, 2025 Order of Business 4 #A 6822a71a932c5bddda0e09d2
20250512 LA County Bellflower City Council Order of Business 15 F F Consideration and possible action to adopt Resolution No. 25-16 – A Resolution approving the Amended and Restated Joint Exercise of Powers Agreement for the Los Angeles Gateway Region Integrated Regional Water Management Authority. Recommendation to City Council: 1) Adopt Resolution No. 25-16, authorizing the City Manager to sign the Amended and Restated Joint Exercise of Powers Agreement for the Gateway Region Integrated Regional Water Management Joint Powers Authority (Agreement File No. 523); or 2) Alternatively, discuss and take other action related to this item. May 12, 2025 Order of Business 15 #F 6822a71a932c5bddda0e09c7
20250512 LA County Bellflower City Council Order of Business 4 B B CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code § 54956.8) Property: 17046 Bellflower Boulevard (APN 7109-025-002) Agency Negotiator: Ryan Smoot, City Manager Negotiating Party: Euclid Hazard Capital, LLC; Artes Capital Under Negotiation: Price and terms of payment May 12, 2025 Order of Business 4 #B 6822a71a932c5bddda0e09d1
20250512 LA County Bellflower City Council Order of Business 12 A A Consideration and possible action to adopt Resolution No. 25-14 – A Resolution approving a Substantial Amendment to the Fiscal Year (FY) 2020- 2021 Annual Action Plan to reprogram unused Community Development Block Grant Coronavirus Relief funds (CDBG-CV) for the redesign of the public sidewalk located at TownCenter Gateway Plaza on the northeast corner of Belmont Street and Bellflower Boulevard to encourage social distancing. (Continued from April 14, 2025) Recommendation to City Council: 1) Re-open the continued public hearing; take testimonial and documentary evidence; and after considering the evidence, provide direction to the City Manager regarding the reallocation of CDBG-CV funds, and continue the Public Hearing to May 27, 2025; or 2) Alternatively, discuss and take other action related to this item. May 12, 2025 Order of Business 12 #A 6822a71a932c5bddda0e09d0
20250512 LA County Bellflower City Council Order of Business 10 C C Proclamation Declaring the month of May as “Asian American and Pacific Islander Month” May 12, 2025 Order of Business 10 #C 6822a71a932c5bddda0e09cf
20250512 LA County Bellflower City Council Order of Business 10 B B Proclamation Declaring May 18 – 24, 2025, as “National Public Works Week” May 12, 2025 Order of Business 10 #B 6822a71a932c5bddda0e09ce
20250512 LA County Bellflower City Council Order of Business 12 B B Consideration and possible action to 1) conduct a public hearing to consider an appeal from Robert Preece (representing Design UA, Inc.) of the Planning Commission’s adoption of Resolution No. PC 24-15; and 2) adopt Resolution No. 25-15 – A Resolution denying an appeal (AP-25-01) and upholding Planning Commission Resolution No. PC 24-15 denying Development Review (DR 3-24-15169) and Conditional Use Permit (CU-24-07) for the construction of a 3,786-square-foot restaurant with a drive-through component located at 16211 Bellflower Boulevard. (Continued from April 28, 2025) CEQA: The City reviewed the environmental impacts of the proposed Project 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 Guideline § 15061(b)(4) exempts projects that are disapproved or rejected. Should the City Council affirm the Planning Commission’s decision and deny the DR and CUP, no further environmental review is required. If, however, the City Council opts to overturn the Planning Commission’s decision and approve the project, it is still exempt pursuant to CEQA Guideline § 15303 (New Construction or Conversion of Small Structures) as the project is less than 10,000 square feet in floor area on a site zones for such use and not involving significant amounts of hazardous substances where all necessary public services and facilities are available, and the surrounding area is not environmentally sensitive. Recommendation to City Council: 1) Re-open the continued public hearing; take testimonial and documentary evidence; and 2) After considering the evidence, adopt Resolution No. 25-15; or 3) Alternatively, discuss and take other action related to this item. May 12, 2025 Order of Business 12 #B 6822a71a932c5bddda0e09cd
20250512 LA County Bellflower City Council Order of Business 10 A A City Council Announcements May 12, 2025 Order of Business 10 #A 6822a71a932c5bddda0e09cc
20250512 LA County Bellflower City Council Order of Business 15 E E Consideration and possible action to approve the appointment of the Chamber of Commerce’s nominee Jennifer Beech to the Southeast Los Angeles County Workforce Development Board (SELACO WDB) for the Recommendation to City Council: 1) Approve the appointment of Chamber of Commerce’s nominee Jennifer Beech to the SELACO WDB Board of Directors for the term ending June 30, 2027; or 2) Alternatively, discuss and take other action related to this item. May 12, 2025 Order of Business 15 #E 6822a71a932c5bddda0e09ca
20250512 LA County Bellflower City Council Order of Business 13 A A Consideration and possible action to: 1) adopt Urgency Ordinance No. 1444 - An Urgency Ordinance amending Bellflower Municipal Code Chapter 17 (Accessory Dwelling Units) governing maximum allowable square footage; 2) adopt Urgency Ordinance No. 1445 - An Urgency Ordinance amending Bellflower Municipal Code Chapter 17 (Accessory Dwelling Units) governing the number of allowable accessory dwelling units; 3) read by title only, waive further reading, and introduce Ordinance No. 1446 – An Ordinance amending Bellflower Municipal Code Chapter 17 (Accessory Dwelling Units) governing maximum allowable square footage; and 4) read by title only, waive further reading, and introduce Ordinance No. 1447 – An Ordinance amending Bellflower Municipal Code Chapter 17 (Accessory Dwelling Units) governing the number of allowable accessory dwelling units. (Matter continued from Recommendation to City Council: 1) Adopt Urgency Ordinance Nos. 1444 and 1445 by at least a four-fifths (4/5) vote to take effect immediately; 2) Read by title only, waive further reading, and introduce Ordinance Nos. 1446 and 1447. Second reading and possible adoption would occur on May 27, 2025; or 3) Alternatively, discuss and take other action related to this item. May 12, 2025 Order of Business 13 #A 6822a71a932c5bddda0e09c9
20250512 LA County Bellflower City Council Order of Business 15 G G Consideration and possible action to approve the 2025 Fireworks Permits. Recommendation to City Council: 1) Approve 14 Fireworks Permits; and 2) Authorize the City Manager to execute the necessary approvals for the Bellflower Chamber of Commerce and Bellflower Kiwanis Club to operate on City owned property; or 3) Alternatively, discuss and take other action related to this item. May 12, 2025 Order of Business 15 #G 6822a71a932c5bddda0e09c8
Bell Gardens
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250512 LA County Bell Gardens City Council Order of Business 12 2 12.2 Consulado General de Mexico, Programa Consulado Sobre Ruedas 2025 (2025 Mexican Consulate on Wheels Program) RECOMMENDATION: It is staff’s recommendation that the City Council receive and file this report. CONCLUSION: The City of Bell Gardens will host the Consulate General of Mexico in Los Angeles Consulate on Wheels Program at the Neighborhood Youth Center in June. Future Program dates will be determined upon agreement between the City and the Mexican Consulate based on the need and availability of the facility. FISCAL IMPACT: The fiscal impact for this program is approximately $1,800 for the month, which includes a one-time internet upgrade, approximate utilities cost and staff time. This amount can be accommodated by the current fiscal budget. ATTACHMENTS: Exhibit 1 - Presentation May 12, 2025 Order of Business 12 #2 6822a71a932c5bddda0e09f7
20250512 LA County Bell Gardens City Council Order of Business 6 2 6.2 Consideration of Ordinance No. 957 to authorize a Development Agreement By and Between the City of Bell Gardens, Frank Aguirre Jr., and Eastern Ave Holdings, LLC, Relating to the Property Located at 7821 Eastern Avenue in the City of Bell Gardens RECOMMENDATION: It is staff’s recommendation that the City Council waive full reading and introduce Ordinance No. 957, by title only, to approve the proposed Development Agreement No. 2023- 073 for a cannabis retail storefront at 7821 Eastern Avenue. CONCLUSION: The DA is designed to facilitate ongoing communication and collaboration between the Applicant, who would be the licensee, and the local community addressing concerns and ensuring the retail storefront aligns with community values and interests by requiring the Applicant to submit evidence of compliance with all terms and conditions to the City on an annual basis. Balance would be promoted with the operational flexibility built into the DA addressing unforeseen challenges or changes in circumstances, allowing for adjustments as needed through City Council approval. Compliance with the DA and its terms and conditions will be subject to an annual review, whereby if the City determines that the Applicant is not in compliance status with the DA, the City may modify or terminate the DA. Adoption of Ordinance No. 957 and the execution of the proposed DA 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 approval of the proposed Development Agreement, 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 and that the City Council waive full reading and introduce Ordinance No. 957, by title only. FISCAL IMPACT: If Ordinance No. 957 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 as defined in the DA, once operations have commenced (Quarterly Community Benefit). Pursuant to the Development Agreement Procedures and 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. The DA also provides additional community benefits for the City’s youth, as described in greater detail below (Youth-Specific Benefits): 1. $5,000 annual contribution to the City for the purpose of funding academic scholarships for City’s youth residents; 2. $10,000 annual contribution to the City’s Recreation and Community Services Department to fund youth sports programming; and 3. $10,000 annual contribution to the City’s Recreation and Community Services Department for the purpose of subsidizing the cost of youth swimming lessons and other youth programming costs at the John Anson Ford Park Regional Aquatics Center, or if not in operation, for funding youth sports programming. The mechanisms of distribution to be determined by the City to ensure their equitable distribution. 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. 957 Exhibit 2 - Development Agreement No. 2023-073 Exhibit 3 - April 16, 2025, Planning Commission Staff Report and Exhibits Exhibit 4 - Resolution #PC 2025-10 Exhibit 5 - Resolution #PC 2025-11 Exhibit 6 - 500, 600, 1,500-foot Radius Maps Exhibit 7- Public Hearing Notice May 12, 2025 Order of Business 6 #2 6822a71a932c5bddda0e0a0b
20250512 LA County Bell Gardens City Council Order of Business 6 1 6.1 Consideration of Ordinance No. 953 to Authorize a Development Agreement By and Between the City of Bell Gardens, Bell Gardens ZG Associates LLC, and the Rodriguez Family Trust Relating to the Property Located at 6300 Gage Avenue in the City of Bell Gardens RECOMMENDATION: It is staff's recommendation that the City Council waive full reading and introduce Ordinance No. 953, by title only, to approve the proposed Development Agreement (DA) No. 2024-015 for a cannabis retail storefront at 6300 Gage Avenue (Subject Site). CONCLUSION: The DA is designed to facilitate ongoing communication and collaboration between the Applicant, who would be the licensee, and the local community addressing concerns and ensuring the retail storefront aligns with community values and interests by requiring the Applicant to submit evidence of compliance with all terms and conditions to the City on an annual basis. Balance would be promoted with the operational flexibility built into the DA addressing unforeseen challenges or changes in circumstances, allowing for adjustments as needed through City Council approval. Compliance with the DA and its terms and conditions will be subject to an annual review, whereby if the City determines that the Applicant is not in compliance with the DA, the City may modify or terminate the DA. Adoption of Ordinance No. 953 and the execution of the proposed DA 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 approval of the proposed Development Agreement, 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 and that the City Council waive full reading and introduce Ordinance No. 953, by title only. FISCAL IMPACT: If Ordinance No. 953 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, as defined in the DA, once operations have commenced (Quarterly Community Benefit). Pursuant to the Development Agreement Procedures and 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. The DA also provides additional community benefits for the City’s youth, as described in greater detail below (Youth-Specific Benefits): 1. $25,000 annual contribution to the City for the purpose of funding academic scholarships for City’s youth residents; 2. $8,000 annual contribution to the City’s Recreation and Community Services Department to fund youth sports programming; and 3. $6,000 annual contribution to City’s Recreation and Community Services Department for the purpose of subsidizing the cost of youth swimming lessons and other youth programming costs at the John Anson Ford Park Regional Aquatics Center, or if not in operation, for funding youth sports programming. The mechanisms of distribution to be determined by the City to ensure their equitable distribution. 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. 953 Exhibit 2 - Development Agreement No. 2024-015 Exhibit 3 - February 19, 2025, Planning Commission Staff Report Exhibit 4 - April 17, 2025, Planning Commission Staff Report and Exhibits Exhibit 5- Resolution #PC 2025-04 Exhibit 6 - Resolution #PC 2025-05 Exhibit 7 - 500, 600, 1500-foot Radius Maps Exhibit 8- Public Hearing Notice May 12, 2025 Order of Business 6 #1 6822a71a932c5bddda0e0a0a
20250512 LA County Bell Gardens City Council Order of Business 5 3 5.3 Certificate of Recognition - Edwin Gutierrez, Owner of La Carniceria Meat Market May 12, 2025 Order of Business 5 #3 6822a71a932c5bddda0e0a09
20250512 LA County Bell Gardens City Council Order of Business 11 8 11.8 Rejection of Bids Received for the ATP Cycle 5 Citywide Complete Streets Improvements, Phase 1 (CIP No. 3903) and Approval of Plans and Specification RECOMMENDATION: It is staff's recommendation that the City Council by motion: 1. Approve the rejection of bids received on April 29, 2025; 2. Approve the plans and specifications for the ATP Cycle 5 Citywide Complete Streets Improvements, Phase 1 (CIP No. 3903); 3. Authorize staff to re-advertise and publish the Notice Inviting Sealed Bids (NISB); and 4. Find that the project is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Guidelines Section 15301(c). CONCLUSION: Upon City Council approval of the recommended action, staff will immediately notify all bidders of the rejection of bids received on April 29, 2025; and re-advertise and publish the Notice Inviting Sealed Bids. FISCAL IMPACT: The City’s FY24-25 budget includes $6,299,000 of ATP Cycle 5 funds for the construction of the project. The engineer’s estimate for construction is $4,705,637. ATTACHMENTS: Exhibit 1 - Notice Inviting Sealed Bids for the ATP Cycle 5 Citywide Complete Streets Improvements, Phase 1 May 12, 2025 Order of Business 11 #8 6822a71a932c5bddda0e0a08
20250512 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 Econolite Systems, Inc. for Traffic Signal Maintenance and Repair Services 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 Econolite Systems, Inc. CONCLUSION: Approving the First Amendment would approve Econolite’s CPI adjustment request, effective May 1, 2025. FISCAL IMPACT: Funding for traffic signal maintenance services is available in the FY 2024/25 operating budget. ATTACHMENTS: Exhibit 1 - Resolution 2025-45 Exhibit 2 - First Amendment with Econolite Systems, Inc. with Master Agreement May 12, 2025 Order of Business 11 #9 6822a71a932c5bddda0e0a07
20250512 LA County Bell Gardens City Council Order of Business 5 2 5.2 Certificate of Recognition - Jose Luis Ruiz, Owner of La Carniceria Meat Market May 12, 2025 Order of Business 5 #2 6822a71a932c5bddda0e0a06
20250512 LA County Bell Gardens City Council Order of Business 5 1 5.1 Certificate of Recognition - Rocio's Mexican Kitchen May 12, 2025 Order of Business 5 #1 6822a71a932c5bddda0e0a05
20250512 LA County Bell Gardens City Council Order of Business 5 4 5.4 Greater Los Angeles County Vector Control District Presentation May 12, 2025 Order of Business 5 #4 6822a71a932c5bddda0e0a03
20250512 LA County Bell Gardens City Council Order of Business 5 5 5.5 Proclamation of National Police Week (May 11-17, 2025) May 12, 2025 Order of Business 5 #5 6822a71a932c5bddda0e0a04
20250512 LA County Bell Gardens City Council Order of Business 12 3 12.3 Proposed Fiscal Year 2025-2026 Budget RECOMMENDATION: Staff recommends that the City Council receive and file the proposed budget. Staff also recommends that the City Council provide directions to staff on the proposed budget. CONCLUSION: The preliminary proposed budget will result in a FY 2024-2025 All City Funds budget of $79,793,482. The City has remaining CIP projects of $36,504,445 with $7,428,874 in new appropriations for FY 2025-2026. Once the budget is adopted by the City council, the final budget document will be compiled and published on the City’s website. The budget will be monitored throughout the year and will be reanalyzed during the mid-year budget review. FISCAL IMPACT: The preliminary proposed budget will result in a total FY 2025-2026 All Funds budget of $79,793,482. Theproposed City budget includes General Fund expenditures of $50,060,167 and projected General fund revenues of $50,060,167 which results in a zero balanced budget. The proposed budget includes a $200,000 transfer to General Fund reserves which will grow the contingency reserve to $4,700,000 which is 9.3% of General Fund proposed expenditures. ATTACHMENTS: Exhibit 1 - FY 2025-2026 Budget Presentation May 12, 2025 Order of Business 12 #3 6822a71a932c5bddda0e09f8
20250512 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: None ATTACHMENTS: Exhibit 1 - Notice of Vacancy May 12, 2025 Order of Business 12 #1 6822a71a932c5bddda0e09f9
20250512 LA County Bell Gardens City Council Order of Business 11 5 11.5 Consideration of Adoption of a Resolution Approving Side Letter Agreements with the Bell Gardens City Employees Association, the Bell Gardens Public Works Employees Association, the Bell Gardens Public Works Supervisors Association, the Bell Gardens Police Officers Association, and the Bell Gardens Police Management Association, to Their Respective Memorandum of Understanding, Recognizing Juneteenth and Veterans Day as City Recognized and Observed Holidays RECOMMENDATION: It is staff’s recommendation that the City Council approve the attached Resolution, approving Side Letter Agreements with the Bell Gardens City Employees Association (BGCEA), the Bell Gardens Public Works Employees Association (BGPWEA), the Bell Gardens Public Works Supervisors Association (BGPWSA), the Bell Gardens Police Officers Association (BGPOA), and the Bell Gardens Police Management Association (BGPMA), to their respective Memorandum of Understanding, recognizing Juneteenth and Veterans Day as City Recognized and Observed Holidays. CONCLUSION: If the Side Letter Agreements with BGCEA, BGPWEA, BGPWSA, BGPOA, and BGPMA are approved, Juneteenth and Veterans Day will be recognized and observed as City holidays. FISCAL IMPACT: The City would realize utilities cost savings from City facilities being closed in observance of the holidays. ATTACHMENTS: Exhibit 1 - Resolution No. 2025-42 Exhibit 2 - BGCEA Side Letter Agreement Exhibit 3 - BGPWEA Side Letter Agreement Exhibit 4 - BGPWSA Side Letter Agreement Exhibit 5 - PMA Side Letter Agreement Exhibit 6 - POA Side Letter Agreement May 12, 2025 Order of Business 11 #5 6822a71a932c5bddda0e09fa
20250512 LA County Bell Gardens City Council Order of Business 11 10 11.10 Consideration of a Resolution Approving the Amended and Restated Joint Exercise of Powers Authority Agreement with the Los Angeles Gateway Region Integrated Regional Water Management Joint Powers Authority RECOMMENDATION: It is staff’s recommendation that the City Council: 1. Adopt the attached Resolution approving the Amended and Restated Joint Exercise of Powers Authority Agreement with the Los Angeles Gateway Region Integrated Regional Water Management Joint Powers Authority; and 2. Authorize the City Manager to execute the agreement and direct staff to file a copy with the Gateway Water Management Authority. CONCLUSION: If the attached Resolution is adopted, staff will process the agreement for signatures and submit a copy to the GWMA for execution. FISCAL IMPACT: There is no fiscal impact to execute this Agreement. The City pays annual dues to GWMA and these are included in the Public Works operating budget. ATTACHMENTS: Exhibit 1 – Resolution No. 2025-46 Exhibit 2 – Amended and Restated Joint Exercise of Powers Authority Agreement May 12, 2025 Order of Business 11 #10 6822a71a932c5bddda0e09fc
20250512 LA County Bell Gardens City Council Order of Business 11 6 11.6 Consideration of a Resolution Approving a Professional Services Agreement Between the City of Bell Gardens and MNS Engineers, Inc. for Economic Development Marketing Services RECOMMENDATION: It is staff’s recommendation that the City Council adopt the attached Resolution approving a Professional Services Agreement with MNS Engineers, Inc. (“MNS”) to provide Economic Development Marketing Services to the City of Bell Gardens (“City”). FISCAL IMPACT: If approved, the executed PSA would have a not-to- exceed amount of $60,105 Funds to pay for these services have been allocated and are part of the City’s Adopted 2024-2025 Budget. CONCLUSION: It is staff’s recommendation that the City Council adopt the attached Resolution, approving a Professional Services Agreement with MNS Engineering, Inc., to provide for Economic Development Marketing Services. ATTACHMENTS: Exhibit 1 - Resolution No. 2025-43 Exhibit 2 - MNS Engineering, Inc. Agreement with Exhibits May 12, 2025 Order of Business 11 #6 6822a71a932c5bddda0e09fd
20250512 LA County Bell Gardens City Council Order of Business 11 7 11.7 Consideration of a Resolution to Adopting a Project List for SB1 Funding RECOMMENDATION: It is staff’s recommendation that the City Council: 1. Adopt the attached Resolution approving the list of projects for Fiscal Year 2025-2026 funded by SB1: Road Repair and Accountability Act of 2017; and 2. Authorize Public Works staff to upload the Resolution with the list of streets to the California Transportation Commission website. CONCLUSION: Adopting the attached Resolution and submitting the list of proposed projects to the CTC will provide the City with RMRA funding for FY 2025-26. FISCAL IMPACT: Adoption of the Resolution will secure $1,036,117 in RMRA funding for FY 2025-2026 for basic road maintenance, rehabilitation, and critical safety projects on local streets. ATTACHMENTS: Exhibit 1 - Resolution 2025-44 May 12, 2025 Order of Business 11 #7 6822a71a932c5bddda0e09fe
20250512 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: No fiscal impact. ATTACHMENT: None. May 12, 2025 Order of Business 11 #1 6822a71a932c5bddda0e0a01
20250512 LA County Bell Gardens City Council Order of Business 5 6 5.6 Proclamation Recognizing - National Public Works Week (May 18-24, 2025) May 12, 2025 Order of Business 5 #6 6822a71a932c5bddda0e0a02
Beverly Hills
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250506 LA County Beverly Hills City Council Esentations 1 1. SHINING IN BEVERLY HILLS - Beverly Hills Market May 06, 2025 Esentations #1 68191bf0433a47b759933594
20250506 LA County Beverly Hills City Council Esentations 3 3. PROCLAMATION - Recognizing Drinking Water Week in Beverly Hills May 06, 2025 Esentations #3 68191bf0433a47b759933593
20250506 LA County Beverly Hills City Council Ty Council Consent Calendar 5 5. ACCEPTANCE OF THE CONTRACT WORK FOR: May 06, 2025 Ty Council Consent Calendar #5 68191bf0433a47b759933592
20250506 LA County Beverly Hills City Council Ty Council Consent Calendar 4 4. ADOPTING AMENDMENTS TO THE MASTER PLAN OF STREETS, ALLEYS AND HIGHWAYS. APPROVAL OF: May 06, 2025 Ty Council Consent Calendar #4 68191bf0433a47b759933591
20250506 LA County Beverly Hills City Council Esentations 2 2. PROCLAMATION - The City of Beverly Hills recognizes May as Building Safety Month May 06, 2025 Esentations #2 68191bf0433a47b759933590
20250506 LA County Beverly Hills City Council Ty Council Consent Calendar 3 3. PAYROLL DISBURSEMENT REPORT, covering dates April 15, 2025 to April 28, 2025. Other Business None May 06, 2025 Ty Council Consent Calendar #3 68191bf0433a47b75993358f
20250506 LA County Beverly Hills City Council Ty Council Consent Calendar 2 2. REVIEW OF BUDGETED DEMANDS PAID, covering dates April 15, 2025 to April 28, 2025. May 06, 2025 Ty Council Consent Calendar #2 68191bf0433a47b75993358e
20250506 LA County Beverly Hills City Council Mmission Synopsis 1 1. HEALTH AND SAFETY COMMISSION - Regular Meeting of March 24, 2025 May 06, 2025 Mmission Synopsis #1 68191bf0433a47b75993358d
20250506 LA County Beverly Hills City Council Ty Council Continued And New Business 1 1. REPORT FROM THE CITY ATTORNEY ON CLOSED SESSION ITEMS May 06, 2025 Ty Council Continued And New Business #1 68191bf0433a47b75993358c
20250506 LA County Beverly Hills City Council Ty Council Continued And New Business 3 3. CITY COUNCILMEMBER AND COMMITTEE REPORTS AND COMMENTS May 06, 2025 Ty Council Continued And New Business #3 68191bf0433a47b75993358b
20250506 LA County Beverly Hills City Council Ty Council Continued And New Business 2 2. REPORT FROM THE CITY MANAGER May 06, 2025 Ty Council Continued And New Business #2 68191bf0433a47b75993358a
20250506 LA County Beverly Hills City Council Ty Council Public Hearing 1 1. AN URGENCY ORDINANCE OF THE CITY OF BEVERLY HILLS AMENDING SINGLE-FAMILY RESIDENTIAL DEVELOPMENT REGULATIONS AND OBJECTIVE STANDARDS FOR TWO-PRIMARY UNIT PROJECTS AND URBAN LOT SPLITS. May 06, 2025 Ty Council Public Hearing #1 68191bf0433a47b759933589
Burbank
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County Burbank City Council Consent Calendar 7 7. Adoption of a Resolution Approving a Memorandum of Understanding with the City of Burbank and the Burbank City Employees’ Association from July 1, 2024 – June 30, 2026; and Adoption of a Resolution Approving a Citywide Salary Schedule – Management Services Department 1. Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING A MEMORANDUM OF UNDERSTANDING (MOU) WITH THE CITY OF BURBANK AND THE BURBANK CITY EMPLOYEES’ ASSOCIATION (BCEA) FROM JULY 1, 2024 – JUNE 30, 2026. 2. Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING A CITYWIDE SALARY SCHEDULE. May 20, 2025 Consent Calendar #7 6827dc32d12ecd57854862b1
20250520 LA County Burbank City Council Consent Calendar 10 10. Annual Review of Planned Developments and Development Agreements – Community Development Department Recommendation: Receive and file annual review of each active Planned Development and related Development Agreement, as required by Burbank Municipal Code §§ 10-1-19114 and 10-1-19129. May 20, 2025 Consent Calendar #10 6827dc32d12ecd57854862bd
20250520 LA County Burbank City Council Consent Calendar 12 12. Approval of a Contract Between the City of Burbank and Los Angeles County, Department of Public Health for the County to Serve as the City’s Health Officer and Environmental Health Department – Community Development Department Recommendation: Approve a contract between the City of Burbank and Los Angeles County, Department of Public Health for the County to serve as the City’s Health Officer and Environmental Health Department, and designate the City Manager, or designee, to execute the contract and any necessary amendments to effectuate the agreement. May 20, 2025 Consent Calendar #12 6827dc32d12ecd57854862bc
20250520 LA County Burbank City Council Consent Calendar 13 13. Approval to Appropriate $410,457 from Redevelopment Agency Loan Repayment Funds and $280,073 from Measure H Homeless Solutions Grant Funds to the 211, 233, & 333 S. Front Street, 10 E. Verdugo Avenue (Homeless Solutions Center) Project – Community Development Department 1. Appropriate $410,457 from Redevelopment Agency (RDA) Loan Repayment Reserve to the Homeless Solutions Center Capital Improvement Account No. 370.CD25A.70019.24970. 2. Appropriate $280,073 from Measure H Homeless Solutions Grant Fund to the Homeless Solutions Center Capital Improvement Account No. 370.CD25A.70019.24970. May 20, 2025 Consent Calendar #13 6827dc32d12ecd57854862bb
20250520 LA County Burbank City Council Consent Calendar 18 18. Approval of Funding Allocations for the 2025 Community Events and Program Grant - City Manager’s Office Recommendation: Consider the funding recommendations from the Review Committee, approve the allocation of funding for the 2025 Community Events and Program Grant awards totaling $45,000 for Fiscal Year 2024-25, provide direction, if any, on the allocation of funds for the remaining $5,000, and authorize the City Manager or designee to execute all necessary documentation to effectuate the grant funding. May 20, 2025 Consent Calendar #18 6827dc32d12ecd57854862ba
20250520 LA County Burbank City Council Presentation 1 1. Presentation of an Update from the Burbank-Glendale-Pasadena Airport Authority – City Manager’s Office May 20, 2025 Presentation #1 6827dc32d12ecd57854862b9
20250520 LA County Burbank City Council Council PresentationsRecognitions 1 1. Presentation of a Proclamation Declaring May 2025 as "National Water Safety Month" in the City of Burbank - City Council May 20, 2025 Council PresentationsRecognitions #1 6827dc32d12ecd57854862b8
20250520 LA County Burbank City Council Consent Calendar 19 19. Continuation of Review of the Proposed Fiscal Year 2025-26 Budget - Financial Services Department (with Successor Agency, Housing Authority, and Parking Authority) Recommendation: Review the proposed recommendations for the Fiscal Year 2025-26 Budget and Citywide Fee Schedule. May 20, 2025 Consent Calendar #19 6827dc32d12ecd57854862b7
20250520 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 Management Association May 20, 2025 Closed Session in City Hall First Floor Conference Room #1 6827dc32d12ecd57854862b6
20250520 LA County Burbank City Council Council PresentationsRecognitions 2 2. Presentation of a Proclamation Declaring May 18–24, 2025, as “National Public Works Week” in the City of Burbank – City Council May 20, 2025 Council PresentationsRecognitions #2 6827dc32d12ecd57854862b5
20250520 LA County Burbank City Council Council PresentationsRecognitions 3 3. Presentation of a Proclamation Declaring May 22, 2025, as “Harvey Milk Day” in the City of Burbank – City Council May 20, 2025 Council PresentationsRecognitions #3 6827dc32d12ecd57854862b4
20250520 LA County Burbank City Council Consent Calendar 5 5. Introduction of an Ordinance to Amend and Restate Title 9, Chapter 1, Article 9, Section 304.1.2.1, of the Burbank Municipal Code to Establish Very High, High, and Moderate Fire Hazard Severity Zones in the Local Responsibility Area of the City of Burbank - Fire Department Recommendation: Introduce AN ORDINANCE OF THE COUNCIL OF THE CITY OF BURBANK AMENDING AND RESTATING TITLE 9, CHAPTER 1, ARTICLE 9, SECTION 304.1.2.1 OF THE BURBANK MUNICIPAL CODE TO ESTABLISH VERY HIGH, HIGH, AND MODERATE FIRE HAZARD SEVERITY ZONES IN THE LOCAL RESPONSIBILITY AREA OF THE CITY OF BURBANK. May 20, 2025 Consent Calendar #5 6827dc32d12ecd57854862b2
20250520 LA County Burbank City Council Consent Calendar 6 6. Adoption of a Resolution Approving the Establishment of the Title, Specification, Salary, and Conflict of Interest Code Designation for the Classification of Chief Assistant General Manager – BWP; and Adoption of a Resolution Approving the Citywide Salary Schedule – Management Services Department 1. Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING THE ESTABLISHMENT OF THE TITLE, SPECIFICATION, SALARY, AND CONFLICT OF INTEREST CODE DESIGNATION FOR THE CLASSIFICATION OF CHIEF ASSISTANT GENERAL MANAGER – BWP. 2. Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING THE CITYWIDE SALARY SCHEDULE. May 20, 2025 Consent Calendar #6 6827dc32d12ecd57854862b0
20250520 LA County Burbank City Council Consent Calendar 15 15. Adoption of a Resolution Approving Increases to City Fees and Charges for Water, Refuse, Sewer, and Electric Services - Burbank Water and Power Department/Public Works Department Recommendation: Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING INCREASES TO FEES AND CHARGES FOR WATER, REFUSE, SEWER, AND ELECTRIC SERVICES FOR INCLUSION IN THE FISCAL YEAR 2025-2026 AND 2026-2027 CITYWIDE FEE SCHEDULE. May 20, 2025 Consent Calendar #15 6827dc32d12ecd57854862bf
20250520 LA County Burbank City Council Study Session 1 1. Discussion and Review of the 2025 State-Designated Fire Hazard Severity Zones Within the City of Burbank – Fire Department Memo May 20, 2025 Study Session #1 6827dc32d12ecd57854862c5
20250520 LA County Burbank City Council Consent Calendar 8 8. Approval of a First Amendment to a Supplemental Agreement with Mariposa Tree Management, Inc. to Increase the Cost For Tree Maintenance – Park, Recreation and Community Services Department Recommendation: Approve a First Amendment to a Supplemental Agreement with Mariposa Tree Management, Inc. to increase the cost of services for tree maintenance in an amount of $786,000. May 20, 2025 Consent Calendar #8 6827dc32d12ecd57854862c4
20250520 LA County Burbank City Council Consent Calendar 9 9. Authorization for the General Manager to Execute the Third Amendments to the Residential and the Commercial/Industrial/Institutional Water Conservation Funding Agreements with the Metropolitan Water District of Southern California - Burbank Water and Power Department Recommendation: Authorize the General Manager of Burbank Water and Power to execute the third amendments to the Residential and the Commercial/Industrial/Institutional Water Conservation Funding Agreements with the Metropolitan Water District of Southern California and to execute any addendums to the agreements. May 20, 2025 Consent Calendar #9 6827dc32d12ecd57854862c3
20250520 LA County Burbank City Council Consent Calendar 17 17. Appointment to Fill a Vacancy on the Civil Service Board for an Unexpired Term - City Clerk’s Office Recommendation: Appoint one member to the Civil Service Board (Board) to fill an unexpired term ending July 31, 2028. May 20, 2025 Consent Calendar #17 6827dc32d12ecd57854862c2
20250520 LA County Burbank City Council Consent Calendar 16 16. Appointment to Fill a Vacancy on the Landlord-Tenant Commission for an Unexpired Term - City Clerk’s Office Recommendation: Appoint one member to the Landlord-Tenant Commission to fill an unexpired term ending July 31, 2026. May 20, 2025 Consent Calendar #16 6827dc32d12ecd57854862c1
20250520 LA County Burbank City Council Consent Calendar 14 14. Approval of Addendum to Informed Consent and Waiver of Potential Conflict of Interest in Legal Representation by Burke, Williams & Sorensen, LLP, and Authorization for City Attorney to Execute – City Attorney’s Office Recommendation: Authorize the City Attorney, or their designee, to sign the Addendum to previously approved Conflicts of Interest Letter waiving any potential conflict with Burke, Williams & Sorensen, LLP concurrently representing the Los Angeles Metropolitan Transportation Authority (Metro) in defense of tort litigation brought against Metro as well as property acquisition work in various Metro projects not located in the City of Burbank (City) while representing the City on a variety of unrelated matters. May 20, 2025 Consent Calendar #14 6827dc32d12ecd57854862c0
20250520 LA County Burbank City Council Consent Calendar 11 11. Approval to Accept $564,400 from the Los Angeles County Aging and Disabilities Department, Net County Cost and One-Time-Only Funding to Contracted Elderly Nutrition Program Older American Act Title III C-1 and Title III C-2 Services and Amend the Fiscal Year 2024-25 Budget – Park, Recreation and Community Services Department 1. Accept $564,400 from the County of Los Angeles Aging and Disabilities Department, Net County Cost (NCC) and One-Time-Only (OTO) Funding to extend the Contracted Elderly Nutrition Program Older Americans Act Title III C-1 and Title III C-2 Services. 2. Amend the Adopted Fiscal Year (FY) 2024-25 Budget as follows upon receipt of the grant funds in FY 2024-25 by appropriating $464,400 (NCC funding $200,700 and OTO funding $263,700) from revenue account 001.PR000.48010.1007.000000 (General Fund, Parks and Recreation General, Other Intergovernmental Revenue, Los Angeles County Aging and Disabilities Department Nutrition State C1) to expenditure account 001.PR42A.62300.0000.000000 (General Fund, Supplemental Nutrition Program, Special Department Supplies) and appropriating $100,000 (NCC funding $68,300 and OTO funding $31,700) from revenue account 001.PR000.48010.1008.000000 (General Fund, Parks and Recreation General, Other Intergovernmental Revenue, Los Angeles County Aging and Disabilities Department Nutrition State C2) to account number 001.PR42A.62300.0000.000000 (General Fund, Supplemental Nutrition Program, Special Department Supplies). May 20, 2025 Consent Calendar #11 6827dc32d12ecd57854862be
20250506 LA County Burbank City Council Consent Calendar 9 9. Approval of City Council Expectations of Board, Commission, and Committee Members – City Clerk’s Office Recommendation: Approve the updated City Council Expectations of Board, Commission, and Committee Members. May 06, 2025 Consent Calendar #9 68191bf9433a47b7599336b5
20250506 LA County Burbank City Council Consent Calendar 8 8. Approval of the Updates to Burbank Water and Power’s Portfolio of Customer Rebates for Efficiency and Electrification – Burbank Water and Power Department Recommendation: Approve the proposed changes to Burbank Water and Power’s rebate portfolio effective July 1, 2025, that will: 1. Update rebated measures and increase the rebate cap for business rebate programs; 2. Add rebates for renewable energy storage; 3. Update residential rebates for efficiency and electrification; and 4. Update rebates for used electric vehicles and charging infrastructure. May 06, 2025 Consent Calendar #8 68191bf9433a47b7599336b4
20250506 LA County Burbank City Council Closed Session in City Hall First Floor Conference Room 2 2. 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 May 06, 2025 Closed Session in City Hall First Floor Conference Room #2 68191bf0433a47b7599336b3
20250506 LA County Burbank City Council Closed Session in City Hall First Floor Conference Room 3 3. Public Employee Performance Evaluation a. Govt. Code §54957(b)(1) b. Title of Employee’s Position: City Manager May 06, 2025 Closed Session in City Hall First Floor Conference Room #3 68191bf0433a47b7599336b1
20250506 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: Angela Towne v. City of Burbank 5/2/25, 12:08 PM City Council Meeting - Joint Meeting with Successor Agency, Housing Authority, and Parking Authority c. Case No.: 25PDSC00488 d. Brief description and nature of case: Small claims property damage matter. May 06, 2025 Closed Session in City Hall First Floor Conference Room #1 68191bf0433a47b7599336b0
20250506 LA County Burbank City Council Council PresentationsRecognitions 4 4. Presentation of a Proclamation Declaring May 4–10, 2025, as “Municipal Clerks Week” in the City of Burbank – City Council May 06, 2025 Council PresentationsRecognitions #4 68191bf0433a47b7599336ad
20250506 LA County Burbank City Council Consent Calendar 6 6. Approval of the Proposed Joint Meeting Agenda with the Burbank Unified School District Board of Education – City Manager’s Office Recommendation: Approve the list of topics proposed for the agenda for the next joint meeting with the Burbank Unified School District Board of Education. May 06, 2025 Consent Calendar #6 68191bf0433a47b7599336ac
20250506 LA County Burbank City Council Council PresentationsRecognitions 1 1. Presentation of the Burbank Police Foundation Annual Matthew Pavelka Scholarship Award – City Council May 06, 2025 Council PresentationsRecognitions #1 68191bf0433a47b7599336aa
20250506 LA County Burbank City Council Consent Calendar 7 7. Acceptance of a Donation of Approximately $35,000 from the Victoria Lea DeWane Living Trust and Appropriation of Funds Towards the Burbank Fire Department’s Paramedic Program – Fire Department Recommendation: Accept a monetary donation from the Victoria Lea DeWane Living Trust in the amount equivalent to two and a half percent (2.5%) of the remaining Trust balance, or approximately $35,000, and appropriate funds towards the Burbank Fire Department’s Paramedic Program; and authorize the City Manager or designee to take any necessary action to effectuate the donation transfer. May 06, 2025 Consent Calendar #7 68191bf0433a47b7599336ab
20250506 LA County Burbank City Council Council PresentationsRecognitions 3 3. Presentation of a Proclamation Declaring May 1–31, 2025, as “Older Americans Month” in the City of Burbank and Presentation of Certificates of Recognition to Pamela Cooper and Tammie Fagan for Being Named as the “Peter McGrath Older American Volunteer Service Award” Recipients” – City Council May 06, 2025 Council PresentationsRecognitions #3 68191bf0433a47b7599336a9
20250506 LA County Burbank City Council Consent Calendar 11 11. Review of the Proposed Fiscal Year 2025-26 Budget - Financial Services Department (with Successor Agency, Housing Authority, and Parking Authority) Recommendation: Review the proposed recommendations for the Fiscal Year 2025-26 Budget and Citywide Fee Schedule. May 06, 2025 Consent Calendar #11 68191bf0433a47b7599336a8
20250506 LA County Burbank City Council Consent Calendar 5 5. Approval of the 2024 General Plan Annual Progress Report and 2024 Housing Element Annual Progress Report – Community Development Department 1. Approve the 2024 General Plan Annual Implementation Progress Report. 2. Approve the 2024 Housing Element Annual Progress Report. May 06, 2025 Consent Calendar #5 68191bf0433a47b7599336a7
20250506 LA County Burbank City Council Consent Calendar 10 10. Appointment to Fill Two Scheduled Vacancies on the Burbank-Glendale- Pasadena Airport Authority - City Clerk’s Office Recommendation: Appoint two members to the Burbank-Glendale-Pasadena Airport Authority to fill terms ending May 31, 2029. May 06, 2025 Consent Calendar #10 68191bf0433a47b7599336a5
20250506 LA County Burbank City Council Council PresentationsRecognitions 2 2. Presentation of a Proclamation Declaring April 20–27, 2025, as “National Days of Remembrance” in the City of Burbank – City Council May 06, 2025 Council PresentationsRecognitions #2 68191bf0433a47b7599336a4
Calabasas
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250507 LA County Calabasas City Council Closed Session Item 4 4. AMENDED FELLOW EMPLOYEE EXCLUSION obligation for any difference between the actual cash value of the " auto" at the time of the " loss" EXCLUSION 5. - FELLOW EMPLOYEE - of and the " outstanding balance" of the loan/ lease. SECTION 11 - LIABILITY COVERAGE does not apply if you have workers' compensation Outstanding balance" means the amount you insurance in -force covering all of your owe on the lease at the time loan/ of " loss" Tess employees". any amounts representing taxes; overdue is other collectible payments; penalties, interest or charges resulting Coverage excess over any insurance. from overdue payments; additional mileage charges; excess wear and tear charges; lease May 07, 2025 Closed Session Item #4 68191bf9433a47b759933879
20250507 LA County Calabasas City Council Item 9 9. CONFIDENTIALITY data, documents, discussion, or other information developed or received by Consultant or All provided for performance of this Agreement are deemed confidential and shall not be disclosed by Consultant without prior written consent by City. City shall grant such consent if disclosure is legally required. Upon request, all City data shall be returned to City upon the termination or expiration of this Agreement. May 07, 2025 Item #9 68191bf9433a47b759933878
20250507 LA County Calabasas City Council Item 8 8. RELATIONSHIP OF PARTIES Consultant is, and shall at all times remain as to City, a wholly independent contractor. Consultant shall have no power to incur any debt, obligation, or liability on behalf of City or otherwise to act on behalf of City as an agent. Neither City nor any of its agents shall have control over the conduct of Consultant or any of Consultant' s employees, except as set forth in this Agreement. Consultant shall not represent that it is, or that any of its agents or employees are, in any manner employees of City. May 07, 2025 Item #8 68191bf9433a47b759933877
20250507 LA County Calabasas City Council Closed Session Item 3 3. Caltrans coordination: The design team identified Caltrans-owned facilities that would be affected by the Project, including guardrails attached to the Mureau Road bridge and electrical pull boxes associated with overhead freeway sign lighting. The grading behind certain sections of the new sidewalk will encroach into Caltrans's right-of-way. A Caltrans encroachment permit is required to perform the work within the State right-of-way and to modify Caltrans facilities. Item No. 9 Page 2 of 3 The fees for the scope of work described above are $75,588. The contingency of $15,000 would cover unforeseen tasks, such as responding to additional Caltrans concerns or utility coordination. Table 1 provides a cost breakdown of Amendment No. 3. Table 1. Amendment No. 3 Cost Breakdown Additional Task Cost 1 - Mini-Roundabout Study $30,160 2 - Utility Potholing $30,403 3 - Caltrans Encroachment Permit $15,025 4 – Contingency $15,000 Total: $90,588 FISCAL IMPACT The project is 100% funded through the Measure M Active Transportation funds. The total Measure M appropriation for the project is currently $4.5M. The City has initiated the process of programming $2.5M of additional Measure M funds for the project's construction phase with Las Virgenes – Malibu Council of Governments (LVMCOG) and Metro. Expenditure account 40-339-6503-17 was created for the Project, and the budget in this account will be revised upon receiving the updated funding documents from Metro. ATTACHMENTS A. Amendment No. 3 to Professional Services Agreement B. Amendment No. 2 to Professional Services Agreement C. Amendment No. 1 to Professional Services Agreement D. Professional Services Agreement with MNS Engineers, Inc. Item No. 9 Page 3 of 3 AMENDMENT No. 3 TO PROFESSIONAL SERVICES AGREEMENT (City of Calabasas and MNS Engineers, Inc.) This Amendment No. 3 (“Amendment”) to Professional Services Agreement (“Agreement”) is made on this 7th day of May 2025 at Calabasas, California, by and between the City of Calabasas, a municipal corporation, 100 Civic Center Way, Calabasas, California 91302 (“City”) and MNS Engineers, Inc., 4580 E. Thousand Oaks Blvd., Suite 101, Westlake Village, CA 91362 (“Contractor/Consultant”). This “Amendment” modifies the original Agreement between the “City” and the “Contractor/Consultant” dated August 10, 2022 in the following fashion: A. City and Contractor/Consultant desire to amend the Agreement by modifying section 3.1 – Scope of Services as set forth in Contractor/Consultant’s [Month, Day, Year] proposal to City attached hereto as Exhibit [A-1] and incorporated herein by this reference. B. City and Contractor/Consultant desire to amend the Agreement by modifying section 3.2 – Approved Fee Schedule as set forth in Contractor/Consultant’s [Month, Day, Year] fee schedule to City attached hereto as Exhibit [B-1] and incorporated herein by this reference. C. City and Contractor/Consultant desire to amend the Agreement by modifying section 3.4 – Expiration Date of the Agreement to read as follows: 3.4 “Expiration Date”: __________________________. Section 4 of the Agreement is also amended to incorporate the new Expiration Date. D. City and Contractor/Consultant desire to amend the Agreement by modifying Section 6 so that the total compensation and costs payable to Contractor/Consultant under this Agreement is a not-to-exceed sum of Four Hundred Sixty Seven Thousand Nine Hundred Eighty Nine Dollars [$467,989]. E. City and Contractor/Consultant desire to amend the Agreement by modifying Section 5 – Consultant/Contractor’s Services to include those additional services as set forth in Contractor/Consultant’s [Month, Day, Year] proposal to City attached hereto as Exhibit [C-1] and incorporated herein by this reference. Initials: (City) _______ (Contractor/Consultant) _______ Page 1 of 2 v. 5.0 (Last Update: 04/17/24) 258428.3 Professional Services Agreement City of Calabasas//MNS Engineers, Inc. TO EFFECTUATE THIS AGREEMENT, the parties have caused their duly authorized representatives to execute this Agreement on the dates set forth below. “City” “Consultant/Contractor” City of Calabasas MNS Engineers, Inc. By: ______________________________ By:______________________________ Peter Kraut, Mayor Darren Riegler, President & CEO Date: _______________ Date: __________________ By:______________________________ Kindon Meik, City Manager By:______________________________ Brandon Reyes, P.E.,Vice President Date: __________________ Date: __________________ Attest: By: ______________________________ Kristy Buxkemper, Acting City Clerk Date: _______________ Approved as to form: By: ______________________________ Pam K. Lee, City Attorney Date: _______________ Page 2 of 2 v. 5.0 (Last Update: 04/17/24) 258428.3 AMENDMENT No. 2 TO PROFESSIONAL SERVICES AGREEMENT City of Calabasas and MNS Engineers, Inc.) This Amendment No. 2 (" Amendment") to Professional Services Agreement Agreement") is made on this 29th day of August 2024 at Calabasas, California, by and between the City of Calabasas, municipal corporation, 100 Civic Center Way, a Calabasas, California 91302 (" City")and MNS Engineers, Inc., 4580 E. Thousand Oaks Blvd., Suite 101, Westlake Village, CA 91362 (" Contractor/ Consultant"). This " Amendment" modifies the original Agreement between the " City" and the " Contractor/ Consultant" dated August 10, 2022 for the West Calabasas Road Improvements Project, in the following fashion: Gity and Contmeter/ Con - e ame4- desire-# the Agreement- 1 Feedi€ ying- seetieft - 3. e€ Seepe- 8esiees -set as- io orth- C '- e4Menth, ; e pfepesal4e City attached as hefete- Esshibit -{ A- 1-] mod- hereht by his ated- teeFper- use: B City -and Centfacten4Ge ltat4t desire- amend4he Agreement by inedifying- 4e- section 2 3. Approved- - eta set-€ as- Sehedule- ee- iii-Gentfaeter a ltant4 et4h, Day, Year] fee nehedolate City -attached - hereto as E* hibit- B-)-] ( and ineefporated herein by- erenee. fe€ this- C. City and Contractor/ Consultant desire to amend the Agreement by modifying section 4 -Expiration Date of the Agreement to read as follows: 3. 4 " 3. Expiration Date": August 31, 2026. Section 4 of the Agreement is also amended to incorporate the new Expiration Date. I-City arid- GeHtFeete / Coosrtltaat- ate afneed- te- desife- ying- medi€ by- Agroetftent- Seetiet3 use- tetal- et4he- eefexsatiea aftd cost;, payltble- te Geotraeter/ Cernsultsnt imdef4his e emceed stint -e€ net- a- is- cement- 4ff- Fr siy, flea Coatreete 4e. desire- ol4sat- amend - the Agreement by modifying Seetien 5 Cei sttltaxt iees- irtektde te- s- entfaetef' ef++ additional aePeices ese- as et4h sct-€ s GentfastefiGensutltent' ht- ( Meath, Day, Yoaf te City -attached befete -as pfepesal- and- hteet' pereted hefein• ercnec. fe€ this- by- Initials: (City) ff (Consultant) SK Contractor/ Page 1 of 2 v. 5. 0 ( Last Update: 04/ 17t24) 3 258428. Professional Services Agreement City of Calabasas// MNS Engineers, Inc. Except as expressly modified herein, all the terms and conditions contained in the original Agreement dated August 10, 2022 and any amendment thereto are ratified and confirmed and shall remain in full force and effect. TO EFFECTUATE THIS AGREEMENT, the parties have caused their duly authorized representatives to execute this Agreement on the dates set forth below. City" " Contractor" Consultant/ City of Calabasas MNS Engineers, Inc. By: By: Curtis Castle, P. E. Darren Riegler, P resident & CEO Public Works Director Date: 24 30/ 8/ Date: Sep 18, 2024 3 c- k -{ By: By: Kindon Meik, City Manager Shawn M.Kowaleski, Vice President 2024 23/ 9/ Date: Date: Attest: By: / P- isa Pope, City Jerk Date: 2024 23/ 9/ Approved as to form: By: Matthew T. Summers, City Attorney Date: 2024 23/ 9/ Page 2 of 2 v. 5. 0 ( Last 17/ 04/ Update: 24) 3 258428. AMENDMENT No. 1 TO PROFESSIONAL SERVICES AGREEMENT City of Calabasas and MNS Engineers, Inc.) This Amendment No. 1 (" Amendment") to Professional Services Agreement Agreement") is made on this 27th day of July, 2023 at Calabasas, California, by and between the City of Calabasas, a municipal corporation, 100 Civic Center Way, Calabasas, California 91302 (" City") and MNS Engineers, Inc. 4580 E. Thousand Oaks Blvd., Suite 101, Westlake Village, CA 91362 (" Contractor/ Consultant"). This " Amendment" modifies original Agreement between the " City" and the the Contractor/ Consultant" dated August 18, 2022 for the West Calabasas Road Improvements Project in the following fashion: A. City and Contractor/ Consultant by modifying section desire to amend the Agreement 3. 1 — Scope of Services as set forth in Consultant' Contractor/ s [ Month, Day, Year] proposal to City attached hereto as Exhibit [ 1] A- and incorporated herein by this reference. B. City and Contractor/ Consultant by modifying section desire to amend the Agreement 2 — 3. Approved Fee Schedule as set forth in Consultant' Contractor/ s [ Month, Day, Year] fee schedule to City attached hereto as Exhibit [ B- 1] and incorporated herein by this reference. A C. City and MNS Engineers, Inc. desire to amend the Agreement by modifying section 4 — 3. Expiration Date of the Agreement to read as follows: 4 " 3. Expiration Date": August 30, 2024. Section 4 of the Agreement is also amended to incorporate the new Expiration Date. D. City and Contractor/ Consultant desire to amend the Agreement by modifying Section Consultant under this 6 so that the total compensation and costs payable to Contractor/ Agreement is a not -to -exceed sum of [$ ]. E. City and Contractor/ Consultant desire to amend the Agreement by modifying Section 5 — Consultant/ Contractor' s Services to include those additional services as set forth in Contractor/ s Consultant' Month,[ Day, Year] proposal to City attached hereto as C- and incorporated herein by this reference. Exhibit [ 1] Initials: ( Ci NINS Engineers, Inc. Page 1 of 2 v. 4. 0 (Last Update: 05/ 04/ 22) 3 258428. Professional Services Agreement City of Calabasas/ MNS Engineers, Inc. TO EFFECTUATE THIS AGREEMENT, the parties have caused their duly authorized representatives to execute this Agreement on the dates set forth below. City" Contractor" Consultant/ City o alabasas MNS neers, 1 I By: By: Ph . a .. f . _ e Darren Riegler, sident & CEO Interim Public • s Director July 31, 2023 Date: Date: 2023 31/ 8/ City" By: City of Calabasas Shawn M. Kowalewski, Vice President By: Date: July 31, 2023 Kindon Meik City Manager Date: 2023 31/ 8/ Attest: By: Maricela Hernandez, MMC City Clerk Date: 2023 31/ 8/ Approved as to form: By: ', v aa, Matthew T. Summers, City Attorney Date: 2023 31/ 8/ Page 2 of 2 v. 4. 0 ( Last Update: 22) 04/ 05/ 3 258428. DATE ( MMIDD/ YYYY) RL' ACC] CERTIFICATE OF LIABILITY INSURANCE 2023 12/ 6/ THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER( S), AUTHORIZED REPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER. IMPORTANT: If the certificate holder is an ADDITIONAL INSURED, the policy( ies) must have ADDITIONAL INSURED provisions or be endorsed. If SUBROGATION WAIVED, subject to the terms and conditions of the policy, certain policies may require IS an endorsement. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement( s). CONTACT PRODUCER Risk Strategies NAME_ Company Risk Strategies Company PHONE FAX C. No, Exit: A/ 949- 242- 9240 C. N J: A/ 2040 Main Street, Suite 450 E- MAIL syo u ng( ti ris k- strateg ies.com Irvine, CA 92614 ADDRESS: S) INSURER( AFFORDING COVERAGE NAIC # risk- strategies. com www. CA DOI License No. OF06675 Sentinel Insurance Ltd. 11000 INSURERA: Company, INSURED Hartford Fire Insurance 19682 INSURER B: Company MNS Engineers, Inc. INSURER C : Travelers Casualty and Surety Co of America 31194 201 N. Calle Cesar Chavez, Suite 300 INSURER D Santa Barbara CA 93103 INSURER El INSURER. F: VERAGE CERTIFICATE NUMBER' 74805785 REVISION NUMBER: THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD LISTED INDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. INSR ADDL SUBR POLICY EFF POLICY EXP TYPE OF INSURANCE POLICY NUMBER LIMITS LTR INSD WVD YYYY) MMIDD( MMIDOIYYYY{ A df COMMERCIAL GENERAL LIABILITY 72SBWBG3262 2023 14/ 6/ 6/ 14/ 2024 EACH OCCURRENCE 1, 000 000, DAMAGE TO RENTED l CLAIMS - MADE OCCUR PREMISES ( Ea occurrence) 000 1, 000, MED EXP ( Any one person) 10, 000 PERSONAL & ADV INJURY 1 . 000, 000 GEM_ AGGREGATE LIMIT APPLIES PER: GENERAL AGGREGATE 000 000, 2, POLICY 71 j 1- I l LOC PRODUCTS - OP COMP/ AGG 000 000, 2, OTHER: comBINED SINGLE B AUTOMOBILE LIABILITY 72UEGCK5894 2023 14/ 6/ 6/ 2024 14/ LIMIT(Ea accident) 000 000, 1, ANY AUTO Perperson) BODILYINJURY( OWNED SCHEDULED BODILY INJURY ( Per accident) AUTOS ONLY AUTOS HIRED NON -OWNED PROPERTY DAMAGE AUTOS ONLY 1 AUTOS ONLY Per accdent) A UMBRELLA LIAB V 72SBWBG3262 2023 14/ 6/ 2024 14/ 6/ EACH OCCURRENCE 000 000. 10, i/ OCCUR EXCESS LIAB AGGREGATE CLAIMS - MADE 10, 000. 000 DED I I RETENT ON $ 10, 000 1 PER I OT A WORKERS COMPENSATION 72WEGAX1 RMA 2023 14/ 6/ 2024 14/ 6/ STATUTE 1 ER AND EMPLOYERS' LIABILITY Y/ N PARTNER/ EXECUTIVE ANYPROPRIETOR/ E. L.EACH ACCIDENT 1 , 000, 000 N/ A OFFICER/ MEMBEREXCLUDED? Mandatory in NH) L. E. DISEASE- EA EMPLOYEE 000 1 . 000. If yes, describe under DESCRIPTION OF OPERATIONS below El. DISEASE - POLICY LIMIT 1, 000 000, C Professional Liability 107272696 14/ 6/ 2023 6/ 14/ 2024 Per Claim: $5, 000 000, Aggregate: $ 5, 000 000, DESCRIPTION OF OPERATIONS 1 LOCATIONS / VEHICLES ( ACORD 101, Additional Remarks Schedule, may be attached if more space is required) Projects as on file with the insured including but not limited to Mulholland Highway Improvements Design ( E).PS& City of Calabasas and Its officers, employees and volunteers are named as additional insureds and primary/ contributory clause non- applies to the general and auto liability policies and a waiver of subrogation applies to the general, auto and work comp policies - see attached endorsements. The above policies contain a 30 - day notice provision for non - renewal and cancellation, 10 - day notice for non- payment of premium. CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE City of Calabasas THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN Attn: Tatiana Holden ACCORDANCE WITH THE POLICY PROVISIONS. 100 Civic Center Way Calabasas CA 91302 AUTHORIZED REPRESENTATIVE J' RSC Insurance Brokerage 2015 ACORD CORPORATION. 1988- All rights reserved. ACORD 25 ( 2016/ 03) The ACORD name and logo are registered marks of ACORD 74905785 1 23- 24 GL - AL - UL - WC - PL 1 Sherry Young 1 12/ 6/ 2023 38: 8: 13 AM ( PST) 1 Page 1 of 10 MNS Engineers, Inc. POLICY NUMBER: 72SBWBG3262 DESIGN PROFESSIONAL BLANKET ADDITIONAL INSURED NOTICE - BUSINESS LIABILITY COVERAGE FORM Thank you for being a customer of The Hartford. This Notice is being provided to highlight the following important provisions included in your Business Liability Coverage Form, SS 00 08 04 05. I. ADDITIONAL INSUREDS WHEN REQUIRED BY WRITTEN CONTRACT, WRITTEN AGREEMENT OR PERMIT Please be advised that your Business Liability Coverage Form, SS 00 08 04 05 contains the following provisions in Section C.WHO IS AN INSURED: 6. Additional Insureds When Required By Written Contract, Written Agreement Or Permit The s) person( or organization( s) identified in Paragraphs a.through f.below are additional insureds when you have agreed, in a written contract, written agreement or because of a permit issued by a state or political subdivision, that such person or organization be added as an additional insured on your policy, provided the injury or damage occurs subsequent to the execution of the contract or agreement, or the issuance of the permit. A person or organization is an additional insured under this provision only for that period of time required by the contract, agreement or permit. However, no such person or organization is an additional insured under this provision if such person or organization is included as an additional insured by an endorsement issued by us and made a part of this Coverage Part, including all persons or organizations added as additional insureds under the specific additional insured coverage grants in Section F. - Optional Additional Insured Coverages. d. Architects, Engineers Or Surveyors 1) Any architect, engineer, or surveyor, but only with respect to liability for " bodily injury", "property damage" or " personal and advertising injury" caused, in whole or in part, by your acts or omissions or the acts or omissions of those acting on your behalf: a) In connection with your premises; or b) In the performance of your ongoing operations performed by you or on your behalf. 2) With respect to the insurance afforded to these additional insureds, the following additional exclusion applies: This insurance does not apply to " bodily injury", " property damage" or " personal and advertising injury" arising out of the rendering of or the failure to render any professional services by or for you, including: a) The preparing, approving, or failure to prepare or approve, maps, shop drawings, opinions, reports, surveys, field orders, change orders, designs or drawings and specifications; or b) Supervisory, inspection, architectural or engineering activities. f. Any Other Party 1) Any other person or organization who is not an insured under Paragraphs a. through e. above, but only with respect to liability for " bodily injury", "property damage" or " personal and advertising injury" caused, in whole or in part, by your acts or omissions or the acts or omissions of those acting on your behalf: a) In the performance of your ongoing operations; Form SS 90 40 09 19 Page 1 of 3 2019, The Hartford AM ( PST) 2 of 10 74805780 1 24 23- GL - AL - UL - WC - PL 1 Sherry Young 1 12/ 6/ 2023 13 38: 8: 1 Page b) In connection with your premises owned by or rented to you; or c) In connection with " your work" and included within the " products - completed operations hazard", but only if: i) The written contract or written agreement requires you to provide such coverage to such additional insured; and ii) This Coverage Part provides coverage for " bodily injury" or " property damage" included within the " products - completed operations hazard". 2) With respect to the insurance afforded to these additional insureds, this insurance does not apply to: Bodily injury", "property damage" or " personal and advertising injury" arising out of the rendering of, or the failure to render, any professional architectural, engineering or surveying services, including: a) The preparing, approving, or failure to prepare or approve, maps, shop drawings, opinions, reports, surveys, field orders, change orders, designs or drawings and specifications; or b) Supervisory, inspection, architectural or engineering activities. Please be advised that if SS 51 13 Exclusion - Engineers, Architects Or Surveyors Professional Liability - California and SS 51 14 Additional Insured Provisions - California are on the Policy, the above - referenced Subparagraph ( 2)of Paragraph d.Architects, Engineers Or Surveyors and Subparagraph ( 2)of Paragraph f.Any Other Party which contains professional liability exclusionary language has been amended. Please see SS 51 13 and SS 51 14 for details. II. OTHER INSURANCE - PRIMARY AND NON- CONTRIBUTORY TO OTHER INSURANCE WHEN REQUIRED BY CONTRACT Please be advised that your Business Liability Coverage Form, SS 00 08 04 05 contains the following condition in Section E. LIABILITY AND MEDICAL EXPENSES GENERAL CONDITIONS: 7. Other Insurance If other valid and collectible insurance is available for a loss we cover under this Coverage Part, our obligations are limited as follows: a. Primary Insurance This insurance is primary except when b. below applies. If other insurance is also primary, we will share with all that other insurance by the method described in c. below. b. Excess Insurance This insurance is excess over any of the other insurance, whether primary, excess, contingent or on any other basis: 6) When You Are Added As An Additional Insured To Other Insurance That is other insurance available to you covering liability for damages arising out of the premises or operations, or products and completed operations, for which you have been added as an additional insured by that insurance; or 7) When You Add Others As An Additional Insured To This Insurance That is other insurance available to an additional insured. However, the following provisions apply to other insurance available to any person or organization who is an additional insured under this Coverage Part: a) Primary Insurance When Required By Contract This insurance is primary if you have agreed in a written contract, written agreement or permit that this insurance be primary. If other insurance is also primary, we will share with all that other insurance by the method described in c.below. b) Primary And Non -Contributory To Other Insurance When Required By Contract If you have agreed in a written contract, written agreement or permit that this insurance is primary and contributory non- s own insurance, this insurance is primary and with the additional insured' we will not seek contribution from that other insurance. Paragraphs ( a) and ( b) do not apply to other insurance to which the additional insured has been added as an additional insured. Page 2 of 3 Form SS 90 40 09 19 74805785 1 23- 24 GL - AL - UL - WC - PL 1 Sherry Young 1 6/ 2023 12/ 13 38: 8: AM ( PST) 1 Page 3 of 10 III. TRANSFER OF RIGHTS OF RECOVERY AGAINST OTHERS TO US Please be advised that your Business Liability Coverage Form, SS 00 08 04 05 contains the following condition in Section E. LIABILITY AND MEDICAL EXPENSES GENERAL CONDITIONS: 8. Transfer Of Rights Of Recovery Against Others To Us a. Transfer Of Rights Of Recovery If the insured has rights to recover all or part of any payment, including Supplementary Payments, we have made under this Coverage Part, those rights are transferred to us. The insured must do nothing after loss to impair them. At our request, the insured will bring " suit" or transfer those rights to us and help us enforce them. This condition does not apply to Medical Expenses Coverage. b. Waiver Of Rights Of Recovery ( Waiver Of Subrogation) If the insured has waived any rights of recovery against any person or organization for all or part of any payment, including Supplementary Payments, we have made under this Coverage Part, we also waive that right, provided the insured waived their rights of recovery against such person or organization in a contract, agreement or permit that was executed prior to the injury or damage. Please be advised that this Notice is not a Policy form and does not grant or alter coverage, or change any terms or conditions of the Policy. Please be sure to read your Policy carefully including all endorsements attached to your Policy. If there is any conflict between this Notice and the Policy, the provisions of the Policy will apply. Should you have any questions, please contact your insurance agent, broker or you may contact us directly. We appreciate your business and look forward to being of continued service to you. Form SS 90 40 09 19 Page 3 of 3 74805785 1 24 23- GL - AL - UL - WC - PL 1 Sherry Young 1 12/ 6/ 2023 13 38: 8: AM ( PST) 1 Page 4 of 10 MNS Engineers, Inc. COMMERCIAL AUTOMOBILE HA99161221 72UEGCK5894 THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. COMMERCIAL AUTOMOBILE BROAD FORM ENDORSEMENT This endorsement modifies insurance provided under the following: BUSINESS AUTO COVERAGE FORM To the extent that the provisions of this endorsement provide broader benefits to the " insured" than other provisions of the Coverage Form, the provisions of this endorsement apply. 1. BROAD FORM INSURED e. Employees as Insureds Paragraph . 1. - WHO IS AN INSURED - of 1).Any " employee" of yours while using a Section Liability Coverage II - is amended to covered " auto" you t don' own, hire or add the following: borrow in your business or your personal affairs. d. Subsidiaries and Newly Acquired or Formed Organizations f. Lessors as Insureds The Named Insured shown in the Declarations 1).The lessor of a covered " auto" while the is amended to include: auto" is leased to you under a written agreement if: 1) Any legal business entity other than a partnership or joint venture, formed as a a) The agreement requires you to provide direct primary insurance for subsidiary in which you have an the lessor and ownership interest of more than 50% on the effective date of the Coverage Form. b) The " auto" is leased without a driver. However, the Named Insured does not Such a leased " auto" will be considered a include any subsidiary that is an " insured" covered " auto" you own and not a covered under any other automobile policy or auto" you hire. would be an " insured" under such a policy but for its termination or the exhaustion of g. Additional Insured if Required by Contract its Limit of Insurance. 1) When you have agreed, in a written 2) Any organization that is acquired or contract or agreement, that a written formed by you and over which you person or organization be added as an maintain However, additional insured on your business auto majority ownership. the Named Insured does not include any policy, such person or organization is an insured", but only to the extent such newly formed or acquired organization: person or organization is liable for " bodily a) That is a partnership or joint venture, injury" or " property damage" caused by b) That is an " insured" under any other the conduct of an " insured" under policy, paragraphs a. or b. of Who Is An Insured exhausted its Limit of with regard to the ownership, c) That has Insurance under any other policy, or maintenance or use of a covered " auto." after its acquisition The insurance afforded to any such d) 180 days or more or formation by you, unless you have additional insured applies only if the given us notice of the acquisition or bodily injury" or " property damage" formation. occurs: a) During the policy period, and Coverage does not apply to " bodily injury" or " property damage" that results from an b) Subsequent to the execution of such accident" that occurred before you written contract, and formed or acquired the organization. Form HA 99 16 12 21 Page 1 of 5 2021, The Hartford Includes copyrighted material of Insurance Services Office, Inc. with its permission.) 74805785 1 23- 24 GL - AL - UL - WC - PL 1 Sherry Young 1 6/ 12/ 2023 13 35: 8: AM ( PST) 1 Page 5 of 10 c) Prior to the expiration of the period of This insurance is primary if you have time that the written contract requires agreed in a written contract or written such insurance be provided to the agreement that this insurance primary. be additional insured. If other insurance is also primary, we will share with all that other insurance by the 2) How Limits Apply method described in Other Insurance d. 5. If you have agreed in a written contract or 2) Primary And Non - Contributory To Other writtenagreement that another person or Insurance When Required By Contract organization be added as an additional insured on your policy, the most we will If you have agreed in a written contract or pay on behalf of such additional insured is written agreement that this insurance is the lesser of: primary and contributory non- with the additional s insured' own insurance, this a)The limits of insurance specified in the insurance is primary and we will not seek written contract or written agreement; contribution from that other insurance. or b) The Limits of Insurance shown in the Paragraphs ( 1) and ( 2) do not apply to other insurance to which the additional insured has Declarations. been added as an additional insured. Such amount shall be a part of and not in When this insurance is excess, we will have addition to Limits of Insurance shown in the Declarations and described in this no duty to defend the insured against any suit" if any other insurer has a duty to defend Section. the insured against that " suit". If no other 3) Additional Insureds Other Insurance insurer defends, we will undertake to do so, If we cover a claim or " suit" under this but we will be entitled to the s insured' rights Coverage Part that may also be covered against all those other insurers. by other insurance available to an When this insurance is excess over other additional insured, such additional insured insurance, we willpay only our share of the must submit such claim or " suit" to the amount of the loss, if any, that exceeds the other insurer for defense and indemnity. sum of: However, this provision does not apply to 1) The total amount that all such other the extent that you have agreed in a insurance would pay for the loss in the written contract or written agreement that absence of this insurance; and this insurance is primary and contributory non- with the additional 2) The total of all deductible and self -insured amounts under all that other insurance. insured' s own insurance. 4) Duties in The Event Of Accident, Claim, We will share the remaining loss, if any, by the method described in SECTION IV - Suit or Loss Business Auto Conditions, B. General If you have agreed in a written contract or Conditions, Other Insurance d. 5. written agreement that another person or 3. AUTOS RENTED BY EMPLOYEES organization be added as an additional insured on your policy, the additional Any " auto" hired or rented by your " employee" on insured shall be required to comply with your behalf and at your direction will be the provisions in LOSS CONDITIONS 2. - considered an " auto" you hire. DUTIES IN THE EVENT OF ACCIDENT, The SECTION IV- Business Auto Conditions, B. CLAIM , SUIT OR LOSS — OF SECTION General 5. OTHER INSURANCE Conditions, IV — BUSINESS AUTO CONDITIONS, in Condition is amended by adding the following: the same manner as the Named Insured. e. If an " employee' s" personal insurance also 2. Primary and Non - Contributory if Required applies on an excess basis to a covered by Contract auto" hired or rented by your " employee" on Only with respect to insurance provided to an your behalf and at your direction, this additional insured in A. 1. g. Additional - insurance will be primary to the " employee' s" Insured If Required by Contract, the following personal insurance. provisions apply: 1) Primary Insurance When Required By Contract Form HA 99 16 12 21 Page 2 of 5 74BO5785 1 24 23- GL - AL - UL - WC - PL 1 Sherry Young 1 12/ 2023 6/ 13 36: 8: AM ( PST) 1 Page 6 of 10 May 07, 2025 Closed Session Item #3 68191bf9433a47b759933876
20250507 LA County Calabasas City Council Closed Session Item 2 2. Potholing: Potholing was not included in the original project scope. Potholing performed during the design phase is an efficient method to determine where underground utility lines are located and mitigates delays and cost overruns during the construction phase. Identifying utility and other subsurface conflicts prior to construction also reduces the likelihood of costly repairs to utility lines and encountering safety hazards during construction. A pothole report will be prepared and made available to the construction contractor. May 07, 2025 Closed Session Item #2 68191bf9433a47b759933875
20250507 LA County Calabasas City Council Item 18 18. GENERAL PROVISIONS 18. Consultant shall not delegate, transfer, assign its duties or rights subcontract or hereunder, either in whole or in part, without s City' prior written consent, and any to do so shall be void and of no effect. City shall not be obligated or liable under attempt this Agreement to any party other than Consultant. 2 18. In the performance of this Agreement, Consultant shall not discriminate against any employee, subcontractor, or applicant for employment because of race, color, creed, religion, sex, marital status, sexual orientation, national origin, ancestry, age, physical or mental disability, medical condition or any other unlawful basis. 3 18. The captions appearing at the commencement of the sections hereof, and in any paragraph thereof, are descriptive only and for convenience in reference to this Agreement. Should there be any conflict between such heading, and the section or or paragraph thereof, as the paragraph thereof at the head of which it appears, the section case may be, and not such heading, shall control and govern in the construction of this Agreement. Masculine or feminine pronouns shall be substituted for the neuter form and vice versa, and the plural shall be substituted for the singular form and vice versa, in any place or places herein in which the context requires such substitution( s). 4 18. The waiver by City or Consultant of any breach of any term, covenant or condition herein contained shall not be deemed to be a waiver of such term, covenant or condition or of or condition herein any subsequent breach of the same or any other term, covenant contained. No term, covenant or condition of this Agreement shall be deemed to have been waived by City or Consultant unless in writing. 5 18. Consultant shall not be liable for any failure to perform if Consultant presents acceptable s sole judgment that such failure was due to causes beyond the control evidence, in City' and without the fault or negligence of Consultant. Initials: ( City) Contractor) Or Page 10 of 26 v. 7. 0 Last Update: 05/ ( 04/ 22) Professional Services Agreement Providing for Payment of Prevailing Wages MNS Engineers, Inc. City of Calabasas// 6 18. Each right, power and remedy provided for herein or now or hereafter existing at law, in equity, by statute, or otherwise shall be cumulative and shall be in addition to every other right, power, or remedy provided for herein or now or hereafter existing at law, in equity, by statute, or otherwise. The exercise, the commencement of the exercise, or the forbearance of the exercise by any party of any one or more of such rights, powers or remedies shall not preclude the simultaneous or later exercise by such party of any of all of such other rights, powers or remedies. In the event legal action shall be necessary to enforce any term, covenant or condition herein contained, the party prevailing in such action, whether reduced to judgment or not, shall be entitled to its reasonable and actual court costs, including accountants' fees, if any, and attorneys' fees expended in such action. The venue for any litigation shall be Los Angeles County, California. 7 18. If any term or provision of this Agreement or the application thereof to any person or circumstance shall, to any extent, be invalid or unenforceable, then such term or provision shall be amended to, and solely to, the extent necessary to cure such invalidity or unenforceability, and shall be enforceable in its amended form. In such event, the remainder of this Agreement, or the application of such term or provision to persons or circumstances other than those as to which it is held invalid or unenforceable, shall not be affected thereby, and each term and provision of this Agreement shall be valid and be enforced to the fullest extent permitted by law. 8 18. This Agreement shall be governed and construed in accordance with the laws of the State of California. 9 18. All documents referenced as exhibits in this Agreement are hereby incorporated into this Agreement. In the event of any material discrepancy between the express provisions of this Agreement and the provisions of any document incorporated herein by reference, the provisions of this Agreement shall prevail. This instrument contains the entire Agreement between City and Consultant with respect to the transactions contemplated herein. No other prior oral or written agreements are binding upon the parties. Amendments hereto or deviations herefrom shall be effective and binding only if made in writing and executed by City and Consultant. 10 18. This Agreement is further subject to the provisions of Article 1. 5 ( commencing at Section 20104) of Division 2, Part 3 of the Public Contract Code regarding the resolution of public works claims of less than $ 000. 375, Article 5 1. mandates certain procedures for the filing of claims and supporting documentation by the contractor, for the response to such claims by the contracting public agency, for a mandatory meet and confer conference upon the request of the contractor, for mandatory nonbinding mediation in the event litigation is commenced, and for mandatory judicial arbitration upon the failure to resolve the dispute through mediation. This Agreement hereby incorporates the of Article 5 1. as though fully set forth herein. provisions 11 18. This Agreement is further subject to the provisions of California Public Contracts Code § 6109 which prohibits the Consultant from performing work on this project with a subcontractor who to perform work on the project pursuant to §§ 1777. or Initials: ( City) Contractor) 12 i sineligible Page 11 of 26 v. 7. 0 Last Update: 05/ ( 04/ 22) Professional Services Agreement Providing for Payment of Prevailing Wages City of Calabasas// MNS Engineers, Inc. 7 of the Labor Code. 1777. May 07, 2025 Item #18 68191bf9433a47b759933874
20250507 LA County Calabasas City Council Closed Session Item 1 1. Revised roundabout analysis: Upon review of the 90% submittal, staff directed the consultant to conduct a study to analyze revising the design from a traditional roundabout to a mini-roundabout. The traditional roundabout will require the installation of retaining walls along the southerly limit of the Project (into the hillside). To potentially reduce the size of the retaining walls and lower construction costs, the design team analyzed a smaller roundabout. Ultimately, the analysis determined that the smaller roundabout would not provide substantial construction savings. May 07, 2025 Closed Session Item #1 68191bf9433a47b759933873
20250507 LA County Calabasas City Council Item 14 14. PERMITS AND APPROVALS Consultant shall obtain, at its sole and expense, all permits and regulatory approvals cost necessary in the performance of this Agreement. This includes, but shall not be limited to, encroachment permits and building and safety permits and inspections. May 07, 2025 Item #14 68191bf9433a47b759933871
20250507 LA County Calabasas City Council Item 15 15. NOTICES Any notices, bills, invoices, or reports required by this Agreement shall be deemed received on: the day of delivery if delivered by hand, facsimile or overnight courier service i) during the addressee' s regular business hours; or ( ii)on the third business day following deposit in the United States mail if delivered by mail, postage prepaid, to the addresses listed below ( or to such other addresses as the parties may, from time to time, designate in writing). If to City: If to Consultant: City of Calabasas MNS Engineers, Inc. 100 Civic Center Way 4580 E. Thousand Oaks Blvd Calabasas, CA 91302 Suite 101 Attn: Tatiana Holden Westlake Village, CA 91362 Telephone: ( 818) 224- 1600 Attn: Michaellp Facsimile: ( 818) 225- 7338 Telephone: ( 805)719- 9807 Email: mip@mnsengineers. com With courtesy copy to: Matthew T. Summers Colantuono, Highsmith & Whatley, PC City Attorney 790 E. Colorado Blvd., Suite 850 Pasadena, CA 91101 5700 Telephone: ( 213) 542- Facsimile: (213) 542- 5710 May 07, 2025 Item #15 68191bf9433a47b759933870
20250507 LA County Calabasas City Council Item 17 17. TERMINATION 1. City shall 17. have the right to terminate this Agreement for any reason on five calendar days' written notice to Consultant. Consultant shall have the right to terminate this Agreement for any reason on sixty calendar days' written notice to City. Consultant agrees to cease all work under this Agreement on or before the effective date of any notice of termination. All City data, documents, objects, materials or other tangible things shall be returned to City upon the termination or expiration of this Agreement. 2 17. If City terminates this Agreement due to no fault or failure of performance by Consultant, then Consultant shall be paid based on the work satisfactorily performed at the time of termination. In no event shall Consultant be entitled to receive more than the amount that would paid to Consultant for the full performance of the services required by this be Agreement. May 07, 2025 Item #17 68191bf9433a47b75993386f
20250507 LA County Calabasas City Council Item 16 16. SURVIVING COVENANTS The parties agree that the covenants contained in Section 9, Section 10, Paragraph 2 and 12. Section 13 of this Agreement shall survive the expiration or termination of this Agreement. Initials: ( City) Contractor) air Page 9 of 26 v. 7. 0 ( Last Update: 05/ 04/ 22) Professional Services Agreement Providing for Payment of Prevailing Wages City of Calabasas// MNS Engineers, Inc. May 07, 2025 Item #16 68191bf9433a47b75993386e
20250507 LA County Calabasas City Council Item 12 12. MUTUAL COOPERATION 12. City shall provide Consultant with all pertinent data, documents and other requested information as is reasonably available for the proper performance of Consultant' s services under this Agreement. 12. 2 In the event any claim or action is brought against City relating to Consultant' s performance in connection with this Agreement, Consultant shall render any reasonable assistance that City may require. May 07, 2025 Item #12 68191bf9433a47b75993386c
20250507 LA County Calabasas City Council Item 13 13. RECORDS AND INSPECTIONS Consultant shall maintain full and accurate records with respect to all matters covered under this Agreement for a period of three years after the expiration or termination of this Agreement. City shall have the right to access and examine such records, without charge, during normal business hours. City Initials: ( City) It ( Contractor) ar Page 8 of 26 v. 7. 0 ( Last Update: 05/ 04/ 22) Professional Services Agreement Providing for Payment of Prevailing Wages MNS Engineers, Inc. City of Calabasas// shall further have the right to audit such records, to make transcripts therefrom and to inspect all program data, documents, proceedings, and activities with respect to this Agreement. May 07, 2025 Item #13 68191bf9433a47b75993386b
20250507 LA County Calabasas City Council Item 6 6. PHYSICAL TEMPORARY TRANSPORTATION EXPENSE b. Section 111, PhysicalDamage Coverage, Limit COVERAGE of Insurance, Paragraph C. 2.is amended to add the following: Paragraph a. 4. A. of SECTION 111 - PHYSICAL DAMAGE COVERAGE is amended to provide a 1, 500 is the most we will pay for " loss" in limit of $ 50 per day and a maximum limit of any one " accident" to all electronic equipment 000. 1, other than equipment designed solely for the May 07, 2025 Item #6 68191bf9433a47b75993386a
20250507 LA County Calabasas City Council Item 11 11. INSURANCE 11. During the term of this Agreement, Consultant shall carry, maintain, and keep in full force and effect insurance against claims for death or injuries to persons or damages to s performance of this property that may arise from or in connection with Consultant' Agreement. Such insurance shall be of the types and in the amounts as set forth below: 1. Comprehensive 11. General Liability Insurance with coverage limits of not less than One Million Dollars ($ 1,000) including products and operations hazard, 000, contractual insurance, broad form property damage, independent consultants, personal injury, underground hazard, and explosion and collapse hazard where applicable. 2 Automobile 1. 11. Liability Insurance for vehicles used in connection with the of this Agreement with minimum limits of One Million Dollars performance 000)per incident. 000)per claimant and One Million dollars ($ 1, 000, 1, 000, 3 Worker' 11. 1. s Compensation insurance as required by the laws of the State of Initials: ( City) Contractor) Page 6 of 26 v. 7. 0 ( Last 04/ 22) Update: 05/ Professional Services Agreement Providing for Payment of Prevailing Wages MNS Engineers, Inc. City of Calabasas// California, including but not limited to California Labor Code § 1860 and 1861 as follows: Contractorshall take out and maintain, during the life of this contract, Worker' s site of Compensation Insurance for all of s employees employed Contractor' at the improvement; and, if any work is sublet, Contractor shall require the subcontractor s Compensation Insurance for all of similarly to provide Worker' the latter' s employees, unless such employees are covered by the protection afforded s subcontractors shall by Contractor. Contractor and any of Contractor' be required to provide City with a written statement acknowledging its obligation s Compensation Insurance as required by Labor to secure payment of Worker' Code § 1861; to wit: ` I am aware of the provisions of Section 3700 of the Labor Code which require every employer to be insured against liability for workers' insurance in accordance with the provisions of compensation or to undertake self- that code, and I will comply with such provisions before commencing the performance of the work of this contract.' If any class of employees engaged in work under this contract at the site of the Project is not protected under any s Compensation law, Contractor shall provide and shall cause each Worker' subcontractor to provide adequate insurance for the protection of employees not otherwise protected. Contractor shall indemnify and hold harmless City for any damage resulting from failure of either Contractor or any subcontractor to take out or maintain such insurance. 4 Professional Errors and Omissions Insurance with coverage limits of not less than 1. 11. One Million Dollars ($ 1, 000, 000). 2 11. Consultant require each of its subcontractors to maintain insurance shall coverage that meets all of the requirements of this Agreement. 3 11. The policy or policies required by this Agreement shall be issued by an insurer admitted in the State of California and with a rating of at least A:VII in the latest edition of Best' s Insurance Guide. 4 11. Consultant agrees that if it does not keep the aforesaid insurance in full force and effect, City may either ( i)immediately terminate this Agreement; or ( ii)take out the necessary s expense, the premium thereon. insurance and pay, at Consultant' 5 11. At all times during the term of this Agreement, Consultant shall maintain on file with of insurance showing that the aforesaid City' Risk Manager a certificate or certificates s policies are in effect in the required amounts and naming the City and its officers, employees, agents and volunteers as additional insureds. Consultant shall, prior to commencement of work under this Agreement, file with s Risk Manager such City' s). certificate( 11. 6 Consultant provide proof that policies of insurance required herein expiring during shall the term of this Agreement have been renewed or replaced with other policies providing Initials: ( City) Contractor) ar Page 7 of 26 v. 7. 0 ( 22) Last Update: 05/ 04/ Professional Services Agreement Providing for Payment of Prevailing Wages City of Calabasas// MNS Engineers, Inc. at least the same coverage. Such proof will be furnished at least two weeks prior to the expiration of the coverages. 7 11. The General Liability Policy of insurance required by this Agreement shall contain an endorsement naming City and its officers, employees, agents and volunteers as additional insureds. The General Liability Policy required under this Agreement shall contain an endorsement providing that the policies cannot be canceled or reduced except on thirty days' prior written notice to City. Consultant agrees to require its insurer to modify the certificates of insurance to delete any exculpatory wording stating that failure of the insurer to mail written notice of cancellation imposes no obligation, and to delete the word " endeavor" with regard to any notice provisions. If this contract provides service to a Homeowners Association, that Homeowners Association must be listed as an additional insured in addition to the City. 8 11. The insurance provided by Consultant shall be primary to any coverage available to City. Any insurance or insurance self- maintained by City or and/ its officers, employees, agents Consultant' insurance and shall not contribute with it. or volunteers, shall be in excess of s 9 11. All insurance coverage provided this Agreement shall not prohibit pursuant to s employees, agents or subcontractors, from waiving the right Consultant, and Consultant' of subrogation prior to a loss. Consultant hereby waives all rights of subrogation against the City. 11. 10 Any deductibles or self -insured retentions must be declared to and approved by the City. At the option of City, Consultant shall either reduce or eliminate the deductibles or self - insured retentions with respect to City, or Consultant shall procure a bond or other security acceptable to the City guaranteeing payment of losses and expenses. 11 11. Procurement by Consultant shall not be construed as a limitation of of insurance Consultant' s liability s duties to indemnify, hold full performance of Consultant' or as harmless and defend under Section 10 of this Agreement. May 07, 2025 Item #11 68191bf9433a47b759933869
20250507 LA County Calabasas City Council Item 7 7. LEASE GAP COVERAGE LOAN/ reproduction of sound, and accessories used with such equipment) that reproduces, Under SECTION III - PHYSICAL DAMAGE receives or transmits audio, visual or data COVERAGE, in the event of a total " loss" to a signals which, at the time of " loss",is: covered " auto",we will pay your additional legal Form HA 99 16 12 21 Page 3 of 5 74805785 1 24 23- GL - AL - UL - WC - PL 1 Sherry Young 1 6/ 12/ 2023 13 38: 8: AM ( PST) 1 Page 7 of 10 1) Permanently installed in or upon the 2) A partner, if you are a partnership; covered " auto" in housing, opening or a 3) A member, if you are a limited liability other location that is not normally used by company; or the " auto" manufacturer for the installation 4) An executive officer or insurance manager, if of such equipment; you are a corporation. 2) Removable from a permanently installed 14. UNINTENTIONAL FAILURE TO DISCLOSE housing unit as described in Paragraph HAZARDS 2. a. above or is an integral part of that equipment; or If you unintentionally fail to disclose any hazards 3)An integral part of such equipment. existing at the inception date of your policy, we will not deny coverage under this Coverage Form c. For each covered " auto", should loss be because of such failure. limited to electronic equipment only, our 15. HIRED AUTO - COVERAGE TERRITORY obligation to pay for, repair, return or replace damaged or stolen electronic equipment will SECTION IV, BUSINESS AUTO CONDITIONS, be reduced by the applicable deductible PARAGRAPH B. GENERAL CONDITIONS, 7. - shown in the Declarations, or $ 250, whichever POLICY PERIOD, COVERAGE TERRITORY - is deductible is less. added to include the following: 10. EXTRA EXPENSE - BROADENED COVERAGE 6) For short- term hired " autos", the coverage Under Paragraph A. - COVERAGE - of SECTION territory with respect to Liability Coverage is III - PHYSICAL DAMAGE COVERAGE, we will anywhere in the world provided that if the of returning a stolen covered s" insured' responsibility to pay damages for pay for the expense auto" to you. bodily injury" or " property damage" is determined in a " suit," the " suit" is brought in 11. GLASS REPAIR - WAIVER OF DEDUCTIBLE the United States of America, the territories Under Paragraph D. - DEDUCTIBLE - of and possessions of the United States of SECTION III - PHYSICAL DAMAGE COVERAGE, America, Puerto Rico or Canada or in a the following is added: settlement we agree to. No deductible applies to glass damage if the glass 16. WAIVER OF SUBROGATION is repaired rather than replaced. Paragraph 5. TRANSFER OF RIGHTS OF 12. TWO OR MORE DEDUCTIBLES RECOVERY AGAINST OTHERS TO US - of DEDUCTIBLE - of SECTION IV - BUSINESS AUTO CONDITIONS Under Paragraph D. - A. Loss Conditions is amended by adding the SECTION III - PHYSICAL DAMAGE COVERAGE, the following is added: following: If another Hartford Financial Services Group, Inc. We waive any right of recovery we may have company policy or coverage form that is not an against any person or organization with whom you have a written contract that requires such waiver automobile policy or coverage form applies to the because of payments we make for damages same " accident", the following applies: under this Coverage Form. 1) If the deductible under this Business Auto 17. RESULTANT MENTAL ANGUISH COVERAGE Coverage Form is the smaller ( or smallest) deductible, it will be waived; The definition of " bodily injury" in SECTION V- 2) If the deductible under this Business Auto DEFINITIONS, C. is replaced by the following: Coverage Form is not the smaller ( or Bodily injury" means bodily injury, sickness or smallest) deductible, it will be reduced by the disease sustained by any person, including amount of the smaller ( or smallest) mental anguish or death resulting from any of deductible. these. 13. AMENDED DUTIES IN THE EVENT OF 18. EXTENDED CANCELLATION CONDITION ACCIDENT, CLAIM, SUIT OR LOSS Paragraph 2. of the COMMON POLICY The requirement in LOSS CONDITIONS 2. a. - CONDITIONS - CANCELLATION - applies except DUTIES IN THE EVENT OF ACCIDENT, CLAIM, as follows: SUIT OR LOSS - of SECTION IV - BUSINESS If we cancel for any reason other than AUTO CONDITIONS that you must notify us of an nonpayment of premium, we will mail or deliver to accident" applies only when the " accident" is the first Named Insured written notice of known to: cancellation at least 60 days before the effective 1) You, if you are an individual; date of cancellation. Page 4 of 5 Form HA 99 16 12 21 74805785 1 23- 24 GL - AL - UL - WC - PL 1 Sherry Young 1 2023 12/ 6/ 13 38: 8: AM ( PST) 1 Page 8 of 10 19. HYBRID, ELECTRIC, OR NATURAL GAS b. A " hybrid" auto is defined as an auto with an VEHICLE PAYMENT COVERAGE internal combustion engine and one or more electric motors; and that uses the internal In the event of a total loss to a " non - hybrid" auto combustion engine and one or more electric for which Comprehensive, Specified Causes of the motors to move auto, or the internal Loss, or Collision coverages are provided under combustion engine to charge one or more this Coverage Form, then such Physical Damage electric motors, which move the auto. Coverages are amended as follows: 20. VEHICLE WRAP COVERAGE a. If the auto is replaced with a " hybrid" auto or an auto powered solely by electricity or In the event of a total loss to an " auto" for which natural gas, we will pay an additional 10%,to Comprehensive, Specified Causes of Loss, or a maximum of $ 2, 500, of the " non -hybrid" Collision provided coverages areunder this auto' s actual cash value or replacement cost, Coverage Form, then such Physical Damage whichever is less, Coverages are amended to add the following: b. The auto must be replaced and a copy of a In addition to the actual cash value of the " auto", bill of sale agreement or new lease received we will pay up to $ 1, 000 for vinyl vehicle wraps on the covered " auto" at the by us within 60 calendar days of the date of which are displayed loss," time of total loss. Regardless of the number of autos deemed total loss, the most we will pay a c. Regardless of the number of autos deemed a under this Vehicle Wrap Coverage provision for total loss, the most we will pay under this Gas Vehicle any one " loss" is $ 000. For 5, purposes of this Hybrid, Electric, or Natural Payment Coverage provision for any one coverage provision, signs or other graphics loss" is $ 10, 000. painted or magnetically affixed to the vehicle are not considered vehicle wraps. For the purposes of the coverage provision, a. A " non -hybrid" auto is defined as an auto that uses only an internal combustion engine to move the auto but does not include autos powered solely by electricity or natural gas. Form HA 99 16 12 21 Page 5 of 5 74800785 1 23- 24 1 Sherry Young GL - AL - UL - WC - PL 1 2023 12/ 6/ 13 38: 8: AM ( PST) 1 Page 9 of 10 THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. WAIVER OF OUR RIGHT TO RECOVER FROM OTHERS ENDORSEMENT - CALIFORNIA Policy Number: 72 WEG AX1 RMA Endorsement Number: Effective Date: 23 14/ 06/ Effective hour is the same as stated on the Information Page of the policy. Named Insured and Address: MNS Engineers, Inc. 201 N CALLE CESAR CHAVEZ SANTA BARBARA CA 93103 We have the right to recover our payments from anyone liable for an injury covered by this policy. We will not enforce our right against the person or organization named in the Schedule. ( This agreement applies only to the extent that you perform work under a written contract that requires you to obtain this agreement from us.) You must maintain payroll records accurately segregating the remuneration of your employees while engaged in the work described in the Schedule. The additional premium for this endorsement shall be 2 % of the California workers' compensation premium otherwise due on such remuneration. SCHEDULE Person or Organization Job Description to obtain this waiver of rights from Any person or organization for whom you are required by written contract or agreement us Countersigned by Authorized Representative Form WC 04 03 06 ( A. S. 1)Printed in U. Process Date: 06/ 23 08/ Policy Expiration Date: 06/ 14/ 24 74405785 1 23- 24 GL - AL - UL - WC - PL 1 Sherry Young 1 12/ 2023 6/ 13 38: 8: AM ( PST) 1 Page 10 of 10 CITY of CALABASAS PROFESSIONAL SERVICES AGREEMENT CONTRACT SUMMARY Name of Contractor: MNS Engineers, Inc. City Department in charge of Contract: Public Works Contact Person for City Department: Tatiana Holden, P. E. Period of Performance for Contract: August 10, 2022 - August 30, 2023 Three Hundred Seventy -Seven Thousand Four Not to Exceed Amount of Contract: Hundred One Dollars ($ 377, 401) Scope of Work for Contract: West Calabasas Road Improvements Design ( PS& E) Insurance Requirements for Contract: Liability insurance required in this contract? 1 yes 0 no - Is General 000) limits of not less than One Million Dollars ($ 1, 000, Comprehensive General Liability Insurance with coverage contractual insurance, broad form property damage, independent including products and operations hazard, hazard where applicable. consultants, personal injury, underground hazard, and explosion and collapse yes no - Is Auto insurance required in this contract? the performance of this Agreement with minimum Automobile Liability Insurance for vehicles used in connection with limits of One Million Dollars ($ 000) 000, 1, per claimant and One Million 000)per incident. dollars ($ 1, 000, yes 0 no - Is Professional insurance required in this contract? 000). less than One Million Dollars ($ 1, 000, Professional Errors and Omissions Insurance with coverage limits of not insurance. If the vendor has no employees, a Worker' s California requires Worker' s Compensation Compensation Affidavit is required. Initials: ( City) Contractor) Page 1 of 26 v. 7. 0 Last Update: 05/ ( 04/ 22) Professional Services Agreement Providing for Payment of Prevailing Wages MNS Engineers, Inc. City of Calabasas// PROFESSIONAL SERVICES AGREEMENT Providing for Payment of Prevailing Wages City of Calabasas/ MNS Engineers, Inc.) 1. IDENTIFICATION THIS PROFESSIONAL SERVICES Agreement") is entered into by and AGREEMENT (" between the City of Calabasas, a California municipal corporation (" City"), and MNS Engineers, Inc. a California Corporation (" Consultant"). 2. RECITALS 1 2. City has determined that it requires the following professional services from a consultant: Engineering and Design Services — preparation of plans, specification and estimates PS& E) for the West Calabasas Road Improvements Project. 2. Consultant represents that it is fully qualified to perform such professional services by virtue of its experience and the training, education and expertise of its principals and employees. Consultant further represents that it is willing to accept responsibility for such services in accordance with the terms and conditions set forth in this performing Agreement. NOW, THEREFORE, for and in consideration of the mutual covenants and conditions herein contained, City and Consultant agree as follows: 3. DEFINITIONS 1 " 3. Scope of Services": Such professional services as are set forth in Consultant' s July 12, 2022 proposal to City attached hereto as Exhibit A and incorporated herein by this reference. 2 " 3. Approved Fee Schedule": Such compensation rates as are set forth in Consultant' s May 25, 2022 fee schedule to City attached hereto as Exhibit B and incorporated herein by this reference. 3. " Commencement Date": August 10, 2022. 4 " 3. Expiration Date": August 30, 2023. 4. TERM The term of this Agreement shall commence at 00 12: m. on the Commencement a. Date and shall extended by written agreement of the parties or expire at 11: 59 p. m. on the Expiration Date unless terminated earlier in accordance with Section 17 (" Termination") below. Initials: ( City) `+ ( Contractor) UV - Page 2 of 26 v. 7. 0 ( 22) Last Update: 05/ 04/ Professional Services Agreement Providing for Payment of Prevailing Wages City of Calabasas// MNS Engineers, Inc. 5. S CONSULTANT' SERVICES 1 5. Consultant shall perform the services identified in the Scope of Services. City shall have the right to request, in writing, changes in the Scope of Services. Any such changes mutually agreed parties, and any corresponding increase or decrease in upon by the compensation, shall be incorporated by written amendment to this Agreement. In no event shall the total compensation and costs payable to Consultant under this Agreement sum of Three Hundred Seventy - Seven Thousand Four Hundred exceed the One Dollars 401)unless specifically approved in advance and in writing by City. 377, 2 5. Consultant shall perform all work to the highest professional standards of Consultant' s profession and in a manner reasonably satisfactory to City. Consultant shall comply with all applicable federal, state and local laws and regulations, including the conflict of interest provisions of Government Code Section 1090 and the Political Reform Act Government Code Section 81000 et seq. ). 3 5. During the term of this Agreement, Consultant shall not perform any work for another person or entity for whom Consultant was not working at the Commencement Date if both ( i)such work would require Consultant to abstain from a decision under this to a conflict of interest statute and ( ii)City has not consented in Agreement pursuant s performance of such work. writing to Consultant' 4 5. Consultant represents that it has, or will secure at its own expense, all personnel required to perform the services identified in the Scope of Services. All such services shall be performed by Consultant or under its supervision, and all personnel engaged in the work shall be qualified to perform such services. Michael Ip, P. E., QSD shall be Consultant' s project administrator and shall have direct responsibility for management of s Consultant' performance under this Agreement. No change shall be made in Consultant's project administrator without City' s prior written consent. 5. To the extent that the Scope of Services involves trenches deeper than 4', Contractor shall promptly, and before the following conditions are disturbed, notify the City, in writing, of any: believes may be material that is hazardous waste, 1) Material that the contractor as defined in § 25117 of the Health and Safety Code, which is required to be removed to a Class I,Class II, or Class III disposal site in accordance with provisions of existing law. 2) Subsurface or latent physical conditions at the site differing from those indicated by information about the site made available to bidders prior to the deadline for submitting bids. 3) Unknown physical conditions at the site of any unusual nature, different materially from those ordinarily encountered and generally recognized as inherent in work of the character provided for in the contract. City shall promptly investigate the conditions, and if it finds that the conditions do Initials: (City) Contractor) Page 3 of 26 v.7. 0 ( Last Update: 05/ 04/ 22) Professional Services Agreement Providing for Payment of Prevailing Wages City of Calabasas// MNS Engineers, Inc. materially so differ, or involve hazardous waste, and cause a decrease or increase in the s contractor' of, or the time required for, performance of any part of the work, the cost City shall issue a change order under the procedures described in the contract. 6. COMPENSATION 1 6. City agrees to compensate Consultant for the services provided under this Agreement, and Consultant agrees to accept in full satisfaction for such services, payment in accordance with the Approved Fee Schedule. 6. 2 Consultant shall submit to City an invoice, on a monthly basis or less frequently, for the services performed pursuant to this Agreement. Each invoice shall itemize the services rendered during the billing period and the amount due. Within thirty calendar days of receipt of each invoice, City shall pay all undisputed amounts included on the invoice. City shall not withhold applicable taxes or other authorized deductions from payments made to Consultant. 3 6. Payments for any services requested by City and not included in the Scope of Services shall be made to Consultant by City on a time - and -materials basis using Consultant' s standard fee schedule. Consultant shall be entitled to increase the fees in this fee schedule at such time as it increases its fees for its clients generally; provided, however, in no event shall Consultant be entitled to increase fees for services rendered before the thirtieth day after Consultant notifies City in writing of an increase in that fee schedule. Fees for such additional services shall be paid within sixty days of the date Consultant issues an invoice to City for such services. 4 6. This Agreement is further subject to the provisions of Article 1. 7 (commencing at Section 50) 20104. of Division 2,Part 3 of the Public Contract Code regarding prompt payment of contractors by local governments. Article 7 1. mandates certain procedures for the payment of undisputed and properly submitted payment requests within 30 days after receipt, for the review of payment requests, for notice to the contractor of improper payment requests, and provides for the payment of interest on progress payment requests which are not timely made in accordance with this Article. This Agreement hereby incorporates the provisions of Article 1. 7 as though fully set forth herein. 6. 5 To the extent applicable, at any time during the term of the Agreement, the Consultant may at its expense, substitute own securities equivalent to the amount withheld as retention ( or the retained percentage) in accordance with Public Contract Code section 22300. At the request and expense of the consultant, securities equivalent to the amount withheld shall be deposited with the public agency, or with a state or federally chartered bank in this state as the escrow agent, who shall then pay those moneys to the Consultant. Upon satisfactory completion of the contract, the securities shall be returned to the Consultant. Initials: ( City) Contractor) Utr Page 4 of 26 v. 7. 0 ( Last Update: 05/ 04/ 22) Professional Services Agreement Providing for Payment of Prevailing Wages City of Calabasas// MNS Engineers, Inc. 7. OWNERSHIP OF WRITTEN PRODUCTS All reports, documents written material (" written products" herein) developed by or other Consultant in the performance Agreement shall be and remain the property of City without of this restriction or limitation upon its use or dissemination by City. Consultant may take and retain copies of such written products as desired, but no such written products shall be the subject of a copyright application by Consultant. May 07, 2025 Item #7 68191bf9433a47b759933867
20250507 LA County Calabasas City Council Item 10 10. INDEMNIFICATION 10. The parties agree that City, its officers, agents, employees and volunteers should, to the fullest extent permitted by law, be protected from any and all loss, injury, damage, claim, lawsuit, cost, expense, attorneys' fees, litigation costs, or any other cost arising out of or in any way related to the performance of this Agreement. Accordingly, the provisions of this indemnity provision are intended by the parties to be interpreted and construed to provide the City with the fullest protection possible under the law. Consultant acknowledges that City would not enter into this Agreement in the absence of Consultant' s commitment to indemnify and protect City as set forth herein. 2 10. To the fullest extent indemnify, hold harmless and permitted by law, Consultant shall defend City, its officers, agents, employees and volunteers from and against any and all claims and losses, costs or expenses for any damage due to death or injury to any person and injury to any property resulting from any alleged intentional, reckless, negligent, or otherwise wrongful acts, errors or omissions of Consultant or any of its officers, employees, servants, agents, or subcontractors in the performance of this Agreement. Such costs and expenses shall include reasonable attorneys' fees due to counsel of City' s choice. 3 10. City shall have the right to offset against the amount of any compensation due Consultant under this Agreement any amount due City from Consultant as a result of Consultant' s Initials: ( City) Contractor) Or Page 5 of 26 v. 7. 0 Last Update: 05/ ( 04/ 22) Professional Services Agreement Providing for Payment of Prevailing Wages City of Calabasas// MNS Engineers, Inc. failure to pay City promptly any indemnification arising under this Section 10 and related to s Consultant' failure to either ( i)pay taxes on amounts received pursuant to this Agreement or ( ii)comply with applicable workers' compensation laws. 4 10. The obligations of Consultant under this Section 10 will not be limited by the provisions of any workers' compensation act or similar act. Consultant expressly waives its statutory immunity under such statutes or laws as to City, its officers, agents, employees and volunteers. 5 10. Consultant agrees to obtain executed indemnity agreements with provisions identical to those set forth here in this Section 10 from each and every subcontractor or any other of Consultant in the performance of person or entity involved by, for, with or on behalf this Agreement. In the event Consultant fails to obtain such indemnity obligations from others as required herein, Consultant agrees to be fully responsible and indemnify, hold harmless and defend City, its officers, agents, employees and volunteers from and against any and all claims and losses, costs or expenses for any damage due to death or injury to any person and injury to any property resulting from any alleged intentional, reckless, negligent, or otherwise wrongful acts, errors or omissions of Consultant' s subcontractors or any other person or entity involved by, for, with or on behalf of Consultant in the performance of this Agreement. Such costs and expenses shall include reasonable attorneys' fees incurred by counsel of City' s choice. 6 10. City does not, and shall not, waive any rights that it may possess against Consultant because of the acceptance by City, or the deposit with City, of any insurance policy or certificate required pursuant to this Agreement. This hold harmless and indemnification provision shall apply regardless of whether or not any insurance policies are determined to be applicable to the claim, demand, damage, liability, loss, cost or expense. May 07, 2025 Item #10 68191bf9433a47b759933868
Carson
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250505 LA County Carson City Council Item 9 9. CERTIFICATE OF RECOGNITION TO THE UNIVERSITY OF SOUTHERN CALIFORNIA STUDENTS FOR WINNING THE FIRST PLACE PRIZE OF THE SUNSTONE ECONOMIC DEVELOPMENT CHALLENGE ON BEHALF OF THE CITY OF CARSON May 05, 2025 Item #9 68191bf0433a47b7599332fe
20250505 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 titles of such litigations are 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; Alma Casillas v. City of Carson (WCAB No. ADJ16639552). May 05, 2025 Item #2 68191bf0433a47b7599332ff
20250505 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 Service Employees International Union (SEIU 721) AME and CPSA, and American Federation of State, County and Municipal Employees (AFSCME Local 809) Part-time. May 05, 2025 Item #3 68191bf0433a47b759933300
20250505 LA County Carson City Council Item 1 1. PASTOR BRUCE DOUGLAS FROM WELLER STREET BAPTIST CHURCH May 05, 2025 Item #1 68191bf0433a47b759933301
20250505 LA County Carson City Council Item 4 4. 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: 1. No person attending a Public Meeting shall engage in disorderly or boisterous conduct, including but not limited to applause, whistling, stamping of feet, booing, or making any loud, threatening, profane, abusive, personal, impertinent, or slanderous utterance-that disturbs, disrupts, or otherwise impedes the orderly conduct of the meeting. 2. All remarks by members of the public shall be addressed to the Mayor or the Chair and not to any other member of the public or to any single Council, Board or Commission Member unless in response to a question from that Member. 3. Signs, placards, banners, or other similar items shall not be permitted in the audience during a Public Meeting if the presence of such item disturbs, disrupts or otherwise impedes the orderly conduct of the meeting. 4. All persons attending a Public Meeting shall remain seated in the seats provided, unless addressing the body at the podium or entering or leaving the meeting. May 05, 2025 Item #4 68191bf0433a47b759933302
20250505 LA County Carson City Council Item 5 5. All persons attending a Public Meeting shall obey any lawful order of the Presiding Officer to enforce the Rules of Decorum. • Treat everyone courteously • Listen to others respectfully • Exercise self-control • Give open-minded consideration to all viewpoints • Focus on the issues and avoid personalizing debate • Embrace respectful disagreement and dissent as democratic rights that are inherent components of an inclusive public process and rolls for forging sound decisions RECONVENE TO OPEN SESSION AT 6:00 P.M. OR AT THE END OF CLOSED SESSION, WHICHEVER OCCURS FIRST REPORT ON CLOSED SESSION ACTIONS (CITY ATTORNEY) INTRODUCTIONS (MAYOR) (Item 5) 5. REPORT FROM CAPTAIN NORMAN OF CARSON SHERIFF'S STATION PRESENTATIONS (Items 6-13) May 05, 2025 Item #5 68191bf0433a47b759933303
20250505 LA County Carson City Council Item 7 7. CERTIFICATE OF COMMENDATION TO DEPUTY NICHOLAS MARTINEZ FOR HIS BRAVERY DURING THE JANAURY 2025 FIRES IN THE LOS ANGELES AREA May 05, 2025 Item #7 68191bf0433a47b759933304
20250505 LA County Carson City Council Item 6 6. PROCLAMATION RECOGNIZING TEACHERS' APPRECIATION WEEK May 05, 2025 Item #6 68191bf0433a47b759933305
20250505 LA County Carson City Council Item 13 13. PROCLAMATION RECOGNIZING MAY AS ASIAN AMERICAN & PACIFIC ISLANDER HERITAGE MONTH May 05, 2025 Item #13 68191bf0433a47b759933306
20250505 LA County Carson City Council Item 12 12. PROCLAMATION RECOGNIZING MUNICIPAL CITY CLERKS WEEK May 05, 2025 Item #12 68191bf0433a47b759933307
20250505 LA County Carson City Council Item 10 10. UPDATE FROM PUBLIC SAFETY COMMISSION May 05, 2025 Item #10 68191bf0433a47b759933308
20250505 LA County Carson City Council Item 11 11. PROCLAMATION RECOGNIZING SMALL BUSINESS WEEK May 05, 2025 Item #11 68191bf0433a47b759933309
20250505 LA County Carson City Council Item 8 8. CERTIFICATE OF RECOGNITION TO VARIOUS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS TEAMS FOR THEIR ACHIEVEMENTS THIS YEAR May 05, 2025 Item #8 68191bf0433a47b7599332fd
Claremont
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Claremont City Council Item 8 8. SECOND READING AND ADOPTION OF AN ORDINANCE REGULATING SHORT-TERM RENTALS (FUNDING SOURCE: GENERAL FUND) Recommendation: Staff recommends the City Council: A. Waive further reading and adopt AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CLAREMONT, CALIFORNIA, ADOPTING AMENDMENTS TO TITLE 16 OF THE CLAREMONT MUNICIPAL CODE TO: (1) ADD A NEW CHAPTER 16.110 TITLED "SHORT-TERM RENTALS," (2) AMEND VARIOUS PROVISIONS (INCLUDING SECTIONS 16.001.010, 16.004.020, 16.007.010, 16.013.010, AND 16.019.010) PERTAINING TO RENTAL ROOMS; AND (3) AMEND VARIOUS PROVISIONS (INCLUDING SECTION 16.33 AND CHAPTER 16.900 (DEFINITIONS)) PERTAINING TO SHORT-TERM RENTALS AND TERMS PERTAINING TO SHORT-TERM RENTALS; B. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CLAREMONT, CALIFORNIA, ADOPTING THE INITIAL RATES AND ESTABLISHING STR ZONES FOR THE SHORT-TERM RENTAL ORDINANCE PURSUANT TO CHAPTER 16.110 OF THE CLAREMONT MUNICIPAL CODE; and C. Find this item is exempt from environmental review under the California Environmental Quality Act (CEQA). Attachment(s): Short Term Rentals Ordinance Short-Term Rentals Fee Resolution Public Comments Received After the April 22, 2025 City Council Meeting May 13, 2025 Item #8 6822a71e932c5bddda0e0c7c
20250513 LA County Claremont City Council Item 9 9. PROVIDE DIRECTION ON TENANT PROTECTION MEASURES, INCLUDING: (1) A LOCAL RENTAL REGISTRY, AND (2) FIRST READING AND ADOPTION OF A REVISED ANTI-HARASSMENT ORDINANCE (FUNDING SOURCE: GENERAL FUND) Recommendation: Staff recommends the City Council: A. Provide policy direction to staff regarding the implementation of a Claremont Rental Registry that would apply to all rental units in the City of Claremont; and B. Consider introducing for first reading and that reading by title only AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CLAREMONT, CALIFORNIA, ADDING CHAPTER 8.35 ("PROHIBITION OF HARASSMENT IN RENTAL HOUSING") TO TITLE 8 ("HEALTH AND SAFETY") OF THE CLAREMONT MUNICIPAL CODE, PROHIBITING THE HARASSMENT OF TENANTS. The items above are policy decisions for the City Council. Staff is not making a recommendation (positive, negative, or otherwise) on either of these items. Attachment(s): Anti-Harassment Ordinance FPPC Advice Letter Material from February 11 City Council Meeting Public Comment (February 11 Meeting) Public Comment (Received after February 11) Material from Anti-Harassment Listening Sessions May 13, 2025 Item #9 6822a71e932c5bddda0e0c7b
20250513 LA County Claremont City Council Item 4 4. RESOLUTION APPROVING THE 2025-26 LANDSCAPE AND LIGHTING DISTRICT May 13, 2025 Item #4 6822a71e932c5bddda0e0c79
20250513 LA County Claremont City Council Item 5 5. SANITATION AND SEWER RATE INCREASE OF 3.0 PERCENT, EFFECTIVE JULY 1, 2025, AND MULTI-FAMILY BULKY ITEM PILOT PROGRAM (FUNDING SOURCE: SEWER AND SANITATION FUNDS) Recommendation: Staff recommends the City Council receive and file this report, and authorize staff to move forward with the proposed multi-family bulky item pilot program as described in the report. Attachment(s): Sanitation and Sewer Fee Summary 2025-26 May 13, 2025 Item #5 6822a71e932c5bddda0e0c78
20250513 LA County Claremont City Council Item 7 7. AUTHORIZATION TO AMEND THE AGREEMENT WITH LIEBERT CASSIDY WHITMORE TO INCREASE COMPENSATION FOR SPECIAL LEGAL SERVICES (FUNDING SOURCE: GENERAL FUND) Recommendation: Staff recommends the City Council: A. Authorize the City Manager to execute an amendment to the existing agreement with Liebert Cassidy Whitmore for special legal services pertaining to employment relations matters, increasing compensation by $75,000 for a not-to-exceed amount of $125,000; and B. Appropriate $90,000 from the unassigned General Fund balance to fully fund the agreement. May 13, 2025 Item #7 6822a71e932c5bddda0e0c77
20250513 LA County Claremont City Council Item 6 6. AWARD OF CONTRACT TO GRAND CENTRAL RECYCLING AND TRANSFER STATION FOR SOLID WASTE HAULING SERVICES (FUNDING SOURCE: SANITATION FUND) Recommendation: Staff recommends the City Council: A. Authorize the City Manager to enter into a three-year contract with two optional one-year extensions with Grand Central Recycling and Transfer Station for transfer hauling services in an amount not to exceed $600,000 annually; B. Reject all bids for the Transfer Station and Hauling Services Request for Proposals; and C. Appropriate $74,800 from the Sanitation Fund Balance to cover increased contract costs. May 13, 2025 Item #6 6822a71e932c5bddda0e0c76
20250513 LA County Claremont City Council Item 3 3. RESOLUTION ADOPTING A LIST OF PROJECTS FOR FISCAL YEAR 2025-26 FUNDED BY SB1: ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017 (FUNDING SOURCE: STATE GAS TAX FUND) Recommendation: Staff recommends the City Council adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CLAREMONT, CALIFORNIA, ADOPTING A LIST OF PROJECTS FOR FISCAL YEAR 2025-26 FUNDED BY SB 1: THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017. Attachment(s): Resolution Adopting SB1 Projects May 13, 2025 Item #3 6822a71e932c5bddda0e0c75
Commerce
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Commerce City Council Item 2 2. Proclamation Declaring the Week of May 18 - May 24, 2025 as National Public Works Week in the City of Commerce. Attachments: Proclamation Staff Report May 13, 2025 Item #2 6822a71e932c5bddda0e0b74
20250513 LA County Commerce City Council Item 3 3. City Videos May 13, 2025 Item #3 6822a71e932c5bddda0e0b75
20250513 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 - Four (4) Matters. May 13, 2025 Item #1 6822a71e932c5bddda0e0b76
20250513 LA County Commerce City Council Item 7 7. FY 2025/26 Street Rehabilitation Project List Under the Road Repair and Accountability Act of 2017 (SB1 Beall) The City Council will consider adopting a Resolution approving the FY 2025/26 Street Rehabilitation Project List funded by SB1: The Road Repair and Accountability Act of 2017. Attachments: Staff Report Resolution May 13, 2025 Item #7 6822a71e932c5bddda0e0b79
20250513 LA County Commerce City Council Item 6 6. Authorized Designated Representatives to Deposit and Withdraw Funds & Make Account Changes to the City’s State Local Agency Investment Fund Account The City Council will consider adopting a Resolution authorizing designated representatives to deposit and withdraw funds as well as make account changes to the City State Local Agency Investment Fund ("LAIF") account. Attachments: LAIF Resolution_0513_25 LAIF Reso Staff Report May 13, 2025 Item #6 6822a71e932c5bddda0e0b7a
20250513 LA County Commerce City Council Item 8 8. Agreement with Union Pacific Railroad for Randolph Corridor Active Transportation Project The City Council will consider adopting a Resolution approving two Reimbursement Agreements with Union Pacific Railroad Company for Preliminary Engineering Services associated with the Randolph Corridor Active Transportation Project. Attachments: Resolution Exhibit A. Exhibit B. Staff Report May 13, 2025 Item #8 6822a71e932c5bddda0e0b7b
20250513 LA County Commerce City Council Item 9 9. Terminate Federal Legislative Advocacy Services with Vectis DC and Approve an Agreement with Kiley and Associates for Federal Legislative Advocacy Services The City Council will consider terminating federal legislative advocacy services with Vectis DC and consider adopting a Resolution approving an Agreement with Kiley and Associates for Federal legislative advocacy services and authorize the City Manager to execute the agreement. Attachments: Staff Report Resolution Kiley and Associates Proposal Agreement May 13, 2025 Item #9 6822a71e932c5bddda0e0b7c
20250513 LA County Commerce City Council Item 11 11. Art in Public Places Program The City Council will receive an update from the Arts in Public Places Committee and view a video showcasing the completed artwork; will receive a presentation from renowned and award-winning artist Andre Miripolsky; will consider approving the installation of a public mural by artist Paul Botello at 5650 Jillson Street, and approving the installation of a public mural by artist Nerv at 5281 Washington Blvd.; authorizing the creation of dedicated Facebook and Instagram pages for the "Rosewood Arts District," and approving standardized templates for a Fa�ade Agreement and Artist Agreement to facilitate future public art installations. Attachments: Staff Report Artist Agreement Wall Easement Agreement May 13, 2025 Item #11 6822a71e932c5bddda0e0b7d
20250513 LA County Commerce City Council Item 10 10. Presentation/Update from the Sheriff's Department of Public Safety in the City of Commerce May 13, 2025 Item #10 6822a71e932c5bddda0e0b7e
20250513 LA County Commerce City Council Item 12 12. Adoption of Resolution Approving the New Food and Brewery Development District Ad Hoc Committees and Appointment of Council Members The City Council will discuss the opportunity of establishing designated Food and Brewery Districts within the City of Commerce; consider adopting a Resolution approving the creation of two new City Council Ad Hoc Committees for the Food District and Brewery Districts; and making appointments for each of the newly formed Ad Hoc Committees. Attachments: Staff report Resolution May 13, 2025 Item #12 6822a71e932c5bddda0e0b7f
20250513 LA County Commerce City Council Item 13 13. Discussion Regarding Creating a New Historical Book on the City of Commerce The City Council will discuss and provide direction to staff regarding the potential commissioning of a writer or historian to author a new historical book documenting the City of Commerce's history from 1991 to the present day. Attachments: Staff Report May 13, 2025 Item #13 6822a71e932c5bddda0e0b80
20250513 LA County Commerce City Council Item 14 14. Committee and Commission Appointments The City Council will consider making appointments to City Commissions and Committees. Attachments: Staff Report ORDINANCES May 13, 2025 Item #14 6822a71e932c5bddda0e0b81
20250513 LA County Commerce City Council Item 15 15. Adoption and Second 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 adoption and Second reading, reading by title only, an 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 May 13, 2025 Item #15 6822a71e932c5bddda0e0b82
Compton
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County Compton City Council Item 9 9. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON ORDERING THE LEVY AND COLLECTION OF ASSESSMENTS OF THE SEWER SERVICE CHARGES FOR FISCAL YEAR 2025/2026 May 20, 2025 Item #9 6827dc32d12ecd57854862f7
20250520 LA County Compton City Council Item 7 7. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON ORDERING THE LEVY AND COLLECTION OF ASSESSMENTS WITHIN THE LIGHTING AND LANDSCAPE DISTRICT NO. 1 FISCAL YEAR 2025/2026 May 20, 2025 Item #7 6827dc32d12ecd5785486302
20250520 LA County Compton City Council Item 5 5. POWERPOINT PRESENTATION: CITYWIDE CAMERA DEMO - Code Enforcement May 20, 2025 Item #5 6827dc32d12ecd5785486301
20250520 LA County Compton City Council Item 4 4. POWERPOINT PRESENTATION: FY 25 THIRD QUARTERLY INVESTMENT REPORT (Receive and File) - City Treasurer Brandon Mims May 20, 2025 Item #4 6827dc32d12ecd5785486300
20250520 LA County Compton City Council Closed Session 1 CLOSED SESSION May 20, 2025 Closed Session #1 6827dc32d12ecd57854862ff
20250520 LA County Compton City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL - (EXISTING LITIGATION) Pursuant to Government Code Section 54954.2 Nikos Hatzakis v. City of Compton Case number: ADJ18267006 May 20, 2025 Item #1 6827dc32d12ecd57854862fe
20250520 LA County Compton City Council Item 3 3. PRESENTATION: LOS ANGELES COUNTY DIVISION OF INTEGRATED PEST MANAGEMENT - Councilman Jonathan Bowers May 20, 2025 Item #3 6827dc32d12ecd57854862fd
20250520 LA County Compton City Council Item 2 2. PRESENTATION: VARIOUS LEGAL MATTERS RELATED TO CITY ATTORNEY - Alavrez-Glasman & Colvin May 20, 2025 Item #2 6827dc32d12ecd57854862fc
20250520 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 AN AGREEMENT AND ESTABLISH A PURCHASE ORDER TO HASA, INC. FOR THE FURNISHING AND DELIVERY OF CHLORINE CHEMICALS IN THE AMOUNT OF SIX HUNDRED EIGHTY-ONE THOUSAND SEVEN HUNDRED ELEVEN DOLLARS AND THREE CENTS ($681,711.03) May 20, 2025 Item #11 6827dc32d12ecd57854862fb
20250520 LA County Compton City Council Item 10 10. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON APPROVING THE ENGINEER’S REPORT OF WILLDAN FINANCIAL SERVICES FOR THE CITY OF COMPTON’S LIGHTING AND LANDSCAPE ASSESSMENTS DISTRICT NO. 1 CHARGES FOR FISCAL YEAR 2025/2026 May 20, 2025 Item #10 6827dc32d12ecd57854862fa
20250520 LA County Compton City Council Item 12 12. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ESTABLISH PURCHASE ORDERS TO ONE OR MORE VENDORS (JANKOVICH, SC FUELS AND WOOD OIL) FOR THE PURCHASE OF GASOLINE FOR THE CITY'S FLEET IN AN AMOUNT NOT TO EXCEED TWO HUNDRED THOUSAND DOLLARS ($200,000) May 20, 2025 Item #12 6827dc32d12ecd57854862f9
20250520 LA County Compton City Council Item 13 13. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO AN AGREEMENT AND ESTABLISH A PURCHASE ORDER TO CLINICAL LABORATORY OF SAN BERNARDINO, INC. FOR TESTING AND ANALYSIS OF WATER SAMPLES IN THE AMOUNT OF EIGHTY THOUSAND ONE HUNDRED NINETY DOLLARS AND ZERO CENTS ($80,190.00) May 20, 2025 Item #13 6827dc32d12ecd57854862f8
20250520 LA County Compton City Council Item 6 6. POWERPOINT PRESENTATION: SHOT SPOTTER - Code Enforcement May 20, 2025 Item #6 6827dc32d12ecd5785486303
20250520 LA County Compton City Council Item 8 8. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON APPROVING THE ENGINEER’S REPORT OF WILLDAN FINANCIAL SERVICES FOR THE CITY OF COMPTON’S SEWER SERVICE CHARGES FOR FISCAL YEAR 2025/2026 -3- City Council Agenda 5/20/2025 5:30 PM May 20, 2025 Item #8 6827dc32d12ecd57854862f6
20250513 LA County Compton City Council Closed Session 1 CLOSED SESSION May 13, 2025 Closed Session #1 6822a71e932c5bddda0e0d08
20250513 LA County Compton City Council Item 2 2. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON MAKING A FINDING THAT THE OVERHEAD UTILITY LINES AND FACILITIES SHOULD BE INSTALLED UNDERGROUND AND DECLARING THE FORMATION OF UNDERGROUND UTILITY DISTRICT NO. 1, AND ORDERING THE INSTALLATION OF UTILITIES UNDERGROUND May 13, 2025 Item #2 6822a71e932c5bddda0e0d07
20250513 LA County Compton City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956(d)(1): One (1) case Compton Property Group v. City of Compton; Los Angeles County Superior Court Case No. 24STCP00386 May 13, 2025 Item #1 6822a71e932c5bddda0e0d06
20250506 LA County Compton City Council Item 4 4. REQUEST TO AUTHORIZE TRAVEL FOR ELECTED OFFICIALS - INDIAN WELLS, CA ON MAY 15, 2025 - MAY 18, 2025 May 06, 2025 Item #4 68191bf9433a47b7599336f7
20250506 LA County Compton City Council Item 2 2. FEBRUARY 11, 2025 May 06, 2025 Item #2 68191bf9433a47b7599336f6
20250506 LA County Compton City Council Item 3 3. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON ADOPTING A LIST OF PROJECTS FOR FISCAL YEAR 2025-2026 FUNDED BY SB 1 PURSUANT TO THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017 May 06, 2025 Item #3 68191bf9433a47b7599336f5
20250506 LA County Compton City Council Item 1 1. PROCLAIMATION FOR PROFESSIONAL MUNICIPAL CLERKS WEEK - Mayor Emma Sharif May 06, 2025 Item #1 68191bf9433a47b7599336f4
Covina
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250506 LA County Covina City Council Public Hearing Item 2 PH 2. The Establishment and Adjustment of Certain Service and Development-Related and Other User Fees Staff Recommendation: Open and conduct the Public Hearing and adopt Resolution CC 2025-39 Adopting a City- wide Comprehensive User Fee Study, Adopting a comprehensive fee schedule establishing and amending certain service and development-related fees for City services, and Authorizing the payment of such fees by credit card, debit card or electronic funds transfer. NEW BUSINESS May 06, 2025 Public Hearing Item #2 68191bf0433a47b75993366e
20250506 LA County Covina City Council Public Hearing Item 1 PH 1. Adoption of the Fiscal Year 2025-26 Budget, Fiscal Year 2026-2030 Capital Improvement Program (CIP) and Fiscal Year 2025-26 CIP Budget Staff Recommendation: 1. Conduct the public hearing and consider all testimony that may be forthcoming; 2. Adopt Resolution CC 2025-37 adopting the City of Covina budget for July 1, 2025 through June 30, 2026; 3. Adopt Resolution SA 2025-03 adopting the operating budget for the City of Covina Successor Agency for July 1, 2025 through June 30, 2026; and 4. Adopt Resolution CC 2025-38 adopting the Fiscal year 2026-2030 Capital Improvement Program and the Fiscal Year 2025-26 Capital Improvement Program Budget. May 06, 2025 Public Hearing Item #1 68191bf0433a47b75993366d
20250506 LA County Covina City Council Consent Calendar Item 8 CC 8. Agreement between All City Management Services Inc., and the City of Covina for Crossing Guard Service Staff Recommendation: 1. Approve the agreement between All City Management Services, Inc. and the City of Covina for school crossing guard services for fiscal year 2025-26; and authorize the City Manager or his designee to execute the agreement; and 2. Approve the crossing guard cost sharing agreements between the City of Covina and Covina Valley Unified School District and Charter Oak Unified School District and authorize the City Manager or his designee to execute agreements. May 06, 2025 Consent Calendar Item #8 68191bf0433a47b75993366c
20250506 LA County Covina City Council Consent Calendar Item 7 CC 7. Second Amendment to Professional Services Agreement with Norman A. Traub Associates, LLC for Workplace Investigation Services Staff Recommendation: Authorize the City Manager to execute the Second Amendment to Professional Services Agreement with Norman A. Traub & Associates, LLP to provide Professional Services for workplace investigations. May 06, 2025 Consent Calendar Item #7 68191bf0433a47b75993366a
20250506 LA County Covina City Council Consent Calendar Item 9 CC 9. Resolution CC 2025-35, Amending the Fiscal Year 2024-2025 Operating Budget and Approving an Appropriation of $50,000 as per a Development Agreement with PKL Investments, LLC Staff Recommendation: Adopt Resolution CC 2025-35. May 06, 2025 Consent Calendar Item #9 68191bf0433a47b75993366b
20250506 LA County Covina City Council Consent Calendar Item 13 CC 13. Traffic Signal Upgrade Project – Citrus Avenue and Puente Street – Project No. T2502 – Final Acceptance and Filing Notice of Completion Staff Recommendation: 1. Accept the work performed by California Professional Engineering, Inc.; and 2. Authorize the City Clerk to file a Notice of Completion for the Traffic Signal Upgrade Project – Citrus Avenue and Puente Street – Project No. T2502. May 06, 2025 Consent Calendar Item #13 68191bf0433a47b759933669
20250506 LA County Covina City Council Consent Calendar Item 12 CC 12. Sewer Main Replacement Project – Project No. S2502 – Final Acceptance and Filing Notice of Completion Staff Recommendation: 1. Accept the work performed by GRBCON, Inc.; and 2. Authorize the City Clerk to file a Notice of Completion for the Sewer Main Replacement Project – Project No. S2502. May 06, 2025 Consent Calendar Item #12 68191bf0433a47b759933668
20250506 LA County Covina City Council Consent Calendar Item 6 CC 6. Investment Policies for Fiscal Year 2025-2026 for the City of Covina and Successor Agency to the Covina Redevelopment Agency Staff Recommendation: Adopt Resolution CC 2025-31 adopting an investment policy for the City’s investment portfolio for Fiscal Year 2025-2026 and adopt Successor Agency Resolution SA 2025-02 adopting an investment policy for the Agency’s investment portfolio for Fiscal Year 2025- 2026. May 06, 2025 Consent Calendar Item #6 68191bf0433a47b759933667
20250506 LA County Covina City Council Consent Calendar Item 4 CC 4. Adopting the Barranca Ave. & Covina Blvd. Resurfacing Project from Workman Ave. to Cypress St. along Barranca Ave. and from Fairvale Ave. to Barranca Ave. along Covina Blvd. as the City of Covina’s Fiscal Year 2026 Senate Bill 1 (SB 1) Projects Staff Recommendation: Adopt Resolution CC 2025-32 adopting the Barranca Avenue & Covina Boulevard Resurfacing Project from Workman Avenue to Cypress Street along Barranca Avenue and from Fairvale Avenue to Barranca Avenue along Covina Boulevard as the City of Covina’s Fiscal Year 2026 Senate Bill 1 (SB 1) Projects and reserving all FY 2025-2026 RMRA funds for project construction costs. May 06, 2025 Consent Calendar Item #4 68191bf0433a47b759933666
20250506 LA County Covina City Council Consent Calendar Item 10 CC 10. Core Switch Replacements and Services – Police Department and City Hall Staff Recommendation: Authorize the City Manager to Execute an Agreement with Intelli-Tech and Acorn Solutions Group to Purchase Fortinet Switches and Services to Install and Maintain. May 06, 2025 Consent Calendar Item #10 68191bf0433a47b759933665
20250506 LA County Covina City Council Consent Calendar Item 11 CC 11. Annual Maintenance Agreement for the City’s 9-1-1 Dispatch Center Staff Recommendation: Approve the purchase of the Annual Maintenance contract from AT&T in the amount of $63,647.48 and adopt Resolution CC 2025-33 increasing the FY 2024-25 police department budget by the same amount. May 06, 2025 Consent Calendar Item #11 68191bf0433a47b759933664
20250506 LA County Covina City Council Consent Calendar Item 5 CC 5. Request to Cancel the Regular City Council Meeting of May 20, 2025 Staff Recommendation: That the City Council consider cancelling the regular scheduled City Council Meeting of May 20, 2025. May 06, 2025 Consent Calendar Item #5 68191bf0433a47b759933663
20250506 LA County Covina City Council Consent Calendar Item 15 CC 15. First Amendment to the Purchase and Sale Agreement for Property Located at NEC E. Front Street & N. 1st Avenue, Covina, CA 91723 (APN: 8430-018-004) Staff Recommendation: Approve the First Amendment to the Purchase and Sale Agreement and authorize the City Manager to execute said First Amendment, substantially in the form attached, and any documents related to the extension of the title due diligence period and related agreement termination period. May 06, 2025 Consent Calendar Item #15 68191bf0433a47b759933661
20250506 LA County Covina City Council Consent Calendar Item 14 CC 14. Water Master Plan Update and Water Rate Study – Proposed Professional Services Agreements with Civiltec Engineering, Inc. and Raftelis Financial Consultants, Inc. Staff Recommendation: 1. Authorize the City Manager to execute a Professional Services Agreement with Civiltec Engineering, Inc. for the preparation of a Water Master Plan Update for an amount not-to-exceed $166,800; 2. Authorize the City Manager to execute a Professional Services Agreement with Raftelis Financial Consultants, Inc. for the preparation of a Water Rate Study for an amount not-to-exceed $98,187; and 3. Adopt Resolution CC 2025-36 to amend the Fiscal Year 2024-2025 Capital Improvement Program Budget to increase funding by $134,901.44 for the Water Master Plan and Water Rate Study and appropriate the necessary funds from the available Water Utility Fund balance. May 06, 2025 Consent Calendar Item #14 68191bf0433a47b759933660
20250506 LA County Covina City Council Consent Calendar Item 2 CC 2. Payment of Demands Staff Recommendation: Approve Payment of Demands in the amount of $5,356,607.81. May 06, 2025 Consent Calendar Item #2 68191bf0433a47b75993365f
20250506 LA County Covina City Council Consent Calendar Item 16 CC 16. 2024 Annual Housing Element Progress Report Staff Recommendation: Receive and file. May 06, 2025 Consent Calendar Item #16 68191bf0433a47b75993365e
20250506 LA County Covina City Council Consent Calendar Item 17 CC 17. Agreement between the City of Covina and Dunwright Painting and Coatings for Interior Painting as Tenant Improvements at 401 N. Citrus Avenue Staff Recommendation: Authorize the City Manager to enter into a Minor Construction Agreement with Dunwright Painting and Coating, in substantial form, and execute all related documents. PUBLIC HEARINGS May 06, 2025 Consent Calendar Item #17 68191bf0433a47b75993365d
20250506 LA County Covina City Council New Business Item 1 NB 1. Adoption of Urgency Ordinance Establishing a Temporary Moratorium on Battery Energy Storage Systems (BESS) Staff Recommendation: Request the City Council adopt Ordinance 25-01, entitled “An Urgency Ordinance of the City Council of the City of Covina, California, enacted pursuant to Government Code Section 65858 establishing a moratorium on accepting and processing any new entitlement applications and/or issuing any permits for new Battery Energy Storage Systems (BESS) within the City limits; declaring the urgency thereof and making a determination of exemption under the California Environmental Quality Act”. May 06, 2025 New Business Item #1 68191bf0433a47b75993365b
20250506 LA County Covina City Council Consent Calendar Item 3 CC 3. Bus Shelter Installation Project – Award of Contract to FS Contractors, Inc. for an Amount not to Exceed $154,500 Staff Recommendation: 1. Award a contract for the Bus Shelter Installation Project to FS Contractors, Inc. as the lowest responsive and responsible bidder in an amount not-to-exceed $154,500 and authorize the City Manager to execute the contract; 2. Authorize the City Manager to execute Amendment No 1. to the Memorandum of Agreement between the City of Covina and San Gabriel Valley Council of Governments (SGVCOG) for the East San Gabriel Valley Sustainable Multimodal Improvements Project to include the FY25 Bus Shelter Installation Project and establish funding in the amount of $150,000 for project expenses from the Los Angeles County Metropolitan Authority; and 3. Adopt Resolution CC 2025-34 to reflect a decrease of $95,500 in the Proposition A Budget and an appropriation of $150,000 to the Transportation CIP Budget and the reimbursement of $150,000 to the City by the SGVCOG upon completion of the project. May 06, 2025 Consent Calendar Item #3 68191bf0433a47b75993365c
Cudahy
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County Cudahy City Council Order of Business 14 A A. Approval of Right-of-Way Use Agreement with the Gateway Cities Council of Governments (GCCOG) for the Installation, Maintenance, and Operation of the Gateway Cities Regional Fiber Optic Network within the City’s boundaries. (page 31) Presented by the Public Works Director Recommendation: Staff recommends that the City Council: 1. Approve the Right-of-Way (ROW) Use Agreement between the City and the Gateway Cities Council of Governments for the installation, maintenance, and operation of the Gateway Cities Regional Fiber Optic Network on the City’s rights-of-way; and 2. Authorize the City Manager or designee to administer the Agreement, including approving finalized plans and any other actions in connection with the Agreement. May 20, 2025 Order of Business 14 #A 6827dc32d12ecd57854862a0
20250520 LA County Cudahy City Council Order of Business 16 C C. Closed Session Pursuant to Government Code Section 54957(b)(1)-Public Employee Recruitment Title of Position Under Consideration: City Manager May 20, 2025 Order of Business 16 #C 6827dc32d12ecd578548629f
20250520 LA County Cudahy City Council Order of Business 12 C C. Accept Notice of Completion (NOC) of the Cudahy Efficiency and Renewable Energy Project ENE- 001 (page 25) Presented by the Public Works Director Recommendation: The City Council is requested to: 1. Accept the completion of work performed by Siemens Industry, Inc for the Cudahy Efficiency and Renewable Energy Project ENE-001; and 2. Authorize City Manager to execute the Notice of Completion (NOC) and direct the City Clerk to file the NOC with the Los Angeles County Recorder’s Office; and 3. Authorize the release of the 5% retention to Siemens Industry, Inc. May 20, 2025 Order of Business 12 #C 6827dc32d12ecd578548629e
20250520 LA County Cudahy City Council Order of Business 14 D D. Third Amendment to Contract Services Agreement between Consolidated Disposal Service LLC, dba Republic Services and the City of Cudahy for Solid Waste and Recyclable Materials Collection Services (page 257) Presented by the Assistant to the City Manager Recommendation: The City Council is requested to approve the Third Amendment to the Contract Services Agreement between Consolidated Disposal Service LLC, dba Republic Services, and the City of Cudahy. May 20, 2025 Order of Business 14 #D 6827dc32d12ecd578548629d
20250520 LA County Cudahy City Council Order of Business 12 B B. Approval of the City Demands and Payroll Including Statement of Investment for the Month of April 2025 (page 13) Presented by the Finance Director Recommendation: The City Council is requested to approve the Demands and Payroll in the amount of $1,900,675.18 including the Statement of Investments for the month of April 2025. May 20, 2025 Order of Business 12 #B 6827dc32d12ecd578548629c
20250520 LA County Cudahy City Council Order of Business 12 A A. Approval of the Local Agency Investment Fund (LAIF) for the Month of April 2025 (page 9) Presented by the Finance Director Recommendation: The City Council is requested to approve the Local Agency Investment Fund (LAIF) Report for the month of April 2025 in the amount of $11,413,820.63. May 20, 2025 Order of Business 12 #A 6827dc32d12ecd578548629b
20250520 LA County Cudahy City Council Order of Business 6 A A. Greater LA County Vector Control District Presentation May 20, 2025 Order of Business 6 #A 6827dc32d12ecd578548629a
20250520 LA County Cudahy City Council Order of Business 6 B B. Los Angeles County Sewer Service Rate Increase Presentation May 20, 2025 Order of Business 6 #B 6827dc32d12ecd5785486299
20250520 LA County Cudahy City Council Order of Business 16 B B. Closed Session Pursuant to Government Code 54956.9(d)(4) – Conference with Legal Counsel - Anticipated Litigation – One (1) Matter May 20, 2025 Order of Business 16 #B 6827dc32d12ecd57854862a1
20250520 LA County Cudahy City Council Order of Business 16 A A. Closed Session Pursuant to Government Code Section 54956.8-Conference with Real Property Negotiators Property: APN 6224-018-007 Agency Negotiator: City Manager, Alfonso Noyola Negotiating Parties: Primestor Development, Inc. Discussion regarding price and terms May 20, 2025 Order of Business 16 #A 6827dc32d12ecd57854862a4
20250520 LA County Cudahy City Council Order of Business 14 C C. Adopt Resolution No. 25-25 Approve the attached amended and restated JPA Agreement with the Los Angeles Gateway Region Integrated Regional Water Management Joint Powers Authority (GWMA) (page 235) Presented by the Senior Engineer Recommendation: The City Council is requested to adopt Resolution No. 25-25 approving the attached amended and restated JPA Agreement and authorize the City Manager to execute the Agreement between the Los Angeles Gateway Region Integrated Regional Water Management Joint Powers Authority (GWMA). May 20, 2025 Order of Business 14 #C 6827dc32d12ecd57854862a3
20250520 LA County Cudahy City Council Order of Business 14 B B. Award a Construction Contract to Hardy & Harper, Inc., for the FY 24-25 Pavement Rehabilitation Program (Wilcox Avenue Street Improvement Project, STR-004; Santa Ana St & Park Ave Street Improvement Project, STR-006; Cecilia Street Improvement Project, STR-007) (page 43) Presented by the Senior Engineer Recommendation: The City Council is requested to: 1. Approve the Plans and Specifications for the FY 24-25 Pavement Rehabilitation Program (Wilcox Avenue Street Improvement Project, STR-004; Santa Ana St & Park Ave Street Improvement Project, STR- 006; Cecilia Street Improvement Project, STR-007); 2. Authorize the City Manager to execute a contract with Hardy & Harper, Inc. for the Project in the amount of $1,134,741 for the FY 24- 25 Pavement Rehabilitation Program (Wilcox Avenue Street Improvement Project, STR-004; Santa Ana St & Park Ave Street Improvement Project, STR-006; Cecilia Street Improvement Project, STR-007); and 3. Approve 10% construction contingency based on the bidder’s construction cost, to cover unforeseen conditions in the amount of $113,474.00 for utilization by the Public Works Director or designee for potential Construction Change Orders (CCO), and 10% construction management based on the bidder’s construction cost and construction contingency, in the amount of $124,821.50; and 4. Find the FY 24-25 Pavement Rehabilitation Program (“Project”), exempt from the environmental regulations of the California Environmental Quality Act (“CEQA”), pursuant to Cal. Code of Regulations, Title 14, Division 6, Chapter 3, Section 15301(c) (Class 1 – Existing Facilities). May 20, 2025 Order of Business 14 #B 6827dc32d12ecd57854862a2
20250506 LA County Cudahy City Council Order of Business 6 D D. Republic Services Quarterly Update May 06, 2025 Order of Business 6 #D 68191bf0433a47b75993369c
20250506 LA County Cudahy City Council Order of Business 14 H H. Park Safety and Cleanliness Discussion (page 567) Presented by the Assistant to the City Manager Recommendation: The City Council is recommended to receive and file this report, and provide direction on resource management, public safety operations, and park infrastructure improvements to address concerns about park safety, vandalism, and homelessness in public spaces. May 06, 2025 Order of Business 14 #H 68191bf0433a47b7599336a0
20250506 LA County Cudahy City Council Order of Business 6 A A. Jaime Escalante Elementary School Recognition May 06, 2025 Order of Business 6 #A 68191bf0433a47b75993369f
20250506 LA County Cudahy City Council Order of Business 6 B B. International Day of Families Proclamation May 06, 2025 Order of Business 6 #B 68191bf0433a47b75993369e
20250506 LA County Cudahy City Council Order of Business 6 C C. Strategic Plan Update May 06, 2025 Order of Business 6 #C 68191bf0433a47b75993369d
20250506 LA County Cudahy City Council Order of Business 6 E E. Community Services Department Annual Update May 06, 2025 Order of Business 6 #E 68191bf0433a47b75993369b
20250506 LA County Cudahy City Council Order of Business 13 A A. Consideration to Update the Development Impact Fee Schedule for All Development within the 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. Adopt Resolution No. 25-21 updating the Development Impact Fee (DIF) schedule for all development within the City of Cudahy. May 06, 2025 Order of Business 13 #A 68191bf0433a47b75993369a
20250506 LA County Cudahy City Council Order of Business 14 G G. Declaring the Results of the Property Owner Protest Ballot Proceeding Regarding the Formation of the Cudahy Landscaping and Lighting District (page 561) Presented by the Finance Director Recommendation: The City Council is requested to Approve Resolution No. 25-23, declaring the results of the property owner protest ballot proceeding conducted for the levy of assessments related to the formation of the Cudahy Landscaping and Lighting District, Fiscal year 2025/2026, and approving certain related actions. May 06, 2025 Order of Business 14 #G 68191bf0433a47b759933699
20250506 LA County Cudahy City Council Order of Business 14 F F. Commercial Cannabis Program Updates (page 551) Presented by the Senior Planner and Finance Director Recommendation: The City Council is requested to: 1. Receive a presentation regarding an update on the Commercial Cannabis Program; and 2. Provide feedback on a new monthly Commercial Cannabis webpage and monthly status report. May 06, 2025 Order of Business 14 #F 68191bf0433a47b759933697
20250506 LA County Cudahy City Council Order of Business 14 D D. Task Order with Transtech Engineers, Inc. for the Lugo Park Teen & Fitness Center Renovation Projects PRE-006 (Phase 1) & PRE-009 (Phase 2) (page 513) Presented by the Public Works Director Recommendation: The City Council is requested to authorize the City Manager to execute a Task Order with Transtech Engineers, Inc. in the amount of $171,658.20 for the Architectural and Engineering Services for the Lugo Park Teen & Fitness Center Renovation Projects PRE-006 (Phase 1) & PRE-009 (Phase 2). May 06, 2025 Order of Business 14 #D 68191bf0433a47b759933696
20250506 LA County Cudahy City Council Order of Business 12 B B. Conduct the Second Reading of 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 23) Presented by the Associate Planner Recommendation: The City Council is recommended to take the following action(s): 1. Adopt by second reading Ordinance No. 760, approving 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. May 06, 2025 Order of Business 12 #B 68191bf0433a47b759933695
20250506 LA County Cudahy City Council Order of Business 12 C C. Ratify a Contract for Emergency Structure Demolition at 8420 Atlantic Avenue with Integrated Demolition and Remediation, Inc. (page 93) Presented by the Public Works Director Recommendation: The City Council is requested to: 1. Ratify the City Manager’s declaration of an emergency to the demolition structure located at 8420 Atlantic Avenue, in accordance with the City’s Emergency Municipal Code section 2.44.060; and 2. Ratify the approval and execution of a contract with Integrated Demolition and Remediation, Inc., for the demolition of the structure, including minimal and/or non-substantive changes in the amount of $260,825.00. May 06, 2025 Order of Business 12 #C 68191bf0433a47b759933694
20250506 LA County Cudahy City Council Order of Business 14 E E. Consideration to approve the Measure W Safe, Clean Water Program (SCWP) Municipal Transfer Agreement between the City of Cudahy (City) and the Los Angeles County Flood Control District (LACFCD) (page 533) Presented by the Senior Engineer Recommendation: The City Council is requested to authorize the City Manager to execute the Measure W Safe, Clean Water Program (SCWP) Municipal Transfer Agreement between the City and LACFCD. The previous three-year agreement expired on June 30, 2024. May 06, 2025 Order of Business 14 #E 68191bf0433a47b759933693
20250506 LA County Cudahy City Council Order of Business 14 A A. Award a Contract Services Agreement to Simgel Co. Inc. for Phase 1 of the Cudahy Los Angeles River Area Improvements Project - ABP-001 (page 173) Presented by the Senior Engineer Recommendation: The City Council is requested to: 1. Appropriate $4,874,304 of Clean California Local Grant funding, for all activities associated with phase 1 of the Cudahy Los Angeles River Area Improvements Project - ABP-001, including construction contingency, construction management, construction inspection, administration, design, and force account labor; 2. Approve Plans and Specifications for Phase 1 of the Cudahy Los Angeles River Area Improvements Project - ABP-001; 3. Award a Contract Services Agreement to Simgel Co. Inc. for the Project in the amount of $3,793,293 for the Cudahy Los Angeles River Area Improvements Project - ABP-001; 4. Approve a construction contingency permitting for unforeseen conditions, construction management, construction inspection, administration, design, and force account labor in the amount of $1,081,011; 5. Authorize the City Manager to approve change orders within the contingency amount; 6. Approve a deductive change order in the amount of $1,539,280 (bid item 1.42, 1.43, 2.11, 2.12, 2.14, 2.15, 2.16, 2.21, 2.22, 2.23, 2.24, 2.37, 2.38, 2.39, 2.40, 2.41, 2.42, 2.43, 2.44, 2.45, 3.10, 3.11, 3.14, 3.15, 3.21, 3.32, 3.33, 3.34, 3.35, 3.36, 3.37); and 7. Find the Cudahy Los Angeles River Area Improvements project, which includes four individual sites, exempt from the environmental regulations of the California Environmental Quality Act (“CEQA”), pursuant to Cal. Code of Regulations, Title 14, Division 6, Chapter 3, Section(s) 15061 (Class 1 – Existing Facilities) and 15304 (Class 4 – Minor Alterations to Land). May 06, 2025 Order of Business 14 #A 68191bf0433a47b759933692
20250506 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) May 06, 2025 Order of Business 16 #B 68191bf0433a47b759933691
20250506 LA County Cudahy City Council Order of Business 14 B B. Approval of Third Amendment to Professional Services Agreement with SWA Group, Inc. for an add service request and term extension for the Los Angeles River Area Improvement Project (page 325) Presented by the Administrative Analyst Recommendation: The City Council is requested to approve the Third Amendment to Professional Services Agreement (PSA) with SWA Group, Inc. for an add service request and term extension for the Los Angeles River Area Improvement Project in an amount not-to-exceed $80,804. May 06, 2025 Order of Business 14 #B 68191bf0433a47b759933690
20250506 LA County Cudahy City Council Order of Business 14 C C. Consideration to Adopt the City of Cudahy 2025 Citywide Engineering and Traffic Survey (page 407) Presented by the Senior Engineer Recommendation: The City Council is requested to adopt Resolution No. 25-22, approving the City of Cudahy’s 2025 Citywide Engineering and Traffic Survey, so that updated speed limits can be legally enforced using radar at pre- determined locations and will not constitute a “Speed Trap” as defined by California Vehicle Code (CVC) Section 40802. May 06, 2025 Order of Business 14 #C 68191bf0433a47b75993368f
20250506 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 May 06, 2025 Order of Business 16 #A 68191bf0433a47b75993368e
Culver City
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250512 LA County Culver City City Council Regular Session Item 3 R-3. 25-1128 CC - PRESENTATION OF A PROCLAMATION DESIGNATING MAY 6-12, 2025 AS NURSE'S WEEK IN CULVER CITY. Culver City Parking Authority Board, Redevelopment Financing Authority Board, and Culver City Housing Authority Board May 12, 2025 Regular Session Item #3 6822a71a932c5bddda0e09bc
20250512 LA County Culver City City Council Closed Session Item 3 CS-3. 25-1121 CC: PUBLIC EMPLOYEE APPOINTMENT TITLE: CITY MANAGER PURSUANT TO GOVERNMENT CODE SECTION 54957(B) RECOGNITION PRESENTATIONS - 6:30 PM May 12, 2025 Closed Session Item #3 6822a71a932c5bddda0e09bd
20250512 LA County Culver City City Council Public Hearing Item 2 PH-2. 25-977 CC - PUBLIC HEARING: INTRODUCTION OF AN ORDINANCE APPROVING CITY-INITIATED ANNUAL ZONING CODE AMENDMENT (P2025-0023-ZCA) AMENDING VARIOUS SECTIONS OF TITLE 17: ZONING CODE OF THE CULVER CITY MUNICIPAL CODE (CCMC) FOR CLARIFICATIONS, CORRECTIONS, AND UPDATES, AND EXEMPTION FROM CEQA. May 12, 2025 Public Hearing Item #2 6822a71a932c5bddda0e09be
20250512 LA County Culver City City Council Closed Session Item 2 CS-2. 25-1120 CC: CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION RE: INITIATION OF LITIGATION (1 ITEM) PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(4) May 12, 2025 Closed Session Item #2 6822a71a932c5bddda0e09bf
20250512 LA County Culver City City Council Regular Session Item 2 R-2. 25-1127 CC - PRESENTATION OF A COMMENDATION TO JIM LAMM, 2025 SENIOR OF THE YEAR. May 12, 2025 Regular Session Item #2 6822a71a932c5bddda0e09c0
20250512 LA County Culver City City Council Action Item 1 A-1. 25-1015 CC - ACTION ITEM: (1) AWARD OF SPECIAL EVENT GRANTS IN THE AGGREGATE AMOUNT OF $192,000 FOR THE FISCAL YEAR 2025/2026 AND DESIGNATION OF EVENTS AS CITY SPONSORED AS RECOMMENDED BY THE SPECIAL EVENTS GRANT PROGRAM CITY COUNCIL AD HOC SUBCOMMITTEE; (2) ALLOCATION OF $18,000 IN CONTINGENCY FUNDING FOR OFF-CYCLE EVENT SUPPORT; AND (3) AUTHORIZATION TO THE CITY MANAGER TO ADMINISTRATIVELY APPROVE APPLICABLE CITY PERMITS AND LICENSES NEEDED TO CONDUCT THE EVENTS. May 12, 2025 Action Item #1 6822a71a932c5bddda0e09c1
20250512 LA County Culver City City Council Action Item 2 A-2. 25-1054 CC- ACTION ITEM: DISCUSSION AND DIRECTION REGARDING PILOT MICRO-GRANT/SMALL BUSINESS ASSISTANCE PROGRAMS. May 12, 2025 Action Item #2 6822a71a932c5bddda0e09c2
20250512 LA County Culver City City Council Action Item 3 A-3. 25-845 CC - ACTION ITEM: (1) DISCUSSION OF AND, IF DESIRED, ADOPTION OF A RESOLUTION ON PEACE AND DIPLOMACY IN TIMES OF INTERNATIONAL CONFLICT AND THE WISE USE OF CITY FUNDS; AND (2) DIRECTION TO THE CITY MANAGER, AS DEEMED APPROPRIATE. May 12, 2025 Action Item #3 6822a71a932c5bddda0e09c3
20250512 LA County Culver City City Council Consent Item 9 C-9. 25-1099 CC - CONSENT ITEM: FOUR-FIFTHS VOTE REQUIREMENT: AP P R O V A L OF A BUDGET AMENDMENT APPROPRIATING $55,000 FROM THE WEST WASHINGTON BENEFIT ASSESSMENT DISTRICT #1 FUND BALANCE TO CIP #PZ638 FOR REFURBISHMENT OF MEDIANS AT ZANJA STREET AND WASHINGTON BOULEVARD. Culver City Parking Authority Board, Redevelopment Financing Authority Board, and Culver City Housing Authority Board May 12, 2025 Consent Item #9 6822a71a932c5bddda0e09c4
20250512 LA County Culver City City Council Consent Item 8 C-8. 25-1090 CC - CONSENT ITEM: (1) AUTHORIZATION TO SUBMIT APPLICATIONS TO THE SURFACE TRANSPORTATION BLOCK GRANT PROGRA M (STBG) AND/OR CONGESTION MITIGATION AND AIR QUALITY IMPROVEMENT PROGRAM (CMAQ) FOR (A) THE CULVER CITY BUS FACILITY PARTIAL ELECTRIFICATION PROJECT; (B) THE CULVER CITY TRANSIT CENTER FUTURE VISIONING STUDY; AND (C) THE CULVER CITY HYDROGEN BUS PILOT PROJECT, WITH A TOTAL 11.47% LOCAL MATCH COMMITMENT IN THE AMOUNT OF $1,804,349; AND (2) APPROVAL OF A LETTER IN SUPPORT OF THE APPLICATIONS FOR STBG AND/OR CMAQ FUNDING TO BE SIGNED BY THE MAYOR. May 12, 2025 Consent Item #8 6822a71a932c5bddda0e09c5
20250512 LA County Culver City City Council Consent Item 10 C-10. 25-1105 CC - CONSENT ITEM: ADOPTION OF AN ORDINANCE APPROVING CITY-INITIATED ZONING CODE AMENDMENT (P2025-0012-ZCA) AMENDING CULVER CITY MUNICIPAL CODE (CCMC) TITLE 17 ZONING CODE, SECTION 17.400.095 RESIDENTIAL USES - ACCESSORY DWELLING UNITS TO CLARIFY AND UPDATE EXISTING CODE SECTIONS TO CONFORM TO STATE ACCESSORY DWELLING UNIT LAW. May 12, 2025 Consent Item #10 6822a71a932c5bddda0e09c6
20250512 LA County Culver City City Council Regular Session Item 1 R-1. 25-1126 CC - PRESENTATION OF A COMMENDATION TO THE CULVER CITY FIRE DEPARTMENT FIRE CREW IN RECOGNITION OF HEROIC ACTIONS ON JANUARY 18, 2025. May 12, 2025 Regular Session Item #1 6822a71a932c5bddda0e09bb
20250512 LA County Culver City City Council Closed Session Item 1 CS-1. 25-1119 CC: CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION RE: SIGNIFICANT EXPOSURE TO LITIGATION (1 ITEM) PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(2) May 12, 2025 Closed Session Item #1 6822a71a932c5bddda0e09ba
20250512 LA County Culver City City Council Public Hearing Item 1 PH-1. 25-892 CC - PUBLIC HEARING: (1) ADOPTION OF A NEGATIVE DECLARATION PER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) FINDING THE SUBDIVISION ORDINANCE WILL NOT HAVE A SIGNIFICANT EFFECT ON THE ENVIRONMENT; (2) INTRODUCTION OF AN ORDINANCE APPROVING A MUNICIPAL CODE AMENDMENT (P2024-0237-ZCA) REPLACING THE CITY’S SUBDIVISION ORDINANCE IN ITS ENTIRETY AND AMENDING PORTIONS OF THE ZONING CODE; AND (3) ADOPTION OF A RESOLUTION APPROVING SMALL LOT SUBDIVISION DESIGN STANDARDS (PROJECT). Culver City Parking Authority Board, Redevelopment Financing Authority Board, and Culver City Housing Authority Board May 12, 2025 Public Hearing Item #1 6822a71a932c5bddda0e09b9
20250512 LA County Culver City City Council Regular Session Item 4 R-4. 25-1122 CC - PRESENTATION OF A PROCLAMATION DESIGNATING MAY 2025 AS JEWISH AMERICAN HERITAGE MONTH IN CULVER CITY. May 12, 2025 Regular Session Item #4 6822a71a932c5bddda0e09b8
20250512 LA County Culver City City Council Regular Session Item 5 R-5. 25-1124 CC - PRESENTATION OF A PROCLAMATION DESIGNATING MAY 2025 AS HISTORIC PRESERVATION MONTH IN CULVER CITY. May 12, 2025 Regular Session Item #5 6822a71a932c5bddda0e09b7
20250512 LA County Culver City City Council Regular Session Item 6 R-6. 25-1125 CC - PRESENTATION OF A PROCLAMATION DESIGNATING MAY 2025 AS OLDER AMERICANS MONTH IN CULVER CITY. REGULAR SESSION - 7:00 PM May 12, 2025 Regular Session Item #6 6822a71a932c5bddda0e09b6
20250512 LA County Culver City City Council Consent Item 3 C-3. 25-1069 CC:SA:HA:PA - CONSENT ITEM: (1) RECEIPT OF THE CITY MANAGER’S/EXECUTIVE DIRECTOR’S PROPOSED BUDGET FOR FISCAL YEAR 2025-2026; AND (2) SETTING THE DATE AND TIME OF THE PUBLIC HEARING ON THE PROPOSED BUDGET FOR JUNE 9, 2025 AT 7:00 P.M. May 12, 2025 Consent Item #3 6822a71a932c5bddda0e09b4
20250512 LA County Culver City City Council Consent Item 1 C-1. 25-1117 CC:HA:SA - CONSENT ITEM: APPROVAL OF CASH DISBURSEMENTS FOR APRIL 19, 2025 - MAY 2, 2025. May 12, 2025 Consent Item #1 6822a71a932c5bddda0e09b3
20250512 LA County Culver City City Council Consent Item 4 C-4. 25-961 CC - CONSENT ITEM: ADOPTION OF AN ORDINANCE AMENDING CULVER CITY MUNICIPAL CODE CHAPTER 15.02: BUILDING, STRUCTURES, AND EQUIPMENT BY ADDING SECTION 15.02.025 CONTRACTOR TRANSPARENCY REQUIREMENTS. May 12, 2025 Consent Item #4 6822a71a932c5bddda0e09b2
20250512 LA County Culver City City Council Consent Item 5 C-5. 25-1018 CC - CONSENT ITEM: (1) AWARD OF CONSTRUCTION CONTRACT TO ALFARO COMMUNICATIONS CONSTRUCTION, INC., AS THE LOWEST RESPONSIVE AND RESPONSIBLE BIDDER, IN THE AMOUNT OF $3,015,454.67 FOR THE SIGNALIZED INTERSECTIONS IMPROVEM E N T S PROJECT, PL013; AND (2) AUTHORIZATION TO THE PUBLIC WORKS DIRECTOR TO APPROVE CHANGE ORDERS TO THE CONTRACT IN AN AMOUNT NOT-TO-EXCEED $211,082 TO COVER CONTINGENCY COSTS (7%). Culver City Parking Authority Board, Redevelopment Financing Authority Board, and Culver City Housing Authority Board May 12, 2025 Consent Item #5 6822a71a932c5bddda0e09b1
20250512 LA County Culver City City Council Consent Item 7 C-7. 25-1063 CC - CONSENT ITEM: APPROVAL OF FINAL PLANS AND SPECIFICATIONS AND AUTHORIZATION TO PUBLISH A NOTICE INVITING BIDS FOR CONSTRUCTION OF HURON AVENUE SIDEWALK AND DRAINAGE IMPROVEMENT PROJECT, PS-035. May 12, 2025 Consent Item #7 6822a71a932c5bddda0e09b0
20250512 LA County Culver City City Council Consent Item 6 C-6. 25-1052 CC- CONSENT ITEM: APPROVAL OF RENAMING THE PALM ROOM AND YANJI/IKSAN CITY ROOM AT VETERANS MEMORIAL BUILDING TO THE CAPO D’ORLANDO ROOM AND THE IKSAN CITY ROOM RESPECTIVELY. May 12, 2025 Consent Item #6 6822a71a932c5bddda0e09af
Diamond Bar
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County Diamond Bar City Council City 4.1 Red Cross Blood Drive – May 19, 2025, 9:00 a.m. – 3:00 p.m., Diamond Bar Center Pine Room, 1600 Grand Ave. May 20, 2025 City # 6827dc32d12ecd5785486218
20250506 LA County Diamond Bar City Council Order of Business 4 1 4.1 Traffic and Transportation Commission Meeting – May 8, 2025, 6:30 p.m., online teleconference and City Hall Windmill Room, 21810 Copley Dr. May 06, 2025 Order of Business 4 #1 68191bf0433a47b759933539
20250506 LA County Diamond Bar City Council Order of Business 5 8 5.8 MOVIE EQUIPMENT RENTAL AGREEMENT WITH STONE THROW, DBA PACIFIC PRODUCTIONS FOR PARKS AND RECREATION EQUIPMENT THROUGH JUNE 30, 2030. Recommended Action: Approve and authorize the City Manager to sign the Movie Equipment Rental Agreement with Stone Throw, dba Pacific Productions. Requested by: Parks & Recreation Department May 06, 2025 Order of Business 5 #8 68191bf0433a47b759933548
20250506 LA County Diamond Bar City Council Order of Business 5 11 5.11 AMENDMENT NO. 2 TO TRAFFIC SIGNAL MAINTENANCE SERVICES AGREEMENT WITH YUNEX TRAFFIC, LLC. Recommended Action: Approve and authorize the Mayor to execute Amendment No. 2 to the Traffic Signal Maintenance Services Agreement with Yunex Traffic, LLC, increasing the not-to-exceed annual contract amount from $270,000 to $320,000. Requested by: Public Works Department May 06, 2025 Order of Business 5 #11 68191bf0433a47b75993354a
20250506 LA County Diamond Bar City Council Order of Business 5 9 5.9 NOTICE OF COMPLETION FOR THE DIAMOND BAR CENTER AC REPLACEMENT & AIR QUALITY UPGRADES (FP22501). Recommended Action: Approve, and authorize the Director of Public Works/City Engineer to file the Notice of Completion. Requested by: Public Works Department May 06, 2025 Order of Business 5 #9 68191bf0433a47b759933549
20250506 LA County Diamond Bar City Council Order of Business 5 10 5.10 PUBLIC WORKS AGREEMENT WITH SITEREP CONSTRUCTION SERVICES, INC. FOR PANTERA PARK HARDCOURT REHABILITATION & PARKING LOT LED LIGHT RETROFIT PROJECT (FP23503). Recommended Action: A. Determine that approving the Construction Agreement for the Project is exempt from the California Environmental Quality Act pursuant to Section 15301 of the CEQA Guidelines; B. Appropriate an additional $90,429 from Park Development Fund (Fund 262), for a total construction budget of $338,384; and C. Approve, and authorize the City Manager to sign, the Public Works Agreement with Siterep Construction Services, Inc. for the Pantera Park Hardcourt Rehabilitation & LED Light Retrofit Project (FP23503), in a not-to-exceed contract amount of $307,684, plus a contingency amount of $30,700 (10%) to be approved by the City Manager. Requested by: Public Works Department May 06, 2025 Order of Business 5 #10 68191bf0433a47b759933547
20250506 LA County Diamond Bar City Council Order of Business 5 12 5.12 APPROVAL OF PLANS AND SPECIFICATIONS AND AWARD OF CONSTRUCTION AGREEMENT TO GENTRY BROTHERS, INC. FOR THE AREA 4 RESIDENTIAL & COLLECTOR STREETS REHABILITATION AND ARTERIAL STREETS REHABILITATION (BREA CANYON CUT-OFF ROAD FROM SR-57 FREEWAY OFF RAMP TO WESTERLY CITY LIMITS; LEMON AVENUE FROM GOLDEN SPRINGS DRIVE TO NORTHERLY CITY LIMITS ) PROJECT NO. SI251 & SI255. Recommended Action: A. Determine that approving the design and plans for the proposed Project, and its construction, is exempt from the California Environmental Quality Act (CEQA) under Section 15301(c) of the CEQA Guidelines; B. Adopt Resolution No. 2025-13 approving the design and plans for the Area 4 Residential & Collector Streets Rehabilitation and Arterial Streets Rehabilitation Project (Brea Canyon Cut-Off Road from SR-57 Freeway to Westerly City Limits; Lemon Avenue from Golden Springs Drive to Northerly City Limits); C. Approve an adjustment of existing FY 2024/25 appropriations in the amount of $241,261 of Measure M Funds from Project SI251 to Project SI255; D. Approve the adjustments to the Capital Improvement Program budget and establish a Project Payment Account containing sufficient funds from the current fiscal year budget; and E. Approve, and authorize the City Manager to sign, a Construction Agreement with Gentry Brothers, Inc., in the amount of $2,575,366.95, plus a contingency amount of $515,073.39 for Contract Change Orders to be approved by the City Manager, for a total authorization amount of $3,090,440.34. Requested by: Public Works Department May 06, 2025 Order of Business 5 #12 68191bf0433a47b759933546
20250506 LA County Diamond Bar City Council Order of Business 5 13 5.13 ACCEPTANCE OF A SIDEWALK EASEMENT ON THE EVANGELICAL FREE CHURCH OF DIAMOND BAR PROPERTY LOCATED AT 3325 S DIAMOND BAR BLVD. Recommended Action: Accept and authorize the City Manager to sign the attached Sidewalk Easement Agreement on behalf of the City. Requested by: Public Works Department May 06, 2025 Order of Business 5 #13 68191bf0433a47b759933545
20250506 LA County Diamond Bar City Council Order of Business 5 6 5.6 APPROPRIATION FOR SPECIAL LEGAL COUNSEL SERVICES. Recommended Action: Appropriate $100,000 from the General Fund Unassigned fund balance for Special Legal Services. Requested by: City Manager May 06, 2025 Order of Business 5 #6 68191bf0433a47b759933544
20250506 LA County Diamond Bar City Council Order of Business 5 7 5.7 EQUIPMENT RENTAL SERVICES AGREEMENT WITH DOLPHIN RENTS, INC. FOR PARKS & RECREATION RENTAL EQUIPMENT THROUGH JUNE 30, 2028. Recommended Action: Approve and authorize the City Manager to sign the Equipment Rental Services Agreement with Dolphin Rents, Inc. Requested by: Parks & Recreation Department May 06, 2025 Order of Business 5 #7 68191bf0433a47b759933543
20250506 LA County Diamond Bar City Council Order of Business 5 5 5.5 PUBLIC SERVICE RECOGNITION WEEK PROCLAMATION. Recommended Action: Adopt the Proclamation declaring Public Service Recognition Week. Requested by: City Manager May 06, 2025 Order of Business 5 #5 68191bf0433a47b759933542
20250506 LA County Diamond Bar City Council Order of Business 5 4 5.4 ASIAN AMERICAN AND PACIFIC ISLANDER HERITAGE MONTH PROCLAMATION. Recommended Action: Adopt the Proclamation declaring May as Asian American and Pacific Islander Heritage Month. Requested by: City Manager May 06, 2025 Order of Business 5 #4 68191bf0433a47b759933541
20250506 LA County Diamond Bar City Council Order of Business 7 1 7.1 SERVICES AGREEMENT WITH GOGO TECHNOLOGIES, INC. FOR DIAL-A-RIDE TRANSPORTATION SERVICES. Recommended Action: A. Approve and authorize the City Manager to sign a Services Agreement with GoGo Technologies, Inc. for Dial-A-Ride transportation services through June 30, 2028; and B. Approve updates to the Diamond Ride Program Rules and authorize the City Manager to make future modifications as necessary to address operational and programmatic needs. Requested by: City Manager May 06, 2025 Order of Business 7 #1 68191bf0433a47b75993353f
20250506 LA County Diamond Bar City Council Order of Business 5 3 5.3 TREASURER'S STATEMENT Recommended Action: May 06, 2025 Order of Business 5 #3 68191bf0433a47b75993353e
20250506 LA County Diamond Bar City Council Order of Business 5 2 5.2 RATIFICATION OF CHECK REGISTER DATED APRIL 2, 2025 THROUGH APRIL 29, 2025 TOTALING $3,479,378.32. Recommended Action: Ratify the Check Register. Requested by: Finance Department May 06, 2025 Order of Business 5 #2 68191bf0433a47b75993353d
20250506 LA County Diamond Bar City Council Order of Business 4 4 4.4 City Council Meeting – May 20, 2025, 6:30 p.m., online teleconference and SCAQMD Main Auditorium, 21865 Copley Dr. May 06, 2025 Order of Business 4 #4 68191bf0433a47b75993353c
20250506 LA County Diamond Bar City Council Order of Business 4 3 4.3 Coffee with a Cop – May 14, 2025, 6:00 - 8:00 p.m., Starbucks (Target Shopping Center) 22438 Golden Springs Dr. May 06, 2025 Order of Business 4 #3 68191bf0433a47b75993353b
20250506 LA County Diamond Bar City Council Order of Business 4 2 4.2 Planning Commission Meeting – May 13, 2025, 6:30 p.m., online teleconference and City Hall Windmill Room, 21810 Copley Dr. May 06, 2025 Order of Business 4 #2 68191bf0433a47b75993353a
Downey
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Downey City Council Item 12 12. SECOND READING AND ADOPTION OF AN ORDINANCE TO ESTABLISH PROCEDURES FOR THE PLACEMENT OF DELINQUENT SOLID WASTE CHARGES ON THE LOS ANGELES COUNTY TAX ROLL: Public Works. THAT THE CITY COUNCIL: ADOPT ORDINANCE NO. 25-1526, TO ESTABLISH PROCEDURES FOR THE PLACEMENT OF DELINQUENT SOLID WASTE CHARGES ON THE LOS ANGELES COUNTY TAX ROLL. May 13, 2025 Item #12 6822a71e932c5bddda0e0d0e
20250513 LA County Downey City Council Closed Session 1 RECESS TO A CLOSED SESSION OF THE CITY COUNCIL UNDER THE FOLLOWING AUTHORITIES: 1. Government Code Section 54956.95 - Liability Claim: David Holcombe v. City of Downey, Worker’s Compensation Claim No.: 22-162561; WCAB NO.: ADJ15810880; Agency claimed against: City of Downey. 2. Government Code Section 54956.95 - Liability Claim: Michael Whitney v. City of Downey, Worker’s Compensation Claim No.: 21-153993, 20-152614 and 21-154677; WCAB NO.: ADJ14287435, ADJ14287429 and ADJ14289453; Agency claimed against: City of Downey. May 13, 2025 Closed Session #1 6822a71e932c5bddda0e0d18
20250513 LA County Downey City Council Item 1 1. AMENDMENT TO ARTICLE VIII (“BUILDING REGULATIONS”) OF THE DOWNEY MUNICIPAL CODE TO REPEAL CHAPTER 7 (“ABANDONED AND VACANT PROPERTY REGISTRATION AND MAINTENANCE”) AND REPLACE WITH A NEW CHAPTER 7 (“VACANT AND ABANDONED PROPERTY MAINTENANCE, SECURITY, REGISTRATION, AND MONITORING REQUIREMENTS”) REGULATING THE MAINTENANCE AND SECURITY, OF VACANT PROPERTIES WITHIN THE CITY OF DOWNEY: Community Development. THAT THE CITY COUNCIL: INTRODUCE AN ORDINANCE TO REPEAL CHAPTER 7 (“ABANDONED AND VACANT PROPERTY REGISTRATION AND MAINTENANCE”) AND REPLACE WITH A NEWLY ENTITLED CHAPTER 7 (“VACANT AND ABANDONED PROPERTY MAINTENANCE, SECURITY, REGISTRATION, AND MONITORING REQUIREMENTS”) REGULATING THE MAINTENANCE, AND SECURITY OF VACANT PROPERTIES WITHIN THE CITY OF DOWNEY. May 13, 2025 Item #1 6822a71e932c5bddda0e0d16
20250513 LA County Downey City Council Item 16 16. DISCUSSION REGARDING SIGNAGE FOR ROLLING GREENS ESTATES: Administration. THAT THE CITY COUNCIL: DISCUSS AND PROVIDE DIRECTION TO STAFF REGARDING SIGNAGE FOR ROLLING GREENS ESTATES. May 13, 2025 Item #16 6822a71e932c5bddda0e0d15
20250513 LA County Downey City Council Item 17 17. DISCUSSION REGARDING A HOME AND BUSINESS SECURITY REBATE PROGRAM: Administration. THAT THE CITY COUNCIL: 1) DISCUSS AND CONSIDER APPROVING A HOME AND BUSINESS SECURITY REBATE PROGRAM; AND, 2) APPROPRIATE $40,000 FROM MEASURE D MONIES TO IMPLEMENT THE PROGRAM. May 13, 2025 Item #17 6822a71e932c5bddda0e0d14
20250513 LA County Downey City Council Item 15 15. RECEIVE AND FILE THE CITY OF DOWNEY AMERICANS WITH DISABILITIES ACT (ADA) TRANSITION PLAN ANNUAL REVIEW AND UPDATE: Public Works. THAT THE CITY COUNCIL: RECEIVE AND FILE THE CITY OF DOWNEY ADA TRANSITION PLAN ANNUAL REVIEW AND UPDATE. May 13, 2025 Item #15 6822a71e932c5bddda0e0d13
20250513 LA County Downey City Council Item 14 14. AUTHORIZATION OF A STREET CLOSURE REQUEST – VETERANS PAINT AND CHROME SHOW EVENT: Administration. THAT THE CITY COUNCIL: AUTHORIZE STREET CLOSURES ON SATURDAY, MAY 24, 2025, FROM 6:00 A.M. TO 5:00 P.M. TO ACCOMMODATE THE “VETERANS PAINT AND CHROME SHOW” TAKING PLACE FROM 10:30 A.M. TO 4:00 P.M.: CONGRESSMAN STEVE HORN WAY AT COLUMBIA WAY, CARING WAY, AND AT THE ENTRANCE TO THE DOWNEY PROMENADE PARKING LOT. May 13, 2025 Item #14 6822a71e932c5bddda0e0d12
20250513 LA County Downey City Council Item 10 10. APPROVAL OF THE CITY’S UPDATED COMPREHENSIVE PAY SCHEDULE: Human Resources. THAT THE CITY COUNCIL: ADOPT RESOLUTION NO. 25-8299, ADOPTING AN UPDATED COMPREHENSIVE PAY SCHEDULE IN COMPLIANCE WITH CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 570.5. May 13, 2025 Item #10 6822a71e932c5bddda0e0d11
20250513 LA County Downey City Council Item 11 11. SECOND READING AND ADOPTION OF 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 Attorney/City Clerk. THAT THE CITY COUNCIL: ADOPT ORDINANCE NO. 25-1525, 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. May 13, 2025 Item #11 6822a71e932c5bddda0e0d10
20250513 LA County Downey City Council Item 13 13. FISCAL YEAR 2024-2025 THIRD QUARTER PROGRESS REPORT OF THE DOWNEY FORWARD - 2030 STRATEGIC PLAN: Administration. THAT THE CITY COUNCIL: RECEIVE AND FILE THE DOWNEY FORWARD, 2030 STRATEGIC PLAN THIRD QUARTER PROGRESS REPORT FOR FISCAL YEAR 2024-2025. May 13, 2025 Item #13 6822a71e932c5bddda0e0d0f
20250513 LA County Downey City Council Item 2 2. ADOPTION OF A ZONE TEXT AMENDMENT TO ARTICLE IX OF THE DOWNEY MUNICIPAL CODE REGULATING THE LOCATION OF BARS, TAVERNS, PUBS, NIGHTCLUBS, AND RESTAURANTS WITH LIVE ENTERTAINMENT: Community Development. THAT THE CITY COUNCIL: INTRODUCE AN ORDINANCE APPROVING A ZONING TEXT AMENDMENT THEREBY AMENDING SECTION 9314.04 OF THE DOWNEY MUNICIPAL CODE TO REGULATE THE LOCATION OF BARS, TAVERNS, PUBS, NIGHTCLUBS, AND RESTAURANTS WITH LIVE ENTERTAINMENT, AND TO SECTION 9124 TO MODIFY THE DEFINITION OF BAR, AND TO SECTION 9146 TO MODIFY THE DEFINITION OF MICROBREWERIES AND BREWPUBS, AND SECTION 9148 TO ADD THE DEFINITION OF NIGHTCLUBS. May 13, 2025 Item #2 6822a71e932c5bddda0e0d19
20250513 LA County Downey City Council Administrative Report 1 ADMINISTRATIVE REPORTS May 13, 2025 Administrative Report #1 6822a71e932c5bddda0e0d0d
20250513 LA County Downey City Council Presentations 1 PRESENTATIONS 1. Presentation of City Tile to retiring employee with 27 years of service, George De La Torre, Maintenance Lead Worker, Department of Public Works. 2. Proclamation in honor of National Police Week, May 11 – 17. 3. Proclamation in honor of Public Service Recognition Week, May 4 – 10. 4. Proclamation in honor of Public Works Week, May 18 – 24. 5. Proclamation in honor of Small Business Month. May 13, 2025 Presentations #1 6822a71e932c5bddda0e0d0c
20250513 LA County Downey City Council Item 18 18. UPDATE ON ELECTRIC VEHICLE CHARGING STATIONS AT CITY FACILITIES: Public Works. THAT THE CITY COUNCIL: RECEIVE AND FILE AN INFORMATIONAL UPDATE ON THE CITY’S ELECTRIC VEHICLE (EV) CHARGING STATIONS AT CITY FACILITIES. May 13, 2025 Item #18 6822a71e932c5bddda0e0d0b
20250513 LA County Downey City Council Item 8 8. PURCHASE OF WATER MATERIALS FOR PUBLIC WORKS UTILITIES OPERATIONS: Public Works. THAT THE CITY COUNCIL: APPROVE A PURCHASE ORDER WITH S&J SUPPLY COMPANY, INC. FOR WATER MATERIALS FOR A TOTAL AMOUNT OF $136,208. May 13, 2025 Item #8 6822a71e932c5bddda0e0d0a
20250513 LA County Downey City Council Item 9 9. APPROVAL OF AMENDMENT NO. 1 TO AN AGREEMENT WITH THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES FOR REGIONAL TASK FORCE RESPONSE TRAINING AND EXERCISE: Fire. THAT THE CITY COUNCIL: AUTHORIZE THE CITY MANAGER, OR HIS DESIGNEE, TO EXECUTE AMENDMENT NO. 1 TO AGREEMENT A231012253 WITH THE STATE OF CALIFORNIA DEPARTMENT OF GENERAL SERVICES IN THE AMOUNT OF $247,200 INCLUDING ANY SUBRECIPIENT AGREEMENTS NECESSARY FOR THE EQUITABLE DISTRIBUTION OF THE FUNDS TO PARTICIPATING AGENCIES IN REGIONAL TASK FORCE-2 TRAINING AND OPERATIONS. May 13, 2025 Item #9 6822a71e932c5bddda0e0d09
20250513 LA County Downey City Council Item 5 5. ACCEPTANCE OF WORK FOR THE RESIDENTIAL STREETS PAVEMENT REHABILITATION - AREAS 5 AND 7, CAPITAL IMPROVEMENT PROJECT (CIP) NO. 22-20 AND 22-21: Public Works. THAT THE CITY COUNCIL: 1) ACCEPT THE WORK FOR THE RESIDENTIAL STREETS PAVEMENT REHABILITATION - AREA 5 AND 7 PROJECT, CAPITAL IMPROVEMENT PROJECT (CIP) NO. 22-20 AND 22-21; 2) APPROVE ONYX PAVING COMPANY, INCORPORATED’S FINAL CONSTRUCTION CONTRACT AMOUNT OF $8,897,980; AND, 3) AUTHORIZE THE DIRECTOR OF PUBLIC WORKS/CITY ENGINEER TO FILE A NOTICE OF COMPLETION FOR THE PROJECT, INDICATING THE WORK IS COMPLETE AND HAS BEEN ACCEPTED BY THE CITY. May 13, 2025 Item #5 6822a71e932c5bddda0e0d1c
20250513 LA County Downey City Council Item 7 7. AWARD OF CONSTRUCTION CONTRACT FOR THE FISCAL YEAR 2024-2025 ANNUAL MISCELLANEOUS CONCRETE REPAIRS (COUNCIL DISTRICT 2), AMERICANS WITH DISABILITIES ACT (ADA) AND MISCELLANEOUS IMPROVEMENTS (CITYWIDE) PROJECT, CAPITAL IMPROVEMENT PROJECT (CIP) NO. 25-01: Public Works. THAT THE CITY COUNCIL: 1) AWARD A CONTRACT TO RUIZ CONCRETE AND PAVING, INC. IN THE AMOUNT OF $270,788 FOR THE CONSTRUCTION OF THE FISCAL YEAR 2024-25 ANNUAL MISCELLANEOUS CONCRETE REPAIRS (COUNCIL DISTRICT 2), AMERICANS WITH DISABILITIES ACT (ADA) AND MISCELLANEOUS IMPROVEMENTS (CITYWIDE) PROJECT, CIP NO. 25-01; AND, 2) AUTHORIZE THE CITY MANAGER OR HIS DESIGNEE TO EXECUTE ANY CHANGE ORDERS OR ADDITIONAL SCOPE OF WORK FOR THIS PROJECT UP TO THE APPROVED PROJECT BUDGET OF $400,000. 3 May 13, 2025 Item #7 6822a71e932c5bddda0e0d1b
20250513 LA County Downey City Council Item 6 6. APPROVAL OF PLANS AND SPECIFICATIONS AND AUTHORIZATION TO SOLICIT CONSTRUCTION BIDS FOR THE BARBARA J. RILEY COMMUNITY CENTER PARKING LOT IMPROVEMENTS, CAPITAL IMPROVEMENT PROJECT (CIP) NO. 23-17, SOUTH ALLEY/PARKING LOT REHABILITATION AT WILDERNESS PARK, CIP NO. 24-10, AND CITY PARKING LOT IMPROVEMENTS, CIP NO. 25-10: Public Works. THAT THE CITY COUNCIL: APPROVE PLANS AND SPECIFICATIONS AND AUTHORIZE SOLICITATION FOR THE CONSTRUCTION BIDS FOR THE BARBARA J. RILEY COMMUNITY CENTER PARKING LOT IMPROVEMENTS, CIP NO. 23-17, THE SOUTH ALLEY/PARKING LOT REHABILITATION AT WILDERNESS PARK, CIP NO. 24-10, AND CITY PARKING LOT IMPROVEMENTS, CIP NO. 25-10. May 13, 2025 Item #6 6822a71e932c5bddda0e0d1a
Duarte
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Duarte City Council Order of Business 13 K K. Letter of Support for the San Gabriel Valley Mosquito and Vector Control District’s Request for State and Federal Assistance Following the 2025 Eaton Fire Recommended Action: Approve a letter of support for the San Gabriel Valley Mosquito and Vector Control District (SGVMVCD) as they seek state funding and FEMA reimbursement to address public health threats posed by stagnant water in fire-damaged swimming pools following the 2025 Eaton Fire. May 13, 2025 Order of Business 13 #K 6822a71e932c5bddda0e0be6
20250513 LA County Duarte City Council Order of Business 17 A A. Proposal for Renderings of Huntington Drive Median Landscape Plan Recommended Action: Discuss proposal and provide direction to Staff. May 13, 2025 Order of Business 17 #A 6822a71e932c5bddda0e0bf2
20250513 LA County Duarte City Council Order of Business 13 B B. Approve absence(s) of City Councilmember(s) from the City Council meeting May 13, 2025 Order of Business 13 #B 6822a71e932c5bddda0e0bf7
20250513 LA County Duarte City Council Order of Business 17 B B. Memorandum - Approval of City Council Expenses Recommended Action: Approve the transfer of $1,610 from account fund 1005-7641 to 1005-7640. May 13, 2025 Order of Business 17 #B 6822a71e932c5bddda0e0bf6
20250513 LA County Duarte City Council Order of Business 13 F F. Parks and Recreation Department Update Recommended Action: Receive and File the Parks and Recreation Department Update. May 13, 2025 Order of Business 13 #F 6822a71e932c5bddda0e0bf5
20250513 LA County Duarte City Council Order of Business 13 G G. 2024 Housing Element Annual Progress Report Recommended Action: Approve the report for filing with the California Department of Housing and Community Development. May 13, 2025 Order of Business 13 #G 6822a71e932c5bddda0e0bf4
20250513 LA County Duarte City Council Order of Business 15 A A. Tax Equity and Fiscal Responsibility Act (TEFRA) hearing on Issuance of Tax Exempt Bonds for HumanGood Recommended Action: 1) Conduct the public hearing under the requirements of TEFRA and the Internal Revenue Code of 1986, as amended; and 2) Adopt Resolution 25-09 approving the issuance of the Bonds by the California Municipal Finance Authority (CMFA) for the benefit of HumanGood, to provide for the financing or refinancing of the Project and the refunding of existing bonds, such adoption is solely for the purposes of satisfying the requirements of TEFRA, the Code and the California Government Code. May 13, 2025 Order of Business 15 #A 6822a71e932c5bddda0e0bf3
20250513 LA County Duarte City Council Order of Business 13 E E. Community Development Department Update Recommended Action: Receive and File the Community Development Department Update. May 13, 2025 Order of Business 13 #E 6822a71e932c5bddda0e0bf1
20250513 LA County Duarte City Council Order of Business 4 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 of the local agency has decided to initiate or is deciding whether to initiate litigation. May 13, 2025 Order of Business 4 #A 6822a71e932c5bddda0e0bef
20250513 LA County Duarte City Council Order of Business 9 B B. Recognition of State of the City Food Sponsors May 13, 2025 Order of Business 9 #B 6822a71e932c5bddda0e0bed
20250513 LA County Duarte City Council Order of Business 9 C C. Older Americans Month Proclamation and Senior Volunteer of the Year May 13, 2025 Order of Business 9 #C 6822a71e932c5bddda0e0bec
20250513 LA County Duarte City Council Order of Business 9 A A. Recognition of Duarte Dance May 13, 2025 Order of Business 9 #A 6822a71e932c5bddda0e0beb
20250513 LA County Duarte City Council Order of Business 9 D D. Community Development Department Update May 13, 2025 Order of Business 9 #D 6822a71e932c5bddda0e0bea
20250513 LA County Duarte City Council Order of Business 9 E E. Parks and Recreation Department Update May 13, 2025 Order of Business 9 #E 6822a71e932c5bddda0e0be9
20250513 LA County Duarte City Council Order of Business 13 H H. Award of Contract for the Highland Promenade Project Recommended Action: Approve the award of contract for the Highland Promenade Project to Green Giant Landscape Inc. in the amount of $1,116,890. |. Notice of Completion: Replacement of Audio and Visual Equipment in the City Council Chambers/Community Center Recommended Action: Authorize the Notice of Completion for the Replacement of Audio and Visual Equipment Project (25-7) in the City Council Chambers/Community Center. May 13, 2025 Order of Business 13 #H 6822a71e932c5bddda0e0be8
20250513 LA County Duarte City Council Order of Business 13 J J. Approval of a Professional Services Agreement with Raycom Data Technologies for scanning City Council May 13, 2025 Page | 4 Recommended Action: Authorize the City Manager to sign a Professional Services Agreement with Raycom Data Technologies for document scanning. May 13, 2025 Order of Business 13 #J 6822a71e932c5bddda0e0be7
El Monte
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250514 LA County El Monte City Council Order of Business 7 1 7.1 Presentation by the City Council to Santos Macias Jr. from Durfee School for Leading the Pledge of Allegiance. May 14, 2025 Order of Business 7 #1 6822a71e932c5bddda0e0e79
20250514 LA County El Monte City Council Order of Business 7 2 7.2 Presentation by the City Council Proclaiming the Month of May 2025 as Lupus and Fibromyalgia Awareness Month. May 14, 2025 Order of Business 7 #2 6822a71e932c5bddda0e0e7a
20250514 LA County El Monte City Council Order of Business 7 3 7.3 Presentation to the City Council by AltaMed Regarding Viva Gold Services for Seniors. May 14, 2025 Order of Business 7 #3 6822a71e932c5bddda0e0e7b
20250514 LA County El Monte City Council Order of Business 12 11 12.11 Consideration and Approval of Purchase Orders with 12 Selected Uniforms and Safety Equipment Vendors for Uniforms, Safety Equipment, Body Armor, and Supplies for the Police Department on an As-Needed Basis. RECOMMENDATION OF BU SINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve the selection of 12 vendors: US Armor, Keystone Uniforms, Pristine Uniforms, Mr. Uniform, Sinatra’s Uniform, Galls, All State Police Equipment, LA Police Gear, Curtis Blue Line, Crye Uniforms, V&V Manufacturing, and 5.11, to serve on the El Monte Police Department’s Bench List of suppliers for uniforms, safety equipment, body armor, and supplies; 2. Consider and approve Purchase Orders with the 12 selected uniform and safety equipment vendors for uniforms, body armor, safety equipment and supplies for the Police Department on an as-needed basis for an additional $50,000 approved by the City Council during the adoption of the mid-year budget adjustments on March 26, 2025, Item No. 14.4; and 3. Authorize the City Manager, and/or the Chief of Police, to administratively manage the Purchase Agreements and/or the approved Purchase Order funds for the approved vendors, as needed, through the City’s internal Change Order process. Total Cost: $50,000 Account No: 100-71-711-6248 Is the cost of this item budgeted? Yes May 14, 2025 Order of Business 12 #11 6822a71e932c5bddda0e0e7c
20250514 LA County El Monte City Council Order of Business 12 10 12.10 Consider and Approve the Purchase of Ballistic Glass for Five (5) Police Department Patrol Vehicles Using Asset Forfeiture Funds. RECOMMENDATION OF BU SINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve the appropriation in an amount not-to-exceed $55,000 from Asset Forfeiture Account No. 259-71-711-8132 to purchase and install ballistic windshields and side windows for five (5) police patrol vehicles; 2. Consider and approve Dana Safety Supply, Inc. as the sole source vendor for ISBI Armor Inc. ballistic glass, in accordance with the City’s Purchasing Policy; 3. Instruct the Finance Department to encumber the necessary funds to complete this purchase; and 4. Authorize the City Manager or the Chief of Police, to sign and approve all documents, purchase, or contractual modifications or adjustments. Total Cost: $55,000 Account No: 259-71-711-8132 Is the cost of this item budgeted? No Asset Forfeiture May 14, 2025 Order of Business 12 #10 6822a71e932c5bddda0e0e7d
20250514 LA County El Monte City Council Order of Business 9 1 9.1 Transmittal of the Treasurer’s Cash and Investment Report for the Quarter Ended March 31, 2025. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Receive and file the Treasurer’s Cash and Investment Report for the quarter ended March 31, 2025. Total Cost: N/A Account No: N/A Is the cost of this item budgeted? N/A May 14, 2025 Order of Business 9 #1 6822a71e932c5bddda0e0e91
20250514 LA County El Monte City Council Order of Business 12 8 12.8 Consideration and Approval to Purchase One (1) 2024 Genie TZ-50 Towable Articulating Boom for a Not-to-Exceed Amount of $70,000. RECOMMENDATION OF BU SINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve the purchase of one (1) 2024 Genie TZ-50 towable articulating boom for a not-to-exceed purchase order of $70,000. Total Cost: $70,000 Account No: 203-67-576-8131 Is the cost of this item budgeted? Yes May 14, 2025 Order of Business 12 #8 6822a71e932c5bddda0e0e90
20250514 LA County El Monte City Council Order of Business 14 3 14.3 Consideration and Approval of a Professional Services Agreement with SWA Group, Inc. for Professional Design Services for a Not-to-Exceed Amount of $333,860 and a Professional Services Agreement with MKSK, Inc. for Peer Review Services for the Pioneer Park Feasibility and Design, CIP No. 841 for a Not-to-Exceed Amount of $97,592. RECOMMENDATION OF BU SINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve a Professional Services Agreement for Professional Design Services for the Pioneer Park Feasibility Study and Design, CIP No. 841 with SWA Group, Inc. for a not-to-exceed amount of $333,860 for Phase 1 which includes an Agreement amount of $303,509 plus a ten percent (10%) contingency of $30,351, and a fee to be mutually agreed upon and approved by the City Council at a future date for Phase 2; 2. Consider and approve a Professional Services Agreement for Peer Review Services for the Pioneer Park Feasibility Study and Design, CIP No. 841 with MKSK, Inc. for a not-to- exceed amount of $97,592 which includes an Agreement amount of $88,720 plus a ten percent (10%) contingency of $8,872; and 3. Authorize the City Manager, or her designee, to execute the Professional Services Agreement with SWA Group, Inc. and MKSK, Inc. Total Cost: $431,452 Account No: CNRA Grant Is the cost of this item budgeted? Yes May 14, 2025 Order of Business 14 #3 6822a71e932c5bddda0e0e87
20250514 LA County El Monte City Council Order of Business 7 4 7.4 Presentation to the City Council by Michael Baker International Regarding the Status of the Garvey Avenue Complete Streets Feasibility Study. May 14, 2025 Order of Business 7 #4 6822a71e932c5bddda0e0e7e
20250514 LA County El Monte City Council Order of Business 13 1 13.1 A Majority Protest Public Hearing Per Article XIIID, Section 6 of the California Constitution and Government Code Section 53755 Et Seq. to Consider and Approve an Uncodified Ordinance Approving an Updated Schedule of Increased Sewer Service Fees and Charges Levied Upon Real Property Parcels of the City Commencing with the 2025-2026 Fiscal Year. RECOMMENDATION OF BU SINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Open the Majority Protest Public Hearing; 2. Receive presentation of City staff and the Consultant responsible for preparing a sewer service charge study and analysis supporting the proposed schedule of increase sewer service fees and charges; 3. Pose questions to City staff and the Consultant; 4. Open the public comment portion of the Majority Protest Public Hearing and announce that no additional written protests or written objections will be accepted following the close of the public comment portion of the majority protest public hearing; 5. Close the public comment portion of the public hearing; 6. Direct staff to enter into the records of the proceeds all written objections submitted pursuant to AB2257 as well as any written responses of the City; 7. If necessary, call a temporary recess to the public hearing so that the City Clerk may count the total number of protests received and so that City staff may also prepare written responses to any additional timely submitted written objections; 8. Reconvene the public hearing and announce the results of the majority protest count, and present any additional written objections and their corresponding responses to the City Council; and 9. Approve for first reading an uncodified ordinance approving the increased schedule of sewer service fees and charges. Total Cost: N/A Account No: N/A Is the cost of this item budgeted? N/A Ordinance No. 3054 May 14, 2025 Order of Business 13 #1 6822a71e932c5bddda0e0e7f
20250514 LA County El Monte City Council Order of Business 12 6 12.6 Consideration and Approval of an Increase of the Purchase Order with Herc Rentals for Equipment Rentals from $50,000 to a Not-to-Exceed Amount of $71,000. RECOMMENDATION OF BU SINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve a purchase order increase with Herc Rentals for equipment rentals from $50,000 to a not-to-exceed amount of $71,000. Total Cost: $21,000 Account No: 100-67-299-6338 100-67-673-6338 Is the cost of this item budgeted? Yes 100-67-681-6338 May 14, 2025 Order of Business 12 #6 6822a71e932c5bddda0e0e80
20250514 LA County El Monte City Council Order of Business 16 2 16.2 Presentation to the City Council Regarding the Grant Master List for the City. May 14, 2025 Order of Business 16 #2 6822a71e932c5bddda0e0e81
20250514 LA County El Monte City Council Order of Business 14 1 14.1 Consideration and Approval of an Employment Contract Amendment to that Certain Employment Agreement Between the City of El Monte and City Manager Alma K. Martinez. RECOMMENDATION OF BU SINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Pending the outcome of closed session, the City Council will consider approval of written Amendment to that certain agreement entitled “Amended and Restated City Manager Employment Agreement between the City of El Monte and Alma K. Martinez”, Contract No. 22HR02011 dated February 10, 2022. (True and correct copies of the final form of the written amendment shall be made available to members of the public prior to the City Council taking action on his matter in open session and salient contract terms will be read into the record as required by law. Total Cost: TBD Account No: TBD Is the cost of this item budgeted? No May 14, 2025 Order of Business 14 #1 6822a71e932c5bddda0e0e82
20250514 LA County El Monte City Council Order of Business 4 1 4.1 Closed Session Pursuant to Government Code Section 54957.6 – Conference with Labor Negotiator. City Representative: City Attorney Unrepresented Employee: City Manager May 14, 2025 Order of Business 4 #1 6822a71e932c5bddda0e0e83
20250514 LA County El Monte City Council Order of Business 12 7 12.7 Consideration and Approval of a Joint Use Agreement with Southern California Edison Defining Location and Terms for the Placement of Facilities in City Right-of-Way Associated with the Development of Tentative Tract No 082797. RECOMMENDATION OF BU SINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve a Joint Use Agreement with Southern California Edison for the placement of facilities in City right-of-way associated with the development of Tentative Tract No. 082797; and 2. Authorize the City Manager, or her designee, to execute the Joint Use Agreement and any amendments thereto with City Attorney approval. Total Cost: N/A Account No: N/A Is the cost of this item budgeted? N/A May 14, 2025 Order of Business 12 #7 6822a71e932c5bddda0e0e84
20250514 LA County El Monte City Council Order of Business 12 5 12.5 Consideration and Adoption of an Updated Resolution Authorizing the Execution of the Safe Clean Water Municipal Funds Transfer Agreement Between the City of El Monte and the County of Los Angeles Flood Control District’s Safe Clean Water Program. RECOMMENDATION OF BU SINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Adopt an updated Resolution authorizing the execution of the Safe Clean Water Municipal Funds Transfer Agreement between the City of El Monte and the County of Los Angeles Flood Control District’s Safe Clean Water Program; 2. Accept the receipt of funds for Fiscal Year 2024-2025 in the approximate amount of $1,090,000 from the Safe Clean Water Program to the Special Revenue Fund 283 Storm Drain Revenue Account Series 283-67-4080 and increase the estimated revenue budget to $1,090,000; and 3. Update the total appropriation amount of approximately $1,090,000 in the Storm Drain Fund 283 for the FY 2024-2025 fiscal budget to expenditure account and authorize the use of State Clean Water funds for this budget appropriation. Total Cost: N/A Account No: N/A Is the cost of this item budgeted? N/A Resolution No. 10603 May 14, 2025 Order of Business 12 #5 6822a71e932c5bddda0e0e85
20250514 LA County El Monte City Council Order of Business 16 1 16.1 Presentation by the Police Department Regarding a Completed Staffing and Strategic Implementation Plan. May 14, 2025 Order of Business 16 #1 6822a71e932c5bddda0e0e86
20250514 LA County El Monte City Council Order of Business 14 2 14.2 Consideration and Approval of a Professional Services Agreement with Cannon Corp. for Seismic Evaluation, Corrosion, and Initial Environmental Impact Study Services for the City of El Monte Elevated Water Tank for a Not-to-Exceed Amount of $129,195. RECOMMENDATION OF BU SINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 2. Consider and approve a Professional Services Agreement with Cannon, for Seismic Evaluation, Corrosion, and Initial Environmental Impact Study services for the City of El Monte elevated water tank for a not-to-exceed amount of $129,195; and 3. Authorize the City Manager, or her designee, to execute a Professional Services Agreement with Cannon Corp. Total Cost: $129,195 Account No: 600-67-695-6111 Is the cost of this item budgeted? Yes Water Authority Fund May 14, 2025 Order of Business 14 #2 6822a71e932c5bddda0e0e88
20250514 LA County El Monte City Council Order of Business 4 2 4.2 Closed Session Pursuant to Government Code Section 54957.6 – Conference with Labor Negotiators. Bargaining Units Subject to Negotiations: El Monte General Unit (SEIU Local 721); El Monte General Mid-Management Unit (SEIU Local 721); El Monte Police Officers Association; and El Monte Police Mid-Manager’s Association; and All Unrepresented Employees of the City including the Executive Team and Part-Time. City’s Designated Negotiator: Alma Martinez, City Manager; and Rigoberto Gutierrez, Human Resources/Risk Management Director. May 14, 2025 Order of Business 4 #2 6822a71e932c5bddda0e0e89
20250514 LA County El Monte City Council Order of Business 12 4 12.4 Consideration and Approval of a Memorandum of Understanding with the City of Temple City to Coordinate Review of a Cross-Jurisdictional Self-Storage Development Project. RECOMMENDATION OF BU SINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve a Memorandum of Understanding with the City of Temple City to coordinate review of a cross-jurisdictional self-storage development project; and 2. Authorize the City Manager, or her designee, to execute the Memorandum of Understanding and any amendments thereto with City Attorney approval. Total Cost: N/A Account No: N/A Is the cost of this item budgeted? N/A May 14, 2025 Order of Business 12 #4 6822a71e932c5bddda0e0e8a
20250514 LA County El Monte City Council Order of Business 12 1 12.1 Waiver of Full Reading of Ordinance(s). RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Approval to waive full reading (except title) of all ordinances appearing on the City Council agenda as authorized under Government Code Section 36934, unless otherwise directed by the City Council. Total Cost: N/A Account No: N/A Is the cost of this item budgeted? N/A May 14, 2025 Order of Business 12 #1 6822a71e932c5bddda0e0e8b
20250514 LA County El Monte City Council Order of Business 12 3 12.3 A Second Reading of an Addendum of a Previously Certified EIR that was Prepared in June 2011 for the El Monte General Plan and Zoning Code Update Final Environmental Impact Report (GP EIR). Since then, the City Adopted the Updated 2021-2029 Housing Element in February 2022. CEQA Review Required for the Project May Tier from the Certified GP EIR Pursuant to CEQA Guidelines Section 15152. The Addendum Demonstrates that Through its Analysis that the Proposed Project Would not Result in Substantial Changes Requiring Major Revisions to the Previously Certified GP EIR. Therefore, no new Mitigation Measures are Required for the Proposed Project; Consider and Approve an Ordinance of the City Council of the City of El Monte, County of Los Angeles, State of California, Approving Code Amendments to Title 17 (Zoning) of the El Monte Municipal Code; Consider and Approve an Amendment to the Zoning Map to Replace the Mixed/Multiuse (M/MU) and General Commercial (C-3) Zoning District Designations Indicated on the Zoning Map for the Project Area with the New Urban Multiuse (U/MU) Zoning District; and Consider and Approve an Amendment to Title 17 (Zoning) to Incorporate Permitted Uses and Development Standards for the Proposed Urban Multiuse (U/MU) Zoning District. RECOMMENDATION OF BU SINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Adopt the proposed Ordinance for a second reading by no less than four (4) affirmative votes. Total Cost: N/A Account No: N/A Is the cost of this item budgeted? N/A Ordinance No. 3053 May 14, 2025 Order of Business 12 #3 6822a71e932c5bddda0e0e8c
20250514 LA County El Monte City Council Order of Business 14 4 14.4 Consideration and Approval of a Construction Contract with DD Systems Inc. DBA ACE CD Inc. for the El Monte Police Department Memorial, CIP 711, for a Not-to-Exceed Amount of $901,407 RECOMMENDATION OF BU SINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve a Construction Contract with DD Systems Inc. DBA ACE CD Inc. for the El Monte Police Department Memorial, CIP 711 for a not-to-exceed amount of $901,407, which includes a Contract amount of $783,835, plus a contingency of $117,572; and 2. Authorize the City Manager, or her designee, to execute the Construction Contract with DD Systems Inc. Total Cost: $901,407 Account No: Art in Public Places Is the cost of this item budgeted? No May 14, 2025 Order of Business 14 #4 6822a71e932c5bddda0e0e8d
20250514 LA County El Monte City Council Order of Business 12 2 12.2 A Second Reading of an Ordinance of the City Council of the City of El Monte, California Amending Chapter 2.24 (the City Planning Commission) of Title 2 (Administration and Personnel) of the El Monte Municipal Code to Increase the Size and Composition of the El Monte Planning Commission. RECOMMENDATION OF BU SINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Approve the proposed Ordinance for a second reading by no less than four (4) affirmative votes. Total Cost: N/A Account No: N/A Is the cost of this item budgeted? N/A Ordinance No. 3052 May 14, 2025 Order of Business 12 #2 6822a71e932c5bddda0e0e8e
20250514 LA County El Monte City Council Order of Business 12 9 12.9 Consideration and Approval to Use Asset Forfeiture Funds for the Purchase of 375 Pepperball Powder Projectiles (Regular) and 90 Pepperball Powder Projectiles (MAXX) for Use by the Police Department’s Patrol and Special Weapons and Tactics (SWAT) Teams. RECOMMENDATION OF BU SINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve the appropriation of Asset Forfeiture funds from Account No. 259- 71-712-6218 to purchase 375 PepperBall Live-X OC projectiles (regular concentration) and 90 PepperBall Live-X (OC) projectiles (MAXX concentration) for use by the El Monte Police Department’s Patrol and the SWAT Team in patrol and tactical operations, for an amount not-to-exceed $2,000; 2. Consider and approve the purchase of the projectiles from PepperBall-United Tactical Systems, LLC; 3. Instruct the Finance Department to encumber the necessary funds to complete this purchase; 4. Authorize the City Manager, or the Chief of Police, to sign and approve all documents, purchase, or contractual modifications or adjustments; and 5. Consider and approve the presentation of this purchase and identification of the funding source before the local governing body (Honorable Mayor and City Council) as following the guidelines set forth in State of California Assembly Bill 481 pertaining to the acquisition or intended use of military type equipment. Total Cost: $2,000 Account No: 259-71-712-6218 Is the cost of this item budgeted? No Asset Forfeiture May 14, 2025 Order of Business 12 #9 6822a71e932c5bddda0e0e8f
El Segundo
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250506 LA County El Segundo City Council Item 3 3. El Segundo Unified School District - Superintendent Report May 06, 2025 Item #3 68191bf9433a47b7599336fc
20250506 LA County El Segundo City Council Item 10 10. Notice of Completion for the Main Street / Imperial Highway Monument Entry Feature Sign Project Recommendation - 1. Accept the Main Street / Imperial Highway Monument Entry Feature Sign Project, Project No. PW 23-04, by Square Signs LLC dba Front Signs as complete. 2. Authorize the Clerk to file a Notice of Completion with the County Recorder’s Office. 3. Alternatively, discuss and take other action related to this item. May 06, 2025 Item #10 68191bf9433a47b759933709
20250506 LA County El Segundo City Council Item 8 8. Resolution to Utilize Senate Bill 1 Road Repair and Accountability Act Funding for the FY 2025-26 Pavement Rehabilitation Project No. PW 25-07 Recommendation - 1. Adopt the attached resolution authorizing SB 1 funding for FY 2025-26 Pavement Rehabilitation Project No. PW 25-07. 2. Alternatively, discuss and take other action related to this item. May 06, 2025 Item #8 68191bf9433a47b759933708
20250506 LA County El Segundo City Council Item 9 9. Extension of License Agreement with El Segundo Co-Op Nursery School Recommendation - 1. Authorize the City Manager to execute the seventh amendment with the El Segundo Co-Op Nursery School to extend the agreement's term for three years through September 30, 2028 and increase the annual license fee by $83 for the first year, and $50 per year for the next two (2) years. 2. Alternatively, discuss and take other action related to this item. May 06, 2025 Item #9 68191bf9433a47b759933707
20250506 LA County El Segundo City Council Item 11 11. Resolution Ratifying the Five-Year General Services Agreement Between the City of El Segundo and the County of Los Angeles Recommendation - 1. Adopt the proposed resolution ratifying the General Services Agreement between the City of El Segundo and the County of Los Angeles and authorize the City Manager to execute the agreement. 2. Alternatively, discuss and take other action related to this item. May 06, 2025 Item #11 68191bf9433a47b759933706
20250506 LA County El Segundo City Council Item 13 13. Ordinance Amending El Segundo Municipal Code Title 15, Chapter 4 (Residential Zones) to Amend the Development Standards for the Single- Family Residential (R-1) Zone, Including the Standards Applicable to Two- Unit Residential Developments and Urban Lot Splits Pursuant to Senate Bill No. 450 Recommendation - 1. Open and conduct a public hearing to solicit public testimony. 2. Introduce and waive the first reading of an ordinance amending El Segundo Municipal Code Title 15 to amend the development standards for the Single-Family Residential (R-1) Zone, including standards applicable to two-unit residential developments and urban lot splits, and finding that the ordinance is exempt from the requirements of the California Environmental Quality Act pursuant to Guidelines section 15061(b)(3). 3. Schedule the ordinance's second reading for the May 20, 2025 regular City Council meeting or as soon thereafter may be heard. 4. Alternatively, discuss and take other action related to this item. May 06, 2025 Item #13 68191bf9433a47b759933705
20250506 LA County El Segundo City Council Item 12 12. Revisions to the Fire Engineer Classification Specification Recommendation - 1. Adopt the revised classification specification for the Fire Engineer postion. 2. Alternatively, discuss and take other action related to this item. May 06, 2025 Item #12 68191bf9433a47b759933704
20250506 LA County El Segundo City Council Item 16 16. Proposed City After-School Program "Club Cowabunga" and Associated Budget Recommendation - 1. Approve new after-school program and related budget for FY 2025- 2026. 2. Alternatively, discuss or take other action related to this item. May 06, 2025 Item #16 68191bf9433a47b759933703
20250506 LA County El Segundo City Council Item 17 17. Ad Hoc Major Events Subcommittee May 06, 2025 Item #17 68191bf9433a47b759933702
20250506 LA County El Segundo City Council Item 15 15. Results of 2025 Resident and Business Survey Regarding Satisfaction with City Services Recommendation - 1. Receive and file the results of the 2025 resident and business survey. 2. Direct staff to conduct the 2026 resident and business survey in FY2025- 26. 3. Alternatively, discuss other action related to this item. May 06, 2025 Item #15 68191bf9433a47b759933701
20250506 LA County El Segundo City Council Item 14 14. Ordinance Amending El Segundo Municipal Code Title 15, Chapter 32 (Development Impact Fees) to Establish a Fee Deferral Program to Adjust the Deadline of Development Impact Fee Payments to Prior to Issuance of a Certificate of Occupancy or Final Inspection, and Associated Resolution Recommendation - 1. Open and conduct a public hearing to solicit public testimony. 2. Introduce and waive the first reading of an ordinance amending El Segundo Municipal Code Title 15, Chapter 32 (Development Impact Fees) regarding the timing of when Development Impact Fees are paid and finding that the ordinance is exempt from the requirements of the California Environmental Quality Act pursuant to Guidelines section 15061(b)(3). 3. Adopt a resolution establishing a fee deferral program to adjust the deadline of certain building permit fee payments to prior to issuance of a certificate of occupancy or final inspection. 4. Schedule the ordinance's second reading for the May 20, 2025 regular City Council meeting or as soon thereafter it may be heard. 5. Alternatively, discuss and take other action related to this item. May 06, 2025 Item #14 68191bf9433a47b759933700
20250506 LA County El Segundo City Council Item 1 1. National Public Works Week May 06, 2025 Item #1 68191bf9433a47b7599336ff
20250506 LA County El Segundo City Council Item 18 18. Phase 1 Recreation Park Renovation Project Update - Teen Center/Teen Plaza/Ballfields Council Member Giroux Council Member Boyles Mayor Pro Tem Baldino Mayor Pimentel May 06, 2025 Item #18 68191bf9433a47b7599336fe
20250506 LA County El Segundo City Council Item 2 2. Older Americans Month 2025 May 06, 2025 Item #2 68191bf9433a47b7599336fd
20250506 LA County El Segundo City Council Item 7 7. Resolution Approving Plans and Specifications for the Construction of the Community Development Block Grant American Disability Act Curb Ramp Improvements Project No. 602744-24/PW 24-13 Recommendation - 1. Adopt a resolution approving plans and construction specifications for construction of the Community Development Block Grant American Disability Act Curb Ramp Improvements Project No. 602744-24/PW 24- 13 to avail the City of Government Code § 830.6 immunities and establishing a project payment amount. 2. Authorize staff to advertise the project for construction bidding. 3. Alternatively, discuss and take other action related to this item. May 06, 2025 Item #7 68191bf9433a47b7599336fb
20250506 LA County El Segundo City Council Item 6 6. 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. May 06, 2025 Item #6 68191bf9433a47b7599336fa
Gardena
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Gardena City Council Order of Business 10 C 10.C MAY 6, 2025, MEETING ZONE TEXT AMENDMENT #1-25 (ORDINANCE NO. 1883) The Planning Commission considered a recommendation to the City Council on the adoption of Ordinance No. 1883 amending the Gardena Municipal Code Chapter 18.13 relating to Accessory Dwelling Units and Junior Accessory Dwelling Units. Project Location: Citywide Project Application: City of Gardena Commission Action: The Planning Commission approved Resolution No. PC 7- 25, by a vote of 4-1, approving Zone Text Amendment #1-25 recommending that the City Council adopt Ordinance No. 1883. City Council Action: No action needed. This item will be brought forth to the Council for review at a City Council meeting on May 27th, 2025. May 13, 2025 Order of Business 10 #C 6822a71e932c5bddda0e0c93
20250513 LA County Gardena City Council Order of Business 10 B 10.B MAY 6, 2025, MEETING CONDITIONAL USE PERMIT #1-25, ENVIRONMENTAL ASSESSMENT #1-25 The Planning Commission reviewed a request for a conditional use permit, per section 18.32.030.B of the Gardena Municipal Code, to operate an indoor batting cage within an existing 5,677-square-foot warehouse located in the Industrial (M-1) zone. The request also seeks approval to count street parking toward the facility’s required parking per Section 18.40.080.B.3 of the Gardena Municipal Code. Project Location: 18008 Halldale Avenue Project Applicant: Peter Girgis (Maximize Athletic Performance) Commission Action: The Planning Commission approved Resolution No. PC 6- 25, by a vote of 5-0, approving Conditional Use Permit #1-25, and directed staff to file a Notice of Exemption. City of Council Action: Received and file OR call for review which requires two votes from City Council. May 13, 2025 Order of Business 10 #B 6822a71e932c5bddda0e0c92
20250513 LA County Gardena City Council Order of Business 8 I 8.I RESOLUTION NO. 6701: Adopting a list of projects for Fiscal Year 2025- 2026 funded by SB1: The Road Repair and Accountability Act of 2017 CONTACT: PUBLIC WORKS Resolution No. 6701.pdf May 13, 2025 Order of Business 8 #I 6822a71e932c5bddda0e0c91
20250513 LA County Gardena City Council Order of Business 16 D 16.D Audit for the City's Refuse Hauler, Waste Resources of Gardena Staff Recommendation: Receive and File the Audit for the City's Waste Hauler, Waste Resources of Gardena City of Gardena Audit Report for WRG.pdf May 13, 2025 Order of Business 16 #D 6822a71e932c5bddda0e0c90
20250513 LA County Gardena City Council Order of Business 6 D 6.D Public Works Week - May 18-24, 2025 ( to be accepted by Public Works Director Allan Rigg) Proclamation - Public Works Week-2025.pdf May 13, 2025 Order of Business 6 #D 6822a71e932c5bddda0e0c8f
20250513 LA County Gardena City Council Order of Business 8 H 8.H Approval of Carnival Permit for St. Anthony of Padua Catholic Church to be Held May 16th through May 19, 2025, at 1050 West 163rd Street, Gardena, CA 90247 CONTACT: COMMUNITY DEVELOPMENT St. Anthony's Annual Carnival Application.pdf Community Development, Building and Safety Division Memo.pdf Community Development, Planning Division Memo.pdf Gardena Police Department Memo.pdf LA County Fire Department Memo.pdf May 13, 2025 Order of Business 8 #H 6822a71e932c5bddda0e0c94
20250513 LA County Gardena City Council Order of Business 18 B 18.B Approve Purchase of Safety Barrier Components at a Cost of $57,018 and a Project Total of $62,720. Staff Recommendation: Approve Purchase and Project Total Mission Steel Fabrication Quote 1101.pdf Bus Barrier Photos.pdf May 13, 2025 Order of Business 18 #B 6822a71e932c5bddda0e0c9c
20250513 LA County Gardena City Council Order of Business 18 A 18.A Approve Purchase of Bus Stop Amenity Equipment from Tolar Manufacturing Company in the amount of $62,376 and a Project Total of $68,613 Staff Recommendation: Approve Purchase and Project Total Tolar Quote 23242PMR3.pdf 2025-04 APR 28 - Shelter Agmt - City of Gardena - Qte 23242PMR3.pdf Tolar MBTA RFP 21-01 Signed Contract 10052021.pdf Photos of Solar Lighting and Real Time Signs 5_13_2025.pdf May 13, 2025 Order of Business 18 #A 6822a71e932c5bddda0e0c9a
20250513 LA County Gardena City Council Order of Business 8 G 8.G Personnel Report P-2025-8 05-13-25 CONTACT: ADMINISTRATIVE SERVICES PERS RPT P-2025-8 5-13-25.pdf Classification and Compensation Schedule - Eff. May 13 2025 - Attachment #1.pdf Assistant Director of Community Development - Attachment #2.pdf May 13, 2025 Order of Business 8 #G 6822a71e932c5bddda0e0c99
20250513 LA County Gardena City Council Order of Business 8 F 8.F Monthly Investment Portfolio, March 2025 CONTACT: ADMINISTRATIVE SERVICES March 2025 Investment Report.pdf May 13, 2025 Order of Business 8 #F 6822a71e932c5bddda0e0c98
20250513 LA County Gardena City Council Order of Business 16 E 16.E Award Sidewalk Trip Hazard Removal Contract for the Pedestrian Safety Project FY 2024-2025, JN 545, to Southern California Precision Concrete Inc. in the Amount of $147,693.24, approve 10% construction contingency, and Declare California Environmental Quality Act (CEQA) Exemption. Staff Recommendations: Award Construction Contract Approve Construction Contingency Declare CEQA Exemption Appendix_A-_JN 527 Ped Safety Improvements FY 2023-2024_SIdewalk Trip Hazard Removal.pdf Appendix_B-_JN545_Project Location Map_Zone 3.pdf Appendix_B-_JN 545_List of Locations_Zone 3.pdf Appendix_C-_JN 545 Precession Concrete Pricing.pdf Appendix_D-_JN 545 CEQA NOE.pdf Appendix_E-_JN 545 Ped Safety Improvement FY 2024-2025 Trip Hazard Removal Contract.pdf May 13, 2025 Order of Business 16 #E 6822a71e932c5bddda0e0c95
20250513 LA County Gardena City Council Order of Business 5 B 5.B Gardena Events Video Presentation May 13, 2025 Order of Business 5 #B 6822a71e932c5bddda0e0c7e
20250513 LA County Gardena City Council Order of Business 2 A 2.A CONFERENCE WITH LABOR NEGOTIATORS Government Code Section 54957.6 Agency Designated Representative: Clint Osorio, City Manager Employee Organizations: 1. Gardena Police Officers Association (GPOA), Robert Rosales Jr., Association President 2. Gardena Management Employees Organization (GMEO), Vicky L. Barker, Attorney May 13, 2025 Order of Business 2 #A 6822a71e932c5bddda0e0c8d
20250513 LA County Gardena City Council Order of Business 6 E 6.E Cinco de Mayo Celebration Day - May 5, 2025 ( to be accepted by the Cinco de Mayo Committee) Proclamation - Cinco de Mayo -2025.pdf May 13, 2025 Order of Business 6 #E 6822a71e932c5bddda0e0c8c
20250513 LA County Gardena City Council Order of Business 6 A 6.A "Older Americans Month" - May 2025 ( to be proclaimed only ) Proclaim Only-Older Americans Month- May 2025.pdf May 13, 2025 Order of Business 6 #A 6822a71e932c5bddda0e0c8a
20250513 LA County Gardena City Council Order of Business 10 D 10.D MAY 6, 2025, MEETING ZONE TEXT AMENDMENT #2-25 (ORDIANCE NO. 1884) The Planning Commission considered a recommendation to the City Council on the adoption of Ordinance No. 1884 amending the Gardena Municipal Code Chapter 18.12, and 18.76 of Title 18, Zoning Code, of the Gardena Municipal Code, Chapter 17.08 of Title 17, Subdivision to implement State Laws relating to housing. Project Location: Citywide Project Applicant: City of Gardena Commission Action: The Planning Commission approved Resolution No. PC 7- 25, by a vote of 4-1, approving Zone Text Amendment #2-25 recommending that the City Council adopt Ordinance No. 1884. City Council Action: No action needed. This item will be brought forth to the Council for review at a City Council meeting on May 27th, 2025. 2025_05_06 PCAX.pdf May 13, 2025 Order of Business 10 #D 6822a71e932c5bddda0e0c89
20250513 LA County Gardena City Council Order of Business 6 B 6.B Asian American Native Hawaiian Pacific Islander Heritage Month ( to be proclaimed only) PROCLAIMED ONLY - AAPI month 2025.pdf May 13, 2025 Order of Business 6 #B 6822a71e932c5bddda0e0c87
20250513 LA County Gardena City Council Order of Business 6 C 6.C 56th Annual Professional Municipal Clerk's Week - May 4-10, 2025 ( to be accepted by City Clerk Mina Semenza) Proclamation - Municipal Clerks Week-2025.pdf May 13, 2025 Order of Business 6 #C 6822a71e932c5bddda0e0c86
20250513 LA County Gardena City Council Order of Business 16 A 16.A Award Construction Contract for the Local Streets Improvement 2023/2024 and 2024/2025, for various locations, JN 525 and 544, to LCR Earthwork & Engineering, Corp. in the amount of $3,388,850.00. Additionally, award Construction Management and Inspection Services contract to Onward Engineering, in the amount of $111,270.00, and the Geotechnical Engineering and Soil Testing Consultant Services contract to Terracon Consultants Inc. in the amount of $20,000. Approve the Project Plans & Specifications, Contingency, and declare California Environmental Quality Act (CEQA) Exemption Staff Recommendations: Award Construction Contract Award Construction Management, Inspection, and Geotechnical Soil Testing Services Approve Project Plans and Specifications Declare CEQA Exemption Approve Project Contingency JN 525 & 544 LCR Earthwork & Engineering proposal.pdf JN 525 & 544 Onward Eng Proposal for CMI services.pdf PW_On-Call_Consultant_Agreement_Terracon_Consultants_FINAL PSA.pdf Exhibit A - JN 525 & 544 Project Location Map.pdf JN 525 & 544 Project Specifications.pdf JN 525 & 544 CEQA_NOE.pdf Project_Plans_1_of_4.pdf Project_Plans_2_of_4.pdf Project_Plans_3_of_4.pdf Project_Plans_4_of_4.pdf May 13, 2025 Order of Business 16 #A 6822a71e932c5bddda0e0c85
20250513 LA County Gardena City Council Order of Business 17 A 17.A Ratify Administrative Approval of Professional Services Agreement between the City of Gardena and MDG Associates, Inc. for Grant Management Consulting Services for FY22 Community Project Funding Grant No. B-22-CP-CA-0033 for the Community Aquatics and Senior Center Staff Recommendation: Ratify Administrative Approval of the Professional Services Agreement Between the City of Gardena and MDG Associates, Inc. PSA with MDG for B-22-CP-CA-0033 Completed DOCUSIGNED Grant Agreement B-22-CP-CA-0033 Project Narrative May 13, 2025 Order of Business 17 #A 6822a71e932c5bddda0e0c83
20250513 LA County Gardena City Council Order of Business 5 A 5.A Lexipol Policy Award 2024 - Presented by Theresa Maza May 13, 2025 Order of Business 5 #A 6822a71e932c5bddda0e0c82
20250513 LA County Gardena City Council Order of Business 7 A 7.A Council Appointments to Commissions, Committees, Councils and Boards (Appointees to be Ratified and Sworn in) Gardena Economic Business Advisory Commission (GEBAC) - Paul G. Giuliano (Appointed by Mayor Tasha Cerda) May 13, 2025 Order of Business 7 #A 6822a71e932c5bddda0e0c80
20250513 LA County Gardena City Council Order of Business 17 C 17.C Authorization to Purchase a 2024 Chrysler Pacifica Touring ADA Commercial Mini Van with Folding Ramp from Mobility Works of California, LLC. in the amount of $71,551.06. Staff Recommendation: Authorize Purchase of one (1) 2024 Chrysler Pacifica Touring ADA Commercial Mini Van Conversion with a Side-Entry – E4 Power Door with Manual Folding Ramp Van from Mobility Works of California LLC. in the amount of $71, 551.06 ADA-Van Quote Pacifica.pdf ADA-Van Quote Sienna.pdf ADA-Van Braun 2024 Pacifica.pdf ADA-Van Braun Sienna.pdf May 13, 2025 Order of Business 17 #C 6822a71e932c5bddda0e0c7f
20250513 LA County Gardena City Council Order of Business 10 A 10.A APRIL 15, 2025 - Meeting Cancelled 2025_04_15 CANCELLATION.pdf May 13, 2025 Order of Business 10 #A 6822a71e932c5bddda0e0c8e
20250513 LA County Gardena City Council Order of Business 17 B 17.B Authorization to Purchase a 2025 Ford Transit - 350 MR Passenger XL RWD Vehicle in the amount of $64,357.90 Staff Recommendation: Authorize Purchase of one (1) 2025 Ford Transit - 350 MR Passenger XL RWD Vehicle from Airport Marina Ford in the Amount of $64,357.90 Airport Marina Ford_quote Central Ford of South Gate - Los Angeles_quote.pdf Ford of Montebello_quote.pdf May 13, 2025 Order of Business 17 #B 6822a71e932c5bddda0e0c7d
Glendale
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County Glendale City Council Order of Business 8 d d. Community Development, re: Project Update – Vision Zero Action Plan 1. Motion to Note and File Report May 20, 2025 Order of Business 8 #d 6827dc32d12ecd578548631a
20250520 LA County Glendale City Council Order of Business 8 e e. Fire Department, re: Request to establish a standardization of specialized high- capacity lifting equipment manufactured by Paratech Incorporated 1. Resolution to adopt the standardization policy and authorize the purchase of equipment and supplies manufactured by Paratech Incorporated May 20, 2025 Order of Business 8 #e 6827dc32d12ecd5785486319
20250520 LA County Glendale City Council Order of Business 3 a a. Agenda Preview for Tuesday, May 27, 2025 May 20, 2025 Order of Business 3 #a 6827dc32d12ecd578548630e
20250520 LA County Glendale City Council Order of Business 8 b b. Glendale Water and Power, re: Introduction of the Ordinance Authorizing Issuance of Electric Revenue Bonds 1. Ordinance authorizing issuance of Electric Revenue Bonds 2025 May 20, 2025 Order of Business 8 #b 6827dc32d12ecd5785486318
20250520 LA County Glendale City Council Order of Business 8 c c. Glendale Water and Power, re: Annual Update to Glendale Water and Power’s Wildfire Mitigation Plan 1. Resolution adopting Annual Update to Glendale Water and Power’s Wildfire Mitigation Plan May 20, 2025 Order of Business 8 #c 6827dc32d12ecd5785486317
20250520 LA County Glendale City Council Order of Business 8 a a. Glendale Water and Power, re: Request to Increase the ARB, Inc. Balance of Site Engineering, Procurement, and Construction Contract’s current Contingency of $36,270,000 by $30,000,000 to a New Contingency Amount of $66,270,000 as it Relates to the Potential Tariffs which may be Imposed on Various Equipment for the Grayson Repowering Project 1. Motion increasing the ARB, Inc. Balance of Site Engineering, Procurement, and Construction Contract’s, Contract No. 8002399, current Contingency of $36,270,000 by $30,000,000 to a New Contingency Amount of $66,270,000 2. Resolution of Appropriation requesting $30,000,000 for Contract No. 8002399 with ARB, Inc May 20, 2025 Order of Business 8 #a 6827dc32d12ecd5785486316
20250520 LA County Glendale City Council Order of Business 7 a a. City Attorney, re: Adoption of Rules Pertaining to Council Meeting Procedures and 05 20 25 3 CC Decorum 1. Ordinance Amending Glendale Municipal Code, 1995, Sections 2.04.080, 2.04.090, 2.04.120, and 2.04.140 and Deleting Section 2.04.150 (Brotman, 05/13/2025) 2. A Resolution of the Council of the City of Glendale, California Adopting Rules of Order, Procedure and Decorum for the Conduct of the City Councill Meetings May 20, 2025 Order of Business 7 #a 6827dc32d12ecd5785486315
20250520 LA County Glendale City Council Order of Business 1 d d. Conference with Legal Counsel – Existing Litigation: Claim of Infinity Insurance Company (Ramirezsolano), Claim No. 25-0146 May 20, 2025 Order of Business 1 #d 6827dc32d12ecd5785486314
20250520 LA County Glendale City Council Order of Business 1 e e. Conference with Legal Counsel – Anticipated Litigation: Significant exposure to litigation pursuant to subdivisions (d)(2) and (e)(5) of Government Code Section 54956.9 May 20, 2025 Order of Business 1 #e 6827dc32d12ecd5785486313
20250520 LA County Glendale City Council Order of Business 1 a a. Conference with Legal Counsel – Anticipated Litigation. Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Government Code Section 54956.9: One potential case 05 20 25 1 CC May 20, 2025 Order of Business 1 #a 6827dc32d12ecd5785486312
20250520 LA County Glendale City Council Order of Business 3 b b. Proclamation Designating May 18-24, 2025, as National Public Works Week May 20, 2025 Order of Business 3 #b 6827dc32d12ecd5785486311
20250520 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: 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 May 20, 2025 Order of Business 1 #b 6827dc32d12ecd5785486310
20250520 LA County Glendale City Council Order of Business 1 c c. Conference with Legal Counsel – Existing Litigation: Edwards v. City of Glendale, U.S.D.C. Case No. CV25-3135-VBF (SP) May 20, 2025 Order of Business 1 #c 6827dc32d12ecd578548630f
20250520 LA County Glendale City Council Order of Business 4 a a. City Clerk, re: Solicitation of a Legal Advertising Contract for the City of Glendale 1. Resolution Adopting Specification No. 4018 and Directing the City Clerk to Advertise for Bids May 20, 2025 Order of Business 4 #a 6827dc32d12ecd578548630d
20250520 LA County Glendale City Council Order of Business 4 c c. Public Works, re: CalRecycle Beverage Container Recycling Grant 05 20 25 2 CC 1. Resolution of appropriation for the CalRecycle City/County Payment Program Grant FY 2024-25 Project May 20, 2025 Order of Business 4 #c 6827dc32d12ecd578548630c
20250520 LA County Glendale City Council Order of Business 4 b b. Public Works, re: Building Maintenance and Repair Services at Various City Facilities 1. Motion authorizing the City Manager, or his designee, to execute an amendment to Contract 8001439 with Acco Engineered Systems, Inc. (Acco) for Citywide Maintenance and Repairs of Heating Ventilation and Air Conditioning (HVAC) Systems to increase the contract amount by $350,000 2. Motion authorizing the City Manager, or his designee, to execute an amendment to Contract 8002311 with Aztech Elevator Company (Aztech) for Citywide Maintenance and Repairs of Elevators to increase the contract amount by $300,000 3. Motion authorizing the City Manager, or his designee, to execute an amendment to Contract 8001571 with AME Builders Inc. (AME) for Citywide Maintenance and Repairs of Roofing Systems to increase the contract amount by $100,000 May 20, 2025 Order of Business 4 #b 6827dc32d12ecd578548630b
20250520 LA County Glendale City Council Order of Business 4 f f. Public Works, re: Award Professional Services Agreement (PSA) for On-Call Grant Research, Writing and Management Services for Public Works Engineering Projects 1. Motion authorizing the City Manager or a designee to enter into and execute PSAs for a duration of three years in the amount of $300,000 each with an option to extend the contract for an additional two-year term and $200,000 each with Mark Thomas & Company, Inc., Kimley-Horn and Associates, Inc., and KOA Corporation, to provide on- call grant research, writing, and management Services 2. Resolution of appropriation May 20, 2025 Order of Business 4 #f 6827dc32d12ecd578548630a
20250520 LA County Glendale City Council Order of Business 4 g g. Public Works, re: Fremont Park Renovation Project 1. Resolution dispensing with competitive bidding, incorporating additional project scope, and authorizing the City Manager or his designee to execute a contract change order to construction contract No. 8002286 with Dorado Design and Construction, Inc. (Dorado), increasing the contract amount by $418,000, and approving an additional 10% contingency of $41,800 2. Motion authorizing the City Manager or his designee to execute an amendment to Professional Services Agreement (PSA) No. 8001517 with Maestro Development LLC (Maestro), increasing the contract amount by $155,200, for a total not-to-exceed amount of $1,010,200 3. Motion authorizing the City Manager or his designee to execute an amendment to PSA No. C106224 with David Volz Design Landscaping Architects (DVD), increasing the contract amount by $35,000 for a total not-to-exceed amount of $458,382 May 20, 2025 Order of Business 4 #g 6827dc32d12ecd5785486309
20250520 LA County Glendale City Council Order of Business 2 a a. Flag Salute: Council Member May 20, 2025 Order of Business 2 #a 6827dc32d12ecd5785486308
20250520 LA County Glendale City Council Order of Business 2 c c. Report of the City Clerk, re: Posting of Agenda. The Agenda for the May 20, 2025 Regular Meeting of the Glendale City Council was Posted on May 16, 2025 , on the Bulletin Board Outside City Hall. May 20, 2025 Order of Business 2 #c 6827dc32d12ecd5785486307
20250520 LA County Glendale City Council Order of Business 4 e e. Community Services and Parks, re: Award of Contract for General Plan Amendments - Open Space and Conservation and Recreation (OSCR) Elements Update 1. Motion authorizing the City Manager or his designee to execute a Professional Services Agreement with Olin Partnership, Ltd. (“OLIN”) in the amount of $875,000 for the OSCR Elements Update 2. Resolution of appropriation to appropriate $675,000 in Measure A grant funds from the Los Angeles County Regional Park and Open Space District for the OSCR Elements Update May 20, 2025 Order of Business 4 #e 6827dc32d12ecd5785486306
20250520 LA County Glendale City Council Order of Business 4 d d. Finance, re: Extension of existing Professional Service Agreement with Ray Klein, Inc., DBA Professional Credit Service, for three years, to provide collection services for unpaid and delinquent accounts 1. Motion authorizing the City Manager, or his designee, to execute a contract amendment between City of Glendale and Professional Credit Service to provide collection services for a three year period May 20, 2025 Order of Business 4 #d 6827dc32d12ecd5785486305
20250520 LA County Glendale City Council Order of Business 2 b b. Invocation: Rabbi Simcha Backman, Chabad of Glendale and the Foothill Communities May 20, 2025 Order of Business 2 #b 6827dc32d12ecd5785486304
20250513 LA County Glendale City Council Order of Business 8 a a. City Attorney, re: Adoption of Rules Pertaining to Council Meeting Procedures and Decorum 1. Intro. of Ordinance Amending Glendale Municipal Code, 1995, Sections 2.04.080, 2.04.090, 2.04.120, and 2.04.140 and Deleting Section 2.04.150 2. Resolution Adopting Rules of Order, Procedure and Decorum for the Conduct of City Council Meetings May 13, 2025 Order of Business 8 #a 6822a71e932c5bddda0e0d34
20250513 LA County Glendale City Council Order of Business 8 b b. City Attorney, re: Review of Mayor Selection Policy Set Forth in Glendale Municipal Code Section 2.04.020 and Discussion of Alternate Provisions 1. Motion Directing Staff May 13, 2025 Order of Business 8 #b 6822a71e932c5bddda0e0d33
20250513 LA County Glendale City Council Order of Business 8 c c. Management Services, re: Appointment of Glendale’s three members to the Burbank-Glendale-Pasadena Airport Authority Commission 1. Motion appointing three individuals to the Airport Commission for four-year terms commencing June 1, 2025 May 13, 2025 Order of Business 8 #c 6822a71e932c5bddda0e0d32
20250513 LA County Glendale City Council Order of Business 1 d d. Conference with Legal Counsel – Anticipated Litigation: Significant exposure to litigation pursuant to subdivisions (d)(2) and (e)(5) of Government Code Section 54956.9 May 13, 2025 Order of Business 1 #d 6822a71e932c5bddda0e0d31
20250513 LA County Glendale City Council Order of Business 3 d d. Proclamation Designating May 2025, as Asian American Pacific Islander Heritage Month May 13, 2025 Order of Business 3 #d 6822a71e932c5bddda0e0d30
20250513 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: 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 May 13, 2025 Order of Business 1 #b 6822a71e932c5bddda0e0d2f
20250513 LA County Glendale City Council Order of Business 3 a a. Agenda Preview for the Meetings of Tuesday, May 20, 2025 May 13, 2025 Order of Business 3 #a 6822a71e932c5bddda0e0d2e
20250513 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 May 13, 2025 Order of Business 1 #c 6822a71e932c5bddda0e0d2d
20250513 LA County Glendale City Council Order of Business 2 c c. Report of the City Clerk, re: Posting of Agenda. The Agenda for the May 13, 2025 Regular Meeting of the Glendale City Council was Posted on May 9, 2025, on the Bulletin Board Outside City Hall. May 13, 2025 Order of Business 2 #c 6822a71e932c5bddda0e0d23
20250513 LA County Glendale City Council Order of Business 1 a a. Conference with Legal Counsel – Anticipated Litigation. Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Government Code Section 54956.9: One potential case 05 13 25 1 CC May 13, 2025 Order of Business 1 #a 6822a71e932c5bddda0e0d2c
20250513 LA County Glendale City Council Order of Business 3 c c. Proclamation Designating May 2025, as Jewish American Heritage Month May 13, 2025 Order of Business 3 #c 6822a71e932c5bddda0e0d2b
20250513 LA County Glendale City Council Order of Business 3 b b. Update on the Grayson Repowering Project May 13, 2025 Order of Business 3 #b 6822a71e932c5bddda0e0d2a
20250513 LA County Glendale City Council Order of Business 12 a a. Councilmember Brotman’s Request to Agendize a Sponsorship of Up to $5,000 of GlendaleOUT’s Pride Event on June 7, 2024 at Adams Square Mini-Park (Continued from May 6, 2025, Council Meeting) May 13, 2025 Order of Business 12 #a 6822a71e932c5bddda0e0d29
20250513 LA County Glendale City Council Order of Business 4 c c. Community Services and Parks, re: Verdugo Workforce Development Board’s Application Submission Request for Approval of Local Area Subsequent Designation and Local Board Recertification 1. Motion to approve submission of the Verdugo Workforce Development Board’s FY 2025-2026 and FY 2026-2027 application for local area subsequent designation and local board recertification to the Governor, State Workforce Development Board and Employment Development Department. May 13, 2025 Order of Business 4 #c 6822a71e932c5bddda0e0d28
20250513 LA County Glendale City Council Order of Business 4 b b. Fire Department, re: Amendment to the Professional Services Agreement with North American Security and Investigations, Inc. 1. Motion authorizing the City Manager, or his designee, to execute Amendment No.1 to the Professional Services Agreement (PSA) with North American Background and Investigations, Inc. (Contract 8002241) extending the contract by two years to continue to provide thorough employment background investigations and polygraph 05 13 25 2 CC services, increasing the contract amount by $252,000 to the new total not-to-exceed amount of $400,000 May 13, 2025 Order of Business 4 #b 6822a71e932c5bddda0e0d27
20250513 LA County Glendale City Council Order of Business 12 b b. Councilmember Asatryan’s Request to Agendize a Report Regarding Contracting Directly with Communications and Outreach Consultants for City Projects In Lieu of Subcontract Arrangements with Project Contractors and Consultants May 13, 2025 Order of Business 12 #b 6822a71e932c5bddda0e0d26
20250513 LA County Glendale City Council Order of Business 4 a a. Glendale Water and Power, re: Award of a Street Light Painting Contract to Street Light Restoration Specialist Inc. for Glendale Water & Power’s (GWP) Painting Street Light Standards on Rossmoyne Neighborhood and Honolulu Road Area Project, Specification No. 3995. 1. Motion authorizing the City Manager, or his designee, to enter into and execute a one- year contract with Street Light Restoration Specialist Inc., for GWP’s Painting Street Light Standards on Rossmoyne Neighborhood and Honolulu Road Area Project for the not-to-exceed amount of $269,280, plus a ten percent (10%) contingency in the amount of $26,928 May 13, 2025 Order of Business 4 #a 6822a71e932c5bddda0e0d25
20250513 LA County Glendale City Council Order of Business 4 e e. Community Services and Parks, re: Approval of the Proposed Sub-recipient Funding Awards of the Homeless Initiative Measure H Funds 1. Motion to approve proposed sub-recipient funding awards for the Homeless Initiative Measure H Program, 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 May 13, 2025 Order of Business 4 #e 6822a71e932c5bddda0e0d24
20250513 LA County Glendale City Council Order of Business 2 b b. Invocation: Mark Witas, Director of Mission and Spiritual Care at Adventist Health May 13, 2025 Order of Business 2 #b 6822a71e932c5bddda0e0d22
20250513 LA County Glendale City Council Order of Business 4 d d. Public Works, re: Award of Construction Contract for the West Glendale Americans with Disabilities Act (ADA) Curb Ramp Installation and Sidewalk Repair Program Phase 1 1. Motion awarding a construction contract to Kalban, Inc. in the amount of $3,817,486, approving a 10 percent contract contingency in the amount of $381,749 and authorizing the City Manager or a designee to execute the contract 2. Resolution of appropriation to appropriate funds in the amount of $4,390,109 for the West Glendale ADA Curb Ramp Installation and Sidewalk Repair Program Phase 1 May 13, 2025 Order of Business 4 #d 6822a71e932c5bddda0e0d21
20250513 LA County Glendale City Council Order of Business 4 f f. Public Works, re: Contract Award for the Design Build of the Fire Systems Improvements at Various City Facilities Project 1. Motion authorizing the City Manager or his designee to execute a contract with Glendale Fire Systems, Inc. (GFS) for the Design-Build of the Fire Systems Improvements at Various City Facilities Project in the amount of $525,000, plus a 10% contingency of $52,500 2. Resolution of Appropriation for $52,500 May 13, 2025 Order of Business 4 #f 6822a71e932c5bddda0e0d20
20250513 LA County Glendale City Council Order of Business 2 a a. Flag Salute: Mayor Ara Najarian May 13, 2025 Order of Business 2 #a 6822a71e932c5bddda0e0d1f
20250513 LA County Glendale City Council Order of Business 4 g g. Public Works, re: Award Contract for the Petroleum Tank Testing and Repairs Program 1. Motion authorizing the City Manager, or a designee, to execute a five-year contract with Sun West Engineering Constructors, Inc., for the Petroleum Tank Testing and Repairs Program, Specifications No. 4012, in the amount of $546,370 and approving a 10 percent contract contingency in the amount of $54,637 May 13, 2025 Order of Business 4 #g 6822a71e932c5bddda0e0d1e
Glendora
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Glendora City Council Item 3 3. Recognition of Youth Library Volunteers who are Graduating Seniors May 13, 2025 Item #3 6822a71e932c5bddda0e0ced
20250513 LA County Glendora City Council Item 2 2. 2025 Water Awareness Poster Contest Recognitions May 13, 2025 Item #2 6822a71e932c5bddda0e0cec
20250513 LA County Glendora City Council Item 1 1. Public Comments Received May 13, 2025 Item #1 6822a71e932c5bddda0e0ceb
20250513 LA County Glendora City Council Item 5 5. A Proclamation proclaiming May 19 - 24, 2025 as National Public Works Week May 13, 2025 Item #5 6822a71e932c5bddda0e0cea
20250513 LA County Glendora City Council Item 4 4. A Proclamation proclaiming May 11 - 17, 2025 as Police Officer Memorial Week May 13, 2025 Item #4 6822a71e932c5bddda0e0ce9
20250513 LA County Glendora City Council Item 6 6. Police Department Quarterly Update May 13, 2025 Item #6 6822a71e932c5bddda0e0ce8
20250513 LA County Glendora City Council Item 7 7. Conduct a Public Meeting to Receive Testimony Regarding the Proposal to Levy and Collection of Assessments for the Fiscal Year 2025-2026 for the Glendora Village Business Improvement District Recommend Action for the City Council: — 1. Conduct a public meeting and receive testimony regarding the proposed levy and collection of assessments for the Glendora Village Business Improvement District. May 13, 2025 Item #7 6822a71e932c5bddda0e0ce7
20250513 LA County Glendora City Council Item 14 14. Approve Amendment No. 2 to the Agreement for Services between Lance, Soll & Lunghard, LLP ("LSL CPAS", "LSL"), and the City of Glendora dated November 13, 2023 for Accounting and Consulting Services for a total not to exceed amount of $350,000 Recommended Action for City Council: — 1. Approve Amendment No. 2 to the Professional Services Agreement with LSL CPAS increasing the contract amount by $250,000 for a total not to exceed amount of $350,000; and — 2. Authorize the City Manager to execute the agreement. May 13, 2025 Item #14 6822a71e932c5bddda0e0cee
20250513 LA County Glendora City Council Item 10 10. Accept the Notice of Completion for Pedestrian Enhancement at Elementary Schools, HSIP Cycle 9, Plan No. 1318 Recommended Action for City Council: — 1. Accept the completion of Pedestrian Enhancement at Elementary Schools, HSIP Cycle 9, Plan No. 1318 by FS Contractors, Inc.; — 2. Approve the final contract amount of $478,603.11; — 3. Authorize the Mayor or his designee to sign and file the Notice of Completion with the County of Los Angeles Registrar-Recorder; — 4. Authorize the release of the Payment Bond in the amount of $453,800, six months after recordation of the Notice of Completion, if no claims have been received; and — 5. Authorize the release of the Performance Bond one-year following recordation of the Notice of Completion if the improvements remain free from defects in materials and workmanship. May 13, 2025 Item #10 6822a71e932c5bddda0e0cf7
20250513 LA County Glendora City Council Item 11 11. Accept the Notice of Completion for Grand and Bennett Avenue Traffic Signal Modification, Left Turn Phasing, Plan No. 1351 Recommended Action for City Council: — 1. Accept the completion of Grand and Bennett Avenue Traffic Signal Modification, Left Turn Phasing Project, Plan No. 1351, by California Professional Engineering, Inc.; — 2. Approve the final contract amount of $302,296.75; — 3. Authorize the Mayor or his designee to sign & file the Notice of Completion with the County of Los Angeles Registrar-Recorder; — 4. Authorize the City Manager to release the project retention in the amount of $15,114.83 to California Professional Engineering, Inc., 35 days following recordation of the Notice of Completion, if no claims have been received; — 5. Authorize the release of the Payment Bond in the amount of $278,439, six months after recordation of the Notice of Completion, if no claims have been received; and — 6. Authorize the release of the Performance Bond one-year following recordation of the Notice of Completion if the improvements remain free from defects in materials and workmanship. May 13, 2025 Item #11 6822a71e932c5bddda0e0cf6
20250513 LA County Glendora City Council Item 9 9. Review and Affirm Disbursements for April 2025 in the Amount of $3,997,019.96 Recommended Action for City Council and Successor Agency: — 1. Review and Affirm Disbursements for April 2025 in the Amount of $3,997,019.96. May 13, 2025 Item #9 6822a71e932c5bddda0e0cf5
20250513 LA County Glendora City Council Item 13 13. Award the Contract to JB Bostick, LLC. of Anaheim for Glendora Bus Yard Improvements (Phase 1), Plan No. 1398 in the amount of $128,350 Recommended Action for City Council: — 1. Adopt a Categorical Exemption from the California Environmental Quality Act pursuant to Title 14, Section 15301(c) of the California Code of Regulations; — 2. Approve the Plans and Specifications, including Addenda Numbers 1, 2 and 3, for Glendora Bus Yard Improvements; — 3. Award the Capital Improvement Projects Contract Services to JB Bostick, LLC. of Anaheim, California for the Glendora Bus Yard Improvements (Phase 1), Plan No. 1398 in the amount of $128,350; — 4. Authorize the Public Works Director to execute any necessary change orders in an amount not to exceed 10% of the original contract amount; and — 5. Authorize the City Manager or his designee to execute the agreement including minimal and/or non- substantive changes. May 13, 2025 Item #13 6822a71e932c5bddda0e0cf4
20250513 LA County Glendora City Council Item 12 12. Authorize an Expenditure in an amount not to exceed $85,000 with Vulcan Materials Company for the purchase of Cold Mix and Construction Aggregates for Fiscal Year 2024-25 Recommended Action for City Council: — 1. Authorize an Expenditure in an amount not to exceed $85,000 with Vulcan Materials Company for the Purchase of Cold Mix and Construction Aggregates. May 13, 2025 Item #12 6822a71e932c5bddda0e0cf3
20250513 LA County Glendora City Council Item 16 16. Resolutions Relating to the Levy of Fiscal Year 2025/26 Assessment in Connection with Landscape Maintenance District Number 1 Recommended Action for City Council: — 1. Adopt a City Council Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GLENDORA INITIATING PROCEEDINGS FOR THE ANNUAL ASSESSMENT LEVY WITH RESPECT TO THE ZONES WITHIN LANDSCAPE MAINTENANCE DISTRICT NO. 1 FOR FISCAL YEAR 2025-26 PURSUANT TO THE PROVISIONS OF PART 2 OF DIVISION 15 OF THE STREETS AND HIGHWAYS CODE OF THE STATE OF CALIFORNIA;” — 2. Adopt a City Council Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GLENDORA APPROVING THE PRELIMINARY ENGINEER’S REPORT FILED WITH RESPECT TO THE FISCAL YEAR 2025-26 LEVY OF THE ASSESSMENT IN CONNECTION WITH CITY OF GLENDORA LANDSCAPE MAINTENANCE DISTRICT NO. 1;” and — 3. Adopt a City Council Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GLENDORA STATING ITS INTENTION TO LEVY THE ASSESSMENT ZONES FOR FISCAL YEAR 2025- 26 IN CONNECTION WITH CITY OF GLENDORA LANDSCAPE MAINTENANCE DISTRICT NO. 1 AND SETTING A TIME AND PLACE FOR A PUBLIC HEARING.” May 13, 2025 Item #16 6822a71e932c5bddda0e0cf1
20250513 LA County Glendora City Council Item 17 17. Resolutions Relating to the Levy of Fiscal Year 2025/26 Assessment in Connection with Streetlight Maintenance District Number 1 Recommended Action for City Council: — 1. Adopt a City Council Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GLENDORA INITIATING PROCEEDINGS FOR THE ANNUAL ASSESSMENT LEVY WITH RESPECT TO THE STREETLIGHT MAINTENANCE DISTRICT NO. 1 FOR THE FISCAL YEAR 2025-26 PURSUANT TO THE PROVISIONS OF PART 2 OF DIVISION 15 OF THE STREETS AND HIGHWAYS CODE OF THE STATE OF CALIFORNIA;” — 2. Adopt a City Council Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GLENDORA APPROVING THE PRELIMINARY ENGINEER’S REPORT FILED WITH RESPECT TO THE FISCAL YEAR 2025-26 LEVY OF THE ASSESSMENT IN CONNECTION WITH CITY OF GLENDORA STREETLIGHT MAINTENANCE DISTRICT NO. 1:” and — 3. Adopt a City Council Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GLENDORA STATING ITS INTENTION TO LEVY THE ASSESSMENT FOR FISCAL YEAR 2025-26 IN CONNECTION WITH CITY OF GLENDORA STREETLIGHT MAINTENANCE DISTRICT NO. 1 AND SETTING A TIME AND PLACE FOR A PUBLIC HEARING.” MEMBER/STAFF CLOSING COMMENTS May 13, 2025 Item #17 6822a71e932c5bddda0e0cf0
20250513 LA County Glendora City Council Item 15 15. Approve Amendment No. 3 to the Agreement for Purchase and Sales of Real Property and Joint Escrow Instructions related to the sale of surplus property (Location: Southern terminus of Woodland Land, extending easterly to San Jose Drive and southernly to Big Dalton Wash; APN's: 8655-007-900, 8655-007-901, 8655-007-902 and 8655-021-900) Recommended Action for City Council: — 1. Approve Amendment No. 3 to the Purchase and Sale Agreement and Joint Escrow Instructions related to the sale of surplus property APN’s: 8655-007-900, 8655-007-901, 8655-007-902 and 8655-021-900. NEW BUSINESS May 13, 2025 Item #15 6822a71e932c5bddda0e0cef
Hawaiian Gardens
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250514 LA County Hawaiian Gardens City Council Order of Business B 5 5. Recommendation to receive and file the current Donation Policy relating to Local Schools. SUGGESTED ACTION: Approve Recommendation. May 14, 2025 Order of Business B #5 6822a71e932c5bddda0e0e9b
20250514 LA County Hawaiian Gardens City Council Order of Business F 1 1. funded by SB 1: the Road Repair and Accountability Act of 2017. SUGGESTED ACTION: Approve Recommendation. May 14, 2025 Order of Business F #1 6822a71e932c5bddda0e0e9a
20250514 LA County Hawaiian Gardens City Council Order of Business F 2 2. Recommendation to approve a donation to Artesia High School. SUGGESTED ACTION: Approve Recommendation. May 14, 2025 Order of Business F #2 6822a71e932c5bddda0e0e9d
20250514 LA County Hawaiian Gardens City Council Order of Business B 6 6. Recommendation to adopt Resolution No. 008­2025, approving applications for the sale of Safe and Sane Fireworks and Fireworks Stands in the City of Hawaiian Gardens for the year 2025 Independence Day Celebration. SUGGESTED ACTION: Approve Recommendation. May 14, 2025 Order of Business B #6 6822a71e932c5bddda0e0e9e
20250514 LA County Hawaiian Gardens City Council Order of Business B 3 3. Recommendation to approve Amendment No. 1 to Agreement for Legal Services between the City of Hawaiian Gardens and Best Best & Krieger (BBK); and Appoint CITY COUNCIL Norma AGENDA Tabares of BBK to Serve as City Attorney. SUGGESTED ACTION: Approve Recommendation. May 14, 2025 Order of Business B #3 6822a71e932c5bddda0e0ea0
20250514 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. May 14, 2025 Order of Business B #1 6822a71e932c5bddda0e0ea2
20250514 LA County Hawaiian Gardens City Council Order of Business C 1 1. Recommendation to adopt Resolution No. 006­2025, identifying the Street Improvements Project and adopting the list of projects for Fiscal Year 2025­2026 funded by SB 1: the Road Repair and Accountability Act of 2017. SUGGESTED ACTION: Approve Recommendation. May 14, 2025 Order of Business C #1 6822a71e932c5bddda0e0ea3
20250514 LA County Hawaiian Gardens City Council Order of Business A 1 1. Recommendation to hold a public hearing and receive and file the Status of Vacant Positions Report as required by California Assembly Bill 2561. SUGGESTED ACTION: Approve Recommendation. May 14, 2025 Order of Business A #1 6822a71e932c5bddda0e0ea4
20250514 LA County Hawaiian Gardens City Council Order of Business C 2 2. Recommendation to approve a donation to Artesia High School. SUGGESTED ACTION: Approve Recommendation. May 14, 2025 Order of Business C #2 6822a71e932c5bddda0e0ea5
20250514 LA County Hawaiian Gardens City Council Order of Business H 1 1. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code section 54957.6 Agency­designated representative: Ernesto Marquez, City Manager Employee Organizations: AFSCME Local 3624 Management Unit Union May 14, 2025 Order of Business H #1 6822a71e932c5bddda0e0ea6
Hawthorne
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Hawthorne City Council Item 15 15. Attendance at the 2025 National CERT Conference "Building Community Resilience, One Brick At A Time" from August 4 to August 9, 2025. RECOMMENDED MOTION: Receive and File. May 13, 2025 Item #15 6822a71e932c5bddda0e0c3e
20250513 LA County Hawthorne City Council Item 17 17. City of Hawthorne's Investment Report for the quarter ending March 31, 2025. RECOMMENDED MOTION: Staff recommends that the City Council receive, approve and file the City of Hawthorne's Investment Report for the quarter ended March 31, 2025 of FY 24-25. May 13, 2025 Item #17 6822a71e932c5bddda0e0c3d
20250513 LA County Hawthorne City Council Item 16 16. Economic Development Advisory Services Agreement with Kosmont Companies. RECOMMENDED MOTION: Approve the agreement. May 13, 2025 Item #16 6822a71e932c5bddda0e0c3c
20250513 LA County Hawthorne City Council Item 12 12. RESOLUTION NO. 8525: MAKING A DETERMINATION OF PUBLIC NECESSITY, HEALTH, SAFETY OR WELFARE REQUIRING THE FORMATION OF THE UNDERGROUND UTILITY DISTRICT ON DOTY AVENUE, FROM EL SEGUNDO BLVD TO 126TH STREET. RECOMMENDED MOTION: Staff Recommends that the City Council Adopt Resolution No. 8525 after the Public Hearing. May 13, 2025 Item #12 6822a71e932c5bddda0e0c3b
20250513 LA County Hawthorne City Council Item 13 13. Public Hearing on the Proposed Budget Workshop/Department Work Plans Presentation for fiscal year 2025-2026. RECOMMENDED MOTION: Staff recommends that the City Council receive and file the Budget Workshop/Department Work plans presentation for the Fiscal Year 2025-2026. May 13, 2025 Item #13 6822a71e932c5bddda0e0c3a
20250513 LA County Hawthorne City Council Item 11 11. Bid opening for Resurfacing of the Runway 7-25 and Resurfacing of Taxiways and Trench Drain Extension for Hawthorne Municipal Airport Project (Project # 25-06) RECOMMENDED MOTION: N/A May 13, 2025 Item #11 6822a71e932c5bddda0e0c39
20250513 LA County Hawthorne City Council Item 10 10. RESOLUTION NO. 8529 - RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA, ENCOURAGING OWNERS OF MULTI-UNIT RESIDENTIAL HOUSING COMPLEXES TO PROBIHIT THE USE OF SMOKED TOBACCO PRODUCTS IN RESIDENTIAL UNITS RECOMMENDED MOTION: Staff Recommends that the City Council adopt Resolution No. 8529 BIDS: OPENINGS & RESULTS May 13, 2025 Item #10 6822a71e932c5bddda0e0c38
20250513 LA County Hawthorne City Council Item 14 14. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA, AMENDING CHAPTER 17.76 (SALE OF ALCOHOLIC BEVERAGES), AND ADDING SECTION 17.76.030 (OPERATIONAL STANDARDS), OF CHAPTER 17.76 (SALE OF ALCOHOLIC BEVERAGES), OF TITLE 17 (ZONING) OF THE HAWTHORNE MUNICIPAL CODE, AND MAKING A FINDING OF EXEMPTION IN COMPLIANCE WITH CEQA IN CONNECTION THEREWITH. RECOMMENDED MOTION: 1. Open public hearing 2. Take public testimony 3. Close public hearing 4. Introduce Ord. No. 2257 May 13, 2025 Item #14 6822a71e932c5bddda0e0c3f
20250513 LA County Hawthorne City Council Item 24 24. Claim for bodily injury by Silvia Lima. RECOMMENDED MOTION: Staff recommends that the City Council deny the claim by Silvia Lima. May 13, 2025 Item #24 6822a71e932c5bddda0e0c4b
20250513 LA County Hawthorne City Council Item 21 21. Approval of a blanket purchase order in the amount of $34,000.00 to Roy's Flooring for the refurbishment of the Betty Ainsworth Gym Floor. RECOMMENDED MOTION: Staff recommends that the City Council authorize the request of a blanket purchase order in the amount of $34,000.00 to Roy's Flooring for the refurbishment of the gym floors at the Betty Ainsworth Sports Center. May 13, 2025 Item #21 6822a71e932c5bddda0e0c50
20250513 LA County Hawthorne City Council Item 20 20. Progress Payment in the amount of $433,694.32 due to DOJA, Inc. of Ontario, CA for Zela Davis Park Renovation (Park 24-04). RECOMMENDED MOTION: Staff recommends that the City Council approve this Progress Payment #10 and change order #8 to DOJA, Inc of Ontario, CA. May 13, 2025 Item #20 6822a71e932c5bddda0e0c4f
20250513 LA County Hawthorne City Council Item 22 22. Fiscal Year 2024/25 Blanket Purchase Order RECOMMENDED MOTION: Staff recommends the City Council approve & appropriate the fiscal year 2024/25 Blanket Purchase Order (BPO) for 2 outreach case managers for intensive cases and administrative overhead services in a total amount not to exceed $110,000.00. CITY ATTORNEY'S CONSENT CALENDAR May 13, 2025 Item #22 6822a71e932c5bddda0e0c4e
20250513 LA County Hawthorne City Council Item 23 23. Claim for bodily injuries by Samantha Perez, Esmeralda Perez, and Erick Guzman. RECOMMENDED MOTION: Staff recommends that the City Council deny the claims by Samantha Perez, Esmeralda Perez, and Erick Guzman. May 13, 2025 Item #23 6822a71e932c5bddda0e0c4d
20250513 LA County Hawthorne City Council Item 18 18. Approval of Election cost payment to Los Angeles County Registrar-Recorder for FY 24-25. RECOMMENDED MOTION: Staff recommends that the City Council approve Election cost payment to Los Angeles County Registrar- Recorder for FY 2024-25 and encumber funds in the amount of $135,941.56 May 13, 2025 Item #18 6822a71e932c5bddda0e0c4c
20250513 LA County Hawthorne City Council Item 25 25. Dream Center - F. Johnson ELECTED OFFICIALS REPORTS/RECOMMENDATIONS May 13, 2025 Item #25 6822a71e932c5bddda0e0c4a
20250513 LA County Hawthorne City Council Item 19 19. Third Amendment to the Consultant Agreement for Design Services ("Third Amendment") between the City of Hawthorne ("City") and Office Untitled ("Consultant"). RECOMMENDED MOTION: Staff recommends that the City Council approve this Third Amendment and authorize the City Manager to execute the third amendment to the consultant agreement. May 13, 2025 Item #19 6822a71e932c5bddda0e0c49
20250513 LA County Hawthorne City Council Item 8 8. RESOLUTION NO. 8527 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CA, ADOPTING A LIST OF PROJECTS FOR FISCAL YEAR 2025-26 FUNDED BY SB1: THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017. RECOMMENDED MOTION: Staff recommends that the City Council adopt this resolution No. 8527. May 13, 2025 Item #8 6822a71e932c5bddda0e0c48
20250513 LA County Hawthorne City Council Item 9 9. RESOLUTION NO. 8528 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA, RECOGNIZING MAY 10 AS DÍA DE LAS MADRES IN THE CITY OF HAWTHORNE, CALIFORNIA RECOMMENDED MOTION: Staff Recommends that the City Council adopt Resolution No. 8528 May 13, 2025 Item #9 6822a71e932c5bddda0e0c47
20250513 LA County Hawthorne City Council Item 2 2. Presentation of the Good Neighbor Award May 13, 2025 Item #2 6822a71e932c5bddda0e0c46
20250513 LA County Hawthorne City Council Item 3 3. Approval of waiver of full readings of resolutions and ordinances on Tuesday, May 13, 2025's agenda. Motion to waive full readings. May 13, 2025 Item #3 6822a71e932c5bddda0e0c45
20250513 LA County Hawthorne City Council Item 1 1. Fireworks Drawing pursuant to procedure delineated in Hawthorne Municipal Code ("HMC") Section 8.34.085 (B). RECOMMENDED MOTION: None. May 13, 2025 Item #1 6822a71e932c5bddda0e0c44
20250513 LA County Hawthorne City Council Item 7 7. RESOLUTION NO. 8526 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA DECLARING ITS INTENTION TO LEVY STREET LIGHTING ASSESSMENTS FOR FISCAL YEAR 2025-2026 AND SETTING TUESDAY, JUNE 10, 2025 AT 6:00 P.M. AS THE TIME AND DATE OF A PUBLIC HEARING. RECOMMENDED MOTION: Staff Recommends that the City Council approve this Resolution No. 8526 May 13, 2025 Item #7 6822a71e932c5bddda0e0c41
20250513 LA County Hawthorne City Council Item 6 6. RESOLUTION NO. 8524 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA, DECLARING ITS INTENTION TO LEVY WEED ABATEMENT ASSESSMENTS AND SETTING A PUBLIC HEARING DATE ON JUNE 10TH, 2025 AT 6:00 P.M. FOR SUCH PROPOSED ASSESSMENTS. RECOMMENDED MOTION: Staff recommends that the City Council approve Resolution No. 8524 and set a Public Hearing date for June 10, 2025 at 6:00 P.M. May 13, 2025 Item #6 6822a71e932c5bddda0e0c40
Hermosa Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Hermosa Beach City Council Order of Business 16 a 16.a Police Chief Update May 13, 2025 Order of Business 16 #a 6822a71e932c5bddda0e0ba8
20250513 LA County Hermosa Beach City Council Order of Business 19 l 19.l CONSIDERATION OF A RESOLUTION EXPRESSING OPPOSITION TO ASSEMBLY BILL 647 (M. GONZALEZ), SENATE BILL 634 (PEREZ), AND SUPPORT TO ASSEMBLY BILL 650 (PAPAN). - 25-CMO-034 (Interim Deputy City Manager Leo Zalyan) Recommendation: Staff recommends City Council: 1. Consider adopting by title a resolution expressing opposition to Assembly Bill 647 and Senate Bill 634; and 2. Consider adopting by title a resolution expressing support to Assembly Bill 650. May 13, 2025 Order of Business 19 #l 6822a71e932c5bddda0e0ba7
20250513 LA County Hermosa Beach City Council Order of Business 19 m 19.m PURCHASE OF TRAILER MOUNTED MOBILE GENERATOR - 25-PW-027 CEQA: Determine the purchase is exempt from the California Environmental Quality Act. (Public Works Director Joe SanClemente) Recommendation: Staff recommends City Council: 1. Authorize the purchase of one Trailer Mounted Mobile Diesel Generator through a Cooperative OMNIA Partners Public Sector Master Agreement with Global Equipment Company INC. (Global Industrial), in an amount not to exceed $40,000. May 13, 2025 Order of Business 19 #m 6822a71e932c5bddda0e0ba6
20250513 LA County Hermosa Beach City Council Order of Business 19 e 19.e LOS ANGELES COUNTY FIRE AND AMBULANCE MONTHLY REPORT FOR FEBRUARY 2025 - 25-CMO-035 CEQA: Determine that the recommended action is not a project under the California Environmental Quality Act (“CEQA”) or, in the alternative that the project is exempt from the CEQA. (Emergency Management Coordinator Maurice Wright) Recommendation: Staff recommends City Council receive and file the February 2025 Fire and Ambulance monthly report. May 13, 2025 Order of Business 19 #e 6822a71e932c5bddda0e0b9b
20250513 LA County Hermosa Beach City Council Order of Business 21 d 21.d CONSIDERATION OF SECOND AMENDMENT TO AGREEMENT FOR CITY PROSECUTOR SERVICES BETWEEN THE CITY OF REDONDO BEACH AND THE CITY OF HERMOSA BEACH - 25-CMO-037 (Acting City Manager Leo Zaylan) Recommendation: Staff recommends City Council approve the Second Amendment to the Agreement for City Prosecutor Services between the City of Redondo Beach and the City of Hermosa Beach. May 13, 2025 Order of Business 21 #d 6822a71e932c5bddda0e0b92
20250513 LA County Hermosa Beach City Council Order of Business 21 c 21.c PURCHASE OF POLICE DEPARTMENT VEHICLES - 25-PD-006 CEQA: This agreement has no potential for resulting in either a direct physical change in the environment, or a reasonably foreseeable indirect physical change in the environment, and as such, is not a “project” subject to the requirements of the California Environmental Quality Act (CEQA) 14 Cal. Code Regs Section 15378. (Public Works Director Joe SanClemente) Recommendation: Staff recommends City Council: 1. Authorize the purchase of two Polaris Ranger XP 1000s, through Sourcewell, or other cooperative purchasing program, to replace two Textron Utility Task Vehicles (UTVs), in an amount not to exceed $104,577; and 2. Appropriate $9,817 from the Asset Seizure/Forfeiture Fund to cover the increase in Polaris Ranger XP 1000 purchase costs; and 3. Authorize the purchase of two Toyota Tacomas, through the State of California’s General Services Department Statewide Contract for Fleet Vehicles, or other cooperative purchasing program, to replace a 2015 Nissan Leaf and a 2015 Ford CMAX, in an amount not to exceed $100,230. May 13, 2025 Order of Business 21 #c 6822a71e932c5bddda0e0b93
20250513 LA County Hermosa Beach City Council Order of Business 21 b 21.b AWARD OF CONSTRUCTION CONTRACT FOR CIP 699 PARKING LOT C STRUCTURE IMPROVEMENTS - 25-PW-013 CEQA: Determine that CIP 699, Parking Lot C Structure Improvements, is exempt from the California Environmental Quality Act pursuant to CEQA Guidelines Section 15301(Existing Facilities). The proposed project scope involves functional improvements to the existing parking structure. (Public Works Director Joe SanClemente) Recommendation: Staff recommends City Council: 1. Award a construction contract for Capital Improvement Program Project 699 Parking Lot C Improvements to Slater Waterproofing Inc. in the amount of $1,740,542 (Attachment 1); 2. Authorize the Director of Public Works to establish a project contingency in the amount of $262,000 (approximately fifteen percent) and approve contract change orders up to the amount of the approved project contingency; 3. Adopt the attached resolution entitled “A Resolution of the City Council of the City Council of Hermosa Beach Approving the Construction of CIP 699 Parking Lot C Improvements Project Pursuant to Government Code Section 830.6 and Establishing a Project Payment Account” (Attachment 2); 4. Authorize the Mayor to execute the construction contract and the City Clerk to attest, subject to approval by the City Attorney; and 5. Authorize the Director of Public Works to file a Notice of Completion following final completion of the project. May 13, 2025 Order of Business 21 #b 6822a71e932c5bddda0e0b94
20250513 LA County Hermosa Beach City Council Order of Business 21 a 21.a DISCUSS AND GIVE DIRECTION REGARDING THE SEARCH FOR AND APPOINTMENT OF INTERIM CITY MANAGER (Interim City Attorney Todd Leishman) Recommendation: Staff recommends Council to discuss and give direction regarding the search for and appointment of Interim City Manager. May 13, 2025 Order of Business 21 #a 6822a71e932c5bddda0e0b95
20250513 LA County Hermosa Beach City Council Order of Business 19 b 19.b THREE VACANCIES TO THE PARKS, RECREATION, AND COMMUNITY RESOURCES ADVISORY COMMISSION—AUTHORIZE ADVERTISEMNT AND SCHEDULE APPLICANT INTERVIEWS - 25-CCO-023 (Deputy City Clerk Reanna Guzman) Recommendation: Staff recommends City Council: 1. Direct staff to advertise and solicit applications for three vacancies on the Parks, Recreation, and Community Resources Advisory Commission with terms ending June 30, 2029, to serve at the pleasure of the City Council; and 2. Schedule applicant interviews to be held prior to or on the regular City Council meeting on Tuesday, June 24, 2025, with the option to make appointments at the same meeting. May 13, 2025 Order of Business 19 #b 6822a71e932c5bddda0e0b96
20250513 LA County Hermosa Beach City Council Order of Business 19 c 19.c REVENUE REPORT, EXPENDITURE REPORT, AND CIP REPORT BY PROJECT FOR FEBRUARY 2025 - 25-AS-035 (Administrative Services Director Brandon Walker) Recommendation: Staff recommends City Council receive and file the February 2025 Financial Reports. May 13, 2025 Order of Business 19 #c 6822a71e932c5bddda0e0b97
20250513 LA County Hermosa Beach City Council Order of Business 5 a 5.a FISCAL YEAR 2025–26 CAPITAL IMPROVEMENT PROGRAM STUDY SESSION - 25-PW-028 (Public Works Director Joe SanClemente) Recommendation: Staff recommends City Council: 1. Review and provide comment regarding the FY 2025–26 Capital Improvement Program (CIP) including proposed project funding and sequencing; 2. Review and provide comment regarding the Additional Matters for City Council Consideration outlined in the report; and 3. Receive and file the FY 2025–26 Capital Improvement Program Study Session Report. May 13, 2025 Order of Business 5 #a 6822a71e932c5bddda0e0b98
20250513 LA County Hermosa Beach City Council Order of Business 19 a 19.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. May 13, 2025 Order of Business 19 #a 6822a71e932c5bddda0e0b99
20250513 LA County Hermosa Beach City Council Order of Business 19 d 19.d CHECK REGISTERS - 25-AS-034 (Administrative Services Director Brandon Walker) Recommendation: Staff recommends City Council receive and file the following check registers for the period April 2, 2025 through April 23, 2025. The Administrative Services Director certifies the accuracy of the attached demands. May 13, 2025 Order of Business 19 #d 6822a71e932c5bddda0e0b9a
20250513 LA County Hermosa Beach City Council Order of Business 20 a 20.a CITY COUNCIL REVIEW OF A PLANNING COMMISSION APPROVAL TO MODIFY A PREVIOUSLY APPROVED SHARED PARKING PLAN (PARK 25-01) AT 1601 PACIFIC COAST HIGHWAY IN THE SPECIFIC PLAN AREA 8 (SPA-8) ZONE Recommendation: Staff recommends Council to continue this item to the next City Council meeting on May 27, 2025. May 13, 2025 Order of Business 20 #a 6822a71e932c5bddda0e0b9c
20250513 LA County Hermosa Beach City Council Order of Business 20 c 20.c CONSIDER THE REVOCATION OR SUSPENSION OF BUSINESS LICENSE NO. 01136416 ISSUED TO JUNG JUN LEE, DOING BUSINESS AS RAMEN AND SUSHIYA, INC. LOCATED AT 1121 AVIATION BOULEVARD. - 25-CDD-070 CEQA: Determine the project is categorically exempt from the California Environmental Quality Act. (Community Development Director Alison Becker) Recommendation: Staff recommends City Council: 1. Conduct a public hearing to consider the revocation or suspension of Business License No. 01136416; and 2. Determine that the project is categorically exempt from the California Environmental Quality Act; and 3. Adopt a Resolution (Attachment 1) revoking Business License no. 01136416 for Ramen and Sushiya, Inc. located at 1121 Aviation Boulevard. May 13, 2025 Order of Business 20 #c 6822a71e932c5bddda0e0b9d
20250513 LA County Hermosa Beach City Council Order of Business 22 a 22.a TENTATIVE FUTURE AGENDA ITEMS - 25-CMO-038 Attached is the current list of tentative future agenda items for Council’s information. May 13, 2025 Order of Business 22 #a 6822a71e932c5bddda0e0b9e
20250513 LA County Hermosa Beach City Council Order of Business 19 g 19.g NEW FIRE HAZARD SEVERITY ZONE MAP FOR THE CITY OF HERMOSA BEACH AS IDENTIFIED BY THE STATE FIRE MARSHAL - 25-CMO-031 CEQA: The adoption of the ordinance designating Moderate, High and Very High Fire Hazard Severity Zones in the Local Responsibility Areas as recommended by the Office of the State Fire Marshal is exempt from CEQA because it can be seen with certainty that there is no possibility that the adoption of the ordinance may have a significant effect on the environment (CEQA Guidelines, § 15061(b)(3)) and, independently, because the recommended actions are administrative activities that will not result in direct or indirect physical changes in the environment (Id., § 15378(b)(5). (Emergency Management Coordinator Maurice Wright) Recommendation: Staff recommends City Council: 1. Receive and file this report regarding the official transmittal of the revised Fire Hazard Severity Zone (FHSZ) Map from the State Fire Marshal. May 13, 2025 Order of Business 19 #g 6822a71e932c5bddda0e0b9f
20250513 LA County Hermosa Beach City Council Order of Business 19 f 19.f LOS ANGELES COUNTY FIRE AND AMBULANCE MONTHLY REPORT FOR MARCH 2025. - 25-CMO-036 CEQA: Determine that the recommended action is not a project under the California Environmental Quality Act (“CEQA”) or, in the alternative that the project is exempt from CEQA. (Emergency Management Coordinator Maurice Wright) Recommendation: Staff recommends City Council receive and file the March 2025 Fire and Ambulance monthly report. May 13, 2025 Order of Business 19 #f 6822a71e932c5bddda0e0ba0
20250513 LA County Hermosa Beach City Council Order of Business 20 b 20.b APPROVAL OF NEW 2025 SPECIAL EVENT, “MARBLES IN THE JAR” FILM PREMIERE - 25-CR-039 CEQA: Approval of the new 2025 special event would be exempt from the California Environmental Quality Act (CEQA) under State CEQA Guidelines section 15304(e). The event is a minor temporary use of land in the form of a pre-event reception for a film screening. This type of temporary event will have negligible or no permanent effect on the environment. (Special Events and Filming Coordinator Austin DeWeese) Recommendation: Staff recommends City Council hold a public hearing to consider approval of the Parks, Recreation, and Community Resources Advisory Commission’s (Commission) recommendation to include Impact Level ll new special event, “Marbles in the Jar” film premiere at the Community Theatre and courtyard on Friday, June 6, 2025, and to add the event to the 2025 Special Event Calendar. May 13, 2025 Order of Business 20 #b 6822a71e932c5bddda0e0ba1
20250513 LA County Hermosa Beach City Council Order of Business 19 k 19.k APPROVAL OF THIRD AMENDMENT TO AGREEMENT WITH CIVIC SOLUTIONS, INC. FOR ON-CALL STAFF AUGMENTATION SERVICES - 25-CDD- 074 CEQA: Determine that the approval is not a project under the California Environmental Quality Act (CEQA) or, in the alternative, that the approval is exempt under CEQA. (Community Development Director Alison Becker) Recommendation: Staff recommends City Council: 1. Approve the proposed third amendment to an agreement with Civic Solutions, Inc. for staff augmentation services to increase the not-to-exceed amount by $8,700, resulting in a total not-to-exceed amount of $93,380 for the remainder of the two-year term ending June 30, 2026 (Attachment 3); and 2. Determine that the action is not a project under the California Environmental Quality Act (CEQA) or, in the alternative, that the action is exempt from CEQA; and 3. Authorize the City Manager to execute and the City Clerk to attest the attached third amendment subject to approval by the Interim City Attorney. May 13, 2025 Order of Business 19 #k 6822a71e932c5bddda0e0ba2
20250513 LA County Hermosa Beach City Council Order of Business 19 j 19.j PLANNING COMMISSION TENTATIVE FUTURE AGENDA ITEMS - 25-CDD-057 (Community Development Director Alison Becker) Recommendation: Staff recommends City Council receive and file the May 20, 2025 Planning Commission tentative future agenda. May 13, 2025 Order of Business 19 #j 6822a71e932c5bddda0e0ba3
Huntington Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250505 LA County Huntington Park City Council Item 2 2. Special City Council Meeting held April 23, 2025 May 05, 2025 Item #2 68191bf0433a47b759933351
20250505 LA County Huntington Park City Council Item 3 3. CONSIDERATION OF REIMBURSEMENT FOR LEGAL REPRESENTATION EXPENSES INCURRED IN CONNECTION WITH THE LOS ANGELES COUNTY DISTRICT ATTORNEY’S INVESTIGATION CONCERNING THE AQUATIC CENTER PROJECT IT IS RECOMMENDED THAT CITY COUNCIL: 1. Review and discuss authorizing reimbursement of an amount, not to exceed $30,000 per individual, for legal representation related to the investigation by the Los Angeles County District Attorney’s office into the Aquatic Center Project. CITY CLERK May 05, 2025 Item #3 68191bf0433a47b759933352
20250505 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. May 05, 2025 Item #4 68191bf0433a47b759933353
20250505 LA County Huntington Park City Council Closed Session Item 1 1. CONFERENCE WITH LABOR NEGOTIATORS Regarding Represented Employees - Government Code § 54957.6 City’s Representatives: Ricardo Reyes, City Manager Employee Organization: General Employee Association (GEA) May 05, 2025 Closed Session Item #1 68191bf0433a47b75993334f
20250505 LA County Huntington Park City Council Closed Session Item 2 2. CONFERENCE INVOLVING JOINT POWERS AGENCY HUB CITIES CONSORTIUM - ANTICIPATED LITIGATION Government Code §§ 54956.9(d)(2) and 54956.9(e)(3) One (1) potential matter May 05, 2025 Closed Session Item #2 68191bf0433a47b75993334e
Inglewood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Inglewood City Council Item 7 7. CITY MANAGER’S OFFICE Staff report recommending the Mayor and Council Members approve Amendment No. 2 to the Welfare-to-Work Vocational Intermediary and Direct Services Contract No. WTW22-001, between the County of Los Angeles and the City of Inglewood. Recommendation: 1. Approve Amendment No. 2. Documents: 7.PDF May 13, 2025 Item #7 6822a71e932c5bddda0e0bfd
20250513 LA County Inglewood City Council Item 3 3. CITY CLERK’S OFFICE Staff report recommending the Mayor and Council Members approve a five- year agreement (with the option to renew for an additional term) with the Los Angeles County Registrar-Recorder/County Clerk (RR/CC), authorizing the City Clerk to continue the use of existing 24-Hour Ballot Drop Boxes at designated City facilities. Recommendation: 1. Approve agreement. Documents: 3.PDF May 13, 2025 Item #3 6822a71e932c5bddda0e0bfc
20250513 LA County Inglewood City Council Item 2 2. CITY ATTORNEY’S OFFICE Letters from the City Attorney’s Office recommending the following: 1) Reject Claims in accordance with Government Code, Section 913: 1. Chekesha Palmer Courtenay for alleged personal injury; assaulted by an unidentified security guard at/near 1001 Stadium Drive (Hollywood Park) on September 29, 2024. 2. Matiana Lopez for alleged personal injury; stepped into an exposed and/or inadequately marked tree gate – at/near 1001 S. Stadium Drive (Hollywood Park) on September 29, 2024. 3 Trinity Santos (minor) GAL Brandie Guadalupe Daum for alleged personal injury; negligent supervision – IUSD staff (location: Wilder’s Prep Academy Charter) on November 14, 2024. Recommendation: 1. Reject Claims listed as A-1 through A-3. May 13, 2025 Item #2 6822a71e932c5bddda0e0bfb
20250513 LA County Inglewood City Council Council Initiative 1 COUNCIL INITIATIVE CI-1. COUNCIL DISTRICT 1 Initiative by Council Member Gloria D. Gray recommending the Mayor and Council Members approve City Sponsorship of the Annual Family Unity Day to be held on Saturday, July 26, 2025, at Darby Park, in an amount not to exceed $75,000. (General Fund) Recommendation: 1. Approve City Sponsorship. Documents: May 13, 2025 Council Initiative #1 6822a71e932c5bddda0e0bfa
20250513 LA County Inglewood City Council Reports 1 REPORTS – CITY ATTORNEY A-1. Report on Closed Session Items A-2. Oral reports – City Attorney May 13, 2025 Reports #1 6822a71e932c5bddda0e0bfe
20250513 LA County Inglewood City Council Item 9 9. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members approve three (3)- year agreements to provide on-call water system services, per Request for Proposal (RFP) 0240. (Water Utility Fund) Recommendation: Approve agreements not to exceed $200,000 annually (total not to exceed $600,000) with the following contractors: 1. W.A. Rasic Construction Company Inc.; and 2. Stephen Doreck Equipment Rentals Inc. Documents: 9.PDF May 13, 2025 Item #9 6822a71e932c5bddda0e0c08
20250513 LA County Inglewood City Council Ordinances 1 ORDINANCES O-1. HUMAN RESOURCES DEPARTMENT Staff report requesting the Mayor and Council Members introduce the Updated Salary Ordinance for Fiscal Year 2024-2025. Recommendation: 1. Motion to waive further reading; and 2. Introduce Ordinance. Documents: O-1.PDF May 13, 2025 Ordinances #1 6822a71e932c5bddda0e0c09
20250513 LA County Inglewood City Council Item 8 8. PARKS, RECREATION AND COMMUNITY SERVICES DEPARTMENT Staff report recommending the Mayor and Council Members approve Amendment Two to the Elderly Nutrition Program Subaward Number ENP242506 with the County of Los Angeles of Aging and Disabilities (County) to reflect the award of additional funding for $463,500. (Grant Fund) Recommendation: 1. Approve Amendment Two; and 2. Adopt a resolution amending the Fiscal Year 2024-2025 Operating Budget to reflect $463,500 in additional funding from the County for the Elderly Nutrition Program. Documents: 8.PDF May 13, 2025 Item #8 6822a71e932c5bddda0e0c07
20250513 LA County Inglewood City Council Item 10 10. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members approve Amendment No. 2 to Agreement No. 23-223 with Michael Baker International, Inc. for design services related to the Downtown Intelligent Transportation Systems (Project), extending the agreement for an additional two years. Recommendation: 1. Amendment No. 2 to Agreement No. 23-223. Documents: 10.PDF May 13, 2025 Item #10 6822a71e932c5bddda0e0c06
20250513 LA County Inglewood City Council Departmental Reports 1 DEPARTMENTAL REPORTS DR-1. DEVELOPMENT SERVICES DEPARTMENT Staff report requesting the Mayor and Council Members approve and authorize the execution of an Exclusive Negotiation Agreement (ENA) with 244-268 Market Nutwood Management LLC. (Developer) Recommendation: 1. Approve and authorize execution of ENA. Documents: DR-1.PDF DR-2. HUMAN RESOURCES DEPARTMENT Staff report requesting the Mayor and Council Members approve the implementation of a 3/12.5 work schedule for sworn employees represented by the Inglewood Police Officers Association (IPOA). Recommendation: 1. Approve implementation of work schedule. Documents: DR-2.PDF DR-3. HUMAN RESOURCES DEPARTMENT Staff report requesting the Mayor and Council Members adopt resolutions approving and effectuating modifications to the terms and conditions of employment for employees represented by the Inglewood Police Officers Association (IPOA) and Inglewood Police Management Association (IPMA). Recommendation: 1. Adopt resolutions. Documents: May 13, 2025 Departmental Reports #1 6822a71e932c5bddda0e0c05
20250513 LA County Inglewood City Council Item 5 5. CITY MANAGER'S OFFICE Staff report recommending the Mayor and Council Members approve Public Health Services Contract, Contract No. PH-005624, between the City of Inglewood (“City”) and the County of Los Angeles (“County”). Recommendation: 1. Approve Public Health Services Contract; and 2. Terminate Health Services Agreement, Agreement No. 7198, between the City and the County upon the date of execution of the Public Health Services Contract. Documents: 5.PDF May 13, 2025 Item #5 6822a71e932c5bddda0e0c04
20250513 LA County Inglewood City Council Reports 3 REPORTS – CITY CLERK CC-1. Oral reports – City Clerk CC-2. CITY CLERK’S OFFICE Monthly Treasurer’s Reports for the months ending November 30, 2024, and December 31, 2024. Recommendation: 1. Receive and file. Documents: CC-2.PDF May 13, 2025 Reports #3 6822a71e932c5bddda0e0c03
20250513 LA County Inglewood City Council Reports 2 REPORTS – CITY MANAGER CM-1. Oral reports – City Manager. May 13, 2025 Reports #2 6822a71e932c5bddda0e0c02
20250513 LA County Inglewood City Council Item 4 4. CITY CLERK’S OFFICE Staff report recommending the Mayor and Council Members authorize payment of an invoice to the Los Angeles County Registrar-Recorder’s Office for the General Election held on November 5, 2024. (General Fund) Recommendation: 1. Authorize payment for $361,775.98. Documents: 4.PDF May 13, 2025 Item #4 6822a71e932c5bddda0e0c01
20250513 LA County Inglewood City Council Item 6 6. CITY MANAGER’S OFFICE Staff report recommending the Mayor and Council Members approve a Non- Financial Agreement between the City of Inglewood and the South Bay Workforce Investment Board to provide participants with work experience opportunities in City Departments through the Paid Work Experience Program under Worksite Agency Agreement No. 25-W065. Recommendation: 1. Approve Non-Financial Agreement. Documents: 6.PDF May 13, 2025 Item #6 6822a71e932c5bddda0e0c00
20250513 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 John Baca: Claim Numbers 19-141705 and 22-164291. 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 Frederick Osorio: Claim Number 23-174683. May 13, 2025 Closed Session Items #1 6822a71e932c5bddda0e0bff
20250506 LA County Inglewood City Council Reports 1 REPORTS – CITY ATTORNEY A-1. Report on Closed Session Items A-2. Oral reports – City Attorney May 06, 2025 Reports #1 68191bf0433a47b75993362e
20250506 LA County Inglewood City Council Reports 2 REPORTS – CITY MANAGER CM-1. Oral reports – City Manager. May 06, 2025 Reports #2 68191bf0433a47b75993362d
20250506 LA County Inglewood City Council Reports 3 REPORTS – CITY CLERK CC-1. Oral reports – City Clerk May 06, 2025 Reports #3 68191bf0433a47b75993362c
20250506 LA County Inglewood City Council Public Hearings 1 PUBLIC HEARINGS PH-1. HOUSING SERVICES & CDBG DEPARTMENT Public Hearing to consider the priority community development, housing, and non-housing needs of low- and moderate-income residents for the development of the 2025-2026 Annual Action Plan. Recommendation: 1. Receive public comments. Documents: PH-1.PDF May 06, 2025 Public Hearings #1 68191bf0433a47b75993362b
20250506 LA County Inglewood City Council Item 4 4. PARKS, RECREATION AND COMMUNITY SERVICES DEPARTMENT/ PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members award a contract and approve an agreement with KYA Services, for the Vincent Park Champion Field Turf Replacement Project, per Bid No. CB-25-04. Recommendation: 1. Award contract and approve agreement not to exceed $895,000 (General Fund); 2. Authorize an additional City-controlled and directed twenty-five percent (25%) contingency, not to exceed $223,750, for a total amount of $1,118,750, per Bid No. CB-25-04 (General Fund); and 3. Adopt a resolution to amend the Fiscal Year 2024-2025 Operating Budget for $1,118,750. Documents: 4.PDF May 06, 2025 Item #4 68191bf0433a47b75993362a
20250506 LA County Inglewood City Council Item 5 5. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members approve Amendment No. 6 to Agreement No. 22-129 with Anser Advisory LLC (Anser) to reflect a company name change to Accenture Infrastructure & Capital Projects Consulting LLC. Recommendation: 1. Approve Amendment No. 6 to Agreement No. 22-129. Documents: 5.PDF May 06, 2025 Item #5 68191bf0433a47b759933629
20250506 LA County Inglewood City Council Item 6 6. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members adopt a resolution to amend the Fiscal Year 2024-2025 Operating Budget for the Water Main Replacement Phase 5 Project (Bid No. CB-24-12). Recommendation: 1. Adopt resolution. Documents: 6.PDF May 06, 2025 Item #6 68191bf0433a47b759933628
20250506 LA County Inglewood City Council Item 2 2. CITY MANAGER’S OFFICE Staff report recommending the Mayor and Council Members approve Amendment No. 1 to Agreement No. 22-212 with IGM Technologies Corporation (Gravity) for $16,538, to extend the term one year and to add $8,000 in funding to provide premium support services totaling $24,538. Recommendation: 1. Approve Amendment No. 1 to Agreement No. 22-212; and 2. Adopt a resolution amending the Fiscal Year 2024-2025 Operating Budget to provide $8,000 in additional funds. (General Fund) Documents: 2.PDF May 06, 2025 Item #2 68191bf0433a47b759933627
20250506 LA County Inglewood City Council Item 3 3. HOUSING SERVICES & CDBG DEPARTMENT Staff report recommending the Mayor and Council Members approve Amendment No. 3 to Agreement No. 22-190 with Habitat for Humanity of Greater Los Angeles to extend the term of the agreement by one (1) year and to increase the funding by $300,000 to cover the additional year, resulting in a new maximum not-to-exceed amount of $2,000,000. (Grant Fund) Recommendation: 1. Approve Amendment No. 3 to Agreement No. 22-190. Documents: 3.PDF May 06, 2025 Item #3 68191bf0433a47b759933626
20250506 LA County Inglewood City Council Closed Session Items 1 CS-1. Closed Session – Confidential – Attorney/Client Privileged; City Council Conference with Legal Counsel regarding pending litigation pursuant to Government Code Section 54956.9(d) (1); Veronica Hernandez Aquino v. City of Inglewood, et al.; LASC Case: 22STCV18879. CS-2. Closed Session – Confidential – Attorney/Client Privileged; City Council Conference with Legal Counsel regarding pending litigation pursuant to Government Code Section 54956.9(d) (1); Fidel Rangel v. City of Inglewood, et al.; LASC Case: 24TRCV00007. 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, Senior 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). May 06, 2025 Closed Session Items #1 68191bf0433a47b759933625
La Habra Heights
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250512 LA County La Habra Heights City Council Item 1 1. CALL MEETING TO ORDER May 12, 2025 Item #1 6822a71a932c5bddda0e09a3
20250512 LA County La Habra Heights City Council Item 4 4. PRESENTATIONS, COMMENDATIONS AND PROCLAMATIONS A. Southern California Edison – Outage Resources B. Puente Hills Habitat Preservation Authority Citizens Technical Advisory Committee (CTAC) and Vector Control update by Catherine Houwen May 12, 2025 Item #4 6822a71a932c5bddda0e09ae
20250512 LA County La Habra Heights City Council Item 5 5. PUBLIC COMMENTS May 12, 2025 Item #5 6822a71a932c5bddda0e09ad
20250512 LA County La Habra Heights City Council Item 19 19. 2024 GENERAL ELECTION COST AMENDMENT RECOMMENDATION: It is recommended that the City Council authorize the Finance Manager to amend the FY 2024-25 budget and increase account 101-120MGR-6930 by $15,809.10 to pay for the revised general election costs. 2025 05 12 ITEM #19 May 12, 2025 Item #19 6822a71a932c5bddda0e09ac
20250512 LA County La Habra Heights City Council Item 7 7. CITY COUNCIL COMMENTS May 12, 2025 Item #7 6822a71a932c5bddda0e09ab
20250512 LA County La Habra Heights City Council Item 6 6. COMMITTEE COMMENTS May 12, 2025 Item #6 6822a71a932c5bddda0e09aa
20250512 LA County La Habra Heights City Council Item 18 18. UPDATED VACATION OF LA HABRA ROAD WITHIN POWDER CANYON RESOLUTION 2025-13: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA HABRA HEIGHTS, CALIFORNIA, DECLARING LA HABRA ROAD UNNECESSARY FOR PRESENT OR PROSPECTIVE PUBLIC USE AND VACATING THE SAME PURSUANT TO THE CALIFORNIA STREETS AND HIGHWAYS CODE RECOMMENDATION: It is recommended that the City Council adopt Resolution No. 2025-13 authorizing the vacation of La Habra Road and establishing the twenty-foot- wide emergency access easement. 2025 05 12 ITEM #18 May 12, 2025 Item #18 6822a71a932c5bddda0e09a9
20250512 LA County La Habra Heights City Council Item 20 20. CONTRACT PLANNING SERVICES RECOMMENDATION: It is recommended that the City Council direct the City Manager to contract planning services, not to exceed $50,000. 2025 05 12 ITEM #20 May 12, 2025 Item #20 6822a71a932c5bddda0e09a8
20250512 LA County La Habra Heights City Council 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 May 12, 2025 Item #2 6822a71a932c5bddda0e09a7
20250512 LA County La Habra Heights City Council Item 3 3. FLAG SALUTE May 12, 2025 Item #3 6822a71a932c5bddda0e09a6
20250512 LA County La Habra Heights City Council Item 21 21. LA HABRA HEIGHTS INFORMATIONAL FLYER (CONTINUED FROM APRIL 14, 2025) RECOMMENDATION: It is recommended that the City Council review and discuss. 2025 05 12 ITEM #21 May 12, 2025 Item #21 6822a71a932c5bddda0e09a5
20250512 LA County La Habra Heights City Council Item 22 22. 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 05 12 ITEM #22 -------------------------------- END OF ADMINISTRATIVE ITEMS -------------------------------- May 12, 2025 Item #22 6822a71a932c5bddda0e09a2
20250512 LA County La Habra Heights City Council Item 11 11. TREASURER’S REPORT FOR THE MONTH OF MARCH 2025 RECOMMENDATION: Approve. 2025 05 12 ITEM #11 May 12, 2025 Item #11 6822a71a932c5bddda0e099e
20250512 LA County La Habra Heights City Council Item 15 15. PROJECT UPDATES AND DEADLINES RECOMMENDATION: It is recommended that the City Council review and discuss 2025 05 12 ITEM #15 --------------------------------- END OF CONSENT CALENDAR -------------------------------- ADMINISTRATIVE ITEMS May 12, 2025 Item #15 6822a71a932c5bddda0e099d
20250512 LA County La Habra Heights City Council Item 14 14. PUBLIC SAFETY AND EMERGENCY PREPAREDNESS COMMITTEE MEMBERSHIP RECOMMENDATION: It is recommended that the City Council approve resident John Dominguez as a new member of the Public Safety and Emergency Preparedness Committee. 2025 05 12 ITEM #14 May 12, 2025 Item #14 6822a71a932c5bddda0e099c
20250512 LA County La Habra Heights City Council Item 16 16. RESOLUTION ADOPTING FY 2025-26 PROJECT LIST FUNDED BY SB 1 (GAS TAX) REVENUES RESOLUTION NO 2025-12: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA HABRA HEIGHTS, CALIFORNIA, ADOPTING A LIST OF PROJECTS FOR FISCAL YEAR 2025-26 FUNDED BY SB 1: THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017 RECOMMENDATION: It is recommended that the City Council adopt Resolution No. 2025-12 approving the FY 2025-26 project list funded by SB 1 to be submitted to the California Transportation Commission. 2025 05 12 ITEM #16 May 12, 2025 Item #16 6822a71a932c5bddda0e099b
20250512 LA County La Habra Heights City Council Item 8 8. ADMINISTRATIVE REPORTS A. CITY MANAGER’S REPORT B. CITY ATTORNEY’S REPORT C. COMMUNITY DEVELOPMENT REPORT D. FIRE CHIEF’S REPORT 2025 05 12 ITEM #8D E. SHERIFF’S DEPARTMENT REPORT CONSENT CALENDAR It is recommended that items 9 through 15 be acted on by one motion of the City Council unless a Council Member requests a separate discussion and/or action on an item. May 12, 2025 Item #8 6822a71a932c5bddda0e099a
20250512 LA County La Habra Heights City Council Item 17 17. FISCAL YEAR 2022-23 STREET IMPROVEMENT PROJECT - ZONE 4: GREENVIEW UPDATE RECOMMENDATION: It is recommended that the City Council review and discuss. 2025 05 12 ITEM #17 May 12, 2025 Item #17 6822a71a932c5bddda0e0998
La Mirada
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County La Mirada City Council Order of Business 11 5 11.5 PROCLAMATION FOR WATER SAFETY MONTH – It is recommended the City Council proclaim May 2025 as Water Safety Month in the City of La Mirada and present a proclamation to Assistant Community Services Director Liza Soto. 11.5 Proclamation - Water Safety Month May 13, 2025 Order of Business 11 #5 6822a71e932c5bddda0e0ce4
20250513 LA County La Mirada City Council Order of Business 17 2 17.2 RESOLUTION NO. 25-06 WAIVING THE FORMAL BID PROCESS AND AUTHORIZING THE PURCHASE OF ONE RIZON BOX TRUCK - It is recommended the City Council adopt Resolution No. 25-06 waiving the formal bid process and authorizing the purchase of one Rizon Box Truck. 17.2 Resolution No. 25-06 Authorizing the Purchase of a Truck May 13, 2025 Order of Business 17 #2 6822a71e932c5bddda0e0ce6
20250513 LA County La Mirada City Council Order of Business 11 4 11.4 PROCLAMATION FOR ASIAN AMERICAN AND PACIFIC ISLANDER HERITAGE MONTH – It is recommended the City Council proclaim May 2025 as Asian American and Pacific Islander Heritage Month in the City of La Mirada and present a proclamation to Hutchinson Middle School Principal Jenny Bae. 11.4 Proclamation - Asian American and Pacific Islander Heritage Month May 13, 2025 Order of Business 11 #4 6822a71e932c5bddda0e0ce5
20250513 LA County La Mirada City Council Order of Business 17 3 17.3 SECOND READING AND ADOPTION 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 second reading and adopt 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. 17.3 Ordinance No. 741 - 2nd Reading and Adoption May 13, 2025 Order of Business 17 #3 6822a71e932c5bddda0e0ce3
20250513 LA County La Mirada City Council Order of Business 15 1 15.1 COUNCIL CONSIDERATION OF THE APPEAL PURSUANT TO THE EMPLOYER- EMPLOYEE RELATIONS RESOLUTION BY THE INTERNATIONAL ALLIANCE OF THEATRICAL STAGE EMPLOYEES (IATSE) LOCAL 504 OF THE LA MIRADA STAFF DETERMINATION THAT A PROPOSED BARGAINING UNIT OF TWO CITY EMPLOYEES, THE TECHNICAL DIRECTOR AND THE THEATRE PRODUCTION SUPERVISOR IS NOT AN APPROPRIATE UNIT – It is recommended the City Council grant or deny the appeal through the adoption of a Council resolution. 15.1 Appeal Pursuant to the Employer-Employee Relations Resolution 15.1 Resolution for Consideration May 13, 2025 Order of Business 15 #1 6822a71e932c5bddda0e0ce2
20250513 LA County La Mirada City Council Order of Business 17 1 17.1 RESOLUTION NO. 25-05 APPROVING THE LA MIRADA LEGISLATIVE PLATFORM - It is recommended the City Council adopt Resolution No. 25-05 approving the City’s Legislative Platform 17.1 Resolution No. 25-05 - La Mirada Legislative Platform May 13, 2025 Order of Business 17 #1 6822a71e932c5bddda0e0ce1
20250513 LA County La Mirada City Council Order of Business 17 4 17.4 FIRST READING OF ORDINANCE NO. 742 EXTENDING A FRANCHISE TO CRIMSON CALIFORNIA PIPELINE L.P. FOR BREA CRUDE EAST PIPELINES - It is recommended the City Council introduce for first reading Ordinance No. 742 extending an existing franchise with Crimson California Pipeline, L.P., a regulated public utility, for ten years, to operate and maintain existing pipelines for the transportation of hydrocarbon substances in the City of La Mirada, by title only, and waive further reading. 17.4 Ordinance No. 742 - First Reading May 13, 2025 Order of Business 17 #4 6822a71e932c5bddda0e0ce0
20250513 LA County La Mirada City Council Order of Business 11 2 11.2 PRESENTATION OF AWARDS TO LA MIRADA COMMUNITY FOUNDATION SCHOLARSHIP RECIPIENTS - It is recommended the City Council present Certificates of Recognition, and the Board of Directors of the La Mirada Community Foundation present scholarship checks to the Bob Jenkins Community Service Scholarship recipients Sofia Alonso, Jimmy Arellano, Erica Dickens, Miranda Gonzalez, Isaiah Rosales, Jazmine Verma, and Isabella Widosh. 11.2 Awards to Foundation Scholarship Recipients May 13, 2025 Order of Business 11 #2 6822a71e932c5bddda0e0cdf
20250513 LA County La Mirada City Council Order of Business 13 1 13.1 REAPPOINTMENTS TO THE LA MIRADA COMMUNITY FOUNDATION - It is recommended the City Council reappoint Cathy Alvarez, Glenn Gonzalez, John Grotz, Russell Hall, Julio Jacobo, Penny Lopez, Hal Malkin, Martin Nava and Michael Williams to the La Mirada Community Foundation for terms ending in May 2027. 13.1 Reappointments to the Foundation May 13, 2025 Order of Business 13 #1 6822a71e932c5bddda0e0cde
20250513 LA County La Mirada City Council Order of Business 6 1 6.1. ELECTION OF OFFICERS – It is recommended the Public Financing Authority elect a Chairperson and a Vice Chairperson, re-elect Jeff Boynton as Executive Director, and re- elect Anne Haraksin as Secretary. 6.1 Election of PFA Officers May 13, 2025 Order of Business 6 #1 6822a71e932c5bddda0e0cdd
20250513 LA County La Mirada City Council Order of Business 11 3 11.3 PROCLAMATION FOR OLDER AMERICANS MONTH – It is recommended the City Council proclaim May 2025 as Older Americans Month in the City of La Mirada and present a proclamation to Lana McMillen 11.3 Proclamation - Older Americans Month May 13, 2025 Order of Business 11 #3 6822a71e932c5bddda0e0cdc
20250513 LA County La Mirada City Council Order of Business 11 1 11.1 RECOGNITION OF U.S. FOODS - It is recommended the City Council present U.S. Foods Area President Tim Marten with a Certificate of Appreciation and two tickets to the La Mirada Theatre for the Performing Arts. 11.1 Recognition of U.S. Foods May 13, 2025 Order of Business 11 #1 6822a71e932c5bddda0e0cdb
20250513 LA County La Mirada City Council Order of Business 16 1 16.1 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 not adopt Resolution No. 25-01 and take no further action on this matter. 16.1 Public Hearing Reg. De Alcala Drive Alley May 13, 2025 Order of Business 16 #1 6822a71e932c5bddda0e0cda
20250513 LA County La Mirada City Council Order of Business 14 9 14.9 CAPITAL IMPROVEMENT PROJECT NO. 2022-03, CITY HALL FOUNTAIN RENOVATION – APPROVAL OF CHANGE ORDER NO. 1 TO AMENMENT NO. 3 FOR THE ON-CALL PROFESSIONAL SERVICES AGREEMENT WITH Z&K CONSULTANTS, INC. - It is recommended the City Council approve and authorize the City Manager to execute Contract Change Order No. 1 to Amendment No. 3 for the on-call professional services agreement with Z&K Consultants, Inc. in the amount of $172,984. 14.9 CIP No. 2022-03 May 13, 2025 Order of Business 14 #9 6822a71e932c5bddda0e0ccd
20250513 LA County La Mirada City Council Order of Business 14 3 14.3 MONTHLY TREASURER REPORT FOR THE PERIOD ENDING MARCH 2025 – It is recommended the City Council receive and file the City of La Mirada Monthly Treasurer Report for the period ending March 2025. 14.3 Treasurer Report May 13, 2025 Order of Business 14 #3 6822a71e932c5bddda0e0cd9
20250513 LA County La Mirada City Council Order of Business 14 11 14.11 CONTRACT AMENDMENT WITH RICHARDS, WATSON & GERSHON FOR LEGAL SERVICES - It is recommended the City Council approve Amendment No. 5 to the Amended and Restated Agreement for Professional Legal Services – City Attorney with the firm of Richards, Watson & Gershon, and authorize the Mayor to execute the agreement on behalf of the City Council. 14.11 Contract Amendment for Legal Services May 13, 2025 Order of Business 14 #11 6822a71e932c5bddda0e0cd5
20250513 LA County La Mirada City Council Order of Business 14 5 14.5 REVIEW OF PROPOSALS AND AWARD OF CONTRACT FOR JANITORIAL SERVICES - It is recommended the City Council award the contract for janitorial services to CCS Facility Services - Los Angeles, 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. 14.5 Award of Contract for Janitorial Services May 13, 2025 Order of Business 14 #5 6822a71e932c5bddda0e0cd4
20250513 LA County La Mirada City Council Order of Business 14 4 14.4 CAPITAL IMPROVEMENT PROJECT NO. 2025-02, NEIGHBORHOOD SLURRY SEAL AREA 6 - FINDING THAT PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT OF 1970, THE PROJECT IS CATEGORICALLY EXEMPT UNDER SECTION 15301 CLASS 1 (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 15301 Class 1 (c) and will have no significant adverse effect on the environment; approve the plans and specifications for Capital Improvement Project No. 2025-02, Neighborhood Slurry Seal Area 6; and authorize the City Clerk to advertise for sealed bids. 14.4 CIP No. 2025-02 May 13, 2025 Order of Business 14 #4 6822a71e932c5bddda0e0cd3
20250513 LA County La Mirada City Council Order of Business 14 10 14.10 AGREEMENT WITH THEATER DIRECT, INC. FOR TELEMARKETING SERVICES FOR THE LA MIRADA THEATRE FOR THE PERFORMING ARTS - It is recommended the City Council approve two professional services agreements with Theater Direct, Inc. for telemarketing services for the La Mirada Theatre for the Performing Arts’ 2025-26 season and authorize the City Manager to execute the agreements on behalf of the City. 14.10 Agreement for Telemarketing Services May 13, 2025 Order of Business 14 #10 6822a71e932c5bddda0e0cd2
20250513 LA County La Mirada City Council Order of Business 14 12 14.12 APPROVAL OF A FUNDING REQUEST FROM STRAIGHT TALK INC. FOR FISCAL YEARS 2025-26 AND 2026-27 - It is recommended the City Council approve the Straight Talk, Inc. funding request in the amount of $78,841 for Fiscal Years 2025-26 and 2026-27 and annual in-kind contribution valued at $81,791 and authorize the City Manager to execute the agreement on behalf of the City. 14.12 Funding Request - Straight Talk May 13, 2025 Order of Business 14 #12 6822a71e932c5bddda0e0cd1
20250513 LA County La Mirada City Council Order of Business 14 6 14.6 CAPITAL IMPROVEMENT PROJECT NO. 2023-04, BEHRINGER PARK TURF RENOVATION - REVIEW OF BIDS AND AWARD OF CONTRACT - It is recommended the City Council award the contract for Capital Improvement Project No. 2023-04, Behringer Park Turf Renovation, to Marina Landscape, Inc. in the amount of $4,339,447.50; authorize the City Manager to execute the contract on behalf of the City; authorize the City Manager to approve amendments to the existing on-call engineering contracts for construction management, construction inspection, and testing services in an amount not to exceed 20 percent of the construction cost; and authorize the City Manager to approve additional work up to 20 percent of the total project construction cost. 14.6 CIP No. 2023-04 May 13, 2025 Order of Business 14 #6 6822a71e932c5bddda0e0cd0
20250513 LA County La Mirada City Council Order of Business 14 7 14.7 AMENDMENT NO. 1 TO THE DEVELOPMENT AGREEMENT - SC-FIRESTONE NORTH - It is recommended the City Council approve Amendment No. 1 to the Development Agreement between the City of La Mirada and SC-Firestone Retail, LLC, subject to the lease agreement terms recommended by staff, and authorize the City Manager to execute the amendment on behalf of the City. 14.7 Amendment to Agreement - SC Firestone North May 13, 2025 Order of Business 14 #7 6822a71e932c5bddda0e0ccf
20250513 LA County La Mirada City Council Order of Business 14 13 14.13 APPROVAL OF THE SOUTHEAST AREA SOCIAL SERVICES FUNDING AUTHORITY’S (SASSFA) FUNDING REQUEST FOR FISCAL YEARS 2025-26 AND 2026-27 - It is recommended the City Council approve SASSFA’s funding request in the amount of $40,000 for Fiscal Years 2025-26 and 2026-27 and annual in-kind contribution valued at $75,504 and authorize the City Manager to execute the agreement on behalf of the City. 14.13 Funding Request - SASSFA May 13, 2025 Order of Business 14 #13 6822a71e932c5bddda0e0cce
20250513 LA County La Mirada City Council Order of Business 14 8 14.8 AMENDMENT NO. 1 TO THE DEVELOPMENT AGREEMENT - SC-FIRESTONE SOUTH - It is recommended the City Council approve Amendment No. 1 to the Development Agreement between the City of La Mirada and SC-Firestone Retail, LLC, subject to the lease agreement terms recommended by staff, and authorize the City Manager to execute the amendment on behalf of the City. 14.8 Amendment to the Agreement - SC Firestone South May 13, 2025 Order of Business 14 #8 6822a71e932c5bddda0e0ccc
20250513 LA County La Mirada City Council Order of Business 21 1 21.1 CONFERENCE WITH LABOR NEGOTIATOR REGARDING PUBLIC EMPLOYEE SALARIES AND BENEFITS PURSUANT TO GOVERNMENT CODE SECTION 54957.6 – AGENCY NEGOTIATOR: JEFF BOYNTON, CITY MANAGER; UNREPRESENTED EMPLOYEE: ALL CITY OF LA MIRADA EMPLOYEES May 13, 2025 Order of Business 21 #1 6822a71e932c5bddda0e0ccb
La Puente
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County La Puente City Council Order of Business D 4 D-4 CONSIDERATION OF A RESOLUTION DESIGNATING THE ENTITIES PERMITTED TO SELL SAFE AND SANE FIREWORKS IN THE CITY FOR 2025 It is recommended that the City Council adopt Resolution No. 25-5932 designating the entities permitted to sell safe and sane fireworks in the City. D-4 Safe and Sane Fireworks Staff Report D-4 Safe and Sane Fireworks Attachment A Resolution May 13, 2025 Order of Business D #4 6822a71e932c5bddda0e0c13
20250513 LA County La Puente City Council Order of Business D 6 D-6 CONSIDERATION OF CONTRACT CHANGE ORDER FOR THE OLD VALLEY BOULEVARD SEWER EXTENSION PROJECT IN THE AMOUNT OF $90,200.00 It is recommended that the City Council: (1) authorize the City Manager to execute a contract change order with Excel Paving Company in the amount of $90,200; and (2) adopt Resolution No. 25-5933 amending the Fiscal Year 2024-25 Capital Improvement Program Budget. D-6 Old Valley Sewer Change Order Staff Report D-6 Old Valley Sewer Change Order Attachment A Resolution May 13, 2025 Order of Business D #6 6822a71e932c5bddda0e0c12
20250513 LA County La Puente City Council Order of Business D 7 D-7 CONSIDERATION OF A RELEASE OF COVENANT FOR PROPERTY LOCATED AT 136, 138, 140, AND 142 GLENDORA AVENUE, LA PUENTE It is recommended that the City Council approve the Release of Covenant for property located at 136, 138, 140, 142 Glendora Avenue, La Puente. D-7 Release of Covenant Star Theater Staff Report D-7 Release of Covenant Star Theater Attachment A Release May 13, 2025 Order of Business D #7 6822a71e932c5bddda0e0c11
20250513 LA County La Puente City Council Order of Business D 3 D-3 CONSIDERATION OF APPROVAL OF A FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH HDL COREN & CONE FOR PROPERTY TAX MANAGEMENT SERVICES It is recommended that the City Council: (1) approve the First Amendment to the Professional Services Agreement with HdL, Coren and Cone; and (2) authorize the City Manager to execute the Agreement on behalf of the City. D-3 HdL Property Tax 1st Amendment Staff Report D-3 HdL Property Tax 1st Amendment Attachment A Amendment May 13, 2025 Order of Business D #3 6822a71e932c5bddda0e0c10
20250513 LA County La Puente City Council Order of Business D 2 D-2 CONSIDERATION OF A PROFESSIONAL SERVICES AGREEMENT WITH NICHOLS CONSULTING ENGINEERS, CHTD TO UPDATE THE CITY’S PAVEMENT MANAGEMENT PROGRAM IN THE AMOUNT OF $24,980 It is recommended that the City Council: (1) approve the Agreement with Nichols Consulting Engineers, CHTD to update the City’s Pavement Management Program in the amount of $24,980; and (2) authorize the City Manager to execute the Agreement on behalf of the City. D-2 NCE Pavement Management Program Staff Report D-2 NCE Pavement Management Program Attachment A Agreement May 13, 2025 Order of Business D #2 6822a71e932c5bddda0e0c0f
20250513 LA County La Puente City Council Order of Business E 1 E-1 CONSIDERATION OF AMENDMENT NO. 2 TO THE SOLID WASTE COLLECTION AND STREET SWEEPING SERVICES AGREEMENT WITH VALLEY VISTA SERVICES TO UPDATE THE DISCOUNT PERCENTAGES FOR THE SENIOR CITIZEN AND LOW-INCOME RATES It is recommended that the City Council: (1) approve Amendment No. 2 to the Solid Waste Collection and Street Sweeping Services with Valley Vista Services increase the percentages on the senior citizen and low-income discounts; and (2) authorize the City Manager to execute the Amendment on behalf of the City. E-1 Valley Vista 2nd Amendment Staff Report E-1 Valley Vista 2nd Amendment Attachment A Agreement May 13, 2025 Order of Business E #1 6822a71e932c5bddda0e0c0c
20250513 LA County La Puente City Council Order of Business E 2 E-2 DISCUSSION AND DIRECTION REGARDING THE FINAL FLOOR PLAN OF THE PROPOSED ACTIVITY CENTER BUILDING AT LA PUENTE PARK It is recommended that the City Council discuss this item and provide any necessary direction to Staff. E-2 Activity Center Building Staff Report May 13, 2025 Order of Business E #2 6822a71e932c5bddda0e0c0b
20250513 LA County La Puente City Council Order of Business D 8 D-8 CONSIDERATION OF A PROFESSIONAL SERVICES AGREEMENT WITH DRAKE TRAFFIC CONTROL SERVICES INC. FOR SPECIAL EVENT TRAFFIC CONTROL SERVICES IN THE AMOUNT OF $140,000.00 It is recommended that the City Council: (1) approve the Professional Services Agreement with Drake Traffic Control Services Inc. for Special Event Traffic Control Services in the amount of $140,000; and (2) authorize the City Manager to execute the Agreement on behalf of the City. D-8 Drake Special Event Traffic Control Staff Report D-8 Drake Special Event Traffic Control Attachment A Agreement May 13, 2025 Order of Business D #8 6822a71e932c5bddda0e0c0a
20250513 LA County La Puente City Council Order of Business D 5 D-5 CONSIDERATION OF ACCEPTANCE OF NOTICE OF COMPLETION FOR CITYWIDE SLURRY SEAL FY 2024-25 It is recommended that the City Council: (1) accept the Project as complete; and (2) authorize the City Clerk to execute the Notice of Completion. D-5 American Asphalt South Citywide Slurry Seal NOC Staff Report D-5 American Asphalt South Citywide Slurry Seal NOC Attachment A NOC May 13, 2025 Order of Business D #5 6822a71e932c5bddda0e0c14
La Verne
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250519 LA County La Verne City Council Item 9 9. Approval of the Old Town La Verne Business Improvement District Annual Report and Intention to Levy an Annual Assessment. The 2024-2025 annual report for the Old Town La Verne Business Improvement District has been prepared for review by the City Council. Per state law, the City Council is required to declare its intention to hold a public hearing to levy annual assessments for the businesses located within the district area. Recommendation: That the City Council: 1. Approve the 2024-2025 Annual Report for the Old Town La Verne Business Improvement District (BID); and, 2. Adopt the attached Resolution declaring the City’s intention to levy an annual assessment for Fiscal Year 2025-26 for the BID at their meeting on June 2, 2025. PUBLIC HEARINGS - NONE DISCUSSION CALENDAR May 19, 2025 Item #9 6827dc32d12ecd578548606d
20250519 LA County La Verne City Council Item 5 5. Landscape and Lighting Maintenance District No. 7, Engineer's Report. Pursuant to the provisions of Division 15, Part 2, of the Streets and Highway Code, an Engineer’s Report for Landscaping and Lighting Maintenance District No. 7 (La Verne Heights III) has been prepared for City Council preliminary approval. Said approval sets the levy of assessments for Fiscal Year (FY) 2025-26 and schedules the public hearing for June 16, 2025. Recommendation: That City Council adopt the attached Resolution, approving on a preliminary basis the Engineer’s Report, and setting the public hearing for June 16, 2025. May 19, 2025 Item #5 6827dc32d12ecd5785486064
20250519 LA County La Verne City Council Item 4 4. Citywide Landscaping and Lighting Maintenance District No. 6 and Special Zones, Engineer's Report. Pursuant to the requirements of the Landscape and Lighting Act of 1972, part of Division 15 of the Streets and Highway Code of the State of California, an Engineer’s Report for Landscape and Lighting Maintenance District No. 6, including special zones (those areas receiving specific benefits in addition to the special citywide benefit) has been prepared for City Council approval. Said approval sets the levy of assessments for Fiscal Year (FY) 2025-26 and schedules the public hearing for June 16, 2025. Recommendation: That City Council adopt the attached Resolution, approving on a preliminary basis the Engineer’s Report, and setting the public hearing for June 16, 2025. May 19, 2025 Item #4 6827dc32d12ecd5785486065
20250519 LA County La Verne City Council Item 6 6. Landscaping and Lighting Maintenance District No. 8, Engineer's Report. Pursuant to the provisions of Division 15, Part 2, of the Streets and Highways Code, an Engineer’s Report for Landscape and Lighting Maintenance District No. 8 (Marshall Canyon Estates Specific Plan development) has been prepared for City Council preliminary approval. Said approval sets the levy of assessments for Fiscal Year (FY) 2025-26 and schedules the public hearing for June 16, 2025. Recommendation: That City Council adopt the attached Resolution, approving on a preliminary basis the Engineer’s Report, and setting the public hearing for June 16, 2025. May 19, 2025 Item #6 6827dc32d12ecd5785486066
20250519 LA County La Verne City Council Item 7 7. Maintenance District No. 84-1M, Esperanza Road Slopes, Engineer's Report. Attached for City Council review is the Engineer’s Report for Maintenance District No. 84-1M. The report contains a reference to the existing plans and specifications for the area to be maintained, the estimated cost to maintain for the Fiscal Year (FY) July 1, 2025 to June 30, 2026, and the assessment diagram. Recommendation: That City Council adopt the attached Resolution, approving on a preliminary basis the Engineer’s Report, and setting the public hearing for June 16, 2025. May 19, 2025 Item #7 6827dc32d12ecd5785486067
20250519 LA County La Verne City Council Item 3 3. Adoption of Fire Hazard Severity Zones (FHSZ) Pursuant to Government Code Section 51178 and the California Fire Code. Second Reading of an Ordinance updating the CAL FIRE Fire Hazard Severity Zone (FHSZ) maps for Local Responsibility Areas (LRAs) to reflect current fire risk conditions. The ordinance supports implementation of building standards, defensible space, real estate disclosures, and emergency planning in designated zones. Recommendation: That the City Council adopt an Ordinance entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA VERNE, CALIFORNIA, DESIGNATING FIRE HAZARD SEVERITY ZONES," accepting and implementing the updated California Department of Forestry and Fire Protection (CAL FIRE) Local Responsibility Area (LRA) maps for La Verne. May 19, 2025 Item #3 6827dc32d12ecd5785486068
20250519 LA County La Verne City Council Item 2 2. Register of Audited Demands in the amount of $203,876.17, dated 04/30/25, and in the amount of $2,255,307.63, dated 05/07/25. Recommendation: That the City Council approve the demands. May 19, 2025 Item #2 6827dc32d12ecd5785486069
20250519 LA County La Verne City Council Item 11 11. Authorization to Hire a Retired Annuitant as Range Master for Oversight of Firing Range Use by Outside Agency. The Los Angeles County Probation Department has requested to utilize the City’s firing range for an agreed upon fee. The City does not have staff capacity to ensure safe operations during the requested use but has identified retired Sergeant Martin Weinreb who possesses the training and experience to provide this service. The recommended action is requested to comply with the California Public Employee’s Retirement System regulations related to such retired annuitant appointments. Recommendation: That the City Council adopt a resolution authorizing the City Manager to appoint a retired annuitant pursuant to Government Code section 21224 under the California Public Employees’ Retirement System (CalPERS) to temporarily serve as a Range Master for oversight of the City’s firing range during use by an external law enforcement agency. May 19, 2025 Item #11 6827dc32d12ecd578548606b
20250519 LA County La Verne City Council Item 10 10. First Reading of an Ordinance Changing the Date of the City's Municipal General Election. First Reading of an Ordinance changing the date of the City's Municipal General Election from alternating dates in March and June in even years to be consolidated with the November Statewide General Election. Recommendation: Introduce by title only and waive further reading of an Ordinance titled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA VERNE, CALIFORNIA, CHANGING THE DATE OF THE CITY’S GENERAL MUNICIPAL ELECTION FROM THE DATE OF THE STATEWIDE PRIMARY IN ELECTION YEARS TO THE DATE OF THE STATEWIDE GENERAL ELECTION (FIRST TUESDAY AFTER FIRST MONDAY IN NOVEMBER) IN ELECTION YEARS." May 19, 2025 Item #10 6827dc32d12ecd578548606c
20250519 LA County La Verne City Council Item 8 8. Update to the Rules for the Conduct of City Council Meetings. The Rules for the Conduct of City Council Meetings is contained within Administrative Regulation 121, originally adopted in 2019, to ensure respectful and professional conduct among all meeting participants. The Administration Regulation is being updated to reflect current practices for virtual public participation via Zoom or other virtual platform. Recommendation: That the City Council approve the update to Administrative Regulation 121: The Rules for the Conduct of City Council meetings. May 19, 2025 Item #8 6827dc32d12ecd578548606e
20250505 LA County La Verne City Council Item 4 4. 1941 White Avenue, Offer of Dedication for Sidewalk and Parkway Easement. Novipax Buyer LLC, the applicant for a mixed-use development project located at 1941 White Avenue, is presenting an offer of dedication for an irrevocable sidewalk and parkway easement. The offer of dedication is a condition of approval for the approved project and the easement will facilitate public improvements along the north curb line of Arrow Highway reflective of the features in the adopted Old Town La Verne Specific Plan. Recommendation: That the City Council authorize the City Clerk to accept the dedication of a sidewalk and parkway easement for areas identified in the conceptual plans for public use. May 05, 2025 Item #4 68191bf0433a47b75993330a
20250505 LA County La Verne City Council Item 5 5. Second Reading and Adoption of an Ordinance Reorganizing the City's Public Advisory Committees, Commissions, and Boards and Setting General Provisions for Membership and Operations. The City Council approved the First Reading of an Ordinance restructuring the City's advisory Commissions, Committees, and Boards and setting general provisions for committee membership and operations on April 21, 2025. This action conducts a Second Reading and requests Adoption of the Ordinance, which if approved, would become effective 30 days thereafter. Recommendation: That the City Council adopt Ordinance 25-1130, entitled "AN ORDINANCE OF THE CITY COUNCIL, CITY OF LA VERNE, CALIFORNIA, ADDING CHAPTER 2.46 AND AMENDING CHAPTERS 2.48 AND 2.54 OF TITLE 2 OF THE CITY OF LA VERNE MUNICIPAL CODE SETTING FORTH GENERAL PROVISIONS GOVERNING BOARD, COMMISSION, AND COMMITTEE APPOINTMENTS AND OFFICE." May 05, 2025 Item #5 68191bf0433a47b75993330b
20250505 LA County La Verne City Council Item 7 7. Annual AB 2561 Staffing Vacancies Report. Signed by Governor Newsome in 2024, AB 2561 requires a public agency to present the status of vacancies and recruitment and retention efforts at a public hearing at least once per year prior to budget adoption, allowing recognized employee organizations to present at the hearing. This report outlines the City’s compliance with this new obligation. Recommendation: That the City Council conduct the Public Hearing for compliance with new legal obligations related to AB 2561. DISCUSSION CALENDAR May 05, 2025 Item #7 68191bf0433a47b75993330c
20250505 LA County La Verne City Council Item 6 6. Quarterly Treasurer's Report Ending March 31, 2025. The Quarterly Treasurer’s Report provides an overview of the City’s cash and investment holdings as of March 31, 2025. The report confirms compliance with the City’s investment policy as set forth in Administrative Regulation Number 215, the Statement of Investment Policy, and the State of California’s Government Code (GC) Section 53646. Recommendation: That the City Council receive and file the Quarterly Treasurer’s Report for the period ending March 31, 2025. PUBLIC HEARINGS May 05, 2025 Item #6 68191bf0433a47b75993330d
20250505 LA County La Verne City Council Item 2 2. Register of Audited Demands in the amount of: $1,984,074.58 dated 04/09/2025 $397,978.61 dated 04/16/2025 $1,698,760.86 dated 04/23/2025 Recommendation: That the City Council approve the demands. May 05, 2025 Item #2 68191bf0433a47b75993330e
20250505 LA County La Verne City Council Item 3 3. Oak Mesa Playground Replacement. The existing playground on the City owned property at Oak Mesa, now over 28 years old, no longer meets safety or accessibility standards and must be replaced. Staff recommends awarding a contract to Miracle Recreation Equipment Company through the SourceWell cooperative purchasing program for the installation of a new, ADA- compliant play structure with rubberized surfacing and integrated shade. Recommendation: That the City Council: 1. Award a contract to Miracle Recreation Equipment Company in the amount of $284,408.57 for the removal, site preparation, and installation of playground equipment at Oak Mesa Park; and 2. Re-appropriate $299,409 for the Oak Mesa Playground Capital Improvement Project, PK2402 from the Park Development Fund to the Measure A Fund, which includes $15,000 for construction engineering and inspection of the project. May 05, 2025 Item #3 68191bf0433a47b75993330f
20250505 LA County La Verne City Council Item 8 8. Adoption of an Ordinance Updating the Fire Hazard Severity Zones (FHSZ) Pursuant to Government Code Section 51178 and the California Fire Code. First Reading of an Ordinance updating the CAL FIRE Fire Hazard Severity Zone (FHSZ) maps for Local Responsibility Areas (LRAs) to reflect current fire risk conditions. The ordinance supports implementation of building standards, defensible space, real estate disclosures, and emergency planning in designated zones. Recommendation: That the City Council introduce and waive further reading of Ordinance entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA VERNE, CALIFORNIA, DESIGNATING FIRE HAZARD SEVERITY ZONES," accepting and implementing the updated California Department of Forestry and Fire Protection (CAL FIRE) Local Responsibility Area (LRA) maps for La Verne. May 05, 2025 Item #8 68191bf0433a47b759933311
20250505 LA County La Verne City Council Item 9 9. Parks and Recreation Master Plan Update - City Council Stakeholder Presentation and Discussion. Stakeholder presentation to the City Council on the Parks and Recreation Master Plan Update. Recommendation: That the City Council provide input and appropriate direction to Staff regarding the Parks and Recreation Master Plan Update. May 05, 2025 Item #9 68191bf0433a47b759933312
Lakewood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Lakewood City Council Reports 2 3.2 INCREASE AUTHORIZATION - WILLDAN, INC., CONSTRUCTION MANAGEMENT SERVICES FOR HSIP PROJECT - It is recommended City Council award “Budget Amendment Request No. 1 for Construction Engineering Services – HSIP Traffic Signal, Twelve Locations, State Funds, Public Works Project No. 24-01” to Willdan, Inc. in amount of $94,753 to be funded with Measure M funds, for total amount of $230,070.00 and authorize staff to execute contract change orders, as needed, within project contingency of available balance of HSIP funds, not to exceed $607,755.51. May 13, 2025 Reports #2 6822a71e932c5bddda0e0d03
20250513 LA County Lakewood City Council Routine Item 10 RI-10 AMENDMENTS NO. 3 AND NO. 4 WITH THE LOS ANGELES COUNTY FLOOD CONTROL DISTRICT– SAFE CLEAN WATER PROGRAM FOR REGIONAL PROGRAM FUNDS FOR BOLIVAR PARK AND MAYFAIR PARK - It is recommended City Council approve Transfer Amendments No.3 and No. 4 for Bolivar Park and Mayfair Park establishing terms and conditions for transfer of Safe, Clean Water Program funds to the City, and authorize Mayor to sign Transfer Amendments No.3 and No. 4 for both Bolivar Park and Mayfair Park with Los Angeles County Flood Control District to receive funds through Safe, Clean Water Program. May 13, 2025 Routine Item #10 6822a71e932c5bddda0e0cf9
20250513 LA County Lakewood City Council Routine Item 8 RI-8 AUTHORIZATION TO USE PROPOSITION A FUNDS FOR BUS STOP IMPROVEMENTS - It is recommended City Council authorize use of up to $125,000 in Proposition A Local Return funds for procurement of bus shelter materials, trash receptacles, and seating, as identified in the bus shelter needs assessments and authorize staff to issue Purchase Order to Landscape Forms, in amount of $104,412 for procurement of replacement parts. May 13, 2025 Routine Item #8 6822a71e932c5bddda0e0d02
20250513 LA County Lakewood City Council Routine Item 9 RI-9 RESOLUTION NO. 2025-14; APPROVING THE AMENDED AND RESTATED JOINT EXERCISE OF POWERS AGREEMENT FOR THE LOS ANGELES GATEWAY REGION INTEGRATED REGIONAL WATER MANAGEMENT AUTHORITY - It is recommended City Council adopt the proposed resolution. May 13, 2025 Routine Item #9 6822a71e932c5bddda0e0d01
20250513 LA County Lakewood City Council Routine Item 4 RI-4 CITY COUNCIL COMMITTEES’ ACTIVITIES - It is recommended City Council receive and file the report. May 13, 2025 Routine Item #4 6822a71e932c5bddda0e0d00
20250513 LA County Lakewood City Council Routine Item 5 RI-5 MEETING REPORTS AND AUTHORIZATIONS PURSUANT TO AB1234 - It is recommended City Council receive and file the report. May 13, 2025 Routine Item #5 6822a71e932c5bddda0e0cff
20250513 LA County Lakewood City Council Routine Item 7 RI-7 PURCHASE OF STACKING CHAIRS AND TRANSPORT CHAIR DOLLIES FOR RECREATION FACILITIES - It is recommended City Council approve purchase of stacking chairs and transport chair dollies from Bluespace Interiors under Sourcewell purchasing contract at proposed price not to exceed $60,195. May 13, 2025 May 13, 2025 Routine Item #7 6822a71e932c5bddda0e0cfe
20250513 LA County Lakewood City Council Routine Item 6 RI-6 MONTHLY REPORT OF INVESTMENT TRANSACTIONS - APRIL 2025 - It is recommended City Council receive and file the report. May 13, 2025 Routine Item #6 6822a71e932c5bddda0e0cfd
20250513 LA County Lakewood City Council Routine Item 2 RI-2 PERSONNEL TRANSACTIONS - It is recommended City Council approve report of personnel transactions. May 13, 2025 Routine Item #2 6822a71e932c5bddda0e0cfc
20250513 LA County Lakewood City Council Routine Item 3 RI-3 REGISTERS OF DEMANDS - It is recommended City Council approve registers of demands. May 13, 2025 Routine Item #3 6822a71e932c5bddda0e0cfb
20250513 LA County Lakewood City Council Routine Item 11 RI-11 SPECIAL EVENT PERMIT FOR PUBLIC DISPLAY OF FIREWORKS - ARTESIA HIGH SCHOOL - It is recommended City Council grant a special event permit authorizing Artesia High School to hold a public display of fireworks (May 29, 2025) in accordance with Lakewood Municipal Code Section 3106. REPORTS: May 13, 2025 Routine Item #11 6822a71e932c5bddda0e0cf8
20250513 LA County Lakewood City Council Reports 1 3.1 CONSTRUCTION CONTRACT FOR REHABILITATION OF LAKEWOOD AND GOLDEN STATE WATER COMPANY EMERGENCY INTERCONNECTION VAULT AUTHORITY - It is recommended City Council approve a construction contract with Doty Bros. Construction Company for rehabilitation of Lakewood and Golden State Water Company emergency interconnection vault for $130,000 (which includes 30% contingency) and authorize Mayor to sign agreement in a form approved by City Attorney. May 13, 2025 Reports #1 6822a71e932c5bddda0e0d05
20250513 LA County Lakewood City Council Reports 3 3.3 SUMMER PROGRAMS, CIVIC CENTER BLOCK PARTY PREVIEW AND CATALOG PREVIEW - It is recommended City Council recommends City Council receive and file this report. ORAL COMMUNICATIONS: May 13, 2025 Reports #3 6822a71e932c5bddda0e0d04
Lawndale
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250519 LA County Lawndale City Council Item 18 18. 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). May 19, 2025 Item #18 6827dc32d12ecd5785486091
20250519 LA County Lawndale City Council Item 8 8. South Bay Workforce Investment Board Quarterly Summary Report — Recommendation: that the City Council receive and file. May 19, 2025 Item #8 6827dc32d12ecd5785486092
20250519 LA County Lawndale City Council Item 1 1. Los Angeles County Sheriff’s Department Update May 19, 2025 Item #1 6827dc32d12ecd5785486094
20250519 LA County Lawndale City Council Item 2 2. Los Angeles County Fire Department Update May 19, 2025 Item #2 6827dc32d12ecd5785486095
20250519 LA County Lawndale City Council Item 3 3. Recognition of City of Lawndale Outstanding Older American - Mr. Jay Gould — Presentation of City Plaque to Mr. Jay Gould, for his recognition as the City of Lawndale's 2025 Outstanding Older American. May 19, 2025 Item #3 6827dc32d12ecd5785486096
20250519 LA County Lawndale City Council Item 4 4. 65th Annual National Public Works Week Proclamation - May 18-24, 2025 — Presentation of City of Lawndale Proclamation to the Public Works Director in Recognition of National Public Works Week: May 18-24, 2025. May 19, 2025 Item #4 6827dc32d12ecd5785486099
20250519 LA County Lawndale City Council Item 6 6. Accounts Payable Register — Recommendation: that City Council adopt Resolution No. CC-2505-021 authorizing the payment of certain claims and demands in the amount of $562,438.42. May 19, 2025 Item #6 6827dc32d12ecd5785486098
20250519 LA County Lawndale City Council Item 12 12. Extension of Urgency Ordinance No. 1210-25 for Amendments to Title 17 of the Lawndale Municipal Code to Establish Chapter 17.54 Housing Opportunity Overlay Zones and a Zoning Map Amendment of Properties to Establish the Housing Opportunity Overlay Zones for Various Properties Within the City and Hawthorne Boulevard Specific Plan; and a Determination that the Urgency Ordinance is Exempt from CEQA Pursuant to CEQA Guidelines Section 15183 — Recommendation: that the City Council: 1.) Conduct a public hearing; 2.) Determine that Urgency Ordinance No. 1210-25 is exempt from the California Environmental Quality Act ("CEQA") pursuant to Section 15183 of the CEQA Guidelines; and 3. Adopt by four-fifths (4/5) vote of the City Council for the extension of Urgency Ordinance No. 1210-25. May 19, 2025 Item #12 6827dc32d12ecd57854860a2
20250519 LA County Lawndale City Council Item 13 13. Resolution CC-2505-022 for SB1 to be Approved for FY 25/26 — Recommendation: that the City Council adopt the attached Resolution No. CC-2505-022 approving the project list of streets as attached herein Exhibit A- Project Description/Location. May 19, 2025 Item #13 6827dc32d12ecd57854860a1
20250519 LA County Lawndale City Council Item 11 11. Public Hearing for Budget Workshop Fiscal Year 2025-26 — Recommendation: There is no formal recommendation with this item, however staff is looking for direction from Council regarding the budget. May 19, 2025 Item #11 6827dc32d12ecd57854860a0
20250519 LA County Lawndale City Council Item 14 14. Consider Approval of a Mobile Recreation Program in the Community Services Department — Recommendation: that the City Council consider the approval of a Mobile Recreation Program in the Community Services Department and provide direction to staff on the possibility of adding a Mobile Recreation Program to the Department. May 19, 2025 Item #14 6827dc32d12ecd578548609e
20250519 LA County Lawndale City Council Item 15 15. Eastside of 147th Traffic Mitigations — Recommendation: that the City Council 1.) Direct staff to proceed with the design of alternative 2 road diet; 2.) Implement the construction of alternative 2 road diet, and 3.) Prepare a new speed survey for 147th Street east following the completion of the road diet improvements. May 19, 2025 Item #15 6827dc32d12ecd578548609d
20250519 LA County Lawndale City Council Item 17 17. Report of Attendance at Meetings May 19, 2025 Item #17 6827dc32d12ecd578548609c
20250519 LA County Lawndale City Council Item 16 16. Further Discussion on Establishing an Annual Festival Recognizing Hispanic-American Contributions to the Community and the Creation of an Ad Hoc Subcommittee Requested by Councilmember Talavera. — Recommendation: that the City Council 1.) discuss establishing a new annual Hispanic-American Contribution festival; 2.) discuss establishing an Ad Hoc Subcommittee to plan and organize the new event; and/or 3.) provide further direction to staff. May 19, 2025 Item #16 6827dc32d12ecd578548609b
20250519 LA County Lawndale City Council Item 5 5. 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. May 19, 2025 Item #5 6827dc32d12ecd578548609a
20250505 LA County Lawndale City Council Item 3 3. 56th Annual Professional Municipal Clerks Week Proclamation - May 4-10, 2025 — Presentation of City of Lawndale Proclamation Certificate for Professional Municipal Clerks Week, May 4-10, 2025, to the City of Lawndale City Clerk Department. May 05, 2025 Item #3 68191bf0433a47b759933342
20250505 LA County Lawndale City Council Item 9 9. Introduction and First Reading of Ordinance No. 1211-25 amending the City's Zoning Map of properties to establish the Housing Opportunity Overlay Zones within areas of the City and Hawthorne Boulevard Specific Plan; Amendments to Title 17 of the Lawndale Municipal Code to establish Chapter 17.54 Housing Opportunity Overlay Zones; and a determination of Categorical Exemption pursuant to Section 15183 of the CEQA Guidelines — Recommendation: that the City Council 1.) Conduct a public hearing, discuss this item and receive public comment, if any, on the matter; 2.) Determine that Ordinance No. 1211-25 is exempt from CEQA pursuant to Section 15183 of the CEQA Guidelines; and 3.) Read by Title only, waived further reading, and approve Ordinance No. 1211-25, amending the zoning maps for areas within the City and HBSP and amending Title 17 of the Lawndale Municipal Code (LMC) to establish 17.54 Housing Opportunity Overlay Zones. May 05, 2025 Item #9 68191bf0433a47b75993333f
20250505 LA County Lawndale City Council Item 8 8. Approve Agreement to Upgrade City's Cable Television Video Editing Networked Storage Server — Recommendation: that City Council approve the sole source purchase agreement with International Electronic Enterprises, Inc. (IEEI) in a form approved by the City Attorney for the purchase and install Apace Systems E-Stor media and video storage system in the amount not to exceed of $36,688, with annual service agreement. May 05, 2025 Item #8 68191bf0433a47b759933340
20250505 LA County Lawndale City Council Item 1 1. Los Angeles County Sheriff’s Department Update May 05, 2025 Item #1 68191bf0433a47b759933341
20250505 LA County Lawndale City Council Item 2 2. Los Angeles County Fire Department Update May 05, 2025 Item #2 68191bf0433a47b759933343
20250505 LA County Lawndale City Council Item 6 6. Accounts Payable Register — Recommendation: that the City Council adopts Resolution No. CC-2505-020 authorizing the payment of certain claims and demands in the amount of $979,950.74. May 05, 2025 Item #6 68191bf0433a47b759933344
20250505 LA County Lawndale City Council Item 5 5. 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. May 05, 2025 Item #5 68191bf0433a47b759933346
20250505 LA County Lawndale City Council Item 4 4. Retirement Recognition of Riad (Roy) Itani, P.E., Senior Civil Engineer, County of Los Angeles Department of Public Works — Recognizing the Retirement of Riad (Roy) Itani, P.E., County of Los Angeles Department of Public Works in support of the City's Building and Safety Division. May 05, 2025 Item #4 68191bf0433a47b759933347
20250505 LA County Lawndale City Council Item 14 14. Report of Attendance at Meetings May 05, 2025 Item #14 68191bf0433a47b759933348
20250505 LA County Lawndale City Council Item 15 15. Conference with Legal Counsel – Existing Litigation — The City Council will conduct a closed session, pursuant to Government Code section 54956.9(d)(1), to discuss existing litigation: Name of Case: City of Lawndale v. LA Investment, LLC (LA Superior Court Case No. 20TRCV00065). May 05, 2025 Item #15 68191bf0433a47b759933349
20250505 LA County Lawndale City Council Item 11 11. Update on Lawndale Municipal Code Title 12, Chapter 12.64 Regarding E-Bikes Usage and Enforcement Requested by Mayor Pullen-Miles. — Recommendation: that the City Council choose one of the following: Option 1. Direct Staff to amend the Lawndale Municipal Code to include additional restrictions and safety measures for E-bike usage; or Option 2: Direct Staff to leave the Lawndale Municipal Code as it currently stands regarding existing restrictions and safety measures for E-bike usage; or Option 3: Give Staff directives on non-Code changes to implement on E-bike usage. May 05, 2025 Item #11 68191bf0433a47b75993334a
20250505 LA County Lawndale City Council Item 10 10. First Amendment to Michael Baker International, Inc. CDBG Consulting Services Agreement (FY 2024-2025) — Recommendation: that the City Council approve the first amendment to increase the funding to the professional services agreement with Michael Baker, International, Inc. for CDBG Administration and Labor Compliance Services. May 05, 2025 Item #10 68191bf0433a47b75993334b
20250505 LA County Lawndale City Council Item 12 12. Discussion on Establishing an Annual Festival for Recognizing Hispanic-American Contributions to the Community and the Creation of an Ad Hoc Subcommittee Requested by Councilmember Talavera. — Recommendation: that the City Council 1.) Discuss establishing a new annual festival; 2.) Discuss establishing an Ad Hoc Subcommittee; and/or 3.) Provide further direction to staff. May 05, 2025 Item #12 68191bf0433a47b75993334c
20250505 LA County Lawndale City Council Item 13 13. Discussion on Council Policy No. 26-95 Recognition Requests Requested by Councilmember Talavera. — Recommendation: that the City Council 1.) Discuss Council Policy No. 26-95 Recognition Requests; and/or 2.) Provide further direction to staff May 05, 2025 Item #13 68191bf0433a47b75993334d
Lomita
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250506 LA County Lomita City Council Public Hearings a a. PUBLIC HEARING ON VACANCIES TO COMPLY WITH ASSEMBLY BILL 2561 Presented by Deborah Dixon, Human Resources Manager RECOMMENDED ACTION: Receive and file this report. No action is needed. May 06, 2025 Public Hearings #a 68191bf0433a47b759933568
20250506 LA County Lomita City Council Scheduled Items a a. UPDATE ON NATIONAL NIGHT OUT 2025 AND HOEDOWN EVENT Presented by Emma Kelley, Parks and Recreation Director RECOMMENDED ACTION: Discuss and consider the Parks and Recreation Commission recommendations regarding National Night Out 2025 and a Hoedown special event. May 06, 2025 Scheduled Items #a 68191bf0433a47b75993356b
20250506 LA County Lomita City Council Scheduled Items c c. APPROVAL OF INITIAL EXPENDITURES FOR AN INTERIM LEASE AGREEMENT AND CONVEYANCE OF THE DEFENSE FUEL SUPPORT POINT SAN PEDRO FACILITY (NAVY FIELDS) Presented by Andrew Vialpando, City Manager RECOMMENDED ACTION: Authorize the City Manager to enter into a Professional Services Agreement with Vanlen Consultants for preparation of Boundary Survey, ALTA, Certificate of Compliance, and Record of Survey for the Navy Fields in an amount not to exceed $45,170; and, authorize the initial administrative fee to the Department of the Navy Naval Facilities Engineering Systems Command (NAVFAC) Real Estate in an amount of $35,350. May 06, 2025 Scheduled Items #c 68191bf0433a47b75993356a
20250506 LA County Lomita City Council Scheduled Items b b. DISCUSSION AND CONSIDERATION OF A RESOLUTION OF INTENT TO LEVY ANNUAL ASSESSMENTS FOR LANDSCAPE MAINTENANCE DISTRICT NO. 1 FOR FISCAL YEAR 2025-2026 Presented by Andres Gonzalez, Public Works Director RECOMMENDED ACTION: Adopt resolution and set the public hearing date for June 3, 2025. RESOLUTION NO. 2025-13 – A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LOMITA, CALIFORNIA, APPROVING THE ENGINEER’S REPORT FOR THE CITY OF LOMITA’S LANDSCAPE MAINTENANCE DISTRICT NO. 1 CHARGES FOR FISCAL YEAR 2025-26 AND DECLARING THE INTENT OF THE CITY COUNCIL TO LEVY AND COLLECT ASSESSMENTS WITHIN THE LOMITA LANDSCAPE MAINTENANCE DISTRICT NO. 1 FOR THE FISCAL YEAR COMMENCING JULY 1, 2025, AND ENDING JUNE 30, 2026, AND SETTING A PUBLIC HEARING DATE OF JUNE 3, 2025 May 06, 2025 Scheduled Items #b 68191bf0433a47b759933569
20250506 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. May 06, 2025 Consent Agenda #a 68191bf0433a47b759933567
20250506 LA County Lomita City Council Public Hearings b b. ORDINANCE NO. 872 - AN ORDINANCE AMENDING THE CONTRACT BETWEEN THE BOARD OF ADMINISTRATION OF THE CALIFORNIA PUBLIC EMPLOYEES' RETIREMENT SYSTEM (CALPERS) AND THE CITY OF LOMITA (SECOND READING) Presented by Susan Kamada, Administrative Services Director RECOMMENDED ACTION: After conducting a public hearing, and after the City Attorney reads the title to adopt Ordinance No. 872, 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 for the Unrepresented Executive Management Group Pursuant to Government Code Section 20516. 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 SECOND-TIER CLASSIC LOCAL MISCELLANEOUS MEMBERS IN THE UNREPRESENTED EXECUTIVE MANAGEMENT GROUP PURSUANT TO GOVERNMENT CODE SECTION 20516. May 06, 2025 Public Hearings #b 68191bf0433a47b759933565
20250506 LA County Lomita City Council Consent Agenda f f. Policy for Multi-Family Residential Unit Proactive Inspections RECOMMENDED ACTION: Adopt Resolution No. 2025-12 establishing a policy for proactive multi-family residential unit inspections, and find the action is not subject to the California Environmental Quality Act (CEQA). RESOLUTION NO. 2025-12 – A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LOMITA, CALIFORNIA, ADOPTING A POLICY FOR INSPECTION TO MULTI- FAMILY RESIDENTIAL UNITS PURSUANT TO HEALTH AND SAFETY CODE SECTION 17970.7 WHEN THERE IS A VIOLATION OF HEALTH AND SAFETY CODE SECTION 17920.3 OR 17920.10 AND FINDING THE ACTION IS NOT SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT May 06, 2025 Consent Agenda #f 68191bf0433a47b759933563
20250506 LA County Lomita City Council Consent Agenda g g. Professional Services Agreement with B & A for Grant Consulting Services RECOMMENDED ACTION: Authorize the City Manager to execute an Agreement with Blais & Associates (B&A) for grant services for an amount not to exceed $50,000. May 06, 2025 Consent Agenda #g 68191bf0433a47b759933562
20250506 LA County Lomita City Council Consent Agenda e e. Second Reading and Adoption of an Ordinance Pertaining to the Official City Seal, Logos, Insignias, and Other Identifiable Markings RECOMMENDED ACTION: Adopt Ordinance No. 873 and find the action to be Categorically Exempt from the California Environmental Quality Act, (CEQA). 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 MARKING AND FINDING THE ACTION EXEMPT FROM CEQA May 06, 2025 Consent Agenda #e 68191bf0433a47b759933561
20250506 LA County Lomita City Council Consent Agenda d d. Agreements for Work Related to the Downtown Lomita Streetscape Enhancement Project and Repurposing the Circle of Honor Ad Hoc Subcommittee to the Downtown Lomita Streetscape Enhancement Project Ad Hoc Subcommittee RECOMMENDED ACTION: Authorize the City Manager to enter into an agreement with Shariden Design Asphalt for decorative asphalt surfacing services in the amount of $25,415 with an additional contingency for unexpected costs of 15% in the amount of $3,813, for a total contract amount not to exceed $29,228; Authorize the City Manager to enter into an agreement with David Volz Design for median landscape design services in the amount of $32,500, with an additional contingency for unexpected costs of 15% in the amount of $4,875, for a total contract amount not to exceed $37,375; and, Authorize repurposing the Circle of Honor Ad Hoc Subcommittee to the Downtown Lomita Streetscapes Enhancement Project Ad Hoc Subcommittee. May 06, 2025 Consent Agenda #d 68191bf0433a47b759933560
Long Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County Long Beach City Council Item 17 17. 25-55259 Recommendation to authorize City Manager, or designee, to execute all documents necessary including a Revocable License for Non-Federal Use of Real Property with US Department of Veterans Affairs, to use a portion of Building 126 Penthouse and Building 126 Rooftop, located at Tibor Rubin Veteran Affairs Medical Center with address at 5901 East 7th Street Long Beach, CA 90822, for three years for hosting a signal boosted antenna. (Citywide) Office or Department: Technology and Innovation Suggested Action: Approve recommendation. CEREMONIALS AND PRESENTATIONS ACS PET ADOPTION RECOGNIZING 102.3 KJLH FOR 60 YEARS OF SERVICE ASIAN AMERICAN NATIVE HAWAIIAN & PACIFIC ISLANDER HERITAGE MONTH CELEBRATION May 20, 2025 Item #17 6823cf33932c5bddda0e1b2c
20250520 LA County Long Beach City Council Item 22 22. 25-55299 Recommendation to adopt Specifications No. RFQ PW23-269 and award contracts to Kleinfelder, Inc., of Cerritos, CA, Group Delta Consultants, Inc., of Irvine, CA, RMA Group, Inc. of Carson, CA, Ninyo & Moore Geotechnical & Environmental Sciences Consultants of Irvine, CA, Twining, Inc., of Long Beach, CA, GMU Geotechnical, Inc., of Rancho Santa Margarita, CA, Willdan Engineering of Anaheim, CA, S2 Engineering, Inc., of Rancho Cucamonga, CA, Citadel Environmental Services, Inc., dba Citadel EHS of Signal Hill, CA, and Terracon Consultants, Inc., of Carson, CA, for as-needed construction materials testing, hazardous materials testing, and special inspection services in a total aggregate amount not to exceed $36,000,000, for a period of three years, with the option to renew for two additional one-year periods, at the discretion of the City Manager; and, authorize City Manager, or designee, to execute all documents necessary to enter into the contract, including any necessary subsequent amendments. (Citywide) Office or Department: Public Works Suggested Action: Approve recommendation. May 20, 2025 Item #22 6823cf33932c5bddda0e1b36
20250520 LA County Long Beach City Council Item 9 9. 25-55252 Recommendation to authorize City Manager, or designee, to execute all documents necessary to amend Contract No. 35915 with AECOM Technical Services, Inc., of Los Angeles, CA; Contract No. 35374 with HR&A Advisors, Inc., of Los Angeles, CA; Contract No. 35323 with BAE Urban Economics, of Berkeley, CA; Contract No. 36208 with Jones Lang LaSalle, of El Segundo, CA; and Contract No. 35324 with Keyser Marston Associates, Inc., of Los Angeles, CA, for providing as-needed real estate economic analysis professional services, to extend the terms of the contracts for an additional six months, through November 30, 2025. (Citywide) Office or Department: Economic Development Suggested Action: Approve recommendation. May 20, 2025 Item #9 6823cf33932c5bddda0e1b34
20250520 LA County Long Beach City Council Item 8 8. 25-55251 Recommendation to authorize City Manager, or designee, to execute all documents necessary to amend Contract No. 35341 with CBRE, INC., of Dallas, TX, as successor in interest to Ellis dba Integra Realty Resources - Los Angeles, of Encino, CA; Contract No. 35381 with Hawran and Malm, LLC, of Newport Beach, CA; and Contract No. 35312 with R.P. Laurain & Associates, Inc., of Long Beach, CA, for providing as-needed real estate appraisal services, to extend the terms of the contracts for an additional six months, through November 30, 2025. (Citywide) Office or Department: Economic Development Suggested Action: Approve recommendation. May 20, 2025 Item #8 6823cf33932c5bddda0e1b33
20250520 LA County Long Beach City Council Item 21 21. 25-55263 Recommendation to approve the Fiscal Year 2025 second departmental and fund budget appropriation adjustments in accordance with existing City Council policy. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. May 20, 2025 Item #21 6823cf33932c5bddda0e1b32
20250520 LA County Long Beach City Council Item 19 19. 25-55261 Recommendation to receive and file a presentation from City Manager, Financial Management, and Health and Human Services Departments providing a second update on the implementation of the City’s Sidewalk Vending Ordinance. (Citywide) Office or Department: City Manager; Financial Management; Health and Human Services Suggested Action: Approve recommendation. May 20, 2025 Item #19 6823cf33932c5bddda0e1b31
20250520 LA County Long Beach City Council Item 18 18. 25-55260 Recommendation to receive and file a presentation regarding an update on the City’s response to the Grants Pass v. Johnson Decision. (Citywide) Office or Department: City Manager Suggested Action: Approve recommendation. May 20, 2025 Item #18 6823cf33932c5bddda0e1b30
20250520 LA County Long Beach City Council Item 16 16. 25-55265 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents including any necessary subsequent amendments, with Trauma Intervention Programs, Inc., a non-profit organization, of Vista, CA, for providing victim support services, in an annual amount not to exceed $60,000, for a period of two years, with the option to renew for three additional one-year periods, at the discretion of the City Manager. Levine Act: Yes Office or Department: Police Department Suggested Action: Approve recommendation. May 20, 2025 Item #16 6823cf33932c5bddda0e1b2f
20250520 LA County Long Beach City Council Item 3 3. Aras Management, LLC, in support of the Dia de los Muertos Celebration, in the amount of $13,907; May 20, 2025 Item #3 6823cf33932c5bddda0e1b2e
20250520 LA County Long Beach City Council Item 2 2. 25-55289 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $15,957, offset by the First Council District One-Time District Priority Funds, transferred from the Citywide Activities Department, to provide contributions to the following: 1. Kahlo Creative LLC, in support of the People’s Choice Awards, in the amount of $500; 2. Long Beach Forward Inc., in support of their Quinceañera event, in the amount of $250; May 20, 2025 Item #2 6823cf33932c5bddda0e1b2d
20250520 LA County Long Beach City Council Item 15 15. 25-55257 Recommendation to authorize City Manager, or designee, to execute all documents necessary to amend Contract No. 33364 with Active Network, LLC, of Dallas, TX, to provide continued utilization of the Parks, Recreation and Marine Department’s facility reservation and registration system, to extend the term of the contract to November 30, 2025. (Citywide) Levine Act: Yes Office or Department: Parks, Recreation and Marine Suggested Action: Approve recommendation. May 20, 2025 Item #15 6823cf33932c5bddda0e1b2b
20250520 LA County Long Beach City Council Item 1 1. 25-55305 Recommendation to authorize a one-time incentive compensation pursuant to section 12(D) of the Salary Resolution for Francine Kerridge, Police Oversight Director, in an amount equal to $3,500. Office or Department: Rex Richardson, Mayor Suggested Action: Approve recommendation. May 20, 2025 Item #1 6823cf33932c5bddda0e1b2a
20250520 LA County Long Beach City Council Item 14 14. 25-55258 Recommendation to authorize City Manager, or designee, to execute all necessary documents with the LA84 Foundation to accept 2025 Learn to Swim grant funds in the amount of $10,000, for summer aquatics programs targeting economically disadvantaged youth at Belmont Plaza Temporary Pool, Silverado Pool, and Martin Luther King, Jr. Pool, during the grant term dates of April 7, 2025, through September 30, 2025, and execute all necessary documents to implement and administer the grant including any amendments. (Districts 3, 6, 7) Office or Department: Parks, Recreation and Marine Suggested Action: Approve recommendation. May 20, 2025 Item #14 6823cf33932c5bddda0e1b29
20250520 LA County Long Beach City Council Item 10 10. 25-55253 Recommendation to adopt Specifications No. RFP ED-23-305 and award contracts to Blair Commercial Real Estate, Inc., of Long Beach, CA, Cushman & Wakefield of California, Inc., of Long Beach, CA, Jones Lang LaSalle Americas, Inc., of El Segundo, CA, Kidder Matthews, of El Segundo, CA, and Lee & Associates Commercial Real Estate Services, Inc., of Long Beach, CA, for providing as- needed real estate broker services, in an aggregate amount not to exceed $600,000, for a period of two years, with the option to renew for three additional one-year periods, at the discretion of the City Manager; and, authorize City Manager, or designee, to execute all documents necessary to enter into the contracts, including any necessary subsequent amendments; and Authorize City Manager, or designee, to execute listing agreements, and any other necessary documents, with Blair Commercial Real Estate, Inc., of Long Beach, CA, Cushman & Wakefield of California, Inc., of Long Beach, CA, Jones Lang LaSalle Americas, Inc., of El Segundo, CA, Kidder Matthews, of El Segundo, of El Segundo, CA, and Lee & Associates Commercial Real Estate, Inc., of Long Beach, CA, for the listing of City-owned property, as needed, for a period of two years, with the option to renew for three additional one-year periods, and a commission amount not to exceed six percent of the gross sales price. (Citywide) Office or Department: Economic Development Suggested Action: Approve recommendation. May 20, 2025 Item #10 6823cf33932c5bddda0e1b28
20250520 LA County Long Beach City Council Item 5 5. Veterans for Peace Chapter 110, in support of the Peacemaker of the Year celebration, in the amount of $100; May 20, 2025 Item #5 6823cf33932c5bddda0e1b27
20250520 LA County Long Beach City Council Item 4 4. Long Beach Lesbian and Gay Pride, Inc., in support of the 2025 Long Beach Pride Festival-Fundraiser, in the amount of $1,000; May 20, 2025 Item #4 6823cf33932c5bddda0e1b26
20250520 LA County Long Beach City Council Item 11 11. 25-55254 Recommendation to accept Categorical Exemption CE-25-040; Accept Categorical Exemption CE-25-041; Authorize City Manager, or designee, to execute all documents necessary including a Right of Way Contract (Document Reference 81940), with the State of California, Department of Transportation to grant a 2,209-square-foot Temporary Construction Easement on City-owned property located along southbound Pacific Coast Highway and the San Gabriel River Bridge (a portion of Assessor Parcel Number 7242-012-900), in the amount of $45,200, for improvements to the San Gabriel River Bridge; and Authorize City Manager, or designee, to execute all documents necessary including a Right of Way Contract (Document Reference 81938), and any and all documents, with the State of California, Department of Transportation to grant a 803-square- foot Permanent Highway Easement and a 1,342-square-foot Temporary Construction Easement on City-owned property located along northbound Pacific Coast Highway and the San Gabriel River Bridge (a portion of Assessor Parcel Number 7237-020-900), in the amount of $238,000, for improvement to the San Gabriel River Bridge. (District 3) Office or Department: Economic Development; Public Works Suggested Action: Approve recommendation. May 20, 2025 Item #11 6823cf33932c5bddda0e1b25
20250520 LA County Long Beach City Council Item 13 13. 25-55256 Recommendation to adopt Plans and Specifications No. R-7257 and award a contract to Hart Design Build Inc., of Glendale, CA, for the Long Beach Airport Gateway Sign, in the amount of $747,500, authorize a 15 percent contingency in the amount of $112,125, for a total contract amount not to exceed $859,625; and, authorize City Manager, or designee, to execute all documents necessary to enter into the contract, including any necessary subsequent amendments; Adopt Categorical Exemption CE-24-178; and Increase appropriations in the Airport Fund Group in the Airport Department by $1,175,144, offset by Airport operating revenues. (Districts 4, 5) Office or Department: Long Beach Airport Suggested Action: Approve recommendation. May 20, 2025 Item #13 6823cf33932c5bddda0e1b24
20250520 LA County Long Beach City Council Item 7 7. 25-55288 Recommendation to receive and approve Initial/Amendment Conflict of Interest Code filed, in compliance with State law. Office or Department: City Clerk Suggested Action: Approve recommendation. May 20, 2025 Item #7 6823cf33932c5bddda0e1b22
20250520 LA County Long Beach City Council Item 12 12. 25-55255 Recommendation to adopt Specifications No. RFP HR-24-533 and award a contract to Long Beach Memorial Medical Center, of Long Beach, CA, for providing executive health physicals to eligible City of Long Beach employees, in a total annual amount not to exceed $850,000, for a period of two years, with the option to renew for three additional one-year periods, at the discretion of the City Manager; and, authorize City Manager, or designee, to execute all documents necessary to enter into the contract, including any necessary subsequent amendments. (Citywide) Levine Act: Yes Office or Department: Human Resources Suggested Action: Approve recommendation. May 20, 2025 Item #12 6823cf33932c5bddda0e1b21
20250513 LA County Long Beach City Council Item 22 22. 25-55198 Recommendation to receive and file a presentation regarding the City of Long Beach Youth and Emerging Adults Strategic Plan four-year update. (Citywide) Office or Department: Health and Human Services Suggested Action: Approve recommendation. May 13, 2025 Item #22 6823cf2c932c5bddda0e1806
20250513 LA County Long Beach City Council Item 23 23. 25-55199 Recommendation to authorize City Manager, or designee, to execute First Amendment to the Settlement Agreement and Release of Claims, regarding Interstate 405 Improvement Project, with the Orange County Transportation Authority (OCTA) and California Department of Transportation (Caltrans), and all other documents and amendments related thereto. (Citywide) Office or Department: Public Works Suggested Action: Approve recommendation. May 13, 2025 Item #23 6823cf2c932c5bddda0e1807
20250513 LA County Long Beach City Council Item 21 21. 25-55197 Recommendation to authorize City Manager, or designee, to execute all necessary documents for an amendment to Measure H grant agreement, Contract No. HI-24- 005, from the County of Los Angeles, to accept and expend grant funding in the amount of $8,393,336 bringing the total grant amount to $13,643,884, for the period of May 13, 2024, to June 30, 2027, at the discretion of the City Manager; and Increase appropriations in the Health Fund Group in the Health and Human Services Department by $13,643,884, offset by grant revenue. (Citywide) Office or Department: Health and Human Services Suggested Action: Approve recommendation. May 13, 2025 Item #21 6823cf2c932c5bddda0e1808
20250513 LA County Long Beach City Council Item 20 20. 25-55196 Recommendation to receive and file the Long Beach Age-Friendly Action Plan. (Citywide) Office or Department: Health and Human Services Suggested Action: Approve recommendation. May 13, 2025 Item #20 6823cf2c932c5bddda0e1809
20250513 LA County Long Beach City Council Item 24 24. 25-55200 Recommendation to adopt resolution approving a list of projects citywide for repaving and resurfacing that are proposed to receive Road Maintenance and Rehabilitation Account funding totaling an estimated $13,300,000, in the Fiscal Year 2026 Paving Program. (Citywide) Office or Department: Public Works Suggested Action: Approve recommendation. May 13, 2025 Item #24 6823cf2c932c5bddda0e180a
20250513 LA County Long Beach City Council Item 18 18. 25-55193 Recommendation to adopt resolution to authorize City Manager, or designee, to execute a contract, and any necessary documents including any subsequent amendments, with Advanced Healthstyles Fitness Equipment, Inc., dba Advanced Exercise, Wellness Flooring, Roombldr, of Littleton, CO, for furnishing and delivering fitness equipment, on the same terms and conditions afforded to Sourcewell, a State of Minnesota local government agency and service cooperative, in an amount of $300,000, authorize a 15 percent contingency in the amount of $45,000, for a total contract amount not to exceed $345,000, until the Sourcewell contracts expire on July 15, 2028, with the option to renew for as long as the Sourcewell contracts are in effect, at the discretion of the City Manager. Office or Department: Police Department Suggested Action: Approve recommendation. CEREMONIALS AND PRESENTATIONS OLDER AMERICANS MONTH SISTER CITIES YOUNG AUTHORS AND ARTISTS SHOWCASE & HIGH SCHOOL DIGITAL PEN PAL PROGRAM REMEMBERING THE USS FRANK E. EVANS AND THE LOST 74 HEARING May 13, 2025 Item #18 6823cf2c932c5bddda0e180b
20250513 LA County Long Beach City Council Item 19 19. 25-55195 Recommendation to receive supporting documentation into the record, conclude the public hearing, and adopt resolution amending the Master Fee and Charges Schedule. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. May 13, 2025 Item #19 6823cf2c932c5bddda0e180c
20250513 LA County Long Beach City Council Item 25 25. 25-55202 Recommendation to authorize City Manager, or designee, to execute all documents necessary to amend Contract No. 35554 with SWS2 (Ryte Pros), of Cypress, CA, Contract No. 35625 with ConvergeOne, of Bloomington, MN, Contract No. 35627 with Cask NX LLC., of San Diego, CA, Contract No. 35854 with Talent & Acquisition (Stand 8), of Long Beach, CA, and Contract No. 36184 with Commercial Programming Systems, Inc., of Studio City, CA, for providing as-needed professional and technical services for system analysis, development, implementation, project management, and technical support for information technology projects and systems, to increase the aggregate contract amount by $9,000,000, for a total revised aggregate contract amount not to exceed $45,360,000, and extend the terms of the contracts by twelve months. (Citywide) Office or Department: Technology and Innovation Suggested Action: Approve recommendation. May 13, 2025 Item #25 6823cf2c932c5bddda0e180d
20250513 LA County Long Beach City Council Item 8 8. 25-55187 Recommendation to adopt resolution authorizing City Manager, or designee, to execute all documents necessary to amend Contract No. 35694 with Grow America Fund, Inc., of Cleveland, OH, a nonprofit organization, for the purpose of continuing various business loan programs administered by Grow America Fund, Inc., and to promote the City’s business assistance loan programs, to increase the annual contract amount by $10,000, for a revised annual contract amount of $85,000, with a 3 percent annual cost of living adjustment (COLA) increase for each year after the first extension year, for a total contract amount not to exceed $562,727, and extend the term of the contract for three years, with the option to renew for two additional one-year periods, at the discretion of the City Manager. (Citywide) Levine Act: Yes Office or Department: Economic Development Suggested Action: Approve recommendation. May 13, 2025 Item #8 6823cf2c932c5bddda0e180e
20250513 LA County Long Beach City Council Item 9 9. 25-55189 Recommendation to adopt Specification No. ITB FM-25-570 and award contracts to Harbor Diesel and Equipment, Inc., dba HD Industries, of Long Beach, CA, Fleetworks Inc., of Santa Fe Springs, CA, and Los Angeles Truck Center, LLC, dba Velocity Truck Centers, of Carson, CA, for providing emergency vehicle parts and as-needed repair services, in an aggregate annual amount of $800,000, and, authorize a 10 percent contingency of $80,000, for a total aggregate annual amount not to exceed $880,000, for a period of two years, with the option to renew for three additional one-year periods, at the discretion of the City Manager; and, authorize City Manager, or designee, to execute all documents necessary to enter into these contracts, including any necessary subsequent amendments; and Increase appropriations in the Fleet Services Fund Group in the Financial Management Department by $880,000, offset by funds available generated by the revenue collected from user departments through the Fleet Memorandum of Understanding (MOU). (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. May 13, 2025 Item #9 6823cf2c932c5bddda0e180f
20250513 LA County Long Beach City Council Item 26 26. 25-55237 Recommendation to approve the Technology and Innovation Department’s Information Technology (IT) Strategic Roadmap (TID28) to ensure a connected, secure, and future-ready Long Beach. (Citywide) Office or Department: Technology and Innovation Suggested Action: Approve recommendation. May 13, 2025 Item #26 6823cf2c932c5bddda0e1810
20250513 LA County Long Beach City Council Item 3 3. $300 to Long Beach Pride for the Long Beach Pride Festival on May 17-18, 2025; May 13, 2025 Item #3 6823cf2c932c5bddda0e181b
20250513 LA County Long Beach City Council Item 17 17. 25-55192 Recommendation to receive and file the application of Mooney’s Pizza, LLC., dba Mooney’s Pizza, for an original application of an Alcoholic Beverage Control (ABC) License, at 8105 East Wardlow Road, submit a Public Notice of Protest to ABC; and direct City Manager to withdraw the protest if a Conditional Use Permit (CUP) is granted. (District 4) Levine Act: Yes Office or Department: Police Department Suggested Action: Approve recommendation. May 13, 2025 Item #17 6823cf2c932c5bddda0e1811
20250513 LA County Long Beach City Council Item 4 4. $300 to Long Beach Heritage to support their 37th Annual Preservation Awards on May 21, 2025; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $1,200, to offset a transfer to the City Manager Department. Office or Department: Tunua Thrash-Ntuk, Councilwoman, Eighth District Suggested Action: Approve recommendation. 2. 25-55240 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $3,300, offset by the Third Council District One-Time District Priority Funds, transferred from the Citywide Activities Department, to provide contributions of: 1. $300 to Partners of Parks for an honorarium for the 40th Anniversary Charity Pro-Am Golf Tournament; 2. $500 to the Tichenor Orthopedic Clinic for the Children for the 10th Annual Superheroes Carnival & Resource Fair; 3. $2,500 to Beach Ventures International for 2025 Moonlight Movies on the Beach; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $3,300, to offset a transfer to the City Manager Department. Office or Department: Kristina Duggan, Councilmember, Third District Suggested Action: Approve recommendation. 3. 25-55247 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $13,500, 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 Webster Elementary School in support of their End of Year Celebration; 2. $500 to Speak Up Empowerment Foundation in support of their Ms. Single Mom Empowerment Day; 3. $500 to Long Beach BLAST in support of their Breakfast BLAST event on May 22nd; 4. $500 to Long Beach Neighborhood Foundation in support of their 2025 Wrigley River Run 5K on Saturday, May 31st; May 13, 2025 Item #4 6823cf2c932c5bddda0e1812
20250513 LA County Long Beach City Council Item 5 5. $500 to Project X LB in support of their ’Spring into Summer‘ event on Saturday, May 3rd; May 13, 2025 Item #5 6823cf2c932c5bddda0e1813
20250513 LA County Long Beach City Council Item 16 16. 25-55194 Recommendation to receive and file the application of What’s Crackin, LLC, dba Let’s Yolk About It, for an Inter-County Transfer application of an Alcoholic Beverage Control (ABC) License, at 4722 East 2nd Street. (District 3) Levine Act: Yes Office or Department: Police Department Suggested Action: Approve recommendation. May 13, 2025 Item #16 6823cf2c932c5bddda0e1814
20250513 LA County Long Beach City Council Item 14 14. 25-55185 Recommendation to authorize City Manager, or designee, to execute a Statement of Work and Use License Agreement, and all necessary documents, subcontracts, and any subsequent amendments, with the American Society for the Prevention of Cruelty to Animals to operate the Community Pet Medical Clinic Program for an operational period of March 14, 2025, through December 31, 2025, with the option to renew for one calendar-year period through December 31, 2026. (Citywide) Office or Department: Health and Human Services Suggested Action: Approve recommendation. May 13, 2025 Item #14 6823cf2c932c5bddda0e1815
20250513 LA County Long Beach City Council Item 6 6. $1,000 to LAANE in support of their annual Women for a New Los Angeles Luncheon; May 13, 2025 Item #6 6823cf2c932c5bddda0e1817
20250513 LA County Long Beach City Council Item 15 15. 25-55186 Recommendation to adopt Specifications No. RFP HE-23-316 and award contract to April Parker Foundation, of Long Beach, CA, to provide operation and supportive services for the Long Beach Transitional Age Youth Navigation Center experiencing homelessness, in an annual amount not to exceed $500,000, for a period of one- year, with the option to renew for an additional one-year period, at the discretion of the City Manager; and, authorize City Manager, or designee, to execute all necessary documents to enter into the contract including any necessary subsequent amendments. (Citywide) Office or Department: Health and Human Services Suggested Action: Approve recommendation. May 13, 2025 Item #15 6823cf2c932c5bddda0e1818
20250513 LA County Long Beach City Council Item 11 11. 25-55191 Recommendation to adopt Specification No. ITB FM-25-522 and award a contract to FFBH Motors, LLC, dba Frontier Ford, of Santa Clara, CA, for the purchase of six 2025 all-electric Ford F-150 half-ton four-wheel drive crew cab trucks, with related equipment and accessories, in a total amount not to exceed $315,961, inclusive of taxes and fees, and authorize City Manager, or designee, to execute all documents necessary to enter into the contract, including any necessary subsequent amendments; and Increase appropriations in the Airport Fund Group in the Airport Department by $478,653, offset by Airport Fund Group funds available and grant revenue. (Citywide) Office or Department: Financial Management; Long Beach Airport Suggested Action: Approve recommendation. May 13, 2025 Item #11 6823cf2c932c5bddda0e1819
20250513 LA County Long Beach City Council Item 2 2. $300 to Long Beach Forward to support their Quinceañera Celebration on May 3, 2025; May 13, 2025 Item #2 6823cf2c932c5bddda0e181a
20250513 LA County Long Beach City Council Item 10 10. 25-55190 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents including any necessary subsequent amendments, with Hyster-Yale Materials Handling, Inc., dba Hyster- Yale Group, Inc., Hyster Company, Yale Materials Handling Corporation, of Greenville, NC, for the purchase of an all-electric Hyster forklift, with related equipment and accessories, on the same terms and conditions afforded to Sourcewell (Contract No. RFP #053024-HYS), in a total amount not to exceed $45,384, inclusive of taxes and fees. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. May 13, 2025 Item #10 6823cf2c932c5bddda0e181c
20250513 LA County Long Beach City Council Item 12 12. 25-55188 Recommendation to authorize City Manager, or designee, to execute an Affiliation Agreement, and all necessary documents, including any subsequent amendments, with the Regents of the University of California on behalf of the University of California, Los Angeles Center for Prehospital Care, to implement a program to allow enrolled students to participate in clinical ambulance ride-alongs, for a five- year term from December 1, 2024, through November 30, 2029. (Citywide) Office or Department: Fire Department Suggested Action: Approve recommendation. May 13, 2025 Item #12 6823cf2c932c5bddda0e181d
20250513 LA County Long Beach City Council Item 1 1. 25-55239 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $1,200, offset by the Eighth Council District One-Time District Priority Funds, transferred from the Citywide Activities Department, to provide contributions of: 1. $300 to North Long Beach Wolfpack Little League to support their 2025 Spring season; May 13, 2025 Item #1 6823cf2c932c5bddda0e181e
20250513 LA County Long Beach City Council Item 13 13. 25-55184 Recommendation to authorize City Manager, or designee, to execute all documents necessary to terminate the agreement with and return advance payment grant funding to Community Partners for California Accountable Communities for Health Initiative in the amount of $270,806, for the California Accountable Communities for Health Initiative Program; and Decrease appropriations in the Health Fund Group in the Health and Human Services Department by $270,806, offset by grant revenue. (Citywide) Office or Department: Health and Human Services Suggested Action: Approve recommendation. May 13, 2025 Item #13 6823cf2c932c5bddda0e181f
20250509 LA County Long Beach City Council Item 3 3. 25-55216 Recommendation to receive and file a presentation by the Long Beach Public Service Corps Fellows in the Economic Development Department on their experience with the Program. Suggested Action: Approve recommendation. May 09, 2025 Item #3 68191bf9433a47b7599338af
20250509 LA County Long Beach City Council Item 2 2. 25-55215 Recommendation to receive and file a presentation on an overview of the Long Beach Workforce Innovation Network. Suggested Action: Approve recommendation. May 09, 2025 Item #2 68191bf9433a47b7599338ae
20250509 LA County Long Beach City Council Item 4 4. 25-55217 Recommendation to receive and file Executive Director’s Report. Suggested Action: Approve recommendation. May 09, 2025 Item #4 68191bf9433a47b7599338ac
Los Angeles
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250521 LA County Los Angeles City Council Item 1 (1) 25-0600 PRESENTATION OF REPORT BY THE BUDGET AND FINANCE COMMITTEE relative to the Mayor's proposed 2025-26 Budget for the City of Los Angeles, related Motions and Resolutions. May 21, 2025 Item #1 6827dc32d12ecd57854863dd
20250520 LA County Los Angeles City Council Item 17 (17) 25-0406 EXEMPTION, ENERGY AND ENVIRONMENT COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to the Electrical Substations Physical Security Upgrade Project (Project) to establish engineer-procure- construct criteria. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. REVIEW and DETERMINE that the Project is exempt pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15060(c)(2). In accordance with this section, an activity is not subject to CEQA if it will not result in a direct or reasonably foreseeable indirect physical change in the environment. The approval of the draft ordinance will authorize the use of the competitive-sealed bid proposal method to let a contract and will not result in any physical change in the environment; therefore, the proposed action is not subject to CEQA. In addition, construction of upgraded security fences around both electrical substations are categorically exempt pursuant to Section 15303 as described in CEQA Guidelines Section 15030, Class 3, Section 15303 applies to the construction and location of limited numbers of new, small facilities and structures. 2. APPROVE the proposed Los Angeles Department of Water and Power (LADWP) Resolution for the Project to: a. Authorize the LADWP to utilize a competitive-sealed bid proposal method in accordance with Charter Section 371(b); establish alternative project delivery contract criteria, and authorize a contract term not to exceed five years. b. Award in whole or in part a contract for the design, engineering, procurement, and construction for the Project. 3. PRESENT and ADOPT the accompanying ORDINANCE, dated April 17, 2025, authorizing the Board of Water and Power Commissioners to award one agreement pursuant to a competitive-sealed proposal method to permit negotiations relating to the design, engineering, procurement, and construction of the Project. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that there is no impact to the General Fund. Approval of the proposed Resolution and Ordinance authorizing the LADWP to use the competitive-sealed proposal method and approval of the alternative delivery contract criteria for the Project. The ensuing contract will impact the LADWP Power Revenue Fund and result in total estimated Project expenditures of $51.25 million. The proposed request complies with the LADWP’s adopted Financial Policies. May 20, 2025 Item #17 6827dc32d12ecd5785486241
20250520 LA County Los Angeles City Council Item 12 (12) 24-0067 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT relative to an Amendment to the Partnership Agreement between the Department of Recreation and Parks (RAP), Los Angeles Parks Foundation (LAPF), and Nike USA, Inc. (Nike), to update the staffing structure for the Coach LA Initiative. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. APPROVE the proposed Amendment No. 1 (Amendment) to the Partnership Agreement (Agreement) dated January 18, 2024 between the RAP, LAPF, a California nonprofit organization, and Nike, an Oregon registered corporation, substantially in form in Attachment 1 of the Board of Recreation and Parks Commissioners report, attached to the Council file, to update the staffing structure for the Coach LA Initiative (Program). 2. AUTHORIZE the General Manager, RAP, or designee, to accept the charitable contributions provided by LAPF and Nike under the Agreement, including but not limited to resources for Program implementation, Program and sustainability planning, and equipment, materials, and supplies in the furtherance of the Program, and specific purposes described in the proposed Agreement, collectively valued up to approximately $750,000, as well as product support valued at approximately $250,000, as further described in said report. 3. AUTHORIZE the Chief Accounting Employee, RAP, or designee to establish the necessary accounts and/or to appropriate funding received within “Recreation and Parks Grant” No. Fund 205 to accept charitable funds from LAPF provided by Nike, for the updated staffing structure, which includes for the Project Coordinator and five Project Assistant positions for an 18-month period. 4. DIRECT the RAP to submit the positions of Project Coordinator and five Project Assistants for the Fiscal Year 2025-2026 budget. Fiscal Impact Statement: The Board of Recreation and Park Commissioners reports that acceptance of the charitable contributions provided by Nike through a monetary donation to LAPF and in-kind contributions received by the RAP will have no negative fiscal impact to RAP’s General Fund. May 20, 2025 Item #12 6827dc32d12ecd5785486237
20250520 LA County Los Angeles City Council Item 16 (16) 25-0451 CIVIL RIGHTS, EQUITY, IMMIGRATION AGING AND DISABILITY COMMITTEE REPORT relative to accepting a compensatory penalty from CVS Health Corporation for a violation of the Civil and Human Rights Law, and paying a portion to the complainant. Recommendations for Council action, pursuant to Motion (Soto-Martinez - Hernandez), SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Civil, Human Rights and Equity Department (CHRED) to accept $55,000 from CVS Health Corporation. 2. AUTHORIZE the CHRED to deposit said funds into the Commission on Civil Rights Fund No. 64H, Appropriation Unit 150000. 3. AUTHORIZE a payment of $27,500 to be made to Mr. Justin Wills, from the Commission on Civil Rights Fund No. 64H, Appropriation Unit 150000. 4. AUTHORIZE the CHRED, Controller's Office, and/or the City Clerk's Office 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. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 20, 2025 Item #16 6827dc32d12ecd5785486240
20250520 LA County Los Angeles City Council Item 14 (14) 24-0500-S3 CIVIL RIGHTS, EQUITY, IMMIGRATION AGING AND DISABILITY COMMITTEE REPORT relative to amending the 50th Program Year 2024-25 Consolidated Plan to reprogram Community Development Block Grant (CDBG) to fund existing capital improvement needs, and amend 46th Program Year 2020-21 CDBG - Coronavirus Aid, Relief, And Economic Security Act to fund relevant programs. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. APPROVE the recommendations as detailed in the Community Investment for Families (CIFD) report dated April 28, 2025, attached to the Council file. 2. DIRECT the CIFD to work with the Bureau of Street Lighting to assess and update the amount of CDBG funds necessary to fully fund Council District 2 project, titled North Hollywood Area 3 Street Lighting, in Program Year 51. Fiscal Impact Statement: The CIFD reports that there is no impact on the General Fund. The federal CDBG and CDBG-CV grants cover all costs. May 20, 2025 Item #14 6827dc32d12ecd578548623f
20250520 LA County Los Angeles City Council Item 28 (28) 25-0287 CD 11 SUSTAINABLE COMMUNITIES ENVIRONMENTAL ASSESSMENT (SCEA), NO. ENV-2022-6065-SCEA, MITIGATION MEASURES, MITIGATION MONITORING PROGRAM, AND RELATED ENVIRONMENTAL FINDINGS; and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to an appeal filed for the properties located at 6136 West Manchester Avenue; and 8651 South La Tijera Boulevard. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND pursuant to Public Resources Code (PRC), Section 21155.2, after consideration of the whole of the administrative record, including the SB 375 SCEA, No. ENV-2022-6065-SCEA, and all comments received, after imposition of all mitigation measures there is no substantial evidence that the project will have a significant effect on the environment; FIND the project is a “transit priority project” as defined by PRC Section 21155 and the project has incorporated all feasible mitigation measures, performance standards, or criteria set forth in prior Environmental Impact Reports (EIR), including Southern California Association of Governments 2020-2045 Regional Transportation Plan / Sustainable Communities Strategy EIR SCH No. 20199011061; FIND all potentially significant effects required to be identified in the initial study have been identified and analyzed in the SCEA; FIND with respect to each significant effect on the environment required to be identified in the initial study for the SCEA, changes or alterations have been required in or incorporated into the project that avoid or mitigate the significant effects to a level of insignificance or those changes or alterations are within the responsibility and jurisdiction of another public agency and have been, or can and should be, adopted by that other agency; FIND the SCEA reflects the independent judgment and analysis of the City; FIND the mitigation measures have been made enforceable conditions on the Project; and, ADOPT the SCEA and the Mitigation Monitoring Program prepared for the SCEA. 2. ADOPT the FINDINGS of the Los Angeles City Planning Commission (LACPC) as the Findings of Council. 3. RESOLVE TO DENY THE APPEAL filed by Supporters Alliance for Environmental Responsibility (SAFER) (Representative: Kylah Staley, Lozeau Drury LLP), and THEREBY SUSTAIN the LACPC’s determination in: 1) approving, pursuant to Los Angeles Municipal Code (LAMC) Section 12.24 W.1, a Main Conditional Use Permit to allow the sale and dispensing of a full line of alcoholic beverages for on-site and off-site consumption within up to 16,120 square feet of commercial space; 2) approving, pursuant to LAMC Section 13.08, a Community Design Overlay (CDO) Compliance review with the design standards and guidelines of the Downtown Westchester CDO; and, 3) approving, pursuant to LAMC Section 16.05, a Site Plan Review for a project that creates or results in an increase of 50 or more dwelling units or guest rooms; for the development of a new approximately 416,915 square-foot mixed- use building comprised of 489 dwelling units, including six live-work units and 64 dwelling units set aside for Very Low-Income Households, and 16,120 square feet of ground-floor commercial space; the proposed uses would be located within an eight-story building with a maximum height of 96 feet, the Project would provide 549 vehicular parking spaces that would be located within two subterranean parking levels and buffered into the first and second level of the building; the Project would also include approximately 51,385 square feet of open space, including 43,235 square feet of common open space and 8,150 square feet of private open space, as part of the Project, the existing commercial structures totaling 21,911 square feet of floor area would be demolished, the Project would result in a total floor area of approximately 416,915 square feet with a floor area ratio of 4:1; for the properties located at 6136 West Manchester Avenue; and 8651 South La Tijera Boulevard, subject to Conditions of Approval. Applicant: 6136 Manchester Avenue Apartments, LLC Representative: Dana Sayles, three6ixty Case No. CPC-2022-6064-DB-MCUP-CDO-SPR-HCA-PHP-1A Environmental No. ENV-2022-6065-SCEA Fiscal Impact Statement: The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees. May 20, 2025 Item #28 6827dc32d12ecd578548623e
20250520 LA County Los Angeles City Council Item 29 (29) 25-0159 CD 14 Related to Council file Nos. 25-0159-S1 and 25-0159-S2 PREVIOUSLY CERTIFIED ENVIRONMENTAL IMPACT REPORT (EIR) NO. ENV-2021-2232-EIR, [STATE CLEARING HOUSE (SCH) NO. 2021110015], AND RELATED CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) FINDINGS; and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT, RESOLUTION, and ORDINANCE FIRST CONSIDERATION relative to General Plan Amendments and Vesting Zone and Height District Change for the property located at 2045 Violet Street (2030 – 2060 East 7th Street; 715 - 829 East Santa Fe Avenue; 2016 - 2040 and 2023 - 2043 East 7th Place; and 2017 - 2051 Violet Street). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND, based on the independent judgment of the decision-maker, after consideration of the whole of the administrative record, the Project was assessed in the previously certified EIR No. ENV-2021- 2232-EIR, SCH No. 2021110015, certified on May 13, 2025; and, pursuant to CEQA Guidelines, Sections 15162 and 15164, no subsequent EIR, negative declaration, or addendum is required for approval of the Project. 2. ADOPT the modified FINDINGS of the Los Angeles City Planning Commission (LACPC) as the Findings of Council. 3. DISMISS, pursuant to Los Angeles City Charter Sections 555 and Los Angeles Municipal Code Section 11.5.6, General Plan Amendments to: a. The Central City North Community Plan to change the land use designation for Lot 1 (located at 2016-2040 East 7th Place and 2017-2045 East Violet Street) of the Project Site from Heavy Industrial to Regional Commercial, inasmuch as the request is no longer necessary for development of the project. b. The Transportation Element of the General Plan (Mobility Plan 2035) to reclassify 7th Place along the Project Site frontage from a Collector Street to a Standard Local Street, inasmuch as the request has been superseded by the Downtown Community Plan. 4. PRESENT and ADOPT the accompanying modified ORDINANCE, dated May 14, 2025, effectuating a Vesting Zone Change and Height District Change for Lot 1 of the Project Site from the M3-1- RIO Zone to the (T)(Q)C2-2-RIO Zone; and the maintenance of the M3-1-RIO Zone for the remainder of the site; for the redevelopment and expansion of an existing office campus on an approximately six-acre site, the Project proposes to demolish two buildings with 35,738 square feet of warehouse and office uses and associated surface parking for the new construction of a 13-story, 450,599 square-foot building comprised of 435,100 square feet of office uses, 15,499 square feet of ground floor retail and/or restaurant uses, and four subterranean and three above-grade levels of parking, all located on the southwestern portion of the Project Site (known as Lot 1); in addition, a Future Campus Expansion Phase could allow for the demolition of another existing 21,880 square-foot office building at the corner of Violet Street and Santa Fe Avenue for the new construction of up to 211,201 square feet of additional office and restaurant uses, the existing 222,915 square-foot Warner Music Group building (originally the Ford Factory building, a designated historic resource) and an existing five-story parking garage would be retained as part of the Project; for the property located at 2045 Violet Street (2030 - 2060 East 7th Street; 715 - 829 East Santa Fe Avenue; 2016 - 2040 and 2023 - 2043 East 7th Place; and 2017 - 2051 Violet Street). Applicant: AI Violet, LLC and AI Violet B2, LLC Representative: Jonathan Lonner, Burns and Bouchard, Inc. Case No. CPC-2021-2231-GPA-VZC-HD-VCU-ZV-SPR Environmental No. ENV-2021-2232-EIR Related Cases: CPC-2021-2231-GPA-VZC-HD-VCU-ZV-SPR-1A; VTT-83382- 2A; VTT-83382-1A; VTT-83382 Fiscal Impact Statement: The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees. May 20, 2025 Item #29 6827dc32d12ecd578548623d
20250520 LA County Los Angeles City Council Item 15 (15) 25-0334 CIVIL RIGHTS, EQUITY, IMMIGRATION AGING AND DISABILITY COMMITTEE REPORT relative to accepting funds from and executing Grant Agreement No. 22-1706-006 SF with the California Department of Food and Agriculture for the transition of the Senior Farmers Market Nutrition Program to the electronic benefit card system. Recommendations for Council action, pursuant to Motion (Soto-Martinez - Price), SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Los Angeles Department of Aging to accept $3,846 from the California Department of Food and Agriculture for the Senior Farmers Market Nutrition Program. 2. AUTHORIZE the General Manager, Los Angeles Department of Aging, or designee, to execute Grant Agreement No. 22-1706-006 SF with the California Department of Food and Agriculture. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 20, 2025 Item #15 6827dc32d12ecd578548623c
20250520 LA County Los Angeles City Council Item 39 (39) 08-0010-S31 CD 9 MOTION (PRICE - LEE) relative to reinstating the reward for the unsolved murder of Brenda Aguilera and Jonathan Plascencia, pursuant to the Council action of June 25, 2008, Council file No. (CF) 08-0010-S31. Recommendation for Council action, SUBJECT TO THE APPROVAL OF MAYOR: REAFFIRM Council’s findings and REINSTATE the reward offer relative to the unsolved murder of Brenda Aguilera and Jonathan Plascencia, pursuant to the Council action of June 25, 2008, CF 08-0010-S31, for an additional period of six months from the publication of the renewed offer of reward by the City Clerk; and, further, that the sum of $75,000 shall be the aggregate maximum sum of any payment or payments of a City reward in this instance. Post May 20, 2025 Item #39 6827dc32d12ecd578548623b
20250520 LA County Los Angeles City Council Item 11 (11) 16-0529-S1 EXEMPTION, ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION amending the Los Angeles Municipal Code (LAMC) to update the method used to make annual adjustments to applicable park fees. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. DETERMINE that the proposed adoption of the Ordinance does not constitute a project under the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines Section 15378(b), in that the action relates merely to administrative and organizational matters and the setting of policy and procedures that do not result in any direct or indirect change to the physical environment. 2. PRESENT and ADOPT accompanying ORDINANCE, dated April 30, 2025, amending Subsection D of Section 10.4.5 of Division 10.4, Article 10, Chapter 1A of the LAMC to update the method used to make annual adjustments to applicable park fees. Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 20, 2025 Item #11 6827dc32d12ecd578548623a
20250520 LA County Los Angeles City Council Item 10 (10) 25-0160-S18 CD 15 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 1537 West 223rd 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 1537 West 223rd Street. (Lien: $3,474.75) (Continued from Council meeting of May 6, 2025) Post Items for which Public Hearings Have Been Held May 20, 2025 Item #10 6827dc32d12ecd5785486239
20250520 LA County Los Angeles City Council Item 38 (38) 22-0117 CD 14 MOTION (JURADO - HERNANDEZ) and RESOLUTION relative to the issuance of Multifamily Housing Revenue Bonds, in an amount not to exceed $20,115,866, to finance the new construction of the 64-unit multifamily housing development known as Whittier HHH, located at 3552 East Whittier Boulevard in Council District (CD) 14, which will provide 63 units of affordable housing and one manager unit. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONSIDER the results of the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) public hearing held on March 11, 2025 for Whittier HHH, attached to the Motion. 2. ADOPT the accompanying TEFRA RESOLUTION, attached to the Motion, approving the issuance of bonds in an amount not to exceed $20,115,866 to finance the new construction of a 64-unit multifamily housing development located at 3552 East Whittier Boulevard in CD 14. Post May 20, 2025 Item #38 6827dc32d12ecd5785486238
20250520 LA County Los Angeles City Council Item 13 (13) 24-0500-S2 CD 15 CIVIL RIGHTS, EQUITY, IMMIGRATION AGING AND DISABILITY COMMITTEE REPORT relative to reprogramming Community Development Block Grant (CDBG) funds included in the Program Year 50 Consolidated Plan, from the LA BusinessSource Program line item, to the Sacred Grounds Business Relocation Project located at 468 West 6th Sreet, Los Angeles, California 90731. Recommendations for Council action, as initiated by Motion (McOsker - Hutt): 1. INSTRUCT the Economic and Workforce Development Department (EWDD) to initiate a legacy business grant of $30,000 with the Sacred Grounds coffee shop to assist with their business enterprise. 2. INSTRUCT the EWDD to immediately confer with the owners of the business to complete the necessary application and contract documents. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 20, 2025 Item #13 6827dc32d12ecd5785486236
20250520 LA County Los Angeles City Council Item 1 (1) 25-0160-S36 CD 2 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 11643 West Otsego 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 11643 West Otsego Street. (Lien: $2,532.78) (Continued from Council meeting of May 6, 2025) Post May 20, 2025 Item #1 6827dc32d12ecd5785486235
20250520 LA County Los Angeles City Council Item 3 (3) 25-0160-S7 CD 5 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 1111 South Alfred 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 1111 South Alfred Street. (Lien: $1,276.56) (Continued from Council meeting of May 6, 2025) Post May 20, 2025 Item #3 6827dc32d12ecd5785486234
20250520 LA County Los Angeles City Council Item 2 (2) 25-0160-S46 CD 4 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 14210 West Emelita 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 14210 West Emelita Street. (Lien: $1,276.56) (Continued from Council meeting of May 6, 2025) Post May 20, 2025 Item #2 6827dc32d12ecd5785486233
20250520 LA County Los Angeles City Council Item 6 (6) 25-0160-S35 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 2211 South Dunsmuir Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to a proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to the LAMC and/or LAAC, and CONFIRM said lien for the property located at 2211 South Dunsmuir Avenue. (Lien: $1,936.56) (Continued from Council meeting of May 6, 2025) Post May 20, 2025 Item #6 6827dc32d12ecd5785486232
20250520 LA County Los Angeles City Council Item 7 (7) 25-0160-S44 CD 11 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 16701 West Via La Costa. 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 16701 West Via La Costa. (Lien: $1,276.56) (Continued from Council meeting of May 6, 2025) Post May 20, 2025 Item #7 6827dc32d12ecd5785486231
20250520 LA County Los Angeles City Council Item 5 (5) 25-0160-S43 CD 9 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 1177 East Vernon Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to a proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to the LAMC and/or LAAC, and CONFIRM said lien for the property located at 1177 East Vernon Avenue. (Lien: $2,526.49) (Continued from Council meeting of May 6, 2025) Post May 20, 2025 Item #5 6827dc32d12ecd5785486230
20250520 LA County Los Angeles City Council Item 4 (4) 25-0160-S45 CD 8 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 727 East 101st 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 727 East 101st Street. (Lien: $3,897.40) (Continued from Council meeting of May 6, 2025) Post May 20, 2025 Item #4 6827dc32d12ecd578548622f
20250520 LA County Los Angeles City Council Item 32 (32) 25-0147 TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to requesting a report from the Port of Los Angeles (POLA) and City Attorney regarding the implementation of the policy articulated in Ordinance No. 176580 for properties controlled by POLA, including the codification of hotel labor peace within the POLA Real Estate Policy, Leasing Policy, or any other guiding documents adopted by POLA; and a report on an update or amendment to Article 4 to Chapter 3 of Division 7 of the Los Angeles Administrative Code (LAAC) that clarifies requirements of labor peace agreements for hospitality operations. Recommendations for Council action: 1. INSTRUCT the POLA and REQUEST the City Attorney report to Council on the implementation of the policy articulated in Ordinance No. 176580 for properties controlled by the Port of Los Angeles. This analysis should include the current status of implementation, if any, and specifically, whether the hotel labor peace has been codified into the POLA' Real Estate Policy, the Port of Los Angeles' Leasing Policy, or any other guiding documents adopted by the POLA. 2. DIRECT the Chief Legislative Analyst, with the assistance of the POLA, and in coordination with the City Administrative Officer and City Attorney, to report to Council on an update or amendment to Article 4 to Chapter 3 of Division 7 of the Los Angeles Administrative Code that clarifies Ordinance No. 176580's requirements of labor peace agreements for hospitality operations in which and department of the City of Los Angeles has a proprietary interest, including the Port of Los Angeles. If necessary, this analysis should provide any path required to amend the Los Angeles City Charter to enact such policy on proprietary departments, including the POLA. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 20, 2025 Item #32 6827dc32d12ecd5785486243
20250520 LA County Los Angeles City Council Item 20 (20) 19-0511-S5 PERSONNEL AND HIRING COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to amending Schedule A of Section 4.61 of the Los Angeles Administrative Code (LAAC) to update the salaries of certain non- represented classes paid on an hourly basis to conform to the Los Angeles Minimum Wage Ordinance (Ordinance No. 184320, as amended by Ordinance No. 187456), codified in Los Angeles Municipal Code Section 187.02D, and provide related salary adjustments. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. PRESENT and ADOPT the accompanying ORDINANCE, dated March 13, 2025, approved as to form and legality by the City Attorney, amending Schedule A of Section 4.61 of the LAAC to: a. Update the salaries of certain non-represented classes paid on an hourly basis to a minimum $17.87 per hour effective July 1, 2025, in conformance with the City’s Minimum Wage Ordinance, Ordinance No. 184320. b. Re-establish the class of Gang Reduction and Youth Development (GRYD) Worker pay grade levels IV, V, and VI that were eliminated previously. c. Provide related salary adjustments. 2. AUTHORIZE the Controller and City Administrative Officer (CAO) to correct any clerical or technical errors in said Ordinance. Fiscal Impact Statement: The CAO reports that the proposed Ordinance has no additional impact on the General Fund. Any costs associated with the minimum wage salary updates and related salary adjustments as reflected in said Ordinance will be absorbed within budgeted funds for the employing departments. May 20, 2025 Item #20 6827dc32d12ecd578548624d
20250520 LA County Los Angeles City Council Item 9 (9) 25-0160-S3 CD 15 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 26209 South Zephyr Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to a proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to the LAMC and/or LAAC, and CONFIRM said lien for the property located at 26209 South Zephyr Avenue. (Lien: $3,183.12) (Continued from Council meeting of May 6, 2025) Post May 20, 2025 Item #9 6827dc32d12ecd5785486258
20250520 LA County Los Angeles City Council Item 8 (8) 24-0160-S119 CD 15 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 376 South Miraleste Drive, Unit 415. 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 376 South Miraleste Drive, Unit 415. (Lien: $3,458.79) (Continued from Council meeting of May 6, 2025) Post May 20, 2025 Item #8 6827dc32d12ecd5785486257
20250520 LA County Los Angeles City Council Item 33 (33) 23-0330-S1 HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to projects under the Prohousing Incentive Program (PIP) and awards for selected projects under the Micro Operational Reserve Replenishment Pilot Program (Micro). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the General Manager, Los Angeles Housing Department (LAHD), or designee, to award the projects listed in the LAHD report dated April 10, 2025, attached to Council file No. 23-0330-S1, for award amounts not to exceed $15,560 per unit. 2. AUTHORIZE the General Manager, LAHD, or designee, subject to review and approval of the City Attorney as to form, to negotiate and execute grant agreements with the legal owner of each applicable project identified on Table 1 contained in the LAHD report dated April 10, 2025, attached to the Council file, subject to the satisfaction of all conditions and criteria outlined in the approved PIP Micro. 3. AUTHORIZE the General Manager, LAHD, or designee, to obligate and disburse funds for the projects listed on Table 1 contained in the LAHD report dated April 10, 2025, attached to the Council file, from Account No. 43AD43 entitled “PIP Grant – Micro Operational Replenishment Reserve Pilot Program” within Fund No. 49N/43. 4. AUTHORIZE the General Manger, LAHD, or designee, to prepare Controller instructions and any necessary technical adjustments consistent with Mayor and Council actions, subject to the approval of the City Administrative Officer: and, REQUEST the Controller to implement the instructions. Fiscal Impact Statement: The LAHD reports that there is no impact to the General Fund. May 20, 2025 Item #33 6827dc32d12ecd5785486244
20250520 LA County Los Angeles City Council Item 27 (27) 22-1014-S1 PUBLIC SAFETY COMMITTEE REPORT relative to executing the proposed first Amended and Restated Professional Services Agreements between the Los Angeles Police Department (LAPD) and six contractors to provide as- needed security services. Recommendation for Council action: AUTHORIZE the Chief of Police, LAPD, or designee, to execute the First Amended and Restated Professional Services Agreements with six security services companies, as follows; Abet Security Guard Services, Inc.; Absolute International Security; Universal Protection Service, LP, dba Allied Universal Security Services; Close Range International, Inc.; The Gadite Group, Inc.; and GSGS Management, Inc. The terms of the original Agreements were three years, from February 21, 2022 through February 20, 2025. The proposed amendments extend the terms of the original Agreements for two additional years, from February 21, 2025 through February 21, 2027; and, increase the aggregate contract amount from $10,000,000 to $35,000,000 per year. The City Attorney has approved the proposed Amended and Restated Agreements as to form. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that approval of the proposed First Amended and Restated Agreements between the LAPD and the six security services contractors will result in no additional impact to the General Fund. Funding is provided within the LAPD’s Contractual Services Account. Financial Policies Statement: The CAO reports that the recommendation stated in this report complies with the City’s Financial Policies in that budgeted funds will be used for its intended purposes. May 20, 2025 Item #27 6827dc32d12ecd5785486245
20250520 LA County Los Angeles City Council Item 19 (19) 25-0140 CD 14 GOVERNMENT OPERATIONS COMMITTEE REPORT relative to a proposed license agreement with the Los Angeles River Artists and Business Association (LARABA) for the use of the City Hall East and City Hall South walkway area for the Certified Farmers Market on Wednesdays between 10:00 am and 2:00 pm every week. Recommendations for Council action: 1. FIND, pursuant to Los Angeles City Charter Section 371(e)(10) and Los Angeles Administrative Code Section 10.15(a)(10), that the use of competitive bidding would be undesirable and impractical for this contract: a. LARABA is uniquely qualified to provide specialized services in operating a Certified Farmers Market, held weekly, serving the downtown Civic Center area. b. With a longstanding history of organizing and managing this market, LARABA has developed strong community relationships, a deep understanding of local needs, and the operational infrastructure necessary to ensure its continued success. For these reasons, the use of competitive bidding would be undesirable and impractical for this contract. 2. AUTHORIZE the Department of General Services to negotiate and execute a license agreement with LARABA for a weekly Certified Farmers Market within the City Hall Civic Center areas under the terms and conditions substantially outlined in the April 11, 2025 Municipal Facilities Committee (MFC) report, attached to the Council file. Fiscal Impact Statement: The MFC reports that there is no General Fund impact as this is a no-cost license agreement. LARABA is responsible for all custodial costs, including weekly pressure washing. Farmers market vendors are responsible for providing their own power sources and removing their own waste for disposal at off-site commercial kitchens. May 20, 2025 Item #19 6827dc32d12ecd5785486246
20250520 LA County Los Angeles City Council Item 31 (31) 25-0159-S2 CD 14 Related to Council file Nos. 25-0159 and 25-0159-S1 PREVIOUSLY CERTIFIED ENVIRONMENTAL IMPACT REPORT (EIR) NO. ENV-2021-2232-EIR, [STATE CLEARING HOUSE (SCH) NO. 2021110015], AND RELATED CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) FINDINGS; and PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE REPORT relative to an appeal filed for the property located at 2045 Violet Street (2030 – 2060 East 7th Street; 715 - 829 East Santa Fe Avenue; 2016 - 2040 and 2023 - 2043 East 7th Place; and 2017 - 2051 Violet Street). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND, based on the independent judgment of the decision-maker, after consideration of the whole of the administrative record, the Project was assessed in the previously certified EIR, No. ENV- 2021-2232-EIR, SCH No. 2021110015, certified on May 13, 2025; and, pursuant to CEQA Guidelines, Sections 15162 and 15164, no subsequent EIR, negative declaration, or addendum is required for approval of the Project. 2. ADOPT the modified FINDINGS of the Los Angeles City Planning Commission (LACPC) as the Findings of Council. 3. RESOLVE TO DENY THE APPEAL filed by CREED LA (Representative: Kelilah D. Federman, Adams Broadwell, Joseph & Cardozo), and THEREBY SUSTAIN the LACPC’s determination in approving: 1) a Vesting Conditional Use Permit, pursuant to Los Angeles Municipal Code (LAMC) Section 12.24W.19, to allow floor area averaging in a Unified Mixed-Use Development within a C or M Zone; 2) a Zone Variance, pursuant to LAMC Section 12.27, to permit vehicular access to a loading zone from a public street and not the adjacent alley way; and, 3) a Site Plan Review, pursuant to LAMC Section 16.05, for a development that results in an increase of more than 50,000 gross square feet of non-residential floor area; for the Violet Street Creative Office Campus Project (Project), a redevelopment and expansion of an existing office campus on an approximately six-acre site; the Project proposes to demolish two buildings with 35,738 square feet of warehouse and office uses and associated surface parking for the new construction of a 13-story, 450,599 square-foot building comprised of 435,100 square feet of office uses, 15,499 square feet of ground floor retail and/or restaurant uses, and four subterranean and three above-grade levels of parking, all located on the southwestern portion of the Project Site (known as Lot 1); in addition, a Future Campus Expansion Phase could allow for the demolition of another existing 21,880 square-foot office building at the corner of Violet Street and Santa Fe Avenue for the new construction of up to 211,201 square feet of additional office and restaurant uses, the existing 222,915- square-foot Warner Music Group building (originally the Ford Factory building, a designated historic resource) and an existing five-story parking garage would be retained as part of the Project; for the property located at 2045 Violet Street (2030 - 2060 East 7th Street; 715 - 829 East Santa Fe Avenue; 2016 - 2040 and 2023 - 2043 East 7th Place; and 2017 - 2051 Violet Street), subject to modified Conditions of Approval. Applicant: AI Violet, LLC and AI Violet B2, LLC Representative: Jonathan Lonner, Burns and Bouchard, Inc. Case No. CPC-2021-2231-GPA-VZC-HD-VCU-ZV-SPR-1A Environmental No. ENV-2021-2232-EIR Related Cases: CPC-2021-2231-GPA-VZC-HD-VCU-ZV-SPR, VTT-83382-2A, VTT-83382-1A, VTT-83382 Fiscal Impact Statement: The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees. May 20, 2025 Item #31 6827dc32d12ecd5785486247
20250520 LA County Los Angeles City Council Item 25 (25) 15-1033-S3 PERSONNEL AND HIRING COMMITTEE REPORT relative to Letters of Agreement (LOAs) amending Memorandum of Understanding (MOU) Nos. 22, 24, 25, 28, 30, 38, 39, 40, and 65 to provide for 12 weeks (480 hours) of permanent Paid Parental Time (PPT). Recommendation for Council action: APPROVE the LOAs, attached to the Council file, for MOUs Nos. 22, 24, 25, 28, 30, 38, 39, 40, and 65; with said LOAs to authorize the City to extend the PPT Program that provides compensated time off to bargaining unit members who meet eligibility criteria; this program was recently codified in Los Angeles Administrative Code Section 4.129 (i) as a permanent program affecting eligible full-time, half-time, and intermittent civilian, non-represented employees, all civilian and sworn employees represented in MOUs that were negotiated or renegotiated within calendar year 2024, and all bargaining unit members represented in MOU 23 (Firefighters and Fire Captains Representation Unit). Fiscal Impact Statement: The City Administrative Officer reports that the General Fund will not be impacted. Departments will be required to absorb any additional costs incurred. May 20, 2025 Item #25 6827dc32d12ecd5785486248
20250520 LA County Los Angeles City Council Item 24 (24) 25-0435 PERSONNEL AND HIRING COMMITTEE REPORT relative to ensuring that all full-time City employees, who are activated due to the deployment of military personnel in response to the Operational Mission to the Pacific Region, receive the difference between their regular City salaries and their military salaries and continuation of current City benefits retroactive to the date of their deployment. Recommendations for Council action, pursuant to Motion (Lee – Blumenfield): 1. REQUEST the City Attorney, with the assistance of the Personnel Department and the City Administrative Officer (CAO), to prepare and present an Ordinance to ensure that all full-time City employees who are activated due to the deployment of military personnel in response to the Operational Mission to the Pacific Region, receive the difference between their regular City salaries and their military salaries and enjoy continuation of current City benefits, including medical, dental and life insurance, for the duration of their military assignment, with an urgency clause and made retroactive to the date of the deployment. 2. REQUEST the City Attorney to report to Council on the feasibility and required actions to pre-approve all future long-term military operations orders for enhanced military employee benefits with said enhanced military employee benefits to not apply to military orders received for Annual Training, long-term military orders for training, weekend drill periods, and other military duty not in support of operations. Fiscal Impact Statement: Neither the CAO nor the Chief Legislative Analyst have completed a financial analysis of this report. May 20, 2025 Item #24 6827dc32d12ecd5785486249
20250520 LA County Los Angeles City Council Item 30 (30) 25-0159-S1 CD 14 Related to Council file Nos. 25-0159 and 25-0159-S2 ENVIRONMENTAL IMPACT REPORT (EIR) NO. ENV-2021-2232-EIR [STATE CLEARINGHOUSE (SCH) NO. 2021110015], FINAL EIR, ERRATUM (VIOLET STREET CREATIVE OFFICE CAMPUS PROJECT EIR), STATEMENT OF OVERRIDING CONSIDERATIONS, MITIGATION MONITORING PROGRAM, AND ENVIRONMENTAL FINDINGS; and PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE REPORT relative to a Vesting Tentative Tract Map appeal for the property located at 2045 Violet Street (2030 – 2060 East 7th Street; 715 - 829 East Santa Fe Avenue; 2016 - 2040 and 2023 - 2043 East 7th Place; and 2017 - 2051 Violet Street). Recommendations for Council action: 1. FIND, pursuant to Sections 21082.1(c) and 21081.6 of the Public Resources Code (PRC), that the City Council has reviewed and considered the information contained in the EIR, No. ENV-2021- 2232-EIR (SCH No. 2021110015), dated June 2023, the Final EIR, dated May 2024, and Erratum dated August 2024 (Violet Street Creative Office Campus Project EIR), as well as the whole administrative record. a. CERTIFY the following: i. The Violet Street Creative Office Campus Project EIR has been completed in compliance with the California Environmental Quality Act. ii. The Violet Street Creative Office Campus Project EIR was presented to the LACPC as a decision-making body of the lead agency. iii. The Violet Street Creative Office Campus Project EIR reflects the independent judgment and analysis of the lead agency. b. ADOPT the following: i. The related and prepared Violet Street Creative Office Campus Project EIR Environmental Findings. ii. The Statement of Overriding Considerations. iii. The Mitigation Monitoring Program prepared for the Violet Street Creative Office Campus Project EIR. 2. ADOPT the modified FINDINGS of the LACPC as the Findings of Council. 3. RESOLVE TO DENY the appeal filed by CREED LA (Representative: Kelilah D. Federman, Adams Broadwell, Joseph & Cardozo), and THEREBY SUSTAIN the determination of the LACPC in approving, pursuant to Sections 17.03 and 17.15 of the Los Angeles Municipal Code, a Vesting Tentative Tract No. VTT- 83382 (stamped map, dated February 20, 2024) for the vacation and merger of portions of 7th Place and the Easterly Public Alley into the site; re-subdivision of the site into four ground lots; and a Haul Route for the export of up to 144,000 cubic yards of soil; for the property located at 2045 Violet Street (2030 – 2060 East 7th Street; 715 - 829 East Santa Fe Avenue; 2016 - 2040 and 2023 - 2043 East 7th Place; and 2017 - 2051 Violet Street), subject to modified Conditions of Approval. Applicant: AI Violet, LLC and AI Violet B2, LLC Representative: Jonathan Lonner, Burns and Bouchard, Inc. Case No. VTT-83382-2A Environmental No. ENV-2021-2232-EIR Related Cases: VTT-83382-1A, VTT-83382, CPC-2021-2231-GPA-VZC- HD- VCU-ZV-SPR-1A, CPC-2021-2231-GPA-VZC-HD-VCU-ZV-SPR Fiscal Impact Statement: The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees. May 20, 2025 Item #30 6827dc32d12ecd578548624a
20250520 LA County Los Angeles City Council Item 18 (18) 25-0124 ENERGY AND ENVIRONMENT COMMITTEE REPORT relative to all current contracts associated with Los Angeles (LA) River maintenance activities. Recommendation for Council action, pursuant to Motion (Raman, Hernandez, Padilla – Soto-Martínez): INSTRUCT the City Administrative Officer (CAO), with assistance from the Chief Legislative Analyst (CLA), Department of Public Works, Los Angeles Department of Transportation, Department of Recreation and Parks, Bureau of Sanitation, and all other relevant agencies, to report to Council within 60 days, with a report listing all current contracts (including their fees and term lengths), staff positions and costs, and other direct and indirect costs associated with LA River maintenance activities. The report should indicate contracts and services that could be performed by the LA River Rangers, and recommendations how the LA River Rangers could take over said contracts and services. The report should also indicate full time and part time staff resources needed, as well as any potential new contracts needed to holistically manage the daily maintenance needs of the LA River Way, LA River Greenway, river parks, or other City-maintained areas along the LA River. Fiscal Impact Statement: Neither the CAO nor the CLA has completed a financial analysis of this report. May 20, 2025 Item #18 6827dc32d12ecd578548624b
20250520 LA County Los Angeles City Council Item 34 (34) 24-1079 HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to executing an interagency agreement between the Los Angeles Housing Department (LAHD) and the Housing Authority of the City of Los Angeles (HACLA) for LAHD to provide professional environmental services. Recommendations for Council action: AUTHORIZE the General Manager, LAHD, or designee, to: a. Negotiate and execute an interagency agreement between LAHD and HACLA for the LAHD to provide professional environmental services to HACLA pursuant to the California Environmental Quality Act, the National Environmental Policy Act, and other relevant federal, state and local land use and environmental laws and regulations, for a one-year term effective on July 1, 2025 through June 30, 2026, with the option to extend for up to two additional one-year terms, for an annual amount not to exceed $300,000, in substantial conformance with the Agreement contained in the City Administrative Officer (CAO) report dated April 30, 2025, attached to Council file No. 24-1079, and subject to the approval of the City Attorney as to form. b. Update the service fees established in 2019 (Council file No. 10-0398) for the preparation, enforcement, monitoring and associated work done in obtaining appropriate environmental clearance certification for HACLA projects that are funded through the U.S. Department of Housing and Urban Development (HUD) programs, to align the service fees with current salary and Cost Allocation Plan rates. c. Apply the fees for identical services to all other local grantees that also require HUD mandated environmental review services prior to execution of grant agreements and receipt of program funding from HUD. Fiscal Impact Statement: The CAO reports that there is no impact to the General Fund. Payments received under the proposed interagency agreement between the LAHD and HACLA will be deposited into the Municipal Housing Finance Fund. Financial Policies Statement: The CAO reports that the recommendations stated in this report comply with the City’s Financial Policies in that the proposed agreement includes the reasonable cost of providing the service, including the direct operating and appropriate projected future costs. May 20, 2025 Item #34 6827dc32d12ecd578548624c
20250520 LA County Los Angeles City Council Item 41 (41) 25-0532 CD 11 RESOLUTION (PARK - McOSKER) relative to a California Coastal Commission grant application to provide financial and planning assistance, under the authority of the California Coastal Act, to fund the Local Coastal Program for the Venice Coastal Zone project. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. RESOLVE, that the City Council hereby directs the Department of City Planning (DCP) staff to submit the grant application to the California Coastal Commission to provide financial and planning assistance, under authority of the California Coastal Act, in the amount of up to $1.1 million to fund the Local Coastal Program for the Venice Coastal Zone project, as described in the grant application package. 2. RESOLVE, that the City Council authorizes the Director of Planning, DCP, to execute, in the name of the City of Los Angeles, all necessary applications, contracts and agreements and amendments thereto implement and carry out the grant application, and provide for the approval of the grant application. Post May 20, 2025 Item #41 6827dc32d12ecd5785486259
20250520 LA County Los Angeles City Council Item 21 (21) 25-0392 PERSONNEL AND HIRING COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to amending Schedule A of Los Angeles Administrative Code (LAAC) Section 4.61, to provide salaries for the new, non- represented classifications of Helicopter Mechanic Assistant (Class Code 3641) and Helicopter Mechanic Trainee (Class Code 3640). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. PRESENT and ADOPT the accompanying ORDINANCE, dated April 2, 2025, approved as to form and legality by the City Attorney, amending Schedule A of LAAC Section 4.61, to provide salaries for the new, non- represented classifications of Helicopter Mechanic Assistant, Class Code 3641, and Helicopter Mechanic Trainee, Class Code 3640. 2. AUTHORIZE the City Administrative Officer (CAO), upon accretion of the classes to a bargaining unit, to amend the appropriate Memorandum of Understanding to reflect the salaries approved by Ordinance. 3. AUTHORIZE the Controller and CAO to correct any clerical errors, or, if approved by the City Attorney, any technical errors in said Ordinance. Fiscal Impact Statement: The CAO reports that there is no impact to the General Fund, as the Department of General Services will use budgeted vacant Helicopter Mechanic position authorities to hire employees on an in-lieu basis in the classifications of Helicopter Mechanic Assistant and Helicopter Mechanic Trainee. May 20, 2025 Item #21 6827dc32d12ecd578548624e
20250520 LA County Los Angeles City Council Item 35 (35) 25-0445 HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to identifying data silos and databases within City departments and programs that may have a nexus to homelessness; which data could be linked to the Homeless Management Information System and/or shared with the County of Los Angeles; incorporating data sharing as appropriate; and utilizing Measure A data and accountability funds for data collection, standardization and sharing. Recommendations for Council action, as initiated by (Raman – Soto-Martinez, Yaroslavsky): 1. INSTRUCT the Chief Legislative Analyst (CLA) to identify data silos and databases within City departments and programs that may have a nexus to homelessness, but whose data are not captured in the Homeless Management Information System (HMIS) administered by the Los Angeles Homeless Services Authority, including but not limited to data from: a. Community Investments for Families Department Programs, such as Family Source Centers, Service Centers funded under the Community Development Block Grant and Survivor Services Programs. b. Economic and Workforce Development Department Programs, such as LA:RISE and other workforce development programs, including data reported by the WorkSource and YouthSouce Centers. c. Los Angeles Housing Department's Permanent Supportive Housing portfolio, Street Medicine Program and United to House LA initiatives, including the Short-Term Rental Assistance Program and Income Support for Rent-Burdened At-Risk Seniors and Persons with Disabilities Program. 2. INSTRUCT the CLA to report on which programs could be linked to HMIS and/or shared with the County of Los Angeles to enable regional data analysis, and which City agencies should be responsible for management of this effort. 3. INSTRUCT the CLA to report on ways to incorporate data sharing as appropriate to all future contracts, and with recommendations to incorporate into these programs participant agreements that enable data collection and sharing, anonymized or limited as necessary to protect but not exclude immigrants or non-citizens, victims of domestic and intimate partner violence and other vulnerable Angelenos, enabling more robust regional data analysis. 4. INSTRUCT the CLA to report with recommendations to utilize Measure A data and accountability funds for the data collection, standardization and sharing efforts described above. ​ 5. INSTRUCT the CLA to include recommendations in the report for making anonymized aggregate data and analysis publicly available through community accessible dashboards, ensuring transparency and enabling community stakeholders to participate in solution building. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 20, 2025 Item #35 6827dc32d12ecd578548624f
20250520 LA County Los Angeles City Council Item 23 (23) 25-0401 PERSONNEL AND HIRING COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to amending Subsection (a) of Los Angeles Administrative Code (LAAC) Sections 4.123 and 4.175, pertaining to Military Leave with Pay for civilian and sworn Fire/Police employees. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. PRESENT and ADOPT the accompanying ORDINANCE, dated March 10, 2025, approved as to form and legality by the City Attorney, amending Subsection (a) of LAAC Sections 4.123 and 4.175, pertaining to Military Leave with Pay for civilian and sworn Fire/Police employees, respectively, to add applicable sections of the referenced Military and Veterans Code of the State of California, and to restore a reference to one year of City service that was inadvertently omitted in the last amendment. 2. AUTHORIZE the Controller and the City Administrative Officer (CAO) to correct any clerical or technical errors in said Ordinance. Fiscal Impact Statement: The CAO reports that neither the General Fund nor any special fund is impacted by the proposed amendments to LAAC Sections 4.123 and 4.175 “Military Leave with Pay” for civilian employees and sworn Police and Fire employees, respectively. May 20, 2025 Item #23 6827dc32d12ecd5785486250
20250520 LA County Los Angeles City Council Item 37 (37) 25-0519 CD 12 MOTION (LEE - JURADO) relative to funding for brush abatement services coordinated by the Porter Ranch Neighborhood Council in Council District 12. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $8,000 in the Council District 12 portion of the Neighborhood Service Enhancement line item General City Purposes Fund No. 100/56, to Fund No. 59B/14, Account No. 14W244, for the purpose of dead wood and brush removal in Council District 12 coordinated by the Porter Ranch Neighborhood Council. 2. TRANSFER and APPROPRIATE $8,000 in the Porter Ranch Neighborhood Council, Fund No. 59B, Account No. 141266, to Fund No. 59B/14, Appropriation No. 141266, Account No. 14W244, for the purpose of dead wood and brush removal. 3. AUTHORIZE the City Clerk to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. Post May 20, 2025 Item #37 6827dc32d12ecd5785486251
20250520 LA County Los Angeles City Council Item 36 (36) 22-1545-S29 COMMUNICATION FROM CITY ADMINISTRATIVE OFFICER (CAO) relative to the Homelessness Emergency Account (HEA) – General City Purposes (GCP) Fund 26th Status Report as of March 31, 2025, and funding recommendations. Recommendations for Council, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. APPROVE and APPROPRIATE $35,494,549.03 from GCP Fund No. 100/56, Account No. 000A15, Inside Safe Reserve, to Fund No. 100/56, Account No. 00959, HEA, for the following: a. Up to $6,500,000 for Fiscal Year (FY) 2024-25 Inside Safe Booking Agreements costs for Quarter Four. b. $100,000 for FY 2024-25 facility expenses and damages. c. $88,859.03 to reimburse CAO Risk Management for the Mayfair’s Property Insurance policy from March 27, 2025, to March 27, 2026. d. Up to $11,500,000 for estimated Los Angeles Homeless Services Authority (LAHSA) Service Provider FY 2024-25 third quarter costs. e. $11,500,000 for LAHSA Service Provider FY 2024-25 fourth quarter advance. f. Up to $5,805,690 for LAHSA FY 2024-25 administration costs. 2. AUTHORIZE the General Manager, Los Angeles Housing Department (LAHD), or designee, to execute a new, or amend the existing agreement (C-140706), with LAHSA to reflect the following: a. Up to $60,225,000 for Inside Safe Service Provider costs for FY 2025-26 services. b. Up to $5,805,690 for LAHSA Administration of Inside Safe FY 2025- 26 services. c. Extend expenditure authority for the following previously approved amounts: i. $2,328,700 for operating costs for 58 beds at the San Pedro congregate shelter site in Council District 14 through September 30, 2025. ii. $3,014,000 for operating costs for the congregate sprung structure shelter site located at 545 South San Pedro Street in Council District 14 through June 30, 2026. 3. AUTHORIZE the CAO to: a. Prepare Controller instructions or make necessary technical adjustments, including to the names of the Special Fund accounts recommended for the CAO report dated May 9, 2025, attached to the Council file, to implement the intent of these transactions; and, authorize the Controller to implement these instructions. b. Prepare any additional Controller instructions to reimburse City departments for their accrued labor, material or permit costs related to projects in said report, to implement the intent of these transactions; and, authorize the Controller to implement these instructions. Fiscal Impact Statement: The CAO states that approval of the recommendations in the report will not have an immediate impact on the General Fund given that the recommendations use budgeted General Funds. Financial Policies Statement: The CAO states that the recommendations in the report comply with the City Financial Policies. May 20, 2025 Item #36 6827dc32d12ecd5785486252
20250520 LA County Los Angeles City Council Item 22 (22) 25-0390 PERSONNEL AND HIRING COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to amending Los Angeles Administrative Code (LAAC) Section 4.203(a) pertaining to “Authorization for Certain Deductions” to add the Actors’ Equity Association and American Federation of State, County and Municipal Employees (AFSCME) Locals 741 and 3672, AFL-CIO, to the list of recognized employee organizations. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. PRESENT and ADOPT the accompanying ORDINANCE, dated March 11, 2025, approved as to form and legality by the City Attorney, amending LAAC Section 4.203(a) pertaining to “Authorization for Certain Deductions” to add the Actors’ Equity Association and AFSCME Locals 741 and 3672, AFL-CIO, to the list of recognized employee organizations. 2. AUTHORIZE the Controller and the City Administrative Officer (CAO) to correct any clerical or technical errors in said Ordinance. Fiscal Impact Statement: The CAO reports that neither the General Fund nor any special fund is impacted by the proposed amendments to LAAC Section 4.203(a) to add recognized employee organizations authorized to receive employees’ membership dues through payroll deductions, consistent with the payroll deductions and dues provisions in their respective Memoranda of Understanding. May 20, 2025 Item #22 6827dc32d12ecd5785486253
20250520 LA County Los Angeles City Council Item 43 (43) 20-0263-S3 COMMUNICATION FROM THE CITY ATTORNEY relative to the need for outside counsel in the case entitled LA Alliance for Human Rights, et al. v. City of Los Angeles, et al., United States Central District Court (USDC) Case No. 2:20-cv-02291-DOC-KES, Ninth Circuit Court of Appeals Case No. 22-55687. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the City Attorney to retain outside counsel appropriate to assist in litigation related to LA Alliance for Human Rights et al. v. City of Los Angeles et al., USDC Central District Case No. 2:20-cv-02291-DOC- KES, in an initial amount not to exceed $900,000 with a term of two years. The City Council's approval of this action would give the City Attorney discretion on which outside counsel to retain. 2. INSTRUCT the City Administrative Officer to identify funding in this amount for such contract and transfer it to Fund No. 100/12, Account No. 009301 - Outside Counsel. 3. AUTHORIZE the City Attorney or designee, to prepare Controller instructions for any necessary technical adjustments; and authorize the Controller to implement the instructions. Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 20, 2025 Item #43 6827dc32d12ecd5785486254
20250520 LA County Los Angeles City Council Item 42 (42) 22-0151 MOTION (HARRIS-DAWSON - RAMAN, PARK) relative to the repeal of Ordinance No. 187714 in accordance with the Ninth Circuit Court of Appeals’ (9th Circuit) April 17, 2023 ruling on the case entitled California Restaurant Association v. City of Berkeley, Case No. 21-16278. Recommendations for Council action: 1. INSTRUCT Los Angeles Department of Building and Safety (LADBS) to immediately stay enforcement of Ordinance No. 187714, including Los Angeles Municipal Code Sections 99.04.106.8, 99.04.106.8.1, 99.05.106.14, and 99.05.106.14.1; until such time as federal law changes to allow its enforcement without preemption. 2. REQUEST the City Attorney to transmit an ordinance reviewed as to form and legality that would repeal the Ordinance in light of the 9th Circuit’s decision. 3. INSTRUCT the LADBS to report back, after consultation with the City Attorney’s Office and any other applicable departments, on alternative building standards that reduce ongoing operational emissions in new building construction through means such as, but not limited to, promoting the use of electric appliances, and regulating emissions in a manner similar to New York City’s Local Law No. 154 of 2021, which relates to the use of substances with certain emissions profiles, in addition to any possible exemptions to the Pacific Palisades. Post May 20, 2025 Item #42 6827dc32d12ecd5785486255
20250520 LA County Los Angeles City Council Item 40 (40) 25-4118-S5 CD 5 RESOLUTION (YAROSLAVSKY - BLUMENFIELD) relative to designating locations in Council District Five (CD 5) for enforcement against sitting, lying, sleeping, or storing, using, maintaining, or placing personal property, or otherwise obstructing the public right-of-way, as further detailed in Los Angeles Municipal Code (LAMC) Section 41.18. Recommendations for Council action: 1. RESOLVE, pursuant to Section 41.18 (c) of the LAMC, to designate the following locations for enforcement against sitting, lying, sleeping, or storing, using, maintaining, or placing personal property, or otherwise obstructing the public right­-of­-way, up to the maximum distance and effective for the maximum period of time prescribed, and as further detailed in the LAMC: a. 2346 Cotner Avenue - Designated Facility b. Cotner Avenue at Nebraska Avenue - Public Safety c. Robertson Boulevard and the 10 Freeway - Freeway d. Pico Boulevard and the 405 Freeway - Freeway e. Pico Boulevard and Camden Avenue - Public Safety f. 676 South San Vicente Boulevard - Public Safety g. 1400 Westwood Boulevard - Public Safety h. Robertson Boulevard at Burton Way - Public Safety i. Burton Way at Holt Drive - Public Safety j. South Saint Andrews Place at Olympic Boulevard - Public Safety k. South Gramercy Place at San Marino Street - Public Safety l. 7600 Beverly Boulevard - Pan Pacific Park - Public Park 2. RESOLVE to direct and authorize the City department(s) with jurisdiction over the identified locations to post appropriate notices of the above prohibitions at these locations, and to begin enforcement upon the expiration of any required posting period. Post May 20, 2025 Item #40 6827dc32d12ecd5785486256
20250520 LA County Los Angeles City Council Item 26 (26) 25-0391 PERSONNEL AND HIRING COMMITTEE REPORT relative to implementing Charter Amendment FF for the transfer of membership and years of services for eligible sworn peace officers from the Los Angeles City Empoyees’ Retirement System (LACERS) to the Los Angeles Fire and Police Pensions (LAFPP). Recommendation for Council action: REQUEST the City Attorney to prepare and present all Ordinances necessary to implement the provisions of City Charter ballot Measure FF, which was approved by the voters in the November 2024 election. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that the implementation of the Measure FF will have a General Fund impact relative to the LACERS members employed by the Los Angeles Police Department and the Department of Recreation and Parks who elect to transfer to LAFPP Tier 6. The majority of the fiscal impact will be paid by the Department of Airports and Harbor Department, which will pay all costs for respective affected members. An updated actuarial report will accompany the implementing ordinances. The CAO previously estimated that Measure FF would cost $109,500,000 if all eligible LACERS Members elected to transfer to LAFPP Tier 6, including $106,000,000 for transfer costs and $3,500,000 for refunds. The estimated additional annual cost is $6,300,000, adjusted annually proportional to payroll changes. May 20, 2025 Item #26 6827dc32d12ecd5785486242
20250516 LA County Los Angeles City Council Item 1 (1) 25-0357 GOVERNMENT OPERATIONS and GOVERNMENT EFFICIENCY, INNOVATION, AND AUDITS COMMITTEES’ REPORT relative to the current use of City resources for office leases and workspace, and the costs and inventory of at-home work station equipment. Recommendations for Council action, pursuant to Motion (Rodriguez – Harris- Dawson): INSTRUCT the: a. Department of General Services, with the assistance of the City Administrative Officer (CAO), to report to Council with an overview of the City's current office lease portfolio, including an inventory of office space and costs associated with each lease. b. Information Technology Agency, with the assistance of the CAO, to report to Council with an overview of the City departments' costs and inventory associated with at-home work station equipment. 5/13/25, 2:41 PM Meeting c. CAO to report to Council on City telecommuting policies within each department; and to provide an analysis of whether consolidating leases, streamlining different departmental policies, and revising space requirements found in current labor agreements relative to office standards, may bring about a more cost effective use of City funds. d. Chief Legislative Analyst (CLA) to report to Council on current telecommuting and return-to-work policies in other jurisdictions across the State. Fiscal Impact Statement: Neither the CAO nor the CLA has completed a financial analysis of this report. May 16, 2025 Item #1 6823cf33932c5bddda0e1b20
20250514 LA County Los Angeles City Council Item 11 (11) 25-0005-S60 CD 9 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 307 East 76th Place (Case No. 818683), Assessor I.D. No. 6022-021-014, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated May 5, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the 5/13/25, 2:40 PM Meeting property at 307 East 76th Place (Case No. 818683), Assessor I.D. No. 6022- 021-014, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 14, 2025 Item #11 6823cf2c932c5bddda0e1a74
20250514 LA County Los Angeles City Council Item 19 (19) 25-0002-S25 5/13/25, 2:40 PM Meeting CONSIDERATION OF RESOLUTION (NAZARIAN – YAROSLAVSKY) to include in the City's 2025-26 State Legislative Program a position on any legislation that seeks to undermine the City's jurisdictional control over its utility assets. Recommendation for Council action, pursuant to Resolution (Nazarian – Yaroslavsky), SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to include in the City’s 2025-26 State Legislative Program SUPPORT for any legislation or regulation that seeks a reauthorization of the California Air Resources Board Cap-and-Trade Program and does not require the consignment of the current Electric Distribution Utilities allowances to auction or phase-out the RPS Adjustment Credit. May 14, 2025 Item #19 6823cf2c932c5bddda0e1a7c
20250514 LA County Los Angeles City Council Item 13 (13) 25-0005-S59 CD 14 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 2915 North Lincoln Park Avenue (Case No. 744580), Assessor I.D. No. 5208-021-024, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated May 5, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 2915 North Lincoln Park Avenue (Case No. 744580), Assessor I.D. No. 5208-021-024, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 14, 2025 Item #13 6823cf2c932c5bddda0e1a70
20250514 LA County Los Angeles City Council Item 12 (12) 17-0005-S105 CD 10 COMMUNICATIONS FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTIONS relative to removing the property at 5614 West Carlin Street (Case Nos. 839657; 847978), Assessor I.D. No. 5048-026-009, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendations dated May 5, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTIONS removing the property at 5614 West Carlin Street (Case Nos. 839657; 847978), Assessor I.D. No. 5048-026-009, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. 5/13/25, 2:40 PM Meeting May 14, 2025 Item #12 6823cf2c932c5bddda0e1a71
20250514 LA County Los Angeles City Council Item 9 (9) 10-0005-S610 CD 14 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 715 South St. Louis Street (Case No. 734231), Assessor I.D. No. 5183-021-009, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated May 5, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 715 South St. Louis Street (Case No. 734231), Assessor I.D. No. 5183-021-009, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 14, 2025 Item #9 6823cf2c932c5bddda0e1a72
20250514 LA County Los Angeles City Council Item 10 (10) 25-0005-S58 CD 1 5/13/25, 2:40 PM Meeting COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1910 North Mozart Street (Case No. 786757), Assessor I.D. No. 5410-020-043, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated May 5, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1910 North Mozart Street (Case No. 786757), Assessor I.D. No. 5410-020-043, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 14, 2025 Item #10 6823cf2c932c5bddda0e1a73
20250514 LA County Los Angeles City Council Item 8 (8) 25-0005-S56 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 570 North Hoover Street (Case No. 789839), Assessor I.D. No. 5401-001-003, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated May 5, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 570 North Hoover Street (Case No. 789839), Assessor I.D. No. 5401-001-003, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. 5/13/25, 2:40 PM Meeting May 14, 2025 Item #8 6823cf2c932c5bddda0e1a75
20250514 LA County Los Angeles City Council Item 15 (15) 25-0511 CD 3 MOTION (BLUMENFIELD - HUTT) relative to a personal services contract with Evelyn G. Aleman dba Media Image Public Relations for the provision of expert services to the Third Council District. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. APPROVE the personal services contract with Evelyn G. Aleman dba Media Image Public Relations, attached to the Motion, for providing services to the Third Council District as set forth therein. 5/13/25, 2:40 PM Meeting 2. AUTHORIZE the Councilmember, Third District, to execute this contract on behalf of the City. 3. INSTRUCT the City Clerk to encumber the necessary funds against the Contractual Services Account of the Council Fund for Fiscal Year 2024- 2025, and to reflect it as a charge against the budget of the involved Council Office. Post May 14, 2025 Item #15 6823cf2c932c5bddda0e1a76
20250514 LA County Los Angeles City Council Item 14 (14) 25-0005-S57 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 3065 North 5/13/25, 2:40 PM Meeting Shasta Circle North (Case No. 708731), Assessor I.D. No. 5684-002-025, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated May 5, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 3065 North Shasta Circle North (Case No. 708731), Assessor I.D. No. 5684-002-025, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 14, 2025 Item #14 6823cf2c932c5bddda0e1a77
20250514 LA County Los Angeles City Council Item 16 (16) 24-0545-S1 CD 8 MOTION (HARRIS-DAWSON - PRICE) relative to funding for supplemental community intervention services provided through the Safe Passage Program in Council District Eight (CD 8), currently being provided by Ward Economic Development Corporation under City Contract No. C-144423. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. UTILIZE $250,000 from the CD 8 Public Benefits Trust Fund, Fund No. 49F/14, Account No. 140001 for supplemental community intervention services provided through the Safe Passage Program in CD 8, currently being provided by Ward Economic Development Corporation under City Contract No. 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 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 5/13/25, 2:40 PM Meeting corrections / clarifications / changes may be made orally, electronically or by any other means. Post May 14, 2025 Item #16 6823cf2c932c5bddda0e1a78
20250514 LA County Los Angeles City Council Item 17 (17) 23-1053-S1 CD 8 MOTION (HARRIS-DAWSON - HUTT) relative to funding for contracts for beautification crews in Council District Eight (CD 8). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $750,000 from the CD 8 portion of the Council Projects line item in the General City Purposes Fund No. 100/56, Account No. 000A28, to the following contracts for beautification crews in CD 8: a. Los Angeles Conservation Corps, Contract No. C-145470: $350,000 b. Gang Alternative Programs, Contract No. C-136595: $250,000 c. Coalition for Responsible Community Development, Contract No. C-134740: $150,000 2. INSTRUCT and AUTHORIZE the Board of Public Works, Office of Community Beautification to prepare, process and execute the necessary documents with and/or payments to the Los Angeles Conservation Corps, Gang Alternatives Programs, and Coalition for Responsible Community Development, 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 Board of Public Works, Office of Community Beautification to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order 5/13/25, 2:40 PM Meeting 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. Post May 14, 2025 Item #17 6823cf2c932c5bddda0e1a79
20250514 LA County Los Angeles City Council Item 3 (3) 23-1307-S1 CD 14 GOVERNMENT OPERATIONS COMMITTEE REPORT relative to authority to negotiate and execute an amendment to a parking license agreement with CVFI-444 S Flower, LP (CVFI-444 S Flower) for up to 225 on-site employee parking spaces in the Industrious building located at 444 South Flower Street, Los Angeles, California 90071. Recommendation for Council action: AUTHORIZE the Department of General Services to negotiate and execute an amendment to the parking license agreement with CVFI-444 S Flower for the property located at 444 South Flower Street to provide on-site employee parking at the Industrious temporary co-working office space, under the terms and conditions substantially outlined in the April 11, 2025 Municipal Facilities Committee (MFC) report, attached to the Council file. Fiscal Impact Statement: The MFC reports that there is no General Fund impact. Additional parking spaces for the Los Angeles Housing Department (LAHD) will be funded through LAHD’s various special funds. 5/13/25, 2:40 PM Meeting May 14, 2025 Item #3 6823cf2c932c5bddda0e1a7a
20250514 LA County Los Angeles City Council Item 2 (2) 25-0409 GOVERNMENT OPERATIONS COMMITTEE REPORT relative to authority to negotiate and execute a lease agreement with 100 Oceangate, LLC (Oceangate) for the ongoing use of office space and parking for the Office of the City Attorney located at 100 Oceangate, Suite 510, Long Beach, California 90802. Recommendation for Council action: AUTHORIZE the Department of General Services to negotiate and execute a lease agreement with Oceangate for the office space located at 100 Oceangate, Long Beach, California 90802, under the terms and conditions substantially outlined in the April 11, 2025 Municipal Facilities Committee (MFC) report, attached to the Council file. 5/13/25, 2:40 PM Meeting Fiscal Impact Statement: The MFC reports that there is no General Fund impact. Funding for this purpose is authorized as part of the 2024-25 Citywide Leasing Account budget. May 14, 2025 Item #2 6823cf2c932c5bddda0e1a7b
20250514 LA County Los Angeles City Council Item 18 (18) 22-0611-S1 CD 8 MOTION ( HARRIS-DAWSON - HUTT) relative to funding from Council District Eight (CD 8) to supplement the programs and services associated with the Enhanced Summer Night Lights program, currently being provided by the Brotherhood Crusade under City Contract No. C-138622, for an extended period from June 30, 2025 to June 30, 2026. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. UTILIZE $193,500 in the CD 8 portion of the Council Projects line item in the General City Purposes Fund No. 100/56, Account No. 000A28, and $6,500 from the CD 8 Neighborhood Service Enhancements, Account No. 000981, to supplement the programs and services associated with the Enhanced Summer Night Lights program, currently being provided by the Brotherhood Crusade under City Contract No. C-138622, for an extended period from June 30, 2025 to June 30, 2026. 2. INSTRUCT and AUTHORIZE the City Clerk be to prepare, process and execute the necessary documents with and/or payments to the Brotherhood Crusade, or any other agency or organizations, as appropriate, utilizing the above amount, for the above purpose, subject to approval of the City Attorney as to form. Post May 14, 2025 Item #18 6823cf2c932c5bddda0e1a7d
20250514 LA County Los Angeles City Council Item 1 (1) 25-0475 CD 11 CATEGORICAL EXEMPTION, COMMUNICATION FROM THE CITY ENGINEER and ORDINANCE FIRST CONSIDERATION relative to the dedication of City-owned real property as Public Street lying on 6141 West Century Boulevard - Right of Way No 36000-10213. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND that this dedication of City-owned land as Public Street is categorically exempt from the California Environmental Quality Act of 1970, under Article III, Class 5(4) of the City's Environmental Guidelines. 2. DEDICATE, ACCEPT, and ESTABLISH the City-owned real property as Public Street lying on 6141 West Century Boulevard, as shown on the Exhibit Map of the July 13, 2022 City Engineer report, attached to the Council file, as part of a public street of said City. 3. PRESENT and ADOPT the accompanying ORDINANCE, dated June 9, 2023, authorizing the dedication, acceptance and establishment of 5/13/25, 2:40 PM Meeting certain real property owned by the City as part of Century Boulevard, all public streets of said City. 4. FIND that this dedication, acceptance, and establishment, of City-owned real property as Public Street is in substantial conformance with the purpose, intent, and provisions of the General Plan, pursuant to Section 556 of the City Charter. Fiscal Impact Statement: None submitted by the City Engineer. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 14, 2025 Item #1 6823cf2c932c5bddda0e1a7e
20250514 LA County Los Angeles City Council Item 5 (5) 14-1371-S13 ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT relative to the Living Wage Ordinance (LWO) and Hotel Worker Minimum Wage Ordinance (HWMO); and adding Article 2.1 and amending Articles 6 and 8 of Chapter XVIII of the Los Angeles Municipal Code (LAMC), and amending Articles 10 and 11 of Division 10 of the LAMC to increase the wages and health benefits provided to hotel and airport workers in the City of Los Angeles, to provide training requirements and implement enforcement measures for hotel workers, and other technical changes; and related matters. Recommendations for Council action: 1. RECEIVE and FILE the following reports attached to Council file No. 14- 1371-S13: a. Los Angeles World Airports (LAWA) report dated April 18, 2025. b. Chief Legislative Analyst (CLA) report dated April 14, 2025. c. Bureau of Contract Administration (BCA) report dated March 5, 2025. d. City Attorney report dated March 7, 2025 and draft Ordinance dated March 6, 2025. 2. REQUEST the City Attorney to PREPARE and PRESENT an amended draft Ordinance relative to adding Article 2.1 and amending Sections 186.00, 186.01, 186.02, 186.04, 186.07, 186.08, 186.09, 186.10, 188.00, 188.01, 188.02, 188.03, 188.05, 188.06, 188.09, 188.10, 188.11, and 188.13 of Articles 6 and 8 of Chapter XVIII of the Los Angeles Municipal Code, and amending Sections 10.36.1, 10.37, 10.37.1, 10.37.2, 10.37.3, 10.37.6, 10.37.7, 10.37.8, 10.37.13, and 10.37.15 of Articles 10 and 11 of Division 10 of the Los Angeles Administrative Code to increase the wages and health benefits provided to hotel and airport workers in the 5/13/25, 2:40 PM Meeting City of Los Angeles, to provide training requirements and implement enforcement measures for hotel workers, and other technical changes, to include the following revisions: 1. Change the start date of the health benefits at hotels from July 1, 2025 to January 1, 2026 in Section 182.06.A.2(a) and 186.04. 2. Change the definition of “Hotel” in Section 182.21.G to clarify it is for hotels with 60 or more rooms. 3. INSTRUCT the CLA to report back to the Economic Development and Jobs Committee in six months in regards to impacts that the wage increase has had on the tourism industry, including any available data or market analysis, number of business closures or job losses, number of applications for a hardship exemption, TOT projections, and any other relevant information. Fiscal Impact Statement: None submitted by the CLA, City Attorney, Bureau of Contract Administration, or Los Angeles World Airports. The CAO has not completed a financial analysis of this report. May 14, 2025 Item #5 6823cf2c932c5bddda0e1a7f
20250514 LA County Los Angeles City Council Item 20 (20) 25-0002-S26 CONSIDERATION OF RESOLUTION (NAZARIAN – McOSKER) relative to including the City’s position in the 2025-2026 State and Federal Legislative Programs opposition to legislation or administrative actions that would undermine Los Angeles Department of Water and Power’s (LADWP) right to operate as an independent balancing authority, diminish its control over its transmission assets or its rights to transmission assets over which it has ownership or in which it has as stake, and/or impose additional charges or costs for the transmission of electricity for LADWP Power System customers. 5/13/25, 2:40 PM Meeting Recommendation for Council action, pursuant to Resolution (Nazarian – McOsker), SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to include in the City’s 2025-26 State and Federal Legislative Programs OPPOSITION to legislation or administrative actions that would undermine LADWP's right to operate as an independent balancing authority, diminish its control over its transmission assets or its rights to transmission assets over which it has ownership or in which it has as stake, and/or impose additional charges or costs for the transmission of electricity for LADWP Power System customers. May 14, 2025 Item #20 6823cf2c932c5bddda0e1a80
20250514 LA County Los Angeles City Council Item 21 (21) 22 0151 S1 May 14, 2025 Item #21 6823cf2c932c5bddda0e1a81
20250514 LA County Los Angeles City Council Item 4 (4) 16-0653-S1 CD 14 GOVERNMENT OPERATIONS COMMITTEE REPORT relative to proposed lease amendment with 350 South Figueroa Street, LLC (350 South Figueroa Street) for office space located at 350 South Figueroa Street, Los Angeles, California 90071 for use by the Los Angeles Police Department’s (LAPD) Office of Inspector General (OIG). Recommendations for Council action: 1. AUTHORIZE the Department of General Services (GSD) to negotiate and execute a lease amendment with 350 South Figueroa, LLC for the continued use of office space located at 350 South Figueroa Street, Los Angeles, California 90071 for the OIG’s use, under the terms and conditions substantially outlined in the Municipal Facilities Committee (MFC) report dated April 11, 2025, attached to the Council file. 2. INSTRUCT the GSD to study potential options to move the OIG into City- owned property at the conclusion of the current lease. Fiscal Impact Statement: The MFC reports that there is no General Fund impact. Funding for this purpose is authorized as part of the 2024-25 Citywide Leasing Account budget. May 14, 2025 Item #4 6823cf2c932c5bddda0e1a82
20250514 LA County Los Angeles City Council Item 6 (6) 25-1200-S10 CIVIL RIGHTS, EQUITY, IMMIGRATION AGING AND DISABILITY COMMITTEE REPORT relative to the appointment of Ana Karen Estrada to the Commission on the Status of Women. Recommendation for Council action: 5/13/25, 2:40 PM Meeting RESOLVE that the Mayor’s appointment of Ana Karen Estrada to the Commission on the Status of Women June 30, 2027, to fill the vacancy created by the departure of Jerilyn Mendoza, is APPROVED and CONFIRMED. Ana Karen Estrada resides in Council District Three. (Current composition: M=0; F=6; Vacant=1) Financial Disclosure Statement: Filed Background Check: Completed May 14, 2025 Item #6 6823cf2c932c5bddda0e1a83
20250514 LA County Los Angeles City Council Item 7 (7) 07-0005-S92 CD 14 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 2524 East Folsom Street (Case No. 527937), Assessor I.D. No. 5177-029-007, from the Rent Escrow Account Program (REAP). Recommendation for Council action: 5/13/25, 2:40 PM Meeting APPROVE the LAHD report recommendation dated May 5, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 2524 East Folsom Street (Case No. 527937), Assessor I.D. No. 5177-029-007, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 14, 2025 Item #7 6823cf2c932c5bddda0e1a84
20250513 LA County Los Angeles City Council Item 17 (17) 21-1151 CD 5 CATEGORICAL EXEMPTION, COMMUNICATION FROM THE CITY ENGINEER and RESOLUTION TO VACATE relative to vacating Monte Mar Place from approximately 100 feet northerly of Anchor Avenue to its northerly terminus, VAC-E1401406. 5/13/25, 2:39 PM Meeting Recommendations for Council action: 1. REAFFIRM the FINDINGS of September 13, 2022, that the vacation of Monte Mar Place from approximately 100 feet northerly of Anchor Avenue to its northerly terminus (Vacation), is exempt from the California Environmental Quality Act of 1970, pursuant to the categorical exemptions included in Article III, Class 5(3) of the City of Los Angeles Environmental Guidelines. 2. REAFFIRM the FINDINGS of September 13, 2022, that the Vacation is in substantial conformance with the General Plan pursuant to Section 556 of the Los Angeles City Charter. 3. ADOPT the accompanying RESOLUTION TO VACATE No. 25-1401406 for the Vacation. Fiscal Impact Statement: None submitted by the City Engineer. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 13, 2025 Item #17 6823cf2c932c5bddda0e178e
20250513 LA County Los Angeles City Council Item 29 (29) 24-0674-S1 CONSIDERATION OF MOTION (YAROSLAVSKY – HARRIS-DAWSON) relative to the transfer and appropriation of funds from the Bureau of Sanitation (BOS) to the City Attorney for expert services in the breach of contract case entitled Vadnais Trenchless Services Inc. v. City of Los Angeles. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Controller to transfer funds from Fund No. 761/50, BOS, to Fund No. 100/12, City Attorney, as follows: 5/13/25, 2:39 PM Meeting From: Fund/Dept/ Account No.: 761/50/50WX82 Account Name: PW – Sanitation Expense and Equipment Amount: $250,000 To: Fund/Dept/ Account No.: 100/12/004200 Account Name: Litigation Amount: $250,000 2. AUTHORIZE the BOS, subject to approval of the City Administrative Officer, to prepare Controller instructions for any technical adjustments to comply with the intent of the Council actions; and, authorize the Controller to implement the instructions. May 13, 2025 Item #29 6823cf2c932c5bddda0e178f
20250513 LA County Los Angeles City Council Item 15 (15) 25-0477 CD 4 MOTION (RAMAN - SOTO-MARTINEZ) and RESOLUTION relative to the issuance of revenue bonds in an aggregate principal amount not to exceed 5/13/25, 2:39 PM Meeting $65,000,000 for the acquisition, development, construction and equipping of a 116-unit multifamily affordable housing project known as Oaks on Balboa (Project) located at 5435-5445 Balboa Boulevard in Council District Four (CD 4). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. HOLD a Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) Hearing at the City Council Meeting to be held on Friday, May 9, 2025. 2. ADOPT the accompanying TEFRA RESOLUTION, attached to the Motion, to allow the California Municipal Finance Authority to issue bonds in an amount not to exceed $65,000,000 to provide financing for the acquisition, development, construction and equipping of the 116-unit multifamily housing Project located at 5435-5445 Balboa Boulevard in CD 4. (Item held over from Council meeting of May 9, 2025 due to loss of quorum.) Items for which Public Hearings Have Not Been Held - (10 Votes Required for Consideration) May 13, 2025 Item #15 6823cf2c932c5bddda0e1790
20250513 LA County Los Angeles City Council Item 14 (14) 18-0611-S5 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT and RESOLUTION relative to authorizing the Department of Recreation and Parks (RAP) to execute the Measure A Annual Allocation Grant Agreement, submit a Work Plan for Lummis House Historical Assessment Project, and accept grant funds if awarded. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the General Manager, RAP, to execute the Measure A Annual Allocation Grant Agreement (Agreement), attached to the L.A. for Kids Steering Committee report dated April 1, 2025, attached to the Council file. 5/13/25, 2:39 PM Meeting 2. ADOPT the RESOLUTION included in said report. 3. AUTHORIZE the RAP to submit a Work Plan as detailed in said report to the County of Los Angeles Regional Park Open Space District (RPOSD) under the Measure A Category 1 and 2 Annual Allocation Program, for the historic structures evaluation report for Lummis House. 4. AUTHORIZE the General Manager, RAP, to accept the funds, if awarded, for the amount, scope, and the performance period outlined in said report. 5. AUTHORIZE the RAP to make necessary technical adjustments to carry out the intent of said report. Fiscal Impact Statement: The Board of Recreation and Park Commissioners reports that there is no anticipated fiscal impact to RAP’s General Fund in entering into a Master Agreement with RPOSD or applying for Measure A Category 1 and 2 Annual Allocation funds. Measure A Annual Allocation grants do not require the RAP to provide matching funds. May 13, 2025 Item #14 6823cf2c932c5bddda0e1791
20250513 LA County Los Angeles City Council Item 28 (28) 25-0474 COMMUNICATIONS FROM THE BOARD OF WATER AND POWER COMMISSIONERS and CITY ADMINISTRATIVE OFFICER (CAO) relative to Enterprise Technology Advisory Services (ETAS) Agreements in support of several large information and operating technology initiatives. Recommendations for Council action: 1. APPROVE the Los Angeles Department of Water and Power (LADWP) proposed Board Resolution authorizing a First Amendment to Agreement Nos. 47570A through 47670D, 47570G through 47570I and 47570K, eight agreements for ETAS, with Accenture LLP; Bridgewater Consulting Group, Inc.; PA Consulting Group, Inc.; KPMG LLP; Pandora Consulting Associates LLC; Arcadis U.S. Inc.; Deloitte Consulting LLP; and Gartner, Inc.; respectively, extending the term of April 13, 2020 through April 12, 2025 by four years retroactive to April 13, 2025, through April 12, 2029, for a total term of nine years without an increase in the aggregate not-to- exceed amount of $75,000,000 for ETAS. 2. AUTHORIZE and DIRECT, upon proper certification, the Chief Accounting Employee, LADWP, to draw demands on the Power and Water Revenue Funds over the term of both these Amendments to the Agreements and the accompanying Resolution. Fiscal Impact Statement: The CAO reports that approval of the proposed First Amendments to Agreements with Accenture LLP; Bridgewater Consulting Group, Inc.; PA Consulting Group, Inc.; KPMG LLP; Pandora Consulting Associates, LLC; Arcadis U.S. Inc.; Deloitte Consulting LLP; and Gartner, Inc.; respectively, extending the term by four years, for a total term of nine years, for enterprise technology advisory services will not have an impact on the General Fund. Approval of the proposed Amendments extend their respective terms, without any change in the aggregate not-to-exceed amount of $75,000,000 which is budgeted in the Power and Water Revenue Funds. 5/13/25, 2:39 PM Meeting Financial Policies Statement: The CAO reports that the recommendations in the CAO report dated April 15, 2025, attached to the Council file, comply with the LADWP adopted Financial Policies. May 13, 2025 Item #28 6823cf2c932c5bddda0e1792
20250513 LA County Los Angeles City Council Item 10 (10) 25-0002-S23 COMMUNICATION FROM THE CHIEF LEGISLATIVE ANALYST and RESOLUTION (NAZARIAN – HERNANDEZ) relative to including a position in the City's 2025-26 Federal Legislative Program support for the Water Conservation Rebate Tax Parity Act and similar state or federal legislation that provides tax exclusions for financial incentives issued by a local water agency for participation in water conservation, water use efficiency, and/or storm water runoff improvement programs. (Rules, Elections and Intergovernmental Relations 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.) May 13, 2025 Item #10 6823cf2c932c5bddda0e1793
20250513 LA County Los Angeles City Council Item 11 (11) 25-0002-S15 COMMUNICATION FROM THE CHIEF LEGISLATIVE ANALYST and RESOLUTION (BLUMENFIELD – NAZARIAN) relative to including a position in the City's 2025-26 State Legislative Program support for Senate Bill 279 (McNerney), which will expand composting capacity on farms and in communities, divert more food scraps from landfills, and provide California growers with a climate-friendly alternative to open burning. (Rules, Elections and Intergovernmental Relations 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.) May 13, 2025 Item #11 6823cf2c932c5bddda0e1794
20250513 LA County Los Angeles City Council Item 13 (13) 24-0741 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT relative to grant funding in connection with aquatics programming and subsequent executed grant Kaiser Permanente Operation Splash 2024 and 2025 Grant Programs. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. APPROVE, retroactively, the submission by the Department of Recreation and Parks (RAP) of a two-year grant application for the Kaiser Permanente Operation Splash Program for 2024 and 2025 (Grant), in the amount of $408,000. 2. APPROVE, retroactively, the execution by the General Manager, RAP, of the Grant Agreement. 5/13/25, 2:39 PM Meeting 3. APPROVE, retroactively, the acceptance of Grant funds in the amount of $408,000 from Kaiser Permanente in support of aquatics programming. Fiscal Impact Statement: The Board of Recreation and Park Commissioners reports that acceptance of this Grant from Kaiser Permanente does not require the RAP to provide matching funds; therefore, it would not impact RAP’s General Fund. May 13, 2025 Item #13 6823cf2c932c5bddda0e1795
20250513 LA County Los Angeles City Council Item 12 (12) 23-0690-S2 PUBLIC SAFETY COMMITTEE REPORT relative to relative to Fiscal Year (FY) 2021, 2022 and 2023 Urban Areas Security Initiative (UASI) Grant Program and reappropriations for FY 2024-25. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 5/13/25, 2:39 PM Meeting 1. AUTHORIZE the Mayor, or designee, to: a. Modify the existing grant budget for the FY 2021 UASI grant (Council file No. 21-1320), FY 2022 UASI grant (Council file No. 22- 0988), and the FY 2023 UASI grant (Council file No. 23-0690), by reallocating funds between projects and conducting the necessary fiscal transfers. 2. AUTHORIZE the continuance of Resolution Position Authority in the FY 22 UASI and the FY 23 UASI for two grant-funded sworn positions for the Los Angeles Fire Department (LAFD) for FY 2024-25, one assigned to the LAFD Joint Regional Intelligence Center and one assigned to the Regional Training Group: a. One Fire Captain I (Class Code 2142-1) b. One Fire Battalion Chief (Class Code 2152) 3. AUTHORIZE the continuance of Resolution Position Authority in the FY 22 UASI and the FY 23 UASI for two civilian Crime and Intelligence Analyst I positions in the Los Angeles Police Department for Fiscal Year 2024-25: a. Two Crime and Intelligence Analyst I – Civilian (Class Code (2236- 1) 4. AUTHORIZE the Controller to: a. Transfer appropriations within FY21 UASI Homeland Security Grant Fund No. 65R/46 as follows as detailed in Recommendation No. 4a of the April 9, 2025 City Administrative Officer (CAO) report, attached to the Council file. b. Transfer up to $599,674.60 from Fund No. 65R/46, Account No. 46A299 to the General Fund No.100/46, Revenue Source Code No. 5346, for reimbursement of grant-funded fringe benefits. c. Decrease up to $349,919.34 from Fund No. 65R/46, Account No. 46A146 (Account No. 1020). 5/13/25, 2:39 PM Meeting 5. AUTHORIZE the Controller to: a. Transfer appropriations within FY22 UASI Homeland Security Grant Fund No. 66S/46 as detailed in Recommendation No. 5a of the April 9, 2025 CAO report, attached to the Council file. b. Transfer appropriations within Fund No. 66S/46, UASI 22 (C.F. 22- 0988) to the General Fund to reimburse the General Fund as detailed in Recommendation No. 5b of the April 9, 2025 CAO report, attached to the Council file. c. Transfer up to $163,922.47 from Fund No. 66S/46, Account No. 46A299 to the General Fund No. 100/38, Revenue Source Code No. 5346, for reimbursement of grant-funded fringe benefits. d. Transfer up to $473,000.00 from Fund No, 66S/46, Account No. 46A299 to the General Fund No.100/46, Revenue Source Code No. 5346, for reimbursement of grant-funded fringe benefits. e. Transfer up to $51,370.88 from Fund No. 66S/46, Account No. 46A299 to the General Fund No. 100/70, Revenue Source Code No. 5346, for reimbursement of grant-funded fringe benefits. f. Transfer appropriations within FY 23 UASI Homeland Security Grant Fund No. 67Q/46 as detailed in Recommendation No. 6a of the April 9, 2025 CAO report, attached to the Council file. g. Transfer appropriations within Fund No. 67Q/46, UASI 23 (Council File No. 23-0690) to the General Fund to reimburse the General Fund as detailed in Recommendation No. 6b of the April 9, 2025 CAO report, attached to the Council file. h. Transfer up to $281,877.90 from Fund No. 67Q/46, Account No. 46A299 to the General Fund No.100/38, Revenue Source Code No. 5346, for reimbursement of grant-funded fringe benefits. 5/13/25, 2:39 PM Meeting i. Transfer up to $37,724.64 from Fund No. 67Q/46, Account No. 46A299 to the General Fund No. 100/70, Revenue Source Code 5346, for reimbursement of grant-funded fringe benefits. 6. AUTHORIZE the Controller to: a. Transfer appropriations of $2,618,882.17 within FY23 UASI Homeland Security Grant Fund No. 67Q/46 as detailed in Recommendation No. 6a of the April 9, 2025 CAO report, attached to the Council file. b. Transfer appropriations of $1,635,685.66 within Fund 67Q/46, UASI 23 (C.F. 23-0690) to the General Fund to reimburse the General Fund as detailed in Recommendation No. 6b of the April 9, 2025 CAO report, attached to the Council file. c. Transfer up to $281,877.90 from Fund 67Q/46, Account 46A299 to the General Fund 100/38, Revenue Source Code 5346, for reimbursement of grant-funded fringe benefits. d. Transfer up to $37,724.64 from Fund 67Q/46, Account 46A299 to the General Fund 100/70, Revenue Source Code 5346, for reimbursement of grant-funded fringe benefits. 7. AUTHORIZE the Mayor, or designee, to prepare Controller instructions for any technical adjustments, subject to approval of the CAO; and, AUTHORIZE the Controller to implement the instructions. Fiscal Impact Statement: The CAO reports that approval of the recommendations contained in the April 9, 2025 CAO report, attached to the Council file, will have no additional impact to the General Fund and will provide various reappropriations for several City departments for the continued expenditure of FY 2021, FY 2022 and FY 2023 UASI grant awards during FY 2024-25. No matching funds are required for this grant program award. 5/13/25, 2:39 PM Meeting Financial Policies Statement: The CAO reports the recommendations contained in the April 9, 2025 CAO report, attached to the Council file, are in compliance with the City’s Financial Policies in that all grant funds will be utilized for grant-eligible activities. May 13, 2025 Item #12 6823cf2c932c5bddda0e1796
20250513 LA County Los Angeles City Council Item 16 (16) 14-0943-S3 HEARING OF PROTESTS AND ORDINANCE FIRST CONSIDERATION relative to the establishment of the Los Angeles Tourism Marketing District (District), pursuant to Section 54954.6 of the California Government Code, Section 36600 et seq. of the California Streets and Highways Code. 5/13/25, 2:39 PM Meeting 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 18, 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 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: The City Clerk reports that administrative expenses will be charged to the District and will be recovered from assessments collected. May 13, 2025 Item #16 6823cf2c932c5bddda0e178d
20250513 LA County Los Angeles City Council Item 26 (26) 25-0499 CD 13 MOTION (SOTO-MARTINEZ - BLUMENFIELD) relative to the Council’s assertion of jurisdiction over the Los Angeles City Planning Commission (LACPC) action of April 10, 2025 regarding an appeal filed for property located at 5271-5277 Sunset Boulevard in Council District 13. Recommendations for Council action: 5/13/25, 2:39 PM Meeting 1. ASSERT jurisdiction, pursuant to Charter Section 245, over the April 10, 2025 (Letter of Determination date: May 5, 2025) LACPC action to deny an appeal filed by 5271 W Sunset Tenants Union; and sustain the Director of Planning’s determination dated December 11, 2024, for the construction of a new 19-unit apartment building at 5271-5277 Sunset Boulevard in Council District 13. 2. REFER the matter, upon assertion of jurisdiction, to Committee for further review. TIME LIMIT FILE - MAY 14, 2025 (LAST DAY FOR COUNCIL ACTION - MAY 14, 2025) 10 VOTES REQUIRED May 13, 2025 Item #26 6823cf2c932c5bddda0e1782
20250513 LA County Los Angeles City Council Item 23 (23) 25-0011-S6 CD 5 MOTION (YAROSLAVSKY - PARK) relative to the appropriation of funding to the Los Angeles Police Foundation for public safety enhancements in the Beverly Grove neighborhood of Council District Five (CD 5). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. APPROPRIATE $35,000 in the CD 5 portion of the Street Furniture Revenue Fund No. 43D/50 to the Los Angeles Police Foundation for public safety enhancements in the Beverly Grove neighborhood of CD 5. 2. DIRECT and AUTHORIZE the City Clerk to prepare the necessary document(s) with, and/or payment(s) to the Los Angeles Police Foundation, or any other agency or organization, as appropriate, in the above amount, for the above purpose, subject to the approval of the City 5/13/25, 2:39 PM Meeting Attorney, if needed. 3. AUTHORIZE the Councilmember, CD 5, to execute any such documents on behalf of the City. May 13, 2025 Item #23 6823cf2c932c5bddda0e1779
20250513 LA County Los Angeles City Council Item 22 (22) 25-0011-S5 CD 5 MOTION (YAROSLAVSKY - LEE) relative to the appropriation of funding to the Koreatown Youth and Community Center (KYCC) for a community beautification project in Council District Five (CD 5). 5/13/25, 2:39 PM Meeting Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. APPROPRIATE $46,400 in the CD 5 portion of the Street Furniture Revenue Fund No. 43D/50, to the KYCC for a community beautification project in CD 5. 2. DIRECT and AUTHORIZE the City Clerk to prepare the necessary document(s) with, and/or payment(s) to the KYCC, or any other agency or organization, as appropriate, in the above amount, for the above purpose, subject to the approval of the City Attorney, if needed. 3. AUTHORIZE the Councilmember, CD 5, to execute any such documents on behalf of the City. May 13, 2025 Item #22 6823cf2c932c5bddda0e177a
20250513 LA County Los Angeles City Council Item 20 (20) 25-0487 MOTION (McOSKER - NAZARIAN) relative to funding for services in connection with Council District (CD) 15’s special observation of Croatian American Heritage Month on May 29, 2025, including the illumination of City Hall. 5/13/25, 2:39 PM Meeting Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: TRANSFER and APPROPRIATE $438 from the City Council’s portion of the Heritage Month Celebrations & Special Events line item in the General City Purposes Fund No. 100/56, Account No. 000832, to the General Services Fund No. 100/40, Account No. 001100 (Hiring Hall), for services in connection with CD 15’s special observation of Croatian American Heritage Month, including the illumination of City Hall, on May 29, 2025. May 13, 2025 Item #20 6823cf2c932c5bddda0e177b
20250513 LA County Los Angeles City Council Item 21 (21) 25-0489 MOTION (JURADO - LEE) relative to funding for services in connection with Council District (CD) 14’s special observation of Hapa Day on May 16, 2025, including the illumination of City Hall. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: TRANSFER and APPROPRIATE $438 from the General City Purposes Fund No. 100/56, Account No. 000714 (CD-14 Community Services) to the General Services FUnd No. 100/40, Account No. 001100 (Hiring Hall), for services in connection with CD 14’s special observation of Hapa Day, including the illumination of City Hall, on May 16, 2025. May 13, 2025 Item #21 6823cf2c932c5bddda0e177c
20250513 LA County Los Angeles City Council Item 25 (25) 25-0496 CD 4 MOTION (RAMAN - YAROSLAVSKY) relative to funding for a contract with HR&A Advisors, Inc. to provide project management, policy analysis, and communications support to Council District Four (CD 4) and the City's Homelessness Strategy Committee to strengthen regional coordination, support Measure A implementation, and develop a public-facing dashboard tracking homelessness investments. 5/13/25, 2:39 PM Meeting Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. UTILIZE $315,000 in the General City Purposes Fund No. 100/56, Account No. 000618 (Additional Homeless Services - Council District 4), to execute a contract with HR&A Advisors, Inc. to provide project management, policy analysis, and communications support to CD 4 and the City's Homelessness Strategy Committee to strengthen regional coordination, support Measure A implementation, and develop a public- facing dashboard tracking homelessness investments. 2. INSTRUCT and AUTHORIZE the City Clerk and/or City Administrative Officer (CAO) to prepare, process, and execute the necessary document with and/or payments to HR&A Advisors, Inc., or any other agency or organization, as appropriate, utilizing the above amount, for the above purpose, subject to approval of the City Attorney as to form. 3. AUTHORIZE the City Clerk and/or CAO to make any corrections, clarifications or revisions to the above 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. May 13, 2025 Item #25 6823cf2c932c5bddda0e177d
20250513 LA County Los Angeles City Council Item 19 (19) 25-0488 CD 1 MOTION (HERNANDEZ - JURADO) relative to approving an exception to the City’s one-year street cut moratorium to allow the Los Angeles Department of Water and Power to cut into the street to install sprinkler service at the Huron Substation located at 2640 North Huron Street. Recommendations for Council action: 1. APPROVE an exception to the City's one-year, street cut moratorium on Huron Street to allow for the installation of sprinkler service at 2640 North Huron Street. 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. May 13, 2025 Item #19 6823cf2c932c5bddda0e177e
20250513 LA County Los Angeles City Council Item 18 (18) 24-1063 CD 14 CONTINUED CONSIDERATION OF MOTION (JURADO - BLUMENFIELD) relative to amending the prior Council action of October 30, 2024, Council file No. (CF) 24-1063, to effectuate technical adjustments for amending the General Plan Land Use designations and changing the Zoning for properties that were previously designated as Public Facilities or Open Space for the 5/13/25, 2:39 PM Meeting project area located at the eastern edge of the Northeast Los Angeles Community Plan Area. Recommendation for Council action: AMEND the Council action of October 30, 2024 relative to Environmental Impact Report (EIR), State Clearinghouse No. 2021010130, Addendum and related California Environmental Quality Act Findings; Planning and Land Use Management (PLUM) Committee Report and Resolution relative to amending the General Plan Land Use designations and change the Zoning for properties that were previously designated as Public Facilities or Open Space for the project area located at the eastern edge of the Northeast Los Angeles Community Plan Area, the Project Area is generally bounded by the City of South Pasadena to the north, the City of Alhambra to the east, Alhambra Avenue to the south, and Lowell and Maycrest Avenues to the west, (CF 24- 1063), to: 1. APPROVE the following revised language to the October 15, 2024 PLUM Committee Report Recommendation Nos. 2, 3, and 4, as follows: 2. ADOPT and concur with the City Planning Commission's June 13, 2024 action to approve the draft Ordinance amending the Zoning Map attached to the Council file, inclusive of an Urgency Clause and related findings. 3. ADOPT the Resolution with Maps to amend the Northeast LA Community Plan, attached to the Council file, by the Department of City Planning in its communication dated August 15, 2024, for a General Plan Amendment, and concur with the action of the City Planning Commission dated June 13, 2024. 4. ADOPT the Project Findings included in the Department of City Planning Staff Report attached to the Council file. 2. DELETE Recommendation Nos. 5 and 6 of the PLUM Committee report dated October 15, 2024, in lieu of any prior language to effectuate technical adjustments, as recommended by the Department of City Planning in its communication dated February 28, 2025. 5/13/25, 2:39 PM Meeting (Continued from Council meeting of April 22, 2025) May 13, 2025 Item #18 6823cf2c932c5bddda0e177f
20250513 LA County Los Angeles City Council Item 30 (30) 20-0693-S2 CD 8 CONSIDERATION OF MOTION (HARRIS-DAWSON – HERNANDEZ) relative to using Homeless Housing, Assistance and Prevention Round 2 (HHAP-2) funding for repairs to the Navigation Center located at 729 West Manchester Avenue in Council District Eight (CD 8). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 5/13/25, 2:39 PM Meeting 1. APPROPRIATE up to $41,874 of unspent HHAP-2 Funds from Fund No. 64J/10, Account No. 10V755, Real Estate Consulting Services, to HHAP- 2 Fund No. 64J/10, Account No. 10V772, FC-2 A Bridge Home Operating Costs. 2. APPROVE and APPROPRIATE up to $41,874 from HHAP-2 Fund No. 64J/10, Account No. 10V772, FC-2 A Bridge Home Operating Costs, to the following accounts to support the repairs costs of the Navigation Center located at 729 West Manchester Avenue in CD 8: a. Up to $29,380 to Department of General Services (GSD) Fund No. 100/40, Account No. 001014, Salaries, Construction Projects b. Up to $12,494 to GSD Fund No. 100/40, Account No. 003180, Construction Materials May 13, 2025 Item #30 6823cf2c932c5bddda0e1780
20250513 LA County Los Angeles City Council Item 24 (24) 25-0490 CD 14 MOTION (JURADO - PADILLA) relative to funding for services in connection with Council District (CD) 14’s special observation of Cinco de Mayo on May 5, 2025, including the illumination of City Hall. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: TRANSFER and APPROPRIATE $876 from the General City Purposes Fund No. 100/56, Account No. 000714 (CD-14 Community Services), to the General Services Fund No. 100/40, Account No. 001100 (Hiring Hall), for services in connection with CD 14’s special observation of Cinco de Mayo, including the illumination of City Hall, on May 5,2025. May 13, 2025 Item #24 6823cf2c932c5bddda0e1781
20250513 LA County Los Angeles City Council Item 8 (8) 21-1395-S1 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to reporting on recommendations on instituting best practices regarding to oil and gas uses in the land use regulatory process, in addition to solutions to protect the health and safety of residents from developments built over oil wells; and related matters. Recommendation for Council action, as initiated by Motion (Hernandez, McOsker - Blumenfield): INSTRUCT the Board of Public Works' Office of Petroleum and Natural Gas Administration and Safety, with the assistance of the City Administrative Officer (CAO), and in consultation with, but not limited to, the Department of City Planning, Los Angeles Fire Department (LAFD), Los Angeles Department of Building and Safety (LADBS), City Attorney, and any Council Office/Mayor's Office, to report to Council in 90 days on recommendations on instituting best practices relative to oil and gas uses in the land use regulatory process, in addition to solutions to protect the health and safety of residents from developments built over oil wells. The report should include the following information: a. An assessment of the following: 5/13/25, 2:39 PM Meeting i. Existing City enforcement practices for oil and gas regulation for development/redevelopment and recommendations to augment enforcement efforts. ii. Land use requirements for remediation on residential and commercial properties. iii. Identify accomplishments, challenges, and opportunities for improvement in the City's regulation of oil well site redevelopment. b. Recommendations on how to improve development standards to ensure developers fully locate any oil wells on a property. c. Analysis of all environmental reviews for development that occurs on or in close-proximity to active, idle, plugged and/or abandoned oil wells and recommendations to ensure these locations have adequate reviews before development occurs. d. Gather summaries of all existing methane mitigation requirements and all well abandonment standards from LADBS and LAFD and describe recommendations for additional City enforcement actions for when methane emissions leaks occur at these oil well sites. e. Research and determine the feasibility for design regulations and development standards for new construction in proximity to active, idle, plugged and/or abandoned oil wells. The research and feasibility of the design regulations and development standards should include a discussion with regards to: new residential development near active oil well facilities including specific design standards to minimize exposure to any active oil well site operations (e.g. landscaping screening, enhanced air quality filter requirement). f. Research and determine the feasibility of a potential process to require ongoing methane gas monitoring for new multi-family residential buildings developed on oil well properties following a Certificate of Occupancy for the development. This would also 5/13/25, 2:39 PM Meeting include the feasibility of requiring quarterly reports by the property owner related to methane alarm activity and methane gas measurements for the multi-family development. g. Develop a Citywide oil well advisory notice embedded in ZIMAS and establish appropriate distance regulatory controls to guide development in close proximity to active, idle, plugged and/or abandoned oil wells. The notice should include a description of the potential safety, environmental, and public health risks associated with redevelopment on or adjacent to oil well sites, potential design and constructions standards for when an oil well site is redeveloped, and a list of responsible agencies to contact in case of oil well nuisance concerns. h. Create accountability measures for developers and property owners to ensure developments protect the health and safety of future and current occupants, and surrounding neighbors; and place owners and operators who are not in compliance with any existing and newly developed land use regulatory controls on a Monitoring Plan. i. Create a proposal to update any City related oil expert bench to include an expert on historic wells in order to comply with the City's existing development regulations and recommendations to ensure developers use historic oil experts. j. Recommendations creating a Citywide standard procedure to report new discoveries of historic and buried oil wells, to the California Geological Energy Management Division (CAL GEM). k. Create recommendations to integrate community input and expertise on site history that may not be captured by existing Cortese List databases (e.g. Department of Toxic EnviroStor or other databases), including but not limited to community meetings and listening sessions for new development. l. Develop a process to inform local constituents and community residents about oil spills in their neighborhoods that are 5/13/25, 2:39 PM Meeting commercially feasible in existing oilfield practices. m. Report back on the impact of the most recent Local and State streamlining efforts implemented to expedite the development of housing (e.g. Executive Directive 1, State Density Bonus, Citywide Housing Incentive Program) in close proximity to active, idle, plugged and/or abandoned oil wells. Fiscal Impact Statement: Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. May 13, 2025 Item #8 6823cf2c932c5bddda0e1784
20250513 LA County Los Angeles City Council Item 9 (9) 25-0002-S24 COMMUNICATION FROM THE CHIEF LEGISLATIVE ANALYST and RESOLUTION (NAZARIAN – BLUMENFIELD) relative to including a position in 5/13/25, 2:39 PM Meeting the City's 2025-26 State Legislative Program opposition to any legislation that seeks to undermine the City's jurisdictional control over its utility assets. (Rules, Elections and Intergovernmental Relations 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.) May 13, 2025 Item #9 6823cf2c932c5bddda0e1785
20250513 LA County Los Angeles City Council Item 7 (7) 24-1521 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to a report with recommendations requiring coordination with any government agency with jurisdiction over contaminated sites, and creation of a clearance for the issuance of any permits for development projects on private property seeking to repurpose existing brownfield sites (i.e., contaminated sites listed on a State database) into other proposed land uses; and related matters. Recommendations for Council action, as initiated by Motion (Hernandez – Price, Harris-Dawson): 1. INSTRUCT the Los Angeles Department of Building and Safety (LADBS), Department of City Planning (DCP), Bureau of Engineering (BOE), Bureau of Sanitation (BOS), Los Angeles Fire Department (LAFD), and the Los Angeles Department of Transportation (LADOT), in consultation with the City Attorney, to prepare a report in 90 days with the following 5/13/25, 2:39 PM Meeting recommendations: a. Require coordination with any County, State, or Federal agency with jurisdiction over contaminated sites, including but not limited to the Department of Toxic Substances Control, California Air Resources Board, Los Angeles County Department of Public Health, and the Los Angeles Regional Water Quality Control Board, and creation of a clearance for the issuance of any permits for development projects on private property seeking to repurpose existing brownfield sites (i.e., contaminated sites listed on a State database) into other proposed land uses. b. Update City databases, such as but not limited to ZIMAS, with zoning information or overlay tools that can be used to identify brownfield sites to ensure appropriate clearances are included when developers are seeking a permit. c. Revise the LADBS Information Bulletin “Procedures When Hazardous and Contaminated Materials are Encountered During Construction or Geotechnical/Geological Exploration” to reflect any changes. 2. INSTRUCT the LADBS, DCP, BOE, BOS, LAFD and LADOT, in consultation with the City Attorney, to report to Council on the City's current role, responsibilities, and strategies to remediate City-owned brownfield sites, along with requirements for private developers. The report should also provide recommendations for enhancing or streamlining processes to conduct City-owned remediation efforts, including potential strategies on collaborating with community stakeholders to remediate brownfield sites. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. 5/13/25, 2:39 PM Meeting May 13, 2025 Item #7 6823cf2c932c5bddda0e1786
20250513 LA County Los Angeles City Council Item 6 (6) 25-0333 CDs 8, 9, 15 GOVERNMENT OPERATIONS COMMITTEE REPORT relative to authorizing the Bureau of Street Lighting (BSL) to receive and deposit funds from the California Department of Technology for the construction of a 13.3-mile segment of open access fiber-optics network along the Highway 110 Corridor between Downtown Los Angeles and Highway 91. Recommendations for Council action, pursuant to Motion (Harris-Dawson, et al. – Hernandez) , SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Executive Director, BSL, or designee, to receive and deposit up to $8,629,089.95 from the California Department of Technology into the Digital Inclusion Fund No. 65Q-50, and appropriate therein to a new account entitled "State Middle-Mile Broadband Network Project," for the construction of a 13.3-mile segment of open access fiber-optics network along the Highway 110 Corridor between Downtown Los Angeles and Highway 91. 2. TRANSFER and APPROPRIATE $1,290,000 from the Digital Inclusion Fund No. 65Q-50, Account No. TBD (State Middle-Mile Broadband Network Project), to the Bureau of Street Lighting Fund No. 100/84 as follows for initial work on the State Middle-Mile Broadband Network Project along the 110 Highway Corridor between Downtown and Highway 91: a. Account No. 1010 (Salaries, General) - $730,000 b. Account No. 1090 (Salaries, Overtime) - $280,000 c. Account No. 1100 (Hiring Hall) - $170,000 d. Account No. 1120 (Hiring Hall Benefits) - $110,000 5/13/25, 2:39 PM Meeting 3. AUTHORIZE the BSL to make any technical corrections or clarifications to the above fund transfer instructions in order to effectuate the intent of this Motion. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 13, 2025 Item #6 6823cf2c932c5bddda0e1787
20250513 LA County Los Angeles City Council Item 4 (4) 25-0424 COMMUNICATION FROM THE MAYOR relative to the exemption of one Chief Information Security Officer (Class Code 1404) position for the Los Angeles World Airports (LAWA) from the Civil Service pursuant to Charter Section 1001(b). (Personnel and Hiring 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.) 5/13/25, 2:39 PM Meeting May 13, 2025 Item #4 6823cf2c932c5bddda0e1788
20250513 LA County Los Angeles City Council Item 5 (5) 25-0427 COMMUNICATION FROM THE MAYOR relative to the exemption of one Process Safety Engineer (Class Code 7962) position for the Los Angeles Fire Department from the Civil Service pursuant to Charter Section 1001(b). (Personnel and Hiring 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.) May 13, 2025 Item #5 6823cf2c932c5bddda0e1789
20250513 LA County Los Angeles City Council Item 1 (1) 25-0286 CD 14 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 Sakura Market, located at 2632 East Cesar E Chavez Avenue, Los Angeles, California 90033 Applicant: Pranesh Barua Representative: Alex Woo - Genesis Consulting Inc. TIME LIMIT FILE - JUNE 16, 2025 (LAST DAY FOR COUNCIL ACTION - JUNE 13, 2025) 5/13/25, 2:39 PM Meeting (Motion required for Findings and Council recommendations for the above application) (Continued from Council meeting of April 29, 2025) May 13, 2025 Item #1 6823cf2c932c5bddda0e178a
20250513 LA County Los Angeles City Council Item 2 (2) 20-1305 CD 14 MOTION (JURADO - HERNANDEZ) and RESOLUTION relative to the issuance of Multifamily Housing Revenue Bonds, in an amount not to exceed $63,250,000, to finance the new construction of the 144-unit multifamily housing development known as Weingart Tower II, located at 555-561 South Crocker Street in Council District (CD) 14, which will provide 142 units of affordable housing and two manager units. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONSIDER the results of the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) public hearing held on March 11, 2025 for Weingart Tower II, attached to the Motion. 2. ADOPT the accompanying TEFRA RESOLUTION, attached to the Motion, approving the issuance of bonds in an amount not to exceed $63,250,000 to finance the new construction of a 144-unit multifamily housing development located at 555-561 South Crocker Street in CD 14. May 13, 2025 Item #2 6823cf2c932c5bddda0e178b
20250513 LA County Los Angeles City Council Item 3 (3) 20-1309 CD 14 MOTION (JURADO - HERNANDEZ) and RESOLUTION relative to the issuance of Multifamily Housing Revenue Bonds, in an amount not to exceed 5/13/25, 2:39 PM Meeting $61,000,000, to finance the new construction of the 134-unit multifamily housing development known as Weingart Tower I, located at 555-561 South Crocker Street in Council District (CD) 14, which will provide 133 units of affordable housing and one manager unit. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONSIDER the results of the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) public hearing held on March 11, 2025 for Weingart Tower I, attached to the Motion. 2. ADOPT the accompanying TEFRA RESOLUTION, attached to the Motion, approving the issuance of bonds in an amount not to exceed $61,000,000 to finance the new construction of the 134-unit multifamily housing development located at 555-561 South Crocker Street in CD 14. Items for which Public Hearings Have Been Held May 13, 2025 Item #3 6823cf2c932c5bddda0e178c
20250507 LA County Los Angeles City Council Item 29 (29) 25-0110 CD 11 TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to requesting that the Los Angeles World Airports (LAWA) report back in 30 days on the feasibility of and resources needed to provide any office, storage, and/or parking spaces to non-profit immigration legal service providers at the Tom Bradley International Terminal. Recommendation for Council action, pursuant to Motion (Soto-Martinez – McOsker): REQUEST LAWA to report back in 30 days on the feasibility of and resources needed to provide any office, storage and/or parking spaces to non-profit immigration legal service providers at the Tom Bradley International Terminal. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 07, 2025 Item #29 68191bf9433a47b759933825
20250507 LA County Los Angeles City Council Item 15 (15) 25-0160-S52 CD 15 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 715 North Pioneer Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 715 North Pioneer Avenue. (Lien: $2,961.21) Post May 07, 2025 Item #15 68191bf9433a47b759933824
20250507 LA County Los Angeles City Council Item 17 (17) 25-0483 CD 13, CD 14 MOTION (SOTO-MARTINEZ, JURADO - RAMAN) and RESOLUTION relative to the issuance of bonds in an aggregate principal amount not to exceed $60,000,000 to finance and/or refinance the acquisition of a 96-bed adult facility known as Percy Village, located at 3455 Percy Street in Council District (CD) 14; the acquisition and renovation of a 60-bed adult facility located at 1355 South Hill Street in CD 14; and the construction of a behavioral health facility located at 1891 Effie Street in CD 13 (collectively, the Project). Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. CONSIDER the results of the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) public hearing held on April 15, 2025 for the Project, attached to the Motion. 2. ADOPT the accompanying TEFRA RESOLUTION, attached to the Motion, approving the issuance of bonds in an amount not to exceed $60,000,000 for the purpose of financing and/or refinancing the acquisition of a 96-bed adult facility to serve individuals with mental illness located at 3455 Percy Street in CD 14; financing and/or refinancing the acquisition and renovation of a 60-bed adult facility to serve individuals with mental illness located at 1355 South Hill Street in CD 14; and financing the construction of a behavioral health facility at 1891 Effie Street in CD 13. Post Items for which Public Hearings Have Been Held May 07, 2025 Item #17 68191bf9433a47b759933823
20250507 LA County Los Angeles City Council Item 16 (16) 25-0362 CD 14 MOTION (JURADO - PADILLA) as amended by AMENDING MOTION (JURADO – SOTO-MARTINEZ) and RESOLUTION relative to issuing bonds in an aggregate principal amount not to exceed $12,000,000 (Obligations) for the purpose of financing, and/or refinancing for the construction, improvement, installation, furnishing, and equipping by the Japanese American National Museum (Borrower) of museum and ancillary facilities, located at 100 North Central Avenue, Los Angeles, California 90012, in Council District 14 (CD 14). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. HOLD a Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) Hearing at the City Council meeting to be held on May 7, 2025 at 10:00 a.m., located at 200 North Spring Street, Room 340, Los Angeles, California 90012. 2. AUTHORIZE the California Enterprise Development Authority to issue bonds in an amount not to exceed $12,000,000 to provide financing and/or refinancing for the construction, improvement, installation, furnishing and equipping by the Borrower of museum and ancillary facilities, located at 100 North Central Avenue, Los Angeles, California 90012, in CD 14. 3. ADOPT the accompanying TEFRA RESOLUTION, attached to the Motion. Post May 07, 2025 Item #16 68191bf9433a47b759933822
20250507 LA County Los Angeles City Council Item 12 (12) 25-0160-S55 CD 12 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 18712 West Calahan Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 18712 West Calahan Street. (Lien: $1,276.56) Post May 07, 2025 Item #12 68191bf9433a47b759933821
20250507 LA County Los Angeles City Council Item 13 (13) 25-0160-S49 CD 13 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 1524 North Sierra Bonita Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 1524 North Sierra Bonita Avenue. (Lien: $1,276.56) Post May 07, 2025 Item #13 68191bf9433a47b759933820
20250507 LA County Los Angeles City Council Item 39 (39) 25-0482 MOTION (McOSKER - HUTT) relative to funding for services in connection with Council District 15's special observation of Alzheimer's Awareness Month, including the illumination of City Hall, on November 3, 2025. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: TRANSFER and APPROPRIATE $438 from the City Council's portion of the Heritage Month Celebrations & Special Events line item in the General City Purposes Fund No. 100/56, Account No. 000832, to the General Services Fund No. 100/40, Account No. 001100 (Hiring Hall), for services in connection with Council District 15's special observation of Alzheimer's Awareness Month, including the illumination of City Hall, on November 3, 2025. Post May 07, 2025 Item #39 68191bf9433a47b75993381f
20250507 LA County Los Angeles City Council Item 11 (11) 25-0160-S59 CD 11 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 11220 West Lucerne Avenue (AKA: 11224 West Lucerne Avenue, 4914 South Sycamore Drive). Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 11220 West Lucerne Avenue (AKA: 11224 West Lucerne Avenue, 4914 South Sycamore Drive). (Lien: $20,528.19) Post May 07, 2025 Item #11 68191bf9433a47b75993381e
20250507 LA County Los Angeles City Council Item 8 (8) 25-0160-S53 CD 9 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 162 East 66th Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 162 East 66th Street. (Lien: $1,276.56) Post May 07, 2025 Item #8 68191bf9433a47b75993381d
20250507 LA County Los Angeles City Council Item 9 (9) 13-0160-S123 CD 10 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 1942 South Hobart Boulevard. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 1942 South Hobart Boulevard. (Lien: $3,806.23) Post May 07, 2025 Item #9 68191bf9433a47b75993381c
20250507 LA County Los Angeles City Council Item 10 (10) 25-0160-S58 CD 11 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 11224 West Lucerne Avenue (AKA: 11220 West Lucerne Avenue, 4914 South Sycamore Drive). Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 11224 West Lucerne Avenue (AKA: 11220 West Lucerne Avenue, 4914 South Sycamore Drive). (Lien: $21,265.08) Post May 07, 2025 Item #10 68191bf9433a47b75993381b
20250507 LA County Los Angeles City Council Item 38 (38) 13-0765-S1 CD 12 HEARING OF PROTESTS AND ORDINANCE FIRST CONSIDERATION relative to levying the Chatsworth Business Improvement District (District) special assessment for the District’s 22nd Fiscal Year (operating year) beginning on January 1, 2025 through December 31, 2025. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND that: a. The assessments imposed by the Chatsworth BID for the 2025 FY provide services that directly benefit each of the businesses which pay the assessments. b. The services funded by the assessment are provided only to each of the assessed businesses within the boundaries of the BID. c. The assessment imposed does not exceed the reasonable cost of conferring the benefits. d. The proposed improvements and activities are completely separate from the day-to-day operations of the City of Los Angeles. e. The assessments for the proposed business-based District are not taxes and that the BID qualifies for exemption from Proposition 26 under exemption 1 of Article XIII C, Section 1(e)(1). f. The services to be provided by the Owners' Association, the Chatsworth Business Association, are in the nature of professional, expert, technical or other special services, that the services are of a temporary and occasional character, and that the use of competitive bidding would be impractical, not advantageous, undesirable or where the common law otherwise excuses compliance with competitive bidding requirements. 2. PRESENT and ADOPT the accompanying ORDINANCE OF INTENTION, dated January 28, 2025, confirming the Chatsworth BID Annual Report, levying an annual assessment for the Chatsworth Business Improvement District’s twenty-third operating year, January 1, 2025 to December 31, 2025. 3. DIRECT the City Clerk to schedule, prepare, publish, and mail the public hearing notice, as required by the provisions of Section 36500 et seq. of the California Streets and Highways Code. 4. INSTRUCT the City Clerk, subject to approval by the City Attorney as to form and legality, to prepare an enabling Ordinance levying the special assessment for the Chatsworth BID’s twenty-third operating period beginning January 1, 2025 to December 31, 2025. 5. APPROVE the Chatsworth B.I.D., Inc. to administer the proposed services of the Chatsworth BID pursuant to Section 36500 et seq. of the California Streets and Highways Code and City regulations. 6. AUTHORIZE the City Clerk, subject to City Attorney approval, to prepare, execute, and administer a contract between the City and the Chatsworth B.I.D., Inc. to administer the Chatsworth BID, if the Ordinance reconfirming the BID is adopted. 7. APPOINT the Advisory Board as detailed in the Chatsworth BID 2025 Annual Report, included as an Attachment of the City Clerk report dated January 21, 2025, attached to the Council file. Fiscal Impact Statement: The City Clerk reports that there is no impact on the General Fund. May 07, 2025 Item #38 68191bf9433a47b75993381a
20250507 LA County Los Angeles City Council Item 40 (40) 25-0007-S15 CD 13 COMMUNICATION FROM THE CITY ENGINEER relative to the installation of the name WAR on the Hollywood Walk of Fame. Recommendation for Council action: APPROVE the installation of the name WAR at 6212 Hollywood Boulevard. Fiscal Impact Statement: The City Engineer reports that there is no General Fund impact. All costs are paid by the permittee. May 07, 2025 Item #40 68191bf9433a47b759933842
20250507 LA County Los Angeles City Council Item 14 (14) 25-0160-S57 CD 13 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 1342 North Allesandro Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 1342 North Allesandro Street. (Lien: $1,276.56) Post May 07, 2025 Item #14 68191bf9433a47b759933827
20250507 LA County Los Angeles City Council Item 37 (37) 21-1155 CD 14 HEARING OF PROTESTS AND ORDINANCE FIRST CONSIDERATION relative to levying the Little Tokyo Business Improvement District (BID) special assessment for the BID’s 22nd Fiscal Year (operating year) beginning on January 1, 2025 through December 31, 2025. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. HEAR PROTESTS against the proposed levying of the special assessment for the BID’s 2025 Fiscal Year, pursuant to Section 36524 of the California Streets and Highways Code. 2. PRESENT and ADOPT accompanying ORDINANCE dated April 18, 2025, levying the special assessment for the BID’s 2025 Fiscal Year, if a majority protest, as defined by Section 36525 of the California Streets and Highways Code is found not to exist. 3. APPROVE the Little Tokyo BID Advisory Board for the BID’s 2025 Fiscal Year. 4. AUTHORIZE the City Clerk, subject to City Attorney approval, to prepare, execute and administer a contract between the City and the Little Tokyo Business Improvement District Corporation, the nonprofit service provider for administration of the BID. Fiscal Impact Statement: The City Clerk reports that there are no assessments to be paid for City-owned properties located within the boundaries of the BID. Therefore, there is no impact on the General Fund. May 07, 2025 Item #37 68191bf9433a47b759933835
20250507 LA County Los Angeles City Council Item 42 (42) 25-0005-S55 CD 14 CONTINUED CONSIDERATION OF COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 676 South Central Avenue (Case No. 750103), Assessor I.D. No. 5147-035-001, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated April 21, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 676 South Central Avenue (Case No. 750103), Assessor I.D. No. 5147-035-001, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 07, 2025 Item #42 68191bf9433a47b759933845
20250507 LA County Los Angeles City Council Item 43 (43) 25-0006-S76 CONSIDERATION OF MOTION (PARK – LEE) relative to a request for an Ordinance to amend the Los Angeles Municipal Code (LAMC) to permit other government agencies and departments to perform the abatement of hazardous fire-related debris on private properties from the 2025 Palisades Fire, at the request of the Los Angeles Department of Building and Safety (LADBS), and to allow for such government agencies and departments to contact insurers for recovery of eligible costs. Recommendation for Council action: INSTRUCT the LADBS, with the assistance of the City Attorney, to prepare and present an ordinance within 15 days with an Urgency Clause to amend LAMC Section 91.8907, Division 89, Article 1, Chapter IX, to permit other government agencies and departments to perform abatement under this Section at the request of the LADBS; and, to include, as needed, language related to allowing these agencies and departments to contact insurers for recovery of eligible costs. May 07, 2025 Item #43 68191bf9433a47b759933844
20250507 LA County Los Angeles City Council Item 41 (41) 21-0410-S1 COMMUNICATION FROM THE CITY ADMINISTRATIVE OFFICER (CAO) relative to the proposed Professional Services Agreements between the Los Angeles Police Department (LAPD) and five contractors to provide contract services to operate, maintain, and further develop the LAPD’s current information technology and related infrastructure. Recommendation for Council action: AUTHORIZE the Chief of Police, LAPD, or designee, to negotiate and execute the First Amendments to professional services agreements between the LAPD and the following five Information Technology Professional Services companies to provide contract information technology services on a temporary and occasional as-needed basis, which extend the term of each contract to two years from January 1, 2025 through December 31, 2026. a. 3Di, Inc. b. Argus Associates, Inc. c. Commercial Programming Systems, Inc. d. Odesus, Inc. e. Satwic, Inc. Fiscal Impact Statement: The CAO reports that approval of the proposed First Amendments to the original agreements between the LAPD and the five contractors will result in no additional impact to the General Fund. Funding will be provided by the LAPD through its Fiscal Year 2024-25 Contractual Services account. Funding for future years will be subject to the appropriation of funds in the annual budget process. Execution of the proposed contract amendments is in compliance with the City’s Financial Policies in that budgeted funds are used for its intended purposes and that the City’s budgetary obligation is subject to the availability of funding in each fiscal year. Financial Policies Statement: The CAO reports that the recommended action complies with the City’s Financial Policies in that contract expenditures will be limited to the use of approved budgeted funds. May 07, 2025 Item #41 68191bf9433a47b759933843
20250507 LA County Los Angeles City Council Item 28 (28) 25-0364 CD 15 TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to requesting the Executive Directors of the Port of Los Angeles (POLA) and the Port of Long Beach (POLB), with input from leadership of the International Longshore and Warehouse Union (ILWU) and the Pacific Maritime Association (PMA), to appear before the Trade, Travel, and Tourism Committee to report on the status of planning, permitting, site preparation, construction, anticipated operation, and all other relevant aspects of the joint POLA and POLB development of the Goods Movement Training Campus. Recommendation for Council action, pursuant to Motion (McOsker - Padilla): REQUEST that the Executive Directors of the POLA and the POLB, with input from leadership of the ILWU and the PMA, to appear before the Trade, Travel, and Tourism Committee to report on the status of planning, permitting, site preparation, construction, anticipated operation, and all other relevant aspects of the joint POLA and POLB development of the Goods Movement Training Campus. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 07, 2025 Item #28 68191bf9433a47b759933826
20250507 LA County Los Angeles City Council Item 21 (21) 18-0941-S3 CD 1 HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to authorizing a new, or amend an existing, Lease Agreement with Los Angeles Mission, Inc., for the A Bridge Home site located at 1920 West 3rd Street, also known as Casa Azul, in Council District One. Recommendation for Council action, pursuant to Motion (Hernandez – Jurado): AUTHORIZE the Department of General Services to execute a new, or amend an existing, lease with Los Angeles Mission, Inc. for the A Bridge Home site located at 1920 West 3rd Street, also known as Casa Azul, in Council District One for a one-year term with two one-year options to extend, for up to three years. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 07, 2025 Item #21 68191bf9433a47b759933840
20250507 LA County Los Angeles City Council Item 35 (35) 25-0405 CD 15 COMMUNICATION FROM THE BOARD OF WATER AND POWER COMMISSIONERS relative to a lease agreement with Chung H. Lee and Kyung S. Lee Family Trust for continued operation of a Customer Service Center located at 931 North Avalon Boulevard. (Energy and Environment Committee report to be submitted in Council. If public hearing is not held in Committee, an opportunity for public comment will be provided.) (Visit www.lacouncilfile.com for background documents.) May 07, 2025 Item #35 68191bf9433a47b75993383f
20250507 LA County Los Angeles City Council Item 4 (4) 25-0160-S56 CD 5 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 1436 South Holt Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 1436 South Holt Avenue. (Lien: $1,276.56) Post May 07, 2025 Item #4 68191bf9433a47b75993383e
20250507 LA County Los Angeles City Council Item 5 (5) 17-0160-S366 CD 6 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 16053 West Victory Boulevard. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 16053 West Victory Boulevard. (Lien: $1,276.56) Post May 07, 2025 Item #5 68191bf9433a47b75993383d
20250507 LA County Los Angeles City Council Item 34 (34) 14-0348-S1 TRANSPORTATION COMMITTEE REPORT and RESOLUTION relative to implementing 15 miles per hour speed limits in School Zones at 343 street segments adjacent to 201 schools in the City of Los Angeles. Recommendations for Council action: 1. ADOPT the accompanying RESOLUTION establishing School Safety Zone speed limits of “15 Miles Per Hour When Children Are Present” at 343 street segments adjacent to 201 schools for Los Angeles Unified School District and other private schools located within the City boundaries, in accordance with California Vehicle Code Sections 22358.4., 240, 240(c), and 515. 2. DIRECT the Los Angeles Department of Transportation (LADOT) to implement the School Zone speed limit signs and other signs and markings necessary to provide drivers with notice of the “15 Miles Per Hour When Children Are Present” regulation that allows enforcement of this speed limit by the Los Angeles Police Department for the 343 street segments identified on Exhibit 1, in the April 3, 2025 LADOT report, attached to the Council File. Fiscal Impact Statement: The LADOT reports that there is no impact to the General Fund. The initial estimate to authorize, purchase, and install the signs and posts at 201 schools and on overtime if $750,000, which is budgeted within the Measure M Local Return Fund in the Fiscal Year 2024-25 Adopted Budget. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 07, 2025 Item #34 68191bf9433a47b75993383c
20250507 LA County Los Angeles City Council Item 20 (20) 25-0400 HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to policies the City has adopted that can enable successful implementation of Los Angeles County Affordable Housing Solutions Agency (LACAHSA) funded programs that meet current and emerging challenges in the housing sector. Recommendation for Council action, pursuant to Motion (Raman - Harris- Dawson): INSTRUCT the Los Angeles Housing Department, in coordination with the Chief Legislative Analyst (CLA) and the Department of City Planning to report within 30 days on policies that the City has adopted that can enable us to successfully implement programs funded by LACAHSA, including programs developed for United to House LA, policy recommendations that the City can adopt that would ensure greater access to LACAHSA funds, and how the City can best support the development of strong program guidelines at LACAHSA prior to the June 2025 deadline that meet current and emerging challenges in the housing sector. Fiscal Impact Statement: Neither the City Administrative Officer nor the CLA has completed a financial analysis of this report. May 07, 2025 Item #20 68191bf9433a47b75993383b
20250507 LA County Los Angeles City Council Item 36 (36) 25-0417 TRANSPORTATION COMMITTEE REPORT relative to submitting 21 grant applications to the Southern California Association of Governments (SCAG) for the Joint Surface Transportation Block Grant and Congestion Mitigation and Air Quality 2025 Solicitation. Recommendations for Council action, as amended: 1. APPROVE the projects detailed in Attachment A of the Los Angeles Department of Transportation (LADOT) report dated April 15, 2025, attached to the Council file, as the City's priority for pursuing this funding opportunity. 2. AUTHORIZE the General Manager, LADOT, or Director of the respective lead City department, to: a. Submit grant applications to the SCAG on behalf of the City of Los Angeles for the recommended projects for funding through this grant. b. Execute any necessary funding agreements and contractual documents, subject to the approval of the City Attorney as to form and legality, for accepting the grant funding. 3. DIRECT the General Manager or Director of the respective lead City department to identify any additional resource needs, including staff, and/or overtime funding, for the implementation of the projects that are awarded funding through this grant opportunity, and to seek approval for any additional staffing from City Council prior to accepting the grant funds. 4. AUTHORIZE leveraging additional funds for City staff salaries and cash match through Proposition C, Measure M, Toll Credits, and Vision Zero Funds. 5. INSTRUCT the LADOT to report to Council, if any projects are awarded grant funding, on the necessary resources to implement the proposed projects, including the required staff. Fiscal Impact Statement: The LADOT reports that should there be sufficient toll credits available as eligible local match, there will be no impact to the City's General Fund. In the case that toll credits are not available, the City will need to identify alternative sources to meet the required 11.47 percent local match. Attachment A identifies the local match funding source should toll credits not be available. There is no immediate impact on special funds; however, for projects awarded grant funding, City agencies, in conjunction with the Office of the City Administrative Officer, will identify the recommended front funding appropriations from available and appropriate funding sources in that fiscal year to deliver the projects (i.e., design, project management, construction and inspection). Funding in subsequent budget years will be determined by the Mayor and Council each year as part of the annual budget process. May 07, 2025 Item #36 68191bf9433a47b75993383a
20250507 LA County Los Angeles City Council Item 22 (22) 10-2468-S1 PUBLIC SAFETY COMMITTEE REPORT relative to requesting the City Attorney in collaboration with the Los Angeles Fire Department (LAFD) and CalFire, to draft an ordinance that will formally adopt changes to the Fire Hazard Severity Zones and ensure the City's compliance with the State's updated wildfire protection regulations; and related matters. Recommendations for Council action, pursuant to Motion (Lee, Park – Yaroslavsky): 1. REQUEST the City Attorney, in collaboration with LAFD and CalFire, to draft an ordinance that will formally adopt these changes and ensure the City’s compliance with the State’s updated wildfire protection regulations. The ordinance should be amended by incorporating necessary provisions into the Los Angeles Municipal Code Chapter 5, Article 7. 2. INSTRUCT LAFD to transmit a copy of the adopted ordinance, pursuant to PRC 51179 subdivision (a), to the State Board of Forestry and Fire Protection within 30 days of ordinance adoption. 3. INSTRUCT LAFD to report to Council within 30 days on how they plan to conduct outreach to inform the relevant stakeholders and residents of the implementation of the new ordinance, and to assess what additional outreach measures may be required to ensure the community is fully aware of these changes at the state level. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 07, 2025 Item #22 68191bf9433a47b759933839
20250507 LA County Los Angeles City Council Item 7 (7) 25-0160-S51 CD 8 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 5722 South Hillcrest Drive. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 5722 South Hillcrest Drive. (Lien: $920.40) Post May 07, 2025 Item #7 68191bf9433a47b759933838
20250507 LA County Los Angeles City Council Item 6 (6) 25-0160-S48 CD 8 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 5338 South 9th Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 5338 South 9th Avenue. (Lien: $1,276.56) Post May 07, 2025 Item #6 68191bf9433a47b759933837
20250507 LA County Los Angeles City Council Item 23 (23) 20-1615-S1 PUBLIC SAFETY COMMITTEE REPORT relative to the renewal of the Memorandum of Understanding and Trademark License Agreement with Los Angeles Fire Department Foundation (LAFDF). Recommendation for Council action: APPROVE the Memorandum of Understanding and Agreement, attached to the Board of Fire Commissioner report dated September 26 ,2024, attached to the Council file, and AUTHORIZE the Fire Chief to enter into said agreements on behalf of the Los Angeles Fire Department (LAFD). Fiscal Impact Statement: None submitted by the Board of Fire Commissioners. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 07, 2025 Item #23 68191bf9433a47b759933836
20250507 LA County Los Angeles City Council Item 33 (33) 25-0363 CD 3 TRANSPORTATION COMMITTEE REPORT relative to posting “No Stopping Anytime” signs on the west side of Little Canoga Avenue, between Parthenia Street and Community Street. Recommendation for Council action, pursuant to Resolution (Blumenfield – Park): INSTRUCT the Los Angeles Department of Transportation, pursuant to California Vehicle Code Section 22507, to post “No Stopping Anytime” signs on the west side of Little Canoga Avenue, between Parthenia Street and Community Street, to address issues related to parked vehicles that block visibility, constrict travel lanes, and create dangerous situations. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 07, 2025 Item #33 68191bf9433a47b759933834
20250507 LA County Los Angeles City Council Item 27 (27) 23-0103 CD 15 TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to requesting the Executive Director, Port of Los Angeles (POLA), to provide focus on current and anticipated impacts of tariff uncertainty on cargo volumes, projected effects on employment and local supply chain industries, and strategies being considered to mitigate potential negative consequences and support affected workers and businesses during the verbal quarterly report on the status of department activities. Recommendation for Council action, pursuant to Motion (McOsker - Raman): INSTRUCT the Executive Director, POLA, to report to the Trade, Travel, and Tourism Committee at its next scheduled POLA Quarterly Update on the status of international trade activity and any associated impacts, with a specific focus on POLA's: 1. Current and anticipated impacts of tariff uncertainty on cargo volumes 2. Projected effects on employment and local supply chain industries 3. Strategies being considered to mitigate potential negative consequences and support affected workers and businesses. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 07, 2025 Item #27 68191bf9433a47b759933833
20250507 LA County Los Angeles City Council Item 2 (2) 25-0160-S47 CD 5 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 181 North McCadden Place. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 181 North McCadden Place. (Lien: $4,048.45) Post May 07, 2025 Item #2 68191bf9433a47b759933832
20250507 LA County Los Angeles City Council Item 3 (3) 25-0160-S50 CD 5 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 1025 South Masselin Avenue aka 1027 South Masselin Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 1025 South Masselin Avenue aka 1027 South Masselin Avenue. (Lien: $2,662.98) Post May 07, 2025 Item #3 68191bf9433a47b759933831
20250507 LA County Los Angeles City Council Item 26 (26) 25-0284 CD 15 ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to approving the second amendment to Agreement No. 22-9856 with CALSTART, Inc. for administration of the Port of Los Angeles (POLA) Zero-Emission Truck Voucher Incentive Program. Recommendations for Council action: 1. ADOPT the determination by the Board of Harbor Commissioners (BOHC) that the proposed action is administratively exempt from the requirements of the California Environmental Quality Act (CEQA) under Article II, Section 2(f) of the Los Angeles CEQA Guidelines. 2. APPROVE POLA Resolution No. 25-10496 for the proposed Second Amendment to Agreement No. 25-9856-B with CALSTART, Inc. Fiscal Impact Statement: The City Administrative Officer reports that the approval of the proposed Second Amendment to Agreement No. 22-9856 between POLA and CALSTART, Inc. will streamline payment processing in the administration of POLA Zero-Emission Truck Voucher Incentive Program. POLA does not pay CALSTART to administer the program. There is no change to the contract authority of $40 million approved in the original Agreement to fund truck vouchers that POLA is financially responsible for. The expenses incurred under the agreement are offset by the Clean Truck Fund Rate revenue collected. Funding for Fiscal Year 2024-25 in the amount of $5 million is available in Account 562015 (Clean Truck Program Subsidies), Division 42010 (Environmental Management). Future year funding will be requested through the annual budget adoption process, subject to Board approval. The recommendations in the BOHC report and proposed actions comply with POLA’s Financial Policies. There is no impact on the City’s General Fund. May 07, 2025 Item #26 68191bf9433a47b759933830
20250507 LA County Los Angeles City Council Item 32 (32) 25-0008-S6 CD 8 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along certain street segments of West 41st Place and South Hobart Boulevard, in Council District Eight. Recommendation for Council action, pursuant to Resolution (Harris-Dawson – Lee): RESOLVE to: 1. PROHIBIT, pursuant to California Vehicle Code Section 22507, the parking of vehicles that are in excess of 22 feet in length or over 84 inches in height, from 6:00 p.m. to 6:00 a.m., along both sides of the following street segments: a. West 41st Place between South Western Avenue and Normandie Avenue b. South Hobart Boulevard between West Martin Luther King Jr. Boulevard and West 42nd Place 2. DIRECT the Los Angeles Department of Transportation (LADOT), upon adoption of this Resolution, to post signs giving notice of the above restrictions for oversize vehicles, with those specific hours detailed. 3. AUTHORIZE the LADOT to make technical corrections or clarifications to the above instructions in order to effectuate the intent of this Resolution. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 07, 2025 Item #32 68191bf9433a47b75993382f
20250507 LA County Los Angeles City Council Item 18 (18) 25-0358 AD HOC COMMITTEE ON UNARMED CRISIS PREVENTION, INTERVENTION, AND COMMUNITY SERVICES REPORT relative to instructing various departments to report on strategies and the steps necessary to co-sponsor workshops to increase education about pathways to becoming crisis workers for the City's outreach programs to individuals experiencing homelessness and unarmed crisis response teams. Recommendations for Council action, as initiated by Motion (Hernandez for Blumenfield – Harris-Dawson): 1. INSTRUCT the Civil + Human Rights and Equity Department and the Youth Development Department to report on strategies and the steps necessary to co-sponsor workshops to inform individuals about educational and career pathways to becoming crisis workers who would support the City's outreach programs to individuals experiencing homelessness and unarmed crisis response teams. 2. INSTRUCT the Economic and Workforce Development Department (EWDD), with the assistance of the City Administrative Officer (CAO), Chief Legislative Analyst (CLA) and the Personnel Department, to report with an analysis of how other jurisdictions support education and workforce development for unarmed crisis response teams, including strategies to build career pipelines, promote community awareness, and sustain a qualified workforce, as well as ways to inform and strengthen the City’s Crisis and Incident Response through Community-Led Engagement (CIRCLE) program, Unarmed Model of Crisis Response (UMCR) program, and other similar co-deployment and county programs. 3. INSTRUCT the CAO to collaborate with the County Department of Mental Health to identify opportunities for joint education and workforce development initiatives that directly support the recruitment, training, and placement of professionals into unarmed crisis response roles and ensure alignment across City and County efforts. Fiscal Impact Statement: Neither the CAO nor the CLA has completed a financial analysis of this report. May 07, 2025 Item #18 68191bf9433a47b75993382e
20250507 LA County Los Angeles City Council Item 24 (24) 25-0385 CD 6, CD 11 ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to proposed amendments to six contracts between the Office of the City Attorney and various law firms for on-call legal services related to Los Angeles World Airports (LAWA) legal matters. Recommendations for Council action: 1. CONCUR with the Board of Airport Commissioners (BOAC) adoption of LAWA staff’s determination that the item is administratively exempt from California Environmental Quality Act (CEQA) requirements pursuant to Article II, Section 2(f) of the Los Angeles CEQA Guidelines. 2. APPROVE the Amendments to the following contracts covering on-call legal services for LAWA relating to California Environmental Quality Act, National Environmental Policy Act, and environmental and water law matters: a. DA-5550 with Remy Moose Manley LLP b. DA-5551 with Kaplan Kirsch Rockwell c. DA-5552 with Anderson & Kreiger LLP d. DA-5546 with Meyers Nave e. DA-5547 with Demetriou Del Guercio Springer & Francis LLP f. DA- 5548 with Kronick Moskovitz Tiedemann & Girard 3. Further concur with BOAC’s action on February 20, 2024, by LAWA Resolution No. 28104, authorizing the Chief Executive Officer, LAWA, to execute the Amendments to said six (6) on-call legal services contracts. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that approval of the proposed Amendments will have no impact on the City’s General Fund. The six contracts will be amended to allow for an additional one year time extension, from three to four years and total increased contract by $1,130,000. Funding is programmed in LAWA’s 2024-25 Operating Budget Cost Center Line Item – Legal Services and funding for subsequent years will be subject to the annual budget process. The recommendations in this report comply with the Los Angeles Airports’ adopted Financial Policies. May 07, 2025 Item #24 68191bf9433a47b75993382d
20250507 LA County Los Angeles City Council Item 30 (30) 24-1003 CD 10 TRANSPORTATION COMMITTEE REPORT and CATEGORICAL EXEMPTION relative to establishing Temporary Preferential Parking District (TTPD) No. 311 in the Pico neighborhood, in Council District 10. Recommendations for Council action: 1. FIND that: a. The residents are faced with a lack of on-street parking caused by vehicles from a nearby automotive repair shop being parked on the adjacent blocks from which the residents deserve immediate relief. b. Establishment of TPPD No. 311 is exempt from the California Environmental Quality Act (CEQA) as a Class 1 Categorical Exemption, under Article III.1.a.3 of the 2002 Los Angeles City CEQA Guidelines. 2. ADOPT the accompanying Resolution, pursuant to Section 80.58 of the Los Angeles Municipal Code (LAMC), establishing TPPD No. 311 for the following streets: a. Ridgeley Drive between Venice Boulevard to Pickford Street b. Ridgeley Drive between Pickford Street and the cul-de-sac 3. AUTHORIZE the following parking restrictions for use on the residential portions of all streets in TPPD No. 311: a. 2 HOUR PARKING 8 AM TO 6 PM; VEHICLES WITH DISTRICT NO. 311 PERMITS EXEMPT b. NO PARKING 6 PM TO 8 AM, 2 HOUR PARKING 8 AM TO 6 PM; VEHICLES WITH DISTRICT NO. 311 PERMITS EXEMPT c. NO PARKING 8 AM TO 6 PM; VEHICLES WITH DISTRICT NO. 311 PERMITS EXEMPT d. NO PARKING 6 PM TO 8 AM; VEHICLES WITH DISTRICT NO. 311 PERMITS EXEMPT e. NO PARKING ANYTIME; VEHICLES WITH DISTRICT NO. 311 PERMITS EXEMPT 4. INSTRUCT the Los Angeles Department of Transportation (LADOT) to initiate the necessary procedures for the preparation and sale of parking permits to residents within the boundaries of TPPD No. 311, as specified in Section 80.58 of the LAMC. 5. DIRECT the LADOT to post or remove the authorized parking restrictions: a. On the residential portions of the street segments enumerated in Recommendation No. 2, except for areas where parking is currently prohibited in the interest of traffic flow or public safety. b. Upon receipt and validation of petitions containing signatures from at least 75 percent of the dwelling units, covering more than 50 percent of the developed frontage on a street segment requesting installation or removal of the parking restrictions set forth in Recommendation No. 3, after establishment of this TPPD, without further action of the City Council. Fiscal Impact Statement: The Los Angeles Department of Transportation reports, as approved by the Board of Transportation Commissioners, that the revenue from the sale of permits will cover the cost of implementing, administering, and enforcing TTPD No. 311. Violations of the posted parking restrictions may result in citation fines deposited into the General Fund. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 07, 2025 Item #30 68191bf9433a47b75993382c
20250507 LA County Los Angeles City Council Item 1 (1) 25-0160-S54 CD 4 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 5864 North Texhoma Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 5864 North Texhoma Avenue. (Lien: $3,768.69) Post May 07, 2025 Item #1 68191bf9433a47b75993382b
20250507 LA County Los Angeles City Council Item 31 (31) 25-0006-S74 CD 11 TRANSPORTATION COMMITTEE REPORT relative to reassigning the same two crossing guards previously assigned to Marquez Charter School and Corpus Christi School to Nora Sterry Elementary School and Brentwood Elementary Science Magnet. Recommendation for Council action, pursuant to Motion (Park – Hutt): INSTRUCT the Los Angeles Department of Transportation to reassign the same two crossing guards previously assigned to Marquez Charter School and Corpus Christi School to Nora Sterry Elementary School and Brentwood Elementary Science Magnet. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 07, 2025 Item #31 68191bf9433a47b75993382a
20250507 LA County Los Angeles City Council Item 25 (25) 24-0631 ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to amending prior debt authorizations related to the issuance, sale, and incurrence of one or more series of revenue bonds, notes, and other obligations payable from the Los Angeles International Airport (LAX) Revenue Fund for the Capital Improvement Program. Recommendations for Council action: 1. APPROVE Los Angeles World Airports (LAWA) Resolution No. 28087 amending the interest rate cap provisions in Section 3 and certain other actions on Council-approved LAWA Resolutions 27612 and 27913 which authorized the issuance, sale and incurrence of one or more series of revenue bonds, notes and other obligations up to $9 Billion payable from the LAX Revenue Fund in order to provide LAWA the necessary flexibility to issue and/or incur more favorable types of debt obligations. 2. REQUEST LAWA monitor debt obligations, interest rates, its accrued deferred interest rates and report semi-annually to its Board so that timely action can be taken to capitalize on its financing. 3. ADOPT the January 22, 2025 Board of Airport Commissioners (BOAC) determination that the recommended action in the proposed LAWA Resolution No. 28087 is administratively exempt from the California Environmental Quality Act (CEQA) as provided by Article II, Section 2(f) of the Los Angeles CEQA Guidelines. 4. AUTHORIZE the LAWA Chief Executive Officer, or designee, to execute the proposed LAWA Resolution upon approval as to form by the City Attorney and approval by the City Council. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that approval of the proposed LAWA Resolution amending prior debt authorizations will have no impact on the City’s General Fund. The proposed Resolution adds clarification language that the aggregate interest payable in any year shall not exceed twelve (12) percent per year, and in instances where interest exceeds twelve (12) percent per year, the excess will be deferred to and payable in a later year or years. This action will impact the LAX Airport Revenue Fund and is unquantifiable at this time. The actions comply with LAWA’s adopted Financial Policies May 07, 2025 Item #25 68191bf9433a47b759933829
20250507 LA County Los Angeles City Council Item 19 (19) 25-0192 GOVERNMENT EFFICIENCY, INNOVATION, AND AUDITS COMMITTEE REPORT relative to analyzing the expenditures and outcomes of legal cases managed by outside counsel as compared to those managed by City Attorney Staff. Recommendation for Council action, pursuant to Motion (Rodriguez – Yaroslavsky): REQUEST the City Attorney, with the assistance of the City Administrative Officer (CAO), report with an analysis of the expenditures and outcomes of legal cases managed by outside counsel as compared to those managed by City Attorney Staff, with the analysis comparing the percentage of cases settled out of court, the size of settlements agreed to, the outcomes of cases taken to trial and the personnel costs associated with legal representation in these cases. Fiscal Impact Statement: Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. May 07, 2025 Item #19 68191bf9433a47b759933828
20250506 LA County Los Angeles City Council Item 33 (33) 24-1536 PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES’ REPORT relative to the continuation of grant funds for the Fiscal Year 2022 Port Security Grant Program (PSGP) for a Dive Simulator and Sonar. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Fire Chief, Los Angeles Fire Department (LAFD), to: a. Authorize LAFD to expend funds up to $223,663 from LAFD General Fund No. 100/38, Account No. 6020, Operating Expense, for equipment; in accordance with the FY 2022 PSGP award from GEMA, for the performance period of September 1, 2022, through to August 31, 2025, and any extension of the performance period granted by FEMA; and authorize the Fire Chief, or designee, to execute any documents necessary to accept the grant on the City’s behalf. b. Deposit FY2022 PSGP up to $167,747 in reimbursement grant funds into Fund No. 335/38, Account No. TBD. 2. AUTHORIZE the Controller to: a. Transfer reimbursement grant funds up to $167,747 from Fund No. 335/38, Account No. TBD, to LAFD General Fund no. 100/38, Account No. 006020, Operating Expense, for up to $167,747, in equipment; upon submission of proper documentation by LAFD of actual costs incurred, subject to the review and approval of the City Administrative Officer (CAO). b. Authorize the LAFD to prepare Controller instructions for any technical adjustments, subject to the approval of the CAO, and authorize the Controller to implement the instruction. Fiscal Impact Statement: The LAFD reports that they will fund the grant-related expenditures of up to $223,663 associated with the Fiscal Year 2022 Port Security Grant Program. FEMA will reimburse LAFD the required cost share of up to $167,747 (75%), with the remaining LAFD cost share amount of up to $55,916 (25%) to be absorbed by the LAFD General Fund. May 06, 2025 Item #33 68191bf0433a47b7599335b1
20250506 LA County Los Angeles City Council Item 43 (43) 25-0322 COMMUNICATION FROM THE CITY ADMINISTRATIVE OFFICER (CAO) relative to the salary recommendation for the permanent appointment of Malaika Billups as the permanent General Manager of the Personnel Department. Recommendation for Council action: RESOLVE that the salary rate for the permanent appointment of Malaika Billups to the position of General Manager, Personnel Department, BE ESTABLISHED within the general manager M-11 salary range at the annual rate of $359,532.72, effective on April 20, 2025, as recommended by the Mayor and approved by the Executive Employee Relations Committee on April 14, 2025. Fiscal Impact Statement: The CAO reports that the current interim General Manager, Personnel Department is compensated $334,915.20 annually. The proposed permanent salary is approximately $25,000 more than the interim salary. The General Fund will be impacted by approximately $6,000 in Fiscal Year 2024-25. May 06, 2025 Item #43 68191bf0433a47b7599335bf
20250506 LA County Los Angeles City Council Item 42 (42) 24-1063 CD 14 MOTION (JURADO - BLUMENFIELD), COMMUNICATION FROM THE DEPARTMENT OF CITY OF PLANNING and REVISED ORDINANCE FIRST CONSIDERATION relative to amending the Council action of October 30, 2024, Council file No. (CF) 24-1063, to effectuate technical adjustments by revising the Planning and Land Use Management (PLUM) Committee Report dated October 15, 2024 regarding General Plan Amendments and Zoning changes for properties previously designated as Public Facilities or Open Space, for the project area located at the eastern edge of the Northeast Los Angeles Community Plan Area. A. MOTION (JURADO - BLUMENFIELD) DATED APRIL 29, 2025 Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: AMEND the Council action of October 30, 2024 relative to the Environmental Impact Report (EIR), State Clearinghouse No. 2021010130, Addendum and related California Environmental Quality Act Findings; PLUM Committee Report and Resolution relative to amending the General Plan Land Use designations and change the Zoning for properties that were previously designated as Public Facilities or Open Space for the project area located at the eastern edge of the Northeast Los Angeles Community Plan Area, the Project Area is generally bounded by the City of South Pasadena to the north, the City of Alhambra to the east, Alhambra Avenue to the south, and Lowell and Maycrest Avenues to the west, CF 24-1063, to approve the following revised language to the October 15, 2024 PLUM Committee Report Recommendations, Nos. 2, 3, 4, and 5; and, delete Recommendation No. 6 in lieu of any prior language to effectuate technical adjustments, as recommended by the Department of City Planning in its communication dated April 28, 2025, as follows: 2. ADOPT and CONCUR with the Los Angeles City Planning Commission's (LACPC) June 13, 2024 action relative to the approval of the proposed General Plan Amendments to the Northeast Los Angeles Community Plan, and APPROVE the revised draft Ordinance amending the Zoning Map , attached to the Council file, inclusive of an Urgency Clause and related findings. 3. ADOPT the RESOLUTION with Maps to amend the Northeast LA Community Plan, attached to the Council file, by the Department of City Planning in its communication dated August 15, 2024, for a General Plan Amendment, and CONCUR with the action of the City Planning Commission dated June 13, 2024. 4. ADOPT the revised draft Ordinance, uploaded to the Council file on April 28, 2025, and dated June 13, 2024, amending the LACPC’s June 13, 2024 action such that certain properties are to be zoned RD2-IXL in lieu of the LACPC's recommended RD1.5-1XL zoning designation. 5. ADOPT the Project Findings included in the Department of City Planning Staff Report, attached to the Council file. B. COMMUNICATION FROM THE DEPARTMENT OF CITY OF PLANNING DATED APRIL 28, 2025 and REVISED ORDINANCE FIRST CONSIDERATION Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: ​PRESENT and ADOPT the accompanying revised ORDINANCE, dated June 13, 2024, with an Urgency Clause, amending Section 12.04 of the Los Angeles Municipal Code (LAMC) by amending the zoning map, by changing the zone classifications and height district on properties shown upon portions of the Zoning Map entitled “El Sereno/ 710 Corridor Zone Change Areas” and the Table for Section 1, attached to said Ordinance and incorporated by this reference, and made a part of Article 2, Chapter 1 of the LAMC; and the use of that property described in Section 1, thereof are subject to the regulations of the R1-1, RD2-1XL, C2-1VL, OS- 1-HPOZ, and R3-1-HPOZ zones pursuant to Sections 12.04.05, 12.08, 12.09.1, 12.10, and 12.14 of the LAMC; for the property located at the eastern edge of the Northeast Los Angeles Community Plan and generally bounded by the City of South Pasadena to the north, the City of Alhambra to the east, Alhambra Avenue to the south, and Lowell and Maycrest Avenues to the west; project findings and CEQA finding that project was assessed in Environmental Impact Report SCH No. 2021010130 and Addendum. Applicant: City of Los Angeles Case No. CPC-2024-551-GPA-ZC-HD Environmental Nos. ENV-2020-6762-EIR; ENV-2020-6762-EIR-ADD1 (Planning and Land Use Management Committee waived consideration of the above matter) URGENCY CLAUSE – 12 VOTES REQUIRED ON SECOND READING Post May 06, 2025 Item #42 68191bf0433a47b7599335be
20250506 LA County Los Angeles City Council Item 19 (19) 24-0160-S119 CD 15 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 376 South Miraleste Drive, Unit 415. 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 376 South Miraleste Drive, Unit 415. (Lien: $3,458.79) (Continued from Council meeting of March 7, 2025) Post May 06, 2025 Item #19 68191bf0433a47b7599335bd
20250506 LA County Los Angeles City Council Item 25 (25) 25-0900-S1 CD 4 HEAR PROTESTS against the proposed improvement and maintenance of the Encino Avenue and Ventura Boulevard No. 1 Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218.​ (Pursuant to Council adoption of Ordinance of Intention on March 4, 2025. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on May 7, 2025 at 10 a.m. and will be publicly live- streamed. To access the live stream, join Zoom Meeting ID: 160 303 8664, Passcode: prop218. Public announcement of the tabulation of ballots and consideration of the Final Ordinance will take place at Council on June 3, 2025.) Post May 06, 2025 Item #25 68191bf0433a47b7599335bc
20250506 LA County Los Angeles City Council Item 31 (31) 25-0324 CD 13 HEARING COMMENTS relative to an Application for Determination of Public Convenience or Necessity for the sale of alcoholic beverages for off-site consumption at Grafton Bottle Shop, located at 1605 West Grafton Street, Unit 102A. Recommendations for Council action: 1. DETERMINE that the issuance of a liquor license at Grafton Bottle Shop, located at 1605 West Grafton Street, Unit 102A, will serve the Public Convenience or Necessity and will not tend to create a law enforcement problem. 2. GRANT the Application for Determination of Public Convenience or Necessity for the sale of alcoholic beverages for off-site consumption at Grafton Bottle Shop, located at 1605 West Grafton Street, Unit 102A. 3. INSTRUCT the City Clerk to transmit this determination to the State Department of Alcoholic Beverage Control as required findings under Business and Professions Code Section 23958.4. Applicant: Vlady Sheynin - Grafton Pacific DEV LLC Representative: Vicrim Chima - Elizabeth Peterson Group TIME LIMIT FILE - JUNE 23, 2025 (LAST DAY FOR COUNCIL ACTION - JUNE 20, 2025) Post Items for which Public Hearings Have Been Held May 06, 2025 Item #31 68191bf0433a47b7599335bb
20250506 LA County Los Angeles City Council Item 2 (2) 25-0160-S36 CD 2 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 11643 West Otsego Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 11643 West Otsego Street. (Lien: $2,532.78) Post May 06, 2025 Item #2 68191bf0433a47b7599335ba
20250506 LA County Los Angeles City Council Item 3 (3) 25-0160-S46 CD 4 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 14210 West Emelita Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 14210 West Emelita Street. (Lien: $1,276.56) Post May 06, 2025 Item #3 68191bf0433a47b7599335b9
20250506 LA County Los Angeles City Council Item 30 (30) 25-0900-S6 CD 14 HEAR PROTESTS against the proposed improvement and maintenance of the Industrial Street and Alameda Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218.​ (Pursuant to Council adoption of Ordinance of Intention on March 4, 2025. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on May 7, 2025 at 10 a.m. and will be publicly live- streamed. To access the live stream, join Zoom Meeting ID: 160 303 8664, Passcode: prop218. Public announcement of the tabulation of ballots and consideration of the Final Ordinance will take place at Council on June 3, 2025.) Post May 06, 2025 Item #30 68191bf0433a47b7599335b8
20250506 LA County Los Angeles City Council Item 24 (24) 24-0900-S76 CD 4 HEAR PROTESTS against the proposed improvement and maintenance of the Cartwright Avenue and Landale Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218.​ (Pursuant to Council adoption of Ordinance of Intention on March 4, 2025. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on May 7, 2025 at 10 a.m. and will be publicly live- streamed. To access the live stream, join Zoom Meeting ID: 160 303 8664, Passcode: prop218. Public announcement of the tabulation of ballots and consideration of the Final Ordinance will take place at Council on June 3, 2025.) Post May 06, 2025 Item #24 68191bf0433a47b7599335b7
20250506 LA County Los Angeles City Council Item 18 (18) 25-0160-S32 CD 13 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 1017 North Heliotrope Drive. 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 1017 North Heliotrope Drive. (Lien: $238,901.18) (Continued from Council meeting of April 2, 2025) Post May 06, 2025 Item #18 68191bf0433a47b7599335b6
20250506 LA County Los Angeles City Council Item 32 (32) 25-0085 PERSONNEL AND HIRING COMMITTEE REPORT, COMMUNICATION FROM THE CITY ADMINISTRATIVE OFFICER (CAO), and ORDINANCES FIRST CONSIDERATION relative to amending Los Angeles Administrative Code (LAAC) Section 4.61 to provide salaries for the new, non-represented classifications of Principal Clean Water Manager (Class Code 4129) and Zoo Curator of Animal Wellbeing (Class Code 4278). A. PERSONNEL AND HIRING COMMITTEE REPORT Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. PRESENT and ADOPT the accompanying ORDINANCE, dated January 28, 2025, approved as to form and legality by the City Attorney, to amend Schedule A of LAAC Section 4.61, to provide salaries for the new, non-represented classifications of Principal Clean Water Manager (Class Code 4129) and Zoo Curator of Animal Wellbeing (Class Code 4278). 2. AUTHORIZE the City Administrative Officer (CAO), upon accretion of the classes to a bargaining unit, to amend the appropriate Memorandum of Understanding to reflect the salaries approved by ordinance. 3. AUTHORIZE the CAO and Controller to correct any clerical or technical errors in the above Ordinance. B. COMMUNICATION FROM THE CAO and CORRECTED ORDINANCE Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: PRESENT and ADOPT the accompanying corrected ORDINANCE, dated April 11, 2025, approved as to form and legality by the City Attorney, to amend Schedule A of LAAC Section 4.61, to provide salaries for the new, non-represented classifications of Principal Clean Water Manager (Class Code 4129) and Zoo Curator of Animal Wellbeing (Class Code 4278). (Personnel and Hiring Committee waived consideration of the above matter) Post May 06, 2025 Item #32 68191bf0433a47b7599335b5
20250506 LA County Los Angeles City Council Item 26 (26) 25-0900-S2 CD 4 HEAR PROTESTS against the proposed improvement and maintenance of the Van Nuys Boulevard and Otsego Street No.1 Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218.​ (Pursuant to Council adoption of Ordinance of Intention on March 4, 2025. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on May 7, 2025 at 10 a.m. and will be publicly live- streamed. To access the live stream, join Zoom Meeting ID: 160 303 8664, Passcode: prop218. Public announcement of the tabulation of ballots and consideration of the Final Ordinance will take place at Council on June 3, 2025.) Post May 06, 2025 Item #26 68191bf0433a47b7599335b4
20250506 LA County Los Angeles City Council Item 1 (1) 25-0160-S61 CD 1 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 728 South Hartford Avenue (aka 726-728 South Hartford Avenue). Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 728 South Hartford Avenue (aka 726-728 South Hartford Avenue). (Lien: $1,030.34) Post May 06, 2025 Item #1 68191bf0433a47b7599335b3
20250506 LA County Los Angeles City Council Item 27 (27) 25-0900-S3 CD 5 HEAR PROTESTS against the proposed improvement and maintenance of the Hutton Drive and Trudy Drive Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218.​ (Pursuant to Council adoption of Ordinance of Intention on March 4, 2025. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on May 7, 2025 at 10 a.m. and will be publicly live- streamed. To access the live stream, join Zoom Meeting ID: 160 303 8664, Passcode: prop218. Public announcement of the tabulation of ballots and consideration of the Final Ordinance will take place at Council on June 3, 2025.) Post May 06, 2025 Item #27 68191bf0433a47b7599335b2
20250506 LA County Los Angeles City Council Item 41 (41) 25-0449 CD 13 MOTION (SOTO-MARTINEZ - JURADO) relative to including “Baryo HiFi” to the Citywide List of Special Events Recommendation for Council action: INSTRUCT the City Chief Legislative Analyst to include “Baryo HiFi” to the Citywide List of Special Events. Post May 06, 2025 Item #41 68191bf0433a47b7599335c0
20250506 LA County Los Angeles City Council Item 37 (37) 25-0348 CD 15 ORDINANCE SECOND CONSIDERATION relative to adding Article 4, Sections 23.67 through 23.67.6 to Division 23, Chapter 3 of the Los Angeles Administrative Code (LAAC) to formally establish a Los Angeles Harbor Department Port Police Reserve Corps. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: PRESENT and ADOPT the accompanying ORDINANCE, dated February 5, 2025, adding Article 4, Sections 23.67 through 23 67.6 to Division 23, Chapter 3 of the LAAC to formally establish the Los Angeles Harbor Department Port Police Reserve Corps. May 06, 2025 Item #37 68191bf0433a47b7599335b0
20250506 LA County Los Angeles City Council Item 23 (23) 24-0900-S75 CD 5 HEAR PROTESTS against the proposed improvement and maintenance of the Wilshire Boulevard and Mullen Avenue Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218.​ (Pursuant to Council adoption of Ordinance of Intention on March 4, 2025. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on May 7, 2025 at 10 a.m. and will be publicly live- streamed. To access the live stream, join Zoom Meeting ID: 160 303 8664, Passcode: prop218. Public announcement of the tabulation of ballots and consideration of the Final Ordinance will take place at Council on June 3, 2025.) Post May 06, 2025 Item #23 68191bf0433a47b7599335af
20250506 LA County Los Angeles City Council Item 4 (4) 25-0160-S7 CD 5 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 1111 South Alfred 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 1111 South Alfred Street. (Lien: $1,276.56) (Continued from Council meeting of April 1, 2025) Post May 06, 2025 Item #4 68191bf0433a47b7599335ae
20250506 LA County Los Angeles City Council Item 5 (5) 25-0160-S41 CD 5 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 9041 West Pico Boulevard aka 9039 West Pico Boulevard. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 9041 West Pico Boulevard aka 9039 West Pico Boulevard. (Lien: $1,276.56) Post May 06, 2025 Item #5 68191bf0433a47b7599335ad
20250506 LA County Los Angeles City Council Item 22 (22) 24-0160-S92 CD 15 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 24429 South Albatross Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 24429 South Albatross Avenue. (Lien: $2,523.12) Post May 06, 2025 Item #22 68191bf0433a47b7599335ac
20250506 LA County Los Angeles City Council Item 36 (36) 25-0033 PUBLIC SAFETY COMMITTEE REPORT relative to the request for payment of reward offer (DR No. 2304-06931) in a hit and run case. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. APPROVE the payment of $25,000 for information leading to the apprehension and conviction of the perpetrator in connection with a fatal hit-and-run case. (DR No. 2304-06931). 2. AUTHORIZE the Controller to transfer $25,000 from the Reserve Fund to the Unappropriated Balance and appropriate therefrom to the Special Reward Trust Fund No. 436/14. 3. INSTRUCT the City Clerk to transfer $25,000 from the Special Reward Trust Fund No. 436/14, Account No. XXXXXX to the Police Department Fund No. 100/70, Secret Service Account No. 004310. 4. INSTRUCT the Los Angeles Police Department to make the appropriate reward payment. Fiscal Impact Statement: None submitted by the Board of Police Commissioners. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 06, 2025 Item #36 68191bf0433a47b7599335ab
20250506 LA County Los Angeles City Council Item 20 (20) 25-0160-S3 CD 15 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 26209 South Zephyr Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to a proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to the LAMC and/or LAAC, and CONFIRM said lien for the property located at 26209 South Zephyr Avenue. (Lien: $3,183.12) (Continued from Council meeting of April 1, 2025) Post May 06, 2025 Item #20 68191bf0433a47b7599335aa
20250506 LA County Los Angeles City Council Item 34 (34) 23-0158 CD 15 PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES’ REPORT relative to the continuation of grant funds for the Fiscal Year 2021 Port Security Grant Program (PSGP) for Marine Firefighter Training. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Fire Chief, Los Angeles Fire Department (LAFD), to: a. Authorize LAFD to expend funds up to $330,366.31 with $3,810.78 from LAFD General Fund No. 100/38, Account No. 2130, for travel; $45,875.53 from General Fund No. 100/38, Account No. 001098, Variable Staffing Overtime, for staffing backfill/overtime; and $280,680 from LAFD General Fund No. 100/38, Account No. 006020, Equipment, in accordance with the FY 2021 PSGP award from FEMA, for the performance period of September 1, 2021, through to August 31,2024, and any extension of the performance period granted by FEMA; and authorize the Fire Chief, or designee, to execute any documents necessary to accept the grant on the City’s behalf. b. Deposit FY2021 PSGP up to $247,774.73 in reimbursement grant funds into Fund No. 335/38, Account to be determined. 2. AUTHORIZE the Controller to: a. Transfer reimbursement grant funds up to $247,774.73 from Fund No. 335/38, Account No. TBD to LAFD General Fund No. 100/38, Account No. 002130 for Travel up to $3,810.78; General Fund No. 100/38, Account No. 006020 for Equipment up to $280,680; and remaining amount in General Fund No. 100/38, Account No. 001098 upon submission of proper documentation by LAFD of actual costs incurred from the Voith Schneider Shiphandling training and Marine Prop, subject to the review and approval of the City Administrative Officer (CAO). b. Authorize the LAFD to prepare Controller instructions for any technical adjustments, subject to the approval of the CAO, and authorize the Controller to implement the instruction. Fiscal Impact Statement: The LAFD reports that they have expended $144,843.69 in FY23-24 in Personnel, Travel, and Contractual Services. The LAFD will fund the remaining grant-related expenditures of up to $330,366.31 associated with the FY 2021 Port Security Grant Program in FY 2024-25. FEMA will reimburse LAFD the required cost share of the total award up to $247,774.73 (75%), with the remaining LAFD cost share amount of up to $82,591.58 (25%) to be absorbed by the LAFD General Fund. May 06, 2025 Item #34 68191bf0433a47b7599335a9
20250506 LA County Los Angeles City Council Item 7 (7) 25-0160-S34 CD 6 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 17038 West Hartland Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 17038 West Hartland Street. (Lien: $3,904.31) Post May 06, 2025 Item #7 68191bf0433a47b7599335a8
20250506 LA County Los Angeles City Council Item 6 (6) 25-0160-S60 CD 5 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 645 North Gardner Street aka 645-647 North Gardner Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 645 North Gardner Street aka 645-647 North Gardner Street. (Lien: $51,072.61) Post May 06, 2025 Item #6 68191bf0433a47b7599335a7
20250506 LA County Los Angeles City Council Item 35 (35) 25-0031 PUBLIC SAFETY, BUDGET AND FINANCE and PERSONNEL AND HIRING COMMITTEES’ REPORT relative to a Grant Award for the Fiscal Year 2024 (FY 24) Community-Oriented Policing Services (COPS) Hiring Program. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. APPROVE and AUTHORIZE the Chief of Police, Los Angeles Police Department (LAPD), or designee, to: a. Retroactively apply for and accept the FY 24 COPS Hiring Program grant award of $9,544,040 from the United States Department of Justice, Office of Community Oriented Policing Services, over a five-year term from October 1, 2024 through September 30, 2029. b. Negotiate and execute any documents or agreements necessary to accept the grant, subject to the review and approval by the City Attorney as to form. 2. AUTHORIZE the LAPD to: a. Spend up to $9,544,040 in funding in accordance with the grant award agreement. b. Submit grant reimbursement requests to the grantor and deposit the FY 24 COPS Hiring Program grant funds received under this agreement into the Police Department Grant Fund No. 339/70, account number to be determined. c. Prepare Controller’s instructions for any technical adjustments as necessary to implement Mayor and Council intentions, subject to the approval of the City Administrative Officer; and, authorize the Controller to implement the instructions. 3. AUTHORIZE the Controller to: a. Establish a grant receivable and appropriate up to $9,544,040 within the Police Department Grant Fund No. 339/70, account number to be determined, for the receipt and disbursement of the FY 24 COPS Hiring Program grant funds. b. Increase appropriations and transfer, as necessary, from FY 24 COPS Hiring Program grant funds, Fund No. 339/70, account number to be determined, to Fund No. 100/70, account numbers and amounts as follows: Account No. 001012, Salaries Sworn; Amount: $883,584 Account No. To Be Determined, Related Costs; Amount: $626,107 c. Increase appropriations and transfer, as necessary, from FY 24 COPS Hiring Program grant funds, Fund No. 339/70, account number to be determined, to Fund No. 100/70, 001012 Salaries Sworn account, upon submission of proper documentation by the LAPD for direct staff costs incurred during the grant performance period. d. Transfer funds, for reimbursement purposes, the 2024 COPS Hiring Program grant funds from Fund No. 339/70, account number to be determined, to Fund No. 100/70, Revenue Source Code No. 5331 Reimbursement of Related Costs, and 5346 Related Cost Reimbursement From Grants, respectively, for fringe benefits upon submission of proper documentation by the LAPD for costs incurred during the grant performance period. e. Transfer funds, as necessary, between Fund No. 339/70 and Fund No. 100/70 for the implementation of the FY 2024 COPS Hiring Program grant award through the end of the performance period. 4. AUTHORIZE the City Clerk to place the actions relative to the FY 2024 COPS Hiring Program on the City Council agendas, as follows: a. On July 1, 2025, or the first meeting day, thereafter: Authorize the Controller to transfer appropriations for the FY 24 COPS Hiring Program Grant, in the amount of $3,094,873, from account number to be determined in Fund No. 339/70, to Fund No. 100/70, account numbers and amounts as follows: Account No. 001012, Salaries Sworn; Amount: $1,811,350 Account No. To Be Determined, Related Costs; Amount: $1,283,523 b. On July 1, 2026, or the first meeting day, thereafter: Authorize the Controller to transfer appropriations for the FY 24 COPS Hiring Program Grant, in the amount of $3,262,327, from account number to be determined in Fund No. 339/70, to Fund No. 100/70, account numbers and amounts as follows: Account No. 001012, Salaries Sworn; Amount: $1,909,356 Account No. To Be Determined, Related Costs; Amount: $1,352,971 c. On July 1, 2027, or the first meeting day, thereafter: Authorize the Controller to transfer appropriations for the FY 2024 COPS Hiring Program Grant, in the amount of $1,677,149, from account number to be determined in Fund No. 339/70, to Fund No. 100/70, account numbers and amounts as follows: Account No. 001012, Salaries Sworn; Amount: $981,592 Account No. To Be Determined, Related Costs; Amount: $695,557 5. AUTHORIZE the addition of 20 new resolution authorities within the LAPD through June 30, 2025: Count: 20; Classification: Police Officer II; Class Code 2214-2. Fiscal Impact Statement: The CAO reports that approval of the recommendations stated in this report will authorize the LAPD to apply for and accept the FY 2024 COPS Hiring Program (CHP) grant award in the amount of $9,544,040 over a five-year term, retroactive to October 1, 2024 and expiring on September 30, 2029. The CHP grant will fully cover the estimated salaries ($5,585,882) and fringe benefits ($3,958,158) for the 20 newly hired officers for three years. The CHP grant also requires that each funded officer position be retained for a minimum of 12 months after the conclusion of three years (36 months) of Federal funding. There is an impact to the General Fund of approximately $3.57 million for the full cost of maintaining the 20 Police Officer II positions following the 36 months of Federal funding for the positions. In order to comply with this provision, the LAPD will be required to submit a budget request to continue and fund the positions for a minimum of 12 months in Fiscal Year 2027-28 or Fiscal Year 2028-29, depending upon when the 36-month Federal funding period for the positions concludes. Financial Policies Statement: The recommendations stated in this report comply with the City’s Financial Policies in that, to the extent possible, one- time grant funding will be utilized for one-time program expenditures. May 06, 2025 Item #35 68191bf0433a47b7599335a6
20250506 LA County Los Angeles City Council Item 21 (21) 25-0160-S18 CD 15 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 1537 West 223rd 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 1537 West 223rd Street. (Lien: $3,474.75) (Continued from Council meeting of April 2, 2025) Post May 06, 2025 Item #21 68191bf0433a47b7599335a5
20250506 LA County Los Angeles City Council Item 39 (39) 25-0443 CD 14 CONSIDERATION OF MOTION (JURADO – SOTO-MARTINEZ) relative to facilitating and implementing a plan to stabilize the financial and operational performance of the Rosslyn Lofts (Project) located at 451 South Main Street in Council District 14 for affordable housing. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the General Manager, Los Angeles Housing Department (LAHD), or designee, to take all requisite actions to implement a proposal to restructure the Project's ownership entity by replacing the managing general partner of the limited partnership with another entity, and a qualified developer (Developer) will contribute a significant amount of new funding for extensive Project renovations and property operations (Stabilization Plan) related to the Project, including but not limited to recording a new or an Amended and Restated Agreement Containing Covenants for a term of 55 years with any Council-approved revisions to the Area Median Income (AMI) and/or rents, subject to the approval of the City Attorney, consent to Project's new ownership and/or restructuring of the Project's ownership entity (Partnership) including a new managing general partner fully responsible for owning and operating the Project, and negotiating and executing a new loan agreement and related documents required to disburse up to $2,500,000 to the Partnership, all subject to compliance with the Wiggins Settlement (if required), Health & Safety Code (HSC) Regulations, HCD regulations, City Attorney review and approval as appropriate, and all other applicable law. 2. AUTHORIZE the General Manager, LAHD, or designee to act on behalf of the City to approve and process proposed changes related to the compliance of the Project including unit affordability subject to compliance with the Wiggins Settlement (if required), HSC Regulations, HCD Regulations, review and approval by the City Attorney as appropriate, and all other applicable law. 3. REQUEST the Controller to obligate and disburse up to $2,500,000 from the Affordable Housing Trust Fund, Account No. 43P501-ADI Settlement, upon written demand of the General Manager, LAHD, or designee towards the stabilization of the Project, including up to $1,000,000 to Citibank related to Citibank's loan reinstatement to the Project, and up to $1,500,000 plus any unused reinstatement funds to be used to fund the Project's replacement and operating reserve accounts to complete necessary repairs and improvements. 4. AUTHORIZE the General Manager, LAHD, or designee, subject to review and approval of the City Attorney as to form, and in compliance with all applicable laws and regulations including but not limited to City, HCD and HSC, to negotiate and execute a loan agreement and related documents to lend up to $2,500,000 to Partnership. 5. AUTHORIZE the LAHD to make any corrections, clarifications or revisions to the above Controller's instructions, including any new instructions in order to effectuation the intent of the Motion (Juardo – Soto-Martinez), and including any corrections and changes to fund or account numbers; said corrections/clarifications/changes may be made orally, electronically or by other means. May 06, 2025 Item #39 68191bf0433a47b7599335ce
20250506 LA County Los Angeles City Council Item 38 (38) 25-0297 COMMUNICATION FROM THE CITY ATTORNEY and ORDINANCE OF INTENTION FIRST CONSIDERATION relative to setting the date for hearing objections against the 2025 Annual Weed and Bush Abatement Assessment Roll Schedule for locations stated on personal appeals attached to the Council file. Recommendation for Council action, pursuant to Government Code Sections 39560 to 39561.5, SUBJECT TO THE APPROVAL OF THE MAYOR: PRESENT and ADOPT the accompanying ORDINANCE OF INTENTION, dated May 6, 2025, establishing June 3, 2025, as the date for hearing objections to the proposed removal of weeds and/or rubbish, refuse and dirt upon certain streets, sidewalks, parkways and/or on or in front of certain private properties in the City of Los Angeles, and are a public nuisance, and declaring Council’s intention to order the abatement of said nuisance. Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. May 06, 2025 Item #38 68191bf0433a47b7599335d1
20250506 LA County Los Angeles City Council Item 10 (10) 25-0160-S45 CD 8 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 727 East 101st Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 727 East 101st Street. (Lien: $3,897.40) Post May 06, 2025 Item #10 68191bf0433a47b7599335d0
20250506 LA County Los Angeles City Council Item 11 (11) 25-0160-S42 CD 9 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 1622 East 41st Place. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 1622 East 41st Place. (Lien: $1,276.56) Post May 06, 2025 Item #11 68191bf0433a47b7599335cf
20250506 LA County Los Angeles City Council Item 13 (13) 25-0160-S35 CD 10 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 2211 South Dunsmuir Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 2211 South Dunsmuir Avenue. (Lien: $1,936.56) Post May 06, 2025 Item #13 68191bf0433a47b7599335cd
20250506 LA County Los Angeles City Council Item 8 (8) 25-0160-S38 CD 7 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 10972 North Bartee Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 10972 North Bartee Avenue. (Lien: $1,276.56) Post May 06, 2025 Item #8 68191bf0433a47b7599335cc
20250506 LA County Los Angeles City Council Item 9 (9) 25-0160-S37 CD 8 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 1841 West Adams Boulevard aka 1839-1841 1/2 West Adams Boulevard. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 1841 West Adams Boulevard aka 1839-1841 1/2 West Adams Boulevard. (Lien: $1,936.56) Post May 06, 2025 Item #9 68191bf0433a47b7599335cb
20250506 LA County Los Angeles City Council Item 12 (12) 25-0160-S43 CD 9 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 1177 East Vernon Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 1177 East Vernon Avenue. (Lien: $2,526.49) Post May 06, 2025 Item #12 68191bf0433a47b7599335ca
20250506 LA County Los Angeles City Council Item 16 (16) 25-0160-S39 CD 12 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 17101 West Dearborn Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 17101 West Dearborn Street. (Lien: $5,094.87) Post May 06, 2025 Item #16 68191bf0433a47b7599335c9
20250506 LA County Los Angeles City Council Item 17 (17) 25-0160-S40 CD 12 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 17210 West Rayen Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 17210 West Rayen Street. (Lien: $3,949.94) Post May 06, 2025 Item #17 68191bf0433a47b7599335c8
20250506 LA County Los Angeles City Council Item 15 (15) 24-0160-S94 CD 12 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 Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC), for the property located at 19031 West Superior 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 LAMC and/or LAAC, and CONFIRM said lien for the property located at 19031 West Superior Street. (Lien: $1,276.56) (Continued from Council meeting of March 18, 2025) Post May 06, 2025 Item #15 68191bf0433a47b7599335c7
20250506 LA County Los Angeles City Council Item 29 (29) 25-0900-S5 CD 3 HEAR PROTESTS against the proposed improvement and maintenance of the Mulholland Drive and San Feliciano Drive Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218.​ (Pursuant to Council adoption of Ordinance of Intention on March 4, 2025. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on May 7, 2025 at 10 a.m. and will be publicly live- streamed. To access the live stream, join Zoom Meeting ID: 160 303 8664, Passcode: prop218. Public announcement of the tabulation of ballots and consideration of the Final Ordinance will take place at Council on June 3, 2025.) Post May 06, 2025 Item #29 68191bf0433a47b7599335c6
20250506 LA County Los Angeles City Council Item 28 (28) 25-0900-S4 CD 14 HEAR PROTESTS against the proposed improvement and maintenance of the Topaz Street and Huntington Drive Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218.​ (Pursuant to Council adoption of Ordinance of Intention on March 4, 2025. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on May 7, 2025 at 10 a.m. and will be publicly live- streamed. To access the live stream, join Zoom Meeting ID: 160 303 8664, Passcode: prop218. Public announcement of the tabulation of ballots and consideration of the Final Ordinance will take place at Council on June 3, 2025.) Post May 06, 2025 Item #28 68191bf0433a47b7599335c5
20250506 LA County Los Angeles City Council Item 14 (14) 25-0160-S44 CD 11 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 16701 West Via La Costa. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 16701 West Via La Costa. (Lien: $1,276.56) Post May 06, 2025 Item #14 68191bf0433a47b7599335c4
20250506 LA County Los Angeles City Council Item 45 (45) 25-0421 RELATED TO COUNCIL FILE NO. 25-0421-S1 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 Los Angeles Times Communications LLC, et al. v. City of Los Angeles, Los Angeles Superior Court Case No. 25STCP01139. (The above- referenced case seeks declaratory and injunctive relief regarding the City’s May 06, 2025 Item #45 68191bf0433a47b7599335c3
20250506 LA County Los Angeles City Council Item 44 (44) 25-0421-S1 RELATED TO COUNCIL FILE NO. 25-0241 COMMUNICATION FROM THE CITY ATTORNEY relative to the proposed legal services agreement with Bienart, Katzman, Littrell, Williams, LLP to provide legal services related to the case entitled Los Angeles Times Communications, et al. v. City of Los Angeles, Los Angeles Superior Court Case No. 25STCP01139. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. APPROVE a contract with Bienert Katzman Littrell Williams, LLP for outside counsel assistance with the case entitled Los Angeles Times Communications, et al. v. City of Los Angeles, Los Angeles Superior Court Case No. 25STCP01139. 2. INSTRUCT the City Administrative Officer (CAO) to identify funding in the amount of $125,000 for this contract and transfer the same to the City Attorney Fund No. 100/12, Account No. 009301. 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. 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. May 06, 2025 Item #44 68191bf0433a47b7599335c2
20250506 LA County Los Angeles City Council Item 40 (40) 25-0447 COMMUNICATION FROM THE CITY ADMINISTRATIVE OFFICER (CAO) relative to a proposed Agreement between the City and Exygy, Inc. for professional services related to the Affordable and Accessible Housing Registry (AAHR) Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the General Manager, Los Angeles Housing Department (LAHD), or designee, to execute a new agreement with Exygy,Inc., to develop the Comprehensive Housing Search and Application System for the AAHR, in an amount not to exceed $2,364,000 for a three-year term effective on or about June 1, 2025, in substantial conformance with the Agreement contained in the CAO report dated April 23, 2025, attached to Council file No. 25-0447, subject to the review and approval of the City Attorney as to form, funding availability and contractor’s continuing compliance with applicable Federal, State and Local Government legislation. 2. REQUEST the Controller to increase/decrease the accounts within the Senate Bill 2 (SB2) Permanent Local Housing Allocation Fund No. 64R as detailed on the table contained in Recommendation No. 2 of the CAO report dated April 23, 2025, attached to the Council file. 3. AUTHORIZE the LAHD to prepare Controller instructions and any technical adjustments consistent with the Mayor and Council actions related to this matter, subject to the approval of the CAO. Fiscal Impact Statement: The CAO reports that funding for the proposed agreement will be provided by the Accessible Housing Fund No. 10D and SB2 Permanent Local Housing Fund No. 64R. The LAHD 2024-25 adopted budget for the Accessible Housing Program includes $420,368 for contract programming and systems upgrades, and $761,632 from SB2 allocation. Funding for future years is subject to approval by the Mayor and Council through the annual budget process. The City’s financial obligation will be limited to funds appropriated for this purpose. Financial Policies Statement: The CAO reports that the recommendation stated in this report complies with the City’s Financial Policies in that current operations will be funded by current revenues. May 06, 2025 Item #40 68191bf0433a47b7599335c1
Lynwood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250506 LA County Lynwood City Council Order of Business 6 6. PRESENTATIONS/PROCLAMATIONS Update on Law Enforcement Issues May Hometown Star City Clerk's Week Proclamation Public Works Week Proclamation City Video May 06, 2025 Order of Business #6 68191bf0433a47b75993367c
20250506 LA County Lynwood City Council Order of Business 9 2 9.2 EARMARK OIL & GAS INVESTMENT INCOME FOR EV STATIONS Comments: The purpose of this item is to have the Honorable Mayor and the Lynwood City Council review recommendations to earmark revenue from fossil fuel investments. (CT) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled: ” A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, APPROVING TO EARMARK OIL AND GAS INVESTMENT INCOME FOR ELECTRONIC VEHICLE STATIONS." May 06, 2025 Order of Business 9 #2 68191bf0433a47b75993368c
20250506 LA County Lynwood City Council Order of Business 9 3 9.3 APPROVAL OF HYDROSEEDING TURF PROJECT AT LYNWODO CITY PARK SOCCER FIELDS Comments: The soccer fields at Lynwood City Park are a highly-utilized athletic facility, serving as home to the City’s partner AYSO program and several City-hosted and sponsored activities and special events throughout the year. The facility has recently faced maintenance challenges resulting from environmental factors, limited maintenance resources and demanding use schedules. The facility is in crucial need of turf repairs. Staff is presenting turf rehabilitation solution for City Council consideration and approval. (REC) Recommendation: Staff recommends that the City Council consider and adopt the attached resolution entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD APPROVING A CONTRACT WITH PROFESSIONAL TURF SPECIALTIES, INC FOR THE REHABILITATION OF THE SOCCER FIELDS AT LYNWOOD CITY PARK AND AUTHORIZING THE MAYOR TO EXECUTE THE AGREEMENT." May 06, 2025 Order of Business 9 #3 68191bf0433a47b75993368b
20250506 LA County Lynwood City Council Order of Business 9 1 9.1 TREASURER'S STATEMENT OF INVESTMENT POLICY Comments: The investment policies and practices of the City of Lynwood are based on state laws and principles of prudent money management. This statement is intended to provide guidelines for the prudent investment of idle and surplus cash, while meeting the short and long-term cash flow demands. It is submitted annually for City review. (CT) Recommendation: Staff recommends that the Lynwood City Council review the Statement of Investment Policy and adopt the resolution entitled: "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, APPROVING THE CITIES ANNUAL STATEMENT OF INVESTMENT POLICY." May 06, 2025 Order of Business 9 #1 68191bf0433a47b75993368a
20250506 LA County Lynwood City Council Order of Business 2 2. CERTIFICATION OF AGENDA POSTING BY CITY CLERK May 06, 2025 Order of Business #2 68191bf0433a47b759933689
20250506 LA County Lynwood City Council Order of Business 8 7 8.7 AWARD A PROFESSIONAL SERVICES AGREEMENT TO CINTAS CORPORATION FOR RENTAL AND CLEANING OF UNIFORMS AND RELATED PRODUCTS Comments: Currently Unifirst Corporation (Unifirst) provides cleaning and rental uniform services to the City of Lynwood’s Public Works Department operations staff. The contract expired and Unifirst has been providing the services on a month-to-month basis. The Public Works department is seeking to execute a service agreement with Cintas Corporation via a cooperative agreement from the State of California, Department of General Services (DGS). DGS allows cities and various government agencies to enter into agreements to take advantage of large quantity bids and Request for Proposals nationwide. (PW) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD AWARDING A PROFESSIONAL SERVICES AGREEMENT TO CINTAS CORPORATION FOR UNIFORM RENTAL AND CLEANING SERVICES IN THE AMOUNT OF $27,825 PER YEAR, FOR A TERM OF 2 YEARS WITH AN OPTION TO EXTEND THE AGREEMENT FOR TWO (2) ADDITIONAL ONE YEAR PERIODS May 06, 2025 Order of Business 8 #7 68191bf0433a47b759933688
20250506 LA County Lynwood City Council Order of Business 8 6 8.6 AWARD OF CONTRACT TO HARDY & HARPER, INC. FOR THE ANNUAL STREET IMPROVEMENTS – PRIORITY 1 – FY 24/25 PROJECT (CIP NO. 2101|2121|2357|2352|9056.68.142) Comments: On April 18, 2025, the bid opening for the Annual Street Improvements – Priority 1 project was held, and staff determined that Hardy & Harper, Inc. was the lowest responsible and responsive bidder. Staff recommends that the City Council of the City of Lynwood award the contract for the Annual Street Improvements – Priority 1 project to Hardy & Harper, Inc. in the amount of $1,380,000. (PW) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD AWARDING A CONTRACT TO HARDY & HARPER, INC. FOR THE ANNUAL STREET IMPROVEMENTS – PRIORITY 1 – FY 24/25 PROJECT (CIP NO. 2101|2121|2357|2352|9056.68.142); AUTHORIZING THE MAYOR TO EXECUTE THE AGREEMENT AND AUTHORIZING THE CITY MANAGER TO APPROVE AGREEMENT AMENDMENTS RELATED TO THE PROJECT.” May 06, 2025 Order of Business 8 #6 68191bf0433a47b759933687
20250506 LA County Lynwood City Council Order of Business 3 3. ROLL CALL OF COUNCIL MEMBERS Maria Mercado, Kid Mayor Rita Soto, Mayor Gabriela Camacho, Mayor Pro Tem Lorraine Avila Moore, Council Member Luis Gerardo Cuellar, Council Member Juan Munoz-Guevara, Council Member May 06, 2025 Order of Business #3 68191bf0433a47b759933686
20250506 LA County Lynwood City Council Order of Business 1 1. CALL TO ORDER May 06, 2025 Order of Business #1 68191bf0433a47b759933685
20250506 LA County Lynwood City Council Order of Business 8 4 8.4 RIGHT-OF-WAY USE AGREEMENT WITH THE GATEWAY CITIES COUNCIL OF GOVERNMENTS FOR THE INSTALLATION, MAINTENANCE, AND OPERATION OF THE GATEWAY CITIES REGIONAL FIBER OPTIC NETWORK WITHIN THE CITY'S BOUNDARIES Comments: The Gateway Cities Council of Governments has pursued a $46.1 million grant from the California Public Utilities Commission (CPUC) and entered into a Joint Build Agreement with the California Department of Technology (CDT) to design and construct the Gateway Cities Regional Fiber Optic Network (Network) for a total of $103 million, for the purpose of furthering digital equity and expanding connectivity, competition, affordability, and access in the Gateway region. (IT) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD TO: 1. APPROVE THE RIGHT-OF-WAY (ROW) USE AGREEMENT BETWEEN THE CITY OF LYNWOOD AND THE GATEWAY CITIES COUNCIL OF GOVERNMENTS FOR THE INSTALLATION, MAINTENANCE, AND OPERATION OF THE GATEWAY CITIES REGIONAL FIBER OPTIC NETWORK ON THE CITY'S RIGHTS-OF-WAY; and 2. AUTHORIZE THE CITY MANAGER OR DESIGNEE TO ADMINISTER THE AGREEMENT, INCLUDING APPROVING FINALIZED PLANS AND ANY OTHER ACTIONS IN CONNECTION WITH THE AGREEMENT APPROVED AS TO FORM BY THE CITY ATTORNEY. May 06, 2025 Order of Business 8 #4 68191bf0433a47b759933684
20250506 LA County Lynwood City Council Order of Business 8 5 8.5 APPROVAL OF A JOINT USE AGREEMENT BY AND BETWEEN SOUTHERN CALIFORNIA EDISON COMPANY AND THE CITY OF LYNWOOD Comments: The resolution is being presented to approve a Joint Use Agreement by and between Southern California Edison (SCE) and the City of Lynwood for the purpose of undergrounding the electrical facilities at Lynwood Market Project, 11600 Long Beach Boulevard 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: “RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD APPROVING A JOINT USE AGREEMENT BY AND BETWEEN SOUTHERN CALIFORNIA EDISON COMPANY, A CORPORATION, AND THE CITY OF LYNWOOD, A CALIFORNIA GENERAL LAW CITY, A MUNICIPAL CORPORATION OF THE STATE OF CALIFORNIA May 06, 2025 Order of Business 8 #5 68191bf0433a47b759933683
20250506 LA County Lynwood City Council Order of Business 4 4. PLEDGE OF ALLEGIANCE May 06, 2025 Order of Business #4 68191bf0433a47b759933682
20250506 LA County Lynwood City Council Order of Business 5 5. INVOCATION May 06, 2025 Order of Business #5 68191bf0433a47b759933680
20250506 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).) May 06, 2025 Order of Business #7 68191bf0433a47b75993367f
20250506 LA County Lynwood City Council Order of Business 8 3 8.3 TREASURER'S QUARTERLY REPORT Comments: The purpose of this item is to have the Honorable Mayor and the Lynwood City Council review the Treasurer's Quarterly Investment Report as required by State Statutes (CT). Recommendation: It is recommended that the City of Lynwood receive and file the Quarterly Investment Report highlighting the investment activity for the 3rd quarter ending March 31, 2025. May 06, 2025 Order of Business 8 #3 68191bf0433a47b75993367d
20250506 LA County Lynwood City Council Order of Business 9 4 9.4 SELECTION OF CONTRACTOR FOR SECURITY GUARD SERVICES Comments: At its deliberation of the selection of a security services firm conducted at the February 4, 2025 meeting, the Lynwood City Council directed staff to return with an analysis that included an expanded RFP “short-list” of security companies for consideration. Staff has now concluded its analysis of the top-ten firms and requests that the City Council review the presented information, select a security services contractor from the top-ten proposers and adopt the accompanying Resolution. (REC) Recommendation: Staff recommends that the City Council consider the presented Staff Report and adopt the attached resolution entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD AUTHORIZING THE CITY MANAGER TO NEGOTIATE TERMS AND EXECUTE AN AGREEMENT AS APPROVED BY THE CITY ATTORNEY'S OFFICE WITH THE DESIGNATED SECURITY GUARD SERVICES PROVIDER." May 06, 2025 Order of Business 9 #4 68191bf0433a47b75993368d
20250506 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. May 06, 2025 Order of Business #8 68191bf0433a47b75993367b
20250506 LA County Lynwood City Council Order of Business 9 9. NEW/OLD BUSINESS May 06, 2025 Order of Business #9 68191bf0433a47b75993367a
20250506 LA County Lynwood City Council Order of Business 8 8 8.8 A RESOLUTION OF THE CITY COUNCIL AND THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AMENDING AND UPDATING THE CITY’S CLASSIFICATION/COMPENSATION PLAN IN ACCORDANCE WITH THE CITY’S PERSONNEL RULES AND REGULATIONS Comments: Staff is recommending to adopt the resolution amending the City's Classification and Compensation Plan. (HR) Recommendation: Staff recommends the City Council adopt the proposed resolution amending the City’s Classification/Compensation Plan in accordance with the City’s Personnel Rules and Regulations. May 06, 2025 Order of Business 8 #8 68191bf0433a47b759933679
20250506 LA County Lynwood City Council Order of Business 8 9 8.9 A RESOLUTION OF THE CITY COUNCIL AND THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA APPOINTING JULIAN LEE AS CITY MANAGER AND APPROVING AN EMPLOYMENT SERVICES AGREEMENT WITH JULIAN LEE FOR THE POSITION OF CITY MANAGER Comments: This item is for City Council consideration of appointment Julian Lee as City Manager and approving an Employment Services Agreement with Julian Lee as the City Manager. (HR) Recommendation: Staff recommends considering the appointment of Julian Lee to serve as City Manager and the approval of the Employment Services Agreement with Julian Lee as the City Manager. May 06, 2025 Order of Business 8 #9 68191bf0433a47b759933678
20250506 LA County Lynwood City Council Order of Business 11 11. STAFF ORAL COMMENTS May 06, 2025 Order of Business #11 68191bf0433a47b759933677
20250506 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)). May 06, 2025 Order of Business #10 68191bf0433a47b759933676
Malibu
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250512 LA County Malibu City Council Item 15 15. Item 6B Private Security Options May 12, 2025 Item #15 6822a71a932c5bddda0e0a1c
20250512 LA County Malibu City Council Item 14 14. Item 6A Fire Recovery Work Session Agendas May 12, 2025 Item #14 6822a71a932c5bddda0e0a1f
20250512 LA County Malibu City Council Item 8 8. Item 1B8 Assembly Bill (AB) 768 Mobilehome parks: rent protections: local rent control. – OPPOSE May 12, 2025 Item #8 6822a71a932c5bddda0e0a1e
20250512 LA County Malibu City Council Item 9 9. Item 1B9 Assembly Bill (AB) 470 Telephone corporations: carriers of last resort. – OPPOSE May 12, 2025 Item #9 6822a71a932c5bddda0e0a1d
20250512 LA County Malibu City Council Item 17 17. Item 6D Fire Rebuild Ambassador May 12, 2025 Item #17 6822a71a932c5bddda0e0a1b
20250512 LA County Malibu City Council Item 16 16. Item 6C Fiscal Year 2024-25 Second Quarter Financial Report and Mid-Year Budget Amendments May 12, 2025 Item #16 6822a71a932c5bddda0e0a1a
20250512 LA County Malibu City Council Item 12 12. Item 5B Appeals of Planning Commission Resolution No. 24-13 for Coastal Development Permit No. 22- 040 – An application to restore a wetland buffer that was disturbed due to unpermitted weed abatement May 12, 2025 Item #12 6822a71a932c5bddda0e0a19
20250512 LA County Malibu City Council Item 13 13. Item 5C Appeals of Planning Commission Resolution No. 24-021 regarding Coastal Development Permit No. 23-019 and Site Plan Review No. 23-024 – An application to construct a new single-family residence, second unit and associated development (30053 Harvester Road, Owner, Steven Kent; Appellants, Dawn N. Ericson, Paul E Philipson, and Andrea Slosberg-Philipson)(Continued from May 8, 2025) May 12, 2025 Item #13 6822a71a932c5bddda0e0a18
20250512 LA County Malibu City Council Item 11 11. Item 5A Amendment to Minimum Wage Ordinance – Forgoing the 2025 CPI-W Adjustment and Introduction of Corresponding Ordinance May 12, 2025 Item #11 6822a71a932c5bddda0e0a17
20250512 LA County Malibu City Council Item 10 10. Item 1B10 Amendment to Professional Services Agreement with 4LEAF, Inc. May 12, 2025 Item #10 6822a71a932c5bddda0e0a16
20250512 LA County Malibu City Council Item 1 1. Meeting Agenda May 12, 2025 Item #1 6822a71a932c5bddda0e0a15
20250512 LA County Malibu City Council Item 20 20. Item 7C Appointment of Ambassador Candace Bond as Interim City Manager and Related Interim City Manager Employment Agreement May 12, 2025 Item #20 6822a71a932c5bddda0e0a14
20250512 LA County Malibu City Council Item 7 7. Item 1B7 Resolution Extending the Declaration of the Existence of a Local Emergency Regarding Conditions on Pacific Coast Highway (PCH) May 12, 2025 Item #7 6822a71a932c5bddda0e0a11
20250512 LA County Malibu City Council Item 6 6. Item 1B6 Resolution Extending the Declaration of the Existence of a Local Emergency Regarding the Franklin Fire May 12, 2025 Item #6 6822a71a932c5bddda0e0a10
20250512 LA County Malibu City Council Item 4 4. Item 1B4 Assembly Bill (AB) 1253 Home Rebuild Fairness and Property Tax Relief Act - SUPPORT May 12, 2025 Item #4 6822a71a932c5bddda0e0a0e
20250512 LA County Malibu City Council Item 18 18. Item 7A Mid-Year Commission Activity Reports May 12, 2025 Item #18 6822a71a932c5bddda0e0a0f
20250512 LA County Malibu City Council Item 5 5. Item 1B5 Amendment to Professional Services Agreement with Woodard and Curran May 12, 2025 Item #5 6822a71a932c5bddda0e0a0d
20250512 LA County Malibu City Council Item 19 19. Item 7B Amendment to the Malibu Municipal Code Title 17 (Zoning) Modifying Standards and Procedures to Stimulate Economic Recovery for Local Businesses as a result of Impacts from the 2025 Palisades Fire, Specifically Related to Temporary Use Permits and Sign Permits May 12, 2025 Item #19 6822a71a932c5bddda0e0a0c
Manhattan Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County Manhattan Beach City Council Item 1 1. Presentation of a Certificate of Recognition to Maia Rocha from Mira Costa 25-0222 High School for Being One of Thirty High School Seniors to be Awarded a $50,000 STEM (Science, Technology, Engineering, and Math) Scholarship from Southern California Edison with Plans to Attend University of Southern California (USC), While Pursuing the Human Technology Interaction Joint Major Across the Viterbi School of Engineering and the Iovine and Young Academy. PRESENT May 20, 2025 Item #1 6827dc32d12ecd5785486274
20250520 LA County Manhattan Beach City Council Item 2 2. Presentation of a Certificate of Recognition to Pacific Elementary School 25-0223 for Receiving the Prestigious California Distinguished School Award and a Certificate of Recognition to Ms. Elizabeth Madison Hutchinson from Mira Costa High School for Being Named Teacher of the Year. PRESENT May 20, 2025 Item #2 6827dc32d12ecd5785486273
20250520 LA County Manhattan Beach City Council Item 3 3. Presentation of a Certificate of Recognition to the Manhattan Beach 25-0224 Roundhouse Aquarium for the Dolphin Project. PRESENT May 20, 2025 Item #3 6827dc32d12ecd5785486272
20250520 LA County Manhattan Beach City Council Item 7 7. Consideration of a Resolution Granting the Roundhouse Aquarium a 25-0242 Special One-Time Permit to Allow Alcoholic Beverage Use on Public Property (No Budget Impact) (City Manager Mirzakhanian and Police Chief Johnson). ADOPT RESOLUTION NO. 25-0054 Attachments: Resolution No. 25-0054 May 20, 2025 Item #7 6827dc32d12ecd5785486271
20250520 LA County Manhattan Beach City Council Item 6 6. Consideration of a Revision to the City Council Assignments to Include the 25-0230 2026 FIFA World Cup and the 2028 Summer Olympics Subcommittee with the Appointment of Mayor Howorth and Councilmember Tarnay to the Subcommittee (No Budget Impact) (City Clerk Tamura). APPROVE Attachments: City Council Assignments City Council Assignments Descriptions May 20, 2025 Item #6 6827dc32d12ecd5785486270
20250520 LA County Manhattan Beach City Council Item 25 25. Consideration of a Request by Councilmember Charelian and Mayor 25-0236 Howorth to Explore Opportunities to Assist the Owner of the Previously Approved Commercial (Hotel and Retail/Office) Project at 600 South Sepulveda Boulevard (City Manager Mirzakhanian). DISCUSS AND PROVIDE DIRECTION May 20, 2025 Item #25 6827dc32d12ecd5785486264
20250520 LA County Manhattan Beach City Council Item 5 5. Financial Report: 25-0190 a) Schedule of Demands: April 2025 b) Investment Portfolio Report: March 2025 c) Month End Financial Reports: March 2025 (No Budget Impact) (Acting Finance Director Bretthauer). ACCEPT REPORT AND DEMANDS Attachments: Schedule of Demands for April 2025 Investment Portfolio for March 2025 Financial Month End Report for March 2025 May 20, 2025 Item #5 6827dc32d12ecd578548626e
20250520 LA County Manhattan Beach City Council Item 21 21. Presentation of the Fiscal Year 2026 Proposed Operating Budget (Acting 25-0227 Finance Director Bretthauer). (Estimated Time: 1 Hr.) DISCUSS AND PROVIDE DIRECTION Attachments: Fiscal Year 2026 Proposed Budget (Web-Link Provided) PowerPoint Presentation (May 6, 2025) PowerPoint Presentation (May 13, 2025) List of Fiscal Year 2026 Proposed and Deferred Budget Enhancements Fiscal Year 2026 Proposed Budget At-A-Glance Grants Funding Update May 20, 2025 Item #21 6827dc32d12ecd578548626d
20250520 LA County Manhattan Beach City Council Item 20 20. Presentation of the Proposed Five-Year Capital Improvement Program 25-0228 (CIP) for Fiscal Year 2025-2026 through Fiscal Year 2029-2030 (Public Works Director Lee). (Estimated Time: 30 Mins.) A) DISCUSS AND PROVIDE DIRECTION B) APPROVE Attachments: Schedule of Capital Improvement Projects by Fund Capital Improvement Projects Summary Sheets Proposed Line Item Modifications by Fund PowerPoint Presentation May 20, 2025 Item #20 6827dc32d12ecd578548626c
20250520 LA County Manhattan Beach City Council Item 22 22. City Council AB 1234 Reports. 25-0231 RECEIVE AND FILE May 20, 2025 Item #22 6827dc32d12ecd578548626b
20250520 LA County Manhattan Beach City Council Item 23 23. Consideration of a Request by Mayor Pro Tem Lesser and Mayor Howorth 25-0234 to Discuss Potential Safety Measures on Sepulveda Boulevard (City Manager Mirzakhanian). DISCUSS AND PROVIDE DIRECTION May 20, 2025 Item #23 6827dc32d12ecd578548626a
20250520 LA County Manhattan Beach City Council Item 27 27. Agenda Forecast (City Clerk Tamura). 25-0225 May 20, 2025 Item #27 6827dc32d12ecd5785486269
20250520 LA County Manhattan Beach City Council Item 26 26. Consideration of a Request by Councilmember Franklin and 25-0237 Councilmember Tarnay to Discuss the South Coast Air Quality Management District’s Residential Electric Lawn and Garden Rebate Program (City Manager Mirzakhanian). DISCUSS AND PROVIDE DIRECTION May 20, 2025 Item #26 6827dc32d12ecd5785486268
20250520 LA County Manhattan Beach City Council Item 24 24. Consideration of a Request by Councilmember Tarnay and Councilmember 25-0235 Charelian to Discuss Implementing a Phased Approach for the Previously Approved Commercial Parking Permit Rates, Associated Fiscal Impacts, and the Formula Used to Determine the Oversubscription of the Permits (City Manager Mirzakhanian). DISCUSS AND PROVIDE DIRECTION May 20, 2025 Item #24 6827dc32d12ecd5785486267
20250520 LA County Manhattan Beach City Council Item 18 18. Consideration of an Annual Funding Request from Marine Mammal Care 25-0208 Center Los Angeles in the Amount of $50,000 for Operational Support (Not Budgeted) (Interim Community Development Director Codron). (Estimated Time: 30 Mins.) A) RECEIVE REPORT B) DISCUSS AND PROVIDE DIRECTION Attachments: Marine Mammal Care Center Proposal Letter PowerPoint Presentation May 20, 2025 Item #18 6827dc32d12ecd5785486266
20250520 LA County Manhattan Beach City Council Item 19 19. Consideration of a Resolution Approving a Memorandum of Understanding 25-0207 with the LoveMB Foundation (LoveMB) to Identify, Evaluate, and Fundraise for Programs, Facilities, and Projects that Enhance the Quality of Life of the Residents and Community of the City of Manhattan Beach; Consideration of Four Fundraising Projects; and Appointment of a Councilmember to Serve as the City Council Delegate to the LoveMB Board (No Budget Impact) (Parks and Recreation Director Leyman). (Estimated Time: 45 Mins.) A) ADOPT RESOLUTION NO. 25-0051 B) APPROVE C) APPOINT Attachments: Resolution No. 25-0051 Memorandum of Understanding - LoveMB Foundation PowerPoint Presentation May 20, 2025 Item #19 6827dc32d12ecd5785486265
20250520 LA County Manhattan Beach City Council Item 14 14. Consideration of Accepting as Complete Work Performed by Gentry 25-0096 General Engineering, Inc. for the Manhattan Village Senior Villas Americans with Disabilities Act (ADA) Pathway Project (No Budget Impact) (Public Works Director Lee). A) ACCEPT B) AUTHORIZE Attachments: Location Map May 20, 2025 Item #14 6827dc32d12ecd5785486263
20250520 LA County Manhattan Beach City Council Item 15 15. Lot 3 Parking Structure Local Emergency Update (Unbudgeted) (Public 25-0139 Works Director Lee). DETERMINE THAT THERE IS A NEED TO CONTINUE THE EMERGENCY ACTION Attachments: Resolution No. 24-0105 Location Map May 20, 2025 Item #15 6827dc32d12ecd5785486262
20250520 LA County Manhattan Beach City Council Item 17 17. Conduct a Hearing to Consider: Approval of a Nuisance Abatement Cost 25-0247 Report; and a Determination that the Costs of Abatement Constitute a Special Assessment Against the Property Located at 1467 11th Street or Shall be a Lien on the Property for the Amount of the Assessment (City Attorney Barrow). (Estimated Time: 15 Mins.) ADOPT RESOLUTION NO. 25-0053 Attachments: Resolution No. 25-0053 March 5, 2025, Letter Notifying Property Owner and Attorney of Record of Hearing (with Exhibit A - Court Order Granting Preliminary Injunction (March 23, 2022) and Exhibit B - Report of Abatement Costs Supplemental Cost Report Notice of Ruling dated March 28, 2022 May 20, 2025 Item #17 6827dc32d12ecd5785486261
20250520 LA County Manhattan Beach City Council Item 16 16. Conduct Public Hearing to Consider Adopting New Refuse Rates for 25-0161 Residential and Commercial Solid Waste Collection Services, Effective July 1, 2025, Through June 30, 2030 (Potential Budget Impact) (Public Works Lee). (Estimated Time: 30 Mins.) A) CONDUCT PUBLIC HEARING B) ANNOUNCE PROTESTS C) ADOPT RESOLUTION NO. 25-0050 Attachments: Resolution No. 25-0050 PowerPoint Presentation May 20, 2025 Item #16 6827dc32d12ecd5785486260
20250520 LA County Manhattan Beach City Council Item 12 12. Consideration of a Resolution Approving Amendment No. 2 to the 25-0212 Professional Services Agreement with Pacific Harbor Medical Group, Inc. to Provide Professional Medical Services at a Cost Not-to-Exceed $274,000 through June 30, 2027 (Budgeted) (Human Resources Director Jenkins). ADOPT RESOLUTION NO. 25-0048 Attachments: Resolution No. 25-0048 Amendment No. 2 - Pacific Harbor Medical Group Agreement and Amendment No. 1 - Pacific Harbor Medical Group May 20, 2025 Item #12 6827dc32d12ecd578548625f
20250520 LA County Manhattan Beach City Council Item 13 13. Consideration of a Resolution Approving Amendment No. 2 to the 25-0213 Professional Services Agreement with the Law Offices of Angel Ho, Inc. to Conduct Independent Investigations of Confidential Matters at a Cost Not-to-Exceed $300,000 (Budgeted) (Human Resources Director Jenkins). ADOPT RESOLUTION NO. 25-0049 Attachments: Resolution No. 25-0049 Amendment No. 2 - Law Offices of Angel Ho Agreement and Amendment No. 1 - Law Offices of Angel Ho May 20, 2025 Item #13 6827dc32d12ecd578548625e
20250520 LA County Manhattan Beach City Council Item 11 11. Consideration of a Resolution Approving the Assessment Engineer’s 25-0148 Report for Annual Levy of Street Lighting Assessments for Fiscal Year 2025-2026 and a Resolution Declaring the City Council’s Intention to Provide for the Annual Levy and Collection of Assessments, and Setting the Public Hearing to Consider the Assessments for June 17, 2025 (Budgeted) (Acting Finance Director Bretthauer). A) ADOPT RESOLUTION NOS. 25-0044 AND 25-0045 B) SET PUBLIC HEARING DATE FOR JUNE 17, 2025 Attachments: Resolution No. 25-0044 Resolution No. 25-0045 Fiscal Year 2025-2026 - Engineer's Report Landscaping and Street Lighting Maintenance Assessment District May 20, 2025 Item #11 6827dc32d12ecd578548625d
20250520 LA County Manhattan Beach City Council Item 10 10. Consideration of a Resolution Approving an Agreement with Harris & 25-0216 Associates for Direct Assessment Services with a Maximum Compensation of $40,000 Annually for Five Years (Budgeted) (Acting Finance Director Bretthauer). ADOPT RESOLUTION NO. 25-0047 Attachments: Resolution No. 25-0047 Agreement - Harris & Associates May 20, 2025 Item #10 6827dc32d12ecd578548625c
20250520 LA County Manhattan Beach City Council Item 8 8. Consideration of Approval of the Fiscal Year 2025-2026 City Council Work 25-0126 Plan (No Budget Impact) (City Manager Mirzakhanian). APPROVE Attachments: Fiscal Year 2025-2026 City Council Work Plan (18 Items) Work Plan Summary Department and Commission Involvement Matrix Department Work Plan Items May 20, 2025 Item #8 6827dc32d12ecd578548625b
20250520 LA County Manhattan Beach City Council Item 9 9. Consideration of a Public Safety Camera System Policy (No Budget 25-0007 Impact) (City Manager Mirzakhanian) RECEIVE AND FILE Attachments: Public Safety Camera System May 20, 2025 Item #9 6827dc32d12ecd578548625a
20250506 LA County Manhattan Beach City Council Item 9 9. 2025 Annual Appointments to Boards and Commissions (No Budget 25-0201 Impact) (City Clerk Tamura). (Estimated Time: 45 Mins.) APPOINT Attachments: Boards and Commissions Advertisement May 06, 2025 Item #9 68191bf0433a47b759933630
20250506 LA County Manhattan Beach City Council Item 13 13. Agenda Forecast (City Clerk Tamura). 25-0160 May 06, 2025 Item #13 68191bf0433a47b75993363d
20250506 LA County Manhattan Beach City Council Item 3 3. Presentation of Certificates of Recognition to Local AYSO Teams for 25-0192 Placing in the Soccer Western States Championship (No Budget Impact) (City Clerk Tamura). PRESENT Attachments: Certificates - AYSO Lunatics Certificates - AYSO Blue Fire Certificates - AYSO Venom Certificates - AYSO Mambas Certificates - AYSO MB Black Certificates - AYSO KSA May 06, 2025 Item #3 68191bf0433a47b75993363c
20250506 LA County Manhattan Beach City Council Item 2 2. Certificates of Recognition to Cyndi Strand and the Blankets of Love South 25-0193 Bay Volunteers on Their Milestone of Donating 5,000 Blankets to Various Beneficiaries (Richstone Family Center, Casa de los Angelitos, Shelter Partnership, Good + Foundation, Los Angeles County Department of Children and Family Services, and Baby2Baby) (No Budget Impact) (City Clerk Tamura). PRESENT Attachments: Certificates May 06, 2025 Item #2 68191bf0433a47b75993363b
20250506 LA County Manhattan Beach City Council Item 12 12. Discuss and Provide Direction to Staff Regarding Interim Uses of the City’s 25-0181 Recent Real Property Acquisition Located at 400 Manhattan Beach Boulevard (Minimal Budget Impact) (Interim Community Development Director Codron). (Estimated Time: 15 Mins.) DISCUSS AND PROVIDE DIRECTION Attachments: Location Map PowerPoint Presentation May 06, 2025 Item #12 68191bf0433a47b75993363a
20250506 LA County Manhattan Beach City Council Item 10 10. Presentation of the Fiscal Year 2026 Proposed Operating Budget (Acting 25-0067 Finance Director Bretthauer). (Estimated Time: 45 Mins.) DISCUSS AND PROVIDE DIRECTION Attachments: Fiscal Year 2026 Proposed Budget (Web-Link Provided) List of Fiscal Year 2026 Proposed and Deferred Budget Enhancements PowerPoint Presentation May 06, 2025 Item #10 68191bf0433a47b759933639
20250506 LA County Manhattan Beach City Council Item 1 1. Presentation of a Proclamation to the Beach Cities Health District 25-0210 Declaring May, 2025 as Mental Health Awareness Month and Accepting a Proclamation from the Beach Cities Health District Regarding Mental Health Awareness (No Budget Impact) (City Clerk Tamura). A) PROCLAIM B) ACCEPT Attachments: Proclamation May 06, 2025 Item #1 68191bf0433a47b759933638
20250506 LA County Manhattan Beach City Council Item 11 11. Consideration of a Resolution Approving a Pass-Through Increase for Cost 25-0117 Recovery Related to Wholesale Water Purchases and Discussion of the Need for an Updated Water Rate Study, Sewer Rate Study, and Financial Plan (Budgeted Fiscal Year 2026) (Public Works Director Lee). (Estimated Time: 30 Mins.) A) ADOPT RESOLUTION NO. 25-0046 B) DISCUSS AND PROVIDE DIRECTION Attachments: Adopt Resolution No. 25-0046 Fiscal Year 2025 Pass-Through Rate Calculation Report PowerPoint Presentation May 06, 2025 Item #11 68191bf0433a47b759933637
20250506 LA County Manhattan Beach City Council Item 15 15. Recent Planning Commission Quasi-Judicial Decisions: Consideration of a 25-0219 Use Permit to Allow the Operation of a Food and Beverage Sales Use with Off-Sale of Beer and Wine, in Conjunction with an Ancillary Eating and Drinking Establishment Use with On-Sale Beer and Wine Located at 1121 Artesia Boulevard (The Butchery) (Interim Community Development Director Codron). May 06, 2025 Item #15 68191bf0433a47b759933636
20250506 LA County Manhattan Beach City Council Item 5 5. Declaration of Proclamations for the Following: 25-0195 a) May 4, 2025, as International Firefighters’ Day b) May 15, 2025, as National Peace Officers Memorial Day c) May 4-10, 2025, as Professional Municipal Clerks Week d) May 4-10, 2025, as Public Service Recognition Week e) May 4-10, 2025, as National Correctional Officers Week f) May 11-17, 2025, as National Police Week g) May 18-24, 2025, as National Public Works Week h) May 2025, as Asian American and Pacific Islander Heritage Month i) May 2025, as Building Safety Month j) May 2025, as Jewish American Heritage Month k) May 2025, as National Bicycle Safety Month l) May 2025, as Older Americans Month PROCLAIM Attachments: Proclamation - International Firefighters' Day Proclamation - National Peace Officers Memorial Day Proclamation - Professional Municipal Clerks Week Proclamation - Public Service Recognition Week Proclamation - National Correctional Officers Week Proclamation - National Police Week Proclamation - National Public Works Week Proclamation - Asian American, Native Hawaiian, and Pacific Islander Heritage Month Proclamation - Building Safety Month Proclamation - Jewish American Heritage Month Proclamation - National Bicycle Safety Month Proclamation - Older Americans Month May 06, 2025 Item #5 68191bf0433a47b759933635
20250506 LA County Manhattan Beach City Council Item 6 6. Consideration of a Resolution Approving Amendment No. 2 to the 25-0132 Professional Services Agreement with waterTALENT, LLC to Extend the Term Through June 30, 2027, and Provide Specialty Technical Temporary Staffing Services at a cost Not-To-Exceed $650,000 (No Budget Impact) (Human Resources Director Jenkins). ADOPT RESOLUTION NO. 25-0027 Attachments: Resolution No. 25-0027 Amendment No. 2 - waterTALENT, LLC Agreement and Amendment No. 1 - waterTalent, LLC. May 06, 2025 Item #6 68191bf0433a47b759933632
20250506 LA County Manhattan Beach City Council Item 7 7. Consideration of a Purchase of One Budgeted Replacement Fire Engine 25-0204 from South Coast Fire Equipment in the Amount of $1,593,170 (Budgeted) (Interim Fire Chief Lang). A) WAIVE FORMAL BIDDING DUE TO COOPERATIVE AGREEMENT B) AUTHORIZE PURCHASE Attachments: South Coast Fire Equipment Quote (April 24, 2025) Pierce Enforcer 75’ Aerial Engine Specification Agreement - Sourcewell May 06, 2025 Item #7 68191bf0433a47b759933631
20250506 LA County Manhattan Beach City Council Item 8 8. Lot 3 Parking Structure Local Emergency Update (Unbudgeted) (Public 25-0158 Works Director Lee). DETERMINE THAT THERE IS A NEED TO CONTINUE THE EMERGENCY ACTION Attachments: Resolution No. 24-0105 Location Map May 06, 2025 Item #8 68191bf0433a47b75993362f
Monrovia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County Monrovia City Council Consent Item 4 CC-4 Reviewing and Extending the Proclamation of Local Emergency related to January 2025 Windstorm and Critical Fire Event (Eaton Fire); Resolution No. 2025-26 Staff Reference: Dylan Feik, City Manager Recommendation: Adopt Resolution No. 2025-26 May 20, 2025 Consent Item #4 6827dc32d12ecd57854862d2
20250520 LA County Monrovia City Council City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES May 20, 2025 City Manager Report #1 6827dc32d12ecd57854862d1
20250520 LA County Monrovia City Council Consent Item 5 CC-5 Amendment No. 3 to the Agreement with Foothill Unity Center, Inc., dated June 21, 2022, for Case Management Services Related to the Housing Displacement Response Program, Extending the Term through June 30, 2026, Increasing Compensation to an Amount not to Exceed $150,000.00 for Fiscal Year 2025-2026 to Expand Support for Seniors Staff Reference: Tina Cherry, Community Services Director Recommendation: Approve Amendment No. 3 to the Agreement with Foothill Unity Center, Inc., dated June 21, 2022, for Case Management Services Related to the Housing Displacement Response Program for the Period Ending June 30, 2026, in an amount not to exceed $150,000.00 and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney May 20, 2025 Consent Item #5 6827dc32d12ecd57854862d0
20250520 LA County Monrovia City Council Consent Item 16 CC-16 Proposed Position Modifications, Updated Authorized Position Listing, Classification and Compensation Program Overview Staff Reference: Dylan Feik, City Manager Recommendation: Approve the proposed position modifications, updated Authorization Position Listing, Classification & Compensation Program Overview May 20, 2025 Consent Item #16 6827dc32d12ecd57854862cf
20250520 LA County Monrovia City Council Consent Item 8 CC-8 Cancellation of Meetings of City Boards and Commissions if No Urgent Business is Pending; Resolution No. 2025-27 Staff Reference: Alice D. Atkins, MMC, City Clerk Recommendation: Adopt Resolution No. 2025-27 May 20, 2025 Consent Item #8 6827dc32d12ecd57854862ce
20250520 LA County Monrovia City Council Consent Item 9 CC-9 Payment to Norman A. Traub Associates for Professional Service Fees in an Additional Amount Not to Exceed $14,815.10 for a Total Amount Not to Exceed $50,222.51 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve payment to Norman A. Traub Associates in an additional amount not to exceed $14,815.10 for a total amount not to exceed $50,222.51 related to investigation and legal fees May 20, 2025 Consent Item #9 6827dc32d12ecd57854862cd
20250520 LA County Monrovia City Council Consent Item 17 CC-17 Amendment No. 3 to the Consultant Services Agreement with Eurofins Eaton Analytical, LLC, dated June 20, 2023, for Water Quality Analysis and Reporting Services, Extending the Term through June 30, 2026, in an Amount Not to Exceed $235,000.00 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 3 to the Consultant Services Agreement with Eurofins Eaton Analytical, LLC, dated June 20, 2023, for Water Quality Analysis and Reporting Services, extending the term through June 30, 2026, in an amount not to exceed $235,000.00, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney May 20, 2025 Consent Item #17 6827dc32d12ecd57854862cc
20250520 LA County Monrovia City Council Consent Item 15 CC-15 Axon Respond Plus License Upgrade from Axon Enterprise Related to Police Department Body Worn Camera and In-Car Video Camera Systems in an Amount Not to Exceed $37,170.00 for the Period October 15, 2023, through September 30, 2027 Staff Reference: John Donchig, Police Captain Recommendation: Approve the Axon Respond Plus license upgrade from Axon Enterprises, Inc., related to Police Department Body Worn Camera and In-Car Video Camera Systems in an amount not to exceed $37,170.00 for the period October 15, 2023, through September 30, 2027 May 20, 2025 Consent Item #15 6827dc32d12ecd57854862cb
20250520 LA County Monrovia City Council Consent Item 14 CC-14 Fiscal Year 2025-2026 Park Maintenance District; Preparation and Approval of Engineer’s Report and Notice of Intention of Public Hearing on June 17, 2025, Resolution Nos. 2025-21 and 2025-22 Staff Reference: Rae Bowman, Administrative Services Deputy Director Recommendation: Adopt Resolution Nos. 2025-21 and 2025-22 May 20, 2025 Consent Item #14 6827dc32d12ecd57854862ca
20250520 LA County Monrovia City Council Consent Item 10 CC-10 Agreement with Burke, Williams & Sorensen, LLP for Professional Legal Services in an Amount Not to Exceed $50,000 for the Period Ending December 31, 2025 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve an agreement with Burke, Williams & Sorensen, LLP for Professional Legal Services in a Total Amount not to exceed $50,000, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney May 20, 2025 Consent Item #10 6827dc32d12ecd57854862c9
20250520 LA County Monrovia City Council Consent Item 11 CC-11 Purchase of One (1) 2025 Chevrolet Tahoe in an Amount Not to Exceed $72,000.00; Authorize a Contingency Amount Not to Exceed $2,880.00, for a Potential Total Expenditure Not to Exceed $74,880.00; Find that Negotiation Instead of Formal Quote Process Will Best Serve the City Due to the Specialized Circumstances of Vehicle Purchases Staff Reference: Jeremy Sanchez, Fire Chief Recommendation: Approve the purchase of a 2025 Chevrolet Tahoe in an amount not to exceed $72,000.00; authorize a contingency amount not to exceed $2,880.00, for a total potential expenditure not to exceed $74,880.00; find that negotiation instead of formal quote process will best serve the City due to the specialized circumstances of vehicle purchases currently; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney May 20, 2025 Consent Item #11 6827dc32d12ecd57854862c8
20250520 LA County Monrovia City Council Consent Item 13 CC-13 Fiscal Year 2025-2026 Citywide Lighting and Landscaping Maintenance District; Approval of Engineer’s Report and Notice of Intention of Public Hearing on June 17, 2025; Resolution Nos. 2025- 19 and 2025-20 Staff Reference: Rae Bowman, Administrative Services Deputy Director Recommendation: Adopt Resolution Nos. 2025-19 and 2025-20 May 20, 2025 Consent Item #13 6827dc32d12ecd57854862c7
20250520 LA County Monrovia City Council Consent Item 12 CC-12 Certifying Completion of the Monrovia Hazardous Fuel Reduction Project (RMC20010), Resolution No. 2025-24 Staff Reference: Jeremy Sanchez, Fire Chief Recommendation: Adopt Resolution No. 2025-24 May 20, 2025 Consent Item #12 6827dc32d12ecd57854862c6
20250520 LA County Monrovia City Council Council Member Report 3 RCC-3 Councilmember Larry J. Spicer May 20, 2025 Council Member Report #3 6827dc32d12ecd57854862d4
20250520 LA County Monrovia City Council Council Member Report 1 RCC-1 Councilmember Edward Belden May 20, 2025 Council Member Report #1 6827dc32d12ecd57854862d3
20250520 LA County Monrovia City Council Council Member Report 4 RCC-4 Mayor Pro Tem Dr. Tamala Kelly May 20, 2025 Council Member Report #4 6827dc32d12ecd57854862e2
20250520 LA County Monrovia City Council Council Member Report 5 RCC-5 Mayor Becky A. Shevlin ADMINISTRATIVE REPORTS May 20, 2025 Council Member Report #5 6827dc32d12ecd57854862e0
20250520 LA County Monrovia City Council Consent Item 20 CC-20 Allocation of Funding to Perform Miscellaneous Repairs, Improvements and Maintenance to Three (3) Public Restrooms in Monrovia Canyon Park in an Amount Not to Exceed $40,000.00 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Miscellaneous Repairs, Improvements and Maintenance to Three (3) Public Restrooms in Monrovia Canyon Park in an Amount Not to Exceed $40,000, and authorize the City Manager to have the work performed and execute necessary documents in a form approved by the City Attorney May 20, 2025 Consent Item #20 6827dc32d12ecd57854862de
20250520 LA County Monrovia City Council Administrative Report 2 AR-2 Fiscal Year 2024-25 Budget Update, Resolution No. 2025-23 Staff Reference: Buffy Bullis, Administrative Services Director Recommendation: Adopt Resolution No. 2025-23 May 20, 2025 Administrative Report #2 6827dc32d12ecd57854862df
20250520 LA County Monrovia City Council Consent Item 18 CC-18 On-Call Contractor Services Agreement with Robert Brkich Construction Corp. for On-Call Water and Utility Maintenance and Operations Support for the Period Ending June 30, 2027, with Two (2) One-Year Options to Extend Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the On-Call Contractor Services Agreement with Robert Brkich Construction Corp. for on-call water and utility maintenance and operations support for the period ending June 30, 2027, with two (2) one-year options to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney May 20, 2025 Consent Item #18 6827dc32d12ecd57854862d5
20250520 LA County Monrovia City Council Consent Item 6 CC-6 Amendment No. 6 to the Agreement with Mountainside Communion – A Church of the Nazarene dated August 1, 2018, Related to the Housing Displacement Response Program, Extending the Term through June 30, 2026, and Increasing Compensation to an Amount Not to Exceed $120,000.00 Staff Reference: Tina Cherry, Community Services Director Recommendation: Approve Amendment No. 6 to the Agreement with Mountainside Communion - A Church of the Nazarene dated August 1, 2018, related to the Housing Displacement Response Program, extending the term through June 30, 2026, and increasing compensation to an amount not to Exceed $120,000, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney May 20, 2025 Consent Item #6 6827dc32d12ecd57854862d6
20250520 LA County Monrovia City Council Consent Item 7 CC-7 Amendment No. 2 to the Consultant Services Agreement with Mountainside Communion – A Church of the Nazarene, Dated November 20, 2018, Related to the Monrovia Community Garden Program, Extending the Term Through June 30, 2027, in an Amount Not to Exceed $24,000.00 Annually Staff Reference: Tina Cherry, Community Services Director Recommendation: Approve Amendment No. 2 to the Consultant Services Agreement with Mountainside Communion – A Church of the Nazarene dated November 20, 2018, related to the Monrovia Community Garden Program, extending the term through June 30, 2027, in an amount not to exceed $24,000.00 annually, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney May 20, 2025 Consent Item #7 6827dc32d12ecd57854862d7
20250520 LA County Monrovia City Council Consent Item 19 CC-19 Funding Allocation for the Monrovia Canyon Park Fiber Installation and Network Connectivity Project in an Amount Not to Exceed $55,209.73, Including Installation by Giggle Fiber in an Amount Not to Exceed $39,317.86, Amendment to the Agreement with Acorn Technology Services for Labor and Supplies in an Amount Not to Exceed $9,538.00 for a Maximum Allocation of $580,948.00 in Fiscal Year 2024-2025, Approve a Contingency Amount Not to Exceed $5,019.07, and Find the Project is Exempt from CEQA Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the funding allocation for the Monrovia Canyon Park Fiber Installation and Network Connectivity Project in an amount not to exceed $55,209.73, including installation by Giggle Fiber in an amount not to exceed $39,317.86, approve an amendment to the Agreement with Acorn Technology Services for Labor and Supplies in an amount not to exceed $9,538.00 for a Fiscal Year 2024- 2025 maximum allocation of $580,948.00, approve a contingency amount not to exceed $5,019.07, find the project is exempt from CEQA, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney May 20, 2025 Consent Item #19 6827dc32d12ecd57854862d8
20250520 LA County Monrovia City Council Council Member Report 2 RCC-2 Councilmember Sergio P. Jiménez May 20, 2025 Council Member Report #2 6827dc32d12ecd57854862d9
20250520 LA County Monrovia City Council Administrative Report 1 AR-1 Award of Contract to All American Asphalt for the Peck Road and Mountain Avenue Infrastructure Improvement Project, Project # G-969, in an Amount Not to Exceed $4,373,848.18, Approve a Contingency Amount Not to Exceed $437,385.00, and Approve Task Order No.123 with Merrell Johnson Engineering, Inc., for Construction Management and Inspection Services in an Amount Not to Exceed $519,683.00 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Plans and Specifications for Project #G-969, award a contract to All American Asphalt for the Peck Road and Mountain Avenue Infrastructure Improvement Project, Project #G-969, in an amount not to exceed $4,373,848.12, approve a contingency amount not to exceed $437,385.00, approve Task Order 123 with Merrell Johnson Engineering, Inc., for Engineering and Construction Management in an amount not to exceed $519,683.00, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney May 20, 2025 Administrative Report #1 6827dc32d12ecd57854862da
20250520 LA County Monrovia City Council Consent Item 21 CC-21 Amendment No. 1 to the Consultant Services Agreement Dated February 20, 2024, with Roger Johnson dba Johnson Investigations Related to Employment Background Investigations for Prospective City Employees, Extending the Term to September 30, 2025, and Increasing Compensation by an Amount Not to Exceed $42,100.00 for a Total Amount Not to Exceed $87,100.00 Staff Reference: John Donchig, Police Captain Recommendation: Approve Amendment No. 1 to the Consultant Services Agreement Dated February 20, 2024, with Roger Johnson dba Johnson Investigations related to employment background investigations for prospective City employees, extending the term to September 30, 2025, and increasing compensation by an amount not to exceed $42,100.00 for a total amount not to exceed $87,100.00, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney May 20, 2025 Consent Item #21 6827dc32d12ecd57854862db
20250520 LA County Monrovia City Council Consent Item 3 CC-3 Reviewing and Extending the Proclamations of Local Emergency for the December 13, 2021, Rain Storm Event; and the Rain Storm Event Beginning on January 8, 2023; Resolution No. 2025-25 Staff Reference: Dylan Feik, City Manager Recommendation: Adopt Resolution No. 2025-25 May 20, 2025 Consent Item #3 6827dc32d12ecd57854862dc
20250506 LA County Monrovia City Council Consent Item 13 CC-13 Lease Agreement with Ricoh USA, Inc., for Twelve (12) Multifunction Copiers, Including Maintenance and Supplies, for the Period Ending June 30, 2030 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the lease agreement with Ricoh USA, Inc. for twelve (12) multifunction copiers, including ongoing maintenance and supplies, for the period ending June 30, 2030, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney May 06, 2025 Consent Item #13 68191bf9433a47b7599336bd
20250506 LA County Monrovia City Council Council Member Report 1 RCC-1 Councilmember Edward Belden May 06, 2025 Council Member Report #1 68191bf9433a47b7599336cc
20250506 LA County Monrovia City Council Council Member Report 3 RCC-3 Councilmember Larry J. Spicer May 06, 2025 Council Member Report #3 68191bf9433a47b7599336cb
20250506 LA County Monrovia City Council Council Member Report 2 RCC-2 Councilmember Sergio P. Jiménez May 06, 2025 Council Member Report #2 68191bf9433a47b7599336ca
20250506 LA County Monrovia City Council Administrative Report 1 AR-1 Fiscal Year 2023-2024 Annual Comprehensive Financial Report Staff Reference: Rae Bowman, Deputy Administrative Services Director Recommendation: Receive and file the Fiscal Year 2023-24 Annual Comprehensive Financial May 06, 2025 Administrative Report #1 68191bf9433a47b7599336c9
20250506 LA County Monrovia City Council City Manager Report 3 RCM-3 City of Monrovia General Plan Annual Report Staff Reference: Sheri Bermejo, Community Development Director REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES May 06, 2025 City Manager Report #3 68191bf9433a47b7599336c8
20250506 LA County Monrovia City Council City Manager Report 2 RCM-2 San Gabriel Valley Mosquito and Vector Control District (SGVMVCD) Request for Letter of Support Related to State Funding for Mosquito Control in Eaton Fire Impacted Communities Staff Reference: Dylan Feik, City Manager May 06, 2025 City Manager Report #2 68191bf9433a47b7599336c7
20250506 LA County Monrovia City Council Council Member Report 5 RCC-5 Mayor Becky A. Shevlin ADMINISTRATIVE REPORTS May 06, 2025 Council Member Report #5 68191bf9433a47b7599336c6
20250506 LA County Monrovia City Council City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager May 06, 2025 City Manager Report #1 68191bf9433a47b7599336c5
20250506 LA County Monrovia City Council Council Member Report 4 RCC-4 Mayor Pro Tem Dr. Tamala Kelly May 06, 2025 Council Member Report #4 68191bf9433a47b7599336c4
20250506 LA County Monrovia City Council Consent Item 7 CC-7 Memorandum of Agreement between the City of Monrovia, Monrovia Unified School District, and Centre Stage, Inc., for the 2025 Monrovia Days Community Festival Staff Reference: Tina Cherry, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to the 2025 Monrovia Days Community Festival and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney May 06, 2025 Consent Item #7 68191bf9433a47b7599336c3
20250506 LA County Monrovia City Council Consent Item 14 CC-14 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the report. May 06, 2025 Consent Item #14 68191bf9433a47b7599336c2
20250506 LA County Monrovia City Council Consent Item 6 CC-6 Change Order to the Contract with Pacific Productions Related to Permanent Event Light Installation at the Station Square Bandshell in the Amount of $3,500, for a Total Revised Contract Amount Not to Exceed $32,990.42, Acceptance of Work, Filing Notice of Completion, and Release of Retention Funds Staff Reference: Tina Cherry, Community Services Director Recommendation: Approve the change order with Pacific Productions related to Permanent Event Light Installation at the Station Square Bandshell in the amount of $3,500, for a Total Revised Contract Amount Not to Exceed $32,990.42, accept the work of Pacific Productions for the Project, authorize the City Clerk to file the Notice of Completion, direct staff to release retained funds at the legally appropriate time, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney May 06, 2025 Consent Item #6 68191bf9433a47b7599336c1
20250506 LA County Monrovia City Council Consent Item 4 CC-4 Amendment to Chapter 2.20 of Title 2 of the Monrovia Municipal Code, Relating to Limits on Contributions to Candidates for City Elective Office; Adoption of Ordinance No. 2025-04 Staff Reference: Craig Steele, City Attorney May 06, 2025 Consent Item #4 68191bf9433a47b7599336c0
20250506 LA County Monrovia City Council Consent Item 5 Recommendation: Adopt Ordinance No. 2025-05 CC-5 May 06, 2025 Consent Item #5 68191bf9433a47b7599336bf
20250506 LA County Monrovia City Council Consent Item 12 CC-12 Granting of Utility Easement to Southern California Edison for Property Located at Monrovia Canyon Park Staff Reference: Recommendation: May 06, 2025 Consent Item #12 68191bf9433a47b7599336bc
20250506 LA County Monrovia City Council Consent Item 10 CC-10 On-Call Consultant Services Agreement with Gibson Transportation Consulting, Inc., for Traffic Engineering Services for the Period ending June 30, 2028, with Two (2) One-Year Options to Extend Staff Reference: Alex Tachiki, Public Works Director Recommendation: May 06, 2025 Consent Item #10 68191bf9433a47b7599336ba
20250506 LA County Monrovia City Council Consent Item 11 CC-11 Award of Construction Contract to Robert Brkich Construction Corp. for the Fiscal Year 2024- 2025 Valve Replacement Project in an Amount Not to Exceed $112,009.00; Approve a Contingency in an Amount Not to Exceed $11,200; and Find the Project is Categorically Exempt from CEQA Review Staff Reference: Alex Tachiki, Public Works Director Recommendation: Award a construction contract to Robert Brkich Construction Corp. for the Fiscal Year 2024-2025 Valve Replacement Project in an amount not to exceed $112,009.00; authorize a contingency amount not to exceed $11,200.00; find the project is categorically exempt from CEQA review; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney May 06, 2025 Consent Item #11 68191bf9433a47b7599336b9
20250506 LA County Monrovia City Council Consent Item 3 CC-3 Amendment to Chapter 8.04 of Title 8 of the Monrovia Municipal Code and Adopting by Reference Amended Division 1 of Title 8, and Title 11 of The County Of Los Angeles Code as the Health Code of The City of Monrovia; Adoption of Ordinance No. 2025-05 Staff Reference: Craig Steele, City Attorney Recommendation: Adopt Ordinance No. 2025-05 May 06, 2025 Consent Item #3 68191bf9433a47b7599336b8
20250506 LA County Monrovia City Council Consent Item 8 CC-8 Amendment No. 1 to the Consultant Services Agreement with Dynamic Planning LLC., Dated December 6, 2022, for Preparation of a Local Hazardous Mitigation Plan Update, Increasing Compensation by an Amount Not to Exceed $9,000.00 for a Total Amount Not to Exceed $108,118.00, and Extending the Term through December 31, 2026; Approve a Contingency in an Amount Not to Exceed $1,882.00 Staff Reference: Jeremy Sanchez, Fire Chief Recommendation: Approve Amendment No. 1 to the Consultant Services Agreement with Dynamic Planning LLC., dated December 6, 2022, for preparation of a Local Hazardous Mitigation Plan update, for preparation of a local Hazardous mitigation plan update, to increase compensation by an amount not to exceed $9,000.00 for a total amount not to exceed $108,118.00; extend the term through December 31, 2026; approve a contingency in an amount not to exceed $1,882.00; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney May 06, 2025 Consent Item #8 68191bf9433a47b7599336b7
20250506 LA County Monrovia City Council Consent Item 9 CC-9 Amendment No. 8 to the Consultant Services Agreement with The Sauce Creative Services dated July 1, 2018, Related to the Design and Production of the Monrovia Today and On-Call Design and Printing Services for City Events and Programs, Increase Compensation by an Amount Not to Exceed $19,975.00, for Total Contract Amount Not to Exceed $148,850.00; find that the negotiated amendment is exempt from the City’s Purchasing requirements pursuant to Monrovia Municipal Code 3.24.120(A)(3) Staff Reference: Tina Cherry, Community Services Director Recommendation: Approve amendment No. 8 to the Consultant Services Agreement with The Sauce Creative Services dated July 1, 2018 related to design and production of the Monrovia Today and on-call creative design services, increasing compensation by an amount not to exceed $19,975.00, for total contract amount not to exceed $148,850.00, find that the contract is exempt from the City’s purchasing requirements under Monrovia Municipal Code 3.24.120(A)(3), and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney May 06, 2025 Consent Item #9 68191bf9433a47b7599336b6
Montebello
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250514 LA County Montebello City Council Item 19 19. ADOPT RESOLUTION NO. 25-30 APPROVING THE ENGINEER’S REPORT FOR THE FISCAL YEAR 2025- 26 ANNUAL NATASHA LANE LANDSCAPE ASSESSMENT DISTRICT NO. 2005-1 AND SETTING A DATE FOR THE PUBLIC HEARING RECOMMENDATION: It is recommended that the City Council: 1. Adopt Resolution No. 25-30 (Attachment A) approving the Fiscal Year 2025-26 Engineer’s Report (Attachment B) for the Annual Natasha Lane Landscape Assessment District No. 2005-1, setting a date for the Public Hearing for the regular meeting scheduled for June 25, 2025 at 6:00 pm; and, 2. Take such additional, related action that may be desirable. May 14, 2025 Item #19 6822a71e932c5bddda0e0eba
20250514 LA County Montebello City Council Item 27 27. APPROVE AMENDMENT NO. 6 TO AGREEMENT NO. 3733 WITH LPM CONSULTING INC., TO PROVIDE MONITORING AND OVERSIGHT CONSULTING SERVICES FOR MONTEBELLO BUS LINES’ SUBSTANCE ABUSE PROGRAM RECOMMENDATION: It is recommended that the City Council 1. Approve Amendment No. 6 to Agreement No. 3733 with LPM Consulting Inc. to provide monitoring and oversight consulting services for Montebello Bus Lines’ (MBL) Substance Abuse Program; and 2. Authorize the City Manager to execute Amendment No. 6 on behalf of the City of Montebello; and 3. Take such additional, related, action that may be desirable. May 14, 2025 Item #27 6822a71e932c5bddda0e0eb9
20250514 LA County Montebello City Council Item 33 33. APPROVE PURCHASE OF NON-REVENUE SUPPORT VEHICLES FOR THE TRANSIT DEPARTMENT FROM FLEET VEHICLE SOURCE, INC RECOMMENDATION: It is recommended that the City Council: 1. Approve establishing a Purchase Order (PO) with Fleet Vehicle Source, Inc. (Fleet Source), for a total not-to-exceed amount of $250,960, to purchase nine (9) non-revenue relief vehicles; and 2. Authorize the City Manager and/or his designee to approve change orders up to ten percent (10%) of the PO; and 3. Authorize the disposal of vehicles per the City’s surplus property policy; and 4. Take such additional, related, action that may be desirable. May 14, 2025 Item #33 6822a71e932c5bddda0e0eb8
20250514 LA County Montebello City Council Item 8 8. PROCLAMATION FOR NATIONAL POPPY DAY May 14, 2025 Item #8 6822a71e932c5bddda0e0eb7
20250514 LA County Montebello City Council Item 9 9. MONTEBELLO DOG PARK UPDATE May 14, 2025 Item #9 6822a71e932c5bddda0e0eb6
20250514 LA County Montebello City Council Item 32 32. APPROVE PURCHASE OF NON-REVENUE SUPPORT VEHICLES FOR THE TRANSIT DEPARTMENT FROM MONTEBELLO AUTO GROUP LLC AND FORD OF MONTEBELLO, INC. RECOMMENDATION: It is recommended that the City Council: 1. Approve establishing a Purchase Order (PO) with the Montebello Auto Group LLC (Montebello Chevrolet), for a total not-to-exceed amount of $273,540, to purchase eight (8) non-revenue support vehicles; and 2. Approve establishing a Purchase Order (PO) with Ford of Montebello, Inc. (Montebello Ford), for a total not-to-exceed amount of $155,192, to purchase three (3) non-revenue support vehicles; and 3. Authorize the City Manager and/or his designee to approve change orders up to ten percent (10%) for each PO; and 4. Amend the Fiscal Year 2024-25 adopted operating budget to increase appropriations by $471,605 in Account No. 600-90-900-6082 (Transit – Administration – Vehicle Purchase); and 5. Authorize the disposal of vehicles per the City's surplus property policy; and 6. Take such additional, related, action that may be desirable. May 14, 2025 Item #32 6822a71e932c5bddda0e0eb5
20250514 LA County Montebello City Council Item 26 26. REJECT ALL PROPOSALS RECEIVED IN RESPONSE TO REQUEST FOR PROPOSALS (RFP) NO. 25-03 FOR CITYWIDE VEHICLE BODY REPAIR AND PAINTING SERVICES RECOMMENDATION: It is recommended that the City Council 1. Reject all proposals received in response to Request for Proposals (RFP) No. 25-03 for citywide vehicle body repair and painting services in accordance with the City of Montebello Municipal Code Section 3.20.080; and 2. Authorize staff to re-issue a Request for Proposals for similar services at a future date if so desired; and, 3. Take such additional, related, action that may be desirable. May 14, 2025 Item #26 6822a71e932c5bddda0e0eb4
20250514 LA County Montebello City Council Item 25 25. APPROVE AMENDMENT NO. 1 TO AGREEMENT NO. 4040 WITH UNIVERSAL PROTECTION SERVICES, LP TO PROVIDE UNARMED TRANSIT SECURITY GUARD SERVICES RECOMMENDATION: It is recommended that the City Council: 1. Approve Amendment No. 1 to Agreement No. 4040 with Universal Protection Service, LP dba Allied Universal Security Services, for an additional two-year (2-year) term through June 30, 2027, increasing the not-to-exceed amount by nine hundred twenty-four thousand, three hundred sixty-four dollars ($924,364) to provide Unarmed Transit Security Guard 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 May 14, 2025 Item #25 6822a71e932c5bddda0e0ebc
20250514 LA County Montebello City Council Item 31 31. AUTHORIZE INCREASING THE BLANKET PURCHASE ORDER WITH DELL MARKETING LP IN THE AMOUNT OF $100,000 TO PURCHASE COMPUTER TECHNOLOGY EQUIPMENT FOR FISCAL YEAR 2024- 25. RECOMMENDATION: It is recommended that the City Council: 1. It is recommended that the City Council increase the blanket purchase order amount to $100,000 for Dell Marketing LP for information technology-related purchases for Fiscal Year 2024-25; and, 2. Take such additional, related action that may be desirable. May 14, 2025 Item #31 6822a71e932c5bddda0e0ebb
20250514 LA County Montebello City Council Item 22 22. APPROVE ISSUING REQUEST FOR PROPOSALS (RFP) NO. 25-10 FOR CITYWIDE HVAC MAINTENANCE AND REPAIR SERVICES RECOMMENDATION: It is recommended that the City Council: 1. Authorize issuing a Request for Proposals (RFP) No. 25-10 for citywide HVAC maintenance and repair services; and 2. Take such additional, related action that may be desirable. May 14, 2025 Item #22 6822a71e932c5bddda0e0ec5
20250514 LA County Montebello City Council Item 5 5. PROCLAMATION FOR NATIONAL MILITARY APPRECIATION MONTH May 14, 2025 Item #5 6822a71e932c5bddda0e0ed4
20250514 LA County Montebello City Council Item 16 16. AUTHORIZE SUBMITTING AN APPLICATION FOR COUNTY OF LOS ANGELES MEASURE B FUNDING TO PURCHASE FIRE DEPARTMENT EMERGENCY MEDICAL EQUIPMENT RECOMMENDATION: It is recommended that the City Council: 1. Authorize submission of a funding proposal to the County of Los Angeles for Measure B funding to purchase Automated External Defibrillators (AEDs) and training equipment, or other emergency medical equipment as determined appropriate by the Fire Department during the application process; and 2. Take such additional, related action that may be desirable. May 14, 2025 Item #16 6822a71e932c5bddda0e0ed3
20250514 LA County Montebello City Council Item 28 28. APPROVE THE CITY OF MONTEBELLO DISADVANTAGED BUSINESS ENTERPRISE (DBE) PROGRAM RECOMMENDATION: It is recommended that the City Council 1. Approve the City of Montebello Disadvantaged Business Enterprise (DBE) Program; and 2. Take such additional, related action that may be desirable. May 14, 2025 Item #28 6822a71e932c5bddda0e0ed1
20250514 LA County Montebello City Council Item 24 24. TREASURER'S REPORT FOR THE QUARTER ENDING MARCH 31, 2025 RECOMMENDATION: It is recommended that the City Council: 1. Receive and file the Quarterly Treasurer's Report for the quarter ending March 31, 2025 (Third Quarter of Fiscal Year 2024-25); and, 2. Take such additional, related action that may be desirable. May 14, 2025 Item #24 6822a71e932c5bddda0e0ebd
20250514 LA County Montebello City Council Item 30 30. APPROVE PURCHASE TWO (2) LOW-EMISSIONS VEHICLES FOR THE PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT UTILIZING SOUTH COAST AIR QUALITY MANAGEMENT DISTRICT (AQMD) FUNDING RECOMMENDATION: It is recommended that the City Council: 1. Approve the purchase of two (2) vehicles for the Planning and Community Development Department, including one (1) vehicle for the Code Enforcement Division and one (1) vehicle for the Building and Safety Division, using South Coast Air Quality Management District (AQMD) funds; and 2. Declare that the purchase of these vehicles is exempt from Montebello Municipal Code Section 3.20.080 since the acquisition of these vehicles would be impractical and uneconomic to procure through the standard bidding process to maintain the public safety for the proper operation of the City’s Code Enforcement and Building and Safety divisions; and 3. Authorize the City Manager to execute all necessary documents related to the purchase of two vehicles using AQMD funding (Account No. 245-99-6082) to fully cover the purchase of vehicles in an amount not-to-exceed $120,000; and 4. Declare the vehicles to be replaced as surplus and authorize the City Manager to dispose of them as per the City’s Municipal Code and related administrative policies; and 5. Take such additional, related action that may be desirable. May 14, 2025 Item #30 6822a71e932c5bddda0e0ebe
20250514 LA County Montebello City Council Item 18 18. AWARD CONSTRUCTION AGREEMENT NO. 4312 FOR PLAZA DRIVE PAVEMENT REHABILITATION PROJECT (CP 917) RECOMMENDATION: It is recommended that the City Council: 1. Award a Construction Agreement to All American Asphalt for Plaza Drive Pavement Rehabilitation Project (CP 917) as the most responsive, responsible bidder in the amount of Four Hundred Fourteen Thousand, Nine Hundred Fifty-One Dollars ($414,951) payable from Proposition C funds; and 2. Approve a 10% construction contingency of $41,495 payable from Proposition C funds; and 3. Authorize the City Clerk’s Office to release all-other bidders’ bonds; and 4. Authorize the City Manager to execute the Construction Agreement (attached hereto in substantial form) and all applicable change orders in good faith; and 5. Take such additional, related action that may be desirable. May 14, 2025 Item #18 6822a71e932c5bddda0e0ebf
20250514 LA County Montebello City Council Item 34 34. WAIVE THE SECOND READING AND ADOPTION 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. Waive the Second Reading and adopt 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. May 14, 2025 Item #34 6822a71e932c5bddda0e0ec0
20250514 LA County Montebello City Council Item 20 20. ADOPT RESOLUTION 25-31 APPROVING THE ENGINEER'S REPORT FOR THE FISCAL YEAR 2025-26 ANNUAL NATASHA LANE SEWER AND STORM WATER PUMP STATION ASSESSMENT DISTRICT NO. 2005-2 AND SETTING A DATE FOR THE PUBLIC HEARING RECOMMENDATION: It is recommended that the City Council: 1. Adopt Resolution No. 25-31 (Attachment A) approving the Fiscal Year 2025-26 Engineer’s Report (Attachment B) for the Annual Natasha Lane Sewer and Storm Water Pump Station Assessment District No. 2005-2, setting a date for the Public Hearing for the regular meeting scheduled on June 25, 2025, at 6:00 pm; and, 2. Review the draft engineer’s report and comment prior to acceptance; and, 3. Take such additional, related action that may be desirable. May 14, 2025 Item #20 6822a71e932c5bddda0e0ec1
20250514 LA County Montebello City Council Item 21 21. APPROVE ISSUING A REQUEST FOR QUOTATIONS FOR EQUIPMENT, HARDWARE, TOOLS, AND RELATED MATERIALS; AUTOMOTIVE SUPPLIES; RENTAL EQUIPMENT; SIGNAGE AND TRAFFIC SUPPLIES; ASPHALT SUPPLIES AND DELIVERY RECOMMENDATION: It is recommended that the City Council: 1. Approve issuing a Request for Quotations (“RFQ”) for Equipment, Hardware, Tools, and Related Materials; and, 2. Approve issuing a Request for Quotations (“RFQ”) for Automotive Supplies; and, 3. Approve issuing a Request for Quotations (“RFQ”) for Rental Equipment; and, 4. Approve issuing a Request for Quotations (“RFQ”) for Signage and Traffic Supplies; and, 5. Approve issuing a Request for Quotations (“RFQ”) for Asphalt Supplies and Delivery; and, 6. Take such additional, related action that may be desirable. May 14, 2025 Item #21 6822a71e932c5bddda0e0ec2
20250514 LA County Montebello City Council Item 23 23. APPROVE AMENDMENT NO. 1 TO AGREEMENT NO. 4175 WITH YUNEX LLC TO INCREASE THE NOT- TO-EXCEED AMOUNT IN YEAR 2 OF THE AGREEMENT BY $90,000 RECOMMENDATION: It is recommended that the City Council: 1. Approve Amendment No. 1 to Agreement No. 4175 between the City of Montebello and Yunex LLC to increase the not-to-exceed amount of Year 2 of the Agreement by $90,000; and, 2. Amend the Fiscal Year 2024-25 budget by increasing appropriations by $90,000 in Account No. 200-99- 6040.50 (Gas Tax, Non-Departmental, Contract Services Street Maintenance); and, 3. Authorize the City Manager to execute the Amendment on behalf of the City; and, 4. Take such additional, related action that may be desirable. May 14, 2025 Item #23 6822a71e932c5bddda0e0ec4
20250514 LA County Montebello City Council Item 14 14. APPROVE AGREEMENT NO. 4301 WITH BRIAN D. HEINZ (DBA HEINZ LABORATORIES) FOR HAZARDOUS MATERIALS (HAZMAT) TRAINING OF FIRE SUPPRESSION PERSONNEL RECOMMENDATION: It is recommended that the City Council: 1. Approve Professional Services Agreement No. 4301 between the City of Montebello and Brian D. Heinz (DBA Heinz Laboratories) for provision of Hazardous Materials Specialist Training of Fire Suppression Personnel; and 2. Amend the Fiscal Year 2024-25 adopted budget to increase appropriations by $140,000 in Account No. 600-90-915-6040.10 (Transit, Transportation, Corporate Shop, Contract Services-Outside Contracts); and 3. Take such additional, related action that may be desirable. May 14, 2025 Item #14 6822a71e932c5bddda0e0ed2
20250514 LA County Montebello City Council Item 13 13. AWARD CONSTRUCTION AGREEMENT NO. 4311 FOR THE PAVING THE WAY PROGRAM MONTEBELLO BOULEVARD FROM LOS ANGELES AVENUE TO LINCOLN BOULEVARD (CP 888) RECOMMENDATION: It is recommended that the City Council: 1. Award a Construction Agreement to Toro Enterprises, Inc. for the Paving the Way Program Montebello Boulevard from Los Angeles Avenue to Lincoln Boulevard (CP 888) as the most responsive, responsible bidder in the amount of Three Million, Two-Hundred Ninety-Eight Thousand, Seven Hundred Five Dollars ($3,298,705) payable from Paving the Way — Proposition C funds; and 2. Approve a 15% construction contingency of $494,806 payable from Paving the Way – Proposition C funds; and 3. Authorize the City Clerk’s Office to release all-other bidders’ bonds; and 4. Authorize the City Manager to execute the Construction Agreement (attached hereto in substantial form) and all applicable change orders in good faith; and 5. Take such additional, related action that may be desirable. May 14, 2025 Item #13 6822a71e932c5bddda0e0ec6
20250514 LA County Montebello City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Government Code Section 54956.9(d)(1) Lilian Tostado v. City of Montebello et. al. Los Angeles County Superior Court Case No. 22STCV12953 May 14, 2025 Item #1 6822a71e932c5bddda0e0ec7
20250514 LA County Montebello City Council Item 12 12. AWARD PROFESSIONAL SERVICES AGREEMENT NO. 4313 FOR FINAL DESIGN OF STORM DRAIN IMPROVEMENTS ON 4TH STREET, FROM BEACH STREET TO MINES AVENUE RECOMMENDATION: It is recommended that the City Council: 1. Find that it would be impractical, useless, or uneconomical in this project to follow the bidding procedures, and that the welfare of the public would be promoted by dispensing said procedures. 2. By a four-fifth vote of the City Council, staff recommend authorizing the dispensing of a formal request for proposal (RFP) procedure and award a professional services agreement for the design of a storm drain system on 4th Street between Beach Street and Mines Avenue, in accordance with Montebello Municipal Code Chapter 3.21.025(C); and, 3. Due to the consultant’s familiarity, experience, intimate knowledge, and dealings with the Los Angeles County Department of Public Works and Flood Control District, award Professional Services Agreement No. 4313 to West & Associates Engineering, Inc. for the amount of $114,800 payable from Gas Tax funds in Account No. 200-30-330-6040.96 (Gas Tax, Public Works, Engineering, Contract Services Engineering Design Services); and, 4. Authorize the City Manager to execute the professional services agreement in good faith; 5. Take such additional, related action that may be desirable. May 14, 2025 Item #12 6822a71e932c5bddda0e0ec8
20250514 LA County Montebello City Council Item 10 10. PUBLIC HEARING TO ADOPT RESOLUTION NO. 25-28 APPROVING AND ADOPTING THE CITY OF MONTEBELLO'S COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) AND THE HOME INVESTMENT PARTNERSHIP (HOME) PROGRAM FIVE-YEAR 2025-2029 CONSOLIDATED PLAN, THE 2025-2026 ANNUAL ACTION PLAN, THE CITIZEN PARTICIPATION PLAN AND HOME POLICIES AND PROCEDURES MANUAL RECOMMENDATION: It is recommended that the City Council: 1. Conduct a Public Hearing; and 2. Adopt Resolution No. 25-28 approving and adopting the City of Montebello’s Community Development Block Grant Program (CDBG) and the HOME Investment Partnership Program (HOME) Five-Year Consolidated Plan, Annual Action Plan, Citizen Participation Plan, and the HOME Policies and Procedures Manual; and 3. Take such additional, related action that may be desirable. May 14, 2025 Item #10 6822a71e932c5bddda0e0ec9
20250514 LA County Montebello City Council Item 3 3. CONFERENCE WITH LABOR NEGOTIATORS Government Code Section 54957.6 Agency Negotiator: Raul Alvarez Labor Groups: MFA, MFMA, MCEA, MMMA, MSA, MMPA, MEMA, SMART-TD May 14, 2025 Item #3 6822a71e932c5bddda0e0eca
20250514 LA County Montebello City Council Item 2 2. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Government Code Section 54956.9(d)(1) C. Sanchez v. City of Montebello Case No. ADJ14896913 May 14, 2025 Item #2 6822a71e932c5bddda0e0ecb
20250514 LA County Montebello City Council Item 11 11. ADOPT RESOLUTION NO. 25-29 FOR THE INSTALLATION OF AN ALL-WAY STOP AT THE INTERSECTION OF 3RD STREET AND LOS ANGELES AVENUE RECOMMENDATION: It is recommended that the City Council: 1. Adopt Resolution No. 25-29 (Attachment A) approving the installation of an all-way stop at the intersection of 3rd Street and Los Angeles Avenue; and, 2. Approve Environmental Assessment pursuant to 14 California Code of Regulations § 15301 as a Class 1 categorical exemption under the California Environmental Quality Act; and 3. Authorize the Public Works Department to place the appropriate pavement markings, advance warning signs and appropriate signage in accordance with the California Manual on Traffic Control Devices. and, 4. Take such additional, related action that may be desirable. May 14, 2025 Item #11 6822a71e932c5bddda0e0ecc
20250514 LA County Montebello City Council Item 15 15. AUTHORIZE SUBMITTING AN APPLICATION FOR THE 2025 AIR QUALITY MANGEMENT DISTRICT (AQMD) CARL MOYER MEMORIAL AIR QUALITY STANDARDS ATTAINMENT GRANT PROGRAM RECOMMENDATION: It is recommended that the City Council: 1. Authorize submission of a grant application to the South Coast Air Quality Management District (AQMD) Carl Moyer Program for the replacement of fire department apparatus as determined appropriate by the Fire Department during the application process; and 2. Take such additional, related action that may be desirable. May 14, 2025 Item #15 6822a71e932c5bddda0e0ecd
20250514 LA County Montebello City Council Item 29 29. AWARD AGREEMENT NO. 4280 TO PALADIN TECHNOLOGIES FOR THE PURCHASE AND INSTALLATION OF A SECURITY AND SURVEILLANCE CAMERA SYSTEM FOR THE TRANSPORTATION DEPARTMENT RECOMMENDATION: It is recommended that the City Council: 1. Award Agreement No. 4280 with Paladin Technologies (Paladin), for a one-year (1-year) term, to purchase and install a security and surveillance camera system for the Transportation Department, for a total not-to-exceed amount of $545,850; and 2. Amend the Fiscal Year 2024-25 adopted operating budget to increase appropriations by $136,472 in Account No. 600-90-915-6040.95 (Transit, Administration, Corporate Shop, Contract Services - Other Professional Services); and 3. Authorize the City Manager to approve change orders up to an additional ten percent (10%) or $54,585 of the total agreement amount; and 4. Take such additional, related, action that may be desirable. May 14, 2025 Item #29 6822a71e932c5bddda0e0ece
20250514 LA County Montebello City Council Item 6 6. PROCLAMATION FOR PUBLIC WORKS WEEK May 14, 2025 Item #6 6822a71e932c5bddda0e0ecf
20250514 LA County Montebello City Council Item 7 7. CERTIFICATE OF RECOGNITION FOR RETIRED FIRE CAPTAIN FRANK OSORIO May 14, 2025 Item #7 6822a71e932c5bddda0e0ed0
20250514 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 May 14, 2025 Item #4 6822a71e932c5bddda0e0ed5
20250514 LA County Montebello City Council Item 17 17. ACCEPTANCE OF THE MONTEBELLO DRIVING RANGE PROJECT - TOP GOLF – NOTICE OF COMPLETION RECOMMENDATION: It is recommended that the City Council: 1. Accept the Top Golf Project as completed by McCarthy Building Companies, Inc.; and, 2. Approve the final contract amount with McCarthy Building Companies, Inc. for the construction of the Top Golf Project in the amount of $45,268,224; 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. Take such additional, related action that may be desirable. May 14, 2025 Item #17 6822a71e932c5bddda0e0ed6
Monterey Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250507 LA County Monterey Park City Council Order of Business 3 M 3-M. A RESOLUTION OF THE CITY COUNCIL OF MONTEREY PARK DECLARING MAY 6 AS NATIONAL DAY OF THE TEACHER AND MAY 5 THOUGH MAY 9 AS TEACHER APPRECIATION WEEK (AS REQUESTED BY COUNCIL MEMBER SANCHEZ) It is recommended that the City Council consider: (1) Adopting a Resolution declaring May 6 as National Day of the Teacher and May 5 though May 9 as Teacher Appreciation Week; and (2) Taking such additional, related, action that may be desirable. May 07, 2025 Order of Business 3 #M 68191bf9433a47b759933866
20250507 LA County Monterey Park City Council Order of Business 3 L 3-L. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MONTEREY PARK, CALIFORNIA, DECLARING AND RECOGNIZING THE MONTH OF MAY 2025 AS MISSING AND MURDERED INDIGENOUS PEOPLE AWARENESS MONTH (AS REQUESTED BY COUNCIL MEMBER LO) It is recommended that the City Council consider: (1) Adopting a Resolution declaring and recognizing the month of May 2025 as Missing and Murdered Indigenous People Awareness Month; and (2) Taking such additional, related, action that may be desirable. May 07, 2025 Order of Business 3 #L 68191bf9433a47b759933865
20250507 LA County Monterey Park City Council Order of Business 3 O 3-O. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MONTEREY PARK, CALIFORNIA, DECLARING MAY 18, 2025, AS NATIONAL ASIAN AMERICAN AND PACIFIC ISLANDER DAY AGAINST BULLYING AND HATE (AS REQUESTED BY COUNCIL MEMBER WONG) It is recommended that the City Council consider: (1) Adopting a Resolution declaring May 18, 2025, as National Asian American and Pacific Islander Day Against Bullying and Hate; and (2) Taking such additional, related, action that may be desirable. May 07, 2025 Order of Business 3 #O 68191bf9433a47b759933864
20250507 LA County Monterey Park City Council Order of Business 3 K 3-K. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MONTEREY PARK, CALIFORNIA, DECLARING AND RECOGNIZING THE MONTH OF MAY 2025 AS MENTAL HEALTH AWARENESS MONTH (AS REQUESTED BY MAYOR PRO TEM YANG AND COUNCIL MEMBER WONG) It is recommended that the City Council consider: (1) Adopting a Resolution declaring and recognizing the month of May 2025 as Mental Health Awareness Month; and (2) Taking such additional, related, action that may be desirable. May 07, 2025 Order of Business 3 #K 68191bf9433a47b759933863
20250507 LA County Monterey Park City Council Order of Business 3 J 3-J. MONTEREY PASS COMPLETE STREET CONCEPT APPROVAL It is recommended that the City Council consider: (1) Approving the proposed concept for the Monterey Pass Complete Street 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 approval of conceptual plans only. Subsequent improvements will be evaluated separately under CEQA. Accordingly, this activity is exempt from further review. May 07, 2025 Order of Business 3 #J 68191bf9433a47b759933862
20250507 LA County Monterey Park City Council Order of Business 3 H 3-H. EMERSON AVENUE SEWER IMPROVEMENTS-PARALLEL RELIEF LINE PROJECT – 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 GRBCON, Inc., in the amount of $647,141 for the Emerson Parallel Sewer Line Project; (2) Authorizing the Director of Public Works to approve change orders and contingency up to $64,714 (10%) of the contract amount, for a total project cost of $711,855; 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”). CEQA Guideline § Section 15303 (Class 3: New Construction or Conversion of Small Structures) and Section 15304 (Class 4: Minor Alterations to Land) of the California Code of Regulations. These sections cover the installation, repair, or removal of pipelines less than one mile long in a public right-of-way. The proposed work will occur entirely within the City street and is less than a mile. Accordingly, no further environmental review is required. May 07, 2025 Order of Business 3 #H 68191bf9433a47b759933861
20250507 LA County Monterey Park City Council Order of Business 3 I 3-I. ADOPTING A RESOLUTION TO ADD PROJECTS TO THE FISCAL YEAR 2024-25 CAPITAL IMPROVEMENT PROGRAM It is recommended that the City Council consider: (1) Adopting a Resolution to add projects to the Fiscal Year 2024-25 Capital Improvement Program; and (2) Taking such additional, related, action that may be desirable. May 07, 2025 Order of Business 3 #I 68191bf9433a47b759933860
20250507 LA County Monterey Park City Council Order of Business 3 D 3-D. RENEWAL OF THE ASSESSMENT DISTRICT FOR FISCAL YEAR 2025-26 AND SCHEDULING A PUBLIC HEARING PURSUANT TO STREETS AND HIGHWAYS CODE §§ 22500, ET SEQ. It is recommended that the City Council consider: (1) Adopting a resolution initiating and declaring the City Council’s intent to levy and collect assessments for Fiscal Year 2025-26 in Citywide Maintenance District No. 93-1 pursuant to Streets and Highways Code §§ 22500, et seq. and setting a time and place for a public hearing; 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 Resolution pursuant to the California Environmental Quality Act (Cal. Pub. Res. Code §§ 21000, et seq.; “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regs. §§ 15000, et seq., the “CEQA Guidelines”). The Resolution is for general policy making and administration as it establishes, modified, structures, restructures, and approves rates and charges for meeting operating expenses; purchasing supplies, equipment, and materials; meeting financial requirements; and obtaining funds for capital projects needed to maintain service within existing service areas. Accordingly, no further environmental review is required. May 07, 2025 Order of Business 3 #D 68191bf9433a47b75993385f
20250507 LA County Monterey Park City Council Order of Business 5 B 5-B. APPROVE THE NOTICE OF PUBLIC HEARING FOR REFUSE RATE ADJUSTMENTS AND SET A PUBLIC HEARING DATE ON JULY 16, 2025 It is recommended that the City Council consider: (1) Receiving and filing the Solid Waste Franchise Fee Study; (2) Approving the proposed refuse rates for customer consideration; (3) Directing the City Manager, or designee, to implement the Proposition 218 protest ballot process (pursuant to Resolution No. 11647) for proposed rate setting; (4) Setting a Public Hearing to consider rate increases; and (5) Taking such additional, related, action that may be desirable. May 07, 2025 Order of Business 5 #B 68191bf9433a47b75993385e
20250507 LA County Monterey Park City Council Order of Business 5 C 5-C. CONSIDERATION AND POSSIBLE ACTION TO ADOPT A RESOLUTION AUTHORIZING THE CITY MANAGER TO ENTER INTO A MASTER EQUIPMENT/LEASE AGREEMENT WITH BANC OF AMERICA PUBLIC CAPITAL CORP. FOR FINANCING UP TO $3 MILLION, IN A FORM APPROVED BY THE CITY ATTORNEY, FOR VARIOUS EQUIPMENT; AND AUTHORIZING THE CITY MANAGER, OR DESIGNEE TO ENTER INTO CONTRACTS, IN A FORM APPROVED BY THE CITY ATTORNEY, FOR THE PURCHASE OF EQUIPMENT It is recommended that the City Council consider: (1) Adopting a Resolution authorizing the City Manager to enter into a Master Equipment/Lease Agreement with Banc of America Public Capital Corp. for financing up to $3 million, in a form approved by the City Attorney, for various equipment; (2) Authorizing the City Manager, or designee, to execute an agreement, in a form approved by the City Attorney, with KME Fire Apparatus for the purchase of a fire engine; (3) Authorizing the City Manager, or designee, to execute an agreement, in a form approved by the City Attorney, for the purchase and installation of replacement HVAC units; (4) Authoring the City Manager or designee, to execute an agreement, in a form approved by the City Attorney, for a Ford F-650 dump truck; and (5) Taking such additional, related, action that may be desirable. May 07, 2025 Order of Business 5 #C 68191bf9433a47b75993385d
20250507 LA County Monterey Park City Council Order of Business 3 R 3-R. PUBLIC WORKS WEEK RESOLUTION It is recommended that the City Council consider: (1) Adopting a Resolution declaring the week of May 18 through 24, 2025 as Public Works Week in Monterey Park; and (2) Taking such additional, related, action that may be desirable. May 07, 2025 Order of Business 3 #R 68191bf9433a47b75993385c
20250507 LA County Monterey Park City Council Order of Business 3 E 3-E. ADOPTION OF THE CITY OF MONTEREY PARK’S UPDATED LOCAL HAZARD MITIGATION PLAN It is recommended that the City Council consider: (1) Adopting a resolution approving the City of Monterey Park’s Updated Local Hazard Mitigation Plan; and (2) 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”). This activity concerns adoption of a policy document that does not contemplate any physical changes to the environment. Accordingly, this activity is exempt from further review. May 07, 2025 Order of Business 3 #E 68191bf9433a47b75993385b
20250507 LA County Monterey Park City Council Order of Business 3 G 3-G. URBAN AREAS SEARCH INITIATIVE – AWARD OF CONTRACT TO MICHAEL T. LITTLE, OF COUNTERRISK, INC., FOR THE REGIONAL TRAINING GROUP (RTG) INTELLIGENCE CHIEF POSITION It is recommended that the City Council consider: (1) Authorizing the City Manager to execute a one-year agreement, with the potential to extend for an additional two years, with Michael T. Little of CounterRisk, Inc. in a form approved by the City Attorney, to provide and coordinate effective intelligence-sharing between Los Angeles area fire service agencies and intelligence, counterterrorism, and homeland security stakeholders for an amount not to exceed $690,000; and (2) Taking such additional, related, action that may be desirable. May 07, 2025 Order of Business 3 #G 68191bf9433a47b75993385a
20250507 LA County Monterey Park City Council Order of Business 3 P 3-P. ADOPTING A RESOLUTION DECLARING MAY 17, 2025 AS FIRE SERVICE DAY It is recommended that the City Council consider: (1) Adopting a resolution declaring May 17, 2025 as Fire Service Day; and (2) Taking such additional, related, action that may be desirable. May 07, 2025 Order of Business 3 #P 68191bf9433a47b759933859
20250507 LA County Monterey Park City Council Order of Business 3 Q 3-Q. NATIONAL POLICE WEEK RESOLUTION It is recommended that the City Council consider: (1) Adopting a Resolution Declaring the week of May 11-17, 2025, to be National Police Week in the City of Monterey Park; and (2) Taking such additional, related, action that may be desirable. May 07, 2025 Order of Business 3 #Q 68191bf9433a47b759933857
20250507 LA County Monterey Park City Council Order of Business 5 A 5-A. CONSIDERATION TO PROVIDE A LETTER OF SUPPORT ON BEHALF OF THE CITY It is recommended that the City Council consider: (1) If desirable, directing staff to prepare a letter on behalf of the City supporting the request; (2) Taking such additional, related, action that may be desirable. May 07, 2025 Order of Business 5 #A 68191bf9433a47b759933858
20250507 LA County Monterey Park City Council Order of Business 4 A 4-A. A PUBLIC HEARING TO CONSIDER INTRODUCTION AND FIRST READING OF AN ORDINANCE AMENDING TITLE 21 OF THE MONTEREY PARK MUNICIPAL CODE (“MPMC”) TO IMPLEMENT THE CITY’S ADOPTED HOUSING ELEMENT (ZCA 25-02), AND RE-ZONING CERTAIN PROPERTIES, INCLUDING REPEALING THE NORTH- ATLANTIC, MID-ATLANTIC, AND GARVEY-GARFIELD SPECIFIC PLANS, TO CONFORM WITH THE CITY’S GENERAL PLAN LAND USE DESIGNATION (ZA 25-02) It is recommended that the City Council consider: (1) Continuing the public hearing to the June 4, 2025, City Council meeting; and (2) Taking such additional, related, action that may be desirable. May 07, 2025 Order of Business 4 #A 68191bf9433a47b759933851
20250507 LA County Monterey Park City Council Order of Business 3 C 3-C. COMPLIANCE REVIEW OF DEVELOPMENT AGREEMENT NO. DA 24-01 REGULATING REAL PROPERTY AT 2100 S. ATLANTIC BOULEVARD (THE “ATLANTIC SQUARE”) It is recommended that the City Council consider: (1) Receiving and filing this report; and (2) Taking such additional, related, action that may be desirable. CEQA (California Environmental Quality Act): These actions are exempt from additional review under the California Environmental Quality Act (California Public Resources Code §§ 2100, et seq., “CEQA”) and CEQA Guidelines (14 California Code of Regulations §§ 15000, et seq.) pursuant to CEQA Guidelines § 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 applies to the recommended action. It can be seen with certainty that there is no possibility that the proposed action has a significant effect on the environment. May 07, 2025 Order of Business 3 #C 68191bf9433a47b759933853
20250507 LA County Monterey Park City Council Order of Business 1 A 1-A. MARK KEPPEL HIGH SCHOOL ACADEMIC DECATHLON TEAM May 07, 2025 Order of Business 1 #A 68191bf9433a47b759933854
20250507 LA County Monterey Park City Council Order of Business 3 B 3-B. ADOPTION OF THE 2025-26 CITY COUNCIL STRATEGIC PLAN GOALS AND OBJECTIVES It is recommended that the City Council consider: (1) Adopting the 2025-26 City Council Strategic Plan Goals and Objectives; (2) Taking such additional, related, action that may be desirable. May 07, 2025 Order of Business 3 #B 68191bf9433a47b759933855
20250507 LA County Monterey Park City Council Order of Business 3 F 3-F. ADOPT A RESOLUTION TERMINATING THE LOCAL EMERGENCY DECLARED IN CITY COUNCIL RESOLUTION NO. 2024-R98 CONCERNING THE REPLACEMENT OF THE DEPARTMENT’S SCBAS It is recommended that the City Council consider: (1) Adopting a resolution terminating the local emergency governing the emergency replacement of the Fire Department’s self-contained breathing apparatuses; and (2) Taking such additional, related, action that may be desirable. May 07, 2025 Order of Business 3 #F 68191bf9433a47b759933856
20250507 LA County Monterey Park City Council Order of Business 2 A 2-A. UPDATE ON PERMANENT MEMORIAL EFFORTS AND REQUEST FOR DIRECTION ON BUDGET AND RFP DEVELOPMENT It is recommended that the City Council consider: (1) Providing direction on a preliminary project budget for the development of a permanent memorial; (2) Approving the draft community survey to help inform and guide the design process; (3) Directing staff to incorporate this information into a Request for Proposals (RFP); and (4) Taking such additional, related, action that may be desirable. May 07, 2025 Order of Business 2 #A 68191bf9433a47b759933850
Norwalk
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250506 LA County Norwalk City Council Consent Item 8 8. AGREEMENT AMENDMENT NO. 2 - PRODUCTION OF THE CITY’S NEWSLETTERS Staff recommends City Council approve Amendment No. 2 with Intergraphics for newsletter printing services, not-to-exceed $82,632.00; and authorize the City Manager to execute the amendment, in a form approved by the City Attorney. May 06, 2025 Consent Item #8 68191bf0433a47b75993363e
20250506 LA County Norwalk City Council Special Presentation Item 4 IV. Proclaiming May as Military Appreciation Month. CITY MANAGER COMMENTS May 06, 2025 Special Presentation Item #4 68191bf0433a47b75993364b
20250506 LA County Norwalk City Council Consent Item 10 10. AGREEMENT AMENDMENT NO. 2 FOR ELECTRICAL WORK Staff recommends City Council approve Amendment No . 2 with HC Electric, for electrical work in the amount of $7,605; and authorize the City Manager to execute the amendment and any amendments provided there is funding in the budget and it is within the City Manager’s signing authority, on behalf of the City, in a form approved by the City Attorney. May 06, 2025 Consent Item #10 68191bf0433a47b75993364a
20250506 LA County Norwalk City Council Consent Item 11 11. AGREEMENT – SAFE, CLEAN WATER MUNICIPAL PROGRAM Staff recommends City Council approve the Transfer agreement with the Los Angeles County Flood Control District for Safe, Clean Water Program-Municipal Program funds; and authorize the City Manager to execute the Transfer Agreement and any amendments, on behalf of the City, in a form approved by the City Attorney. May 06, 2025 Consent Item #11 68191bf0433a47b759933649
20250506 LA County Norwalk City Council Consent Item 13 13. AGREEMENT - ENGINEERING DIVISION STAFF AUGMENTATION Staff recommends City Council approve a Professional Services Agreement with Transtech Engineering Inc., to provide staff augmentation services to the Engineering Division, in a total contract amount not to exceed $120,920, with the option to extend the duration of the services through August 31, 2026, for an additional compensation of $156,680, for total of $277,600; and authorize the City Manager to execute the agreement and amendments, provided there is funding in the budget, and it is within the City Manager’s signing authority, on behalf of the City, in a form approved by the City Attorney. APPOINTMENTS May 06, 2025 Consent Item #13 68191bf0433a47b759933648
20250506 LA County Norwalk City Council Consent Item 12 12. AGREEMENT WITH THE LOS ANGELES COUNTY DEPARTMENT OF PUBLIC HEALTH FOR PUBLIC HEALTH SERVICES (NO. PH-005643) Staff recommends that City Council approve an agreement with the Los Angeles County Department of Public Health for public health services; and authorize the City Manager to execute the agreement, and any amendments necessary to meet the goals of the City in a form approved by the City Attorney. May 06, 2025 Consent Item #12 68191bf0433a47b759933647
20250506 LA County Norwalk City Council Consent Item 16 16. PROJECT NO. 7449 – AWARD OF CONTRACT - WATERMAIN AND ADVANCED METER INFRASTRUCTURE METER REPLACEMENTS AND PROJECT NO. 7937 - LOCAL STREETS REHABILITATION PROGRAM ZONE 31 ASPHALT IMPROVEMENTS Staff recommends City Council award a contract to Stephen Doreck Equipment Rentals, Inc. for City Project No. 7449, Water Main and Advanced Meter Infrastructure Meter Replacement Project and Project No. 7937, Local Streets Rehabilitation Program Zone 31 Asphalt Improvements, in the amount of $3,194,303.65; and authorize the City Manager to execute the contract and any amendments within the 15% contingency, on behalf of the City, in a form approved by the City Attorney. May 06, 2025 Consent Item #16 68191bf0433a47b759933646
20250506 LA County Norwalk City Council Consent Item 17 17. AGREEMENT FOR COMMUNICATION SYSTEM - SAFETY AND SECURITY REPORTING PLATFORM Staff recommends City Council approve a one-year subscription agreement from July 1, 2025 through June 30, 2026 with ELERTS Corporation for a Crowd Sourced Incident Reporting System in the amount of $39,995; and authorize the City Manager to execute the agreement and any amendments or extensions provided there is funding in the budget, on behalf of the City, in a form approved by the City Attorney. May 06, 2025 Consent Item #17 68191bf0433a47b759933645
20250506 LA County Norwalk City Council Closed Session Item 1 I. CONFERENCE WITH REAL PROPERTY NEGOTIATOR PURSUANT TO GOVERNMENT CODE §54956.8, Assessor Parcel Numbers 8047-006-924 and 8047-006-925 (The Walk Project); Negotiating on behalf of the City: Jesus Gomez, City Manager; Negotiating Party: Primestor; Under Negotiation: Price and Terms of Payment. May 06, 2025 Closed Session Item #1 68191bf0433a47b759933644
20250506 LA County Norwalk City Council Consent Item 9 9. AGREEMENT FOR OPERATION AND MAINTENANCE OF THE COMPRESSED NATURAL GAS STATION Staff recommends City Council approve a five-year agreement, from June 1, 2025 through June 30, 2030 with Clean Energy Fuels for Operation and Maintenance services of the Compressed Natural Gas station with for a total contract value of $900,718.70; and authorize the City Manager to execute the contract and any amendments or extensions provided there is funding in the budget, and it is within the City Manager’s signing authority, on behalf of the City, in a form approved by the City Attorney. May 06, 2025 Consent Item #9 68191bf0433a47b759933643
20250506 LA County Norwalk City Council Closed Session Item 3 III. 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. May 06, 2025 Closed Session Item #3 68191bf0433a47b759933642
20250506 LA County Norwalk City Council Consent Item 15 15. RESOLUTION NO. 25-15 - FIRST AMENDMENT TO GROUND LEASE AGREEMENT FOR THE CIVIC CENTER PARKING GARAGE Staff recommends City Council: a. find that the proposed Lease Amendment is Categorically Exempt pursuant to the California Environmental Quality Act (CEQA) as this activity will not have a significant effect on the environment per Section 15301 Class 1 (Existing Facilities) of the CEQA Guidelines; b. adopt Resolution No. 25-15, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NORWALK APPROVING THE FIRST AMENDMENT TO THE GROUND LEASE AGREEMENT – NORWALK CIVIC CENTER PARKING GARAGE BY AND BETWEEN THE CITY OF NORWALK AND THE COUNTY OF LOS ANGLES; and c. authorize the City Manager to execute the First Amendment to the Ground Lease Agreement and any documents under the terms of the First Amendment and such other ancillary documents, and any additional amendments provided there is funding in the budget, in a form approved by the City Attorney. REPORTS 16 PROJECT NO. 7449 – AWARD OF CONTRACT - WATERMAIN AND ADVANCED METER INFRASTRUCTURE METER REPLACEMENTS AND PROJECT NO. 7937 - LOCAL STREETS REHABILITATION PROGRAM ZONE 31 ASPHALT IMPROVEMENTS Staff recommends City Council award a contract to Stephen Doreck Equipment Rentals, Inc. for City Project No. 7449, Water Main and Advanced Meter Infrastructure Meter Replacement Project and Project No. 7937, Local Streets Rehabilitation Program Zone 31 Asphalt Improvements, in the amount of $3,194,303.65; and authorize the City Manager to execute the contract and any amendments within the 15% contingency, on behalf of the City, in a form approved by the City Attorney. 17 AGREEMENT FOR COMMUNICATION SYSTEM - SAFETY AND SECURITY REPORTING PLATFORM Staff recommends City Council approve a one-year subscription agreement from July 1, 2025 through June 30, 2026 with ELERTS Corporation for a Crowd Sourced Incident Reporting System in the amount of $39,995; and authorize the City Manager to execute the agreement and any amendments or extensions provided there is funding in the budget, on behalf of the City, in a form approved by the City Attorney. May 06, 2025 Consent Item #15 68191bf0433a47b759933641
20250506 LA County Norwalk City Council Consent Item 14 14. 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. RESOLUTION May 06, 2025 Consent Item #14 68191bf0433a47b759933640
20250506 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 two cases. May 06, 2025 Closed Session Item #2 68191bf0433a47b75993363f
20250506 LA County Norwalk City Council Special Presentation Item 3 III. Proclaiming May 18 - 24 as National Public Works Week. May 06, 2025 Special Presentation Item #3 68191bf0433a47b75993364d
20250506 LA County Norwalk City Council Special Presentation Item 2 II. Proclaiming May 4 - 10 as Professional Municipal Clerks Week. May 06, 2025 Special Presentation Item #2 68191bf0433a47b75993364c
20250506 LA County Norwalk City Council Special Presentation Item 1 I. Proclaiming May as Asian American & Pacific Islander Heritage Month. May 06, 2025 Special Presentation Item #1 68191bf0433a47b75993364e
20250506 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. May 06, 2025 Consent Item #1 68191bf0433a47b75993364f
20250506 LA County Norwalk City Council City Manager Comments 2 2. Earth Week in Norwalk. May 06, 2025 City Manager Comments #2 68191bf0433a47b759933650
20250506 LA County Norwalk City Council City Manager Comments 3 3. Eggstravagant Egg Hunt Recap Video. May 06, 2025 City Manager Comments #3 68191bf0433a47b759933651
20250506 LA County Norwalk City Council City Manager Comments 1 1. Mayor's Prayer Breakfast Recap Video. May 06, 2025 City Manager Comments #1 68191bf0433a47b759933653
20250506 LA County Norwalk City Council Consent Item 7 7. AWARD OF CONTRACT – CUSTOMER SERVICE AGREEMENT FOR RENTAL AND CLEANING OF UNIFORMS AND RELATED PRODUCTS Staff recommends City Council approve an agreement with UniFirst Corporation for a term ending March 25, 2030 for rental and cleaning of uniforms and related products; and authorize the City Manager to execute the contract and any amendments or extensions provided there is funding in the budget, on behalf of the City, in a form approved by the City Attorney. May 06, 2025 Consent Item #7 68191bf0433a47b759933655
20250506 LA County Norwalk City Council City Manager Comments 4 4. Bi-Weekly Review Video. May 06, 2025 City Manager Comments #4 68191bf0433a47b759933656
20250506 LA County Norwalk City Council City Manager Comments 5 5. CAPIO Award Recognition Update. May 06, 2025 City Manager Comments #5 68191bf0433a47b759933657
20250506 LA County Norwalk City Council Consent Item 6 6. ORDINANCE NO. 25-1756 – APPROVING 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 adopt 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. May 06, 2025 Consent Item #6 68191bf0433a47b759933658
20250506 LA County Norwalk City Council Consent Item 5 5. PLANNING COMMISSION SYNOPSIS - APRIL 23, 2025 No action is required unless the City Council elects to review the decision of the Planning Commission on the item where the Commission’s action was final. May 06, 2025 Consent Item #5 68191bf0433a47b75993365a
20250506 LA County Norwalk City Council Consent Item 3 3. PAYROLL FOR THE PERIOD MARCH 16, 2025 – MARCH 29, 2025 Staff recommends City Council approve gross payroll in the amount of $1,245,903.46; the payroll check numbers 38337 – 38343 and the voucher numbers 343645 – 344141 in the total net amount of $933,117.15 for the payroll period March 16, 2025 – March 29, 2025. May 06, 2025 Consent Item #3 68191bf0433a47b759933654
Palmdale
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250506 LA County Palmdale City Council Order of Business 7 1 7.1 Receive and file the Annual Comprehensive Financial Reports for the year ended June 30, 2024, for the City of Palmdale, the Housing Authority of the City of Palmdale, the Palmdale Financing Authority, and the Palmdale Community Foundation. SR Annual Comprehensive Financial Report FY 2024.docx Rpt. City of PalmdaleAnnual Comprehensive Financial Report (ACFR) for the Year Ended June 30, 2024.pdf May 06, 2025 Order of Business 7 #1 68191bf0433a47b759933557
20250506 LA County Palmdale City Council Order of Business 6 13 6.13 Award and approve agreement with Landscape Connection Group Inc., for turf removal and replacement projects at Marie Kerr and Desert Sands Parks for a total not to exceed amount of $167,000 for a term of six months from the date of Notice to Proceed. SR Agrmt No. A-9305 with Landscape Connection Group Inc.docx Agrmt No A-9305 with Landscape Connection Group Inc.docx May 06, 2025 Order of Business 6 #13 68191bf0433a47b759933556
20250506 LA County Palmdale City Council Order of Business 6 14 6.14 Accept Notice of Completion (NOC) for PN 869 - Arterial Road Resurfacing Project on Palmdale Boulevard between 70th Street East and 90th Street East. SR NOC.docx NOC Sully-Miller.docx Project Photo.pdf May 06, 2025 Order of Business 6 #14 68191bf0433a47b759933555
20250506 LA County Palmdale City Council Order of Business 4 2 4.2 Update on Fight Fentanyl Antelope Valley Campaign and Recognition of Palmdale High School Fentanyl Awareness PSA. May 06, 2025 Order of Business 4 #2 68191bf0433a47b759933553
20250506 LA County Palmdale City Council Order of Business 6 1 6.1 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). May 06, 2025 Order of Business 6 #1 68191bf0433a47b759933552
20250506 LA County Palmdale City Council Order of Business 4 1 4.1 Parks and Recreation Summer Highlights. Parks and Recreation Summer Updates.pdf May 06, 2025 Order of Business 4 #1 68191bf0433a47b759933551
20250506 LA County Palmdale City Council Order of Business 6 3 6.3 Adopt Resolution No. CC 2025-036, a Resolution of the City Council of the City of Palmdale approving the Palmdale Film Incentive Program; and Approve Memorandum of Understanding (MOU) with Visit Palmdale. SR Palmdale Film Incentive Program.docx Reso. No. CC 2025-036.docx Palmdale Film Incentive Program Guidelines and Application.pdf Agrmt A-9301 Palmdale Film Incentive Program MOU with Visit Palmdale.docx May 06, 2025 Order of Business 6 #3 68191bf0433a47b759933550
20250506 LA County Palmdale City Council Order of Business 6 2 6.2 Receive and File the Monthly and Quarterly Investment Reports for March 2025. SR Monthly Investment Reports Mar 2025.docx Rpt. Monthly & Quarterly Investment Reports Mar 2025.pdf May 06, 2025 Order of Business 6 #2 68191bf0433a47b75993354f
20250506 LA County Palmdale City Council Order of Business 6 6 6.6 Approve agreement with Henisey Electric to provide temporary electrical and general services for Special Events for a total not to exceed amount of $535,000 for a term of three years with the option to extend two one-year terms. SR Agrmt No. A-9313 with Henisey Electric.docx Agrmt No. A-9313 with Henisey Electric.pdf May 06, 2025 Order of Business 6 #6 68191bf0433a47b75993354e
20250506 LA County Palmdale City Council Order of Business 6 7 6.7 Approve the Second Amendment to Agreement with Applied Research Associates, Inc., for professional services for PN 711, pavement management program, increasing the ongoing Agreement by $150,000 for a total not to exceed and not guaranteed amount of $650,000. SR Agrmt No. A-7687 Second Amendment to Agreement with ARA, Inc.docx Agrmt No. A-7687 Second Amendment to Agreement with ARA, Inc.pdf Agrmt No. A-7687 First Amendment with ARA, Inc.pdf Agrmt No. A-7687 Original Ongoing Agreement with ARA Inc.pdf May 06, 2025 Order of Business 6 #7 68191bf0433a47b75993354d
20250506 LA County Palmdale City Council Order of Business 6 5 6.5 Adopt Resolution No. CC 2025-039, a Resolution of the City Council of the City of Palmdale to accept the Los Angeles County Measure A Local Solutions Funds. SR Reso. No. 2025-039.docx Reso No. CC 2025-039.docx May 06, 2025 Order of Business 6 #5 68191bf0433a47b75993354c
20250506 LA County Palmdale City Council Order of Business 6 4 6.4 Adopt Resolution No. CC 2025-038, a Resolution of the City Council of the City of Palmdale to Restate the Authorized Signatory and Receive the State of California Department of Housing and Community Development Permanent Local Housing Allocation (PLHA) Program Funds. SR Reso. No. 2025-038.docx Reso. No. CC 2025-038.docx May 06, 2025 Order of Business 6 #4 68191bf0433a47b75993354b
20250506 LA County Palmdale City Council Order of Business 6 10 6.10 Award agreement with JT Construction Group, Inc., for construction services for PN 887, Marie Kerr Park Best of the West Concession Stand Project for a total not to exceed amount of $321,193 for a term of 45 working days from the date of the Notice to Proceed. SR Agrmt No. A-9273 with JT Construction Group.docx Agrmt No. A-9273 with JT Construction Group, Inc.pdf May 06, 2025 Order of Business 6 #10 68191bf0433a47b759933559
20250506 LA County Palmdale City Council Order of Business 6 9 6.9 Approve agreement with RHA Landscape Architects-Planners, Inc., for design services for PN 871, Oasis Park basin upgrades project for preliminary engineering/design for a total not to exceed amount of $306,597 for a term of 12 months from the date of the Notice to Proceed. SR Agrmt No. A-9293 with RHA Landscape Architects-Planners Inc.docx Agrmt No. A-9293 with RHA Landscape Architects-Planners, Inc.pdf May 06, 2025 Order of Business 6 #9 68191bf0433a47b75993355f
20250506 LA County Palmdale City Council Order of Business 6 8 6.8 Award agreement with All American Building Services for construction services for PN 862, Marie Kerr Park Swim Deck Expansion Project for a total not to exceed amount of $467,195 for a term of 50 working days from the date of the Notice to Proceed. SR Agrmt No. A-8679 with All American Building Services.docx Agrmt No. A-8679 with All American Building Services.pdf May 06, 2025 Order of Business 6 #8 68191bf0433a47b75993355e
20250506 LA County Palmdale City Council Order of Business 8 1 8.1 Appoint seven (7) members and two (2) alternates to the Measure AV Oversight Committee. SR MAV Apps.docx MAV Apps.pdf May 06, 2025 Order of Business 8 #1 68191bf0433a47b75993355d
20250506 LA County Palmdale City Council Order of Business 13 1 13.1 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) May 06, 2025 Order of Business 13 #1 68191bf0433a47b75993355c
20250506 LA County Palmdale City Council Order of Business 9 1 9.1 Public Hearing to receive Public Comments on the Draft 2025-29 Consolidated Plan and 2025-26 Action Plan; Review and Adopt Resolution No. 2025-035 A Resolution of the City Council of The City of Palmdale Approving the 2025-2029 Consolidated Plan and the 2025-2026 Action Plan; Accepting CDBG and Home Grant Funds for Fiscal Year 2025-26; and Authorizing the City Manager to submit and execute the application for Federal Assistance, required certifications, all related documents, and agreements with sub-recipients. SR Public Hearing Con Plan 2025-2030.docx Reso. No. CC 2025-035.docx Atch 1 Consolidated Plan 2025-2029.pdf May 06, 2025 Order of Business 9 #1 68191bf0433a47b75993355b
20250506 LA County Palmdale City Council Order of Business 6 11 6.11 Award agreement with Manhole Adjusting, Inc., for construction services for PN 911, FY 2025-26 local street resurfacing project for a total not to exceed amount of $5,677,916 for a term of 90 working days from the date of the Notice to Proceed. SR Agrmt No. A-9261 with Manhole Adjusting, Inc.docx Agrmt No. A-9261 with Manhole Adjusting Inc.pdf Exh A Project Map.pdf May 06, 2025 Order of Business 6 #11 68191bf0433a47b75993355a
20250506 LA County Palmdale City Council Order of Business 6 12 6.12 Adopt Resolution No. CC 2025-037, a Resolution of the City Council of the City of Palmdale adopting a list of projects for FY 2025-26 funded by Senate Bill 1: the Road Repair and Accountability Act of 2017. SR Reso. No. CC 2025-037.docx Reso. No. CC 2025-037.docx City Council Tuesday, May 6, 2025 May 06, 2025 Order of Business 6 #12 68191bf0433a47b759933558
Palos Verdes Estates
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Palos Verdes Estates City Council Item 2 2. RECEIVE AND FILE FINANCIAL STATEMENTS FOR THE PERIOD ENDING MARCH 31, 2025 Recommendation: Staff recommends that the City Council receive and file the financial statements for the month ending March 31, 2025. Staff Report May 13, 2025 Item #2 6822a71e932c5bddda0e0bd4
20250513 LA County Palos Verdes Estates City Council Item 6 6. PRESENTATION OF COMMUNITY SURVEY RESULTS AND CONSIDERATION OF POTENTIAL NEXT STEPS AND FUTURE TOWNHALLS Recommendation: That the City Council receive a presentation from FM3 on survey results. Following the presentation, it would be appropriate for the Ad-hoc Committee to provide an update on activities and discuss with the full City Council potential next steps. Staff Report May 13, 2025 Item #6 6822a71e932c5bddda0e0bd3
20250513 LA County Palos Verdes Estates City Council Item 7 7. FINAL "CITY HALL AREA GEOPHYSICAL SURVEY AND SEEP SAMPLING SUMMARY REPORT" Recommendation: 1.That the City Council receive and file final report titled "City Hall Area Geophysical Survey and Seep Sampling Summary Report" along with a presentation by Geosyntec Consultants, Inc, and 2. Provide direction to staff based on options outlined in this report. Staff Report Attachment A Attachment B May 13, 2025 Item #7 6822a71e932c5bddda0e0bd2
20250513 LA County Palos Verdes Estates City Council Item 5 5. AWARD A PROFESSIONAL SERVICES AGREEMENT TO GEOSYNTEC CONSULTANTS, INC. TO PREPARE A FEASIBILITY STUDY AND CONCEPTUAL PLAN FOR A STORMWATER DETENTION FACILITY(CITY PROJECT NO. PW-714-24) IN THE AMOUNT NOT TO EXCEED $45,000; APPROVE ADDITIONAL PROJECT EXPENDITURES NOT TO EXCEED $4,500 WHICH IS APPROXIMATELY 10% OF THE CONTRACT AMOUNT; AND AUTHORIZE THE CITY MANAGER TO EXECUTE ALLCONTRACT DOCUMENTS IN FINAL FORM AND FORMAT AS APPROVED BY THE CITY ATTORNEY 5/11/25, 10:31 PM pvestates.granicus.com/GeneratedAgendaViewer.php?view_id=1&event_id=1286 Recommendation: Staff recommends that the City Council: 1. Award a professional services agreement to Geosyntec Consultants, Inc. (Geosyntec) to prepare a feasibility study and conceptual plan for a storm water detention facility (City Project No. PW-714-24) in the amount not to exceed $45,000; 2. Approve additional project expenditures not to exceed $4,500, which is approximately 10% of the contract amount; and 3. Authorize the City Manager to execute all contract documents in final form and format as approved by the City Attorney. Staff Report Attachment A Attachment B Attachment C Attachment D May 13, 2025 Item #5 6822a71e932c5bddda0e0bd1
20250513 LA County Palos Verdes Estates City Council Item 4 4. CONSIDER THE FOLLOWING ACTIONS REGARDING SERVICES PROVIDED BY THE LOS ANGELES COUNTY DEPARTMENT OF PUBLIC HEALTH INCLUDING: 1) INTRODUCTION AND FIRST READING OF ORDINANCE NO. 767 AMENDING SECTION 8.04.010 (ADOPTION OF LOS ANGELES COUNTY HEALTH AND SAFETY CODE) OF CHAPTER 8.04 (HEALTH CODE) OF TITLE 8 (HEALTH AND SAFETY) OF THE PALOS VERDES ESTATES MUNICIPAL CODE TO ADOPT BY REFERENCE THE CURRENT TITLE 11 OF THE LOS ANGELES COUNTY CODE, ENTITLED "HEALTH AND SAFETY", AND FINDING THE SAME EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT 2) APPROVAL OF CONTRACT AGREEMENT BETWEEN THE LOS ANGELES COUNTY DEPARTMENT OF PUBLIC HEALTH AND THECITY OF PALOS VERDES ESTATES FOR SERVICES Recommendation: Staff recommends that the City Council: 1. Introduce Ordinance No. 767 amending Section 8.04.010 (Adoption of Los Angeles County Health And Safety Code) of Chapter 8.04 (Health Code) of Title 8 (Health And Safety) of the Palos Verdes Estates Municipal Code to adopt by reference the current title 11 of the Los Angeles County Code, entitled "Health And Safety", and finding the same exempt from the California Environmental Quality Act; 2. Approve a Public Health Services Contract Agreement between the Los Angeles County Department of Public Health and the City of Palos Verdes Estates. Staff Report May 13, 2025 Item #4 6822a71e932c5bddda0e0bd0
Paramount
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Paramount City Council Item 18 18. RESOLUTION AFFIRMING THE FISCAL YEAR 2025-2026 BUDGET FOR THE 25:016 USE OF FUNDS PROVIDED BY THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017 (SB 1) Recommended Action: Adopt Resolution No. 25:016. May 13, 2025 Item #18 6822a71e932c5bddda0e0caf
20250513 LA County Paramount City Council Item 1 1. VIDEO ADAPTIVE RECREATION SOCCER CLINIC AND PAWS & PRESENT May 13, 2025 Item #1 6822a71e932c5bddda0e0cae
20250513 LA County Paramount City Council Item 23 23. APPROVAL DECLARATION OF SURPLUS TANGIBLE PROPERTY Recommended Action: Declare the items listed as surplus tangible property and authorize the Mayor or her designee to dispose of the property by appropriate means. May 13, 2025 Item #23 6822a71e932c5bddda0e0cba
20250513 LA County Paramount City Council Item 9 9. PROCLAMATION NATIONAL SENIOR HEALTH AND FITNESS DAY May 13, 2025 Item #9 6822a71e932c5bddda0e0cc3
20250513 LA County Paramount City Council Item 10 10. PROCLAMATION NATIONAL MENTAL HEALTH AWARENESS MONTH May 13, 2025 Item #10 6822a71e932c5bddda0e0cc2
20250513 LA County Paramount City Council Item 11 11. PROCLAMATION NATIONAL PUBLIC WORKS WEEK May 13, 2025 Item #11 6822a71e932c5bddda0e0cc1
20250513 LA County Paramount City Council Item 8 8. PROCLAMATION NATIONAL MILITARY APPRECIATION MONTH May 13, 2025 Item #8 6822a71e932c5bddda0e0cc0
20250513 LA County Paramount City Council Item 5 5. PROCLAMATION NATIONAL SMALL BUSINESS WEEK May 13, 2025 Item #5 6822a71e932c5bddda0e0cbf
20250513 LA County Paramount City Council Item 20 20. APPROVAL PARADE PERMIT APPLICATION FOR HYNES D.E.S. INC. — JUNE 22, 2025 Recommended Action: Approve the parade permit application with the understanding that Hynes D.E.S. Inc. will reimburse the City approximately $2,900, acquire appropriate liability insurance, and contract with a third-party motorcade agency to provide eight Agenda May 13, 2025 motorcade units for the event. May 13, 2025 Item #20 6822a71e932c5bddda0e0cbe
20250513 LA County Paramount City Council Item 21 21. APPROVAL RIGHT-OF-WAY USE AGREEMENT FOR THE GATEWAY CITIES REGIONAL FIBER OPTIC NETWORK Recommended Action: 1) Approve the Right-of-Way (ROW) Use Agreement between the City and the Gateway Cities Council of Governments for the installation, maintenance, and operation of the Gateway Cities Regional Fiber Optic Network on the City’s rights-of-way; and 2) Authorize the City Manager or his designee to administer the Agreement, including approving finalized plans and any other actions in connection with the Agreement. May 13, 2025 Item #21 6822a71e932c5bddda0e0cbd
20250513 LA County Paramount City Council Item 4 4. PROCLAMATION NATIONAL BUILDING SAFETY MONTH May 13, 2025 Item #4 6822a71e932c5bddda0e0cbc
20250513 LA County Paramount City Council Item 6 6. PROCLAMATION NATIONAL POLICE WEEK May 13, 2025 Item #6 6822a71e932c5bddda0e0cbb
20250513 LA County Paramount City Council Item 12 12. RECOGNITION CITY OF PARAMOUNT RETIREE – CLYDE ALEXANDER – 17 YEARS May 13, 2025 Item #12 6822a71e932c5bddda0e0cc4
20250513 LA County Paramount City Council Item 22 22. APPROVAL LEGAL SERVICES AGREEMENT BETWEEN THE PARAMOUNT PUBLIC FINANCING AUTHORITY, THE CITY OF PARAMOUNT AND ANZEL GALVAN LLP Recommended Action: Approve the Legal Services Agreement between the Authority, the City and Anzel Galvan LLP and authorize execution of the agreement. May 13, 2025 Item #22 6822a71e932c5bddda0e0cb9
20250513 LA County Paramount City Council Item 7 7. PROCLAMATION NATIONAL WATER SAFETY MONTH May 13, 2025 Item #7 6822a71e932c5bddda0e0cb8
20250513 LA County Paramount City Council Item 3 3. PRESENTATION 2025 PRIDE OF PARAMOUNT BEAUTIFUL PROPERTY AWARDS May 13, 2025 Item #3 6822a71e932c5bddda0e0cb7
20250513 LA County Paramount City Council Item 26 26. PUBLIC HEARING APPROVING ZONE CHANGE NO. 250, CHANGING THE ORDINANCE OFFICIAL ZONING MAP FROM R-1 (SINGLE-FAMILY 1199 RESIDENTIAL) TO M-2 (HEAVY MANUFACTURING) ON VACANT LAND NORTH OF 13900 ORANGE AVENUE Agenda May 13, 2025 IDENTIFIED AS APNS 6236-003-901 AND 6236-003-902 Recommended Action: Read by title only, waive further reading, introduce Ordinance No. 1199, and place it on the May 27, 2025 agenda for adoption. May 13, 2025 Item #26 6822a71e932c5bddda0e0cb6
20250513 LA County Paramount City Council Item 27 27. PUBLIC HEARING ADOPTION OF THE FISCAL YEAR 2025-26 ONE-YEAR ACTION PLAN FOR THE COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) AND HOME INVESTMENT PARTNERSHIPS (HOME) PROGRAMS Recommended Action: Conduct a public hearing; adopt the One- Year Action Plan (FY 2025-26); and authorize the City Manager or designee to execute and submit all required certification and related documents and agreements to implement the One-Year Action Plan in compliance with HUD regulations. May 13, 2025 Item #27 6822a71e932c5bddda0e0cb5
20250513 LA County Paramount City Council Item 2 2. CERTIFICATE OF STUDENT MAYOR FOR THE DAY RECOGNITION May 13, 2025 Item #2 6822a71e932c5bddda0e0cb4
20250513 LA County Paramount City Council Item 19 19. APPROVAL AMENDMENT NO. 1 TO THE ENGINEERING SERVICES AGREEMENT WITH HAZEN AND SAWYER FOR WELL 16 SUPPORT Recommended Action: Approve Amendment No. 1 to the Engineering Services Agreement with Hazen and Sawyer for Well 16 support in the amount of $26,370 and authorize the Mayor or her designee to execute the amendment. May 13, 2025 Item #19 6822a71e932c5bddda0e0cb3
20250513 LA County Paramount City Council Item 25 25. PRESENTATION GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT Recommended Action: N/A May 13, 2025 Item #25 6822a71e932c5bddda0e0cb2
20250513 LA County Paramount City Council Item 30 30. PUBLIC HEARING STATUS UPDATE ON STAFF VACANCIES IN COMPLIANCE WITH ASSEMBLY BILL 2561 (2024) Recommended Action: Conduct public hearing and receive and file report. May 13, 2025 Item #30 6822a71e932c5bddda0e0cb1
20250513 LA County Paramount City Council Item 24 24. AWARD OF DOWNTOWN ELECTRICAL UPGRADE (CITY PROJECT NO. CONTRACT 9573) – APPROVAL OF PLANS AND SPECIFICATIONS, FINDING THE PROJECT EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO THE CLASS 1 CATEGORICAL EXEMPTION, AND AWARD OF CONTRACT Recommended Action: 1) Approve the plans and specifications as detailed in the bid documents, with respect to design criteria; 2) Find the project exempt from CEQA; 3) Approve an additional amount of $137,025 from the available Capital Project Fund Balance; and 4) Award the contract for the Downtown Electrical Upgrade project (City Project No. 9573) to Innovative Engineering Systems, Inc DBA Agilitech, Bakersfield, California, in the amount of $442,750 and authorize the Mayor or her designee to execute the agreement. May 13, 2025 Item #24 6822a71e932c5bddda0e0cb0
20250513 LA County Paramount City Council Item 15 15. APPROVAL TREASURER’S REPORT FOR THE QUARTER ENDING MARCH 31, 2025 Recommended Action: Receive and file the Treasurer’s Report. May 13, 2025 Item #15 6822a71e932c5bddda0e0cca
20250513 LA County Paramount City Council Item 29 29. ORAL REPORT 2025 SUMMER CONCERT LINEUP Recommended Action: N/A May 13, 2025 Item #29 6822a71e932c5bddda0e0cc9
20250513 LA County Paramount City Council Item 28 28. APPROVAL GENERAL PLAN ANNUAL PROGRESS REPORT – CALENDAR YEAR 2024 Recommended Action: Receive and file the calendar year 2024 General Plan Annual Progress Report and direct Planning Department staff to file said report with the Governor’s Office of Planning and Research and the California Department of Housing and Community Development (HCD). May 13, 2025 Item #28 6822a71e932c5bddda0e0cc8
20250513 LA County Paramount City Council Item 14 14. APPROVAL REGISTER OF DEMANDS – APRIL 2025 (CITY) May 13, 2025 Item #14 6822a71e932c5bddda0e0cc7
20250513 LA County Paramount City Council Item 16 16. RESOLUTION APPOINTING CRISTINA COTA AS INTERIM HUMAN 25:013 RESOURCES MANAGER Recommended Action: Adopt Resolution No. 25:013 appointing Cristina Cota as Interim Human Resources Manager. May 13, 2025 Item #16 6822a71e932c5bddda0e0cc6
20250513 LA County Paramount City Council Item 17 17. RESOLUTION APPROVING THE ENGINEER’S REPORT AND DECLARATION 25:014 AND 25:015 OF INTENT TO LEVY AND COLLECT ASSESSMENT FOR LANDSCAPING AND MAINTENANCE ASSESSMENT DISTRICT NO. 81-1 Recommended Action: A. Adopt Resolution No. 25:014, Approving the Engineer’s Report for Certain Landscaping Improvements for Landscaping and Maintenance Assessment District No. 81-1. B. Adopt Resolution No. 25:015, Declaring the City’s Intention to Levy and Collect Assessments within Landscaping and Maintenance Assessment District No. 81-1 for FY 2025-2026 and Setting a Time and Place for a Public Hearing. May 13, 2025 Item #17 6822a71e932c5bddda0e0cc5
Pasadena
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250512 LA County Pasadena City Council Item 1 1. CALL TO ORDER/PLEDGE OF ALLEGIANCE May 12, 2025 Item #1 6822a71a932c5bddda0e09d6
20250512 LA County Pasadena City Council Item 2 2. DIRECT THE CITY MANAGER’S OFFICE TO EXECUTE FEDERAL GRANT AGREEMENTS (Office of the City Manager) 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" exemption that CEQA only applies to projects that may have a significant effect on the environment; and (2) Direct the City Manager’s Office to execute federal grant agreements. May 12, 2025 Item #2 6822a71a932c5bddda0e09d5
20250512 LA County Pasadena City Council Item 3 3. SECOND READING: Adopt “AN ORDINANCE OF THE CITY OF PASADENA AMENDING VARIOUS SECTIONS OF TITLE 17 (ZONING CODE) OF THE CITY OF PASADENA MUNICIPAL CODE TO IMPLEMENT THE LAMANDA PARK SPECIFIC PLAN, AMENDING THE OFFICIAL ZONING MAP ESTABLISHED BY THE ZONING CODE (CHAPTER 17.20, SECTION 17.20.020) TO ESTABLISH THE BOUNDARIES OF THE LAMANDA PARK SPECIFIC PLAN, AND MAKING TECHNICAL CHANGES TO THE LINCOLN AVENUE, EAST COLORADO, SOUTH FAIR OAKS, AND CENTRAL DISTRICT SPECIFIC PLANS FOR INTERNAL CONSISTENCY” (Introduced by Councilmember Lyon) ORDINANCE SUPPLEMENTAL MATERIAL RECEIVED AFTER POSTING OF AGENDA EXHIBIT 4 May 12, 2025 Item #3 6822a71a932c5bddda0e09d4
20250512 LA County Pasadena City Council Item 4 4. PUBLIC MEETING: FISCAL YEAR 2026 RECOMMENDED SCHEDULE OF TAXES, FEES, AND CHARGES (Finance Dept.) (To be heard at 6:00 p.m., or thereafter) Recommendation: It is recommended that the City Council, due to a rescheduling of meetings, continue the noticed public meeting on the Recommended Schedule of Taxes, Fees, and Charges to May 19, 2025 at 6:00 p.m. May 12, 2025 Item #4 6822a71a932c5bddda0e09d3
20250505 LA County Pasadena City Council Item 9 9. CALL FOR REVIEW OF THE ARTS & CULTURE COMMISSION’S DECISION TO DISAPPROVE THE PROPOSED ARTIST AND CONCEPT ART PLAN FOR 2915 EAST COLORADO BOULEVARD (PASADENA RUSNAK PORSCHE) (Planning Dept.) Recommendation: It is recommended that the City Council: (1) Find that the overall project was subject to environmental review per the California Environmental Quality Act (CEQA). On July 15, 2024, the City Council adopted a Mitigated Negative Declaration for the overall project and there are no changed circumstances or new information which would require further environmental review. In addition, the proposed onsite public artwork is categorically exempt from CEQA per Section 15303 (Class 3, New Construction or Conversion of Small Structures) of the Government Code; and (2) Adopt the findings in Attachment A of the agenda report to uphold Staff’s recommendation and approve the proposed Artist and Concept Art Plan, with the conditions in Attachment B of the agenda report. May 05, 2025 Item #9 68191bf0433a47b759933322
20250505 LA County Pasadena City Council Item 1 1. REJECT ALL BIDS SUBMITTED MARCH 25, 2025, IN RESPONSE TO SPECIFICATIONS FOR WEED AND BRUSH CLEARANCE SERVICES (PRCS 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") pursuant to Public Resources Code Section 21080(b)(5) (projects which a public agency rejects or disapproves) and Section 15270 of the State CEQA Guidelines; and https://ww2.cityofpasadena.net/2025 Agendas/May_05_25/Agenda.asp 1/9 5/2/25, 12:34 PM Untitled 1 (2) Reject all Bids received on March 25, 2025, in response to notice inviting bids for weed and brush clearance services. STAFF REPORT May 05, 2025 Item #1 68191bf0433a47b759933321
20250505 LA County Pasadena City Council Item 2 2. ADOPT A RESOLUTION APPROVING THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017 (SB1) PROJECT LIST FOR FISCAL YEAR 2026 (Public Works Dept.) Recommendation: It is recommended that the City Council: (1) Find that the proposed actions in the agenda report are not “projects” as defined in the California Environmental Quality Act (CEQA), Public Resources Code Section 21065 and Section 15378(b)(4) and (5) of the State CEQA Guidelines, and as such, are not subject to environmental review; and (2) Adopt a resolution approving of the Road Repair and Accountability Act (SB1) project list for Fiscal Year (FY) 2026. May 05, 2025 Item #2 68191bf0433a47b759933320
20250505 LA County Pasadena City Council Closed Session Item A A. CONSIDERATION OF INITIATION OF LITIGATION pursuant to Government Code Section 54956.9(d)(4)(one potential case) May 05, 2025 Closed Session Item #A 68191bf0433a47b75993331f
20250505 LA County Pasadena City Council Item 3 3. AUTHORIZE THE CITY MANAGER TO ENTER INTO A CONTRACT WITH W. W. GRAINGER INCORPORATED TO FURNISH AND DELIVER PARTS, EQUIPMENT TOOLS, SUPPLIES AND MATERIALS FOR AN AMOUNT NOT-TO-EXCEED $575,000 (Public Works Dept.) Recommendation: It is recommended that the City Council: (1) Find that the action proposed in the agenda report is covered by the “Common Sense” exemption set forth in State CEQA Guidelines Section 15061(b)(3) as CEQA only applies to projects that may have a significant effect on the environment; (2) Authorize the City Manager to enter into a contract with W. W. Grainger, Incorporated to furnish and deliver Parts, Equipment, Tools, Supplies and Materials, in an amount not-to-exceed $575,000, which includes the base contract amount of $500,000 and a contingency of $75,000 to provide for any necessary change orders. Competitive price bidding is not required pursuant to City Charter Section 1002(H) Contracts with other governmental entities or their contractors for labor, material, supplies or services; and (3) Grant the recommended contract an exemption from the Competitive Selection process pursuant to Pasadena Municipal Code Section May 05, 2025 Item #3 68191bf0433a47b75993331e
20250505 LA County Pasadena City Council Item 7 7. APPOINTMENTS, REAPPOINTMENTS, AND RESIGNATIONS APPOINTMENT OF ANA MARIA ALMARIO SOULRIVER TO THE ENVIRONMENTAL ADVISORY COMMISSION (District 2 Nomination) APPOINTMENT OF JER-ADRIANNE “JUJU” LELLIOTT TO THE NORTHWEST COMMISSION (District 5 Nomination) APPOINTMENT OF COLIN BOGART TO THE TRANSPORTATION ADVISORY COMMISSION (District 1 Nomination) APPOINTMENT OF JASON LYON TO THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY EFFECTIVE JUNE 1, 2025 (City Nomination) REAPPOINTMENT OF JANIE LYNN HEINRICH TO THE ACCESSIBILITY AND DISABILITY COMMISSION EFFECTIVE JULY 1, 2025 (District 6 Nomination) REAPPOINTMENT OF FELIX BREDEN TO THE ENVIRONMENTAL ADVISORY COMMISSION EFFECTIVE JULY 1, 2025 (District 6 Nomination) REAPPOINTMENT OF ANN SCHEID TO THE HISTORIC PRESERVATION COMMISSION EFFECTIVE JULY 1, 2025 (District 6 Nomination) REAPPOINTMENT OF DAVID DiCRISTOFARO TO THE TRANSPORTATION ADVISORY COMMISSION EFFECTIVE JULY 1, 2025 (District 6 Nomination) REAPPOINTMENT OF ERIC HOGENSEN TO THE ARTS & CULTURE COMMISSION EFFECTIVE JULY 1, 2025 (District 7 Nomination) REAPPOINTMENT OF IMRAN CHAUDHRY TO CODE ENFORCEMENT COMMISSION EFFECTIVE JULY 1, 2025 (District 7 Nomination) REAPPOINTMENT OF TUNISIA OFFRAY TO THE HUMAN SERVICES COMMISSION EFFECTIVE JULY 1, 2025 (District 7 Nomination) REAPPOINTMENT OF JAMES DE PIETRO TO THE PASADENA COMMUNITY ACCESS CORPORATION BOARD EFFECTIVE JULY 1, 2025 (District 7 Nomination) REAPPOINTMENT OF JENNIFER HIGGINBOTHAM TO THE PLANNING COMMISSION EFFECTIVE JULY 1, 2025 (District 7 Nomination) REAPPOINTMENT OF LON BENDER TO THE RECREATION AND PARKS COMMISSION EFFECTIVE JULY 1, 2025 (District 7 Nomination) REAPPOINTMENT OF CY WARREN ESTABROOK TO THE ACCESSIBILITY AND DISABILITY COMMISSION EFFECTIVE JULY 1, 2025 (Mayor Nomination) REAPPOINTMENT OF MARY MACHADO SCHAMMEL TO THE CODE ENFORCEMENT COMMISSION EFFECTIVE JULY 1, 2025 (Mayor Nomination) REAPPOINTMENT OF SUZANNE YORK TO THE ENVIRONMENTAL ADVISORY COMMISSION EFFECTIVE JULY 1, 2025 (Mayor Nomination) REAPPOINTMENT OF JENNIFER THIBAULT TO THE COMMISSION ON THE STATUS OF WOMEN EFFECTIVE JULY 1, 2025 (At Large Nomination/District 7) REAPPOINTMENT OF PATRICIA BARAJAS TAVERA TO THE ROSE BOWL OPERATING COMPANY BOARD (At Large Nomination/District 5) REAPPOINTMENT OF TYRON HAMPTON TO THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY EFFECTIVE JUNE 1, 2025 (City Nomination) REAPPOINTMENT OF ANDY WILSON TO THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY EFFECTIVE JUNE 1, 2025 (City Nomination) REAPPOINTMENT OF ALISON LASTER, PH.D. TO THE ROSE BOWL AQUATICS CENTER BOARD (City Nomination) REAPPOINTMENT OF SHERI BONNER TO THE HUMAN SERVICES COMMISSION EFFECTIVE JULY 1, 2025 (Agency Nomination) REAPPOINTMENT OF LISA WILSON TO THE HUMAN SERVICES COMMISSION EFFECTIVE JULY 1, 2025 (Agency Nomination) REAPPOINTMENT OF MARLON GONZALEZ TO THE PASADENA CENTER OPERATING COMPANY BOARD EFFECTIVE JULY 1, 2025 (Hotel Nomination) REAPPOINTMENT OF JAMES COTTER TO THE PASADENA CENTER OPERATING COMPANY BOARD EFFECTIVE JULY 1, 2025 (Hotel Nomination) RESIGNATION OF ALFRED LOMAX CARR FROM THE NORTHWEST COMMISSION (District 1 Nomination) RESIGNATION OF MICHAEL ANTHONY CULLINS FROM THE NORTHWEST COMMISSION EFFECTIVE MAY 14, 2025 RESIGNATION OF SHANE RICHARD PATEMAN FROM THE PASADENA CENTER OPERATING COMPANY BOARD (Hotel Nomination) May 05, 2025 Item #7 68191bf0433a47b75993331d
20250505 LA County Pasadena City Council Item 6 6. ECONOMIC DEVELOPMENT & TECHNOLOGY COMMITTEE: ADOPT A RESOLUTION AMENDING THE FISCAL YEAR (FY) 2025 GENERAL FEE SCHEDULE TO REDUCE OR WAIVE VARIOUS FEES FOR ACCESSORY DWELLING UNITS (ADUs) AND DIRECT THE CITY ATTORNEY TO PREPARE AN ORDINANCE WITHIN 60 DAYS TO AMEND TITLE 4 OF THE PASADENA MUNICIPAL CODE TO REDUCE OR EXEMPT CERTAIN ADUs FROM CONSTRUCTION TAX AND RESIDENTIAL IMPACT FEES (Planning Dept.) Recommendation: It is recommended that the City Council: (1) Find that the recommended fee reductions are exempt from the California Environmental Quality Act (“CEQA”) pursuant to State CEQA Guidelines per Section 15061(b)(3); (2) Adopt a resolution amending the Fiscal Year (FY) 2025 General Fee Schedule to reduce or waive various Plan Check and Permit Fees for Accessory Dwelling Units (ADUs) (Attachment A in the agenda report); and (3) Direct the City Attorney to prepare within 60 days an ordinance to amend Title 4 (Construction Tax) of the Pasadena Municipal Code (PMC) to reduce or exempt certain ADUs from the City’s construction tax and Residential Impact Fee (RIF). Recommendation of the Economic Development & Technology Committee: On March 18, 2025, the Economic Development & Technology Committee (EdTech) recommended the City Council approve the proposed fee reductions for Accessory Dwelling Units (ADUs) as recommended by staff. May 05, 2025 Item #6 68191bf0433a47b75993331c
20250505 LA County Pasadena City Council Item 4 4.08.049(B) contract for which the City’s best interests are served. STAFF REPORT 4. AUTHORIZE THE CITY MANAGER TO ENTER INTO A CONTRACT WITH HD SUPPLY FACILITIES MAINTENANCE TO FURNISH AND DELIVER JANITORIAL MATERIALS AND SUPPLIES FOR AN AMOUNT NOT-TO-EXCEED $1,150,000 FOR FIVE YEARS (Public Works Dept.) Recommendation: It is recommended that the City Council: (1) Find that the action proposed in the agenda report is covered by the “Common Sense” exemption set forth in State CEQA Guidelines Section 15061(b)(3) as CEQA only applies to projects that may have a significant effect on the environment; and (2) Authorize the City Manager to enter into a contract, as the result of the competitive bidding process as specified by Section 4.08.045 of the Pasadena Municipal Code, with HD Supply Facilities Maintenance to furnish and deliver janitorial materials and supplies in an amount not-to-exceed $1,150,000 which includes a contingency amount of $150,000 for five years. STAFF REPORT May 05, 2025 Item #4 68191bf0433a47b75993331b
20250505 LA County Pasadena City Council Item 5 5. AUTHORIZE THE CITY MANAGER TO AMEND CONTRACT NO. 32390 WITH RICKY PICKENS AND THE TEAM OF VIOLENCE INTERRUPTERS TO INCREASE THE TOTAL NOT-TO-EXCEED AMOUNT BY $260,000 TO SUPPORT GANG OUTREACH AND VIOLENCE INTERRUPTION SERVICES THROUGH OCTOBER 2025 (Public Health Dept.) 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); (2) Authorize the City Manager to amend Contract No. 32390 with Ricky Pickens and the team of violence interrupters to increase the total not- to-exceed amount by $260,000 to support Gang Outreach and Violence Interruption Services through the end of October 2025; and (3) To the extent the amendment to Contract No. 32390 could be considered a separate procurement subject to the Competitive Selection Process, grant the contracts an exemption pursuant to Pasadena Municipal Code (“PMC”) Section 4.08.049(B), contracts for which the City’s best interests are served. This transaction is exempt from competitive bidding per PMC Section 4.08.030 and City Charter Section 1002(F) based on contracts for professional or unique services. STAFF REPORT May 05, 2025 Item #5 68191bf0433a47b75993331a
Pico Rivera
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Pico Rivera City Council Item 8 8. Mines Avenue Storm Drain Improvements (CIP No. 50114) – Notice of Completion. (500) Recommendation: 1. Accept the work as completed for the Mines Avenue Storm Drain Improvements Project, CIP No. 50114 constructed by Morrow Trenchless, LLC 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 to release the retention payment and all other monies due to Morrow Trenchless, LLC, following the mandatory waiting period from the date the NOC is recorded. May 13, 2025 Item #8 6822a71e932c5bddda0e0bc6
20250513 LA County Pico Rivera City Council Special Presentations 1 SPECIAL PRESENTATION: • Proclamation – National Public Works Week May 18-24, 2025 • Certificate of Recognition – Krista Green-Garza May 13, 2025 Special Presentations #1 6822a71e932c5bddda0e0bcf
20250513 LA County Pico Rivera City Council Item 3 3. Second Reading – Adoption of Ordinance No. 1194 the Los Angeles County Ordinance Addressing Medical Debt through Data Collection. (900) Recommendation: 1. Adopt Ordinance No. 1194 incorporating the Los Angeles County Ordinance Addressing Medical Debt through Data Collection Ordinance into the Pico Rivera Municipal Code; and 2. Authorize the City Manager or his designee to coordinate with the Los Angeles County Department of Public Health for implementation. Ordinance No. 1194 AN ORDINANCE OF THE CITY COUNCIL OF THE May 13, 2025 Item #3 6822a71e932c5bddda0e0bce
20250513 LA County Pico Rivera City Council Item 4 4. Approve Cancellation of the Supplemental Educational Revenue Augmentation Fund Loan. (700) Recommendation: 1. Approve a resolution canceling the Supplemental Educational Revenue Augmentation Fund Loan. Resolution No. ____ A RESOLUTION OF THE CITY COUNCIL OF THE May 13, 2025 Item #4 6822a71e932c5bddda0e0bcd
20250513 LA County Pico Rivera City Council Item 5 5. Citywide Comprehensive Safety Action Plan, (Non-CIP No. 30060) — Award a Professional Services Agreement for Engineering Services. (500) Recommendation: 1. Award a Professional Services Agreement to TKJM Transportation Consultants to provide engineering services for the development of the Citywide Comprehensive Safety Action Plan (Non-CIP No. 30060) for an amount not-to-exceed $320,062 and authorize the City Manager to execute the agreement in a form approved by the City Attorney; and 2. Authorize the City Manager or his designee to process change orders, as- needed, not exceeding a contingency amount of $33,000 (approximately 10% of the total contract amount). Agreement No. ________ May 13, 2025 Item #5 6822a71e932c5bddda0e0bcc
20250513 LA County Pico Rivera City Council Item 7 7. Approval of the 2025 Fireworks Stand Permits. (700) Recommendation: 1. Approve the attached list of fireworks stand applications and authorize the issuance of permits to operate. May 13, 2025 Item #7 6822a71e932c5bddda0e0bcb
20250513 LA County Pico Rivera City Council Study Session 1 STUDY SESSION: 1. Five-Year Capital Improvement Program – Fiscal Years 2025 through 2030. Recommendation: (700) 1. Receive and file the Capital Improvement Program (CIP) budget study session for fiscal years 2025 through 2030 (FY 2025-30); and 2. Provide staff direction on the CIP budget for FY 2025-30. May 13, 2025 Study Session #1 6822a71e932c5bddda0e0bca
20250513 LA County Pico Rivera City Council Item 6 6. Rate Adjustment for City Attorney Legal Services with Alvarez-Glasman & Colvin. (500) Recommendation: 1. Approve the rate adjustment outlined in the attached correspondence for City Attorney legal services with Alvarez-Glasman & Colvin effective April 1, 2025. 5-13-2025 Agenda City Council and Study Session May 13, 2025 Item #6 6822a71e932c5bddda0e0bc9
20250513 LA County Pico Rivera City Council Item 14 14. Landscaping and Lighting Assessment District No. 1- Annual Renewal.(700) Recommendation: 1. Approve a resolution initiating the fiscal year (FY) 2025-26, Levy of Annual Assessment, and ordering the preparation of the Engineer’s Report for the Landscaping and Lighting Assessment District No. 1; 2. Approve a resolution preliminarily approving the Engineer’s Report for the FY 2025-26, levy, and collection of assessments within the Landscaping and Lighting Assessment District No. 1 pursuant to the Landscaping and Lighting Act of 1972; and 3. Approve a resolution declaring the City Council’s intention to levy and collect the annual assessment within the Landscaping and Lighting Assessment District No. 1 for FY 2025-26, pursuant to the Landscaping and Lighting Act of 1972, Part 2 of Division 15, of the California Streets and Highways Code, and setting June 10, 2025, as the date for the public hearing of objections thereto. Resolution No. ____ A RESOLUTION OF THE CITY COUNCIL OF THE May 13, 2025 Item #14 6822a71e932c5bddda0e0bc8
20250513 LA County Pico Rivera City Council Item 15 15. Fiscal Year 2024-25 Third Quarter Budget Report as of March 31, 2025. (700) Recommendation: 1. Receive and file the Third Quarter Budget Report ending March 31, 2025, which represents the balances and activities for the first three (3) quarters (July 2024 through March 2025) of the fiscal year (FY) 2024-25. May 13, 2025 Item #15 6822a71e932c5bddda0e0bc7
20250513 LA County Pico Rivera City Council Item 9 9. Purchase of Refrigerators, Freezers, and Ice Machines for City Facilities. Recommendation: (700) 1. Authorize the purchase of refrigerators, freezers, and ice machines for City facilities in the amount of $163,200 from HD Supply Facilities Maintenance using Omnia National Cooperative Purchase Contract No. 16154; 2. Authorize the City Manager to execute all documents related to the purchase of the recommended equipment; and 3. Authorize the City Manager, or his designee, to execute any agreements necessary to facilitate the sale or disposal of aged equipment. Water Authority: May 13, 2025 Item #9 6822a71e932c5bddda0e0bc5
20250513 LA County Pico Rivera City Council Item 12 12. First Reading – Introduce Ordinances Adopting the New City Brand and Logo and Protecting Use of the City Seal. (300) Recommendation: 1. Introduce and waive the first reading of an ordinance amending Chapter 1.10 City Logo, adopting the new City Brand and Logo; and 2. Introduce and waive the first reading of an ordinance including identifying and prohibiting unauthorized use of the City Seal. Ordinance No. ____ AN ORDINANCE OF THE CITY COUNCIL OF THE May 13, 2025 Item #12 6822a71e932c5bddda0e0bc4
20250513 LA County Pico Rivera City Council Item 13 13. Paramount Mines Landscape Maintenance Assessment – Annual Renewal. Recommendation: (700) 1. Approve a resolution initiating the fiscal year (FY) 2025-26 Levy of Annual Assessment and ordering the preparation of the Engineer’s Report for the Paramount Mines Landscape Maintenance Assessment District; 2. Approve a resolution preliminarily approving the Engineer’s Report for the FY 2025-26, levy, and collection of assessments within the Paramount Mines Landscape Maintenance Assessment District pursuant to the Landscaping and Lighting Act of 1972; and 3. Approve a resolution declaring the City Council’s intention to levy and collect the annual assessment within the Paramount Mines Landscape Maintenance Assessment District for FY 2025-26, pursuant to the Landscaping and Lighting Act of 1972, Part 2 of Division 15, of the California Streets and Highways Code, and setting June 10, 2025, as the date for the public hearing of objections thereto. Resolution No. ____ A RESOLUTION OF THE CITY COUNCIL OF THE May 13, 2025 Item #13 6822a71e932c5bddda0e0bc3
20250513 LA County Pico Rivera City Council Item 11 11. Purchase of a 2025 Ford F-550 Mechanic Body Crane Truck with Utility Bed. Recommendation: (700) 1. Authorize the purchase of a 2025 Ford F-550 Super Cab Mechanic Crane Body Truck in the amount of $219,020 from Rush Truck Center in the City of Whittier using the Sourcewell Contract No. 032824-RTG for commercial truck sales parts and services; 2. Authorize the Executive Director to execute all documents related to the purchase of the vehicle; and 3. Authorize the Executive Director, or his designee, to execute any agreements necessary to facilitate the sale or disposal of aged vehicles and equipment. May 13, 2025 Item #11 6822a71e932c5bddda0e0bc2
Rancho Palos Verdes
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County Rancho Palos Verdes City Council Consent Calendar Item I I. Consideration to receive EDCO’s residential solid waste collection and disposal services rate increase for Fiscal Year 2025-26 (Hevener) Recommendation: Receive and file EDCO’s requested residential solid waste collection and disposal rate increase of 4.93% for FY 2025-26. Agenda Report May 20, 2025 Consent Calendar Item #I 6827dc32d12ecd57854861ed
20250520 LA County Rancho Palos Verdes City Council Consent Calendar Item K K. Consideration to award a public works agreement to Built Rite Fence Company to repair the Coastal Bluff Tail Fence along Calle Entradero (Mesker) Recommendation: 1) Approve the construction documents for the Coastal Bluff Trail Fence Repairs Along Calle Entradero project; 2) Award a public works agreement for the Coastal Bluff Trail Fence Repairs along Calle Entradero project to Built Rite Fence Company in the amount of $62,840, with a contingency of 10%, or $6,284; for a total amount of up to $69,124; and, 3) Authorize the Mayor to execute the agreement in a form approved by the City Attorney. Agenda Report May 20, 2025 Consent Calendar Item #K 6827dc32d12ecd57854861ec
20250520 LA County Rancho Palos Verdes City Council Consent Calendar Item J J. Consider awarding a public works construction contract for the Wildlife Corridor Encroachment Removal Project. (Wolterding) Recommendation: 1) Approve the plans, specifications, and construction documents for the Wildlife Corridor Encroachment Removal Project (Capital Improvement Program ((CIP)) Project No. 8427); 2) Award a construction contract for the Wildlife Corridor Encroachment Removal Project to RAMCO General Engineering Contractors Inc., in the amount of $299,000, with a contingency of 10%, or $29,900, for a total amount of up to $328,900; and, 3) Authorize the Mayor and City Clerk to execute the contracts, in forms approved by the City Attorney. Agenda Report May 20, 2025 Consent Calendar Item #J 6827dc32d12ecd57854861eb
20250520 LA County Rancho Palos Verdes City Council Closed Session Item 2 2. ** Removed: PUBLIC EMPLOYEE PERFORMANCE EVALUATION GC SECTION 54957 A closed session will be held, pursuant to Government Code § 54957 to conduct an employee performance evaluation for the position of City Attorney. May 20, 2025 Closed Session Item #2 6827dc32d12ecd57854861ea
20250520 LA County Rancho Palos Verdes City Council Closed Session Item 3 3. CONFERENCE WITH LABOR NEGOTIATORS GC SECTION 54957.6 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. May 20, 2025 Closed Session Item #3 6827dc32d12ecd57854861e9
20250520 LA County Rancho Palos Verdes City Council City Manager Reports 1 CITY MANAGER REPORT: May 20, 2025 City Manager Reports #1 6827dc32d12ecd57854861e8
20250520 LA County Rancho Palos Verdes City Council Closed Session Item 1 1. **CONFERENCE WITH LABOR NEGOTIATOR GC SECTION 54957.6 A closed session will be held, pursuant to Government Code § 54957.6, with the City Manager, Deputy City Manager, and City Attorney, acting as its negotiators, regarding labor negotiations with the Rancho Palos Verdes Employee Association (RPVEA), American Federation of State, County, and Municipal Employees District Council 36 (AFSCME DC36) and Unrepresented Employees (Confidential, Management, and Executive groups). May 20, 2025 Closed Session Item #1 6827dc32d12ecd57854861e7
20250520 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: Harriet Hart and David Alexander APPROVAL OF AGENDA: May 20, 2025 Mayor's Announcements #1 6827dc32d12ecd57854861e6
20250520 LA County Rancho Palos Verdes City Council Closed Session Item 5 5. **CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION GC SECTION 54956.9(d)(4) A closed session will be held pursuant to Government Code § 54956.9(e) because the City is considering whether to initiate litigation in four three cases May 20, 2025 Closed Session Item #5 6827dc32d12ecd57854861ee
20250520 LA County Rancho Palos Verdes City Council CS Report 1 CLOSED SESSION REPORT: May 20, 2025 CS Report #1 6827dc32d12ecd57854861f9
20250520 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 May 20, 2025 Consent Calendar Item #B 6827dc32d12ecd57854861f8
20250520 LA County Rancho Palos Verdes City Council Consent Calendar Item C C. **Consideration and possible action to accept, approve and adopt the Tentative Agreement for a successor Memorandum of Understanding between the City and the Rancho Palos Verdes Employee Association (RPVEA) (Godinez) Recommendation: Adopt Resolution No. 2025-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ACCEPTING, APPROVING AND ADOPTING THE TENTATIVE AGREEMENT FOR A SUCCESSOR MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF RANCHO PALOS VERDES AND THE RANCHO PALOS VERDES EMPLOYEES ASSOCIATION FOR THE PERIOD OF JULY 1, 2025 THROUGH JUNE 30, 2028 Agenda Report May 20, 2025 Consent Calendar Item #C 6827dc32d12ecd57854861f7
20250520 LA County Rancho Palos Verdes City Council Pulled Consent Item 2 2. Consideration to amend Chapter 5.28 (Vending on Public Property) of the Rancho Palos Verdes Municipal Code for consistency with the Safe Sidewalk Vending Act ("SB 946").(Zoren/Silva) (15 mins) Recommendation: Introduce Ordinance No.___, "AN ORDINANCE OF THE CITY OF RANCHO PALOS VERDES AMENDING SECTIONS 5.28.010 (PURPOSE), 5.28.030 (DEFINITIONS), 5.28.070 (VENDOR OPERATIONAL REQUIREMENTS), AND 5.28.080 (VIOLATIONS) OF CHAPTER 5.28 (VENDING ON PUBLIC PROPERTY), OF TITLE 5 (BUSINESS TAXES, LICENSES AND REGULATIONS) OF THE RANCHO PALOS VERDES MUNICIPAL CODE TO UPDATE SIDEWALK VENDING REQUIREMENTS FOR CONSISTENCY WITH SENATE BILL NO. 946". Agenda Report May 20, 2025 Pulled Consent Item #2 6827dc32d12ecd57854861f6
20250520 LA County Rancho Palos Verdes City Council Pulled Consent Item 1 1. Consideration of recommended traffic measures for Palos Verdes Drive East from Crest Road to Palos Verdes Drive South. (Casil) (60 mins) Recommendation: 1) Adopt Resolution No. 2025-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES APPROVING THE ENGINEERING TRAFFIC STUDY RECOMMENDATIONS AND ESTABLISHING A SPEED LIMIT OF 35 MILES PER HOUR FOR PALOS VERDES DRIVE EAST (PVDE) FROM CREST ROAD TO PALOS VERDES DRIVE SOUTH (PVDS); 2) Approve replacing the existing landscaping in the median between PVDE and the spur road with slow growing plantings that will be maintained at a maximum height of 30 inches as measured from the top of the median curb; 3) Approve moving the stop bar on Ganado Drive to the flowline of PVDE; 4) Direct Staff to upgrade the signs and pavement markings on PVDE from Crest Road to PVDS based on the General Technologies and Solutions (GTS) Traffic Study with modifications as deemed appropriate by the Public Works Director; 5) Approve 5 foot-wide bicycle lanes on PVDE from Crest Road to Vista Del Mar as part of the next PVDE roadway slurry sealing/re-paving CIP project; 6) Direct Staff to prioritize traffic law enforcement on PVDE between Crest Road and PVDS to the extent allowable by enforcement resources and competing priorities; and, 7) Direct staff to conduct an after action study at least one year after implementation of the traffic measures and speed limit reductions for the City Council's review to determine whether additional measures should be implemented including further reducing speed limits. Agenda Report May 20, 2025 Pulled Consent Item #1 6827dc32d12ecd57854861f3
20250520 LA County Rancho Palos Verdes City Council Consent Calendar Item D D. Consideration to receive the 2024 City Employee Compensation and Benefit Analysis Report (Ramos) Recommendation: Receive and file the City Employee Compensation and Benefit Analysis Report for the calendar year ending December 31, 2024. Agenda Report May 20, 2025 Consent Calendar Item #D 6827dc32d12ecd57854861f2
20250520 LA County Rancho Palos Verdes City Council Consent Calendar Item E E. Consideration to approve Amendment No. 1 to the professional services agreement with Yunex, LLC. for traffic signal maintenance. (Casil) Recommendation: 1) Approve Amendment No. 1 to the professional services agreement (PSA) with Yunex, LLC. for traffic signal maintenance and related services, increasing the not-to-exceed amount for the initial three-year term by $60,325 from $420,000 to $480,325 while maintaining a 15% contingency;2) Authorize the Mayor and City Clerk to execute Amendment No. 1, in a form approved by the City Attorney; and, 3) Approve an additional appropriation of $60,325 for Fiscal Year 2024-25 from 1911 Street Lighting Act Fund. Agenda Report May 20, 2025 Consent Calendar Item #E 6827dc32d12ecd57854861f1
20250520 LA County Rancho Palos Verdes City Council Consent Calendar Item H H. Consideration to award a professional services agreement to Express Sign & Neon for Preserve, California Coastal Trail, and City Entry Sign replacement and repairs. (Lozano) Recommendation: 1) Award a professional services agreement to Express Sign & Neon for the design, fabrication, repair, and installation of signs and related support services for the Palos Verdes Nature Preserve (Preserve), California Coastal Trail (CCT), and City entry signage in the amount of $38,500, 2) Find that pursuant to RPVMC § 2.44.070 (B) and (D), due to the nature of the service, supplies, and equipment, bidding is not likely to result in the lowest price or greatest benefit to the City; and, 3) Authorize the Mayor to execute the agreement in a form approved by the City Attorney. Agenda Report May 20, 2025 Consent Calendar Item #H 6827dc32d12ecd57854861f0
20250520 LA County Rancho Palos Verdes City Council Closed Session Item 4 4. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION GC SECTION 54956.9(c), (d)(1) A closed session will be held, pursuant to Government Code § 54956.9(c), (d) (1), to confer with legal counsel regarding existing litigation to which the City is a party. The title of such litigation is as follows: Community of Abalone Cove v. City of Rancho Palos Verdes, Los Angeles Superior Court Case No. 24TRCP00352. May 20, 2025 Closed Session Item #4 6827dc32d12ecd57854861ef
20250506 LA County Rancho Palos Verdes City Council Consent Calendar Item I I. Consideration to approve Amendment No. 2 to the Professional Services Agreement with Transtech Engineers, Inc. for Building and Safety services. (Garrett) Recommendation: 1) Approve Amendment No. 2 to the Professional Services Agreement (PSA) with Transtech Engineers, Inc. to exercise a two-year extension and extend the PSA by one additional year and increase the contract sum by $780,000 resulting in an annual not-to-exceed contract agreement of $380,000 for Building and Safety services through June 30, 2028; and, 2) Authorize the Mayor and City Clerk to execute Amendment No. 2 in a form approved by the City Attorney. Agenda Report May 06, 2025 Consent Calendar Item #I 68191bf0433a47b7599334ef
20250506 LA County Rancho Palos Verdes City Council Pulled Consent Item 5 5. Consideration to receive a status report on wireless telecommunications coverage throughout the City. (Mesker/Seeraty) (15 mins) Recommendation: 1) Receive and file a status report on wireless telecommunications coverage on private property and in the public right-of- way throughout the City; 2) Receive and file a status report on the City Council’s request for the carriers to provide a Master Plan Coverage Map; and, 3) Direct Staff to continue their efforts with the various carriers and the telecommunication’s lobbying firm, Cellular Telecommunications Industry Association (CTIA), to investigate potential amendments to Chapters 12.18 wireless facilities on public rights-of-way) and 17.76 (wireless facilities on private property) of the Rancho Palos Verdes Municipal Code (RPVMC) that would incentivize carriers to improve wireless telecommunications coverage throughout the City. Agenda Report May 06, 2025 Pulled Consent Item #5 68191bf0433a47b7599334fd
20250506 LA County Rancho Palos Verdes City Council City Manager Reports 1 CITY MANAGER REPORT: May 06, 2025 City Manager Reports #1 68191bf0433a47b7599334fc
20250506 LA County Rancho Palos Verdes City Council Pulled Consent Item 4 4. Consideration to receive updates on the Greater Portuguese Bend-Ancient Altamira Landslide Complex. (Awwad) (60 mins) Recommendation: 1) Receive and file an update on current activities and conditions in the Greater Portuguese Bend-Ancient Altamira Landslide Complex; 2) Approve an additional appropriation of $500,000 from the Capital Improvement Program (CIP) Fund for additional operations and maintenance costs associated with the Deep Dewatering Well (DDW) Program through June 30, 2025; 3) Consider additional data collection options for measuring the impact of the DDWs and provide direction to Staff; 4) Award a professional services agreement to Geosyntec Consultants, Inc. for a Landslide Drainage Study in the amount of $398,600 with a 15% contingency for a total amount of up to $458,400; approve an additional appropriation of $458,400 from the CIP Fund for the Landslide Drainage Study, and authorize the Mayor to execute the agreement in a form approved by the City Attorney; 5) Receive and file an update on City expenditures for emergency protective and stabilization measures in response to the acceleration of the Greater Portuguese Bend- Ancient Altamira Landslide Complex; 6) Adopt Resolution No. 2025-___, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, CALIFORNIA, EXTENDING FOR A TERM OF 60 DAYS THE TEMPORARY PROHIBITION ON TRAVEL BY UNICYCLES, BICYCLES, MOTORCYCLES, AND OTHER ONE- OR TWO-WHEELED VEHICLES ON PALOS VERDES DRIVE SOUTH WITHIN THE LANDSLIDE COMPLEX DUE TO CONTINUED ROADWAY CONDITIONS; 7) Adopt Resolution No. 2025-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, CALIFORNIA, CONTINUING THE LOCAL EMERGENCY DECLARATION AS ESTABLISHED BY RESOLUTION NO. 2023-47 ADOPTED ON OCTOBER 3, 2023 FOR AN ADDITIONAL 60 DAY PERIOD; and, 8) Adopt Resolution No. 2025-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, CALIFORNIA, EXTENDING THE STATE OF LOCAL EMERGENCY WITHIN THE GEOGRAPHIC BOUNDARIES OF THE PORTUGUESE BEND COMMUNITY ASSOCIATION, PORTUGUESE BEND BEACH CLUB, AND SEAVIEW NEIGHBORHOODS BASED ON SUDDEN ENERGY SHORTAGES, PLANNED DEENERGIZING EVENTS, AND INTERNET SERVICE SHUT OFFS AS ESTABLISHED BY RESOLUTION NOS. 2024-52 AND 2024-57 FOR AN ADDITIONAL 60 DAYS. Agenda Report May 06, 2025 Pulled Consent Item #4 68191bf0433a47b7599334fb
20250506 LA County Rancho Palos Verdes City Council Consent Calendar Item D D. Consideration to approve a Professional Service Agreement with Black and Veatch for consultant services related to updating the General Plan’s Safety Element. (Seeraty) Recommendation: 1) Approve a Professional Service Agreement (PSA) with Black and Veatch in the not to exceed amount of $165,402 for a term of one year from the date of approval for consultant services related to updating the General Plan’s Safety Element; and, 2) Authorize the Mayor and City Clerk to execute the PSA, in a form approved by the City Attorney. Agenda Report May 06, 2025 Consent Calendar Item #D 68191bf0433a47b7599334fa
20250506 LA County Rancho Palos Verdes City Council Consent Calendar Item F F. Consideration to receive the March 2025 Cash Balances/Monthly Treasurer’s Report. (Lin) Recommendation: Receive and file the March 2025 Cash Balances/Monthly Treasurer’s Report for the City and the Improvement Authority. Agenda Report May 06, 2025 Consent Calendar Item #F 68191bf0433a47b7599334f9
20250506 LA County Rancho Palos Verdes City Council Pulled Consent Item 3 3. Consideration to review the 2025 Peafowl Census Report and reinstate limited trapping. (Silva/Zoren) (15 mins) Recommendation: 1) Receive and file a Peafowl Trapping Summary Report between 2015 and 2024; 2) Receive and file the 2025 Peafowl Census Report; 3) Direct Staff to reinstate the Peafowl Trapping and Relocation Program for 2025 in the Portuguese Bend and Vista Grande neighborhoods; and, 4) Approve Amendment No. 1 to the Professional Services Agreement with Raptor Events, LLC. to exercise a one-year extension option. Agenda Report May 06, 2025 Pulled Consent Item #3 68191bf0433a47b7599334f7
20250506 LA County Rancho Palos Verdes City Council Consent Calendar Item C C. Consideration to affirm position letters on pending state legislation for Assembly Bill (AB) 647 (Gonzalez), Senate Bill (SB) 79 (Wiener), AB 986 (Muratsuchi) and AB 262 (Caloza). (Jun) Recommendation: Affirm authorizing the Mayor’s signing of the following position letters regarding pending state legislation that have been sent to the State Legislature for consideration based on the City Council-adopted 2025 Legislative Platform: a) Oppose AB 647 (Gonzalez – Housing Density and Development in Single-Family Zoning Districts); b) Oppose SB 79 (Wiener – Housing Density Along High Transit Corridors); c) Support AB 986 (Muratsuchi – Landslide and Climate Events); and/or d) Support AB 262 (Caloza – Authorizing Individual Assistance for State Emergencies) Agenda Report May 06, 2025 Consent Calendar Item #C 68191bf0433a47b7599334f6
20250506 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 (check run 20250404); and, 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 (check run 20250418). Register of Demands - City (Check Run - 20250404) Register of Demands - City (Check Run - 20250418) May 06, 2025 Consent Calendar Item #B 68191bf0433a47b7599334f5
20250506 LA County Rancho Palos Verdes City Council Pulled Consent Item 2 2. Consideration to receive a 2024 report on the City’s Vacancies and Recruitment and Retention Efforts per Assembly Bill 2561 and Government Code § 3502.3 (Jacinto) (15 mins) Recommendation: Receive and file an annual report on the 2024 City’s vacancies and recruitment and retention efforts, in compliance with new legal obligations under Assembly Bill (AB) 2561/Government Code § 3502.3. Agenda Report May 06, 2025 Pulled Consent Item #2 68191bf0433a47b7599334f4
20250506 LA County Rancho Palos Verdes City Council Pulled Consent Item 1 1. Consideration of an appeal of the Planning Commission’s decision of an incomplete development application for 3015 Crest Road (Case No. PLHV2018-0003). (Nemeth) (45 mins) Recommendation: Adopt Resolution No. 2025-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES THEREBY DENYING AN APPEAL AND UPHOLDING THE PLANNING COMMISSION’S DECISION TO UPHOLD THE DIRECTOR OF THE COMMUNITY DEVELOPMENT DEPARTMENT’S DETERMINATION OF AN INCOMPLETE DEVELOPMENT APPLICATION FOR PROPOSED REVISIONS TO A PLANNING COMMISSION-APPROVED PROJECT AT 3015 CREST ROAD (CASE NO. PLHV2018-0003). Agenda Report May 06, 2025 Pulled Consent Item #1 68191bf0433a47b7599334f3
20250506 LA County Rancho Palos Verdes City Council Consent Calendar Item J J. Consideration to approve certain new or amended City employment Class Specifications. (Godinez) Recommendation: 1) Review revised Class Specifications for Accounting Clerk and Senior Staff Assistant; 2) Review new Class Specifications for Public Safety Field Training Officer, Open Space and Trails Worker, Open Space and Trails Crew Lead; and, 3) If acceptable, adopt Resolution No. 2025-___-RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, STATE OF CALIFORNIA, AMENDING, APPROVING AND ADOPTING REVISED CLASS SPECIFICATIONS FOR ACCOUNTING CLERK AND SENIOR STAFF ASSISTANT, AND NEW CLASS SPECIFICATIONS OF PUBLIC SAFETY FIELD TRAINING OFFICER, OPEN SPACE AND TRAILS WORKER, OPEN SPACE AND TRAILS CREW LEAD. Agenda Report May 06, 2025 Consent Calendar Item #J 68191bf0433a47b7599334f2
20250506 LA County Rancho Palos Verdes City Council Closed Session Item 3 3. 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. May 06, 2025 Closed Session Item #3 68191bf0433a47b7599334f1
20250506 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(d)(2) or (d)(3) and (e)(1) because there is a significant exposure to litigation in one case where the facts and circumstances giving rise to an exposure to litigation are not known to plaintiff(s). May 06, 2025 Closed Session Item #2 68191bf0433a47b7599334f0
20250506 LA County Rancho Palos Verdes City Council Consent Calendar Item E E. Consideration of a claim against the City by Joseph Anthony Mercado. (Zweizig) Recommendation: Reject the claim and direct Staff to notify the claimant, Joseph Anthony Mercado. Agenda Report May 06, 2025 Consent Calendar Item #E 68191bf0433a47b7599334fe
20250506 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) and American Federation of State, County, and Municipal Employees District Council 36 (AFSME DC36). May 06, 2025 Closed Session Item #1 68191bf0433a47b7599334ee
20250506 LA County Rancho Palos Verdes City Council Consent Calendar Item H H. Consideration to support South Coast Air Quality Management District’s draft Proposed Amended Rules 1111 and 1121 (Jun) Recommendation: Authorize the Mayor to sign a letter of support for South Coast Air Quality Management District’s (AQMD) draft Proposed Amended Rules (PAR) 1111 and 1121 to require zero-emission standards for residential furnaces and water heaters. Agenda Report May 06, 2025 Consent Calendar Item #H 68191bf0433a47b7599334ed
20250506 LA County Rancho Palos Verdes City Council CS Report 1 CLOSED SESSION REPORT: May 06, 2025 CS Report #1 68191bf0433a47b7599334ec
20250506 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: Marc Izzo and Vicki Hanger APPROVAL OF AGENDA: May 06, 2025 Mayor's Announcements #1 68191bf0433a47b7599334eb
Redondo Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County Redondo Beach City Council Order of Business H 9 H.9. APPROVE A LESSOR AGREEMENT, SERVING AS AN ESTOPPEL FOR SUNRISE-HARBOR LTD., FOR THE REFINANCING OF THE REDONDO BEACH HOTEL May 20, 2025 Order of Business H #9 6827dc32d12ecd5785486213
20250520 LA County Redondo Beach City Council Order of Business D 1 D.1. MAYOR’S PROCLAMATION OF MAY 17 - 23, 2025 AS NATIONAL SAFE BOATING WEEK May 20, 2025 Order of Business D #1 6827dc32d12ecd5785486217
20250520 LA County Redondo Beach City Council Order of Business D 2 D.2. MAYOR’S PROCLAMATION OF MAY 18-24, 2025 AS NATIONAL PUBLIC WORKS WEEK May 20, 2025 Order of Business D #2 6827dc32d12ecd5785486216
20250520 LA County Redondo Beach City Council Order of Business H 12 H.12. APPROVE THE AMENDMENT TO THE AGREEMENT WITH KARPEL COMPUTER SYSTEMS INC. DOING BUSINESS AS KARPEL SOLUTIONS FOR THE ADDITION OF AN EXTERNAL AGENCY PORTAL FOR AN ADDITIONAL AMOUNT OF $9,000 May 20, 2025 Order of Business H #12 6827dc32d12ecd5785486215
20250520 LA County Redondo Beach City Council Order of Business H 10 H.10. APPROVE AN AGREEMENT WITH FINLEY‘S TREE & LANDCARE TO INSTALL IRRIGATION AND NEW LANDSCAPE MATERIALS IN THE CIVIC CENTER COURTYARD FOR A COST NOT TO EXCEED $185,035 May 20, 2025 Order of Business H #10 6827dc32d12ecd5785486214
20250520 LA County Redondo Beach City Council Order of Business H 8 H.8. APPROVE A MEMORANDUM OF UNDERSTANDING WITH THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY FOR THE USE OF PROPOSITION C 40% DISCRETIONARY - ZERO EMISSION TRANSIT CAPITAL PROGRAM - FUNDS BY THE BEACH CITIES TRANSIT SYSTEM FOR THE TERM OCTOBER 1, 2024 THROUGH JUNE 30, 2028 May 20, 2025 Order of Business H #8 6827dc32d12ecd5785486212
20250520 LA County Redondo Beach City Council Order of Business H 11 H.11. APPROVE THE SECOND AMENDMENT TO THE AGREEMENT WITH THE CITY OF HERMOSA BEACH TO INCREASE THE MONTHLY FEE TO THE CITY OF REDONDO BEACH BY 10% EACH YEAR FOR THE NEXT FOUR YEARS AND THEN BY 5% EACH YEAR THEREAFTER FOR CITY PROSECUTION SERVICES May 20, 2025 Order of Business H #11 6827dc32d12ecd5785486211
20250520 LA County Redondo Beach City Council Order of Business G 1 G.1. For Blue Folder Documents Approved at the City Council Meeting May 20, 2025 Order of Business G #1 6827dc32d12ecd5785486210
20250520 LA County Redondo Beach City Council Order of Business R 1 R.1. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Elizabeth Hause, Community Services Director PROPERTY: 309 Esplanade, Redondo Beach, CA 90277 NEGOTIATING PARTIES: Made by Meg - Meg Walker UNDER NEGOTIATION: Both Price and Terms May 20, 2025 Order of Business R #1 6827dc32d12ecd578548620f
20250520 LA County Redondo Beach City Council Order of Business N 3 N.3. DISCUSSION AND POSSIBLE ACTION REGARDING THE CITY MANAGER’S PROPOSED FISCAL YEAR 2025-2026 BUDGET AND FIVE-YEAR CAPITAL IMPROVEMENT PROGRAM RECEIVE AND FILE THE PROPOSED BUDGET AND FIVE-YEAR CAPITAL IMPROVEMENT PROGRAM DOCUMENTS AND SET JUNE 3, 2025 AS THE DATE TO CONDUCT A PUBLIC HEARING ON THE FISCAL YEAR 2025-26 BUDGET AND 2025-2030 CAPITAL IMPROVEMENT PROGRAM May 20, 2025 Order of Business N #3 6827dc32d12ecd578548620e
20250520 LA County Redondo Beach City Council Order of Business H 5 H.5. APPROVE CONTRACTS UNDER $35,000: 1. APPROVE AN AGREEMENT WITH DECKARD TECHNOLOGIES, INC. FOR IMPLEMENTATION OF THE RENTALSCAPE DATABASE PLATFORM TO SUPPORT THE CITY’S CODE ENFORCEMENT UNIT IN IDENTIFYING SHORT TERM RENTAL ACTIVITY IN REDONDO BEACH FOR AN ANNUAL AMOUNT OF $7,400, PLUS AN ANNUAL PRICE INCREASE NOT TO EXCEED 5%, FOR THE INITIAL TERM OF MAY 21, 2025 TO MAY 20, 2026 WITH OPTIONAL ONE-YEAR RENEWALS May 20, 2025 Order of Business H #5 6827dc32d12ecd578548620d
20250520 LA County Redondo Beach City Council Order of Business H 4 H.4. PAYROLL DEMANDS CHECKS 30213-30233 IN THE AMOUNT OF $25,159.90, PD. 5/9/25 DIRECT DEPOSIT 294634-295249 IN THE AMOUNT OF $2,526,801.84, PD. 5/9/25 EFT/ACH $9,310.73, PD. 5/9/25 (PP2510) EFT/ACH $466,153.43, PD. 5/19/25 (PP2509) ACCOUNTS PAYABLE DEMANDS CHECKS 119397-119694 IN THE AMOUNT OF $3,307,595.84 REPLACEMENT DEMAND 119396 May 20, 2025 Order of Business H #4 6827dc32d12ecd578548620c
20250520 LA County Redondo Beach City Council Order of Business N 2 N.2. DISCUSSION AND POSSIBLE ACTION REGARDING APPROVAL OF THE CITY’S COYOTE MANAGEMENT AND RESPONSE PLAN ADOPT BY TITLE ONLY RESOLUTION NO. CC-2505-030, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, APPROVING THE COYOTE MANAGEMENT AND RESPONSE PLAN AND MAKING A DETERMINATION FOR EXEMPTION UNDER CEQA PURSUANT TO THE PLAN, DIRECT STAFF TO PROCURE ON-CALL (AS NEEDED) TRAPPING SERVICES May 20, 2025 Order of Business N #2 6827dc32d12ecd578548620b
20250520 LA County Redondo Beach City Council Order of Business H 6 H.6. EXCUSED ABSENCES FROM VARIOUS COMMISSION AND COMMITTEE MEETINGS May 20, 2025 Order of Business H #6 6827dc32d12ecd578548620a
20250520 LA County Redondo Beach City Council Order of Business H 7 H.7. APPROVE AN AGREEMENT WITH POWERPHONE, INC., DBA TOTAL RESPONSE, FOR THE PURCHASE AND IMPLEMENTATION OF EMERGENCY MEDICAL DISPATCH SOFTWARE FOR AN AMOUNT NOT TO EXCEED $98,923 AND THE TERM MAY 20, 2025 THROUGH JUNE 30, 2027, USING FUNDS PROVIDED BY THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES May 20, 2025 Order of Business H #7 6827dc32d12ecd5785486209
20250520 LA County Redondo Beach City Council Order of Business N 1 N.1. DISCUSSION AND POSSIBLE DIRECTION ON THE PROPOSED SECOND AMENDMENT TO THE CITY’S SOLID WASTE HANDLING SERVICES AGREEMENT WITH ATHENS SERVICES TO MODIFY RATE STRUCTURES, CERTAIN SOLID WASTE PROGRAMS, AND OTHER TERMS OF THE AGREEMENT May 20, 2025 Order of Business N #1 6827dc32d12ecd5785486208
20250520 LA County Redondo Beach City Council Order of Business J 1 J.1. For eComments and Emails Received from the Public May 20, 2025 Order of Business J #1 6827dc32d12ecd5785486207
20250520 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 May 20, 2025 Order of Business H #2 6827dc32d12ecd5785486205
20250520 LA County Redondo Beach City Council Order of Business H 1 H.1. APPROVE AFFIDAVIT OF POSTING FOR THE CITY COUNCIL ADJOURNED AND REGULAR MEETING OF MAY 20, 2025 May 20, 2025 Order of Business H #1 6827dc32d12ecd5785486204
20250513 LA County Redondo Beach City Council Order of Business R 2 R.2. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Greg Kapovich, Waterfront & Economic Development Director Larry Kosmont, Kosmont Companies PROPERTY: 123 International Boardwalk, Redondo Beach, CA 90277 (a portion of APN: 7505-002-908) Portion of the Redondo Beach Marina Parking Lot (a portion of APN: 7503-029-900) Fishermans Wharf Pad 2 (a portion of APN: 7505-002-934) NEGOTIATING PARTIES: Various Prospective Tenants UNDER NEGOTIATION: Lease Status, Price, and Terms May 13, 2025 Order of Business R #2 6822a71e932c5bddda0e0bb3
20250513 LA County Redondo Beach City Council Order of Business G 1 G.1. For Blue Folder Documents Approved at the City Council Meeting May 13, 2025 Order of Business G #1 6822a71e932c5bddda0e0bbc
20250513 LA County Redondo Beach City Council Order of Business R 11 R.11. 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 May 13, 2025 Order of Business R #11 6822a71e932c5bddda0e0bbb
20250513 LA County Redondo Beach City Council Order of Business R 9 R.9. 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 May 13, 2025 Order of Business R #9 6822a71e932c5bddda0e0bba
20250513 LA County Redondo Beach City Council Order of Business R 8 R.8. 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 (9300 Wilshire, LLC et al. v. AES-Redondo Beach, LLC) Bankruptcy C.D. Cal. Case Number: 2:23-ap-01163-ER May 13, 2025 Order of Business R #8 6822a71e932c5bddda0e0bb9
20250513 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: City of Redondo Beach, et al. v. California State Water Resources Control Board Case Number: 20STCP03193 May 13, 2025 Order of Business R #5 6822a71e932c5bddda0e0bb8
20250513 LA County Redondo Beach City Council Order of Business R 4 R.4. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Greg Kapovich, Waterfront & Economic Development Director PROPERTY: 160 International Boardwalk, Redondo Beach, CA 90277 (a portion of APN: 7503-029-902) NEGOTIATING PARTIES: Rashel Mereness & Randy LaFaye, Owners of Dinghy Deli UNDER NEGOTIATION: Lease Status, Price, and Terms May 13, 2025 Order of Business R #4 6822a71e932c5bddda0e0bb7
20250513 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: In re 9300 Wilshire LLC Bankruptcy C.D. Cal. Case Number: 2:23-bk-10918-ER May 13, 2025 Order of Business R #6 6822a71e932c5bddda0e0bb6
20250513 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: 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 May 13, 2025 Order of Business R #7 6822a71e932c5bddda0e0bb5
20250513 LA County Redondo Beach City Council Order of Business R 3 R.3. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Greg Kapovich, Waterfront & Economic Development Director PROPERTY: Basin 1: 208 Yacht Club Way, Redondo Beach, CA 90277 (a portion of APN: 7503-003-900) Monstad Pier: 110-151 Fisherman's Wharf, Redondo Beach, CA 90277 (a portion of APN: 7505-002-934) Pier Plaza: 103-131 W. Torrance Blvd., Redondo Beach CA 90277 (a portion of APN: 7505-002-908) Kincaid’s and Pad 2: 500 Fisherman's Wharf, Redondo Beach, CA 90277 (a portion of APN: 7505-002-933) Fisherman's Wharf: 200-240 Fisherman's Wharf, Redondo Beach, CA 90277 (a portion of APN: 7505-002-934) NEGOTIATING PARTIES: Allen Ginsburg, Majestic KHM, LLC James Kwon, HK Pacific, LLC Landry's Restaurants, Inc. Various Tenants UNDER NEGOTIATION: Lease Status, Price, and Terms May 13, 2025 Order of Business R #3 6822a71e932c5bddda0e0bb4
20250513 LA County Redondo Beach City Council Order of Business R 10 R.10. 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 May 13, 2025 Order of Business R #10 6822a71e932c5bddda0e0bbd
20250513 LA County Redondo Beach City Council Order of Business R 1 R.1. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Greg Kapovich, Waterfront & Economic Development Director Brian Campbell, BC Urban PROPERTY: 111 W. Torrance Blvd, Suite 100, Redondo Beach, CA 90277 (a portion of APN: 7505-002-908) NEGOTIATING PARTIES: Zoila Norwood UNDER NEGOTIATION: Lease Status, Price, and Terms May 13, 2025 Order of Business R #1 6822a71e932c5bddda0e0bb2
20250513 LA County Redondo Beach City Council Order of Business H 6 H.6. APPROVE THE CITY ENGINEER’S REPORT FOR THE FISCAL YEAR 2025-26 STREET LANDSCAPING AND LIGHTING ASSESSMENT DISTRICT ADOPT BY TITLE ONLY RESOLUTION NO. CC-2505-029, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, DECLARING ITS INTENTION TO ORDER AN ASSESSMENT FOR THE MAINTENANCE AND IMPROVEMENTS OF CERTAIN STREET LIGHTING FIXTURES, APPURTENANCES, AND LANDSCAPED AREAS FOR THE FISCAL YEAR COMMENCING JULY 1, 2025 AND ENDING JUNE 30, 2026, AND SETTING A TIME AND PLACE FOR THE PUBLIC PROTEST HEARING SET JUNE 3, 2025, AS THE DATE TO CONDUCT A PUBLIC HEARING TO CONSIDER THE PROPOSED FISCAL YEAR 2025-2026 STREET LANDSCAPING AND LIGHTING DISTRICT ASSESSMENT May 13, 2025 Order of Business H #6 6822a71e932c5bddda0e0bb1
20250513 LA County Redondo Beach City Council Order of Business N 1 N.1. DISCUSSION AND POSSIBLE ACTION REGARDING THE ARTESIA BLVD. CORRIDOR PUBLIC ART PROJECT APPROVE AN AGREEMENT WITH LBP CONSULTING, LLC FOR CONSULTING SERVICES TO DEVELOP A COMPREHENSIVE PUBLIC ART PLACEMAKING AND PLACEKEEPING PLAN FOR THE MANAGEMENT AND INSTALLATION OF PUBLIC ART PROJECTS ALONG ARTESIA BLVD. FOR AN AMOUNT NOT TO EXCEED $45,000 May 13, 2025 Order of Business N #1 6822a71e932c5bddda0e0bb0
20250513 LA County Redondo Beach City Council Order of Business H 7 H.7. APPROVE THE CITY’S CONSENT TO THE SECOND AMENDMENT OF THE SUBLEASE BETWEEN RDR PROPERTIES, LLC AND DONG KYU PARK AND SUNG EUN LEE FOR THE PREMISES AT 100 “A” AND “B” FISHERMAN’S WHARF May 13, 2025 Order of Business H #7 6822a71e932c5bddda0e0baf
20250513 LA County Redondo Beach City Council Order of Business H 5 H.5. EXCUSED ABSENCES FROM VARIOUS COMMISSION AND COMMITTEE MEETINGS May 13, 2025 Order of Business H #5 6822a71e932c5bddda0e0bae
20250513 LA County Redondo Beach City Council Order of Business H 4 H.4. APPROVE CONTRACTS UNDER $35,000: 1. APPROVE AN AMENDMENT TO THE AGREEMENT WITH FLYING LION, INC. FOR THE PROVISION OF DRONE SERVICES TO EXTEND THE TERM TO JUNE 17, 2027 May 13, 2025 Order of Business H #4 6822a71e932c5bddda0e0bad
20250513 LA County Redondo Beach City Council Order of Business H 1 H.1. APPROVE AFFIDAVIT OF POSTING FOR THE CITY COUNCIL ADJOURNED AND REGULAR MEETING OF MAY 13, 2025 May 13, 2025 Order of Business H #1 6822a71e932c5bddda0e0bac
20250513 LA County Redondo Beach City Council Order of Business J 1 J.1. For eComments and Emails Received from the Public May 13, 2025 Order of Business J #1 6822a71e932c5bddda0e0baa
20250513 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 May 13, 2025 Order of Business H #2 6822a71e932c5bddda0e0ba9
20250513 LA County Redondo Beach City Council Order of Business H 9 H.9. RECEIVE AND FILE THE CITY TREASURER’S THIRD QUARTER, FISCAL YEAR 2024-25 REPORT May 13, 2025 Order of Business H #9 6822a71e932c5bddda0e0bc1
20250513 LA County Redondo Beach City Council Order of Business H 8 H.8. APPROVE AN AGREEMENT WITH GARDEN STATE FIREWORKS FOR PRODUCTION OF THE CITY’S FOURTH OF JULY FIREWORKS DISPLAY APPROVE AN AGREEMENT WITH CURTIN MARITIME TO PROVIDE BARGE SERVICES FOR THE CITY’S FOURTH OF JULY FIREWORKS DISPLAY May 13, 2025 Order of Business H #8 6822a71e932c5bddda0e0bc0
20250513 LA County Redondo Beach City Council Order of Business R 13 R.13. 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: AES Southland Development, LLC and AES Redondo Beach, LLC v. California Coastal Commission Case Number: BS157789 May 13, 2025 Order of Business R #13 6822a71e932c5bddda0e0bbf
20250513 LA County Redondo Beach City Council Order of Business R 12 R.12. 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 May 13, 2025 Order of Business R #12 6822a71e932c5bddda0e0bbe
20250506 LA County Redondo Beach City Council Order of Business P 2 P.2. DISCUSSION AND CONSIDERATION OF MAYOR LIGHT’S APPOINTMENTS TO VARIOUS COMMISSIONS May 06, 2025 Order of Business P #2 68191bf0433a47b75993352a
20250506 LA County Redondo Beach City Council Order of Business D 1 D.1. ADMINISTRATION OF OATH OF OFFICE BY CITY CLERK ELEANOR MANZANO TO NEW SENIOR DEPUTY CITY PROSECUTOR STEPHANIE JOHNSON May 06, 2025 Order of Business D #1 68191bf0433a47b759933538
20250506 LA County Redondo Beach City Council Order of Business D 3 D.3. MAYOR’S PROCLAMATION OF MAY 2025 AS MENTAL HEALTH AWARENESS MONTH May 06, 2025 Order of Business D #3 68191bf0433a47b759933537
20250506 LA County Redondo Beach City Council Order of Business F 1 F.1. REGULAR MEETING OF THE COMMUNITY FINANCING AUTHORITY May 06, 2025 Order of Business F #1 68191bf0433a47b759933536
20250506 LA County Redondo Beach City Council Order of Business D 2 D.2. MAYOR’S COMMENDATION TO THE REDONDO UNION HIGH SCHOOL JV CHEER TEAM FOR WINNING TWO NATIONAL TITLES AT THE USA SPIRIT NATIONALS CHEERLEADING CHAMPIONSHIPS May 06, 2025 Order of Business D #2 68191bf0433a47b759933535
20250506 LA County Redondo Beach City Council Order of Business H 8 H.8. APPROVE AN ON-CALL PROFESSIONAL SERVICES AGREEMENT WITH HIRSCH AND ASSOCIATES, INC., A CALIFORNIA CORPORATION, FOR ENGINEERING SERVICES FOR AN AMOUNT NOT TO EXCEED $100,000 AND THE TERM ENDING DECEMBER 31, 2026 May 06, 2025 Order of Business H #8 68191bf0433a47b759933534
20250506 LA County Redondo Beach City Council Order of Business H 9 H.9. ADOPT BY 4/5 VOTE AND TITLE ONLY, RESOLUTION NO. CC-2505-025, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AUTHORIZING A FISCAL YEAR 2024-2025 BUDGET MODIFICATION TO APPROPRIATE $338,560 IN SUBDIVISION PARK TRUST FUNDS FROM AVAILABLE FUND BALANCE TO THE SCE ROW WEST OF PCH LANDSCAPE IMPROVEMENTS - PHASE 1, JOB NO. 30850, PROJECT ADOPT BY TITLE ONLY RESOLUTION NO. CC-2505-026, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AWARDING A CONTRACT TO MARINA LANDSCAPE, INC., A CALIFORNIA CORPORATION, IN THE AMOUNT OF $946,560.50 FOR THE SCE ROW WEST OF PCH LANDSCAPE IMPROVEMENTS - PHASE 1, JOB NO. 30850, PROJECT May 06, 2025 Order of Business H #9 68191bf0433a47b759933533
20250506 LA County Redondo Beach City Council Order of Business G 1 G.1. For Blue Folder Documents Approved at the City Council Meeting May 06, 2025 Order of Business G #1 68191bf0433a47b759933532
20250506 LA County Redondo Beach City Council Order of Business R 8 R.8. 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 May 06, 2025 Order of Business R #8 68191bf0433a47b759933531
20250506 LA County Redondo Beach City Council Order of Business R 9 R.9. 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 May 06, 2025 Order of Business R #9 68191bf0433a47b759933530
20250506 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: 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 May 06, 2025 Order of Business R #7 68191bf0433a47b75993352f
20250506 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: In re 9300 Wilshire, LLC (9300 Wilshire, LLC et al. v. AES-Redondo Beach, LLC) Bankruptcy C.D. Cal. Case Number: 2:23-ap-01163-ER May 06, 2025 Order of Business R #6 68191bf0433a47b75993352e
20250506 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: In re 9300 Wilshire LLC Bankruptcy C.D. Cal. Case Number: 2:23-bk-10918-ER May 06, 2025 Order of Business R #4 68191bf0433a47b75993352d
20250506 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: 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 May 06, 2025 Order of Business R #5 68191bf0433a47b75993352c
20250506 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: Belavsky, Svetlana v. City of Redondo Beach; Does 1-10 Case Number: 24TRCV03834 May 06, 2025 Order of Business R #1 68191bf0433a47b75993352b
20250506 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: Mesch, Gary v. Slater Waterproofing, Inc., City of Redondo Beach Does 1-50 Case Number: CIVRS2501454 May 06, 2025 Order of Business R #2 68191bf0433a47b759933529
20250506 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: City of Redondo Beach, et al. v. California State Water Resources Control Board Case Number: 20STCP03193 May 06, 2025 Order of Business R #3 68191bf0433a47b759933528
20250506 LA County Redondo Beach City Council Order of Business P 1 P.1. ADOPT RESOLUTION NO. CC-2505-024, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AMENDING RESOLUTION NO. CC-2406-053 BY APPOINTING DELEGATES AND ALTERNATES AS OFFICIAL REPRESENTATIVES OF THE CITY FOR A TERM COMMENCING MAY 6, 2025 AND EXPIRING ON JUNE 30, 2025 May 06, 2025 Order of Business P #1 68191bf0433a47b759933527
20250506 LA County Redondo Beach City Council Order of Business H 11 H.11. APPROVE A LEASE WITH POLIFE USA LLC, DBA BAE WATCH, FOR THE PREMISES AT 201 FISHERMAN’S WHARF FOR THE TERM MAY 6, 2025 TO APRIL 5, 2030 ADOPT BY TITLE ONLY, RESOLUTION NO. CC-2505-028, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, LEASING CERTAIN PROPERTY TO POLIFE USA LLC May 06, 2025 Order of Business H #11 68191bf0433a47b759933526
20250506 LA County Redondo Beach City Council Order of Business H 4 H.4. APPROVE CONTRACTS UNDER $35,000: 1. APPROVE AN AGREEMENT WITH PI ENVIRONMENTAL, LLC FOR NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES) PERMIT REPORTING REQUIREMENTS FOR THE CITY’S FOURTH OF JULY FIREWORKS DISPLAY IN AN AMOUNT NOT TO EXCEED $9,500 FOR THE TERM MAY 7, 2025 TO DECEMBER 31, 2025 2. APPROVE AN AGREEMENT WITH THE LOS ANGELES COUNTY AUDITOR-CONTROLLER TO PROVIDE FOR PLACEMENT OF THE CITY’S ANNUAL STREET LANDSCAPING AND LIGHTING ASSESEMENT DISTRICT CHARGES, SEWER USER FEES, AND REFUSE FEES ON THE 2025-26 FISCAL YEAR SECURED TAX ROLL FOR AN AMOUNT OF $0.25 PER ASSESSMENT, PER PARCEL, AND $13.00 FOR EACH CORRECTION (FOR AN ESTIMATED FY 2025-26 CITY EXPENDITURE OF $15,000) 3. APPROVE AN AGREEMENT WITH ADVANCED PROBLEM SOLVING, LLC FOR TRAINING AND RECORDS MANAGEMENT SERVICES IN AN AMOUNT NOT TO EXCEED $21,210.83 FOR THE TERM JULY 1, 2025 TO JUNE 30, 2029 May 06, 2025 Order of Business H #4 68191bf0433a47b759933525
20250506 LA County Redondo Beach City Council Order of Business H 5 H.5. PAYROLL DEMANDS CHECKS 30198-30212 IN THE AMOUNT OF $11,704.37, PD. 4/25/25 DIRECT DEPOSIT 294010-294633 IN THE AMOUNT OF $2,365,546.17, PD. 4/25/25 EFT/ACH $9,331.57, PD. 4/11/25 (PP2508) EFT/ACH $462,524.89, PD. 4/21/25 (PP2507) EFT/ACH $9,310.73, PD. 4/25/25 (PP2509) EFT/ACH $467,459.44, PD. 5/5/25 (PP2508) ACCOUNTS PAYABLE DEMANDS CHECKS 119161-119395 IN THE AMOUNT OF $1,793,796.75 EFT CALPERS MEDICAL INSURANCE $496,916.13 DIRECT DEPOSIT 100009352-100009440 IN THE AMOUNT OF $102,704.92, PD.5/1/25 REPLACEMENT DEMANDS 119159-119160 May 06, 2025 Order of Business H #5 68191bf0433a47b759933524
20250506 LA County Redondo Beach City Council Order of Business L 1 L.1. PUBLIC HEARING FOR ADOPTION OF THE PROPOSED COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) 2025-2030 CONSOLIDATED PLAN PROCEDURES: 1. Open the public hearing and take testimony regarding the adoption of the proposed CDBG 2025-2030 Consolidated Plan; 2. Close the public hearing; and, 3. Adopt the 2025-2030 Consolidated Plan May 06, 2025 Order of Business L #1 68191bf0433a47b759933523
20250506 LA County Redondo Beach City Council Order of Business H 10 H.10. ADOPT BY TITLE ONLY, RESOLUTION NO. CC-2505-027, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA APPROVING THE SUSPENSION OF PREFERENTIAL PARKING HOURS IN THE VINCENT AND VINCENT 2 PREFERENTIAL PARKING DISTRICTS FOR LIMITED HOURS ON JUNE 11 AND JUNE 12, 2025 May 06, 2025 Order of Business H #10 68191bf0433a47b759933522
20250506 LA County Redondo Beach City Council Order of Business H 12 H.12. APPROVE THE FOURTH AMENDMENT TO THE AGREEMENT WITH MELAD AND ASSOCIATES, INC. FOR BUILDING PLAN CHECK REVIEW AND PERMIT TECHNICIAN SERVICES TO INCREASE THE AMOUNT BY $217,613 FOR A NEW CONTRACT NOT TO EXCEED TOTAL OF $528,613 May 06, 2025 Order of Business H #12 68191bf0433a47b759933521
20250506 LA County Redondo Beach City Council Order of Business N 1 N.1. DISCUSSION AND POSSIBLE DIRECTION ON THE POTENTIAL FOR UTILIZING BUS STOP FURNITURE AND BUSES TO GENERATE ADVERTISING REVENUE May 06, 2025 Order of Business N #1 68191bf0433a47b759933520
20250506 LA County Redondo Beach City Council Order of Business H 7 H.7. APPROVE THE SECOND AMENDMENT TO FUNDING AGREEMENT #920000000MM550813 WITH THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (LACMTA) FOR THE TRAFFIC SIGNAL COMMUNICATIONS AND NETWORK SYSTEM PROJECT(S), TO EXTEND THE TERM TO JUNE 30, 2026 AND ADD ADDITIONAL FUNDING May 06, 2025 Order of Business H #7 68191bf0433a47b75993351f
20250506 LA County Redondo Beach City Council Order of Business H 6 H.6. EXCUSED ABSENCES FROM VARIOUS COMMISSION AND COMMITTEE MEETINGS May 06, 2025 Order of Business H #6 68191bf0433a47b75993351e
20250506 LA County Redondo Beach City Council Order of Business L 2 L.2. PUBLIC HEARING TO CONSIDER AN INTERIM URGENCY ORDINANCE IMPOSING A MORATORIUM ON SMOKE SHOPS PURSUANT TO GOVERNMENT CODE SECTION 65858 PROCEDURES: 1. Open the public hearing, take testimony and deliberate; 2. Close the public hearing; and 3. Adopt the Urgency Interim Ordinance imposing a moratorium on smoke shops. ADOPT BY 4/5THS VOTE AND TITLE ONLY, URGENCY ORDINANCE NO. 3294-25, AN INTERIM URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, IMPOSING A MORATORIUM ON DEVELOPMENT OF SMOKE SHOPS IN THE CITY AND DECLARING THE URGENCY THEREOF May 06, 2025 Order of Business L #2 68191bf0433a47b75993351d
20250506 LA County Redondo Beach City Council Order of Business H 13 H.13. APPROVE A CONTRACT WITH THE COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC HEALTH FOR THE PROVISION OF PUBLIC HEALTH SERVICES FOR THE CITY OF REDONDO BEACH May 06, 2025 Order of Business H #13 68191bf0433a47b75993351c
20250506 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 May 06, 2025 Order of Business H #2 68191bf0433a47b75993351b
20250506 LA County Redondo Beach City Council Order of Business R 12 R.12. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). JAMS Arbitration Case Reference No. 5220006179 [Hon. Candace Cooper [Ret.]] Harry Stuver, et. al v. Redondo Beach Police Department and City of Redondo Beach May 06, 2025 Order of Business R #12 68191bf0433a47b759933519
20250506 LA County Redondo Beach City Council Order of Business J 1 J.1. For eComments and Emails Received from the Public May 06, 2025 Order of Business J #1 68191bf0433a47b759933518
20250506 LA County Redondo Beach City Council Order of Business H 16 H.16. RECEIVE AND FILE THE CITY ATTORNEY AUTHORIZATION REPORT FOR SETTLEMENTS IN AN AMOUNT UP TO $25,000 May 06, 2025 Order of Business H #16 68191bf0433a47b759933517
20250506 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 May 06, 2025 Order of Business H #14 68191bf0433a47b759933516
20250506 LA County Redondo Beach City Council Order of Business R 10 R.10. 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 May 06, 2025 Order of Business R #10 68191bf0433a47b759933515
20250506 LA County Redondo Beach City Council Order of Business H 1 H.1. APPROVE AFFIDAVIT OF POSTING FOR THE CITY COUNCIL ADJOURNED AND REGULAR MEETING OF MAY 6, 2025 May 06, 2025 Order of Business H #1 68191bf0433a47b759933514
20250506 LA County Redondo Beach City Council Order of Business R 11 R.11. 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: AES Southland Development, LLC and AES Redondo Beach, LLC v. California Coastal Commission Case Number: BS157789 May 06, 2025 Order of Business R #11 68191bf0433a47b759933513
20250506 LA County Redondo Beach City Council Order of Business H 15 H.15. APPROVE THE FIRST AMENDMENT TO THE ENGAGEMENT LETTER FOR LEGAL SERVICES WITH CROWELL & MORING LLP May 06, 2025 Order of Business H #15 68191bf0433a47b759933512
Rolling Hills Estate
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Rolling Hills Estate City Council Order of Business 6 A A. WASTE MANAGEMENT "RECYCLING HERO" DRAWING FOR ONE YEAR OF FREE RESIDENTIAL AND COMMERCIAL REFUSE SERVICE - SECOND QUARTER 2025 May 13, 2025 Order of Business 6 #A 6822a71e932c5bddda0e0c1d
20250513 LA County Rolling Hills Estate City Council Order of Business 5 C C. BUDGET AMENDMENTS FISCAL YEAR 2024-2025 Recommendation: That the City Council approve the Budget Amendments for Fiscal Year 2024-2025. Attachments: Staff Report May 13, 2025 Order of Business 5 #C 6822a71e932c5bddda0e0c21
20250513 LA County Rolling Hills Estate City Council Order of Business 5 G G. SOUTH BAY CITIES COUNCIL OF GOVERNMENTS APRIL MEETING BOARD MEETING HIGHLIGHTS Recommendation: Receive and file. Attachments: Staff Report May 13, 2025 Order of Business 5 #G 6822a71e932c5bddda0e0c20
20250513 LA County Rolling Hills Estate City Council Order of Business 4 A A. PROCLAMATION: DECLARING MAY 2025 "WILDFIRE PREPAREDNESS MONTH" Attachments: Proclamation May 13, 2025 Order of Business 4 #A 6822a71e932c5bddda0e0c1f
20250513 LA County Rolling Hills Estate City Council Order of Business 4 B B. PROCLAMATION: DECLARING MAY 2025 "MENTAL HEALTH AWARENESS MONTH" Attachments: Proclamation May 13, 2025 Order of Business 4 #B 6822a71e932c5bddda0e0c1e
20250513 LA County Rolling Hills Estate City Council Order of Business 4 C C. PROCLAMATION: DECLARING MAY 2025 "MATERNAL MENTAL HEALTH AWARENESS MONTH" Attachments: Proclamation CITY COUNCIL Page 1 5/13/2025 Americans With Disabilities Act: In compliance with the Americans with Disabilities Act, if you require a disability-related modification or accommodation to attend or participate in this meeting, including auxiliary aids or services, please call the City Clerk's office at (310) 377-1577 at least 48 hours prior to the meeting. City Council Regular Meeting Agenda May 13, 2025 May 13, 2025 Order of Business 4 #C 6822a71e932c5bddda0e0c1c
20250513 LA County Rolling Hills Estate City Council Order of Business 4 D D. PROCLAMATION: DECLARING MAY 2025 "OLDER AMERICANS MONTH" Attachments: Proclamation May 13, 2025 Order of Business 4 #D 6822a71e932c5bddda0e0c1b
20250513 LA County Rolling Hills Estate City Council Order of Business 4 E E. PROCLAMATION: DECLARING MAY 17, 2025 "NATIONAL KIDS TO PARKS DAY" Attachments: Proclamation May 13, 2025 Order of Business 4 #E 6822a71e932c5bddda0e0c1a
20250513 LA County Rolling Hills Estate City Council Order of Business 8 E E. ORDINANCE NO. 751 ADOPTING UPDATED FIRE HAZARD SEVERITY ZONES AS RECOMMENDED BY THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE PROTECTION PURSUANT TO GOVERNMENT CODE SECTION 51178 Memorandum from Jessica Slawson, Assistant to the City Manager and Jeannie Naughton, Community Development Director Recommendation: That the City Council 1) Open the Public Hearing; 2) Take public testimony; 3) Discuss the issues related to adoption of the updated Fire Severity Zone maps; 4) Introduce for first reading, Ordinance No. 751; 5) Continue the Public Hearing for a second reading and adoption of Ordinance No. 751, to the City Council Meeting of May 27, 2025. Attachments: Staff Report + Ordinance No. 751 May 13, 2025 Order of Business 8 #E 6822a71e932c5bddda0e0c19
20250513 LA County Rolling Hills Estate City Council Order of Business 8 D D. PARK AND ACTIVITIES COMMISSION ACTION ITEM: MILITARY SERVICE MEMBER BANNER PROGRAM PROPOSAL Memorandum from Alexa Davis, Assistant City Manager and Rosa Pinuelas, Community Services Supervisor Recommendation: That the City Council approve the coordination of the CGI Community Showcase Banner Program’s 2026 theme to celebrate military service members and the 250th anniversary of the Declaration of Independence. Attachments: Staff Report May 13, 2025 Order of Business 8 #D 6822a71e932c5bddda0e0c18
20250513 LA County Rolling Hills Estate City Council Order of Business 8 C C. PROJECT LIST FOR SB 1 FUND ELIGIBILITY; FISCAL YEAR 2025-26 (RESOLUTION NO. 2597) Memorandum from David Wahba, Director of Public Works Recommendation: That the City Council approve Resolution No. 2597, adopting a list of projects for Fiscal Year 2025-26 funded by SB 1, the Road Repair and Accountability Act of 2017. Attachments: Staff Report May 13, 2025 Order of Business 8 #C 6822a71e932c5bddda0e0c17
20250513 LA County Rolling Hills Estate City Council Order of Business 8 B B. AMENDMENT NO. 3 TO GEOSYNTEC CONSULTING INCORPORATED’S PROFESSIONAL SERVICES AGREEMENT (PSA) TO PROVIDE ADDITIONAL ENGINEERING SERVICES FOR DRY WELL STORM DRAIN OPERATIONS & MAINTENANCE (O&M) PROJECT AT PVDE & BRIDLEWOOD CIRCLE Memorandum from David Wahba, Public Works Director Recommendation: That the City Council approve a Third Amendment to the Professional Services Agreement (PSA) (attached) with Geosyntec Consultants, Inc., to provide one year of Operations & Maintenance (O&M) services of the Dry Wells, located on PVDE and Bridlewood Circle, in a not-to-exceed amount of $27,000, all to the satisfaction of the City Attorney. Attachments: Staff Report May 13, 2025 Order of Business 8 #B 6822a71e932c5bddda0e0c16
20250513 LA County Rolling Hills Estate City Council Order of Business 8 A A. WASTE MANAGEMENT REQUEST FOR RATE ADJUSTMENTS Memorandum from Alexa Davis, Assistant City Manager and Gabrielle Swain, Administrative Aide Recommendation: That the City Council approve Waste Management’s request for a rate adjustment on all levels of service as included in the attached FY 2025-26 Collection Service Rate Schedule effective July 1, 2025 and approve the addition of 7x/week commercial service rates and 3x/week manure collection rates. Attachments: Staff Report May 13, 2025 Order of Business 8 #A 6822a71e932c5bddda0e0c15
S Pasadena
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250521 LA County S Pasadena City Council Item 13 13. RECEIVE AND FILE THE ANNUAL ADJUSTMENT FOR FISCAL YEAR 2025-2026 WATER AND SEWER CAPACITY CHARGES Recommendation It is recommended that the City Council receive and file information related to the annual adjustment of Water and Sewer Development Impact Fees, also referred to as Water and Sewer Capacity Charges, for Fiscal Year (FY) 2025-2026. May 21, 2025 Item #13 6827dc32d12ecd57854863ed
20250521 LA County S Pasadena City Council Item 14 14. ACCEPT PROJECT COMPLETION, AUTHORIZE FILING OF THE NOTICE OF COMPLETION FOR THE FIRE STATION BAY APPARATUS DOOR REPLACEMENT PROJECT NO. 005178, AND AUTHORIZE RELEASE OF THE RETENTION PAYMENT TO COMMERCIAL DOOR COMPANY, INC. IN THE AMOUNT OF $10,298.75. Recommendation It is recommended that the City Council consider: 1. Accepting the Fire Station Bay Apparatus Door Replacement Project No. 005178 4 (Project) as complete; and 2. Authorizing the recordation of the Notice of Completion (NOC) with the Los Angeles County Registrar-Recorder County Clerk; and 3. Authorizing release of retention payment to Commercial Door Company, Inc. (Contractor) in the amount of $10,298.75. May 21, 2025 Item #14 6827dc32d12ecd57854863f6
20250521 LA County S Pasadena City Council Item 3 3. A PROCLAMATION DECLARING MAY 18-24, 2025 AS "PUBLIC WORKS WEEK" IN THE CITY OF SOUTH PASADENA INFORMATIONAL REPORTS May 21, 2025 Item #3 6827dc32d12ecd57854863f5
20250521 LA County S Pasadena City Council Item 15 15. ADOPTION OF A RESOLUTION INITIATING THE PROCEEDINGS AND ORDERING OF THE PREPARATION OF THE ENGINEER'S REPORT FOR FISCAL YEAR 2025- 2026 LIGHTING AND LANDSCAPING MAINTENANCE DISTRICT Recommendation It is recommended that the City Council: 1. Adopt the attached Resolution initiating the proceedings for the Fiscal Year (FY) 2025-2026 Lighting and Landscaping Maintenance District (LLMD); and 2. Authorize the preparation of the Engineer’s Report for the annual levy and collection of assessments. May 21, 2025 Item #15 6827dc32d12ecd57854863f3
20250521 LA County S Pasadena City Council Item 17 17. CONSIDERATION OF A RESOLUTION ESTABLISHING TWO NEW EMPLOYEE CLASSIFICATIONS, JOB DESCRIPTIONS AND SALARY RANGES; APPROVING THE RECLASSIFICATION OF AN EXISTING POSITIONS; APPROVING SALARY RANGE ADJUSTMENT FOR ONE POSITION; AND APPROVING THE ALLOCATION OF FUNDS FROM MULTIPLE FUNDS AND VACANT POSITIONS TO SUPPORT THE PERSONNEL REQUESTS Recommendation It is recommended that the City Council consider adoption of the proposed Resolution to: 1. Approve and establish the job classification and salary range for the Senior Accountant; 2. Approve and establish the job classification and salary range for the Streets Superintendent; 3. Approve the salary adjustment and updated salary range for the Budget & Purchasing Manager position; 4. Approve the reclassification of the vacant Management Analyst position in the 5 Finance Department to a Senior Accountant. 5. Approve the allocation of funds from the vacant Management Analyst position to the Senior Accountant; and 6. Approve the allocation of funds from the Special/Enterprise Funds and General Fund to support the changes. ACTION/DISCUSSION May 21, 2025 Item #17 6827dc32d12ecd57854863f2
20250521 LA County S Pasadena City Council Item 16 16. CONSIDERATION OF APPROVING AMENDMENTS TO MASTER ON-CALL PROFESSIONAL SERVICES AGREEMENTS FOR PUBLIC WORKS PROJECTS & PROGRAMS TO EXTEND THE TERMINATION DATE UNTIL JUNE 30, 2028 AND UPDATE THE FEES AND RATES DURING THE EXTENDED PERIOD AND AUTHORIZE THE CITY MANAGER TO EXECUTE THE AMENDMENTS Recommendation It is recommended that the City Council approve the amendments to the existing master on-call professional services agreement with multiple vendors that are currently providing services to the City in order to extend the termination date of the agreement to June 30, 2028 and update the fees and rates for the extended period and authorize the City Manager to execute the amendments in the final form approved by the City Attorney, in order to continue the services of these on-call professional services across twenty-nine (29) disciplines for Public Works projects and programs. May 21, 2025 Item #16 6827dc32d12ecd57854863f1
20250521 LA County S Pasadena City Council Item 12 12. CONSIDERATION OF A PROFESSIONAL SERVICES AGREEMENT WITH EUROFINS EATON ANALYTICAL, LLC IN THE AMOUNT OF $65,000 PER FISCAL YEAR, TO PROVIDE POTABLE WATER QUALITY LABORATORY TESTING AND REPORTING SERVICES FOR FISCAL YEAR 2024-25 THROUGH 2026-27 Recommendation It is recommended that the City Council consider entering into and approving a Professional Services Agreement with Eurofins Eaton Analytical, LLC to provide potable water quality laboratory testing and reporting services for Fiscal Year 2024-25 through 2026-27 for a not-to-exceed amount of $65,000 per Fiscal Year in the final form approved by the City Attorney. May 21, 2025 Item #12 6827dc32d12ecd57854863ee
20250521 LA County S Pasadena City Council Item 4 4. INFORMATIONAL REPORT ON RENTER PROTECTION MEASURES AND POTENTIAL EXTERNAL FUNDING SOURCES TO SUPPORT RENTERS AND PRESERVATION OF AFFORDABLE HOUSING Recommendation It is recommended that the City Council receive and file this report. CHANGES TO THE AGENDA May 21, 2025 Item #4 6827dc32d12ecd57854863ec
20250521 LA County S Pasadena City Council Item 11 11. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH MOSAIC PUBLIC PARTNERS, LLC FOR EXECUTIVE RECRUITMENT SEARCH SERVICES, IN THE AMOUNT NOT TO EXCEED OF $27,500, FOR A NEW TOTAL CONTRACT AMOUNT OF $55,000 Recommendation It is recommended that the City Council consider approval of the proposed amendment to the professional services agreement with Mosaic Public Partners, LLC, for executive recruitment search services, in an amount not to exceed of $27,500, for a new total contract amount of $55,000. May 21, 2025 Item #11 6827dc32d12ecd57854863eb
20250521 LA County S Pasadena City Council Item 7 7. ADOPTION OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SOUTH PASADENA, CALIFORNIA, AMENDING ARTICLE XI (PURCHASING) AND ARTICLE XIII (AWARDING PUBLIC WORKS CONTRACTS) OF CHAPTER 2 (ADMINISTRATION) OF THE SOUTH PASADENA MUNICIPAL CODE TO UPDATE PROCUREMENT PROVISIONS, INCLUDING REMOVING INCONSISTENCIES AND ADOPTING PROVISIONS FOR EMERGENCY SITUATIONS AND MAINTENANCE WORK Recommendation Staff recommends the City Council adopt the Ordinance amending Article XI (Purchasing) and Article XIII (Awarding Public Works Contracts) of Title 2 (Administration) of the South Pasadena Municipal Code updating the procurement provisions. May 21, 2025 Item #7 6827dc32d12ecd57854863e9
20250521 LA County S Pasadena City Council Item 10 10. CONSIDERATION OF APPROVAL OF A SUBDIVISION IMPROVEMENT AGREEMENT 3 WITH FSM SOPAS, LLC AND ACCEPTING THE PERFORMANCE AND LABOR/MATERIALS BONDS FOR PUBLIC IMPROVEMENTS FOR THE 1020 EL CENTRO SUBDIVISION FINAL MAP 84122 Recommendation It is recommended that the City Council approve a Subdivision Improvement Agreement, in the final form approved by the City Attorney, and accept the performance and labor/material bonds for public improvements as part of Final Map No. 84122 for 1020 El Centro Street. May 21, 2025 Item #10 6827dc32d12ecd57854863e8
20250521 LA County S Pasadena City Council Item 21 21. CONSIDERATION OF APPROVAL OF AN INVESTMENT ADVISORY AGREEMENT BETWEEN THE CITY AND PAYDEN & RYGEL FOR INVESTMENT SERVICES Recommendation It is recommended that the City Council approve the investment advisory agreement with Payden & Rygel for investment services in the form approved by the City Attorney and City Manager and authorize the City Treasurer and City Manager to execute any and all documents to effectuate the agreement. In addition, the City Treasurer and City Manager are authorized to take the appropriate action to terminate the existing agreements with Western Assets Management Company and Morgan Stanley. May 21, 2025 Item #21 6827dc32d12ecd57854863e7
20250521 LA County S Pasadena City Council Item 20 20. APPROVAL OF THE CITY OF SOUTH PASADENA INVESTMENT POLICY FOR FISCAL YEAR 2025-2026 Recommendation It is recommended that the City Council approve the City's Investment Policy for Fiscal Year 2025-2026. May 21, 2025 Item #20 6827dc32d12ecd57854863e6
20250521 LA County S Pasadena City Council Item 9 9. ADOPTION OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SOUTH PASADENA, CALIFORNIA, AMENDING CHAPTER 36 (ZONING) OF THE CITY CODE OF THE CITY OF SOUTH PASADENA TO ADD SECTION 36.350.060 ADOPTING A CAMINO DEL CIELO OVERLAY ZONING DISTRICT, MAKING FINDINGS TO SUPPORT THE ZONING CODE AND MAP AMENDMENT Recommendation Adopt the the Ordinance amending Chapter 36 (Zoning) of the South Pasadena Municipal Code to add Section 36.250.060 adopting the Camino del Cielo Overlay Zoning District. May 21, 2025 Item #9 6827dc32d12ecd57854863e5
20250521 LA County S Pasadena City Council Item 22 22. APPEAL OF THE NATURAL RESOURCES AND ENVIRONMENTAL COMMISSION'S DECISION TO APPROVE A TREE REMOVAL PERMIT OF TWO TREES AT 1459 INDIANA AVENUE Recommendation It is recommended that the City Council hold an appeal hearing, consider the documents relating to the tree removal permit application, receive public testimony from the applicant and the appellant on the permit application, and then consider a motion to deny the appeal and uphold the decision of approval by the Natural Resources and Environmental Commission. May 21, 2025 Item #22 6827dc32d12ecd57854863e4
20250521 LA County S Pasadena City Council Item 8 8. ADOPTION OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SOUTH PASADENA, CALIFORNIA, AMENDING CHAPTER 34 (TREES AND SHRUBS) RELATED TO THE PROCESS FOR OBTAINING TREE REMOVAL PERMITS FOR DEAD OR DYING TREES AND THE TREE REPLACEMENT REQUIREMENT Recommendation Staff recommends the City Council adopt the Ordinance amending Chapter 34 (Trees and Shrubs) related to the process for tree removal permits and the replacement requirement for trees that are no longer viable, such as dead or dying trees. May 21, 2025 Item #8 6827dc32d12ecd57854863e2
20250521 LA County S Pasadena City Council Item 18 18. CONSIDERATION OF APPROVAL OF APPROPRIATIONS FOR FISCAL YEAR 2024- 2025 Recommendation It is recommended that the City Council consider the approval of the following appropriations for Fiscal Year 2024-2025 1. Appropriate $774,009 in General Funds to Account No. 103-2010-2501-8161-001 to fully fund the City's Insurance expenses for the FY 2024-2025; 2. Appropriate $120,000 from Water Enterprise Funds and $30,000 from Sewer Enterprise Funds to Account No. 101-2030-2032-8150-000 to fully fund the expenses incurred for the respective enterprise divisions; 3. Appropriate $16,000 in General Funds to Account No. 101-5010-5011-8180-000 to align with the revenues received by the Fire Department for plan check services; 4. Appropriate a total of $82,500 in General Funds to fully fund the costs of the expenses incurred by the City as a result of the January 2025 Windstorm and Fire Emergency, in the following accounts: $8,100 to Account No. 101-6010-6410-8020- 000, $22,500 to Account No. 215-6010-6115-8180-000, $19,200 to Account No. 215-6010-6310-8170-000, $19,400 to Account No. 215-6010-6310-8180-000, and $13,300 to Account No. 215-6010-6310-8184-000; 5. Appropriate $113,100 in General Funds to Account No. 101-6010-6601-8120-000 to fully fund emergency repairs to the Senior Center and City Hall buildings; and 6. Appropriate $23,000 in General Funds to Account No. 101-6010-6601-8180-000 to fully fund emergency cleaning services costs incurred by the City. May 21, 2025 Item #18 6827dc32d12ecd57854863e0
20250521 LA County S Pasadena City Council Item 19 19. CONSIDERATION OF ADOPTION OF A RESOLUTION APPROVING THE FIRST AMENDED AND RESTATED EXCLUSIVE SOLID WASTE HANDLING AGREEMENT WITH ARAKELIAN ENTERPRISES, INC. (DBA ATHENS SERVICES) AND AUTHORIZING STAFF TO INITIATE A PROPOSITION 218 PUBLIC HEARING; AND APRROVE A LETTER AGREEMENT WITH ATHENS SERVICES RELATED TO THE PAUSE ON THE ANNUAL RATE ADJUSTMENT Recommendation It is recommended that the City Council: 1. Adopt a Resolution that: (a) approves the first amended and restated agreement with Athens Services for Exclusive Solid Waste Handling services (Amended Agreement) in the final form approved by the City Attorney and City Manager; and directs staff to proceed and schedule a Proposition 218 (Prop 218) public hearing to consider the proposed solid waste rate adjustment changes and provide notice of the public hearing; and 2. Approve a letter agreement with Athens Services regarding a pause on the July 1, 6 2025 annual rate adjustment until the conclusion of a Prop 218 public hearing and authorize the City Manager to sign and transmit the same. May 21, 2025 Item #19 6827dc32d12ecd57854863df
20250507 LA County S Pasadena City Council Item 10 10. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE ARROYO GROUP FOR SERVICES RELATED TO THE HOUSING ELEMENT, IN THE AMOUNT OF $49,873 Recommendation It is recommended that the City Council consider approval of an amendment to the professional services agreement with the Arroyo Group, for services related to the Housing Element, in the amount of $49, 873, for a new total contract amount not to exceed of $189,043. PUBLIC HEARING May 07, 2025 Item #10 68191bf9433a47b759933847
20250507 LA County S Pasadena City Council Item 11 11. CONSIDERATION OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SOUTH PASADENA, CALIFORNIA, AMENDING CHAPTER 36 (ZONING) OF THE CITY CODE OF THE CITY OF SOUTH PASADENA TO ADD SECTION 36.250.060 ADOPTING A CAMINO DEL CIELO OVERLAY ZONING DISTRICT, MAKING FINDINGS TO SUPPORT THE ZONING CODE AND MAP AMENDMENT, AND FINDING THE ORDINANCE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Recommendation Staff recommends that the City Council introduce the ordinance amending Chapter 36 (Zoning) of the South Pasadena Municipal Code to add Section 36.250.060 adopting the Camino del Cielo Overlay Zoning District by title only and waive full reading and find that the ordinance is exempt from the California Environmental Quality Act as set forth in the staff report. May 07, 2025 Item #11 68191bf9433a47b759933846
20250507 LA County S Pasadena City Council Item 12 12. CONSIDERATION TO PARTNER WITH THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (METRO) FOR THE DELIVERY AND USE OF A THRONE LABS RESTROOM FACILITY AS PART OF METRO'S INITIATIVES FOR THE 2026 WORLD CUP AND 2028 OLYMPIC AND PARALYMPIC GAMES Recommendation It is recommended that the City Council consider partnering with the Los Angeles County Metropolitan Transportation Authority for the delivery and use of a Throne Labs restroom facility as part of an initiative for the 2026 World Cup and 2028 Olympic and Paralympic Games and authorize the City Manager to execute any documents or agreements related thereto. May 07, 2025 Item #12 68191bf9433a47b759933848
20250507 LA County S Pasadena City Council Item 13 13. CONSIDERATION OF A RESOLUTION ESTABLISHING THREE NEW EMPLOYEE CLASSIFICATIONS, JOB DESCRIPTIONS AND SALARY RANGES; APPROVING SALARY RANGE ADJUSTMENTS FOR FOUR CURRENT POSITIONS; AND APPROVING THE ALLOCATION OF FUNDS FROM MULTIPLE FUNDS AND VACANT POSITIONS TO SUPPORT THE PERSONNEL REQUESTS Recommendation 4 It is recommended that the City Council consider adoption of the proposed Resolution to: 1. Approve and establish the job classification and salary range for the CIP Program Manager; 2. Approve and establish the job classification and salary range for the CIP Project Manager; 3. Approve and establish the job classification and salary range for the CIP Analyst; 4. Approve the salary adjustment and updated salary range for the Principal Engineer position; 5. Approve the salary adjustment and updated salary range for the Accounting Manager-Controller position; 6. Approve the salary adjustment and updated salary range for the Community Development Director position; 7. Approve the salary adjustment and updated salary range for the Planning Manager; 8. Approve the salary adjustment and updated salary range for the Public Affairs Manager position; 9. Approve the salary adjustment and updated salary range for the Public Works Director position; 10. Approve the allocation of funds from the Public Works Inspector position to the CIP Project Manager; and 11. Approve the allocation of funds from the Special/Enterprise Funds and General Fund support the changes. May 07, 2025 Item #13 68191bf9433a47b759933849
20250507 LA County S Pasadena City Council Item 9 9. CONSIDERATION OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SOUTH PASADENA, CALIFORNIA, AMENDING CHAPTER 34 (TREES AND SHRUBS) RELATED TO THE PROCESS FOR OBTAINING TREE REMOVAL PERMITS FOR DEAD OR DYING TREES AND THE TREE REPLACEMENT REQUIREMENT Recommendation It is recommended that the City Council introduce for first reading and waive full reading of the Ordinance amending Chapter 34 (Trees and Shrubs) related to the process for tree removal permits and the replacement requirement for trees that are no longer viable, such as dead or dying trees. May 07, 2025 Item #9 68191bf9433a47b75993384a
20250507 LA County S Pasadena City Council Item 8 8. CONSIDERATION OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SOUTH PASADENA, CALIFORNIA, AMENDING ARTICLE XI (PURCHASING) AND ARTICLE XIII (AWARDING PUBLIC WORKS CONTRACTS) OF CHAPTER 2 (ADMINISTRATION) OF THE SOUTH PASADENA MUNICIPAL CODE TO UPDATE PROCUREMENT PROVISIONS, INCLUDING REMOVING INCONSISTENCIES AND ADOPTING PROVISIONS FOR EMERGENCY SITUATIONS AND MAINTENANCE WORK Recommendation It is recommended that the City Council introduce by title only and waive full reading of an Ordinance amending Article XI (Purchasing) and Article XIII (Awarding Public Works Contracts) of Chapter 2 of the South Pasadena Municipal Code updating the procurement provisions, removing inconsistencies and adopting provisions for contracting in emergencies and maintenance work. May 07, 2025 Item #8 68191bf9433a47b75993384b
20250507 LA County S Pasadena City Council Item 4 4. A PROCLAMATION DECLARING MAY AS "ASIAN AMERICAN AND PACIFIC ISLANDER HERITAGE MONTH" IN THE CITY OF SOUTH PASADENA CHANGES TO THE AGENDA May 07, 2025 Item #4 68191bf9433a47b75993384c
20250507 LA County S Pasadena City Council Item 3 3. A PROCLAMATION DECLARING MAY 4 - MAY 10, 2025 AS "MUNICIPAL CLERKS WEEK" IN THE CITY OF SOUTH PASADENA May 07, 2025 Item #3 68191bf9433a47b75993384f
San Dimas
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County San Dimas City Council City Reports 1 CR1. City Manager May 13, 2025 City Reports #1 6822a71e932c5bddda0e0c6f
20250513 LA County San Dimas City Council City Reports 2 CR2. City Attorney 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 May 13, 2025 City Reports #2 6822a71e932c5bddda0e0c70
20250513 LA County San Dimas City Council Other Item 1 OB1. Discussion and Consideration of an Easter Holiday Parking Restriction Moratorium RECOMMENDATION: City Staff recommends that the City Council provide direction to Staff on a Spring Break/Easter holiday parking restriction moratorium. May 13, 2025 Other Item #1 6822a71e932c5bddda0e0c73
20250513 LA County San Dimas City Council Public Hearing Item 1 PH1. Introduction of Ordinance 1324, Amending the City of San Dimas Municipal Code as necessary to eliminate the Development Plan Review Board. RECOMMENDATION: Staff and the Planning Commission recommend the City Council read by title and introduce Ordinance 1324 approving MCTA 24­11, amending the Code as necessary to eliminate the Development Plan Review Board. May 13, 2025 Public Hearing Item #1 6822a71e932c5bddda0e0c72
20250513 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. May 13, 2025 Closed Session Item #1 6822a71e932c5bddda0e0c71
San Fernando
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250519 LA County San Fernando City Council Item 15 15) DISCUSSION OF FISCAL YEAR 2025-2026 BUDGET STUDY SESSION NO. 1 Recommend that the City Council: a. Review and discuss the Fiscal Year 2025-2026 Proposed Budget; and b. Provide direction to staff, as appropriate. STAFF COMMUNICATION INCLUDING COMMISSION UPDATES GENERAL CITY COUNCIL/BOARD MEMBER COMMENTS AND LIAISON UPDATES May 19, 2025 Item #15 6827dc32d12ecd57854860a9
20250519 LA County San Fernando City Council Item 11 11) CONSIDERATION TO APPROVE A FRANCHISE AGREEMENT TO BLACK & WHITE TOW, INC. FOR VEHICLE TOWING AND VEHICLE STORAGE SERVICES Recommend that the City Council: a. Approve a Franchise Agreement to Black & White Garage, Inc., dba Black & White Tow, Inc. (Contract No. 2359) for Vehicle Towing and Vehicle Storage Services for a term of five years, with an optional five-year extension; and b. Authorize the City Manager, or designee, to make non-substantive changes and execute all related documents. ADMINISTRATIVE REPORTS May 19, 2025 Item #11 6827dc32d12ecd57854860aa
20250519 LA County San Fernando City Council Item 5 5) CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION FOR THE LA84 FOUNDATION’S WORLD CUP 2026– EXTRAORDINARY IMPACT GRANT Recommend that the City Council: a. Authorize the submittal of a grant application for the LA84 Foundation’s World Cup 2026 – Extraordinary Impact Grant in an amount of $26,000, to create the “Mission City Speed Soccer Program”; and b. Authorize the City Manager, or designee, to make non-substantive changes and execute all related documents. May 19, 2025 Item #5 6827dc32d12ecd57854860ab
20250519 LA County San Fernando City Council Item 4 4) CONSIDERATION TO AUTHORIZE SUBMITTAL OF A SUBAPPLICATION, IN PARTNERSHIP WITH THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES, FOR THE FEDERAL EMERGENCY MANAGEMENT AGENCY’S HAZARD MITIGATION GRANT PROGRAM Recommend that the City Council: a. Authorize the submittal of a subapplication, in partnership with the California Governor’s Office of Emergency Services, for the Federal Emergency Management Agency’s Hazard Mitigation Grant Program in an amount of $153,562, to draft a Local Hazard Mitigation Plan Update; and b. Authorize the City Manager, or designee, to make non-substantive changes and execute all related documents. May 19, 2025 Item #4 6827dc32d12ecd57854860ac
20250519 LA County San Fernando City Council Item 10 10) CONSIDERATION TO APPROVE A LEASE AGREEMENT WITH ENTERPRISE FLEET MANAGEMENT THROUGH SOURCEWELL FOR THE PURCHASE OF EIGHT VEHICLES UTILIZED BY THE WATER DIVISION, ADOPT A RESOLUTION TO APPROPRIATE THE FUNDS, AND APPROVE DISPOSITION OF THE SURPLUS CITY-OWNED VEHICLES BEING REPLACED Recommend that the City Council: a. Approve a Master Equity Lease Agreement with Enterprise Fleet Management (Contract No. 2360) through Sourcewell’s Cooperative Purchasing Program Contract No.: 030122-EFM, for an amount not-to-exceed $200,000 for the replacement of up to six ageing Public Works Vehicles utilized by the Water Division and purchase up to two new vehicles; b. Adopt Resolution No. 8384 appropriating $200,000 from the Equipment/Vehicle Maintenance fund for the replacement of six aging Public Works Vehicles and purchase up to two new vehicles; c. Authorize the City Manager to execute a Purchase Order with Enterprise Fleet Management in amount not to exceed $200,000 for the annual lease of up to eight Public Works vehicles utilized by the Water Division; d. Approve a contingency up to $20,000 for any additional cost due to unforeseen vehicle lease related costs; e. Approve the cost of installation of a required 2-way emergency radio equipment for the vehicles in an amount not to exceed $8,000 through an existing purchase order with Bearcom Inc.; f. Declare vehicles that are to be replaced as surplus and authorize the City Manager, or designee, to dispose of the six aging surplus City Owned Public Works Vehicles being replaced, in accordance with Chapter 2, Article VI, Division 7, of the San Fernando Municipal Code; and g. Authorize the City Manager, or designee, to make any non-substantive changes and execute the Agreement and all related documents. May 19, 2025 Item #10 6827dc32d12ecd57854860ad
20250519 LA County San Fernando City Council Item 12 12) RECEIVE A PRESENTATION REGARDING THE DEVELOPMENT AND IMPLEMENTATION OF A CITYWIDE RESIDENTIAL PARKING PERMIT PROGRAM Recommend that the City Council : a. Receive and file a presentation regarding the development and recommended implementation of a Citywide Residential Parking Permit Program; and b. Provide staff direction, as appropriate. May 19, 2025 Item #12 6827dc32d12ecd57854860ae
20250519 LA County San Fernando City Council Item 6 6) CONSIDERATION TO ADOPT A RESOLUTION AUTHORIZING THE DESTRUCTION OF CERTAIN OBSOLETE RECORDS IN ACCORDANCE WITH THE CITY’S RECORDS RETENTION SCHEDULE FOR THE MAINTENANCE AND DISPOSITION OF RECORDS Recommend that the City Council: a. Adopt Resolution No. 8383 authorizing the City Clerk and City Attorney to destroy obsolete records detailed in the Records Destruction Authorization Form pursuant to the State of California, Government Code Section 34090 and the City’s approved Records Retention Schedule for the Maintenance and Disposition of Records; b. Authorize the City Clerk to certify the Certificate of Destruction; and c. Authorize the City Clerk to take all related actions to dispose of such records. May 19, 2025 Item #6 6827dc32d12ecd57854860af
20250519 LA County San Fernando City Council Item 7 7) CONSIDERATION TO AWARD A PROFESSIONAL SERVICES AGREEMENT TO STAGE PLUS TO PROVIDE STAGE AND SOUND PRODUCTION FOR THE CITY’S SPECIAL EVENTS HELD IN FISCAL YEARS 2025-2026 THROUGH 2027-2028 Recommend that the City Council: a. Approve a Professional Services Agreement with Stage Plus (Contract No. 2358) to provide staging and sound services for the City’s special events, in an amount not to exceed $51,000 per fiscal year, for a term of three years; and b. Authorize the City Manager, or designee, to make non-substantive changes and execute all related documents. May 19, 2025 Item #7 6827dc32d12ecd57854860b0
20250519 LA County San Fernando City Council Item 13 13) DISCUSSION AND CONSIDERATION TO RENAME THE ANNUAL PRIDE FLAG RAISING CEREMONY IN MEMORY OF MATTHEW SHEPARD AND RELATED MATTERS Recommend that the City Council: a. Discuss and consider renaming the “Annual Pride Flag Raising Ceremony” to the “Annual Pride Flag Raising Ceremony in Memory of Matthew Shepard”; b. Discuss establishing a regular recurring day to hold the annual event going forward; and c. Provide staff direction, as applicable. May 19, 2025 Item #13 6827dc32d12ecd57854860b1
20250519 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. May 19, 2025 Item #3 6827dc32d12ecd57854860a5
20250519 LA County San Fernando City Council Item 14 14) DISCUSSION AND CONSIDERATION OF A REQUEST TO CO-SPONSOR AND USE OF CITY SEAL FOR THE SAN FERNANDO OUTDOOR MARKET IN JUNE HOSTED BY THE MALL ASSOCIATION Recommend that the City Council: a. Consider the request to approve a Co-Sponsorship for San Fernando Outdoor Market in June hosted by the Mall Association; b. Consider the request to waive City fees associated with activities by City staff to support the June event; c. Consider the request to approve the use of the City seal on the printed material and social media, pursuant to City Council Ordinance No. 1724; and d. Provide direction for co-sponsorship of future San Fernando Outdoor Market. May 19, 2025 Item #14 6827dc32d12ecd57854860a7
20250519 LA County San Fernando City Council Item 8 8) CONSIDERATION TO ADOPT RESOLUTIONS APPROVING THE ENGINEER’S REPORT, AND DECLARING THE CITY’S INTENTION TO ORDER THE ANNUAL ASSESSMENTS AND SETTING A PUBLIC HEARING TO CONSIDER THE LEVY OF ASSESSMENTS FOR THE FISCAL YEAR 2025-2026 LANDSCAPING AND LIGHTING ASSESSMENT DISTRICT Recommend that the City Council: a. Adopt Resolution No. 8379 approving the Engineer’s Report for Fiscal Year 2025-2026 Landscaping and Lighting Assessment District; and b. Adopt Resolution No. 8380 declaring the City Council’s intention to order the annual assessments for FY 2025-2026 LLAD; and setting the date for the Public Hearing to consider the levy of assessments at the June 16, 2025 City Council regular meeting. May 19, 2025 Item #8 6827dc32d12ecd57854860a4
20250519 LA County San Fernando City Council Item 9 9) CONSIDERATION TO APPROVE A SECOND READING TO ADOPT ORDINANCE NO. 1734 AMENDING CHAPTER 74 (STREETS, SIDEWALKS, AND OTHER PUBLIC PLACES) OF THE SAN FERNANDO MUNICIPAL CODE IN ITS ENTIRETY Recommend that the City Council adopt Ordinance No. 1734 that was introduced for first reading at the City Council meeting of May 5, 2025, in title only, and waive all further readings 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 City Code To Establish Regulations For Outdoor Dining On The Public Right Of Way And Making Other Related Modifications” in its entirety. May 19, 2025 Item #9 6827dc32d12ecd57854860a3
20250505 LA County San Fernando City Council Item 13 13) DISCUSSION AND CONSIDERATION REGARDING FISCAL YEAR 2025-2026 BUDGET PROCESS This item was agendized by Councilmember Victoria Garcia STAFF COMMUNICATION INCLUDING COMMISSION UPDATES GENERAL CITY COUNCIL/BOARD MEMBER COMMENTS AND LIAISON UPDATES May 05, 2025 Item #13 68191bf0433a47b75993335f
20250505 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 – May 5, 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 May 05, 2025 Presentation #A 68191bf0433a47b759933354
20250505 LA County San Fernando City Council Item 8 8) DISCUSSION AND CONSIDERATION TO APPROVE A SECOND READING TO ADOPT ORDINANCE NO. 1732 AMENDING CHAPTER 106 (ZONING) OF THE SAN FERNANDO MUNICIPAL CODE IN ITS ENTIRETY Recommend that the City Council adopt Ordinance No. 1732 that was introduced for first reading at the City Council meeting of April 7, 2025, in title only, and waive all further readings 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” in its entirety. May 05, 2025 Item #8 68191bf0433a47b759933355
20250505 LA County San Fernando City Council Presentation B B) CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) – CONFERENCE WITH LEGAL COUNSEL/EXISTING LITIGATION: Case Name: Najera v. City of San Fernando Case No.: Case No. 23STCV31384 May 05, 2025 Presentation #B 68191bf0433a47b759933356
20250505 LA County San Fernando City Council Item 9 9) 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: a. Review and approve the legislative advocacy letter, urging the Los Angeles Unified School District to increase police presence and partnerships on school campuses in San Fernando; and b. Authorize the City Manager to incorporate feedback received from the City Council and distribute the letter to all parties listed. May 05, 2025 Item #9 68191bf0433a47b759933357
20250505 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. Special and Regular Meeting Notice and Agenda – May 5, 2025 May 05, 2025 Item #3 68191bf0433a47b759933359
20250505 LA County San Fernando City Council Item 10 10) DISCUSSION AND CONSIDERATION OF THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SAN FERNANDO AND PUEBLO Y SALUD, INC. A NON-PROFIT ORGANIZATION REGARDING THE MAINTENANCE AND UPKEEP OF THE CÉSAR E. CHÁVEZ MEMORIAL Recommend that the City Council: a. Discuss and consider the Memorandum Of Understanding between City of San Fernando and Pueblo Y Salud, Inc. regarding the Maintenance and Upkeep of the César E. Chávez Memorial; and b. Provide staff direction, as appropriate. May 05, 2025 Item #10 68191bf0433a47b75993335b
20250505 LA County San Fernando City Council Item 4 4) CONSIDERATION TO APPROVE 2025 UPDATES TO CITY POLICIES AND PROCEDURES AND ESTABLISH A COMMUNITY RECOGNITION MEETING PILOT PROGRAM Recommend that the City Council: a. Review and adopt Resolution No. 8378, approving updates to the City Policies and Procedures to include revisions to two (2) existing City policies (City Recognition Requests Policy and Grant Management Policy) and the addition of two (2) new City policies (Facility Naming Policy and Use of Community Investment Fund Policy); and b. Discuss the establishment of a Pilot Program for Special City Council Meetings dedicated to Community Recognition; and c. Authorize the City Manager to take certain related actions to execute and implement the updated policies and procedures. May 05, 2025 Item #4 68191bf0433a47b75993335c
20250505 LA County San Fernando City Council Item 5 5) RECEIVE AND FILE THE CITY MANAGER’S PROPOSED FISCAL YEAR 2025-2026 ANNUAL BUDGET Recommend that the City Council receive and file the City Manager’s Proposed Budget for Fiscal Year 2025-2026. May 05, 2025 Item #5 68191bf0433a47b75993335d
20250505 LA County San Fernando City Council Item 11 11) DISCUSSION AND CONSIDERATION REGARDING THE RUDY ORTEGA PARK – MAINTENANCE AND CLEANLINESS This item was agendized by Councilmember Patty Lopez. Special and Regular Meeting Notice and Agenda – May 5, 2025 May 05, 2025 Item #11 68191bf0433a47b75993335e
20250505 LA County San Fernando City Council Item 7 7) A CONTINUED 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”. Special and Regular Meeting Notice and Agenda – May 5, 2025 ADMINISTRATIVE REPORTS May 05, 2025 Item #7 68191bf0433a47b759933360
20250505 LA County San Fernando City Council Item 6 6) CONSIDERATION TO APPROVE A COMMUNITY OUTREACH AND ENGAGEMENT PLAN FOR THE SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENT REGIONAL EARLY ACTION PLANNING 2.0 GRANT PROGRAM Recommend that the City Council approve a Community Outreach and Engagement Plan for the Southern California Association of Government Regional Early Action Planning 2.0 Grant Program. PUBLIC HEARINGS May 05, 2025 Item #6 68191bf0433a47b759933361
20250505 LA County San Fernando City Council Item 12 12) DISCUSSION AND CONSIDERATION TO FORM AN AD HOC COMMITTEE FOR THE 2026 FIFA WORLD CUP AND 2028 OLYMPIC GAMES PREPARATION AND OPPORTUNITIES This item was agendized by Mayor Mary Mendoza. May 05, 2025 Item #12 68191bf0433a47b759933362
San Gabriel
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County San Gabriel City Council Order of Business 4 C C. CASH AND INVESTMENT REPORT – APRIL 2025 In accordance with the City of San Gabriel’s 2024-2025 Adopted Investment Policy (Resolution No. 24-35) and California Government Code Section 53646, the Finance Director is to render and investment report to the City Council, City Treasurer, City Manager, and the City Attorney. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council receive and file the Cash and Investment Report for April 2025. May 20, 2025 Order of Business 4 #C 6827dc32d12ecd57854861e2
20250520 LA County San Gabriel City Council Order of Business 7 A A. COMPREHENSIVE CLASSIFICATION AND COMPENSATION STUDY REPORT During the last round of the labor negotiations, the City agreed to conduct a comprehensive classification and compensation study for Fiscal Year 2024- 2025. In June 2024, staff selected MGT Consulting Group (MGT) to conduct the study. Over the last several months, MGT conducted an in-depth, comprehensive study of the City’s classification, compensation, and fringe benefit programs. The objectives of the study were to review and update the City’s full-time position classification and compensation systems and provide information pertaining to the City’s market standing for compensation and fringe benefits. The Classification and Compensation Report is provided for informational purposes only. Any salary and fringe benefit increases and/or additions made in accordance with the recommendations made in the report will have a substantial cost impact and must be fully assessed before the City commits to implementing any such increases and/or additions. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council receive and file the Comprehensive Classification and Compensation Study Report for informational purposes. May 20, 2025 Order of Business 7 #A 6827dc32d12ecd57854861e5
20250520 LA County San Gabriel City Council Order of Business 5 A A. PROPOSED CITYWIDE FEE SCHEDULE FOR FISCAL YEAR 2025-2026 The citywide fee schedule establishes user fees and charges for various department services. On an annual basis, the citywide fee schedule is reviewed and updated based on a combination of department input and the consumer price index in the Los Angeles Metro area. The proposed updated citywide fee schedule for Fiscal Year 2025-2026 is presented to the City Council for review, direction, and consideration of adoption. Based on the Fiscal Year 2025-2026 forecasted revenues, a 3.3% increase to the General Fund fees is estimated to generate an additional $211,000 in General Fund revenue. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council adopt Resolution No. 25-19 updating the Master Fee Schedule for Fiscal Year 2025-2026. May 20, 2025 Order of Business 5 #A 6827dc32d12ecd57854861e4
20250520 LA County San Gabriel City Council Order of Business 4 B B. MATERIAL DEMANDS The most recent Material Demands from the Finance Department are presented to the City Council for review and approval. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council approve Material Demands as presented. May 20, 2025 Order of Business 4 #B 6827dc32d12ecd57854861e3
20250520 LA County San Gabriel City Council Order of Business 2 A A. STROKE AWARENESS MONTH May 20, 2025 Order of Business 2 #A 6827dc32d12ecd57854861e1
20250520 LA County San Gabriel City Council Order of Business 4 F F. COUNTYWIDE HOUSEHOLD HAZARDOUS COLLECTION PROGRAM SITING LIABILITY AGREEMENT WITH LOS ANGELES COUNTY The County of Los Angeles and the Sanitation District of Los Angeles have scheduled Saturday, July 19, 2025, to co-host the Annual Countywide Household Hazardous and Electronic Waste Collection Event at the Mission Playhouse Parking Lot in San Gabriel. There is no fiscal impact associated with executing this Agreement. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council authorize the City Manager to execute the Countywide Household Hazardous Waste Collection Program Siting Liability Agreement. May 20, 2025 Order of Business 4 #F 6827dc32d12ecd57854861e0
20250520 LA County San Gabriel City Council Order of Business 4 D D. PROFESSIONAL SERVICES AGREEMENT WITH MOSS LEVY AND HARTZHEIM FOR AUDITING SERVICES IN THE AMOUNT OF $107,930 OVER A THREE-YEAR TERM The City of San Gabriel is required to undergo annual independent financial audits in accordance with Government Auditing Standards. The current agreement for auditing services has concluded, necessitating the selection of a qualified certified public accounting firm to conduct the City’s audits. Moss Levy and Hartzheim (MLH) submitted the most competitive proposal and brings extensive municipal audit experience, strong references, and a successful history of working with the City. The total cost of the proposed three-year agreement is $107,930. The annual contract amount has been incorporated into the City’s annual General Fund operating budget for auditing services and does not require additional appropriations at this time. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council authorize the City Manager to execute a three-year agreement, with two optional one-year extensions, with Moss Levy and Hartzheim, LLP for professional auditing services. May 20, 2025 Order of Business 4 #D 6827dc32d12ecd57854861df
20250520 LA County San Gabriel City Council Order of Business 4 E E. REPLACEMENT OF THE FUEL TANK FOR THE EMERGENCY GENERATOR LOCATED AT THE PUBLIC WORKS FACILITY BY AFFORDABLE GENERATOR SERVICES, INCORPORATED AT A TOTAL COST OF $34,219.69 The emergency generator at the Public Works Facility has not been properly maintained for a long period of time, further contributing to its declining performance and need for frequent repairs. To ensure the facility remains equipped with a dependable backup power source to the fuel station and power to the building, staff recommends replacing the generator base fuel tank. The adopted Fiscal Year 2024-2025 budget included $25,000 from the Fleet Services Budget Account No. 124-800-37-99-730 for the purchase of a new generator base fuel tank. However, given the nature of the expense not being fleet related, the expenditure is more appropriately categorized as a facility-related cost rather than a Fleet Services expense and will need to be paid from the General Fund. These budgeted funds in Fleet Services will be released from appropriation. The total cost of the replacement tank, including sales tax, is $34,219.69. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council authorize the City Manager to approve a purchase order with Affordable Generator Services, Incorporated for the replacement of the emergency generator base fuel tank located at the Public Works Facility, at a total cost of $34,219.69. Given the nature of the expense, staff recommends utilizing General Fund dollars from Budget Account No. 124- 800-15-99-730 to cover the purchase, ensuring proper financial alignment with the intended purpose of the expenditure. May 20, 2025 Order of Business 4 #E 6827dc32d12ecd57854861de
20250506 LA County San Gabriel City Council Order of Business 2 B B. STROKE AWARENESS MONTH May 06, 2025 Order of Business 2 #B 68191bf0433a47b7599334e0
20250506 LA County San Gabriel City Council Order of Business 4 D D. ONE-YEAR RENEWAL OF CENTRAL SQUARE PERMITTING SOFTWARE CONTRACT IN THE AMOUNT OF $23,877.87 The Central Square permitting software has been integral to the operation of the Community Development Department, providing efficient processes for permit applications, reviews, and approvals over the past eight years. The cost of the contract renewal, $23,877.87, is budgeted within the Community Development Department’s annual operating budget. There is no additional financial impact or budget adjustment required. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council: 1. Approve the renewal of the Central Square permitting software contract for one year at a cost of $23,877.87; and 2. Authorize the City Manager or their designee to sign the agreement, subject to City Attorney review and approval. May 06, 2025 Order of Business 4 #D 68191bf0433a47b7599334df
20250506 LA County San Gabriel City Council Order of Business 7 A A. AUTHORIZATION FOR UNMANNED AERIAL VEHICLE (UAV) PROGRAM AND PURCHASE OF UAV EQUIPMENT IN THE AMOUNT OF $28,108.00 [RESOLUTION NO. 25-14] The implementation of an Unmanned Aerial Vehicle (UAV) program within the San Gabriel Police Department presents a significant opportunity to enhance law enforcement efficiency, safety, and operational effectiveness. The Department’s UAV program will focus on these benefits and continue to implement innovations as the program grows within industry standards. The costs, flight time, equipment, training, and insurance options vary for the program but are estimated at $28,108.00 for the initial purchase and first year of operations. Funds for this purchase will be made via transfer of $5,900 from account 124-751-15-99-172, which was originally appropriated for the purchase of gas masks that ended up being purchased with grant funds. The remaining $22,208 will be funded through an additional appropriation in the General Fund for Fiscal Year 2024-2025. The project will be paid out of account 124-751-15-99-271. After year one, it will cost approximately $8,000 to $10,000 to maintain the UAV program which will be annually appropriated in the General Fund during the budget process. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council adopt Resolution No. 25-14 to approve the following: • Budget amendment to approve $28,108.00 in the Police budget for the purchase of Unmanned Aerial Vehicle (UAV) equipment, training, licensing, and certification. • Purchase of the Matrice 4T from Advexure (the only local vendor and cost-effective). • Create line items for the annual cost of UAV Program between $8,000 and $10,000. May 06, 2025 Order of Business 7 #A 68191bf0433a47b7599334ea
20250506 LA County San Gabriel City Council Order of Business 7 B B. AGREEMENT WITH DATA TICKET FOR PARKING CITATION MANAGEMENT AND PARKING PERMIT SERVICES FOR AN ANNUAL AMOUNT OF $5,000 PLUS PER CITATION AND PERMIT CHARGES To modernize parking citation management services and implement a license plate-based parking permit system, the City issued a request for proposals in January 2025. Data Ticket, Incorporated is a highly-experienced vendor serving over 400 California cities. Data Ticket will provide integrated citation management and a web-based parking permit platform, allowing online applications, payments, and real-time enforcement verification. All Data Ticket platforms include Google translation capabilities. The transition will phase out the City’s existing kiosks over a three-month period with public outreach. The Police Department’s annual budget includes an estimated $75,000 for citation management services, funded by the General Fund. Additionally, the new parking permit solution will be included in the Finance Department’s annual budget, also funded by the General Fund. The estimated annual cost for the parking permit solution is $5,000. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council authorize the City Manager to execute an agreement with Data Ticket for citation management and parking permit services. May 06, 2025 Order of Business 7 #B 68191bf0433a47b7599334e9
20250506 LA County San Gabriel City Council Order of Business 4 C C. ORDINANCE NO. 716: AMENDING CHAPTER 153 OF THE SAN GABRIEL MUNICIPAL CODE RELATING TO HEDGE HEIGHTS IN THE RESIDENTIAL ZONES (ZTA24-004) – SECOND READING AND ADOPTION The City Council conducted the first reading and introduction of Ordinance No. 716 at the April 15, 2025 meeting. City Council on a 5-0 vote moved the Ordinance to the second reading and adoption at this meeting. If adopted, this Ordinance will update the Code relating to hedge heights in residential zones. The Ordinance would become effective 30 days after adoption. The Fiscal Year 2024-2025 Adopted Budget includes the cost required for legal publication (Account No. 121-702-00-65-000) and codification (Account No. 121-702-00- 22-000) of the ordinance. California Environmental Quality Act (CEQA) Determination: The proposed Code Amendment is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) because it is covered by the commonsense exemption, where it can be seen with certainty that there is no possibility that the proposed amendment would have a significant effect on the environment, therefore it is not subject to CEQA. Recommended Action: Staff recommends that the City Council waive full reading and adopt Ordinance No. 716 entitled, “An Ordinance of the City Council of the City of San Gabriel, California, Amending Title XV, Chapter 153 (Zoning) Relating to Hedge Heights in the Residential Zones.” May 06, 2025 Order of Business 4 #C 68191bf0433a47b7599334e8
20250506 LA County San Gabriel City Council Order of Business 2 E E. HISTORIC PRESERVATION MONTH May 06, 2025 Order of Business 2 #E 68191bf0433a47b7599334e7
20250506 LA County San Gabriel City Council Order of Business 2 D D. ASIAN AMERICAN AND PACIFIC ISLANDER HERITAGE MONTH AND MENTAL HEALTH DAY May 06, 2025 Order of Business 2 #D 68191bf0433a47b7599334e6
20250506 LA County San Gabriel City Council Order of Business 4 B B. MATERIAL DEMANDS The most recent Material Demands from the Finance Department are presented to the City Council for review and approval. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council approve Material Demands as presented. May 06, 2025 Order of Business 4 #B 68191bf0433a47b7599334e5
20250506 LA County San Gabriel City Council Order of Business 4 F F. FIREWORK DISPLAY PERMIT – SAN GABRIEL COUNTRY CLUB Pyro Spectaculars, a California Sate Licensed Pyrotechnics Company, on behalf of the San Gabriel Country Club, has applied for a permit to conduct a fireworks display on San Gabriel Country Club for a Fireworks Display on Saturday, June 28, 2025, at 9:00 p.m. Pursuant to San Gabriel Municipal Code Title IX, Sections 96.21 – 96.23, City Council approval is required to issue a permit on approval and recommendation of the Fire Chief for pyrotechnic displays. A fee of $79 is due at the time of permit issuance per the Fiscal Year 2024-2025 Master Fee Schedule. No Fire Department overtime expense is anticipated for this event. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council authorize the Fire Chief or Deputy Fire Marshal to issue a Fireworks Permit to Pyro Spectaculars, Incorporated, contingent on meeting the conditions of the application. May 06, 2025 Order of Business 4 #F 68191bf0433a47b7599334e4
20250506 LA County San Gabriel City Council Order of Business 2 A A. INTRODUCTION OF NEW ECONOMIC DEVELOPMENT MANAGER KAREN KO May 06, 2025 Order of Business 2 #A 68191bf0433a47b7599334e3
20250506 LA County San Gabriel City Council Order of Business 4 E E. MEMORANDUM OF AGREEMENT WITH THE SAN GABRIEL VALLEY COUNCIL OF GOVERNMENTS (SGVCOG) FOR PARTICIPATION IN THE FOOD RECOVERY FOR EQUITY, SUSTAINABILITY, AND HEALTH (FRESH SGV) PROGRAM, UTILIZING $58,710 OF CALRECYCLE’S SENATE BILL (SB) 1383 LOCAL ASSISTANCE GRANT PROGRAM In 2016, Senate Bill (SB) 1383 was passed by the California State Legislature which implemented statewide targets to reduce the disposal of organic waste and increase the recovery of edible food for human consumption. SB 1383 requires local jurisdictions to establish food recovery programs and strengthen existing food recovery networks. The SGVCOG partnered with SCS Engineers to establish and administer the Food Recovery for Equity, Sustainability, and Health Program San Gabriel Valley (FRESH SGV), aimed at optimizing the recovery of surplus edible food across the region. The initiative helps reduce food waste, combat food insecurity, and support cities in meeting state- mandated food recovery requirements. There is no fiscal impact on the General Fund. Participation in the FRESH San Gabriel Valley Program will be funded through the City’s awarded funds from CalRecycle’s SB 1383 Local Assistance Grant Program, specifically in budget account 124-800-57-96-584. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council: 1. Authorize the City Manager to execute the Memorandum of Agreement between the City of San Gabriel and the San Gabriel Valley Council of Governments (SGVCOG); and 2. Approve a purchase order for $58,710 with the SGVCOG for participation in the Food Recovery for Equity, Sustainability, and Health Program (FRESH SGV). May 06, 2025 Order of Business 4 #E 68191bf0433a47b7599334e2
20250506 LA County San Gabriel City Council Order of Business 2 C C. MILITARY APPRECIATION MONTH May 06, 2025 Order of Business 2 #C 68191bf0433a47b7599334e1
San Marino
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250514 LA County San Marino City Council Item 4 4. APPOINTMENT OF MEMBERS TO CITY OF SAN MARINO DESIGN REVIEW COMMITTEE ADVISORY BODY Recommendation: The Council Liaisons for the Design Review Committee recommend the Council appointment of two (2) regular members, each commencing on June 1, 2025. If Council concurs, the appropriate motions would be: “I move to appoint Rick Chou, and Suzanne Torgeson as regular members of the Design Review Committee to serve terms ending May 31, 2027.” May 14, 2025 Item #4 6822a71e932c5bddda0e0e93
20250514 LA County San Marino City Council Item 5 5. SPRING 2025 PUBLIC TREE REMOVAL LIST Recommendation: This is an informational item. Therefore, no action is required by City Council. May 14, 2025 Item #5 6822a71e932c5bddda0e0e94
20250514 LA County San Marino City Council Item 7 7. RECEIVE AND FILE MONTHLY DISBURSEMENTS REPORT FOR APRIL 2025 Recommendation: Staff recommends the Council receive and file the Monthly Disbursements Report for the month of April 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 April 2025.” May 14, 2025 Item #7 6822a71e932c5bddda0e0e95
20250514 LA County San Marino City Council Item 6 6. CASH AND INVESTMENT REPORT FOR THE MONTH OF MARCH 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 March 2025.” May 14, 2025 Item #6 6822a71e932c5bddda0e0e96
20250514 LA County San Marino City Council Item 2 2. APPROVAL OF AMENDMENT NO. 1 OF PROFESSIONAL SERVICES AGREEMENT WITH MOBIUS PLANNING LLC FOR THE SAN MARINO SAFETY ELEMENT UPDATE Recommendation: Staff recommends the City Council approve Amendment No. 1, direct the City Attorney to prepare the amendment, and authorize the City Manager to execute the amendment. If Council concurs, the appropriate motion would be: “I move to approve Amendment No. 1 in the not to exceed amount of $80,000 with Mobius Planning LLC for the Safety Element update, direct the City Attorney to prepare Amendment No. 1 consistent with the scope outlined in the staff report, and authorize the City Manager to execute said amendment.” May 14, 2025 Item #2 6822a71e932c5bddda0e0e97
20250514 LA County San Marino City Council Item 3 3. AUTHORIZATION OF MEMORANDUM OF AGREEMENT WITH THE SAN GABRIEL VALLEY COUNCIL OF GOVERNMENTS FOR THE CONTINUED PARTICIPATION IN THE COYOTE MANAGEMENT PROGRAM Recommendation: Staff recommends the Council authorize the City Manager to execute the Memorandum of Agreement with the San Gabriel Valley Council of Governments for participation in the Coyote Management Implementation Plan. If the City Council concurs with staff’s recommendation, an appropriate motion would be: “I move to authorize the City Manager to execute the Memorandum of Agreement with the San Gabriel Valley Council of Governments for participation in the Coyote Management Implementation Plan, extending the term through June 30, 2028. May 14, 2025 Item #3 6822a71e932c5bddda0e0e98
20250514 LA County San Marino City Council Item 1 1. APPROVAL OF RESOLUTION R-25-13 UPDATING THE SCHEDULE OF FEES FOR SERVICE BASED ON THE UPDATED COMPREHENSIVE USER FEE STUDY AND COST ALLOCATION PLAN Recommendation: Staff recommends that City Council approve Resolution No. R-25- 13 Updating the Schedule of Fees for Service with effective date of July 13, 2025, based on the results of the Fee Study Update for the City of San Marino May 2025. If the City Council concurs with staff’s recommendation, an appropriate motion would be: “I move to adopt Resolution No. R-25-13 Updating the Schedule of Fees For Service.” CONSENT CALENDAR May 14, 2025 Item #1 6822a71e932c5bddda0e0e99
Santa Clarita
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Santa Clarita City Council Item 20 20. LICENSE AGREEMENT WITH VERIZON WIRELESS FOR THE INSTALLATION AND OPERATION OF CELLULAR COMMUNICATIONS IMPROVEMENT EQUIPMENT ON CITY-OWNED PROPERTY - The item considers the authorization to execute an agreement with Verizon Wireless for the purpose of installing and operating cellular improvement equipment on City-owned property. RECOMMENDED ACTION: City Council: 1. Approve a License Agreement with Verizon Wireless for the installation of cellular communications equipment on City-owned property, Assessor’s Parcel Number 2811-067-906. 2. Increase revenue account 100-401204 by $5,000 for Fiscal Year 2024-25 with an ongoing increase of $30,000 beginning in Fiscal Year 2025-26, subject to a Consumer Price Index adjustment on the anniversary of the commencement of the License Agreement. 3. Authorize the City Manager or designee to execute all contracts and associated documents, subject to City Attorney approval. May 13, 2025 Item #20 6822a71e932c5bddda0e0c35
20250513 LA County Santa Clarita City Council Item 19 19. OCCUPATIONAL HEALTH SERVICES CONTRACT - This item considers awarding contracts for outsourcing occupational health services. RECOMMENDED ACTION: City Council: 1. Award a one-year contract to Concentra Medical Centers and AFC Urgent Care of Santa Clarita to provide occupational health services for a combined annual amount not to exceed $76,186. 2. Authorize the City Manager or designee to execute up to three additional one-year renewal options beginning in year two, not to exceed the annual contract amount, plus an adjustment in compensation consistent with the appropriate Consumer Price Index, upon request of the contractor, 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. May 13, 2025 Item #19 6822a71e932c5bddda0e0c37
20250513 LA County Santa Clarita City Council Item 18 18. OBJECTIVE DESIGN STANDARDS CONTRACT - This item considers awarding a two-year contract to RRM Design Group to create objective design and development standards for multifamily and mixed-use residential projects in the City of Santa Clarita. RECOMMENDED ACTION: City Council: 1. Award a two-year contract to RRM Design Group to create objective design and development standards for multifamily and mixed-use residential projects for a total contract amount not to exceed $250,000. 2. Appropriate funds in the amount of $250,000 to Miscellaneous Grant Fund (Fund 259) Planning Grant expenditure account 2593110-516101 and increase Miscellaneous Grant Fund (Fund 259) revenue account 259-462101 by $250,000. 3. Authorize the City Manager or designee to execute all contracts and associated documents, subject to City Attorney approval. May 13, 2025 Item #18 6822a71e932c5bddda0e0c36
20250513 LA County Santa Clarita City Council Item 21 21. AGREEMENT FOR THE PURCHASE AND DELIVERY OF RENEWABLE DIESEL FUEL - City Council consider use of a Sourcewell Cooperative Agreement with TACenergy, LLC, for the purchase and delivery of renewable green diesel fuel. RECOMMENDED ACTION: City Council: 1. Approve the use of a cooperative agreement through Sourcewell contract #121-522- TAC through February 10, 2027, for the purchase and delivery of renewable green diesel fuel from TACenergy, LLC, for a total contract amount not to exceed $350,000. 2. Authorize the City Manager or designee to execute a one-year extension, contingent upon renewal of contract #121-522-TAC by Sourcewell, in an amount not-to-exceed $225,000. 3. Authorize the City Manager or designee to execute all contracts and associated documents, or modify the award in the event issues of impossibility of performance arise, subject to City Attorney approval. ADJOURNMENT In memory of Kathryn L. Fay FUTURE MEETINGS The next regular meeting of the City Council will be held May 27, 2025, at 6:00 PM in the Council Chambers, 1st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. CERTIFICATION On May 8, 2025, I, Mary Cusick, do hereby certify that I am the duly appointed and qualified City Clerk for the City of Santa Clarita and that the foregoing agenda was posted at City Hall. _____________________________ Mary Cusick City Clerk Santa Clarita, California Page 10 May 13, 2025 Item #21 6822a71e932c5bddda0e0c34
20250513 LA County Santa Clarita City Council Item 1 1. NEWHALL MIXED USE (MASTER CASE 24-134) - CONTINUED - 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. Continue 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. Page 2 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). May 13, 2025 Item #1 6822a71e932c5bddda0e0c33
20250513 LA County Santa Clarita City Council Item 3 3. ADJUST CONSOLIDATED FIRE PROTECTION DISTRICT DEVELOPER FEES - Public Hearing regarding the Consolidated Fire Protection District developer fees pay for the cost of fire stations, related fire protection improvements, and fire apparatuses. The resolution would adjust developer fees by $0.0534 per square foot for fire protection facilities in keeping with the latest Los Angeles County Development Fee Schedule adopted by the Los Angeles County Board of Supervisors and required under the Developer Fee Detailed Fire Station Plan. RECOMMENDED ACTION: City Council: 1. Conduct a public hearing. 2. Adopt a resolution to adjust the Consolidated Fire Protection District developer fee from $1.6176 per square foot to $1.6710 per square foot in accordance with the Developer Fee Agreement between the City of Santa Clarita and the Consolidated Fire Protection District of Los Angeles County. Page 3 May 13, 2025 Item #3 6822a71e932c5bddda0e0c32
20250513 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 a 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 and pass to second reading 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 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 CANYON ROAD 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. May 13, 2025 Item #2 6822a71e932c5bddda0e0c31
20250513 LA County Santa Clarita City Council Item 5 5. FIRST RESPONDER TRIBUTE PROJECT - City Council to receive a presentation sharing the 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. May 13, 2025 Item #5 6822a71e932c5bddda0e0c2e
20250513 LA County Santa Clarita City Council Item 4 4. METROWALK SPECIFIC PLAN AMENDMENT (MASTER CASE 24-230) - The applicant, BluMax Santa Clarita, LLC requested amendments to the MetroWalk Specific Plan. RECOMMENDED ACTION: City Council continue the item to their regularly scheduled meeting for May 27, 2025. NEW BUSINESS May 13, 2025 Item #4 6822a71e932c5bddda0e0c2d
20250513 LA County Santa Clarita City Council Item 9 9. LIT FIBER TRANSPORT SERVICE AGREEMENT FOR THE MASTER'S UNIVERSITY - City Council consider approving a three-year contract allowing the City to utilize its fiber optic network and connection to Downtown Los Angeles to provide lit transport service to The Master's University. RECOMMENDED ACTION: City Council: 1. Approve a three-year agreement, with two one-year renewal options, that will allow the City to provide lit transport service to The Master’s University. 2. Authorize an increase of $10,000 in Fiscal Year 2024-25 to revenue account 100- 431111 Dark Fiber Lease. 3. Authorize an increase of $9,000 annually in Fiscal Year 2025-26 through Fiscal Year 2027-28 to revenue account 100-431111 Dark Fiber Lease. 4. Authorize the City Manager or designee to execute all contracts and associated documents, subject to City Attorney approval. May 13, 2025 Item #9 6822a71e932c5bddda0e0c2c
20250513 LA County Santa Clarita City Council Item 8 8. CHECK REGISTER NOS. 09 AND 10 - Check Register No. 09 for Period 03/21/25 through 04/03/25 and 04/10/25. Electronic Funds Transfers for the Period 03/24/25 through 04/04/25. Check Register No. 10 for Period 04/04/25 through 04/17/25 and 04/24/25. Electronic Funds Transfers for the Period 04/07/25 through 04/18/25. RECOMMENDED ACTION: City Council approve and ratify for payment the demands presented in Check Register No. 09 and Check Register No. 10. May 13, 2025 Item #8 6822a71e932c5bddda0e0c2b
20250513 LA County Santa Clarita City Council Item 10 10. MICROSOFT ENTERPRISE LICENSE AGREEMENT - The City of Santa Clarita utilizes Microsoft software to operate desktop computers, servers, databases, applications, and email. This item makes a recommendation that the City Council consider approving the use of a piggyback agreement to execute a three-year Microsoft Enterprise Agreement to keep the City's critical software infrastructure properly licensed and supported. RECOMMENDED ACTION: City Council: 1. Approve the use of a “piggyback” agreement using Riverside County Master Agreement #ITARC-00934 with Dell Inc. to enter into a three-year contract for the continued use of Microsoft products in the amount of $179,923, and authorize a ten percent contingency in the amount of $17,992 for potential new licenses, for a total contract amount not to exceed $197,915. 2. Appropriate funds from the General Fund (Fund 100) to Expenditure Account 1002200-516101 in the annual ongoing amount of $18,000 beginning in Fiscal Year 2025-26, contingent upon the appropriation of funds in the annual budget for such fiscal years. 3. Authorize the City Manager or designee to execute all contracts and associated documents, subject to City Attorney approval. May 13, 2025 Item #10 6822a71e932c5bddda0e0c2a
20250513 LA County Santa Clarita City Council Item 11 11. CONTRACT FOR VIRTUALIZATION SOFTWARE AND SUPPORT - City Council consider the approval of utilizing a "piggyback" agreement authorizing the City to contract with CDW-G for VMware software and support services for three years. RECOMMENDED ACTION: City Council: 1. Approve the use of a “piggyback” agreement using Sourcewell contract # 121923- CDW with CDW Government, LLC for a total three-year contract amount not to exceed $136,000 for VMware software and support services. 2. Authorize the City Manager or designee to execute all documents, subject to City Attorney approval. May 13, 2025 Item #11 6822a71e932c5bddda0e0c29
20250513 LA County Santa Clarita City Council Item 13 13. RESOLUTIONS INITIATING THE ANNUAL LEVY OF SPECIAL DISTRICTS FOR FISCAL YEAR 2025-26 - City Council consider this required procedural matter providing the adoption of resolutions initiating proceedings for the Annual Levy of Special Districts for Fiscal Year 2025-26. RECOMMENDED ACTION: City Council adopt resolutions initiating proceedings for the levy and collection of assessments for Fiscal Year 2025-26 for the Landscape and Lighting District, Drainage Benefit Assessment Areas, the Golden Valley Ranch Open Space Maintenance District, and the Open Space Preservation District. May 13, 2025 Item #13 6822a71e932c5bddda0e0c28
20250513 LA County Santa Clarita City Council Item 16 16. PARKS MAINTENANCE YARD IMPROVEMENTS, PROJECT P4028 - DESIGN CONTRACT - This item considers awarding a design contract to provide construction documents for the Parks Maintenance Yard Improvements project. The improvements include a new maintenance building, additional staff parking area, and enhanced vehicular and pedestrian circulation. This project will also incorporate maintenance facilities, vehicle and equipment storage, and technology upgrades. RECOMMENDED ACTION: City Council: 1. Extend the current design contract and authorize an increased expenditure authority for design services with Psomas, in the amount of $1,007,695 and authorize a contingency in the amount of $100,770, for a total additional contract amount not to exceed $1,108,465. 2. Authorize the City Manager or designee to execute all documents, subject to City Attorney approval. May 13, 2025 Item #16 6822a71e932c5bddda0e0c26
20250513 LA County Santa Clarita City Council Item 17 17. 2025 ON-CALL ENVIRONMENTAL PLANNING SERVICES CONTRACTS - City Council consider awarding contracts to qualified vendors to provide as-needed California Environmental Quality Act services to the City of Santa Clarita. RECOMMENDED ACTION: City Council: 1. Award three-year contracts to Chambers Group, Inc.; Dudek; EcoTierra Consulting; HELIX Environmental Planning, Inc.; Kimley-Horn; Michael Baker International, Inc.; PlaceWorks, Inc.; and SWCA Environmental Consultants to provide on-call California Environmental Quality Act services, for a combined total contract amount not to exceed $1,500,000. 2. Authorize the City Manager or designee to execute up to two additional one-year renewal options, for a total contract amount not to exceed $500,000 between all contactors per year. 3. Authorize the City Manager or designee to execute all contracts and associated documents, subject to City Attorney approval. May 13, 2025 Item #17 6822a71e932c5bddda0e0c25
20250513 LA County Santa Clarita City Council Item 15 15. TAX-SHARING RESOLUTIONS FOR SANITATION DISTRICT, ANNEXATION NOS. 1139 AND 1141 - The Santa Clarita Valley Sanitation District provides wastewater treatment services within the District's service area. To provide wastewater treatment service to properties located outside the District's service area, the boundary must be expanded through the annexation process. The District has requested the City Council consider adopting resolutions for two annexations. RECOMMENDED ACTION: City Council: 1. Adopt the Santa Clarita Valley Sanitation District's resolutions approving and accepting the negotiated exchange of property tax revenues resulting from Santa Clarita Valley Sanitation District Annexation Nos. 1139 and 1141. 2. Authorize the City Manager or designee to execute all documents, subject to City Attorney approval. May 13, 2025 Item #15 6822a71e932c5bddda0e0c24
20250513 LA County Santa Clarita City Council Item 14 14. RESOLUTION TO INCORPORATE SENATE BILL 1, ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017, LOCAL STREETS AND ROADS, ROAD MAINTENANCE AND REHABILITATION FUNDS INTO THE CAPITAL IMPROVEMENT PROGRAM - City Council consider Senate Bill 1, Road Repair and Accountability Act of 2017, Local Streets and Roads, Road Maintenance and Rehabilitation Account funds requiring the City of Santa Clarita to identify project(s) using these funds through the adoption of a resolution at a regular public meeting. RECOMMENDED ACTION: City Council: 1. Adopt a resolution declaring the incorporation of a list of projects proposed to be funded by Senate Bill 1, Road Repair and Accountability Act of 2017, Local Streets and Roads, Road Maintenance and Rehabilitation for Fiscal Year 2025-26 into the Capital Improvement Program. 2. Authorize the City Manager or designee to execute all documents, subject to City Attorney approval. May 13, 2025 Item #14 6822a71e932c5bddda0e0c23
Santa Fe Springs
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County Santa Fe Springs City Council Order of Business 19 1 19. SECOND READING OF ORDINANCE NO. 1159 – AMENDING SECTIONS 155.862, 155.863, AND 155.813 OF THE SANTA FE SPRINGS MUNICIPAL CODE TO CHANGE PUBLIC HEARING NOTICING REQUIREMENT FROM TEN (10) TO TWENTY (20) DAYS (COMMUNITY DEVELOPMENT) RECOMMENDATION: It is recommended that the City Council: 1) Adopt Ordinance No. 1159: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA FE SPRINGS AMENDING SECTIONS 155.862, 155.863, AND 155.813 OF THE SANTA FE SPRINGS MUNICIPAL CODE TO CHANGE PUBLIC HEARING NOTICING REQUIREMENT FROM TEN (10) TO TWENTY (20) DAYS 2) Take such additional, related action that may be desirable. May 20, 2025 Order of Business 19 #1 6827dc32d12ecd578548627f
20250520 LA County Santa Fe Springs City Council Order of Business 22 1 22. CONTRACT WITH PHOENIX DECORATING COMPANY FOR PARTICIPATION IN THE PASADENA TOURNAMENT OF ROSES (COMMUNITY SERVICES) RECOMMENDATION: It is recommended that the City Council: 1) Approve a sole-source agreement with Phoenix Decorating Company (Phoenix) for the design and construction of the City’s Rose Parade floats for calendar years 2026, 2027, and 2028; and 2) Authorize the City Manager to execute the agreement and any subsequent amendments, subject to approval by the City Attorney as to form; and 3) Take such additional, related, action that may be desirable. APPOINTMENTS TO BOARDS, COMMITTEES, AND COMMISSIONS COUNCIL COMMENTS/AB1234 COUNCIL CONFERENCE REPORTING Council member announcements; requests for future agenda items; conference/meetings reports. Members of the City Council will provide a brief report on meetings attended at the expense of the local agency as required by Government Code Section 53232.3(d). May 20, 2025 Order of Business 22 #1 6827dc32d12ecd5785486282
20250520 LA County Santa Fe Springs City Council Order of Business 9 1 9. MONTHLY REPORT ON THE STATUS OF DEBT INSTRUMENTS ISSUED THROUGH THE CITY OF SANTA FE SPRINGS PUBLIC FINANCING AUTHORITY (PFA) (FINANCE) RECOMMENDATION: It is recommended that the Public Financing Authority: 1) Receive and file the report. WATER UTILITY AUTHORITY May 20, 2025 Order of Business 9 #1 6827dc32d12ecd5785486281
20250520 LA County Santa Fe Springs City Council Order of Business 20 1 20. AUTHORIZE BID AWARD FOR AS-NEEDED TEMPORARY FENCING AND BARRIERS (FINANCE) RECOMMENDATION: It is recommended that the City Council: 1) Authorize awarding an agreement to United Site Services of California (United) in the not-to-exceed amount of $60,000 per fiscal year through March 31, 2028; and 2) Authorize the City Manager to take any further necessary actions regarding this matter. May 20, 2025 Order of Business 20 #1 6827dc32d12ecd5785486280
20250520 LA County Santa Fe Springs City Council Order of Business 21 1 21. AUTHORIZE BID AWARD FOR AS-NEEDED PORTABLE RESTROOMS AND WASHING STATIONS (FINANCE) May 20, 2025: City Council Meeting Page 8 of 8 RECOMMENDATION: It is recommended that the City Council: 1) Authorize awarding an agreement to United Site Services of California (United) in the not-to-exceed amount of $60,000 per fiscal year through March 31, 2028; and 2) Authorize the City Manager to take any further necessary actions regarding this matter. May 20, 2025 Order of Business 21 #1 6827dc32d12ecd578548627e
20250520 LA County Santa Fe Springs City Council Order of Business 18 1 18. FIRE STATION HEADQUARTERS OFFICE RENOVATION – ADDITIONAL APPROPRIATION OF FUNDS (PUBLIC WORKS) RECOMMENDATION: It is recommended that the City Council: May 20, 2025: City Council Meeting Page 7 of 8 1) Authorize the City Manager to execute Change Order Nos. 1 to 19 to the contract with RAMCO General Engineering Contractors, Inc. for various unforeseen conditions and additional work in an aggregate amount of $372,440; and 2) Authorize the City Manager to execute Change Order No. 20 to the contract with RAMCO General Engineering Contractors, Inc. in the amount of $145,956 for a kitchen remodel at Fire Station No. 1 (Headquarters); and 3) Appropriate an additional $450,000 from the Utility Users Tax (UUT) to the Fire Station Headquarters Office Renovation (PW250007); and 4) Authorize the City Manager to amend the existing Purchase Order with Willscot to extend the lease on temporary Fire Administration Trailers in addition to executing a new Purchase Order for a Shower Trailer in the total aggregate amount of $75,000: and 5) Take such additional, related action that may be desirable. May 20, 2025 Order of Business 18 #1 6827dc32d12ecd578548627d
20250520 LA County Santa Fe Springs City Council Order of Business 16 1 16. CITYWIDE STREET SWEEPING AGREEMENT – SECOND AMENDMENT (PUBLIC WORKS) RECOMMENDATION: It is recommended that the City Council: 1) Approve the Second Amendment to the Master Agreement with Nationwide Environmental Services (NES) for Citywide Street and Parking Lot Sweeping Services; and 2) Authorize the Mayor to execute the Second Amendment to the Master Agreement; and 3) Take such additional, related action that may be desirable. May 20, 2025 Order of Business 16 #1 6827dc32d12ecd578548627b
20250520 LA County Santa Fe Springs City Council Order of Business 17 1 17. STAGE ROAD AND ISELI ROAD STREET IMPROVEMENTS – AWARD OF CONTRACT (PUBLIC WORKS) RECOMMENDATION: It is recommended that the City Council: 1) Award a construction contract to Sequel Contractors, Inc. of Santa Fe Springs, California in the amount of $1,136,100 for the construction of the Stage Road and Iseli Road Street Improvements and authorize the City Manager to execute the agreement; and 2) Release $1,737,800 of Utility Use Tax (UUT) Funds previously appropriated in Account PW250102 for the Stage Road and Iseli Road Street Improvements Project; and 3) Appropriate $1,737,800 from the Measure SFS Fund for the Stage Road and Iseli Road Street Improvements Project to Account PW250102; and 4) Take such additional, related action that may be desirable. May 20, 2025 Order of Business 17 #1 6827dc32d12ecd5785486278
20250520 LA County Santa Fe Springs City Council Order of Business 15 1 15. COMMERCIAL STREET IMPROVEMENTS FOR SPRINGDALE AVENUE, WAKEMAN STREET, AND JOHN STREET – AWARD OF CONTRACT (PUBLIC WORKS) RECOMMENDATION: It is recommended that the City Council: 1) Award a construction contract to Sequel Contractors, Inc, of Santa Fe Springs, California in the amount of $1,494,165 for the construction of the Commercial Street Improvements for Springdale Avenue, Wakeman Street and John Street Project and authorize the City Manager to execute the agreement; and May 20, 2025: City Council Meeting Page 6 of 8 2) Appropriate $1,095,000 from the Measure SFS Fund and transfer to Springdale Avenue Account PW220106 in the amount of $365,000, Wakeman Street Account PW220501 in the amount of $365,000 and John Street Account PW220105 in the amount of $365,000; and 3) Release of $300,000 in 2006 Tax Allocation Bond proceeds for Wakeman Street (Account PW220501); and 4) Take such additional, related action that may be desirable. May 20, 2025 Order of Business 15 #1 6827dc32d12ecd5785486277
20250520 LA County Santa Fe Springs City Council Order of Business 11 1 11. 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 May 20, 2025 Order of Business 11 #1 6827dc32d12ecd5785486276
20250506 LA County Santa Fe Springs City Council Order of Business 13 1 13. SAFETY SERVICES INFRASTRUCTURE NEEDS ASSESSMENT – AWARD OF PROFESSIONAL SERVICES AGREEMENT FOR ARCHITECTURAL DESIGN SERVICES (PUBLIC WORKS) RECOMMENDATION: It is recommended that the City Council: 1) Award a Professional Services Agreement to Westgroup Designs, Inc. for architectural services for the Safety Services Infrastructure Needs Assessment for a total not-to-exceed fee of $99,880; and May 6, 2025: City Council Meeting Page 6 of 6 2) Authorize the City Manager to execute the agreement; and 3) Appropriate $100,000 from the Utulity Users Tax (UUT) Capital Projects Reserve Fund for the project: and 4) Take such additional, related action that may be desirable. May 06, 2025 Order of Business 13 #1 68191bf0433a47b759933674
20250506 LA County Santa Fe Springs City Council Order of Business 11 1 11. REGIONAL TRAINING GROUP CIVILIAN ASSISTANT PLANNING COORDINATOR (PART TIME): AUTHORIZATION TO ADVERTISE REQUEST FOR PROPOSALS (FIRE) RECOMMENDATION: It is recommended that the City Council: 1) Authorize the Fire Chief to advertise a Request for Proposals to fill a 2023 State Homeland Security Program grant funded Regional Training Group (RTG) Civilian Assistant Planning Coordinator (Part Time) position; and 2) Take such additional, related, action that may be desirable. May 06, 2025 Order of Business 11 #1 68191bf0433a47b759933673
20250506 LA County Santa Fe Springs City Council Order of Business 12 1 12. DEFERRED COMPENSATION 401(A) PROGRAM (HUMAN RESOURCES) RECOMMENDATION: It is recommended that the City Council: 1) Approve the amendment to the City’s existing 401(a) benefit plan for all Associations pertaining to the City’s Deferred Compensation program. May 06, 2025 Order of Business 12 #1 68191bf0433a47b759933670
20250506 LA County Santa Fe Springs City Council Order of Business 14 1 14. AUTHORIZE THE PURCHASE OF HANDHELD RADIOS AND REPEATERS FOR POLICE SERVICES, PUBLIC WORKS, AND PARKS & RECREATION (POLICE SERVICES) RECOMMENDATION: It is recommended that the City Council: 1) Authorize the Director of Police Services to issue a purchase order to CommLine, Inc. in an amount not-to-exceed $87,277 to facilitate the procurement of (80) Kenwood NX 1300 handheld radios, (3) Kenwood VP 8000 emergency radios, and (2) DMR/UHF repeaters including hardware, wiring materials, programming and installation; and 2) Authorize a budget transfer from Parks and Recreation Contractual Services 10106110-542050 in the amount of $10,000 and Public Works-Street Maintenance Supplies 10432001-521000 in the amount of $50,000 to Public Safety Officer Patrol-Miscellaneous Equipment Replacement 10102220-523030 for the above listed services; and 3) Appropriate $27,277 from the General Fund to cover the remaining costs related to the above purchase and installation costs; and 4) Take such additional, related action that may be desirable. May 06, 2025 Order of Business 14 #1 68191bf0433a47b75993366f
Santa Monica
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Santa Monica City Council Order of Business 2 B B. Proclamation: Public Works Week May 13, 2025 Order of Business 2 #B 6822a71e932c5bddda0e0c56
20250513 LA County Santa Monica City Council Order of Business 4 K K. Adoption of a Resolution Amending the Council Rules of Procedure New Item Received 05/09/2025 Recommended Action Staff recommends that the City Council adopt the attached resolution amending the Council Rules of Procedure to account for posting of agendas on City wayfinding kiosks, modify rules for public input, and make other changes to clarify and amend the procedural rules for the preparation for and conduct of Council meetings. a. Council Rules-Reso May 13, 2025 Order of Business 4 #K 6822a71e932c5bddda0e0c61
20250513 LA County Santa Monica City Council Order of Business 16 F F. Request of Councilmember Zernitskaya, Mayor Pro Tem Torosis, and Mayor Negrete that the City Council allocate $1,000 of Council Discretionary Funds to the Santa Monica Animal Shelter Foundation to help defray costs related to their Open House Fundraiser on June 7, 2025. Funds will cover certain event costs such as, but not limited to, a DJ, supplies, and other items needed to make the event a success so that more of the donations received can go to assisting animals in need. New Item Received 05/09/2025 a. Council Discretionary Funds_20250513 May 13, 2025 Order of Business 16 #F 6822a71e932c5bddda0e0c6c
20250513 LA County Santa Monica City Council Order of Business 16 G G. Request of Councilmember Hall that the City Council direct the Interim City Manager to work with the Police Chief, Human Resources Director, and recruiting team to establish a Department of Defense Skillbridge program for the purpose of opening a new recruitment pipeline for vacant roles. Utilize learnings and best practices from similar programs established by: Los Angeles Police Department, Los Angeles Airport Police, Salinas Police Department, and San Diego Police Department. To the extent possible, prioritize efforts with local-to-Southern California bases such as Los Angeles Air Force Base and Camp Pendleton to initiate recruitment efforts. New Item Received 05/09/2025 a. 20250513 16 Item - Establishing a DoD Skillbridge Program for SMPD - Hall May 13, 2025 Order of Business 16 #G 6822a71e932c5bddda0e0c6b
20250513 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 Program New Item Received 05/09/2025 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 Promenade Entertainment Zone Program to Promote Economic Recovery. a. Entertainment Zone Ordinance_May 13 May 13, 2025 Order of Business 10 #A 6822a71e932c5bddda0e0c6a
20250513 LA County Santa Monica City Council Order of Business 12 A A. Introduction and First Reading of Ordinances to (1) amend the text of the Zoning Ordinance for consistency with recent updates to State law and implement other changes, corrections, and clarifications; (2) amend Santa Monica Municipal Code Chapter 8.08 to extend expiration for all building permit applications complete as of January 6, 2025; (3) and amend the Official Districting Map for parcels located at 2644 30th Street and 1331 Wilshire Boulevard for consistent designations; Adoption of Resolutions to Amend the Santa Monica General Plan Land Use Map for parcels located at 2644 30th Street and 1331 Wilshire Boulevard for consistent designations New Item Received 05/09/2025 Recommended Action Staff recommends that the City Council: 1. Adopt a finding that the proposed amendments to the text of the City’s Zoning Ordinance, Santa Monica Municipal Code Chapter 8.08, the Official Districting Map, and the General Plan Land Use Map are exempt from the provisions of the California Environmental Quality Act consistent with the findings set forth in the “Environmental Review” section of this Report. 2. Introduce for First Reading an Ordinance Amending the Text of the City’s Zoning Ordinance to Eliminate Parcel Size Threshold for Streamlined Review of Housing Projects, Increase the Maximum Square Footage for Accessory Dwelling Units, Revise Provisions Related to Ministerially Approved Lot Splits and Duplexes on Parcels Zoned Single-Unit Residential, Adjust the Criteria for Streamlined Review of Housing Projects on Large Sites Within Bergamot Zoning Districts, Provide Extensions for Projects Approved prior to January 6, 2025, Convert Parcel Coverage Development Standards to Floor Area Ratio for the City’s Residential Zoning Districts, and Align Density Standards for the City’s Multiple-Unit Residential Zoning Districts with the Intensities Envisioned in the Land Use and Circulation Element; for Consistency With Recent Updates to State law; and Making Other Minor Changes, Corrections and Clarifications. 3. Introduce for First Reading an Ordinance Amending Santa Monica Municipal Code Chapter 8.08 to Extend Expiration for Building Permit Applications Complete as of January 6, 2025 4. Adopt a Resolution Amending the Santa Monica General Plan Land Use Map for the Parcel Located at 1331 Wilshire Boulevard for Consistent Designation. 5. Introduce for First Reading and Adoption of an Ordinance Amending the Official Districting Map for the Parcel Located at 1331 Wilshire Boulevard for Consistent Designation. 6. Adopt a Resolution amending the Santa Monica General Plan Land Use Map for the Parcel Located at 2644 30th Street for Consistent Designation. 7. Introduce for First Reading and Adoption of an Ordinance Amending the Official Districting Map for the Parcel Located at 2644 30th Street for Consistent Designation. a. CDD-Ord-2025 Housing Updates 051325 with Exhibit A b. ORD - 2025.05.13 - Article 8 Permit Extensions Final c. CDD-Reso-1331 Wilshire-LUCE Map Amendment 051325 d. CDD-Ord-1331 Wilshire-Zoning Map Amendment 051325 e. CDD-Reso-2644 30th St-LUCE Map Amendment 051325 f. CDD-Ord-2644 30th St-Zoning Map Amendment 051325 May 13, 2025 Order of Business 12 #A 6822a71e932c5bddda0e0c69
20250513 LA County Santa Monica City Council Order of Business 16 E E. Request of Councilmembers Hall, Zwick, and Mayor Negrete that the City Council direct the Interim City Manager to work with the Santa Monica Pier Corporation, Santa Monica Travel and Tourism, and the Santa Monica Pier Lessees Association to bring back large music events and multi-day festivals to the Santa Monica Pier as part of our strategy to pursue economic opportunity and growth. New Item Received 05/09/2025 a. 20250513 16 Item - Bringing Music Festivals to the Santa Monica Pier - Hall Zwick Negrete May 13, 2025 Order of Business 16 #E 6822a71e932c5bddda0e0c68
20250513 LA County Santa Monica City Council Order of Business 4 L L. Introduction and First Reading of an Ordinance Adding Municipal Code Section 2.32.300 Requiring Residency for DTSM, Pier Corp, and SMTT New Item Received 05/09/2025 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 adding Section 2.32.300 to the SMMC requiring resident representation for a minimum of half of Council appointees to non-profits; and 3. Apply the residency requirement to appointments and reappointments upon the resignation or expiration of current board member’s terms. a. Residency Ordinance May 13, 2025 Order of Business 4 #L 6822a71e932c5bddda0e0c67
20250513 LA County Santa Monica City Council Order of Business 16 D D. Request by Mayor Negrete that the City Council consider taking an “Oppose Unless Amended” position on Assembly Bill 306 (Schultz), which, as currently written, would impose a six-year moratorium on any changes to the building code that affect residential buildings; and direct the City Manager to prepare a letter requesting the following amendments: 1) Exclude existing residential buildings from the moratorium, so that it would apply only to newly constructed housing. This change would allow the City to continue its critical work to de-carbonize older housing stock, increasing energy efficiency, reducing monthly utility costs, and improving health and quality of life for current residents; and 2) Clarify that local governments can adopt the existing 2025 State Building Code language currently scheduled to take effect January 1, 2026; and that the California Building Standards Commission, and other adopting agencies, may consider and approve modifications to the 2031 State Building Code, prior to the June 1, 2031 date stated in the current bill language. This clarification is consistent with the author’s intent to pause only one triannual building code cycle. Further, direct the City Manager to work with the City’s legislative advocate to articulate the need for these amendments and to send the letter to the bill’s author, Senator Allen, and Assemblymember Zbur. New Item Received 05/09/2025 a. City of West Hollywood AB 306 Opposed Unless Amended Letter b. AB 306, CalCCA Oppose Unless Amended, 04 28 25 c. 202520260AB306_Assembly Floor Analysis (5) d. 202520260AB306_Assembly Housing And Community Development (1) e. 202520260AB306_Assembly Appropriations (1) f. 20250417-Bill Status - AB-306 Building regulations_ state building standards_ May 13, 2025 Order of Business 16 #D 6822a71e932c5bddda0e0c66
20250513 LA County Santa Monica City Council Order of Business 4 H H. Adoption of a Resolution Amending and Restating the Audit Subcommittee Rules of Conduct to Clarify the Date, Time, and Location of the Meetings Recommended Action Staff recommends that the City Council: 1. Make a finding that the attached Resolution is not a project subject to the California Environmental Quality Act; 2. Adopt the attached Resolution of the City Council of the City of Santa Monica Amending and Restating Audit Subcommittee Rules of Conduct to Clarify the Date, Time and Location of the Meetings (Attachment A). a. Resolution of the City Council of the City of Santa Monica Amending and Restating Audit Subcommittee Rules of Conduct to Clarify the Date, Time and Location of Meetings. May 13, 2025 Order of Business 4 #H 6822a71e932c5bddda0e0c65
20250513 LA County Santa Monica City Council Order of Business 4 I I. Approval of Proposed Modified Advertising Guidelines to Allow Alcohol Ads 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. Approve an update to the City’s internal advertising guidelines to permit alcohol advertisements on eligible City-owned assets, including the digital kiosk network and the interior of parking structures, with specific location-based restrictions. a. Preliminary Map of Kiosks Eligible for Alcohol Advertising b. Proposed Modified Advertising Guidelines c. City Council Staff Report - December 12, 2023 d. City Council Staff Report - January 10, 2023 May 13, 2025 Order of Business 4 #I 6822a71e932c5bddda0e0c64
20250513 LA County Santa Monica City Council Order of Business 16 A A. Appointments to three seats on the Transit Security Advisory Committee for terms ending June 30, 2027. (CONTINUED FROM 4/22/2025) New Item Received 05/09/2025 a. Applicant List May 13, 2025 Order of Business 16 #A 6822a71e932c5bddda0e0c63
20250513 LA County Santa Monica City Council Order of Business 16 C C. Recommendation to accept Danielle Goller's resignation from the Transient Occupancy Tax Advisory Committee and authorize the City Clerk to publish the vacancy. New Item Received 05/09/2025 a. Resignation Email May 13, 2025 Order of Business 16 #C 6822a71e932c5bddda0e0c62
20250513 LA County Santa Monica City Council Order of Business 4 J J. Authorization to Submit Letter of Support for Senate Bill 79 (Wiener) Planning and zoning: housing development: transit-oriented development and update on SB 677 (Wiener) New Item Received 05/09/2025 Recommended Action Staff recommends that the City Council: 1. Receive the staff analysis of Senate Bill 79 (Wiener) Planning and zoning: housing development: transit-oriented development; and 2. Direct the City Manager to draft a letter expressing the City’s support for SB 79 to be delivered to the bill author, Senator Ben Allen, and Assemblymember Rick Chavez Zbur. a. Attachment A - Text of SB 79 (Wiener), As Amended 4/23/25 b. Attachment B - Sen Committee on Local Government Bill Analysis (4/23/25) c. Attachment C - Sen Committee on Housing Bill Analysis (4/22/25) May 13, 2025 Order of Business 4 #J 6822a71e932c5bddda0e0c60
20250513 LA County Santa Monica City Council Order of Business 16 B B. Appointment to one unscheduled vacancy on the Clean Beaches & Ocean Parcel Tax Citizens Oversight Committee for a term ending on June 30, 2025. New Item Received 05/09/2025 a. Applicant List May 13, 2025 Order of Business 16 #B 6822a71e932c5bddda0e0c5f
20250513 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 05/09/2025 May 13, 2025 Order of Business 5 #D 6822a71e932c5bddda0e0c5e
20250513 LA County Santa Monica City Council Order of Business 5 E E. Public employee performance evaluation - Gov. Code § 54957(b): City Attorney New Item Received 05/09/2025 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 May 13, 2025 Order of Business 5 #E 6822a71e932c5bddda0e0c5d
20250513 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 05/09/2025 May 13, 2025 Order of Business 5 #B 6822a71e932c5bddda0e0c5c
20250513 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 05/09/2025 May 13, 2025 Order of Business 5 #C 6822a71e932c5bddda0e0c5b
20250513 LA County Santa Monica City Council Order of Business 5 A A. Conference with legal counsel - existing litigation - Gov. Code § 54956.9(d)(1): Stanford Neighbors Against City Overreach v. City; LASC # 24STCP02065 New Item Received 05/09/2025 May 13, 2025 Order of Business 5 #A 6822a71e932c5bddda0e0c5a
20250513 LA County Santa Monica City Council Order of Business 2 A A. Proclamation: Mental Health Awareness Month May 13, 2025 Order of Business 2 #A 6822a71e932c5bddda0e0c59
20250513 LA County Santa Monica City Council Order of Business 4 G G. Adoption of Big Blue Bus Fare Policy Recommended Action Staff recommends that the City Council: 1. Adopt a finding of categorical exemption pursuant to Section 15273 of the California Environmental Quality Act (CEQA); 2. Adopt the proposed Big Blue Bus fare changes to be implemented in two phases beginning in August 2025; and 3. Receive and file the results of the Title VI Fare Equity Analysis. a. Attachment A - 10/27/15 Staff Report (Web Link) b. Attachment B - 10/10/17 Staff Report (Web Link) c. Attachment C - 04/12/22 Staff Report (Web Link) d. Attachment D_BBB Proposed Fare Changes 2025-2027 e. Attachment E_Public Hearing Presentation f. Attachment F_Public Hearing Comments g. Attachment G_Public Hearing Notice Materials h. Attachment H_Survey Results and Comments i. Attachment I_Title VI Analysis May 13, 2025 Order of Business 4 #G 6822a71e932c5bddda0e0c58
20250513 LA County Santa Monica City Council Order of Business 4 F F. Award Agreement to WISE & Healthy Aging for Care Management Program Recommended Action Staff recommends that the City Council: 1. Adopt a finding of no possibility of significant effect pursuant to Section 15061(b)(3) (Common Sense Exemption) of the California Environmental Quality Act (CEQA) Guidelines. 2. Authorize the City Manager to negotiate and execute an agreement with WISE & Healthy Aging to operate a care management program for the Santa Monica Fire Department. This recommended award is made as an exception to the competitive bidding process pursuant to Sections 2.24.240(a) and 2.24.250(i) and is for a total amount not to exceed $1,250,000 with future year funding contingent on Council budget approval and grant funding. a. Living Wage - WISE 2024 b. Levine Act Disclosure - WISE 2025 c. Oaks Initiative WISE 2025 May 13, 2025 Order of Business 4 #F 6822a71e932c5bddda0e0c57
20250513 LA County Santa Monica City Council Order of Business 4 E E. Approval of Second Modification to Agreement with Alliant Insurance Services, Inc. for Property Insurance Brokerage Services 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. 2. Authorize the City Manager to negotiate and execute a second modification to agreement # 10433 in the amount of $525,605 with Alliant Insurance Services, Inc. for Property Insurance Brokerage Services for the Finance Department. This will result in a thirteen years amended agreement with a new total amount not to exceed $1,217,605, with future year funding contingent on Council budget approval. a. Attachment A 2.28.2017 Staff Report b. Attachment B 5.10.2022 Staff Report c. 6.28.22 First Modification of Agreement with Alliant d. 5.5.17 Professional Services Agreement with Alliant e. Oaks Initiative Form f. Levine Act Disclosure Form May 13, 2025 Order of Business 4 #E 6822a71e932c5bddda0e0c54
20250513 LA County Santa Monica City Council Order of Business 4 A A. Authorization of Third Modification to Contract 11365 with Swinerton Builders and Contract 11449 with Olympos Construction Inc. for the 2800 and 3200 Airport Avenue Renovation Projects 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; 2. Authorize the City Manager to negotiate and execute a third modification to agreement 11365 (CCS) in the amount of $500,000 with Swinerton Builders for additional project contingency associated with potential project cost escalation on the 3200 Airport Avenue Renovation Project for the Public Works Department. This will result in an agreement with a new total amount not to exceed $12,584,792 (including a $100,000 contingency), with future year funding contingent on Council budget approval; and 3. Authorize the City Manager to negotiate and execute a third modification to agreement 11449 (CCS) in the amount of $500,000 with Olympos Construction Inc. for additional project contingency associated with potential project cost escalation on the 2800 Airport Avenue Renovation Project for the Public Works Department. This will result in an agreement with a new total amount not to exceed $8,058,350 (including a $100,000 contingency), with future year funding contingent on Council budget approval. a. February 28, 2023 Staff Report (Web Link) b. July 25, 2023 Staff Report (Web Link) c. March 19, 2024 Item 5.A Staff Report (Web Link) d. March 19, 2024 Item 5.E Staff Report (Web Link) e. August 27, 2024 Staff Report (Web Link) f. December 17, 2024 Staff Report (Web Link) g. Swinerton - Oaks Form h. Swinerton Contract i. Swinerton Levine Act Form j. Swinerton Change Order 1 k. Swinerton Change Order 2 l. Olympos - Oaks Form m. Olympos Contract n. Olympos Levine Act Form o. Olympos Change Order 1 and 2 May 13, 2025 Order of Business 4 #A 6822a71e932c5bddda0e0c53
20250513 LA County Santa Monica City Council Order of Business 4 B B. Introduction and First Reading of an Ordinance Amending the City's Animals Code 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 the attached Ordinance amending the text of the Santa Monica Municipal Code by amending Chapter 4.04, Animals and Section 4.12.090 to modernize the Code, improve animal impound and quarantine policies including for dangerous animals, clarify and strengthen policies regarding nuisance and dangerous animals and animals in public, and provide greater tools to reduce the number of animals in shelter including improving dog licensing compliance and allowing the issuance of cat licenses. a. Ordinance - Chapter 4.04 Amendments b. December 19, 2000 Ordinance c. August 10, 2004 Ordinance d. January 11, 2011 Ordinance e. March 24, 2015 - Ordinance 4.04.130 (Web Link) f. January 24, 2017 - Ordinance Amending 4.04.162 (Web Link) g. December 12, 2023 - Ordinance Amending 4.04.390 (Web Link) May 13, 2025 Order of Business 4 #B 6822a71e932c5bddda0e0c52
20250513 LA County Santa Monica City Council Order of Business 4 C C. Award Bid #4498 to Life-Assist and Zoll Medical for Replacement Parts and Supplies for Medical Devices Recommended Action Staff recommends that the City Council: 1. Adopt a finding of no possibility of significant effect pursuant to Section 15061(b)(3) (Common Sense Exemption) of the California Environmental Quality Act (CEQA) Guidelines. 2. Award Bid #4498 to Life-Assist Inc. and to Zoll Medical Corporation for the purchase of replacement parts and supplies for medical devices for the Fire Department; 3. Authorize the Procurement Manager to issue a purchase order with Life-Assist Inc. for the purchase of parts and supplies in an amount not to exceed $50,000 for five years, with future years funding contingent on Council budget approval; and; 4. Authorize the Procurement Manager to issue a purchase order with Zoll Medical Corporation for the purchase of replacement parts and supplies, including grant-funded medical devices, in an amount not to exceed $1,000,000 for five years, with future year funding contingent on Council budget approval and grant awards. a. Zoll Oaks b. Zoll Levine Act c. Life-Assist Inc Oaks d. Life-Assist Inc Levine Act May 13, 2025 Order of Business 4 #C 6822a71e932c5bddda0e0c51
20250513 LA County Santa Monica City Council Order of Business 4 D D. Acceptance of Clean Power Alliance (CPA) Innovation Fund Grant Award Recommended Action Staff recommends that the City Council: 1. Adopt a finding of no possibility of significant effect pursuant to Section 15061(b)(3) (Common Sense Exemption) of the California Environmental Quality Act (CEQA) Guidelines; 2. Authorize the City Manager to accept a grant awarded in the amount of $249,100 from the Clean Power Alliance through its Clean Power Alliance Innovation Fund to develop a direct-to-renter electric appliance incentive program in the Public Works Department, and to accept all grant renewals; 3. Authorize the City Manager to execute all necessary documents to accept the grant and all grant renewals; and 4. Authorize the budget amendment as outlined in the Financial Impacts & Budget Actions section of the report (requires 5 votes). a. May 28, 2019 Staff Report (Web Link) b. Climate Action & Adaptation Plan (Web Link) May 13, 2025 Order of Business 4 #D 6822a71e932c5bddda0e0c55
Signal Hill
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Signal Hill City Council Order of Business 9 d d. CONTRACT AMENDMENT REGISTER DATED MAY 13, 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: 1. Rogers, Anderson, Malody & Scott, LLP (RAMS), Professional Independent Auditing Services, the proposed first amendment would extend the term through June 30, 2026, and increase the contract amount by $52,810 for a new not-to-exceed amount of $207,620. 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 May 13, 2025. May 13, 2025 Order of Business 9 #d 6822a71e932c5bddda0e0b8f
20250513 LA County Signal Hill City Council Order of Business 9 c c. POLICE DEPARTMENT SERVICES AGREEMENT WITH TURBO DATA SYSTEMS INCORPORATED FOR PARKING CITATION AND DATA PROCESSING SERVICES Summary: Parking citation and data processing is a vital resource in the City’s parking enforcement and education efforts. Recent legislation, including payment plan requirements under AB 503, requires critical management of enforcement systems to allow for efficiency by Department staff and personnel tasked with the issuance of parking citations. In advance of the expiration of the City’s current contract for parking management services, staff surveyed industry standards and researched trends to ensure the recent scope of work was updated to include all necessary functions and any anticipated legislative changes. In an effort to ensure the Signal Hill Police Department is using the most compatible systems and contracting with the most suitable vendor, staff recently conducted a competitive RFP process and selected Turbo Data Systems. Staff proposes a three-year contract for a not-to-exceed amount of $150,000; this amount is approximately $3,000 more annually than the current vendor. Staff would include the additional costs related to the parking management program in the proposed 2025-2026 Fiscal Year Operating Budget. Subject to approval by the City Council, the Turbo Data Systems would provide parking citation, data processing services, customer service support, noticing, coordinating second-level hearings, processing citation payments, and overseeing collection and Franchise Tax Board intercepts for delinquent citations. The vendor would also provide the necessary technology to support citation issuance and management. Strategic Plan Goal(s): Goal No. 2 Community Safety: Maintain community safety by supporting public safety services and increasing emergency preparedness. Recommendation: Staff recommends that the City Council award the proposed Contract Services Agreement and authorize the City Manager to enter into a General Services Agreement with Turbo Data Systems for parking citations and data processing, for a term of three years with two one-year extension options, and a total not-to-exceed contract amount of $150,000, in a form approved by the City Attorney. If approved by the City Council, staff would issue a Notice to Proceed and begin coordinating with the contractor to begin providing services on July 1, 2025. May 13, 2025 Order of Business 9 #c 6822a71e932c5bddda0e0b8d
20250513 LA County Signal Hill City Council Order of Business 6 d d. MAYOR JONES WILL PRESENT A PROCLAMATION TO THE PUBLIC WORKS DEPARTMENT IN RECOGNITION OF PUBLIC WORKS WEEK, MAY 18-24, 2025. May 13, 2025 Order of Business 6 #d 6822a71e932c5bddda0e0b83
20250513 LA County Signal Hill City Council Order of Business 6 e e. MAYOR JONES WILL PRESENT A PROCLAMATION TO CITY CLERK DARITZA GONZALEZ AND ASSISTANT CITY CLERK TINA KNAPP IN RECOGNITION OF THE 56TH ANNUAL PROFESSIONAL MUNICIPAL CLERKS WEEK, MAY 4-10, 2025. May 13, 2025 Order of Business 6 #e 6822a71e932c5bddda0e0b84
20250513 LA County Signal Hill City Council Order of Business 6 g g. THE PUBLIC WORKS DEPARTMENT WILL PROVIDE A PRESENTATION OF THE CITYWIDE STREET SIGN PROJECT. May 13, 2025 Order of Business 6 #g 6822a71e932c5bddda0e0b85
20250513 LA County Signal Hill City Council Order of Business 6 f f. LIBRARIAN GELLI NOCON WILL PROVIDE A PRESENTATION ABOUT SCHEDULED PROGRAMMING TO COMMEMORATE LGBTQ PRIDE MONTH. May 13, 2025 Order of Business 6 #f 6822a71e932c5bddda0e0b86
20250513 LA County Signal Hill City Council Order of Business 6 b b. MAYOR JONES WILL PRESENT A PROCLAMATION TO THE SIGNAL HILL POLICE DEPARTMENT IN RECOGNITION OF NATIONAL POLICE WEEK, MAY 11-17, 2025. May 13, 2025 Order of Business 6 #b 6822a71e932c5bddda0e0b87
20250513 LA County Signal Hill City Council Order of Business 6 c c. MAYOR JONES WILL PRESENT A PROCLAMATION TO CECILIA FIDORA RECOGNIZING HER AS THE SIGNAL HILL OUTSTANDING OLDER AMERICAN RECIPIENT FOR 2025. May 13, 2025 Order of Business 6 #c 6822a71e932c5bddda0e0b88
20250513 LA County Signal Hill City Council Order of Business 6 a a. CITY CLERK DARITZA GONZALEZ WILL SWEAR IN THE NEWLY APPOINTED CHIEF OF POLICE, BRAD KENNEALLY. May 13, 2025 Order of Business 6 #a 6822a71e932c5bddda0e0b89
20250513 LA County Signal Hill City Council Order of Business 7 a a. PUBLIC HEARING - AB 2561 VACANCY RATE REPORTING Summary: On September 22, 2024, Governor Newsom signed Assembly Bill 2561 (AB 2561) into law to amend the Meyers-Millias-Brown Act (MMBA). AB 2561 added California Government Code Section 3502.3 (GC 3502.3), which mandates that public agencies hold at least one public hearing each fiscal year prior to the adoption of their respective budgets to report on vacancy levels, recruitment, and retention efforts, and allow for participation by recognized bargaining units. In accordance with AB 2561, the City shall hold a public hearing each fiscal year to present information on vacancies, recruitment, and retention efforts. Staff presents this report in compliance with new transparency requirements related to staffing vacancies. The purpose is to ensure transparency, accountability, and responsiveness to community needs regarding the City’s staffing and employment practices. 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 that the City Council open the public hearing and file the annual report. May 13, 2025 Order of Business 7 #a 6822a71e932c5bddda0e0b8a
20250513 LA County Signal Hill City Council Order of Business 9 a a. WAIVE THE READING OF ORDINANCES IN FULL AND AUTHORIZE READING BY TITLE ONLY Summary: The recommended action waives reading of Ordinances in full and authorizes reading by title only. The purpose of this item is to help streamline the City Council meeting process, to avoid unnecessary delay, and to allow more time for substantive discussion of items on the agenda. 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: Waive the reading of all Ordinances. Wherein the titles appear on the public agenda; said titles shall be determined to have been read by title, and further reading is waived. May 13, 2025 Order of Business 9 #a 6822a71e932c5bddda0e0b8b
20250513 LA County Signal Hill City Council Order of Business 9 b b. SECOND READING AND ADOPTION OF ORDINANCE 2025-04-1554 AMENDING CHAPTER 13.04.130 (RATE ESTABLISHMENT) OF THE SIGNAL HILL MUNICIPAL CODE Summary: The City of Signal Hill currently provides water service and collects associated service fees in accordance with California law. Although the Signal Hill Municipal Code authorizes the adoption of rates by resolution, the existing water service and rate structure is included in Chapter 13.04 (Water Service and Rates) of the Municipal Code. As a result, any changes currently require adoption by ordinance. However, effective January 1, 2017, changes to Health and Safety Code Section 5471, allow public agencies to adopt new or increased water service fees by resolution. On April 22, 2025, City Council introduced Ordinance 2025-04-1554, which proposes to amend Sections 13.04.130(A) and 13.04.130 (C) of the Municipal Code. The proposed Ordinance would confirm the City would update rate changes by resolution, streamline the rate setting process, and remove the requirement to include water rates within the Municipal Code, without diminishing the City’s legal authority. Staff is now presenting Ordinance No. 2025-04-1554 for second reading and adoption. If adopted, the Ordinance 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 Ordinance No. 2025-04-1554, 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. May 13, 2025 Order of Business 9 #b 6822a71e932c5bddda0e0b8c
South El Monte
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250506 LA County South El Monte City Council Order of Business 7 d 7.d. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 25-042, ACCEPTANCE OF OFFER OF DEDICATION OF RIGHT-OF-WAY EASEMENT FOR PUBLIC STREETS AND PUBLIC UTILITY PURPOSES AND APPURTENANT FACILITIES AT 11214 RUSH STREET Rexford Industrial – 11234 Rush LLLP (“Applicant”) has offered twenty-five feet dedication of right-of-way easement for Public Streets and Public Utility Purposes and Appurtenant Facilities adjacent to 11214 Rush Street (“Property” or “project site”). The applicant filed an application for a Conditional Use Permit No. 23-06 (“CUP”) to construct a 103,108 square foot warehouse, and office building (“Project” or “proposed Project”) at the project site. The CUP was approved on August 20, 2024, by the adoption of Resolution No. 24-05. RECOMMENDED ACTION: Staff recommends City Council adopt Resolution No. 25-042 for the offer of dedication of right-of-way easement adjacent to 11214 Rush Street and authorize the City Clerk to record the acceptance. May 06, 2025 Order of Business 7 #d 68191bf9433a47b7599336cd
20250506 LA County South El Monte City Council Order of Business 12 a 12.a. LETTER FROM SOUTH EL MONTE COMMUNITY OUTREACH REQUESTING A FACILITY FEE WAIVER FOR THE USE OF SHIVELY PARK FIELD TO HOST THE UNITY IN THE COMMUNITY EVENT South El Monte Community Outreach ("SEMCO") is requesting a facility fee waiver for the use of Dean L. Shively ("Shively") Park on Saturday, July 19, 2025, from 8:00 a.m. to 8:00 p.m. to host the Unity in the Community event. RECOMMENDED ACTION: Staff recommends City Council discuss and consider the facility fee waiver request by SEMCOC in the amount of $1,100.00. May 06, 2025 Order of Business 12 #a 68191bf9433a47b7599336dd
20250506 LA County South El Monte City Council Order of Business 7 i 7.i. DESIGNATION OF APPLICANT’S AGENT RESOLUTION FOR THE AUTHORIZATION TO THE STATE OF CALIFORNIA OFFICE OF EMERGENCY SERVICES Per the Office of the California Governor’s Office of Emergency Services (Cal OES) grant funding authorities, a Designation of Applicant’s Agent Resolution must be approved by the governing body in order to apply for federal and state funding. This includes approving authorized representatives to engage with Federal Emergency Management Agency (FEMA) and the Cal OES. RECOMMENDED ACTION: Staff recommends City Council adopt the Designation of Applicant’s Agent Resolution for Non-State Agencies and designate as the Governing Board Representatives: City Manager Rene Salas, Senior Executive Assistant to City Council/Community Liaison Dianna Gomez and Administrative Coordinator Eric Diaz. May 06, 2025 Order of Business 7 #i 68191bf9433a47b7599336e2
20250506 LA County South El Monte City Council Order of Business 7 h 7.h. CONSIDERATION AND APPROVAL OF CANCELLATION OF THE REGULAR CITY COUNCIL MEETING OF MAY 20, 2025 Staff is requesting the City Council cancel the City Council Meeting of Tuesday, May 20, 2025, as the City Council will be attending a business conference. RECOMMENDED ACTION: Staff recommends the City Council cancel the City Council Meeting of Tuesday, May 20, 2025. May 06, 2025 Order of Business 7 #h 68191bf9433a47b7599336e1
20250506 LA County South El Monte City Council Order of Business 13 a 13.a. COUNCILMEMBER LARRY RODRIGUEZ 1. Discussion/Direction/Action to form a city committee for the LA 2028 Summer Olympics. 2. Donation of $500 to the New Temple Elementary Science Olympiad Team. May 06, 2025 Order of Business 13 #a 68191bf9433a47b7599336e0
20250506 LA County South El Monte City Council Order of Business 9 a 9.a. CONTINUED FROM THE APRIL 15, 2025 REGULAR CITY COUNCIL MEETING - 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. May 06, 2025 Order of Business 9 #a 68191bf9433a47b7599336df
20250506 LA County South El Monte City Council Order of Business 10 c 10.c. PRESENTATION AND DIRECTION ON MERCED AVENUE GREENWAY PROJECT PHASE 2 NORTH AND APPROVE 80% DESIGN Merced Avenue Greenway Phase 2 North project, Rush Street to Fern Street, includes installation of stormwater capture and infiltration facilities, landscaping, bicycle and pedestrian improvements, and paving. Currently, the project is 80% design. RECOMMENDED ACTION: Receive presentation and approve 80% Design and direct staff as needed. General Business Items 10.d. through 10.f. next page. May 06, 2025 Order of Business 10 #c 68191bf9433a47b7599336de
20250506 LA County South El Monte City Council Order of Business 10 b 10.b. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 25-045, AUTHORIZING THE CITY MANAGER TO EXERCISE THE RIGHT TO TERMINATE THE CONTRACT SERVICES AGREEMENT WITH MOSS, LEVY & HARTZHEIM, LLP AND AUTHORIZING STAFF TO ISSUE A REQUEST FOR PROPOSALS FOR AUDITING SERVICES On May 23, 2023, the City Council approved an Contract Services with Moss, Levy & Hartzheim, LLP (“MLH”) for auditing services. Staff is now recommending the City Council authorize the City Manager to exercise the City’s right to terminate the Contract Services Agreement with MLH. Additionally, Staff is seeking the City Council’s authorization to issue a Request for Proposals for auditing services. RECOMMENDED ACTION: Staff recommends City Council: 1. Adopt Resolution No. 25-045, to authorize the City Manager to terminate the Contract Services Agreement with Moss, Levy & Hartzheim, LLP; and 2. Authorize staff to issue a Request for Proposals for auditing services. May 06, 2025 Order of Business 10 #b 68191bf9433a47b7599336dc
20250506 LA County South El Monte City Council Order of Business 10 a 10.a. CONTINUED FROM THE APRIL 15, 2025, REGULAR CITY COUNCIL MEETING - 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. May 06, 2025 Order of Business 10 #a 68191bf9433a47b7599336db
20250506 LA County South El Monte City Council Order of Business 10 e 10.e. UPDATE ON CANNABIS BUFFER ZONE MAPS Cannabis Buffer Zone Alternatives RECOMMENDED ACTION: Staff recommends the City Council review the provided maps and provide staff direction to maintain the current or modify the buffer zone and eligible zones within the South El Monte Municipal Code. May 06, 2025 Order of Business 10 #e 68191bf9433a47b7599336da
20250506 LA County South El Monte City Council Order of Business 10 d 10.d. INTRODUCTION, CONSIDERATION AND APPROVAL OF FIRST READING OF ORDINANCE NO. 1283, REPEALING CHAPTERS 3.20 THROUGH 3.36 UNDER TITLE 3 OF THE SOUTH EL MONTE MUNICIPAL CODE On October 8, 2024, Staff held a Finance Workshop to seek direction from City Council regarding Title 3, Revenue and Finance, of the South El Monte Municipal Code. Staff is bringing back this item for City Council’s consideration and approval to repeal Chapters 3.20 through 3.36 under Title 3 of the South El Monte Municipal Code. RECOMMENDED ACTION: Staff recommends City Council: 1. Receive a brief presentation from City staff and pose questions to City staff; and 2. Approve the first reading of Ordinance No. 1283, repealing Chapters 3.20 through 3.36 of the South El Monte Municipal Code. May 06, 2025 Order of Business 10 #d 68191bf9433a47b7599336d9
20250506 LA County South El Monte City Council Order of Business 10 f 10.f. RESIDENTIAL PARKING PERMIT PROGRAM Currently, several surrounding cities, including the City of South El Monte, have what is either referred to as “residential parking permit” or “preferential parking permit” program. The City’s Municipal Code Chapter 10.13 – Residential Parking Permit Program describes the City’s program in detail on how to establish and maintain said parking program. RECOMMENDED ACTION: Receive presentation and direct staff as appropriate. May 06, 2025 Order of Business 10 #f 68191bf9433a47b7599336d8
20250506 LA County South El Monte City Council Order of Business 8 a 8.a. APPEAL OF PLANNING COMMISSION REVOCATION OF CONDITIONAL USE PERMIT (CUP 23-03) Appeal of Planning Commission Resolution No. 24-12. RECOMMENDED ACTION: Staff recommends City Council uphold the Planning Commission decision approving Resolution No. 25-044, Planning Commission Resolution 24-12 revoking Conditional Use Permit No. 23-03, which allows the operation of a special event facility (banquet facility) located at 1703 Floradale Avenue. May 06, 2025 Order of Business 8 #a 68191bf9433a47b7599336d7
20250506 LA County South El Monte City Council Order of Business 4 a 4.a. Recognition to Deputy Kingsley K. Obichere for his service to the City of South El Monte May 06, 2025 Order of Business 4 #a 68191bf9433a47b7599336d6
20250506 LA County South El Monte City Council Order of Business 4 b 4.b. Certificates of Recognition presented to the New Temple Elementary Science Olympiad Team for their outstanding achievement in earning the Gold Medal at the Los Angeles Regional Science Olympiad's Elementary tournament May 06, 2025 Order of Business 4 #b 68191bf9433a47b7599336d5
20250506 LA County South El Monte City Council Order of Business 4 c 4.c. Proclamation Proclaiming "May 4 through May 10, 2025, as Professional Municipal Clerks Week" May 06, 2025 Order of Business 4 #c 68191bf9433a47b7599336d4
20250506 LA County South El Monte City Council Order of Business 7 c 7.c. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 25-041, APPROVING AMENDMENT NO. 2 TO SUBAWARD AGREEMENT 242509 BETWEEN THE CITY OF SOUTH EL MONTE AND COUNTY OF LOS ANGELES FOR ELDERLY NUTRITION PROGRAM SERVICES Amendment No. 2 to Subaward Agreement ENP242509 ("Agreement") between the City of South El Monte ("City") and the County of Los Angeles Aging and Disabilities Department ("County") will allow the City to receive additional funding from the County, through the baseline Net County Cost (NCC) and One-Time-Only (OTO) funding for Congregate and Home- Delivered Meals Services for Fiscal Year ("FY") 2024-2025. RECOMMENDED ACTION: Staff recommends City Council: 1. Adopt Resolution No 25-041, approving Amendment No. 2 to Subaward Agreement ENP 242509, between the City and County; and 2. Authorize the City Manager or designee to execute Amendment No. 2. May 06, 2025 Order of Business 7 #c 68191bf9433a47b7599336d2
20250506 LA County South El Monte City Council Order of Business 7 f 7.f. CONSIDERATION AND ADOPTION OF SECOND READING OF ORDINANCE NO. 1281, ESTABLISHING A CITY HOMELESS COMMISSION. Staff is seeking City Council to adopt second reading of Ordinance No. 1281, Establishing a City Homeless Commission. RECOMMENDED ACTION: Staff recommends City Council waive second reading and adopt Ordinance No. 1281, Establishing a City Homeless Commission May 06, 2025 Order of Business 7 #f 68191bf9433a47b7599336d0
20250506 LA County South El Monte City Council Order of Business 7 g 7.g. CONSIDERATION AND ADOPTION OF SECOND READING OF ORDINANCE NO. 1282, 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 waive second reading and adopt Ordinance No. 1282, amending Chapter 3.16 of Title 3 of the South El Monte Municipal Code regarding the purchase of supplies, equipment, and services. May 06, 2025 Order of Business 7 #g 68191bf9433a47b7599336cf
20250506 LA County South El Monte City Council Order of Business 7 e 7.e. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 25-043, AUTHORIZING THE PURCHASE OF THREE (3) FORD F-150 VEHICLES FOR THE PUBLIC WORKS DEPARTMENT FROM KEN GRODY FORD OF BUENA PARK, CALIFORNIA The Public Works Department is responsible for the oversight and maintenance of the City’s infrastructure, including city roadways, public buildings, landscaped areas, and vehicles. The Department seeks approval to purchase three (3) new 2025 Ford F-150 Pick-up Trucks this fiscal year instead of next fiscal year due to inflation and supply chain issues expected from the recent global tariffs, utilizing General Fund Public Works Department Vehicle Maintenance Division – Vehicle Expenditures (Account No. 01.01.0170.6010), as the General Fund will still be balanced for the current year. RECOMMENDED ACTION: Staff recommends City Council: 1. Approve Resolution No. 25-043, approving the purchase of three (3) F- 150 Ford Pick-up Trucks from Ken Grody Ford of Buena Park, California; and 2. Authorize the City Manager to negotiate and execute all requisite documents for the purchase. May 06, 2025 Order of Business 7 #e 68191bf9433a47b7599336ce
South Gate
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County South Gate City Council Item 5 5. Zone Change and General Plan Amendment for a Property Located at 8530 Alameda Street to change the zone from IF (Industrial Flex) to M3 (Heavy Manufacturing) The City Council will consider: (CD) 1. CONDUCT a public hearing pursuant to South Gate Municipal Code Section 11.50.040.B; 2. ACCEPT the determination that this matter is exempt from the California Environmental Quality Act; 3. ADOPT the findings as outlined in the Resolution (Attachment A); and 4. DENY 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 5 Report 05132025.pdf May 13, 2025 Item #5 6822a71e932c5bddda0e0bdb
20250513 LA County South Gate City Council Item 13 13. Resolution making certain findings for an exception to the 180-Day wait period The City Council will consider: (HR) a. Adoption of a Resolution making certain findings that allow a recently retired Director of Finance to be hired for temporary, part-time employment with the City of South Gate commencing within the 180-day wait period from his retirement from the City of South Pasadena. Documents: Item 13 Report 05132025.pdf May 13, 2025 Item #13 6822a71e932c5bddda0e0be5
20250513 LA County South Gate City Council Item 12 12. Purchase and Installation of New Scoreboard for the Marvin Cole Gymnasium The City Council will consider: (PARKS) a. Approving a purchase order with ABV Scoreboard Services, Inc.(NEVCO) for delivery, and installation of scoreboard equipment at the Sports Center in the amount of $77,589.23; and b. Authorizing the Director of Parks & Recreation to approve any additional costs needed to complete the purchase and installation of the scoreboards. Documents: Item 12 Report 05132025.pdf Reports, Recommendations And Requests May 13, 2025 Item #12 6822a71e932c5bddda0e0be4
20250513 LA County South Gate City Council Item 10 10. Agreement with Chamber of Commerce for Promotion of Community Activities The City Council will consider: a. Approving an Agreement with the South Gate Chamber of Commerce for promotion of community activities in Fiscal Year 2025/2026 in the amount not to exceed $50,000; and b. Authorizing the Mayor to execute the Agreement in a form acceptable to the City Attorney. Documents: Item 10 Report 05132025.pdf May 13, 2025 Item #10 6822a71e932c5bddda0e0be3
20250513 LA County South Gate City Council Item 11 11. Change Order No. 1 with Fast Deer Bus Charter, Inc., to Provide Buses for Recreation Programs The City Council will consider approving: (PARKS) a. Approving a change order in the amount of $26,840 to increase the overall original purchase order issued to Fast Deer Charter, Inc., to the amount of $67,141 (P.O. No. 0008804) to provide transportation for Parks and Recreation trips for the remainder of the current fiscal year 2024/25; and b. Authorizing the Director of Parks and Recreation to execute any additional documents needed. Documents: Item 11 Report 05132025.pdf May 13, 2025 Item #11 6822a71e932c5bddda0e0be2
20250513 LA County South Gate City Council Item 14 14. Mid-Year Budget Report and Adjustments for Fiscal Year 2024-25 The City Council will approve: (AS) a. Approve the Fiscal Year 2024-25 Mid-Year Budget Report and Adjustments; b. Approve of Fiscal Year 2023-24 Capital Improvement Program Carryovers; and c. Adopt a Resolution of the City Council of the City of South Gate Approving Fiscal Year 2024- 2025 Mid-Year Budget Amendments and Adjustments. Documents: Item 14 Report 05132025.pdf May 13, 2025 Item #14 6822a71e932c5bddda0e0be0
20250513 LA County South Gate City Council Item 16 16. City Council Appointments to the various City Commissions, Committees, and Boards The City Council will consider: a. Ratifying the appointment by Council Member Maria del Pilar Avalos of Margarita Valenzuela to the Planning Commission. (CM) Documents: Item 16 Report 05132025.pdf May 13, 2025 Item #16 6822a71e932c5bddda0e0bdf
20250513 LA County South Gate City Council Item 8 8. Amendment No. 4 to Contract No. 2023-94-CC with MV Cheng & Associates for Temporary Professional Staffing Services The City Council will consider: (AS) a. Approving Amendment No. 4 to Contract No. 2023-94-CC with MV Cheng & Associates, through June 30, 2025, for temporary professional finance and accounting services in an amount not-to-exceed $85,000; b. Appropriate $85,000 from the General Fund reserves to expenditure account number 100- 301-12-6101 (Professional Services) to fund temporary professional staffing service; and c. Authorizing the Mayor to execute Amendment No. 4 in a form acceptable to the City Attorney. Documents: Item 8 Report 05132025.pdf May 13, 2025 Item #8 6822a71e932c5bddda0e0bde
20250513 LA County South Gate City Council Item 9 9. Agreement with Sequel Contractors, Inc., for construction of the Citywide Residential Resurfacing Project, Phase IV, City Project No. 699-ST and the Citywide Sidewalk Improvement Project, Phase X, City Project No. 698-ST The City Council will consider: (PW) a. Approving an Agreement with Sequel Contractors, Inc., to construct the Citywide Residential Resurfacing, Phase IV, City Project No. 699-ST, and the Citywide Sidewalk Improvement Project, Phase X, City Project No. 698-ST, in an amount not-to-exceed $3,638,773, inclusive of the $3,546,573 Base Bid and $92,200 in Additive Alternate Bid; b. Authorizing the Mayor to execute the Agreement in a form acceptable to the City Attorney; c. Authorizing the City Manager to approve contract change orders up to a cumulative amount of $545,816 to avoid delaying construction and payment of invoices involving change order work; d. Transferring $70,000 in Measure R Funds and $100,000 in Development Funds from the Firestone Boulevard Enhancement Capacity, City Project No. 476-ST to the Residential Resurfacing Phase IV, City Project No. 699-ST, to fund drainage improvements at the intersection of the Firestone Boulevard and Dearborn Avenue; e. Transferring $89,000 in Measure R Funds and $101,000 in Prop C Local Return Funds from the Garfield Avenue and Imperial Highway Street Improvements, City Project No. 419-ST to the Residential Resurfacing Phase IV, City Project No. 699-ST, to fund the construction of the U-turn pocket on Imperial Highway; f. Appropriating $752,540 in Community Development Block Grant (“CDBG”) Funds to the Residential Resurfacing, Phase IV, City Project No. 699-ST to fund improvements on Industrial Avenue, Pinehurst Avenue, and Hildreth Avenue; g. Transferring $210,000 in Road Mitigation Funds and $250,000 in Urban Greening Funds from the Long Beach Boulevard Street Improvements, City Project No. 515-ST to the Residential Resurfacing Phase IV, City Project No. 699-ST, to fund ADA curb ramps, pedestrian lighting, and traffic loop replacements on Long Beach Boulevard; h. Appropriating $350,000 in Water Funds to the Residential Resurfacing, Phase IV, City Project No. 699-ST to fund water improvements on Frontage Road East; i. Adopting a finding determining the Residential Resurfacing Project IV as categorically exempt under Title 14 of the California Code of Regulations, Section 15301 and the projects are categorically exempt under Existing Facilities Section 15301 Class (c) Existing highways and streets, sidewalks, gutters, bicycle and pedestrian trails, and similar facilities (including road grading for the purpose of public safety) and to be categorically excluded under Section 326 of amended Chapter 3 of Title 23, United States Code (23 U.S.C. § 326) without significant impacts on the environment as defined by the National Environmental Policy Act (“NEPA”); and j. Approving the Notice of Exemption for the construction of the Residential Resurfacing Phase IV Project and directing the City Clerk to file it with the Los Angeles County Registrar Recorder’s Office. Documents: Item 9 Report 05132025.pdf May 13, 2025 Item #9 6822a71e932c5bddda0e0bdd
20250513 LA County South Gate City Council Item 4 4. Appeal of Planning Commission’s Decision upholding the Director’s determination that the legal, nonconforming use for metal processing and/or recycling activities at a property located at 8530 Alameda Street have been abandoned and can no longer be conducted, and the use of the site for truck trailer storage as a principal use is not a legal, nonconforming use and must be immediately terminated The City Council will consider: (CD) 1. CONDUCT a public hearing pursuant to South Gate Municipal Code Section 11.50.040.B; 2. ACCEPT the determination that this matter is exempt from the California Environmental Quality Act; 3. ADOPT the findings as outlined in the Resolution (Attachment A); and 4. UPHOLD 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 4 Report 05132025.pdf Attachment A.pdf Attachment B.pdf Attachment C.pdf Attachment D.pdf Attachment E.pdf Attachment F.pdf May 13, 2025 Item #4 6822a71e932c5bddda0e0bdc
20250513 LA County South Gate City Council Item 7 7. Amendment No. 2 to Contract No. 2023-58-AC with Executive Management Security, Inc., for Parks Security The City Council will consider: (HR) a. Approving Amendment No. 2 to Contract No. 2023-58-AC with Executive Management Security, Inc., (“Agreement”) to extend the term of the Agreement for unarmed security services in the amount not-to-exceed $115,000 and to continue services through November 1, 2025; and b. Authorizing the Mayor to execute Amendment No. 2 in a form acceptable to the City Attorney. Documents: Item 7 Report 05132025.pdf May 13, 2025 Item #7 6822a71e932c5bddda0e0bda
20250513 LA County South Gate City Council Item 6 6. Resolution reclassifying the Full-Time Deputy Director of Finance to the Accounting and Finance Manager retitling the Full- Time Budget and Finance Manager to the Budget and Procurement Manager in the Administrative Services Department The City Council will consider: (HR) a. Adopting a Resolution to approve the reclassification of full-time Deputy Director of Finance position to a full-time Accounting and Finance Manager and to retitle the full-time Budget and Finance Manager position to a full-time Budget and Procurement Manager in the Administrative Services Department. Documents: Item 6 Report 05132025.pdf May 13, 2025 Item #6 6822a71e932c5bddda0e0bd9
20250513 LA County South Gate City Council Item 2 2. Authorize City Manager to Execute Agreement with Alameda Engle Properties (AEP) to Terminate All Use of the Property at 8530 Alameda Street The City Council will consider: (AS) 1. DISCUSS a proposed agreement for the termination of all truck trailer storage, the removal of all trucks trailers, the implementation of air quality monitoring, and the transition of the property at 8530 Alameda Street, South Gate (“Subject Property”) to a legally allowable use; 2 ACCEPT the determination that this matter is exempt from the California Environmental Quality Act; 3 AUTHORIZE the City Manager to execute agreement included in Attachment 1. Documents: Item 2 Report 05132025.pdf May 13, 2025 Item #2 6822a71e932c5bddda0e0bd8
20250513 LA County South Gate City Council Item 3 3. Appeal of Planning Commission's Decision upholding the Director's Determination to Deny an Extension of Temporary Use Permit No. 2020-01 for Truck Trailer Storage at a Property Located at 8530 Alameda Street The City Council will consider: (CD) 1. CONDUCT a public hearing pursuant to South Gate Municipal Code Section 11.50.040.B; 2. ACCEPT the determination that this matter is exempt from the California Environmental Quality Act; 3. ADOPT the findings as outlined in the Resolution (Attachment A); and 4 UPHOLD the decision of the Planning Commission to uphold the determination of the Director of Community Development to deny an extension of TUP No. 2020-01. Documents: Item 3 Report 05132025.pdf May 13, 2025 Item #3 6822a71e932c5bddda0e0bd7
20250513 LA County South Gate City Council Item 1 1. Greater Los Angeles County Vector Control District Presentation The City Council will consider receiving and filing a presentation from Greater Los Angeles County Vector Control District. (CM) Documents: Item 1 Report 05132025.pdf Public Hearings May 13, 2025 Item #1 6822a71e932c5bddda0e0bd6
Temple City
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County Temple City City Council Order of Business 7 C C. ADOPTION OF RESOLUTION NO. 25-5811, DECLARING THE CITY’S INTENTION TO LEVY AND COLLECT LIGHTING AND MAINTENANCE DISTRICT ASSESSMENTS FOR FISCAL YEAR (FY) 2025-2026 AND ESTABLISHING THE TIME AND PLACE FOR HEARING PUBLIC OBJECTIONS May 20, 2025 Order of Business 7 #C 6827dc32d12ecd578548622a
20250520 LA County Temple City City Council Order of Business 7 B B. PARKS AND RECREATION COMMISSION ACTIONS – REGULAR MEETING OF APRIL 16, 2025 . May 20, 2025 Order of Business 7 #B 6827dc32d12ecd5785486229
20250520 LA County Temple City City Council Order of Business 7 F F. APPROVE AGREEMENT BETWEEN THE CLEAN POWER ALLIANCE AND THE CITY OF TEMPLE CITY FOR PARTICIPATION IN THE ENERGIZED COMMUNITIES ELECTRIC FLEET TRANSITION PROGRAM May 20, 2025 Order of Business 7 #F 6827dc32d12ecd5785486228
20250520 LA County Temple City City Council Order of Business 7 G G. FIRST AMENDEMENT TO JOINT USE AGREEMENT WITH TEMPLE CITY UNIFIED SCHOOL DISTRICT FOR SHARED USE OF FACILITIES May 20, 2025 Order of Business 7 #G 6827dc32d12ecd5785486227
20250520 LA County Temple City City Council Order of Business 7 E E. ADOPTION OF RESOLUTION NO. 25-5810 TO APPROVE THE ROAD REPAIR AND ACCOUNTABILITY ACT (SB 1) PROJECT LIST FOR FISCAL YEAR (FY) 2025-26 May 20, 2025 Order of Business 7 #E 6827dc32d12ecd5785486226
20250520 LA County Temple City City Council Order of Business 7 D D. CONSIDERATION OF ANNUAL RATE ADJUSTMENT REQUEST BY ATHENS SERVICES FOR SOLID WASTE COLLECTION May 20, 2025 Order of Business 7 #D 6827dc32d12ecd5785486225
20250520 LA County Temple City City Council Order of Business 10 A A. LIVE OAK PARK PLAYGROUND SIGN SELECTION May 20, 2025 Order of Business 10 #A 6827dc32d12ecd578548622c
20250520 LA County Temple City City Council Order of Business 7 I I. ADOPTION OF RESOLUTION NO. 25-5812 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2024-25 May 20, 2025 Order of Business 7 #I 6827dc32d12ecd578548622e
20250520 LA County Temple City City Council Order of Business 7 H H. VISA CARD REPORT May 20, 2025 Order of Business 7 #H 6827dc32d12ecd578548622d
20250506 LA County Temple City City Council Order of Business 5 A A. INTRODUCTION OF SISTER CITY STUDENTS GOING TO HAWKESBURY, AUSTRALIA May 06, 2025 Order of Business 5 #A 68191bf0433a47b759933576
20250506 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 May 06, 2025 Order of Business 13 #A 68191bf0433a47b759933575
20250506 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 May 06, 2025 Order of Business 13 #E 68191bf0433a47b759933574
20250506 LA County Temple City City Council Order of Business 7 G G. APPROVE RECOMMENDATION TO CHANGE THE REGULAR MEETING TIME OF THE PLANNING COMMISSION The City Council is requested to approve the Commission’s recommendation to change their regular meeting time to coincide with City Council’s new start time from 7:30 p.m. to 7:00 p.m. Recommendation: Adopt Resolution 25-5808 (Attachment “A”) approving the Planning Commission’s recommendation to change their regular meeting time from 7:30 p.m. to 7:00 p.m. May 06, 2025 Order of Business 7 #G 68191bf0433a47b759933573
20250506 LA County Temple City City Council Order of Business 7 F F. FINAL SUBDIVISION MAP APPROVAL FOR PARCEL MAP NO. 83005, A FLAG LOT SUBDIVISION DEVELOPMENT AT 6214 ENCINITA AVENUE The City Council is requested to approve the final map to formalize the subdivision. This approval will enable the developer to obtain the necessary building permits and commence construction. Recommendation: 1. Review and approve the final subdivision map for Tract Map No. 83005 (Attachment “A”); and City Council Agenda 2. Authorize the City Clerk to certify Tract Map No. 83005. May 06, 2025 Order of Business 7 #F 68191bf0433a47b759933572
20250506 LA County Temple City City Council Order of Business 5 D D. UPDATE FROM LOS ANGLELES COUNTY PUBLIC WORKS REGARDING SEWER RATE INCREASE - ANDREW NGUMBA, ASSISTANT DEPUTY DIRECTOR May 06, 2025 Order of Business 5 #D 68191bf0433a47b759933571
20250506 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 May 06, 2025 Order of Business 13 #D 68191bf0433a47b759933570
20250506 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 May 06, 2025 Order of Business 13 #F 68191bf0433a47b75993356f
20250506 LA County Temple City City Council Order of Business 7 D D. APPROVAL OF PERMITS TO SELL FIREWORKS FOR THE 2025 SEASON The City Council is requested to approve fireworks permit applications from nine local non-profit organizations for the 2025 season. Recommendation: Approve the nine applications for fireworks permits for the 2025 season. May 06, 2025 Order of Business 7 #D 68191bf0433a47b75993356e
20250506 LA County Temple City City Council Order of Business 7 E E. APPROVAL OF CONSULTANT SERVICES AGREEMENT WITH JOHN KALISKI ARCHITECTS (JKA) TO PREPARE OBJECTIVE DESIGN STANDARDS FOR THE R-3 (HIGH-DENSITY RESIDENTIAL), MU-L AND MU-M (MIXED-USE LOW & MEDIUM), AND MU-B, MU-C, AND NT (CROSSROADS SPECIFIC PLAN) ZONES The City Council is requested to approve a consultant services agreement to prepare the City's objective design standards. Recommendation: 1. Approve a Consultant Services Agreement with JKA (Attachment “A”) to prepare the objective design standards; and 2. Authorize the City Manager to execute the Consultant Services Agreement in an amount not to exceed $150,000, with an additional contingency amount of $15,000, subject to prior written approval by the City Manager for a total contract amount of $165,000. May 06, 2025 Order of Business 7 #E 68191bf0433a47b75993356d
20250506 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 May 06, 2025 Order of Business 13 #G 68191bf0433a47b75993356c
20250506 LA County Temple City City Council Order of Business 7 C C. PLANNING COMMISSION ACTIONS – REGULAR MEETING OF APRIL 8, 2025 The City Council is requested to review and file the actions of the Regular Planning Commission Meeting of April 8, 2025. Recommendation: Receive and file the Planning Commission actions from their regular meeting of April 8, 2025. May 06, 2025 Order of Business 7 #C 68191bf0433a47b759933577
20250506 LA County Temple City City Council Order of Business 13 H H. LIVE OAK PARK PLAYGROUND SIGNAGE AD HOC COMMITTEE (Councilmember Man and Councilmember Sternquist) – Formed 12/3/24 May 06, 2025 Order of Business 13 #H 68191bf0433a47b759933585
20250506 LA County Temple City City Council Order of Business 7 H H. APPROVAL OF AN AGREEMENT FOR SERVICES WITH RED 88 MEDIA FOR CITY VIDEO PRODUCTION, RECORDING, EDITING AND SUPPORT SERVICES The City Council is requested to approve an agreement for services for city video production, recording, and editing and support services. Recommendation: 1. Approve the an Agreement for Services with Red 88 Media to video record City Council meetings for live and delayed broadcast to the community; and 2. Authorize the City Manager to sign the Agreement. May 06, 2025 Order of Business 7 #H 68191bf0433a47b759933588
20250506 LA County Temple City City Council Order of Business 7 I I. AWARD OF PUBLIC WORKS CONTRACT TO SQUARE SIGNS LLC DBA FRONT SIGNS FOR THE STREET POLE INSTALLATION AND ILLUMINATED ENTRY SIGNS FOR LAS TUNAS DRIVE STREETSCAPE PROJECT (CIP NO. P24-06) The City Council is requested to award a public works contract for the street pole installation and illuminated entry signs for the Las Tunas Drive Streetscape Project. Recommendation: 1. Award a Public Works Contract (Contract) to Square Signs LLC dba Front Signs May 06, 2025 Order of Business 7 #I 68191bf0433a47b759933587
20250506 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 May 06, 2025 Order of Business 13 #I 68191bf0433a47b759933586
20250506 LA County Temple City City Council Order of Business 8 L L. ADOPTION OF RESOLUTION NO. 25-5809 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2024-25 The City Council is requested to adopt Resolution No. 25-5809 authorizing the payment of bills for fiscal year 2024-25. Recommendation: Adopt Resolution No. 25-5809 authorizing the payment of bills for fiscal year 2024-25. 8. PUBLIC HEARING – None May 06, 2025 Order of Business 8 #L 68191bf0433a47b759933584
20250506 LA County Temple City City Council Order of Business 14 E E. MAYOR STERNQUIST City Council Agenda May 06, 2025 Order of Business 14 #E 68191bf0433a47b759933583
20250506 LA County Temple City City Council Order of Business 14 D D. MAYOR PRO TEM MAN May 06, 2025 Order of Business 14 #D 68191bf0433a47b759933582
20250506 LA County Temple City City Council Order of Business 8 K K. PETTY CASH REPORT The City Council is requested to receive and file the Petty Cash Report. Recommendation: Receive and file. May 06, 2025 Order of Business 8 #K 68191bf0433a47b759933581
20250506 LA County Temple City City Council Order of Business 14 A A. COUNCILMEMBER CHAVEZ May 06, 2025 Order of Business 14 #A 68191bf0433a47b759933580
20250506 LA County Temple City City Council Order of Business 8 J J. AWARD OF PUBLIC WORKS CONTRACT TO ONYX PAVING COMPANY, INC. FOR FISCAL YEAR 2024-25 PAVEMENT REHABILITATION PROJECT, CAPITAL IMPROVEMENT PROJECT (CIP NO. P-25-01) The City Council is requested to award a public works contract for the Fiscal Year 2024- 25 Pavement Rehabilitation Project. Recommendation: 1. Award a Public Works Contract (Contract) to Onyx Paving Company, Inc. (Attachment “A”) as the lowest responsible bidder in an amount of $3,669,369 for the Fiscal Year 2024-25 Pavement Rehabilitation Project, CIP No. P-25-01 and authorize the City Manager to execute the Contract; and 2. Authorize the City Manager to add Additive Alternative Bid items (up to $1,345,000 which is total of all additive Bid Items A) to Onyx Paving Company, Inc., contract as deemed necessary; and 3. Authorize 10% of the total contract amount as contingency allowance (including adding 10% contingency to any alternative bid items per item 2 above) to be used if necessary for unforeseen conditions at the City Manager’s discretion. May 06, 2025 Order of Business 8 #J 68191bf0433a47b75993357f
20250506 LA County Temple City City Council Order of Business 14 C C. COUNCILMEMBER YU May 06, 2025 Order of Business 14 #C 68191bf0433a47b75993357e
20250506 LA County Temple City City Council Order of Business 14 B B. COUNCILMEMBER CHEN May 06, 2025 Order of Business 14 #B 68191bf0433a47b75993357d
20250506 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 May 06, 2025 Order of Business 13 #C 68191bf0433a47b75993357c
20250506 LA County Temple City City Council Order of Business 5 C C. UPDATE FROM COMMITTEE ON AGING May 06, 2025 Order of Business 5 #C 68191bf0433a47b75993357b
20250506 LA County Temple City City Council Order of Business 5 B B. OLD AMERICAN MONTH PROCLAMATION May 06, 2025 Order of Business 5 #B 68191bf0433a47b75993357a
20250506 LA County Temple City City Council Order of Business 13 B B. AUDIT STANDING COMMITTEE (Councilmember Yu and Councilmember Chavez) – Formed 7/15/2014 May 06, 2025 Order of Business 13 #B 68191bf0433a47b759933579
20250506 LA County Temple City City Council Order of Business 7 B B. TRANSPORTATION AND PUBLIC SAFETY COMMISSION ACTIONS – REGULAR MEETING OF MARCH 26, 2025 The City Council is requested to review and file the actions of the Regular Transportation and Public Safety Commission Meeting of March 26, 2025. Recommendation: Receive and file the Transportation and Public Safety Commission actions from their regular meeting of City Council Agenda May 06, 2025 Order of Business 7 #B 68191bf0433a47b759933578
Torrance
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County Torrance City Council Order of Business 8 D 8D. City Manager – Adopt Categorical Exemption Under California Environmental Quality Act (CEQA) Section 15301, Adopt RESOLUTION Determining Certain City-Owned Property is Not Required for City Purposes and that Leasing the Property is in the Public Interest and Approve a Fourth Amendment to Amended and Restated Lease for City-owned Property at 3481 Airport Drive. Expenditure: None. Recommendation of the City Manager that City Council: 1. Adopt a California Environmental Quality Act (CEQA) Categorical Exemption pursuant to Guideline Section 15301 (Existing Facilities) and 15303 (New Construction); and 2. Adopt a RESOLUTION determining certain City-owned property is not required for city purposes and that leasing the property is in the public interest; and 3. Approve a Fourth Amendment to Amended and Restated Lease (C2001-118) made by and between the City of Torrance, a municipal corporation, and Torrance Flite Park LLC, a California limited liability company, for City-owned property located at 3481 Airport Drive. May 20, 2025 Order of Business 8 #D 6827dc32d12ecd57854861d5
20250520 LA County Torrance City Council Order of Business 8 E 8E. City Manager – Approve Side Letter Agreement Between Torrance Professional and Supervisory Association (TPSA) and Management Adding Accounting Supervisor. Expenditure: None. Recommendation of the City Manager that City Council approve a side letter agreement between the Torrance Professional and Supervisory Association (TPSA) and Management which adds the position of Accounting Supervisor. May 20, 2025 Order of Business 8 #E 6827dc32d12ecd57854861d4
20250520 LA County Torrance City Council Order of Business 6 D 6D. RESOLUTION NO. 2025-25 honoring Doris Hernandez upon her retirement from the City of Torrance after twenty-five years of service (For Adoption Only). May 20, 2025 Order of Business 6 #D 6827dc32d12ecd57854861d3
20250520 LA County Torrance City Council Order of Business 6 A 6A. PROCLAMATION honoring Torrance Centenarian Ora N. Baker Parton. May 20, 2025 Order of Business 6 #A 6827dc32d12ecd57854861d2
20250520 LA County Torrance City Council Order of Business 6 B 6B. PROCLAMATION declaring the month of May 2025 as Mental Health Awareness Month in the City of Torrance. May 20, 2025 Order of Business 6 #B 6827dc32d12ecd57854861d1
20250520 LA County Torrance City Council Order of Business 6 C 6C. PROCLAMATION declaring the month of May 2025 as Stroke Awareness Month in the City of Torrance. May 20, 2025 Order of Business 6 #C 6827dc32d12ecd57854861d0
20250520 LA County Torrance City Council Order of Business 13 A 13A. 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 May 20, 2025 Order of Business 13 #A 6827dc32d12ecd57854861dd
20250520 LA County Torrance City Council Order of Business 9 A 9A. City Manager and Finance – Conduct Second Public Hearing on Proposed Fiscal Year 2025-27 (FY25-27) Operating Budget and Capital Improvement Plan. Expenditure: None. Recommendation of the City Manager and Finance Director that City Council conduct the second public hearing on the Proposed Fiscal Year 2025-27 (FY25-27) Operating Budget and Capital Improvement Plan. May 20, 2025 Order of Business 9 #A 6827dc32d12ecd57854861dc
20250520 LA County Torrance City Council Order of Business 8 A 8A. SECOND AND FINAL READING OF ORDINANCE NO. 3948. Second and Final Reading of ORDINANCE NO. 3948 amending Section 61.6.33 of the Torrance Municipal Code related to No Stopping – Maricopa Street. May 20, 2025 Order of Business 8 #A 6827dc32d12ecd57854861db
20250520 LA County Torrance City Council Order of Business 8 B 8B. City Manager – Reappoint Torrance Representative to the South Bay Workforce Investment Board. Expenditure: None. Recommendation of the City Manager that City Council reappoint Kimberley Miller as representative to the South Bay Workforce Investment Board for the City of Torrance. May 20, 2025 Order of Business 8 #B 6827dc32d12ecd57854861d9
20250520 LA County Torrance City Council Order of Business 8 C 8C. Transit – Approve Triennial Submission of Required Title VI Program Report to Federal Transit Administration. Expenditure: None. Recommendation of the Transit Director that City Council approve the Triennial Submission of the Transit Department’s Title VI Program Report as required by the Federal Transit Administration (FTA). May 20, 2025 Order of Business 8 #C 6827dc32d12ecd57854861d8
20250520 LA County Torrance City Council Order of Business 8 G 8G. Community Services – Approve Recipients of DocuPet Licensing Donation Funds. Expenditure: None. Recommendation of the Community Services Director that the City Council approve the recipients of DocuPet Licensing donation funds. May 20, 2025 Order of Business 8 #G 6827dc32d12ecd57854861d7
20250520 LA County Torrance City Council Order of Business 8 F 8F. City Manager – Approve Side Letter Agreements Between Torrance Police Commanders Association (TPCA) and Management Regarding Overtime Assignments. Expenditure: Approximately $59,603 (General Fund). Recommendation of the City Manager that City Council approve side letter agreements between the Torrance Police Commanders Association (TPCA) and Management, in the amount of approximately $59,603, modifying overtime assignments. May 20, 2025 Order of Business 8 #F 6827dc32d12ecd57854861d6
20250506 LA County Torrance City Council Order of Business 13 A 13A. REAL PROPERTY – CONFERENCE WITH REAL PROPERTY NEGOTIATOR (California Government Code § 54956.8): 1. Property: 18301 Kingsdale Avenue, Redondo Beach, CA 90278 (APN: 4083-010-900) Agency Negotiator: Aram Chaparyan Negotiating Parties: City of Torrance and SBBSRC South Bay Black Sheep RC, Inc. Under Negotiation: Price and terms and conditions of lease May 06, 2025 Order of Business 13 #A 68191bf0433a47b7599334c0
20250506 LA County Torrance City Council Order of Business 13 B 13B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (California Government Code § 54956.9(d)(1)): 1. Shereen Beshay v. City of Torrance, et al. LASC Case No. 24TRCV00524 May 06, 2025 Order of Business 13 #B 68191bf0433a47b7599334c1
20250506 LA County Torrance City Council Order of Business 13 C 13C. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION (Significant Exposure to Litigation Pursuant to California Government Code § 54956.9(d)(2)): One case May 06, 2025 Order of Business 13 #C 68191bf0433a47b7599334c2
20250506 LA County Torrance City Council Order of Business 6 G 6G. Commission on Aging and Community Services – Recognize the 2025 Older Americans Award Recipients. Expenditure: None. May 06, 2025 Order of Business 6 #G 68191bf0433a47b7599334d1
20250506 LA County Torrance City Council Order of Business 9 A 9A. City Manager and Finance – Conduct First Public Hearing on Proposed Fiscal Year (FY) 2025-27 Operating Budget and Capital Improvement Plan. Expenditure: None. Recommendation of the City Manager and Finance Director that City Council conduct the first public hearing on the Proposed Fiscal Year (FY) 2025-27 Operating Budget and Capital Improvement Plan. May 06, 2025 Order of Business 9 #A 68191bf0433a47b7599334de
20250506 LA County Torrance City Council Order of Business 8 C 8C. Finance – Approve Third Amendment to Consulting Services Agreement for External Auditing Services. Expenditure: Not-to-Exceed $82,993 (General Fund). Recommendation of the Finance Director that City Council approve a third amendment to the consulting services agreement with Vasquez & Company LLP of Glendale, CA (C2021-077) in the amount of $82,993, for a new not-to-exceed contract amount of $424,739, to perform external auditing services and extend the contract term for an additional one-year period beginning June 22, 2025 and ending June 21, 2026. May 06, 2025 Order of Business 8 #C 68191bf0433a47b7599334dc
20250506 LA County Torrance City Council Order of Business 8 B 8B. Community Development – Approve Meadow Park Parking District Maintenance Fee and Authorize Fee Assessment for Fiscal Year (FY) 2025-26. Expenditure: None. Recommendation of the Community Development Director that City Council: 1. Approve the Meadow Park Parking District Maintenance Fee for Fiscal Year (FY) 2025-26 in the amount of $71.66 per parking space to cover parking lot maintenance costs; and 2. Authorize the assessment of the Meadow Park Parking District Maintenance Fee for FY 2025-26. May 06, 2025 Order of Business 8 #B 68191bf0433a47b7599334db
20250506 LA County Torrance City Council Order of Business 8 F 8F. Public Works – Approve Plans and Specifications, Appropriate Funds, Award Public Works Agreement, and Award Consulting Services Agreements for the Beach Cities Green Streets Project, S-194. Expenditure: $8,442,166.00 (Non-General Fund). Recommendation of the Public Works Director that City Council: 1. Approve the plans and specifications for the Beach Cities Green Streets Project, S-194 (B2025-04); and 2. Appropriate an additional $33,149.98 of Measure W funds from Measure W – Interest Earnings to the Beach Cities Green Streets Project, S-194; and 3. Appropriate $328,285.56 in local matching contributions from Hermosa Beach, $289,808.77 in local matching contributions from Manhattan Beach, and $404,274.69 in local matching contributions from Redondo Beach to the Beach Cities Green Streets Project, S-194; and 4. Award a public works agreement to PALP, Inc. dba Excel Paving Co. of Long Beach, CA (B2025-04) in the amount of $7,738,584.00 and authorize a 5% contingency in the amount of $386,929.00 for construction of the Beach Cities Green Streets Project, S-194 for a two-year period beginning May 6, 2025, and ending May 5, 2027; and 5. Award a consulting services agreement to Z & K Consultants, Inc. of Riverside, CA (B2025-09), for an amount not-to-exceed $249,528.00, to perform construction inspection services for Beach Cities Green Streets Project, S-194 for a two-year period beginning May 6, 2025, and ending May 5, 2027; and 6. Award a consulting services agreement to RMA Group, Inc. of Carson, CA (2025-0304), for an amount not-to-exceed $67,125.00, to perform materials testing services for Beach Cities Green Streets Project, S-194 for a two-year period beginning May 6, 2025, and ending May 5, 2027. May 06, 2025 Order of Business 8 #F 68191bf0433a47b7599334da
20250506 LA County Torrance City Council Order of Business 6 I 6I. RESOLUTION NO. 2025-21 expressing appreciation to Lieutenant General Jonathan P. Braga as the Grand Marshal of the 63rd Annual Armed Forces Day Parade and Observance. (For Adoption only) May 06, 2025 Order of Business 6 #I 68191bf0433a47b7599334d9
20250506 LA County Torrance City Council Order of Business 6 H 6H. RESOLUTION NO. 2025-20 declaring May 16 through May 18, 2025 for Observance of the 63rd Annual Armed Forces Day Parade and Celebration. (For Presentation) May 06, 2025 Order of Business 6 #H 68191bf0433a47b7599334d8
20250506 LA County Torrance City Council Order of Business 8 G 8G. General Services – Approve Contract Services Agreements for As-Needed Job Order Contracting for General Contractor Services Through Sourcewell and Adopt California Environmental Quality Act (CEQA) Categorical Exemption Pursuant to Section 15301. Expenditure: $5,000,000 (General Fund). Recommendation of the General Services Director that City Council: 1. Approve a first amendment to the contract services agreement with Harry H. Joh Construction, Inc of Paramount, CA (C2024-262), in the amount of $1,250,000, for a new total amount of $2,000,000, for on-call general contracting services through Sourcewell for a three-year period beginning November 19, 2024 and ending June 30, 2027; and 2. Approve a first amendment to the contract services agreement with MDJ Management, LLC of El Segundo, CA, (C2024-195), in the amount of $1,250,000, for a new total amount of $2,000,000, for on call general contracting services through Sourcewell for a three-year period beginning November 19, 2024 and ending June 30, 2027; and 3. Approve a contract services agreement with Mackone Development, Inc. of Los Angeles, CA, in the amount of $1,000,000, for on-call general contracting services through Sourcewell for a three-year period beginning November 19, 2024 and ending June 30, 2027; and 4. Adopt a California Environmental Quality Act (CEQA) Categorical Exemption pursuant to Section 15301 (Existing Facilities). May 06, 2025 Order of Business 8 #G 68191bf0433a47b7599334d7
20250506 LA County Torrance City Council Order of Business 8 E 8E. Public Works – Approve Second Amendment to Memorandum of Understanding (MOU) to Fund the Beach Cities Coordinated Integrated Monitoring Program. Expenditure: $1,127,475 (General Fund: Approximately $375,825 Annually). Recommendation of the Public Works Director that City Council approve a second amendment to the Memorandum of Understanding (MOU) with the Cities of Manhattan Beach, Redondo Beach, Hermosa Beach, and Torrance and the Los Angeles County Flood Control District (C2016-027), in the amount of $1,127,475, regarding administration and cost sharing for the Coordinated Integrated Monitoring Program and to extend the term for additional one-year period beginning December 28, 2025 and ending December 31, 2026, with two one-year options to extend. May 06, 2025 Order of Business 8 #E 68191bf0433a47b7599334d6
20250506 LA County Torrance City Council Order of Business 8 D 8D. City Manager – Determine City Council Dark Nights. Expenditure: None. Recommendation of the City Manager that City Council declare the following Tuesdays as City Council Dark Nights from July 1, 2025 through December 31, 2025: July 1, July 15, July 29, August 26, September 2, September 30, October 28, November 11, November 25, December 23, and December 30. May 06, 2025 Order of Business 8 #D 68191bf0433a47b7599334d5
20250506 LA County Torrance City Council Order of Business 10 D 10D. Traffic Commission and Public Works – Adopt ORDINANCE Amending the Torrance Municipal Code (TMC) Modifying Parking Restrictions on the North Side of Maricopa Street. Expenditure: None. Recommendation of the Traffic Commission and Public Works Director that City Council: 1. Adopt an ORDINANCE amending the Torrance Municipal Code (TMC) Division 6 Traffic, Chapter 1 Traffic, Article 6 Stopping, Standing, and Parking - Section 61.6.33 modifying parking restrictions on the north side of Maricopa Street in the City of Torrance; and 2. Adopt an Ordinance Summary for publication. May 06, 2025 Order of Business 10 #D 68191bf0433a47b7599334d4
20250506 LA County Torrance City Council Order of Business 8 I 8I. Civil Service Commission and Human Resources – Approve Proposed Class Specification for Accounting Supervisor. Expenditure: None. Recommendation of the Civil Service Commission and Human Resources Director that City Council approve the proposed class specification for Accounting Supervisor. May 06, 2025 Order of Business 8 #I 68191bf0433a47b7599334d3
20250506 LA County Torrance City Council Order of Business 6 F 6F. Proclamation declaring the month of May 2025 as Older Americans Month in the City of Torrance. May 06, 2025 Order of Business 6 #F 68191bf0433a47b7599334d2
20250506 LA County Torrance City Council Order of Business 13 D 13D. CONFERENCE WITH LABOR NEGOTIATOR (California Government Code § 54957.6): Agency Negotiator: Aram Chaparyan Employee Organization/Association: 1. Torrance Fire Fighters Association May 06, 2025 Order of Business 13 #D 68191bf0433a47b7599334c3
20250506 LA County Torrance City Council Order of Business 8 H 8H. General Services – Approve Contract Services Agreement for Design/Build HVAC System Replacement Services Through Omnia as a Cooperative Purchasing Agreement and Adopt California Environmental Quality Act (CEQA) Categorical Exemption Pursuant to Section 15301. Expenditure: $726,816.04 (Non-General Fund). Recommendation of the General Services Director that City Council: 1. Approve a contract services agreement with Trane US, Inc of Brea, CA, in the amount of $726,816.04, for Design/Build HVAC System Replacement Services as a cooperative purchasing agreement with Omnia, for a one-year period beginning May 13, 2025, and ending May 12, 2026; and 2. Adopt a California Environmental Quality Act (CEQA) Categorical Exemption pursuant to Section 15301 (Existing Facilities). May 06, 2025 Order of Business 8 #H 68191bf0433a47b7599334d0
20250506 LA County Torrance City Council Order of Business 10 E 10E. Public Works – Adopt RESOLUTIONS for the Levy and Collection of Assessments within the City of Torrance Lighting District No. 99-1 for Fiscal Year (FY) 2025-26 and Set Date for Public Hearing. Expenditure: $1,912,828 (General Fund and Non-General Funds). Recommendation of the Public Works Director that City Council: 1. Adopt a RESOLUTION initiating proceedings for the levy and collection of assessments within City of Torrance Lighting District No. 99-1 for Fiscal Year (FY) 2025-26; and 2. Adopt a RESOLUTION approving the Engineer’s Report in connection with the levy and collection of assessments within the City of Torrance Lighting District No. 99-1 for FY 2025-26; and 3. Adopt a RESOLUTION declaring its intention to levy and collect assessments within City of Torrance Lighting District No. 99-1 for FY 2025-26 and appointing the date of June 3, 2025, for a public hearing. May 06, 2025 Order of Business 10 #E 68191bf0433a47b7599334cf
20250506 LA County Torrance City Council Order of Business 8 J 8J. City Manager – Approve Request to Set Closed Hearing Date to Consider Employee Termination Appeal. Expenditure: None. Recommendation of the City Manager that City Council approve request to set a date of Tuesday, June 10, 2025, to conduct a closed hearing to consider an appeal of the Civil Service Commission’s decision sustaining the termination of a Police Officer (12). May 06, 2025 Order of Business 8 #J 68191bf0433a47b7599334ce
20250506 LA County Torrance City Council Order of Business 6 E 6E. Proclamation declaring the month of May 2025 as Jewish American Heritage Month in the City of Torrance. May 06, 2025 Order of Business 6 #E 68191bf0433a47b7599334cd
20250506 LA County Torrance City Council Order of Business 6 D 6D. Proclamation declaring the month of May 2025 as Asian American and Pacific Islander Heritage Month in the City of Torrance. May 06, 2025 Order of Business 6 #D 68191bf0433a47b7599334cc
20250506 LA County Torrance City Council Order of Business 8 K 8K. SECOND AND FINAL READING OF ORDINANCE NO. 3947. Second and Final Reading of ORDINANCE NO. 3947 amending the Torrance Municipal Code (TMC) to repeal Section 8 of Article 1 of Chapter 3 of Division 4. May 06, 2025 Order of Business 8 #K 68191bf0433a47b7599334cb
20250506 LA County Torrance City Council Order of Business 10 F 10F. Community Services – Approve Conceptual Float Design and Provide Direction for Funding Allocation for Torrance Entry into the 2026 Pasadena Tournament of Roses Parade. Expenditure: None. Recommendation of the Community Services Director that City Council: 1. Approve the conceptual float design as the City’s float entry in the Pasadena Tournament of Roses Parade on January 1, 2026; and 2. Provide direction on Fiscal Year (FY) 2025-26 funding allocation to the Torrance Rose Float Association for construction of the City’s float. May 06, 2025 Order of Business 10 #F 68191bf0433a47b7599334ca
20250506 LA County Torrance City Council Order of Business 10 B 10B. 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. May 06, 2025 Order of Business 10 #B 68191bf0433a47b7599334c9
20250506 LA County Torrance City Council Order of Business 6 A 6A. Proclamation declaring May 10, 2025 as Fire Service Day in the City of Torrance. May 06, 2025 Order of Business 6 #A 68191bf0433a47b7599334c8
20250506 LA County Torrance City Council Order of Business 10 C 10C. 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. May 06, 2025 Order of Business 10 #C 68191bf0433a47b7599334c7
20250506 LA County Torrance City Council Order of Business 10 A 10A. City Manager and Community Development – Approve Consulting Services Agreement for 3290 Temporary Housing Village Operations, Accept and Appropriate Grant Program Awards, Authorize Submission of Permanent Local Housing Allocation Application, Authorize Memorandum of Understanding with the South Bay Cities Council of Governments, Authorize the City Manager to Sign Agreements, and Accept and File Update on City’s Progress in Addressing Homelessness in Torrance. Expenditure: Not-to-Exceed $1,783,316.01 (Non-General Funds). Recommendation of the City Manager and Community Development Director that City Council: 1. Approve a consulting services agreement with Harbor Interfaith Services, Inc. of San Pedro, CA, in the amount of $1,783,316.01, for 3290 Temporary Housing Village Operations for a one-year period beginning July 1, 2025 and ending June 30, 2026; and 2. Accept and appropriate the Cities and Councils of Government Interim Housing Services Fund (CCOGIHS) grant award, in the amount of $1,284,800, to a newly created Grant Project; and 3. Authorize submission of the Grant Year 2023 Permanent Local Housing Allocation Program (PLHA) formula funding application and execution of standard agreement; and 4. Upon execution of standard agreement, appropriate funds to a newly created Grant Project in the amount of $291,992; and 5. Authorize the City Manager to enter into a Memorandum of Understanding (MOU) with the South Bay Cities Council of Governments (SBCCOG) to administer the City’s Measure A Local Solutions Funding allocation; and 6. Upon execution of MOU, appropriate funds to a newly created Grant Project in the amount of $310,000; and 7. Authorize the City Manager as the City's signatory for all grant-related agreements and to act on the City's behalf with respect to the agreements and all decisions in connection with the agreements; and 8. Accept and file update on the City’s progress in addressing homelessness in Torrance. May 06, 2025 Order of Business 10 #A 68191bf0433a47b7599334c6
20250506 LA County Torrance City Council Order of Business 6 C 6C. Proclamation declaring the week of May 17 to 23, 2025 as National Safe Boating Week in the City of Torrance. May 06, 2025 Order of Business 6 #C 68191bf0433a47b7599334c5
20250506 LA County Torrance City Council Order of Business 6 B 6B. Proclamation declaring the week of May 11 to 17, 2025 as Blue Ribbon Week in the City of Torrance. May 06, 2025 Order of Business 6 #B 68191bf0433a47b7599334c4
Vernon
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County Vernon City Council Item 19 19. 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 May 20, 2025 Item #19 6827dc32d12ecd57854862f5
20250520 LA County Vernon City Council Item 18 18. Conference with Legal Counsel – Existing Litigation Government Code Section 54956.9(d)(1) Jason Lucas v. City of Vernon Workers Compensation Claim Nos. 23017520; 18000390; 21007451; 23003572 Workers Compensation Appeals Board Case Nos. ADJ14447626; ADJ14447631; ADJ16765976; ADJ17853213 May 20, 2025 Item #18 6827dc32d12ecd57854862f4
20250520 LA County Vernon City Council Item 9 9. Attorney Services Agreement between the City of Vernon and Burke, Williams & Sorensen, LLP for Outside Legal Services Recommendation: Approve and authorize the City Administrator to execute the Attorney Services Agreement with Burke, Williams & Sorensen, LLP (Burke Williams) for Outside Legal Services, in substantially the same form as submitted, for an amount not-to-exceed $125,000. May 20, 2025 Item #9 6827dc32d12ecd57854862f3
20250520 LA County Vernon City Council Item 20 20. Public Employment Government Code Section 54957 Title: Human Resources Director CLOSED SESSION REPORT May 20, 2025 Item #20 6827dc32d12ecd57854862f2
20250520 LA County Vernon City Council Item 8 8. Police Department Activity Report Recommendation: Receive and file the March 2025 Police Department Activity Report May 20, 2025 Item #8 6827dc32d12ecd57854862f1
20250520 LA County Vernon City Council Item 10 10. Project Funded by Senate Bill 1: The Road Repair and Accountability Act of 2017 for Fiscal Year 2025-26 Recommendation: A. Find that the approval of the proposed resolution does not constitute a "project" pursuant to sections 15378(b)(2) and (4) of the Guidelines to the California Environmental Quality Act (CEQA), because it constitutes an administrative activity and government funding mechanism that does not involve any commitment to any specific project which may result in a potentially significant impact on the environment; and even if the adoption of the proposed resolution did constitute a project, it would be exempt from CEQA in accordance with Section 15061(b)(3), the general rule that CEQA only applies to projects that may have a significant effect on the environment; and B. Adopt Resolution No. 2025-012 adopting a project list to be funded by Senate Bill 1: The Road Repair and Accountability Act of 2017 for Fiscal Year (FY) 2025-26. May 20, 2025 Item #10 6827dc32d12ecd57854862f0
20250520 LA County Vernon City Council Item 11 11. Sespe Consulting, Inc. (Sespe) Agreement Amendment No. 1 Recommendation: Authorize the City Administrator to execute Amendment No. 1 to the Services Agreement with Sespe, in substantially the same form as submitted, for environmental compliance and remediation technical consulting services, increasing the contract amount by $200,000, bringing the total amount not-to-exceed to $500,000, for a 3-year term. May 20, 2025 Item #11 6827dc32d12ecd57854862ef
20250520 LA County Vernon City Council Item 4 4. Report on the Status of City of Vernon Vacancies and Recruitment and Retention Efforts Recommendation: A. Conduct a Public Hearing; and B. Receive and file informational report and presentation on the City of Vernon vacancies, and recruitment and retention efforts pursuant to Assembly Bill 2561/Government Code Section 3502.3. 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. May 20, 2025 Item #4 6827dc32d12ecd57854862ee
20250520 LA County Vernon City Council Item 13 13. Professional Services Agreement with Raftelis Financial Consultants, Inc. (Raftelis) for Solid Waste Management Consulting Services Recommendation: A. Find that it is commercially unreasonable to rebid the proposed contract within three years, pursuant to Vernon Municipal Code Section 3.32.110 (B)(3); and B. Approve and authorize the City Administrator to execute a Professional Services Agreement with Raftelis, in substantially the same form as submitted, for solid waste management consulting services for an amount not-to-exceed $205,000 over a five-year term. May 20, 2025 Item #13 6827dc32d12ecd57854862ec
20250520 LA County Vernon City Council Item 7 7. Fire Department Activity Report Recommendation: Receive and file the March 2025 Fire Department Activity Report May 20, 2025 Item #7 6827dc32d12ecd57854862ea
20250520 LA County Vernon City Council Item 12 12. Services Agreement with InfraTerra, Inc. Recommendation: Approve and authorize the City Administrator to execute the Services Agreement with InfraTerra, Inc., in substantially the same form as submitted, for the water system seismic vulnerability assessment, in an amount not-to-exceed $242,027. May 20, 2025 Item #12 6827dc32d12ecd57854862eb
20250520 LA County Vernon City Council Item 3 3. Fiscal Year 2025-26 Budget Workshop II Recommendation: No action required by City Council. This is a presentation only. PUBLIC HEARINGS May 20, 2025 Item #3 6827dc32d12ecd57854862e9
20250520 LA County Vernon City Council Item 16 16. City Administrator Reports on Activities and Other Announcements May 20, 2025 Item #16 6827dc32d12ecd57854862e8
20250520 LA County Vernon City Council Item 17 17. Council Reports on Activities (including AB 1234), Announcements, or Directives to Staff CLOSED SESSION May 20, 2025 Item #17 6827dc32d12ecd57854862e7
20250520 LA County Vernon City Council Item 2 2. Employee Service Pin Awards Recommendation: Recognize April 2025 Employee Service Pin Award recipient. May 20, 2025 Item #2 6827dc32d12ecd57854862e6
20250520 LA County Vernon City Council Item 15 15. Amendment No. 1 to Services Agreement with Architerra Design Group, Contract No. 20240265 Recommendation: Approve and authorize the City Administrator to execute Amendment No. 1 to the Services Agreement with Architerra Design Group, in substantially the same form as submitted, for landscape architectural services provided for a total amount not-to-exceed $65,200 (increasing the total contract cost to $188,130). ORAL REPORTS May 20, 2025 Item #15 6827dc32d12ecd57854862e5
20250520 LA County Vernon City Council Item 14 14. Water Rights Lease Agreements with Liberty Utilities Corporation, the City of Compton and South Montebello Irrigation District Recommendation: A. Approve and authorize the City Administrator to execute a Water Rights License and Agreement with Liberty Utilities Corporation, in substantially the same form as submitted, for a lease of 2,000 acre-feet of the City’s Allowed Pumping Allocation for Fiscal Year 2024-25 and 1,000 acre-feet per year of the City’s Allowed Pumping Allocation for Fiscal Years 2025- 26 and 2026-27, for a total revenue amount of $460,000; B. Approve and authorize the City Administrator to execute a Water Rights License and Agreement with the City of Compton, in substantially the same form as submitted, for a lease of 1,500 acre-feet per year of the City’s Allowed Pumping Allocation for Fiscal Year 2025-26, Fiscal Year 2026-27, and Fiscal Year 2027-28, for a total revenue amount of $720,000; and C. Approve and authorize the City Administrator to execute a Water Rights License and Agreement with South Montebello Irrigation District, in substantially the same form as submitted, for a lease of 500 acre-feet per year of the City’s Allowed Pumping Allocation for Fiscal Year 2026-27 and Fiscal Year 2027-28, for a total revenue amount of $130,000. May 20, 2025 Item #14 6827dc32d12ecd57854862e4
20250520 LA County Vernon City Council Item 1 1. National Public Works Week Proclamation Recommendation: Recognize the week of May 18-24, 2025 as National Public Works Week in the City of Vernon. May 20, 2025 Item #1 6827dc32d12ecd57854862e3
20250506 LA County Vernon City Council Item 17 17. Council Reports on Activities (including AB 1234), Announcements, or Directives to Staff CLOSED SESSION May 06, 2025 Item #17 68191bf9433a47b7599336f3
20250506 LA County Vernon City Council Item 16 16. City Administrator Reports on Activities and Other Announcements May 06, 2025 Item #16 68191bf9433a47b7599336f2
20250506 LA County Vernon City Council Item 14 14. Services Agreement with Axiom Group for On-Call Sidewalk Repair Services Recommendation: Approve and authorize the City Administrator to execute a Services Agreement with Axiom Group, in substantially the same form as submitted, for On-Call Sidewalk Repair Services for a total amount not-to-exceed $400,000, for a three (3) year term. May 06, 2025 Item #14 68191bf9433a47b7599336f1
20250506 LA County Vernon City Council Item 15 15. Purchases Related to the Fall 2025 Malburg Generating Station (MGS) Planned Outage Recommendation: A. Find that the proposed action is categorically exempt from the California Environmental Quality Act (CEQA) review, in accordance with CEQA Guidelines Section 15301, because the project consists of the maintenance, repair or minor alteration of an existing facility and involves negligible or no expansion of an existing use; B. Approve and authorize the issuance of a purchase order (PO) with Siemens Energy, Inc., for the purchase of steam turbine generator parts for a total amount not-to-exceed $535,861.68; C. Authorize a contingency amount of fifteen percent (15%) or $80,379.25 in the event of unforeseen expenses and grant authority to the City Administrator to approve the issuance of change orders to the PO for steam turbine generator parts, up to the contingency amount, if necessary; D. Approve and authorize the issuance of a PO with Siemens Energy, Inc., for the purchase of replacement valve seats for a total amount not-to- exceed $387,249.63; E. Authorize a contingency amount of fifteen percent (15%) or $58,087.44 in the event of unforeseen expenses and grant authority to the City Administrator to approve the issuance of change orders to the PO for replacement valve seats, up to the contingency amount, if necessary; F. Approve and authorize the issuance of a PO with Siemens Energy, Inc., for the installation of new high-pressure (HP) and low-pressure (LP) steam strainers and the redesign of the Emergency Stop Valve for a total amount not-to-exceed $325,545; G. Authorize a contingency amount of twenty percent (20%) or $65,109 in the event of unforeseen expenses and grant authority to the City Administrator to approve the issuance of change orders to the PO for HP & LP steam strainer installations and redesign of the Emergency Stop Valve, up to the contingency amount, if necessary; H. Approve and authorize the issuance of a PO with First Global Gear Services LLC, for the purchase of gearbox bearings for a total amount not- to-exceed $116,708.42; and I. Authorize a contingency amount of fifteen percent (15%) or $17,506.26 in the event of unforeseen expenses and grant authority to the City Administrator to approve issuance of change orders to the PO for gearbox bearings, up to the contingency amount, if necessary. May 06, 2025 Item #15 68191bf9433a47b7599336f0
20250506 LA County Vernon City Council Item 11 11. Contract with Oppenheimer National for 55th Street Recycle Center & Nursery – Perimeter Wall Project Recommendation: A. Find that the proposed action is exempt from California Environmental Quality Act (CEQA) review, in accordance with CEQA Guidelines Section 15303(e)(Fences), because the project consists of new construction of limited small new facilities; B. Accept the bid proposal from Oppenheimer National as the lowest responsive and responsible bidder for the 55th Street Recycle Center & Nursery – Perimeter Wall Project, and reject all other bids; C. Approve and authorize the City Administrator to execute a contract with Oppenheimer National, in substantially the same form as submitted, for facility improvements at 55th Street Recycle Center in an amount not-to- exceed $388,224.90; and D. Authorize a contingency amount of ten percent (10%) or $38,822.49 in the event of an unexpected changed condition in the project, and grant authority to the City Administrator to issue change orders for an amount up to the contingency amount, if necessary. May 06, 2025 Item #11 68191bf9433a47b7599336ef
20250506 LA County Vernon City Council Item 10 10. Notice of Completion for Contract No. 20250060 – Americans with Disabilities Act (ADA) Improvements and Street Tree Planting Along Santa Fe Avenue and Vernon Avenue Recommendation: A. Find that the proposed action is categorically exempt from California Environmental Quality Act (CEQA) review, in accordance with CEQA Guidelines Section 15301, because the project consists of the maintenance, repair, or minor alteration of existing structures and involves negligible or no expansion of an existing use; B. Accept the work of Oppenheimer National as related to City Contract No. 20250060; and C. Authorize the Director of Public Works to execute and submit the Notice of Completion for the project to the Los Angeles County Recorder’s Office. May 06, 2025 Item #10 68191bf9433a47b7599336ee
20250506 LA County Vernon City Council Item 12 12. Contract with Onyx Paving Company, Inc. for Bandini Boulevard Street Improvements from Downey Road to Indiana Street Recommendation: A. Find that the proposed action is categorically exempt from California Environmental Quality Act (CEQA) review, in accordance with CEQA Guidelines Section 15301, because the project consists of the maintenance, repair or minor alteration of existing facilities and involves negligible or no expansion of an existing use; B. Accept the bid proposal from Onyx Paving Company, Inc. as the lowest responsive and responsible bidder for the Bandini Boulevard Street Improvements from Downey Road to Indiana Street, and reject all other bids; C. Approve and authorize the City Administrator to execute a contract with Onyx Paving Company, Inc., in substantially the same form as submitted, for street improvements on Bandini Boulevard from Downey Road to Indiana Street in an amount not-to-exceed $906,000; and D. Authorize a contingency amount of ten percent (10%) or $90,600 in the event of an unexpected changed condition in the project, and grant authority to the City Administrator to issue change orders for an amount up to the contingency amount, if necessary. May 06, 2025 Item #12 68191bf9433a47b7599336ed
20250506 LA County Vernon City Council Item 13 13. Contract with Pavement Coatings Co. for Citywide Slurry Seal Project Recommendation: A. Find that award of the proposed Citywide Slurry Seal Project is categorically exempt under the California Environmental Quality Act (CEQA) in accordance with CEQA Guidelines Section 15301 (Existing Facilities), part (c) (existing highways and streets), because the project is merely to repair existing streets and involves no expansion of existing use; B. Accept the bid proposal from Pavement Coatings Co. as the lowest responsive and responsible bidder for the Citywide Slurry Seal Project, and reject all other bids; C. Approve and authorize the City Administrator to execute a contract with Pavement Coatings Co., in substantially the same form as submitted, for citywide street improvements in an amount not-to-exceed $667,840.53; and D. Authorize a contingency amount of ten percent (10%) or $66,784.05 in the event of an unexpected changed condition in the project, and grant authority to the City Administrator to issue change orders for an amount up to the contingency amount, if necessary. May 06, 2025 Item #13 68191bf9433a47b7599336ec
20250506 LA County Vernon City Council Item 8 8. Quarterly Report of Cash and Investments Recommendation: Receive and file the First Quarter Cash and Investments Report May 06, 2025 Item #8 68191bf9433a47b7599336eb
20250506 LA County Vernon City Council Item 9 9. Amendment No. 3 to the Attorney Services Agreement between the City of Vernon and Burke, Williams & Sorensen, LLP for specialized outside legal services Recommendation: Approve and authorize the City Administrator to execute Amendment No. 3 to the Attorney Services Agreement with Burke, Williams & Sorensen, LLP (Burke Williams), in substantially the same form as submitted, to increase the total not-to-exceed amount by an additional $70,000. May 06, 2025 Item #9 68191bf9433a47b7599336ea
20250506 LA County Vernon City Council Item 7 7. Excuse for Absences Recommendation: Excuse the absences of Council Member Crystal Larios from Regular Council Meetings held on April 15, 2025 and May 6, 2025. May 06, 2025 Item #7 68191bf9433a47b7599336e9
20250506 LA County Vernon City Council Item 6 6. Public Works Department Monthly Report Recommendation: Receive and file the March 2025 Building Report. May 06, 2025 Item #6 68191bf9433a47b7599336e8
20250506 LA County Vernon City Council Item 1 1. Results of the City of Vernon April 8, 2025 General Municipal Election Recommendation: Adopt Resolution No. 2025-011 reciting the facts and declaring the results of the General Municipal Election held on April 8, 2025. May 06, 2025 Item #1 68191bf9433a47b7599336e6
20250506 LA County Vernon City Council Item 2 2. Municipal Clerks Week Recommendation: Proclaim the week of May 4 – 10, 2025 as Professional Municipal Clerks Week in the City of Vernon in recognition of the professional contributions and vital services performed by Municipal Clerks. May 06, 2025 Item #2 68191bf9433a47b7599336e5
20250506 LA County Vernon City Council Item 3 3. Fiscal Year 2025-26 Budget Workshop I 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. May 06, 2025 Item #3 68191bf9433a47b7599336e4
20250506 LA County Vernon City Council Item 18 18. 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 May 06, 2025 Item #18 68191bf9433a47b7599336e3
Walnut
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250514 LA County Walnut City Council Item 1 1. Approval of the April 23, 2025 City Council meeting May 14, 2025 Item #1 6822a71e932c5bddda0e0edb
20250514 LA County Walnut City Council Item 2 2. Resolution No. 25-17 - Public Hearing Regarding Setting 2025-26 Lighting and Open Space Maintenance District No. 1 (LOSMD) Assessments Recommendation: That the City Council: 1. Open the Public Hearing; 2. Hear the Staff Report; 3 Solicit Input on the Item; 4. Close the Public Hearing; 5. Approve the Engineer’s Report for Fiscal Year 2025-26; and Adopt Resolution No. 25-17 Ordering the Maintenance Work, Confirming the Diagram, Assessments, and All Other Matters Set Forth in the Engineer’s Report, Setting the Lighting and Open Space Maintenance District No. 1 Assessments for Fiscal Year 2025-26 for Zones 1, 2, 3, 4, 5, 6, 7, 8, 9, 11, and 12. May 14, 2025 Item #2 6822a71e932c5bddda0e0eda
20250514 LA County Walnut City Council Item 3 3. Resolution No. 25-18 - A Resolution of the City of Walnut Allowing Certain Claims and Demands in the Amount of $1,315,780.19 Demand No. 170121 through No. 170216, Both Inclusive, Fiscal Year 2024-25 Recommendation: That the City Council adopt Resolution No. 25-18. May 14, 2025 Item #3 6822a71e932c5bddda0e0ed9
20250514 LA County Walnut City Council Item 4 4. Agreement for Vendor Services between the City of Walnut and City of Brea (BreaIT) Recommendation: The City Council: 1. Approve an Agreement for Vendor Services between the City of Walnut and the City of Brea (BreaIT); 2. Authorize the City Manager to execute and administer the agreement for vendor services on behalf of the City in such final form as approved by the City Attorney. COUNCIL DISCUSSION/TRANSACTION ITEMS: May 14, 2025 Item #4 6822a71e932c5bddda0e0ed8
20250514 LA County Walnut City Council Item 5 5. Assembly Bill 2561 – City of Walnut Recruitment and Retention Status Update Recommendation: The City Council approve the implementation of Assembly Bill 2561 (AB 2561) and accept this report of the City’s recruitment and retention status. May 14, 2025 Item #5 6822a71e932c5bddda0e0ed7
West Covina
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 LA County West Covina City Council Item 2 2) CONSIDERATION OF COMMISSIONER APPOINTMENT It is recommended that the City Council receive and file this informational report. COMMUNITY DEVELOPMENT May 20, 2025 Item #2 6827dc32d12ecd57854861fc
20250520 LA County West Covina City Council Item 8 8) CONSIDERATION OF PRIORITIES FOR THE DEVELOPMENT OF A DRAFT PROGRAM YEAR (PY) 2025-2029 COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) CONSOLIDATED PLAN It is recommended that the City Council direct staff to develop a draft Program Year (PY) 2025-2029 Consolidated Plan based on the needs and priorities identified in Table 1 of this report. DEPARTMENTAL REGULAR MATTERS CITY MANAGER'S OFFICE May 20, 2025 Item #8 6827dc32d12ecd5785486203
20250520 LA County West Covina City Council Item 9 9) UPDATE ON GO WEST COVINA - MICROTRANSIT PILOT PROJECT It is recommended that the City Council received and file this report. May 20, 2025 Item #9 6827dc32d12ecd5785486202
20250520 LA County West Covina City Council Presentations 1 PRESENTATIONS Proclamation Honoring National Telecommunicators/Dispatchers Week Proclamation Honoring National Police Week Proclamation Honoring National Jailer Week Donation Presented to the West Covina Police Explorers by the Chinese American Association of West Covina Fire Department Explorers & Eagle Scout Award Presentation Proclamation Honoring National Public Works Week CITY MANAGER'S REPORT City Manager's report on current City projects. May 20, 2025 Presentations #1 6827dc32d12ecd5785486201
20250520 LA County West Covina City Council Item 4 4) CONSIDERATION OF LONG-RANGE FINANCIAL FORECAST FOR FISCAL YEARS ENDING 2026-2030 It is recommended that City Council receive and file the Long-Range Financial Forecast for fiscal years ending 2026-2030. May 20, 2025 Item #4 6827dc32d12ecd5785486200
20250520 LA County West Covina City Council Item 5 5) CONSIDERATION OF A MEMORANDUM OF UNDERSTANDING (MOU) BETWEEN THE CITY AND THE CITY OF WEST COVINA CONFIDENTIAL EMPLOYEES' ASSOCIATION (WCCEA) It is recommended that the City Council adopt the following Resolution: RESOLUTION NO. 2025-22 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING THE MEMORANDUM OF UNDERSTANDING (MOU) BETWEEN THE CITY AND THE CITY OF WEST COVINA CONFIDENTIAL EMPLOYEES’ ASSOCIATION FOR THE PERIOD OF JULY 1, 2024 THROUGH JUNE 30, 2028 AND AUTHORIZING THE CITY MANAGER TO EXECUTE THE MOU May 20, 2025 Item #5 6827dc32d12ecd57854861ff
20250520 LA County West Covina City Council Item 7 7) CONSIDERATION OF SINGLE AUDIT REPORT FOR THE YEAR ENDED JUNE 30, 2024 It is recommended that City Council receive and file the Single Audit Report on Federal Award Programs for the year ended June 30, 2024. END OF CONSENT CALENDAR HEARINGS May 20, 2025 Item #7 6827dc32d12ecd57854861fe
20250520 LA County West Covina City Council Item 6 6) CONSIDERATION OF PROPOSITION A EXCHANGE WITH FOOTHILL TRANSIT It is recommended that the City Council approve the following: 1. Exchange of $2,000,000 in Proposition A Local Return funds for $1,500,000 in general funds with Foothill Transit; and 2. Authorize the City Manager to execute the Assignment Agreement with Foothill Transit, in such final form as approved by the City Attorney. May 20, 2025 Item #6 6827dc32d12ecd57854861fd
20250520 LA County West Covina City Council Item 3 3) CONSIDERATION OF AN ORDINANCE AMENDING THE COMPOSITION AND DUTIES OF THE TRAFFIC COMMITTEE It is recommended that the City Council introduce the following Ordinance: ORDINANCE NO. 2531 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, AMENDING PROVISIONS OF CHAPTER 22 OF THE WEST COVINA MUNICIPAL CODE TO MAKE CHANGES TO THE TRAFFIC COMMITTEE AND ITS DUTIES FINANCE DEPARTMENT May 20, 2025 Item #3 6827dc32d12ecd57854861fb
20250506 LA County West Covina City Council Item 10 10) CONSIDERATION OF BUDGET AMENDMENT FOR POLICE DEPARTMENT'S COMPUTER AIDED DISPATCH & RECORDS MANAGEMENT SYSTEM (CAD-RMS) SERVICE It is recommended that the City Council adopt the following resolution authorizing the necessary budget amendment for the Police Department's CAD-RMS service: RESOLUTION NO. 2025-34 - 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 (WCPD CAD-RMS SERVICE) May 06, 2025 Item #10 68191bf0433a47b75993350c
20250506 LA County West Covina City Council Item 9 9) CONSIDERATION OF PURCHASE OF TACTICAL BULLETPROOF VESTS FOR POLICE DEPARTMENT It is recommended that the City Council authorize the purchase of thirty-four (34) Project 7 tactical bulletproof vests directly from Aardvark of La Verne, CA, for a total of $144,452.40, including taxes, using federal equitable sharing funds previously budgeted in Fund 117. May 06, 2025 Item #9 68191bf0433a47b75993350b
20250506 LA County West Covina City Council Item 8 8) CONSIDERATION OF PROFESSIONAL SERVICES AGREEMENT WITH RINCON ENVIRONMENTAL LLC FOR LOCAL ENFORCEMENT AGENCY REGULATORY COMPLIANCE SERVICES It is recommended that the City Council authorize the City Manager to execute the Professional Services Agreement with Rincon Environmental LLC for Local Enforcement Agency (LEA) regulatory compliance services for a term of five (5) years, commencing July 1, 2025 and ending June 30, 2030, with an annual compensation amount not to exceed $75,000, in such final form as approved by the City Attorney. POLICE DEPARTMENT May 06, 2025 Item #8 68191bf0433a47b75993350a
20250506 LA County West Covina City Council Item 11 11) CONSIDERATION OF ANNUAL MILITARY EQUIPMENT REPORT (AB 481) It is recommended that the City Council receive and file the annual military equipment report. END OF CONSENT CALENDAR DEPARTMENTAL REGULAR MATTERS CITY MANAGER'S OFFICE May 06, 2025 Item #11 68191bf0433a47b759933509
20250506 LA County West Covina City Council Item 13 13) SPRING FESTIVAL 2025 EXPENDITURE AND REVENUE BREAKDOWN It is recommended that the City Council receive and file the Spring Festival 2025 Expenditure and Revenue Breakdown. CITY COUNCIL COMMENTS May 06, 2025 Item #13 68191bf0433a47b759933508
20250506 LA County West Covina City Council Item 12 12) EDUCATIONAL REQUIREMENTS FOR CITY JOB DESCRIPTIONS It is recommended that the City Council provide direction. May 06, 2025 Item #12 68191bf0433a47b759933507
20250506 LA County West Covina City Council Item 6 6) CONSIDERATION OF AGREEMENT WITH DAVID VOLZ DESIGN LANDSCAPE ARCHITECTS, INC. FOR ARCHITECTURAL DESIGN SERVICES FOR THE DEL NORTE PARK IMPROVEMENTS & DOG PARK PROJECT - PROJECT NO. 24001 It is recommended that the City Council take the following actions: 1. Award Request for Proposals (RFP) No. 2025-01 for Architectural Design Services for the Del Norte Park Improvements and Dog Park Project to David Volz Design Landscape Architects, Inc.; and 2. Authorize the City Manager to negotiate and execute a Professional Services Agreement with David Volz Design Landscape Architects, Inc., in an amount not to exceed $215,841, in such final form as approved by the City Attorney. FIRE DEPARTMENT May 06, 2025 Item #6 68191bf0433a47b759933506
20250506 LA County West Covina City Council Item 7 7) CONSIDERATION OF PURCHASE OF FIRE PREVENTION VEHICLES USING SOUTH COAST AIR QUALITY MANAGEMENT DISTRICT (AQMD) FUNDS It is recommended that the City Council take the following actions: 1. Authorize the purchase of three (3) 2025 RAM 1500 pickup trucks, with Lehr upfit package and standard West Covina Fire Department graphics, per specifications, from National Auto Fleet Group through Sourcewell Contract # 091521-NAF (expires 11/8/2025), for a total of $197,687.94, including taxes and fees, using South Coast Air Quality Management District funds. 2. Approve the following resolution: RESOLUTION NO. 2025-23 - 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 (PURCHASE OF VEHICLES USING SOUTH COAST AIR QUALITY MANAGEMENT DISTRICT (AQMD) FUNDS) May 06, 2025 Item #7 68191bf0433a47b759933505
20250506 LA County West Covina City Council Presentations 1 PRESENTATIONS Proclamation Celebrating the 56th Annual Professional Municipal Clerks Week Proclamation Celebrating Small Business Week Presentation on the West Covina Explorer Program May 06, 2025 Presentations #1 68191bf0433a47b759933504
20250506 LA County West Covina City Council Item 5 5) CONSIDERATION OF THE GENERAL PLAN ANNUAL PROGRESS REPORT FOR 2024 It is recommended that the City Council receive and file this staff report. May 06, 2025 Item #5 68191bf0433a47b759933503
20250506 LA County West Covina City Council Item 4 4) CONSIDERATION OF NEW FIVE-YEAR GENERAL SERVICES AGREEMENT WITH COUNTY OF LOS ANGELES FOR THE PERIOD OF JULY 1, 2025 THROUGH JUNE 30, 2030 It is recommended that the City Council adopt Resolution No. 2025-36, approving the General Services Agreement with the County of Los Angeles and authorizing the Mayor to execute the agreement in such final form as approved by the City Attorney: RESOLUTION NO. 2025-36 – A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING THE GENERAL SERVICES AGREEMENT WITH THE COUNTY OF LOS ANGELES FOR MISCELLANEOUS SERVICES TO BE PROVIDED TO THE CITY BY THE COUNTY ON AN AS-NEEDED BASIS AND AUTHORIZING THE MAYOR TO EXECUTE THE AGREEMENT COMMUNITY DEVELOPMENT May 06, 2025 Item #4 68191bf0433a47b759933502
20250506 LA County West Covina City Council Item 3 3) CONSIDERATION OF COMMISSIONER APPOINTMENTS It is recommended that the City Council receive and file this informational report. May 06, 2025 Item #3 68191bf0433a47b759933500
20250506 LA County West Covina City Council Item 2 2) CONSIDERATION OF ADOPTION OF ORDINANCE NO. 2530 TO AMEND SECTION 22-141 OF DIVISION 5 OF ARTICLE IV OF CHAPTER 22 OF THE WEST COVINA MUNICIPAL CODE TO MAKE CHANGES TO THE EXISTING TRUCK ROUTES It is recommended that the City Council adopt 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 WEST COVINA MUNICIPAL CODE TO MAKE CHANGES TO THE EXISTING TRUCK ROUTES CITY MANAGER'S OFFICE May 06, 2025 Item #2 68191bf0433a47b7599334ff
West Hollywood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250519 LA County West Hollywood City Council Order of Business B 11 B.11. UPDATE ON CAPITAL PROJECTS IMPLEMENTATION [S. CAMPBELL, B. LEAGUE, A. BARTLE, R. ABRAMSON, M. BARKER, H. COLLINS, J. GILMOUR]: SUBJECT: This is a quarterly update on major capital improvement projects related to City-owned properties and public parks (exclusive of infrastructure related projects), including status of the projects and timelines. The projects are listed in priority of completion. RECOMMENDATION: Receive an update on the City’s major capital program. May 19, 2025 Order of Business B #11 6827dc32d12ecd5785486076
20250519 LA County West Hollywood City Council Order of Business B 10 B.10. OUTDOOR ICE SKATING RINK POST EVENT REPORT [Y. QUARKER, S. MARTINEZ, C. JUBREY]: SUBJECT: The City Council will receive a post-event report regarding the Inaugural WeHo Ice Rink. RECOMMENDATION: Receive a post-event report regarding the inaugural WeHo Ice Rink. May 19, 2025 Order of Business B #10 6827dc32d12ecd5785486077
20250519 LA County West Hollywood City Council Order of Business B 8 B.8. COMMISSION AND ADVISORY BOARD MEETING SYNOPSES [J. JIMENEZ, M. CROWDER, L. MORALES]: SUBJECT: The City Council will receive Synopses from the Human Services Commission, the Rent Stabilization Commission, and the Social Justice Advisory Board. RECOMMENDATION: Receive and file. May 19, 2025 Order of Business B #8 6827dc32d12ecd5785486078
20250519 LA County West Hollywood City Council Order of Business B 12 B.12. REVISED AGREEMENT FOR SERVICES WITH KOA CORPORATION FOR THE BEVERLY BOULEVARD CLASS IV PROTECTED BICYCLE LANES CONCEPT DESIGN PLAN [N. MARICICH, J. ALKIRE, F. CONTRERAS, P. PORTWOOD, H. COLLINS, J. GILMOUR]: SUBJECT: Per City Council direction on April 7, 2025, the City Council will consider approval of a revised Agreement for Services with KOA Corporation to conduct the Beverly Boulevard Class IV Protected Bicycle Lanes Analysis and Conceptual Design Plan. RECOMMENDATIONS: 1) Approve the Agreement for Professional Services with KOA Corporation for a total not-to-exceed amount of $259,683.88 to prepare the Beverly Boulevard Class IV Protected Bicycle Lanes Analysis and Concept Design Plan; and 2) Authorize the City Manager or designee to execute documents incident to the agreement. May 19, 2025 Order of Business B #12 6827dc32d12ecd5785486079
20250519 LA County West Hollywood City Council Order of Business B 13 B.13. AMENDMENT NO. 1 TO THE AGREEMENT FOR SERVICES WITH KIMLEY-HORN & ASSOCIATES, INC. FOR ON-CALL ENGINEERING SERVICES [H. COLLINS, J. GILMOUR]: SUBJECT: The City Council will consider amending the Agreement for Services with Kimley-Horn & Associates, Inc. for on-call engineering services to increase the not-to-exceed amount of the Agreement and extend the Agreement. RECOMMENDATIONS: 1) Approve Amendment No. 1 to the Agreement for Services with Kimley-Horn & Associates, Inc. to increase the amount of the agreement by $300,000 for a total not-to-exceed amount of $500,000 and extend the agreement to June 30, 2028; and 2) Authorize the City Manager or designee to execute documents incident to the agreement. May 19, 2025 Order of Business B #13 6827dc32d12ecd578548607a
20250519 LA County West Hollywood City Council Order of Business E 3 E.3. ORGANIZATIONAL STRUCTURE UPDATE AND APPROVAL OF ORGANIZATIONAL CHART, ADDING TEN FULL-TIME EQUIVALENT POSITIONS AND THE FISCAL YEAR 2025-26 CITYWIDE SALARY SCHEDULE [D. WILSON, C. SAFRIET, M. LINDLEY, J. JIMENEZ, R. NAPPER, C. LEUNG]: SUBJECT: The City Council will receive an update on organizational structure changes and consider adding ten (10) new full-time equivalent (FTE) positions and approving the Fiscal Year 2025-26 Citywide Salary Schedule. RECOMMENDATIONS: 1) Approve the Proposed Organization Chart effective July 1, 2025; 2) Approve adding the following new full-time equivalent positions: a. Two (2) Accounting/Finance Specialists, General Accounting Division, b. Mediator, Rent Stabilization Division, c. Staff Attorney, Rent Stabilization Division, d. Principal Plan Check Engineer, Building & Safety Division, e. Assistant Planner, Long Range Planning Division, f. Administrative Specialist III, Media & Marketing Division, g. Senior Recreation Supervisor, Recreation Services Division, h. Transportation & Mobility Manager, Transportation & Mobility Division, i. Transportation & Mobility Specialist, Transportation & Mobility Division; 3) Approve the job specification for Mediator at Grade 5290e; 4) Approve the job specification for Principal Plan Check Engineer at Grade 5310e; 5) Approve the job specification for Transportation & Mobility Manager at Grade 2131e; 6) Approve the job specification for Transportation & Mobility Specialist at Grade 5220n; 7) Approve the job specification for Senior Recreation Supervisor at Grade 5290e; 8) Approve the job specification for Lifeguard II at Grade 6170n; 9) Approve the job specification for Aquatics Assistant at Grade 6150n; and 10) Approve the Fiscal Year 2025-26 Citywide Salary Schedule reflecting all City positions and associated salaries to meet the California Public Employees' Retirement System requirements of Government Code § 20636(b)(1) and California Code of Regulations § 570.5. May 19, 2025 Order of Business E #3 6827dc32d12ecd578548607b
20250519 LA County West Hollywood City Council Order of Business E 2 E.2. COMMISSION AND ADVISORY BOARD APPOINTMENTS AND RE- APPOINTMENTS [J. JIMENEZ, M. CROWDER, L. MORALES]: SUBJECT: The City Council will consider making At-large appointments to the City’s Commissions and Advisory Boards. RECOMMENDATIONS: Make new appointments or re-appointments to City Commissions and Advisory Boards with terms ending February 28, 2027, as follows: 1) Call for nominations for the At-large appointments for the following Commissions: a. Historic Preservation Commission: 2 At- large appointments, b. Planning Commission: 2 At-large appointments, c. Public Facilities, Recreation, & Infrastructure Commission: 2 At-large appointments, d. Public Safety Commission: 2 At-large appointment, e. Rent Stabilization Commission: 2 At-large appointments, f. Transportation & Mobility Commission: 1 At-large appointment; 2) Call for nominations for the At-large appointments to the following Advisory Boards: a. Older Adults Advisory Board: 2 At-large appointments, b. Russian-Speaking Advisory Board: 2 At-large appointments, c. Social Justice Advisory Board: 2 At-large appointments, d. Transgender Advisory Board: 2 At- large appointments, e. Women’s Advisory Board: 2 At-large appointments. May 19, 2025 Order of Business E #2 6827dc32d12ecd578548607c
20250519 LA County West Hollywood City Council Order of Business E 1 E.1. AGREEMENT FOR SERVICES WITH WEST HOLLYWOOD TRAVEL & TOURISM (VISIT WEST HOLLYWOOD) FOR WEHO LOVES LOCALS EXPANSION, GIFT CARD PROGRAM, AND RAINBOW DISTRICT MARKETING [L. BIERY, P. KESPRADIT, L. D’AMBROSIA]: SUBJECT: The City Council will receive an update on WeHo Loves Locals and consider approving an Agreement for Services with West Hollywood Travel and Tourism (Visit West Hollywood) for WeHo Loves Locals expansion, gift card program, and Rainbow District marketing. RECOMMENDATIONS: 1) Approve an Agreement for Services with West Hollywood Travel and Tourism (Visit West Hollywood) for the WeHo Loves Locals expansion and gift card program in an amount not-to-exceed $369,960; 2) Approve an Agreement for Services with West Hollywood Travel and Tourism (Visit West Hollywood) for Rainbow District marketing in an amount not-to-exceed $95,000; 3) Authorize the Director of Finance & Technology Services to allocate $369,960 from unallocated reserves in the General Fund for the WeHo Loves Locals expansion and gift card program; and 4) Authorize the City Manager or designee to execute documents incident to the Agreement. May 19, 2025 Order of Business E #1 6827dc32d12ecd578548607d
20250519 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: May 19, 2025 Order of Business A #1 6827dc32d12ecd578548607e
20250519 LA County West Hollywood City Council Order of Business C 2 C.2. CONSIDERATION OF THE ADOPTION OF AN ORDINANCE CONTAINING THE FOLLOWING FIREARM RELATED REGULATIONS: (1) PROHIBIT ANY ESTABLISHMENT SELLING FIREARMS TO BE LOCATED WITHIN 1,000 FEET OF AN ESTABLISHMENT SELLING ALCOHOL, WITHIN OR WITHOUT THE CITY;(2) PROHIBIT FIREARMS IN CERTAIN LOCATIONS WITHIN THE CITY; AND (3) TO REQUIRE GUN OWNERS TO OBTAIN FIREARM LIABILITY INSURANCE; AND TO ESTABLISH PENALTIES FOR CERTAIN VIOLATIONS [L. LANGER, D. RIVAS]: SUBJECT: The City Council will consider adopting an ordinance implementing firearm related regulations amending the City’s Municipal Code to: (1) prohibit any establishment selling firearms from being located within 1,000 feet of any establishment selling alcohol beverages, without or outside of the City; (2) prohibit firearms in specified locations within the City; and (3) require persons whom own or possess a firearm to obtain firearm liability insurance; and if introduced, the City Council will consider a resolution amending the City’s Master Fee Resolution to establish the penalties for violations associated with the foregoing. These items are exempt from CEQA. RECOMMENDATIONS: 1) Introduce on first reading, by title only, Ordinance No. 25-______: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD; ADDING CHAPTER 9.27B OF THE WEST HOLLYWOOD MUNICIPAL CODE REQUIRING GUN OWNERS TO OBTAIN FIREARM LIABILITY INSURANCE; PROHIBITING AN ESTABLISHMENT THAT OFFERS FIREARMS FOR SALE FROM BEING LOCATED WITHIN 1,000 FEET OF AN ESTABLISHMENT OFFERING ALCOHOL BEVERAGE SALES, PROHIBITING FIREARMS AT CERTAIN LOCATIONS, AND FINDING THE ACTIONS EXEMPT FROM CEQA;” and 2) Adopt Resolution No. 25- _______: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD AMENDING THE CITY’S MASTER FEE RESOLUTION FOR FISCAL YEAR 2025-26 TO ESTABLISH PENALTIES FOR VIOLATIONS OF NEW CHAPTER 9.27B (FIREARM LIABILITY INSURANCE) TO SCHEDULE C OF THE ADMINISTRATIVE CITATION FEE SCHEDULE.” May 19, 2025 Order of Business C #2 6827dc32d12ecd578548607f
20250519 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: May 19, 2025 Order of Business A #2 6827dc32d12ecd5785486080
20250519 LA County West Hollywood City Council Order of Business C 1 C.1. PROPOSED ZONE TEXT AMENDMENT RELATED TO COMMUNITY OUTREACH AND NOTICING FOR PROJECTS REQUESTING DEVELOPMENT AGREEMENTS [J. ALKIRE, F. CONTRERAS, T. FARRIS, P. PORTWOOD, R. SHARMA]: SUBJECT: The City Council will consider a Zone Text Amendment (ZTA) to increase public hearing notice requirements and require a neighborhood meeting for new projects seeking development agreements (including standalone billboards), as requested by the City Council in May 2024 (“Council Directive”). As part of the Council Directive, this report also provides updates on outreach strategies to notify the community of Planning Commission subcommittee meetings when projects seeking development agreements are presented. This Zone Test Amendment is not subject to the California Environmental Quality Act (“Public Resources Code section 21000 et seq.) (“CEQA”). RECOMMENDATIONS: 1) Introduce on first reading Ordinance No. 25- _____: "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD, CALIFORNIA, ADOPTING AN AMENDMENT TO TITLE 19, ZONING ORDINANCE OF THE WEST HOLLYWOOD MUNICIPAL CODE, TO REQUIRE A NEIGHBORHOOD MEETING AND INCREASED NOTICING REQUIREMENTS FOR PROJECTS SEEKING DEVELOPMENT AGREEMENTS AND FINDING SUCH ACTION DOES NOT QUALIFY AS A PROJECT SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT AND IS OTHERWISE EXEMPT UNDER STATE CEQA GUIDELINES SECTION 15061(B)(3);" 2) Direct staff to monitor and evaluate the impacts of the new requirements and return with recommended adjustments if the changes significantly impact project processing times or community engagement levels; 3) Receive and file the update on proposed outreach strategies to notify the community of Planning Commission subcommittee meetings when projects seeking development agreements are presented; and 4) Consider directing staff to investigate expanding notice requirements for construction projects, as recommended by the Planning Commission. May 19, 2025 Order of Business C #1 6827dc32d12ecd5785486081
20250519 LA County West Hollywood City Council Order of Business F 2 F.2. RECONVENING THE ETHICS REFORM TASK FORCE AND REPORTING BACK ON REQUESTED PROCESSES FOR REMOVING APPOINTED OFFICIALS [J. JIMENEZ, M. CROWDER, D. WILSON, L. LANGER]: SUBJECT: The City Council will consider reconvening the Ethics Reform Task Force to review ethics reforms for elected officials, appointed officials, City Hall staff, and those doing business with the City (including lobbyists and consultants). The Council will also provide direction on the Task Force's Statement of Work and consider creating a formal process for removing appointed officials. RECOMMENDATIONS: 1) Authorize the City Manager to reconvene the Ethics Reform Task Force comprised of the following subject matter experts: Max Kanin, an attorney who specializes in election law, campaign finance law, and governmental ethics law; Joseph Guardarrama from Kaufman Legal Group, who is an expert on governmental ethics and previously served as a West Hollywood Commissioner; and Elizabeth Ralston, former President of the League of Women Voters of Los Angeles. The Ethics Reform Task Force will be staffed by an attorney from the City Attorney's office and City Clerk Melissa Crowder, who will advise the Task Force but will not be voting members. (As of the drafting of this staff report, Ms. Ralston has not confirmed that she is able to continue as a Task Force member. Staff will report back prior to the first meeting of the Task Force if we need to replace her); 2) Define the Statement of Work for the Ethics Reform Task Force to include reviewing the contract with the Fair Political Practices Commission ("FPPC") for campaign finance enforcement services and consideration of amendments to the West Hollywood Municipal Code Regarding Lobbyist Amendments (1 Listening Meeting and 1 Discussion/Draft Recommendation to Council and adopt Staff’s recommendations outlined in the Staff Report); and 3) Receive Report on the Removal of Appointed Officials and Provide Direction. May 19, 2025 Order of Business F #2 6827dc32d12ecd5785486082
20250519 LA County West Hollywood City Council Order of Business B 6 B.6. ADOPT ORDINANCE NO. 25-08 (2ND READING): “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING A ZONING MAP AMENDMENT IN CONJUNCTION WITH THE NEW OFF-SITE ADVERTISING BILLBOARD AND SIDEWALK IMPROVEMENTS AT 8433 SUNSET BOULEVARD, WEST HOLLYWOOD, CALIFORNIA” [J. JIMENEZ, M. CROWDER, L. MORALES]: SUBJECT: The City Council will waive further reading and adopt Ordinance No. 25-08, approving a zoning map amendment in conjunction with the new off-site advertising billboard and sidewalk improvements at 8433 Sunset Boulevard, West Hollywood, California. RECOMMENDATION: Waive further reading and adopt Ordinance No. 25-08: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING A ZONING MAP AMENDMENT IN CONJUNCTION WITH THE NEW OFF-SITE ADVERTISING BILLBOARD AND SIDEWALK IMPROVEMENTS AT 8433 SUNSET BOULEVARD, WEST HOLLYWOOD, CALIFORNIA.” May 19, 2025 Order of Business B #6 6827dc32d12ecd5785486083
20250519 LA County West Hollywood City Council Order of Business B 7 B.7. ADOPT ORDINANCE NO. 25-09 (2ND READING): “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ADOPTING AMENDMENTS TO TITLE 19, ZONING ORDINANCE OF THE WEST HOLLYWOOD MUNICIPAL CODE TO ESTABLISH A MINISTERIAL HOUSING PERMIT PROCESS FOR STREAMLINED HOUSING DEVELOPMENT IN COMPLIANCE WITH STATE LAW AND FINDING THE ACTION TO BE EXEMPT UNDER SECTION 15061(B)(3) AND 15378 OF THE STATE CEQA GUIDELINES” [J. JIMENEZ, M. CROWDER, L. MORALES]: SUBJECT: The City Council will waive further reading and adopt Ordinance No. 25-09, adopting amendments to Title 19, Zoning Ordinance of the City of West Hollywood Municipal Code to establish a ministerial housing permit process for streamlined housing development in compliance with state law and finding the action to be exempt under section 15061(b)(3) and 15378 of the state CEQA guidelines. RECOMMENDATION: Waive further reading and adopt Ordinance No. 25-09: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ADOPTING AMENDMENTS TO TITLE 19, ZONING ORDINANCE OF THE WEST HOLLYWOOD MUNICIPAL CODE TO ESTABLISH A MINISTERIAL HOUSING PERMIT PROCESS FOR STREAMLINED HOUSING DEVELOPMENT IN COMPLIANCE WITH STATE LAW AND FINDING THE ACTION TO BE EXEMPT UNDER SECTION 15061(b)(3) AND 15378 OF THE STATE CEQA GUIDELINES.” May 19, 2025 Order of Business B #7 6827dc32d12ecd5785486084
20250519 LA County West Hollywood City Council Order of Business F 3 F.3. STORYCORPS ORAL HISTORY PROJECT TO PRESERVE WEST HOLLYWOOD STORIES IN CELEBRATION OF 40 YEARS OF CITYHOOD [J. SCHARE, S. LUNN]: SUBJECT: The City Council will consider approving an Agreement for Services with StoryCorps Studios, a division of StoryCorps, Inc., to complete an oral history project in November 2025 that will record, preserve, and share stories of the West Hollywood community in celebration of West Hollywood’s 40 years of Cityhood. RECOMMENDATIONS: 1) Approve an Agreement for Services with StoryCorps Studios, a division of StoryCorps, Inc., in an amount not to exceed $200,000; 2) Authorize the City Manager or designee to execute documents incident to the agreement; and 3) Authorize the Director of Finance & Technology Services to allocate $200,000 from unallocated reserves in the General Fund to fund the agreement. May 19, 2025 Order of Business F #3 6827dc32d12ecd5785486085
20250519 LA County West Hollywood City Council Order of Business F 1 F.1. STRATEGIES TO PROMOTE A RESPECTFUL AND POSITIVE ENVIRONMENT IN PUBLIC MEETINGS, SUPPORT CIVIL DISCOURSE, AND PROVIDE TOOLS FOR EFFECTIVELY ADDRESSING DISRUPTIONS [D. WILSON, C. SAFRIET, J. JIMENEZ, M. CROWDER, J. SCHARE]: SUBJECT: The City Council will receive an overview of strategies designed to promote a respectful and positive environment in public meetings, support civil discourse, and provide tools for effectively addressing disruptions. In addition, the City Council will consider establishing a standing subcommittee to conduct a review of the Code of Conduct for Elected and Appointed Officials and recommend updates. The Council will also provide input on a draft Administrative Regulation intended to establish clear standards for creating a positive environment in public meetings, encouraging respect, and handling disruptions. RECOMMENDATIONS: 1) Establish an ad hoc subcommittee to conduct a review of the Code of Conduct for Elected and Appointed Officials and recommend updates, if any; and 2) Provide feedback, if any, regarding strategies designed to promote a respectful and positive environment in public meetings, support civil discourse, and provide tools for effectively addressing disruptions, and regarding a draft Administrative Regulation intended to establish clear standards for creating a positive environment in public meetings, encouraging respect, and handling disruptions. May 19, 2025 Order of Business F #1 6827dc32d12ecd5785486086
20250519 LA County West Hollywood City Council Order of Business B 9 B.9. TREASURER’S REPORT FOR MARCH 2025 [L. QUIJANO, K. BARENG, S. STEPHENS]: SUBJECT: The City Council will receive the Treasurer’s Reports for the month ended March 2025 pursuant to Section 53646 of the Government Code of the State of California. RECOMMENDATION: Receive and file the March 2025 Treasurer’s Report. May 19, 2025 Order of Business B #9 6827dc32d12ecd5785486075
20250519 LA County West Hollywood City Council Order of Business B 17 B.17. STREET MAINTENANCE ASSESSMENT FOR FISCAL YEAR 2025- 2026 [L. QUIJANO, B. ROSEN]: SUBJECT: The City Council will consider adopting a resolution determining and imposing a street maintenance assessment within the 1996 Street Maintenance Assessment District for Fiscal Year 2025-2026. The assessment rate is unchanged from 2024-2025. RECOMMENDATION: Adopt Resolution No. 25-______: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD DETERMINING THE COST OF STREET MAINTENANCE FOR FISCAL YEAR 2025-2026 AND DETERMINING AND IMPOSING A STREET MAINTENANCE ASSESSMENT WITHIN 1996 STREET MAINTENANCE ASSESSMENT DISTRICT FOR FISCAL YEAR 2025- 2026 PURSUANT TO THE PROVISIONS OF THE BENEFIT ASSESSMENT ACT OF1982, CHAPTER 6.4 OF PART 1 OF DIVISION 2 OF TITLE 5 OF THE CALIFORNIA GOVERNMENT CODE.” May 19, 2025 Order of Business B #17 6827dc32d12ecd578548606f
20250519 LA County West Hollywood City Council Order of Business B 16 B.16. CITY OF WEST HOLLYWOOD INVESTMENT POLICY [L. QUIJANO, K. BARENG]: SUBJECT: The City Council will consider adopting the annual resolution for the City’s investment policy. RECOMMENDATION: ADOPT RESOLUTION NO. 25-_____: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD CONFIRMING A STATEMENT OF INVESTMENT POLICY AND RESCINDING RESOLUTION NO. 24-055”. May 19, 2025 Order of Business B #16 6827dc32d12ecd5785486070
20250519 LA County West Hollywood City Council Order of Business F 8 F.8. EXPANDING LOCAL DISCLOSURE REQUIREMENTS [L. MEISTER, Y. QUARKER, A. LOVANO, J. DEL TORO]: SUBJECT: The City Council will consider directing the Ethics Reform Task Force to evaluate the existing disclosure requirements outlined in the Levine Act (CA Government Code Section 84308) and recommend additional measures to be adopted locally to ensure transparency in the disclosure process. RECOMMENDATION: Direct the Ethics Reform Task Force to evaluate the existing disclosure requirements outlined in California Government Code Section 84308, commonly referred to as the “Levine Act”, and recommend additional measures to ensure transparency in the disclosure process. May 19, 2025 Order of Business F #8 6827dc32d12ecd5785486071
20250519 LA County West Hollywood City Council Order of Business B 14 B.14. AMENDMENT NO. 6 TO THE AGREEMENT FOR SERVICES WITH KIMLEY-HORN & ASSOCIATES INC. FOR DESIGN SERVICES [H. COLLINS, J. GILMOUR]: SUBJECT: The City Council will consider amending the Agreement for Services with Kimley-Horn & Associates, Inc. for professional engineering design services for traffic signal fiber optic system loop within many City corridors to modify the Scope of Services, increase the not-to-exceed amount, and extend the term of the Agreement. RECOMMENDATIONS: 1) Approve Amendment No. 6 to the Agreement for Services with Kimley-Horn & Associates, Inc., to modify the Scope of Services, increase the amount of the agreement by $92,200 for a total not- to-exceed amount of $590,450, and extend the agreement to June 30, 2028; and 2) Authorize the City Manager or designee to execute documents incident to the agreement. May 19, 2025 Order of Business B #14 6827dc32d12ecd5785486072
20250519 LA County West Hollywood City Council Order of Business B 15 B.15. AMENDMENT NO. 8 TO THE AGREEMENT FOR SERVICES WITH CHATTEL, INC. FOR HISTORIC PRESERVATION CONSULTANT SERVICES [J. ALKIRE, D. VU]: SUBJECT: The City Council will consider approval of an amendment to the agreement for professional services with Chattel, Inc. to provide subject matter expertise in analyzing preservation-related projects and staff and commission training pertaining to Historic Preservation, extending the agreement’s termination date and increasing the not-to- exceed amount. RECOMMENDATIONS: 1) Approve amendment No. 8 to the Agreement for services with Chattel, Inc. to increase the amount of the agreement by $20,000 for a total “not-to-exceed” amount of $270,000, with a contract end date of June 30, 2026; and 2) Authorize the City Manager or designee to execute documents incident to the amendment. May 19, 2025 Order of Business B #15 6827dc32d12ecd5785486073
20250519 LA County West Hollywood City Council Order of Business F 9 F.9. UPDATE TO THE CITY’S NONDISCRIMINATION ORDINANCE TO INCLUDE PROTECTIONS FOR DIVERSE FAMILY AND RELATIONSHIP STRUCTURES [C. BYERS, Y. QUARKER, A. LOVANO, J. DEL TORO]: SUBJECT: The City Council will consider directing the City Attorney to evaluate updating the City’s Nondiscrimination Ordinance, West Hollywood Municipal Code Chapter 9.28, to recognize and protect individuals from discrimination based on diverse family and relationship structures. RECOMMENDATION: Direct the City Attorney to review West Hollywood Municipal Code Chapter 9.28 and return to the City Council with recommendations to amend the ordinance to explicitly prohibit discrimination based on family or relationship structure, which may include multi-parent families, step-families, polyamorous relationships, and other non-nuclear family structures. May 19, 2025 Order of Business F #9 6827dc32d12ecd5785486074
20250519 LA County West Hollywood City Council Order of Business B 4 B.4. CLAIMS ADMINISTRATION [J. JIMENEZ, M. CROWDER, Y. ZHOSAN]: SUBJECT: The City Council is receiving notification that the City’s third- party administrator Carl Warren & Co. has denied three (3) Claims for Damages from Lago Kiladze, Jaya Rachel Krishnan, and Selcuk Aktas. RECOMMENDATION: Receive and file. May 19, 2025 Order of Business B #4 6827dc32d12ecd5785486088
20250519 LA County West Hollywood City Council Order of Business B 5 B.5. ADOPT ORDINANCE NO. 25-07 (2ND READING): “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING A DEVELOPMENT AGREEMENT IN CONJUNCTION WITH THE NEW OFF-SITE ADVERTISING BILLBOARD AND SIDEWALK IMPROVEMENTS AT 8433 SUNSET BOULEVARD, WEST HOLLYWOOD, CALIFORNIA” [J. JIMENEZ, M. CROWDER, L. MORALES]: SUBJECT: The City Council will waive further reading and adopt Ordinance No. 25-07, approving a development agreement in conjunction with the new off-site advertising billboard and sidewalk improvements at 8433 Sunset Boulevard, West Hollywood, California. RECOMMENDATION: Waive further reading and adopt Ordinance No. 25-07: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING A DEVELOPMENT AGREEMENT IN CONJUNCTION WITH THE NEW OFF-SITE ADVERTISING BILLBOARD AND SIDEWALK IMPROVEMENTS AT 8433 SUNSET BOULEVARD, WEST HOLLYWOOD, CALIFORNIA.” May 19, 2025 Order of Business B #5 6827dc32d12ecd5785486087
20250519 LA County West Hollywood City Council Order of Business F 4 F.4. CONSIDERATION OF THE ANNUAL REPORT OF THE ADVISORY BOARD TO THE WEST HOLLYWOOD DESIGN DISTRICT AND ADOPTION OF A RESOLUTION OF INTENTION TO LEVY AN ASSESSMENT FOR THE 2025-2026 FISCAL YEAR [L. BIERY, P. KESPRADIT, L. D’AMBROSIA]: SUBJECT: The City Council will initiate preliminary proceedings regarding the establishment of the West Hollywood Design District (District) for Fiscal Year 2025-2026. Preliminary steps include the consideration of approval of the District annual report and adoption of a Resolution of Intention to Levy an Assessment for Fiscal Year 2025-2026 and scheduling a Public Hearing for June 9, 2025. RECOMMENDATIONS: 1) Adopt Resolution No. 25-______: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING THE ANNUAL REPORT OF THE ADVISORY BOARD TO THE WEST HOLLYWOOD DESIGN DISTRICT, DECLARING ITS INTENTION TO LEVY AN ASSESSMENT AGAINST BUSINESSES WITHIN THE WEST HOLLYWOOD DESIGN DISTRICT FOR FISCAL YEAR 2025-2026, AND SETTING A TIME AND PLACE FOR PUBLIC HEARING”; and 2) Direct staff to notice a Public Hearing to be held on June 9, 2025, to hear protests or objections to the District’s proposed assessment and activities for Fiscal Year 2025-2026. May 19, 2025 Order of Business F #4 6827dc32d12ecd5785486089
20250519 LA County West Hollywood City Council Order of Business B 18 B.18. ADOPT A RESOLUTION LISTING TRANSPORTATION RELATED PROJECTS ELIGIBLE FOR FUNDING UNDER SB-1 (BEALL) TRANSPORTATION FUNDING FY 2025-2026 [H. COLLINS, J. GILMOUR]: SUBJECT: The City Council will consider adopting a resolution specifying certain transportation related projects eligible for funding under SB-1 (Beall) Transportation Funding to be completed during the next fiscal year. The project list included in the resolution will be submitted to the California Transportation Commission (CTC) before the deadline of July 1, 2025. RECOMMENDATIONS: 1) Adopt Resolution No. 25-_______: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ADOPTING A LIST OF PROJECTS FOR FISCAL YEAR 2025-2026 FUNDED BY SB 1: THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017”; and 2) Direct staff to submit the City’s project list to the California Transportation Commission (CTC) before the July 1st, 2025, deadline. May 19, 2025 Order of Business B #18 6827dc32d12ecd578548608a
20250519 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, May 19, 2025, was posted at City Hall, Plummer Park, the West Hollywood Library, and the Aquatics & Recreation Center (ARC) on Wednesday, May 14, 2025. RECOMMENDATION: Receive and file. May 19, 2025 Order of Business B #1 6827dc32d12ecd578548608b
20250519 LA County West Hollywood City Council Order of Business F 5 F.5. CONSIDERATION OF THE ANNUAL REPORT OF THE SUNSET STRIP BUSINESS IMPROVEMENT DISTRICT AND ADOPTION OF A RESOLUTION OF INTENTION TO LEVY AN ASSESSMENT FOR THE 2025-2026 FISCAL YEAR [L. BIERY, P. KESPRADIT, L. D’AMBROSIA]: SUBJECT: The City Council will initiate preliminary proceedings regarding the establishment of the Sunset Strip Business Improvement District (District) for Fiscal Year 2025-2026. Preliminary steps include the consideration of approval of the District annual report and adoption of a Resolution of Intention to Levy an Assessment for Fiscal Year 2025-2026 and scheduling a Public Hearing for June 9, 2025. RECOMMENDATIONS: 1) Adopt Resolution No. 25-______: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING THE ANNUAL REPORT OF THE ADVISORY BOARD TO THE SUNSET STRIP BUSINESS IMPROVEMENT DISTRICT, DECLARING ITS INTENTION TO LEVY AN ASSESSMENT AGAINST BUSINESSES WITHIN THE SUNSET STRIP BUSINESS IMPROVEMENT DISTRICT FOR FISCAL YEAR 2025-2026, AND SETTING A TIME AND PLACE FOR PUBLIC HEARING”; and 2) Direct staff to notice a Public Hearing to be held on June 9, 2025, to hear protests or objections to the District’s proposed assessment and activities for Fiscal Year 2025-2026. May 19, 2025 Order of Business F #5 6827dc32d12ecd578548608c
20250519 LA County West Hollywood City Council Order of Business F 7 F.7. INITIATION OF A SUNSET STRIP STRATEGIC PLAN [L. MEISTER, Y. QUARKER, A. LOVANO, J. DEL TORO]: SUBJECT: The City Council will consider directing staff to initiate a Sunset Strip Strategic Plan through an extensive community engagement process to help shape the future vision of the Sunset Strip. RECOMMENDATIONS: 1) Direct staff to initiate a comprehensive Sunset Strip Strategic Plan through an extensive community engagement process to help shape the future vision of the Sunset Strip; and 2) Direct staff to return to the City Council as part of the next two year budget cycle (FY27/28) with an outline of this initiative, including estimated costs, a timeline for the comprehensive update process, and an assessment of the resources necessary to support its successful implementation. May 19, 2025 Order of Business F #7 6827dc32d12ecd578548608d
20250519 LA County West Hollywood City Council Order of Business B 3 B.3. APPROVAL OF DEMAND REGISTER NO. 970 [L. QUIJANO, K. BARENG, S. HERNANDEZ]: SUBJECT: The City Council shall receive the Demand Register for period ending May 9, 2025 pursuant to Sections 37201 to 37210 of the Government Code of the State of California. RECOMMENDATION: Approve Demand Register No. 970 and Adopt Resolution No. 25-029: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ALLOWING AND APPROVING THE PAYMENT OF DEMANDS ON DEMAND REGISTER NO. 970”. May 19, 2025 Order of Business B #3 6827dc32d12ecd578548608e
20250519 LA County West Hollywood City Council Order of Business F 6 F.6. LEVY OF ANNUAL ASSESSMENT FOR SANTA MONICA BOULEVARD MAINTENANCE DISTRICT FOR FISCAL YEAR 2025- 2026 [L. BIERY, P. KESPRADIT, L. D’AMBROSIA]: SUBJECT: The City Council will consider adopting a Resolution of Intention for the Proposed Levy of Assessments for the Santa Monica Boulevard Maintenance District (District) for fiscal year 2025-2026 which will provide for holiday decorations; and set a public hearing for June 9, 2025. RECOMMENDATIONS: 1) Adopt Resolution No. 25-_____: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING THE REPORT OF THE ENGINEER, DECLARING ITS INTENTION TO LEVY AND COLLECT ASSESSMENTS WITHIN THE SANTA MONICA BOULEVARD MAINTENANCE DISTRICT FOR THE 2025-2026 FISCAL YEAR, AND SETTING A TIME AND PLACE FOR PUBLIC HEARING”; and 2) Direct staff to notice a public hearing to be held on June 9, 2025, to consider public testimony of the District’s proposed assessment and activities for Fiscal Year 2025-2026. May 19, 2025 Order of Business F #6 6827dc32d12ecd5785486090
20250505 LA County West Hollywood City Council Order of Business F 5 F.5. EVALUATION OF IMPROVEMENTS TO ENCROACHMENT PERMIT COMPLIANCE FOR CONSTRUCTION-RELATED ACTIVITIES [L. MEISTER, Y. QUARKER, A. LOVANO, J. DEL TORO]: SUBJECT: The City Council will consider directing staff to evaluate improvements to the encroachment permit process in order to strengthen compliance and address construction-related violations of public right-of- way regulations. RECOMMENDATIONS: 1) Direct staff to evaluate and identify potential improvements to the encroachment permit process for projects of all sizes from small residential projects to large-scale developments to strengthen compliance and address construction-related violations of public right-of- way regulations; and 2) Return to the Council with proposed improvements for consideration. May 05, 2025 Order of Business F #5 68191bf0433a47b759933325
20250505 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, May 5, 2025, was posted at City Hall, Plummer Park, the West Hollywood Library, and the Aquatics & Recreation Center (ARC) on Wednesday, April 30, 2025. RECOMMENDATION: Receive and file. May 05, 2025 Order of Business B #1 68191bf0433a47b759933324
20250505 LA County West Hollywood City Council Order of Business F 4 F.4. AWARD OF AGREEMENT TO PCL CONSTRUCTION SERVICES, INC. TO COMPLETE THE 8305 SANTA MONICA BOULEVARD BUILD-OUT PROJECT [H. COLLINS, E. HAMANT]: SUBJECT: The City Council will consider approving the award of a Construction Agreement to PCL Construction Services, Inc. to complete the 8305 Santa Monica Boulevard Build-Out Project. RECOMMENDATIONS: 1) Approve a Construction Agreement with PCL Construction Services, Inc. to complete the 8305 Santa Monica Boulevard Build-Out Project in the amount of $1,732,344 and add a 20% contingency amount of $346,468.80 for a total not-to-exceed amount of $2,078,812.80; 2) Authorize the Director of Finance & Technology Services to allocate $955,872.34 from unallocated reserves in the Capital Fund to account number 301-4-08-55-702032 for the 8305 Santa Monica Boulevard Build- Out Project; 3) Authorize the Facilities and Field Services Division Manager to approve Change Orders to the Agreement; and 4) Authorize the City Manager, or designee, to execute all documents incident to the Agreement. May 05, 2025 Order of Business F #4 68191bf0433a47b759933326
20250505 LA County West Hollywood City Council Order of Business F 6 F.6. REFORMING HOUSING APPROVAL AND PERMITTING PROCESSES TO ENCOURAGE HOUSING PRODUCTION [J. ERICKSON, Y. QUARKER, A. LOVANO]: SUBJECT: The City Council will consider several reform measures to expedite the City’s Planning and Building & Safety approval and permitting processes to speed up and encourage housing production in the City. These reforms include several policy changes and administrative changes to update the City’s processes and re-enforce West Hollywood as a pro- housing city. RECOMMENDATIONS: 1) Direct staff to prepare a Zone Text Amendment to streamline the review and approval process for residential projects with fewer than 100 units, and mixed-use projects with fewer than 100 units and less than 30,000 square feet of non-residential floor area, including: changing the review authority for such projects from the Planning Commission to the Director of Community Development, eliminating requirements for a neighborhood meeting, and allowing only one appeal to the City Council (Short term priority, about six to nine months); 2) Direct staff to evaluate and draft a Zone Text Amendment to create a ministerial approval process for residential projects with fewer than 100 units, and mixed-use projects with fewer than 100 units and less than 30,000 square feet of non-residential floor area that are compliant with the General Plan and Zoning Code (Long term priority, about two years); 3) Direct staff to explore ways to streamline maximum housing production in accordance with Recommendations 1 and 2, while discouraging under-building of housing for parcels included on the sites inventory; 4) Direct staff to prepare a Zone Text Amendment to eliminate parking minimums throughout the City (Short term priority, about six – nine months); 5) Direct staff to amend current City processes to allow developers to apply for planning entitlements and building permits concurrently for new residential and mixed-use projects that do not require legislative action (Short term priority, about six months); 6) Direct staff to create and publish informational materials to encourage applicants to arrange for a pre-filing meeting prior to submitting a development application (Short term priority, about six months); 7) Direct staff to track state and local efforts to amend stairway egress building codes, and, in collaboration with Los Angeles County Fire Department, evaluate establishing an Alternate Materials and Methods bulletin for the construction of “single stairway” apartment buildings of up to six stories (Medium term priority, about one year); 8) Direct staff to research and report back to Council with options for a self-certification program for licensed professionals to expedite permits for residential, commercial, and mixed-use developments (Medium term priority, about one year); 9) Direct staff to monitor and track similar streamlining efforts underway in the cities of Los Angeles, Santa Monica, and other local jurisdictions to determine if additional measures can be implemented to further support the development of new housing in the City; 10) Direct staff to provide quarterly updates to the Council on the number of development permit applications and average processing times for different types of applications, including those from Planning, Building & Safety, and Engineering; and 11) Direct staff to provide an update to the Council on these initiatives and any other streamlining efforts currently underway within 120 days. May 05, 2025 Order of Business F #6 68191bf0433a47b759933328
20250505 LA County West Hollywood City Council Order of Business F 7 F.7. DRAG STORY HOUR GUINNESS WORLD RECORD [C. BYERS, Y. QUARKER, A. LOVANO, J. DEL TORO]: SUBJECT: The City Council will consider directing staff to coordinate with Guinness World Records and event partners to organize an attempt to break the world record for the most attendees at a Drag Story Hour event in 2026. RECOMMENDATIONS: 1) Direct staff to coordinate with Guinness World Records and event partners to organize an attempt to break the world record for the most attendees at a Drag Story Hour event in 2026; and 2) Direct staff to report back to the City Council with proposed event details, which would include proposed date, format, budget, partnership opportunities, and other pertinent information. May 05, 2025 Order of Business F #7 68191bf0433a47b759933329
20250505 LA County West Hollywood City Council Order of Business B 3 B.3. APPROVAL OF DEMAND REGISTER NO. 969 [L. QUIJANO, K. BARENG, S. HERNANDEZ]: SUBJECT: The City Council shall receive the Demand Register for period ending April 25, 2025 pursuant to Sections 37201 to 37210 of the Government Code of the State of California. RECOMMENDATION: Approve Demand Register No. 969 and Adopt Resolution No. 25-026: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ALLOWING AND APPROVING THE PAYMENT OF DEMANDS ON DEMAND REGISTER NO. 969”. May 05, 2025 Order of Business B #3 68191bf0433a47b75993332a
20250505 LA County West Hollywood City Council Order of Business B 7 B.7. YEARLY UPDATE ON THE CLIMATE ACTION & ADAPTATION PLAN (WEHO CLIMATE ACTION) IMPLEMENTATION [N. MARICICH, J. ALKIRE, F. CONTRERAS, C. SHEN, E. ROTMAN]: SUBJECT: The City Council will receive a yearly update on the implementation of the City’s Climate Action and Adaptation Plan. RECOMMENDATION: Receive and file. May 05, 2025 Order of Business B #7 68191bf0433a47b75993332b
20250505 LA County West Hollywood City Council Order of Business F 3 F.3. PROJECT ANGEL FOOD KITCHEN RENOVATION [C. SCHROEDER, C. SAFRIET, D. MURRAY]: SUBJECT: The City Council will consider the approval of a public interest subsidy agreement with Project Angel Food to support the renovation and capital improvements of their commercial kitchen facility for the provision of home-delivered meals to vulnerable community members. RECOMMENDATIONS: 1) Approve a public interest subsidy agreement with Project Angel Food in substantially the form attached for a one-time contribution of $400,000 to assist with the renovation and capital improvements of their commercial kitchen facility for the provision of home-delivered meals to vulnerable community members and authorize the City Manager or designee to finalize and execute documents incident to the Agreement; and 2) Authorize the Director of Finance and Technology Services to allocate $400,000 from unallocated General Fund reserves for this contribution. May 05, 2025 Order of Business F #3 68191bf0433a47b75993332c
20250505 LA County West Hollywood City Council Order of Business F 2 F.2. EQUITABLE BUILDING PERFORMANCE STANDARDS (EBPS) OVERVIEW AND UPDATE [N. MARICICH, J. ALKIRE, F. CONTRERAS, C. SHEN, E. ROTMAN]: SUBJECT: The City Council will receive an overview and update regarding the Equitable Building Performance Standards (EBPS) program, an implementation activity of the City's adopted Climate Action and Adaptation Plan. The overview will outline EBPS’ importance in advancing the City’s 2035 carbon neutrality goal and summarize engagement to date. RECOMMENDATION: Receive a presentation from Staff. May 05, 2025 Order of Business F #2 68191bf0433a47b75993332d
20250505 LA County West Hollywood City Council Order of Business B 6 B.6. QUARTERLY ECONOMIC DATA AND ECONOMIC STUDY UPDATE [L. BIERY, P. KESPRADIT, L. D’AMBROSIA]: SUBJECT: The City Council will receive an update on the City’s Economic Data and progress on the 2024 Economic Study action items. RECOMMENDATION: Receive and file. May 05, 2025 Order of Business B #6 68191bf0433a47b75993332e
20250505 LA County West Hollywood City Council Order of Business B 4 B.4. CLAIMS ADMINISTRATION [J. JIMENEZ, M. CROWDER, Y. ZHOSAN]: SUBJECT: The City Council is receiving notification that the City’s third- party administrator Carl Warren & Co. has denied two (2) Claims for Damages from David Nash and Jeff Douek. RECOMMENDATION: Receive and file. May 05, 2025 Order of Business B #4 68191bf0433a47b75993332f
20250505 LA County West Hollywood City Council Order of Business F 1 F.1. CONSIDER AND AFFIRM ORGANIZATION PRIORITIES RELATED TO TRANSPORTATION & MOBILITY, PLANNING & DEVELOPMENT, SUSTAINABILITY & RESILIENCY, INFRASTRUCTURE & TECHNOLOGY, ECONOMIC DEVELOPMENT & BUSINESS REQUIREMENTS, AND EVENTS & CO-SPONSORSHIPS [D. WILSON, C. SAFRIET]: SUBJECT: This item provides the City Council with an opportunity to offer clear direction to staff on the collective organizational priorities related to transportation & mobility, planning & development, sustainability & resiliency, infrastructure & technology, economic development & business requirements, and events & co-sponsorships. By clarifying these priorities and setting strategic direction, the Council can help ensure that staffing, workloads, budgets, and other resources are aligned and effectively prioritized to support the City's goals. RECOMMENDATION: Discuss and provide direction regarding organizational priorities related to transportation & mobility, planning & development, sustainability & resiliency, infrastructure & technology, economic development & business requirements, and events & co- sponsorships. May 05, 2025 Order of Business F #1 68191bf0433a47b759933330
20250505 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. May 05, 2025 Order of Business B #5 68191bf0433a47b759933331
20250505 LA County West Hollywood City Council Order of Business C 2 C.2. USER FEE STUDY AND PROPOSED FEE RESOLUTION FOR FISCAL YEAR 2025-2026 [L. QUIJANO, A. RUIZ, C. DUNCAN]: SUBJECT: The City Council will hold a public hearing, consider all pertinent testimony, and consider adopting a resolution establishing fees and charges for certain services provided by the City of West Hollywood for Fiscal Year 2025-26. The City Council will also receive and file the updated User Fee Model prepared by Willdan Financial Services. RECOMMENDATIONS: 1) Staff recommends that the City Council hold a public hearing, consider all pertinent testimony, and adopt Resolution No. 25-________: "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ADOPTING FEES AND CHARGES FOR CERTAIN SERVICES PROVIDED BY THE CITY OF WEST HOLLYWOOD;” and 2) Receive and file the Updated User Fee Model prepared by Willdan Financial Services. May 05, 2025 Order of Business C #2 68191bf0433a47b759933332
20250505 LA County West Hollywood City Council Order of Business A 1 A.1. PUBLIC COMMENTS ON CONSENT CALENDAR ITEMS WHICH HAVE May 05, 2025 Order of Business A #1 68191bf0433a47b759933333
20250505 LA County West Hollywood City Council Order of Business C 1 C.1. ZONE TEXT AMENDMENT TO ESTABLISH A MINISTERIAL HOUSING PERMIT ENTITLEMENT FOR STREAMLINED HOUSING DEVELOPMENT IN COMPLIANCE WITH STATE LAW [N. MARICICH, J. ALKIRE, F. CONTRERAS, T. FARRIS, M. MONTENEGRO]: SUBJECT: The City Council will consider introducing on first reading an Ordinance approving a Zone Text Amendment (ZTA) to establish a Ministerial Housing Permit process for streamlined housing development in compliance with state law, and finding the action to be exempt from the provisions of the California Environmental Quality Act (CEQA), pursuant to section 15061(b)(3) and 15378 of the State CEQA Guidelines. RECOMMENDATION: Introduce on first reading Ordinance No. 25- _______: "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ADOPTING AMENDMENTS TO TITLE 19, ZONING ORDINANCE OF THE WEST HOLLYWOOD MUNICIPAL CODE TO ESTABLISH A MINISTERIAL HOUSING PERMIT PROCESS FOR STREAMLINED HOUSING DEVELOPMENT IN COMPLIANCE WITH STATE LAW AND FINDING THE ACTION TO BE EXEMPT UNDER SECTION 15061(b)(3) AND 15378 OF THE STATE CEQA GUIDELINES." May 05, 2025 Order of Business C #1 68191bf0433a47b759933335
20250505 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. May 05, 2025 Order of Business A #2 68191bf0433a47b759933336
20250505 LA County West Hollywood City Council Order of Business E 2 E.2. 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 and Advisory Boards. RECOMMENDATIONS: Make new appointments or re-appointments to City Commissions and Advisory Boards with terms ending February 28, 2027, as follows: 1) Councilmember Erickson to make his Direct appointment to the Social Justice Advisory Board; 2) Call for nominations for the At-large appointments for the following Commissions: a. Historic Preservation Commission: 2 At-large appointments, b. Planning Commission: 2 At-large appointments, c. Public Facilities, Recreation, & Infrastructure Commission: 2 At-large appointments, d. Public Safety Commission: 2 At-large appointments, e. Rent Stabilization Commission: 2 At-large appointments, f. Transportation & Mobility Commission: 1 At- large appointment; 3) Call for nominations for the At-large appointments to the following Advisory Boards: a. Older Adults Advisory Board: 2 At-large appointments, b. Russian-Speaking Advisory Board: 2 At-large appointments, c. Transgender Advisory Board: 2 At-large appointments; and d. Women’s Advisory Board: 2 At-large appointments. May 05, 2025 Order of Business E #2 68191bf0433a47b759933337
20250505 LA County West Hollywood City Council Order of Business B 12 B.12. RECOGNITION OF OLDER ADULTS MONTH & SUPPORTING EVENTS [C. SCHROEDER, C. SAFRIET, M. ULLOA, B. LUBIN]: SUBJECT: The City Council will recognize May as Older Adults Month and will host a number of free events at various City facilities to support the older adults community. RECOMMENDATIONS: 1) Proclaim May as Older Adults Month; 2) Authorize the use of the City name and logo on invitations, programs, and other collateral materials; 3) Direct the Communications Department to utilize all appropriate communications tools to promote Older Adults Month events including, but not limited to, the City’s website and social media platforms; 4) Approve the Older Adults Service Awards to be presented at a televised meeting of the Older Adults Advisory Board on Wednesday, May 14, 2025; 5) Waive parking enforcement of the three-hour parking restrictions until 1pm at Plummer Park and approve 30 reserved parking spots at the Plummer Park South lot on Thursday, May 8, 2025, for the Older Adults Community Health Fair; and 6) Approve 30 parking spot reservations at the 5-story parking garage and the Crescent Heights/Santa Monica parking lot on Thursday, May 8, 2025, for the Older Adults Community Health Fair. May 05, 2025 Order of Business B #12 68191bf0433a47b759933338
20250505 LA County West Hollywood City Council Order of Business E 1 E.1. ECONOMIC IMPACT ANALYSIS OF MAJOR SPECIAL EVENTS IN THE CITY OF WEST HOLLYWOOD [L. BIERY, P. KESPRADIT, L. D’AMBROSIA]: SUBJECT: The City Council will consider approving an Agreement for Services with CVL Economics to conduct an Economic Impact Analysis of Major Special Events in the City of West Hollywood. RECOMMENDATIONS: 1) Approve an Agreement for Services with CVL Economics in an amount not to exceed $180,000 to conduct an Economic Impact Analysis of Major Special Events; 2) Authorize the Director of Finance & Technology Services to allocate $180,000 from unallocated reserves in the General Fund for the Economic Impact Analysis of Major Special Events; and 3) Authorize the City Manager or designee to execute documents incident to the Agreement. May 05, 2025 Order of Business E #1 68191bf0433a47b759933339
20250505 LA County West Hollywood City Council Order of Business B 11 B.11. AMENDMENT NO. 5 TO THE AGREEMENT FOR SERVICES WITH LEHRER ARCHITECTS FOR ARCHITECTURAL AND ENGINEERING SERVICES AT THE LOG CABIN [H. COLLINS]: SUBJECT: The City Council will consider approving Amendment No. 5 to the Agreement for Services with Lehrer Architects to provide architectural and engineering services for the Log Cabin site located at 617-621 N. Robertson Boulevard to increase the compensation and extend the term of the Agreement. RECOMMENDATIONS: 1) Approve Amendment No. 5 to the Agreement for Services with Lehrer Architects to provide architectural and engineering services for the Log Cabin site located at 617-621 N. Robertson Boulevard to increase the contract amount of $1,074,465 by $500,000, for a new total of $1,574,465 to cover the costs of providing additional services and extend the term by 24 months; and 2) Authorize the City Manager or designee to execute documents incident to the amendment to the Agreements. May 05, 2025 Order of Business B #11 68191bf0433a47b75993333a
20250505 LA County West Hollywood City Council Order of Business B 8 B.8. UPDATE ON PLANNING FOR CITY COUNCIL STUDY SESSION FOCUSED ON THE CITY’S RESPONSE TO HOMELESSNESS [C. SCHROEDER, C. SAFRIET, D. MURRAY, F. GOMEZ, B. LUBIN]: SUBJECT: The City Council will receive an update on preparations for the upcoming study session on homelessness, including a summary of feedback provided by the City Council Subcommittee on Homelessness. The update will also outline planned next steps, highlighting materials and decision-making tools that will support Council discussion and guide future policy direction. RECOMMENDATION: Receive and file. May 05, 2025 Order of Business B #8 68191bf0433a47b75993333c
20250505 LA County West Hollywood City Council Order of Business B 9 B.9. RE-INTRODUCE ON FIRST READING ORDINANCE 25-07, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING A DEVELOPMENT AGREEMENT IN CONJUNCTION WITH THE NEW OFF-SITE ADVERTISING BILLBOARD AND SIDEWALK IMPROVEMENTS AT 8433 SUNSET BOULEVARD, WEST HOLLYWOOD, CALIFORNIA” [M. CROWDER, L. MORALES]: SUBJECT: The City Council will re-introduce on first reading Ordinance No. 25-07, approving a Development Agreement in conjunction with the new off-site advertising billboard and sidewalk improvements at 8433 Sunset Boulevard, West Hollywood, California. RECOMMENDATION: Re-introduce on first reading and adopt Ordinance No. 25-07: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING A DEVELOPMENT AGREEMENT IN CONJUNCTION WITH THE NEW OFF-SITE ADVERTISING BILLBOARD AND SIDEWALK IMPROVEMENTS AT 8433 SUNSET BOULEVARD, WEST HOLLYWOOD, CALIFORNIA.” May 05, 2025 Order of Business B #9 68191bf0433a47b75993333d
20250505 LA County West Hollywood City Council Order of Business F 8 F.8. A RESOLUTION EXTENDING THE DEADLINE TO REMOVE OR CONVERT TEMPORARY OUTZONES ON PRIVATE PROPERTY TO PERMANENT OUTDOOR DINING [D. HANG, Y. QUARKER, A. LOVANO, J. DEL TORO]: SUBJECT: The City Council will consider adopting a resolution extending the date by which temporary outdoor dining areas on private property shall convert to permitted permanent outdoor dining or removed permanently. RECOMMENDATION: Adopt Resolution No. 25-______: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD, CALIFORNIA, UPDATING THE DATE BY WHICH TEMPORARY OUTDOOR DINING AREAS ON PRIVATE PROPERTY SHALL CONVERT TO PERMANENT OUTDOOR DINING.” EXCLUDED CONSENT CALENDAR: Items removed from the Consent Calendar for separate discussion are considered at this time. PUBLIC COMMENT: This time has been set aside for the public to address the Council on any item of interest within the subject matter jurisdiction of the Council that could not be heard under Item 1 at the beginning of the meeting. COUNCILMEMBER COMMENTS AND MEETING ATTENDANCE REPORTS: This portion of the meeting is set aside for general comments, announcements, requests of staff, subcommittee meeting reports, and/or other issues of concern from members of the City Council. May 05, 2025 Order of Business F #8 68191bf0433a47b75993333e
20250505 LA County West Hollywood City Council Order of Business C 3 C.3. PUBLIC HEARING ON THE STATUS OF STAFF VACANCIES IN THE CITY OF WEST HOLLYWOOD AS REQUIRED BY GOVERNMENT CODE SECTION 3502.3 [J. JIMENEZ, R. NAPPER, C. LEUNG]: SUBJECT: The City Council will hold a public hearing and receive a report on the City of West Hollywood’s workforce vacancies and recruitment and retention efforts in compliance with Government Code Section 3502.3. RECOMMENDATION: Receive the informational report on City of West Hollywood vacancies and recruitment and retention efforts pursuant to Government Code Section 3502.3. May 05, 2025 Order of Business C #3 68191bf0433a47b759933334
Whittier
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 LA County Whittier City Council Closed Session B 3.B. Conference with Legal Counsel – Existing Litigation pursuant to Government Code Section 54956.9(d)(1) Monica Valdez v. City of Whittier, Claim No. 623824, Case No. 23-CV-04668- SPG-KS May 13, 2025 Closed Session #B 6822a71e932c5bddda0e0ca3
20250513 LA County Whittier City Council Staff Reports A 13.A. Tree Appeal – Palm Avenue Infrastructure Improvement Project Recommendation: Consider the Parks, Recreation, and Community Services Commission’s decision to deny the appeals regarding the proposed removal of trees located on Palm Avenue due to the risk of structural failure of the trees in association with the Palm Avenue Improvement Project, and to provide a final determination. May 13, 2025 Staff Reports #A 6822a71e932c5bddda0e0cad
20250513 LA County Whittier City Council Joint Consent Calendar E 12.E. School Resource Officer Program Agreement Renewal Recommendation: Approve and authorize the City Manager to execute a four-year police services agreement with the Whittier Union High School District to continue the School Resource Officer Program. May 13, 2025 Joint Consent Calendar #E 6822a71e932c5bddda0e0cac
20250513 LA County Whittier City Council Joint Consent Calendar D 12.D. Second Reading of Ordinance No. 3164 - Voting Districts of Newly Annexed Area in West Whittier Recommendation: Conduct the second reading and adopt 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. May 13, 2025 Joint Consent Calendar #D 6822a71e932c5bddda0e0cab
20250513 LA County Whittier City Council Joint Consent Calendar F 12.F. Updated Agreement for County Public Health Services Recommendation: Authorize the City Manager to execute the updated agreement for County Public Health services. May 13, 2025 Joint Consent Calendar #F 6822a71e932c5bddda0e0caa
20250513 LA County Whittier City Council Closed Session D 3.D. Conference with Legal Counsel – Existing Litigation pursuant to Government Code Section 54956.9(d)(1) Sandra Ruth Camarena v. City of Whittier, Claim No. 595544 May 13, 2025 Closed Session #D 6822a71e932c5bddda0e0ca9
20250513 LA County Whittier City Council Joint Consent Calendar G 12.G. 1991 Lighting Assessment District No. 01-91 (Foxley Drive) Preliminary Budget and Engineer’s Report Recommendation: Approve the Engineer’s Report for Fiscal Year 2025-26, on Street Lighting Assessment District No. 01-91; and adopt Resolution No. 2025-17, declaring the district’s intention to levy and collect Fiscal Year 2025-2026 Foxley Drive, Street Lighting Assessment and set a time and place for public hearing for June 10, 2025. May 13, 2025 Joint Consent Calendar #G 6822a71e932c5bddda0e0ca8
20250513 LA County Whittier City Council Joint Consent Calendar C 12.C. Claims Against the City Recommendation: Deny claims filed by Irene Rodriguez, Ruben Zavala, Elisa Noriega, Julia Rueda, Carmen Chavez, Leon Wilson, Rebecca Thomas, Mary Anderson, Moses Corona, Kelvin Sanchez, Jessica Alonso and Claudia J. DeLuna. May 13, 2025 Joint Consent Calendar #C 6822a71e932c5bddda0e0ca7
20250513 LA County Whittier City Council Closed Session A 3.A. Conference with Labor Negotiators pursuant to Government Code Section 54957.6 Agency Negotiator: Conal McNamara, City Manager Represented and Unrepresented Employee: Whittier City Employees’ Association, Whittier Police Officers’ Association, Whittier Police Management Association, and unrepresented employees. May 13, 2025 Closed Session #A 6822a71e932c5bddda0e0ca6
20250513 LA County Whittier City Council Closed Session C 3.C. Conference with Legal Counsel – Existing Litigation pursuant to Government Code Section 54956.9(d)(1) Mike Ibarra v. City of Whittier, Claim No. 564440 May 13, 2025 Closed Session #C 6822a71e932c5bddda0e0ca4
20250513 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. May 13, 2025 Joint Consent Calendar #A 6822a71e932c5bddda0e0ca2
20250513 LA County Whittier City Council Joint Consent Calendar J 12.J. 25-012 Youngwood Drive Slope Project – Notice Inviting Bids Recommendation: 1) Find the project categorically exempt pursuant to Section 15301, Existing Facilities of the California Environmental Quality Act guidelines; 2) Approve Plans and Specifications for the 25-012 Youngwood Drive Slope Project; and 3) Authorize the City Clerk to advertise for construction bids. May 13, 2025 Joint Consent Calendar #J 6822a71e932c5bddda0e0ca1
20250513 LA County Whittier City Council Joint Consent Calendar I 12.I. 25-011 Painter Avenue Wall Repair Project – Award of Contract Recommendation: 1) Award the construction contract to Golden Coast Construction, in the amount of $65,681 for the Construction of Painter Avenue Wall Repair Project; 2) Reject all other bids; 3) Approve $20,000 in contingency funding for the 25-011 Painter Avenue Wall Repair Project subject to the approval of the Executive Director; 4) Adopt Resolution No. WUA-2025-01, amending the Fiscal Year 2024-25 Budget in the amount of $85,681 for the 25-011 Painter Avenue Wall Repair Project; and 5) Authorize the Executive Director to sign the construction contract on behalf of the Whittier Utility Authority. May 13, 2025 Joint Consent Calendar #I 6822a71e932c5bddda0e0ca0
20250513 LA County Whittier City Council Joint Consent Calendar H 12.H. 23-020 Calmada Avenue and Mills Avenue Rehabilitation Project - Notice of Completion Recommendation: Accept the work performed by Onyx Paving Company, Inc. for the 23-020 Calmada Avenue and Mills Avenue Rehabilitation Project and authorize the City Clerk to file the Notice of Completion on behalf of the City of Whittier. May 13, 2025 Joint Consent Calendar #H 6822a71e932c5bddda0e0c9f
20250513 LA County Whittier City Council Presentations A 8.A. Recognition of Pioneer High School Student Olivia Jimenez May 13, 2025 Presentations #A 6822a71e932c5bddda0e0c9e
20250513 LA County Whittier City Council Presentations B 8.B. Proclamation - Public Works Week, May 18 - May 24 May 13, 2025 Presentations #B 6822a71e932c5bddda0e0c9d
20250506 LA County Whittier City Council Staff Reports A 11.A. Fiscal Year 2025-26 Budget Proposal Recommendation: Conduct a workshop and provide direction to staff on Fiscal Year (FY) 2025-26 estimated revenues and proposed expenditures in preparation for the FY 2025-26 City Budget. May 06, 2025 Staff Reports #A 68191bf0433a47b7599336a3
20250506 LA County Whittier City Council Closed Session B 3.B. Conference with Labor Negotiators pursuant to Government Code Section 54957.6 Agency Negotiator: Conal McNamara, City Manager Represented and Unrepresented Employee: Whittier City Employees’ Association, Whittier Police Officers’ Association, Whittier Police Management Association, and unrepresented employees. May 06, 2025 Closed Session #B 68191bf0433a47b7599336a2
20250506 LA County Whittier City Council Closed Session A 3.A. Conference with Real Property Negotiators pursuant to Government Code Section 54956.8 Property: APN 8139-034-010, 7247 Washington Ave City Negotiator: Conal McNamara, City Manager Property Negotiator: Whittier Penn Partners Limited Under Negotiation: Price and Terms. May 06, 2025 Closed Session #A 68191bf0433a47b7599336a1
Aliso Viejo
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 Orange County Aliso Viejo City Council Order of Business 6 3 6.3 PROPOSED ANNUAL BUDGET FOR FISCAL YEAR 2025-26 Recommended Action: 1. Review the proposed Fiscal Year (FY) 2025-26 Annual Budget; and 2. Provide any additional direction to staff regarding the draft FY 2025-26 Budget. Staff Report Attachment 1 - Presentation May 20, 2025 Order of Business 6 #3 6827dc32d12ecd578548611a
20250520 Orange County Aliso Viejo City Council Order of Business 6 2 6.2 CITY COUNCIL GOAL AND PRIORITY SETTING REPORT Recommended Action: 1. Receive and file the City Council Goal and Priority-Setting Workshop Report and Implementation Action Plan from Baker Tilly; and 2. Adopt the following Strategic Goals: a. Financial Stability. Continue to ensure the City’s financial stability through careful planning and evaluation of revenue and investment opportunities; b. Infrastructure Investment. Maintain, replace, and fund the City’s capital assets through infrastructure investment; and c. Aliso Viejo Ranch. Develop a plan to establish the Ranch as a prized community asset. Staff Report Attachment 1 - City Council Goal and Priority-Setting Workshop Report Attachment 2 - Implementation Action Plan Attachment 3 - Presentation May 20, 2025 Order of Business 6 #2 6827dc32d12ecd578548611b
20250520 Orange County Aliso Viejo City Council Order of Business 4 1 4.1 WAIVE THE READING OF ALL ORDINANCES AND RESOLUTIONS Recommended Action: Approve the reading by title only of all ordinances and resolutions wherein the titles appear on the public agenda; said titles shall be determined to have been ready by title, and further reading is waived. May 20, 2025 Order of Business 4 #1 6827dc32d12ecd5785486119
20250520 Orange County Aliso Viejo City Council Order of Business 4 3 4.3 SECOND READING AND ADOPTION OF LOCAL RESPONSIBILITY AREA FIRE HAZARD SEVERITY ZONES MAP ORDINANCE Recommended Action: Consider and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO DESIGNATING MODERATE, HIGH, AND VERY HIGH FIRE HAZARD SEVERITY ZONES IN THE LOCAL RESPONSIBILITY AREAS IN ACCORDANCE WITH GOVERNMENT CODE SECTION 51179. Staff Report Attachment 1 - Ordinance May 20, 2025 Order of Business 4 #3 6827dc32d12ecd5785486118
20250520 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 DECLARATION OF RESTRICTIVE COVENANTS FOR 38 COLONIAL WAY AND 89 PLAYA CIRCLE Recommended Action: 1. Find that the proposed actions are not a “project” subject to the California Environmental Quality Act (“CEQA”); 2. Approve a restrictive covenant for 38 Colonial Way related to affordable housing and authorize the City Manager to take all necessary steps to execute and record said covenant; and 3. Approve a restrictive covenant for 89 Playa Circle related to affordable housing and authorize the City Manager to take all necessary steps to execute and record said covenant. Staff Report Attachment 1 - Declaration of Restrictive Covenant for 38 Colonial Way Attachment 2 - Declaration of Restrictive Covenant for 89 Playa Circle May 20, 2025 Order of Business 6 #1 6827dc32d12ecd5785486117
20250520 Orange County Aliso Viejo City Council Order of Business 4 5 4.5 CONTRACT WITH SAVI CONSTRUCTION, INC. FOR THE FY24-25 ADA CURB RAMP PROJECT - CDBG Recommended Action: 1. Approve Contract Documents, Specifications, and Plans for the FY24-25 ADA Curb Ramp Project - CDBG; 2. Award a contract in the amount of $248,800.00 to Savi Construction, Inc. as the lowest responsible bidder for the FY24-25 ADA Curb Ramp Project - CDBG; 3. Authorize the City Manager to execute a contract with Savi Construction, Inc.; 4. Authorize City staff to make total compensation to Savi Construction Inc. up to $248,800 plus $24,880 (10% of the contract amount) to allow for contingencies, totaling $273,680; and May 20, 2025 Order of Business 4 #5 6827dc32d12ecd5785486115
20250520 Orange County Aliso Viejo City Council Order of Business 4 4 4.4 ACCOUNTS PAYABLE Recommended Action: Ratify accounts payable checks and electronic funds transfers issued between April 11, 2025, and May 8, 2025, in the amount of $1,770,557.81. Staff Report Attachment 1 - Accounts Payable Report May 20, 2025 Order of Business 4 #4 6827dc32d12ecd5785486114
20250520 Orange County Aliso Viejo City Council Order of Business 1 4 1.4 PROCLAMATION - JEWISH AMERICAN HERITAGE MONTH May 20, 2025 Order of Business 1 #4 6827dc32d12ecd5785486113
20250520 Orange County Aliso Viejo City Council Order of Business 1 1 1.1 NATIONAL ANTHEM PERFORMED BY DON JUAN AVILA MIDDLE SCHOOL CHOIR May 20, 2025 Order of Business 1 #1 6827dc32d12ecd5785486112
20250520 Orange County Aliso Viejo City Council Order of Business 1 2 1.2 BUSINESS OF THE MONTH - MINISO May 20, 2025 Order of Business 1 #2 6827dc32d12ecd5785486111
20250520 Orange County Aliso Viejo City Council Order of Business 1 3 1.3 PROCLAMATION - DROWNING PREVENTION AND AWARENESS SEASON May 20, 2025 Order of Business 1 #3 6827dc32d12ecd5785486110
20250507 Orange County Aliso Viejo City Council Order of Business 4 8 4.8 38 COLONIAL WAY – DECLARATION OF RESTRICTIVE COVENANT Recommended Action: 1. Find that the proposed actions are not a “project” subject to the California Environmental Quality Act (“CEQA”); and 2. Approve a restrictive covenant for 38 Colonial Way related to affordable housing and authorize the City Manager to take all necessary steps to execute and record said covenant. May 07, 2025 Order of Business 4 #8 68191bf9433a47b7599337ae
20250507 Orange County Aliso Viejo City Council Order of Business 4 10 4.10 URBAN RUNOFF TREATMENT FACILITY Recommended Action: 1. Authorize the City Manager to execute a Quitclaim Deed for the Urban Runoff Treatment Facility for Storm Drain J01P28 located on County of Orange Parcel 162; and 2. Authorize the City Manager to execute an Easement Deed for accessing the Urban Runoff Treatment Facility for Storm Drain J01P28 located on County of Orange Parcels 161 and 162. Staff Report Attachment 1 - Quitclaim Deed Attachment 2 - Easement Deed May 07, 2025 Order of Business 4 #10 68191bf9433a47b7599337b0
20250507 Orange County Aliso Viejo City Council Order of Business 4 9 4.9 SECOND AMENDMENT TO THE SOLID WASTE DISPOSAL AGREEMENT WITH THE COUNTY OF ORANGE Recommended Action: Authorize the City Manager to execute the Second Amendment to the Solid Waste Disposal Agreement with the County of Orange. Staff Report Attachment 1 - Agreement Amendment May 07, 2025 Order of Business 4 #9 68191bf9433a47b7599337af
20250507 Orange County Aliso Viejo City Council Order of Business 1 2 1.2 PRESENTATION FROM THE ASSOCIATION OF CALIFORNIA CITIES - ORANGE COUNTY May 07, 2025 Order of Business 1 #2 68191bf9433a47b7599337ad
20250507 Orange County Aliso Viejo City Council Order of Business 1 1 1.1 PROCLAMATION - FRONTLINE WORKER APPRECIATION MONTH May 07, 2025 Order of Business 1 #1 68191bf9433a47b7599337ac
20250507 Orange County Aliso Viejo City Council Order of Business 5 1 5.1 CONDITIONAL USE PERMIT TO ESTABLISH A PILATES, YOGA, AND FITNESS STUDIO AT 26711 ALISO CREEK ROAD, SUITE 200 (USE-2025-00005) Recommended Action: Adopt a Resolution approving a Conditional Use Permit to establish a Pilates, yoga, and fitness studio at 26711 Aliso Creek Road, Suite 200 (USE-2025-00005). Staff Report Attachment 1 - Resolution Attachment 2 - Proposed Plans Attachment 3 - Project Description Attachment 4 - Presentation May 07, 2025 Order of Business 5 #1 68191bf9433a47b7599337ab
20250507 Orange County Aliso Viejo City Council Order of Business 5 3 5.3 ADOPTION OF THE FISCAL YEAR (FY) 2025-2026 ANNUAL ACTION PLAN FOR EXPENDITURES OF COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FUNDS AND THE 2025-2029 ORANGE COUNTY REGIONAL ASSESSMENT OF FAIR HOUSING Recommended Action: 1. Declare the City Council finds the FY 2025-2026 Annual Action Plan is not subject to the California Environmental Quality Act (“CEQA”) as the activity is not a project, as defined in Section 15378(b)(5) of the state CEQA Guidelines; 2. Approve and adopt the FY 2025-2026 Annual Action Plan (“Action Plan”) for the use of Community Development Block Grant (“CDBG”) funds, including the 2025- 2029 Orange County Regional Assessment of Fair Housing (Attachment 1); 3. Authorize the City Manager to submit the Action Plan to the U.S. Department of Housing and Urban Development (“HUD”), which executes the HUD contract, and authorizes the City Manager to submit all related documents with the implementation of the Action Plan. Staff Report Attachment 1 - FY 25-26 CDBG Annual Action Plan Attachment 2 - Presentation May 07, 2025 Order of Business 5 #3 68191bf9433a47b7599337aa
20250507 Orange County Aliso Viejo City Council Order of Business 5 2 5.2 LOCAL RESPONSIBILITY AREA FIRE HAZARD SEVERITY ZONES MAP ORDINANCE Recommended Action: Conduct a public hearing and introduce for first reading an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO DESIGNATING MODERATE, HIGH, AND VERY HIGH FIRE HAZARD SEVERITY ZONES IN THE LOCAL RESPONSIBILITY AREAS IN ACCORDANCE WITH GOVERNMENT CODE SECTION 51179. Staff Report Attachment 1 - Draft Ordinance Attachment 2 - Local Responsibility Area Fire Hazard Severity Zones Map Attachment 3 - Presentation May 07, 2025 Order of Business 5 #2 68191bf9433a47b7599337a9
20250507 Orange County Aliso Viejo City Council Order of Business 4 5 4.5 FIRST AMENDMENT TO AQUATIC CENTER MANAGEMENT SERVICES AGREEMENT WITH PREMIER AQUATIC SERVICES Recommended Action: Approve and authorize the City Manager to execute the First Amendment to the Management Services Agreement with Premier Aquatic Services, extending the Aquatic Center management services for an additional two years. Staff Report Attachment 1 - Agreement Amendment May 07, 2025 Order of Business 4 #5 68191bf9433a47b7599337a8
20250507 Orange County Aliso Viejo City Council Order of Business 4 4 4.4 TREASURER’S STATEMENT – MARCH 2025 Recommended Action: Receive and file the March 2025 Treasurer’s Statement. Staff Report Attachment 1 – March 2025 Treasure’s Statement May 07, 2025 Order of Business 4 #4 68191bf9433a47b7599337a7
20250507 Orange County Aliso Viejo City Council Order of Business 4 6 4.6 FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH MICHAEL JUE FOR GRAPHIC DESIGN SERVICES Recommended Action: Approve and authorize the City Manager to execute a First Amendment to the Professional Services Agreement with Michael Jue for graphic design services for an additional two-year term. Staff Report Attachment 1 - Agreement Amendment May 07, 2025 Order of Business 4 #6 68191bf9433a47b7599337a6
20250507 Orange County Aliso Viejo City Council Order of Business 4 7 4.7 FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ADVANTAGE MAILING LLC FOR PRINTING AND MAILING SERVICES OF THE COMMUNITY CONNECTION RECREATION GUIDE & CITY NEWS Recommended Action: Approve and authorize the City Manager to execute a First Amendment to the Professional Services Agreement with Advantage Mailing Inc. for printing and mailing services of the Community Connection Recreation Guide & City News. Staff Report Attachment 1 - Agreement Amendment May 07, 2025 Order of Business 4 #7 68191bf9433a47b7599337a5
20250507 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 CONCEPT PLAN REVIEW FOR A RESIDENTIAL COMMUNITY AT 27081 ALISO CREEK ROAD Recommended Action: Review and provide initial feedback on concept plans for a development proposal involving the demolition of three existing office buildings to accommodate the construction of a 137-unit, residential community at 27081 Aliso Creek Road (“Project”). Staff Report Attachment 1 - Concept Plans Attachment 2 - Project Description Attachment 3 - Presentation May 07, 2025 Order of Business 6 #1 68191bf9433a47b7599337a4
20250507 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 28, 2025, and April 10, 2025, in the amount of $1,275,234.55. Staff Report Attachment 1 - Accounts Payable Report May 07, 2025 Order of Business 4 #3 68191bf9433a47b7599337a3
20250507 Orange County Aliso Viejo City Council Order of Business 6 2 6.2 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 May 07, 2025 Order of Business 6 #2 68191bf9433a47b7599337a1
20250507 Orange County Aliso Viejo City Council Order of Business 4 1 4.1 WAIVE THE READING OF ALL ORDINANCES AND RESOLUTIONS Recommended Action: Approve the reading by title only of all ordinances and resolutions wherein the titles appear on the public agenda; said titles shall be determined to have been ready by title, and further reading is waived. May 07, 2025 Order of Business 4 #1 68191bf9433a47b7599337a0
Anaheim
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 Orange County Anaheim City Council Item 31 31. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the dates and times for regular meetings of the Anaheim City Council for the 2025 calendar year and rescinding Resolution No. 2024-107 (rescheduling the meeting of May 20 to May 27, 2025). May 13, 2025 Item #31 6822a71a932c5bddda0e0aae
20250513 Orange County Anaheim City Council Item 25 25. ORDINANCE NO. 6608 (ADOPTION) 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); Introduced at the Council meeting of April 22, 2025; Item No. 22]. May 13, 2025 Item #25 6822a71a932c5bddda0e0aaf
20250513 Orange County Anaheim City Council Item 24 24. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM adding Section 18.16.090 (Tobacco Retail Permit) to Title 18 of the Anaheim Municipal Code to establish requirements and procedures for tobacco retail permits, impose regulations on tobacco retailers, prohibit the sale of illegal items and activities, and authorize inspections and enforcement to ensure compliance with federal, state, and local laws [includes determination that the proposed amendments are not subject to the California Environmental Quality Act pursuant to Sections 15060(c)(2), 15060(c)(3), 15378, and 15061(b)(3) of Title 14 of the California Code of Regulations; DEV2024-00068]. May 13, 2025 Item #24 6822a71a932c5bddda0e0ab0
20250513 Orange County Anaheim City Council Item 30 30. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM declaring the City’s intent to use the property located at 1251 West Lincoln Avenue for future development of a new fire station. May 13, 2025 Item #30 6822a71a932c5bddda0e0ab1
20250513 Orange County Anaheim City Council Item 18 18. Approve Third Amendments to Water Conservation Funding Agreements No. 66637 and No. 70026 with the Metropolitan Water District of Southern California (MWD) to extend the term of each agreement by ten years and to implement administrative updates and clarifications to MWD’s water conservation funding programs; and authorize the Public Utilities General Manager, or designees, to execute the amendments and related documents and to take the necessary or advisable actions to implement and administer the amended agreements. May 13, 2025 Item #18 6822a71a932c5bddda0e0ab2
20250513 Orange County Anaheim City Council Item 19 19. Approve the First Amendment to Agreement with Prehospital Med LLC for physician supervisor services, extending the agreement for one additional one-year term and increasing the annual compensation to $48,200; and authorize the Fire Chief, or designees, to execute the amendment and related documents. May 13, 2025 Item #19 6822a71a932c5bddda0e0aad
20250513 Orange County Anaheim City Council Item 2 2. RESOLUTION NO. A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ANAHEIM PUBLIC FINANCING AUTHORITY amending the dates and times for regular meetings of the Authority for the 2025 calendar year and rescinding Resolution No. APFA-2024- 003 (rescheduling the meeting of May 20 to May 27, 2025). Adjourn the Anaheim Public Financing Authority. Reconvene the Anaheim Housing and Public Improvements Authority. 5:00 P.M. – HOUSING AND PUBLIC IMPROVEMENTS AUTHORITY CONSENT CALENDAR: May 13, 2025 Item #2 6822a71a932c5bddda0e0aa1
20250513 Orange County Anaheim City Council Item 29 29. Receive a presentation regarding programs and services for Seniors and Older Adults offered by the Community Services Department [informational item]. May 13, 2025 Item #29 6822a71a932c5bddda0e0a94
20250513 Orange County Anaheim City Council Item 6 6. RESOLUTION NO. A RESOLUTION OF THE GOVERNING BOARD OF THE ANAHEIM HOUSING AUTHORITY declaring certain Authority-owned real property located at 1301 North Anaheim Boulevard and 401 West Carl Karcher Way (APN 073-083-34, -38, -41, and -42), as exempt surplus land; directing the Executive Director to follow the procedures set forth in the Surplus Land Act, California Government Code Sections 54220, et seq.; making certain findings under the California Environmental Quality Act; and authorizing certain other actions. May 13, 2025 Item #6 6822a71a932c5bddda0e0a96
20250513 Orange County Anaheim City Council Item 28 28. Receive a progress report on Strategic Plan Anaheim 2024-2034 and provide staff direction as needed [Continued from the Council meeting of April 22, 2025, Item No. 18]. MOTION: May 13, 2025 Item #28 6822a71a932c5bddda0e0a97
20250513 Orange County Anaheim City Council Item 14 14. Approve Contract MA# 106-498467 with Diamond Environmental Services LP, in an annual amount not to exceed $185,000 plus a 20% contingency, for as-needed rental of portable restrooms, showers, temporary fencing, and other related services for a one year term with two one-year optional renewals, for a total cumulative amount not to exceed $555,000; and authorize the Purchasing Agent to execute all necessary contractual documents related to the agreement in accordance with Regional Cooperative Agreement Contract Number 017-23010021 between the County of Orange and Diamond Environmental Services LP. May 13, 2025 Item #14 6822a71a932c5bddda0e0a98
20250513 Orange County Anaheim City Council Item 16 16. Approve Amendment Number One (1) to Contract MA# 106-498192 with Ortiz Custom Upholstery, Inc. to increase the annual not to exceed amount from $67,000 to $130,000, for a cumulative amount not to exceed $650,000 over the term of the contract, including four one-year optional renewals, for the purchase of as-needed modular furniture repair services for the Anaheim Convention Center; and authorize the Purchasing Agent, or designee, to execute all documents necessary to implement this amendment and future renewals. 5 May 13, 2025 May 13, 2025 Item #16 6822a71a932c5bddda0e0a99
20250513 Orange County Anaheim City Council Item 4 4. RESOLUTION NO. A RESOLUTION OF THE GOVERNING BOARD OF THE ANAHEIM HOUSING AND PUBLIC IMPROVEMENTS AUTHORITY amending the dates and times for regular meetings of the Authority for the 2025 calendar year and rescinding Resolution No. AHPIA-2024-005 (rescheduling the meeting of May 20 to May 27, 2025). 3 May 13, 2025 Adjourn the Anaheim Housing and Public Improvements Authority. Reconvene the Anaheim Housing Authority. 5:00 P.M. - HOUSING AUTHORITY CONSENT CALENDAR: May 13, 2025 Item #4 6822a71a932c5bddda0e0a9a
20250513 Orange County Anaheim City Council Item 5 5. Approve a Professional Services Agreement with AMA Consulting Group, LLC, in an amount not to exceed $300,000, for process documentation and training development for the Housing Choice Voucher program, for a two year term ending May 31, 2027 with two one-year optional renewals, and authorize the Executive Director to execute and administer the agreement. May 13, 2025 Item #5 6822a71a932c5bddda0e0a9b
20250513 Orange County Anaheim City Council Item 17 17. 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; 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 [Continued from the Council meeting of April 22, 2025, Item No.13]. May 13, 2025 Item #17 6822a71a932c5bddda0e0a9c
20250513 Orange County Anaheim City Council Item 13 13. Approve Contract MA# 106-498482 with HPS West, Inc. for the as-needed purchase of water meters for the Anaheim Public Utilities Department for a one year term with four one-year optional renewals, for a total cumulative amount not to exceed $1,197,456.61, plus applicable taxes; and authorize the Purchasing Agent to execute all necessary contractual documents related to the agreement in accordance with Bid #SY2500886. May 13, 2025 Item #13 6822a71a932c5bddda0e0a9d
20250513 Orange County Anaheim City Council Item 12 12. Approve recognition recognizing Japanese American Korean War Veteran Norio Uyematsu for his work in promoting the stories of Korean War Veterans; and the 40th Anniversary of the Anaheim Hills Rotary Club. May 13, 2025 Item #12 6822a71a932c5bddda0e0a9f
20250513 Orange County Anaheim City Council Item 11 11. Appoint an ex officio, non-voting member to the Parks and Recreation Commission, term to expire May 13, 2029 [Anaheim Elementary School District, Juan Gabriel Alvarez]. May 13, 2025 Item #11 6822a71a932c5bddda0e0aa3
20250513 Orange County Anaheim City Council Item 20 20. Approve the Second Amendment to Waste Disposal Agreement with the County of Orange extending the term of the agreement through June 30, 2026 and increase the disposal fee to $43.76 per ton; and authorize the Director of Public Works, or designee, to execute the amendment and related documents and to take the necessary actions to implement and administer the amended agreement. May 13, 2025 Item #20 6822a71a932c5bddda0e0aa4
20250513 Orange County Anaheim City Council Item 21 21. Approve a Right of Entry and License Agreement with Access California Services to provide additional parking spaces at 1116 Swan Street (adjacent to their existing lease of the building and facilities located at 300 W. Carl Karcher Way), with an annual fee of $1.00 per year for a term of five years with two five-year optional renewals; and authorize the Community Services Director, or designee, to execute the agreement and related documents and to take the necessary actions to implement and administer the agreement. May 13, 2025 Item #21 6822a71a932c5bddda0e0aa5
20250513 Orange County Anaheim City Council Item 23 23. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving a letter of understanding between the Anaheim Police Association and the City of Anaheim addressing holiday pay. May 13, 2025 Item #23 6822a71a932c5bddda0e0aa6
20250513 Orange County Anaheim City Council Item 22 22. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM initiating proceedings for the annual levy of assessments in, and accepting an Assessment Engineer’s Report for, the Anaheim Resort Maintenance District [Fiscal Year 2025- 26]. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM declaring its intention to provide for an annual levy and collection of assessments in the Anaheim Resort Maintenance District, and setting a time and place for public hearing thereon [Fiscal Year 2025-26; Public Hearing scheduled for Council meeting of June 17, 2025]. 6 May 13, 2025 May 13, 2025 Item #22 6822a71a932c5bddda0e0aa7
20250513 Orange County Anaheim City Council Item 26 26. ORDINANCE NO. 6609 (ADOPTION) AN ORDINANCE 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; Introduced at the Council meeting of April 22, 2025; Public Hearing Item No. 23]. ORDINANCE NO. 6610 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending the Zoning Map referred to in Title 18 of the Anaheim Municipal Code relating to Zoning (DEV2021-00223) [Introduced at the Council meeting of April 22, 2025; Public Hearing Item No. 23]. May 13, 2025 Item #26 6822a71a932c5bddda0e0aa8
20250513 Orange County Anaheim City Council Item 32 32. Consider appointment to the Housing and Community Development Commission to serve a term ending December 31, 2028. Housing and Community Development Commission District 1 appointment: _________________________ (December 31, 2028) REPORT ON CLOSED SESSION ACTIONS: May 13, 2025 Item #32 6822a71a932c5bddda0e0aa9
20250513 Orange County Anaheim City Council Item 8 8. RESOLUTION NO. A RESOLUTION OF THE GOVERNING BOARD OF THE ANAHEIM HOUSING AUTHORITY amending the dates and times for regular meetings of the Authority for the 2025 calendar year and rescinding Resolution No. AHA-2024-008 (rescheduling the meeting of May 20 to May 27, 2025). 5:00 P.M. PUBLIC HEARING: May 13, 2025 Item #8 6822a71a932c5bddda0e0aaa
20250513 Orange County Anaheim City Council Item 9 9. Withdrawn by staff. A Public Hearing of the Anaheim Housing Authority regarding an option agreement for ground lease, preliminary award letter, an inducement resolution related to the Authority’s issuance of multifamily housing revenue bonds for real property generally located at 1515 S. Calle del Mar in the City of Anaheim for the re-syndication and operation of the Hermosa Village Phase III Affordable Rental Housing Project. Adjourn the Anaheim Housing Authority. May 13, 2025 Item #9 6822a71a932c5bddda0e0aab
20250513 Orange County Anaheim City Council Item 15 15. Approve Contract MA# 106-498509 with Convergint Technologies LLC, i) in an annual amount not to exceed $100,000 with total not to exceed amount of $400,000 for the Anaheim Convention Center; and (ii) in an annual amount not to exceed $250,000 with total not to exceed amount of $400,000 for Anaheim Public Utilities, for the as-needed purchase of facility technology integration & security system services for a combined total amount not to exceed $800,000, effective through February 18, 2029; and authorize the Purchasing Agent to execute all necessary contractual documents related to the agreement in accordance with Cooperative Sourcewell Master Agreement #121024 between Sourcewell and Convergint Technologies LLC. May 13, 2025 Item #15 6822a71a932c5bddda0e0a93
20250513 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Linda Andal, Human Resources Director Name of Employee Organizations: Anaheim Fire Association and Anaheim Municipal Employees Association May 13, 2025 Closed Session Item #1 6822a71a932c5bddda0e0a92
Brea
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250506 Orange County Brea City Council Consent Calendar C 5C. Resolution Opposing Amended Rules 1111 and 1121 — 1. Approve Resolution No. 2025-035 opposing South Coast Air Quality Management District (SCAQMD) Proposed Amended Rules 1111 and 1121. There is no fiscal impact to the General Fund. May 06, 2025 Consent Calendar #C 68191bf0433a47b759933434
20250506 Orange County Brea City Council General Session B 2B. Pledge of Allegiance: Boy Scout Troop 707 May 06, 2025 General Session #B 68191bf0433a47b759933443
20250506 Orange County Brea City Council General Session C 2C. Invocation: Pastor Rick Crockett, Crosspointe Church May 06, 2025 General Session #C 68191bf0433a47b759933442
20250506 Orange County Brea City Council Consent Calendar I 5I. Approve Child Abuse Services Operational Agreement with University of California, Irvine — 1. Approve a three-year operational agreement with the University of California, Irvine Department of Pediatrics for child sexual abuse examinations. The cost of the contract has been incorporated into the Police Department's adopted budget. May 06, 2025 Consent Calendar #I 68191bf0433a47b759933441
20250506 Orange County Brea City Council General Session A 2A. Call to Order/Roll Call May 06, 2025 General Session #A 68191bf0433a47b759933440
20250506 Orange County Brea City Council Consent Calendar J 5J. City Disbursement Registers for April 11, 2025, April 18, 2025 , and April 25, 2025 — 1. Receive and file. May 06, 2025 Consent Calendar #J 68191bf0433a47b75993343f
20250506 Orange County Brea City Council Consent Calendar G 5G. Award Contract with All American Asphalt in the Amount of $2,349,866.00 for the Birch Street Phase 1A Street Improvements from N. Kraemer Boulevard to Valencia Avenue, CIP 7329 — 1. Approve the Plans and Specifications; — 2. Receive bids; — 3. Award Contract to the lowest responsive and responsible bidder, All American Asphalt, in the amount of $2,349,866.00; and, — 4. Authorize the City Engineer to issue Change Orders up to a "not to exceed" amount of 10% of the Contract Price. There are sufficient funds to complete the Project construction in the approved FY 2024-25 CIP Project budget. May 06, 2025 Consent Calendar #G 68191bf0433a47b75993343e
20250506 Orange County Brea City Council Consent Calendar F 5F. Second Amendment to the Waste Disposal Agreement with the County of Orange for Solid Waste Disposal Services — 1. Approve a second amendment to the Waste Disposal Agreement with the County of Orange for solid waste disposal services extending the term by 12 months. As part of the amended and restated franchise agreement with Republic Services, the increased disposal costs were already incorporated into the recently approved solid waste rate increases. No additional appropriations are needed for the FY 2025-2026 Sanitation and Street Sweeping Fund (440) operating budget. May 06, 2025 Consent Calendar #F 68191bf0433a47b75993343d
20250506 Orange County Brea City Council Consent Calendar D 5D. Ordinance Designating Fire Hazard Severity Zones — 1. Waive full reading of and adopt Ordinance No. 1260 "An Ordinance of the City Council of the City of Brea designating fire hazard severity zones," formally accepting and implementing the updated California Department of Forestry and Fire Protection (CAL FIRE) Local Responsibility Area (LRA) maps for our jurisdiction. The adoption of the updated LRA maps will be absorbed within the existing Fire Department budget. May 06, 2025 Consent Calendar #D 68191bf0433a47b75993343c
20250506 Orange County Brea City Council Adjournment A 8A. Meeting Adjournment May 06, 2025 Adjournment #A 68191bf0433a47b75993343b
20250506 Orange County Brea City Council Consent Calendar E 5E. Budget Adjustments to the City Operating and Capital Improvement Program Budgets for FY 2023-25 — 1. Adopt Resolution No. 2025-036 and 2025-037 appropriating funds to adjust the Fiscal Year 2023-25 City Operating and Capital Improvement Program Budgets. May 06, 2025 Consent Calendar #E 68191bf0433a47b75993343a
20250506 Orange County Brea City Council General Session J 2J. Response to Public Inquiries May 06, 2025 General Session #J 68191bf0433a47b759933438
20250506 Orange County Brea City Council Consent Calendar B 5B. Adopt a Resolution Establishing the City of Brea Master Employee Pay Schedule to Comply with CalPERS Regulations — 1. Adopt Resolution No. 2025-034 establishing the updated City of Brea Master Employee Pay Schedule, confirming the pay rates/ranges for all City of Brea established positions in order to comply with CalPERS regulations. There is no fiscal impact to the General Fund. May 06, 2025 Consent Calendar #B 68191bf0433a47b759933437
20250506 Orange County Brea City Council General Session H 2H. Community Announcements May 06, 2025 General Session #H 68191bf0433a47b759933436
20250506 Orange County Brea City Council General Session I 2I. Matters from the Audience May 06, 2025 General Session #I 68191bf0433a47b759933435
20250506 Orange County Brea City Council Consent Calendar H 5H. Joint Use Agreement Between City of Brea and Southern California Edison for the SR- 57 & Lambert Road Interchange Improvements, CIP 7251 — 1. Approve Joint Use Agreement with Southern California Edison. There is no fiscal impact to the General Fund. May 06, 2025 Consent Calendar #H 68191bf0433a47b759933444
20250506 Orange County Brea City Council Study Session A 1A. Call to Order/Roll Call May 06, 2025 Study Session #A 68191bf0433a47b759933452
20250506 Orange County Brea City Council Study Session B 1B. Public Comment May 06, 2025 Study Session #B 68191bf0433a47b759933455
20250506 Orange County Brea City Council Council Announcements A 7A. Council Announcements May 06, 2025 Council Announcements #A 68191bf0433a47b759933454
20250506 Orange County Brea City Council Study Session C 1C. Clarify Regular Meeting Topics May 06, 2025 Study Session #C 68191bf0433a47b759933453
20250506 Orange County Brea City Council Study Session D 1D. FY 2025-27 Budget Workshop: Preview of Operating and Seven-Year Capital Improvement Program Budgets May 06, 2025 Study Session #D 68191bf0433a47b759933451
20250506 Orange County Brea City Council Administrative Announcements A 6A. City Manager May 06, 2025 Administrative Announcements #A 68191bf0433a47b759933450
20250506 Orange County Brea City Council Administrative Items B 4B. Ordinance to Amend the Brea City Code Chapter 16.08: Fireworks — 1. Waive full reading of and introduce Ordinance No. 1262, "An Ordinance of the City Council of the City of Brea amending the Brea City Code to update the fireworks ban and approving a CEQA Exemption" by title only. There is a potential for revenue increase due to fines, but there are no known expenditures directly related to the amendment of this ordinance. May 06, 2025 Administrative Items #B 68191bf0433a47b75993344f
20250506 Orange County Brea City Council Study Session E 1E. Council Member Reports/Requests May 06, 2025 Study Session #E 68191bf0433a47b75993344e
20250506 Orange County Brea City Council Administrative Announcements B 6B. City Attorney May 06, 2025 Administrative Announcements #B 68191bf0433a47b75993344d
20250506 Orange County Brea City Council Administrative Items A 4A. Backflow and Cross-Connection Controls Ordinance Update; Cross-Connection Control Management Policy — 1. Waive full reading and introduce Ordinance No. 1261, “An Ordinance of the City Council of the City of Brea Amending the Brea City Code To Update Backflow and Cross-Connection Controls and Approving a CEQA Exemption Determination,” by title only; and — 2. Adopt Resolution No. 2025-033 approving a Cross-Connection Control Management Plan. There is no fiscal impact to the General Fund. May 06, 2025 Administrative Items #A 68191bf0433a47b75993344c
20250506 Orange County Brea City Council Administrative Announcements C 6C. Council Requests May 06, 2025 Administrative Announcements #C 68191bf0433a47b75993344b
20250506 Orange County Brea City Council Study Session F 1F. Study Session Adjournment May 06, 2025 Study Session #F 68191bf0433a47b75993344a
20250506 Orange County Brea City Council General Session D 2D. Presentation: Richard Nixon Presidential Library and Museum May 06, 2025 General Session #D 68191bf0433a47b759933449
20250506 Orange County Brea City Council General Session E 2E. Proclamation: National Public Works Week May 06, 2025 General Session #E 68191bf0433a47b759933448
20250506 Orange County Brea City Council General Session G 2G. Report - Prior Study Session May 06, 2025 General Session #G 68191bf0433a47b759933447
20250506 Orange County Brea City Council General Session F 2F. Proclamation: National Police Week May 06, 2025 General Session #F 68191bf0433a47b759933446
20250506 Orange County Brea City Council Public Hearing A 3A. Zoning Ordinance Text Amendment (ZOTA) No. 2025-01 — 1. Waive full reading and introduce Ordinance No. 1259 titled “An Ordinance of the City Council of the City of Brea Amending the Brea City Code by Adopting Zoning Ordinance Text Amendment No. 2025-01 and Approving CEQA Exemption Determination”; — 2. Approve a California Environmental Quality Act (CEQA) Exemption Determination; and — 3. Schedule adoption of aforementioned Ordinance at the next regular City Council meeting. There is no fiscal impact to the General Fund. May 06, 2025 Public Hearing #A 68191bf0433a47b759933445
Buena Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 Orange County Buena Park City Council Order of Business 9 A 9A. DISCUSS AND PROVIDE DIRECTION ON THE ASSESSMENT OF POTENTIAL CROSSWALK ENHANCEMENTS AND ADDITIONS AT VARIOUS LOCATIONS May 13, 2025 Order of Business 9 #A 6822a71a932c5bddda0e0abf
20250513 Orange County Buena Park City Council Order of Business 11 A 11A. COMMISSION & COMMITTEE UPDATES May 13, 2025 Order of Business 11 #A 6822a71a932c5bddda0e0ac0
20250513 Orange County Buena Park City Council Order of Business 9 B 9B. DISCUSS AND PROVIDE DIRECTION REGARDING DESIGN AND CONSTRUCTION OF THE FRIENDSHIP PARK PROJECT The City Council will discuss and provide direction on next steps concerning the Korean Pavilion structure and related amenities proposed for the Friendship Park project. May 13, 2025 Order of Business 9 #B 6822a71a932c5bddda0e0ac1
20250513 Orange County Buena Park City Council Order of Business 9 C 9C. DISCUSS AND PROVIDE DIRECTION REGARDING SENIOR SERVICES OUTREACH PROGRAM May 13, 2025 Order of Business 9 #C 6822a71a932c5bddda0e0ac2
20250513 Orange County Buena Park City Council Order of Business 4 H 4H. SELECTION OF THE 2025 MYRNA HOLMQUIST SCHOLARSHIP AWARDEES AND APPROVAL OF SCHOLARSHIP AMOUNTS — Recommended Action: 1) Award Jillian Penaredonda a 2025 Myrna Holmquist Scholarship in the amount of $7,000; and, 2) Award Natalie Stark a 2025 Myrna Holmquist Scholarship in the amount of $3,000. May 13, 2025 Order of Business 4 #H 6822a71a932c5bddda0e0ac3
20250513 Orange County Buena Park City Council Order of Business 5 C 5C. PROFESSIONAL SERVICES AGREEMENT WITH BKF ENGINEERS FOR THE KNOTT AVENUE STORM DRAIN UPSIZE PROJECT (ORANGETHORPE AVENUE TO MELROSE STREET) — Recommended Action: 1) Approve a Professional Services Agreement with BKF Engineers in the amount of $89,995 for the design services for the Knott Avenue Storm Drain Upsize Project (Orangethorpe Avenue to Melrose Street); 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and, 3) Authorize the City Manager and City Clerk to execute the agreement. May 13, 2025 Order of Business 5 #C 6822a71a932c5bddda0e0ace
20250513 Orange County Buena Park City Council Order of Business 8 A 8A. RECESS May 13, 2025 Order of Business 8 #A 6822a71a932c5bddda0e0ac4
20250513 Orange County Buena Park City Council Order of Business 4 C 4C. PROCLAMATION RECOGNIZING MAY 4–10, 2025, AS PROFESSIONAL MUNICIPAL CLERKS WEEK — Recommended Action: Approve proclamation. May 13, 2025 Order of Business 4 #C 6822a71a932c5bddda0e0ac6
20250513 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. May 13, 2025 Order of Business 4 #B 6822a71a932c5bddda0e0ac7
20250513 Orange County Buena Park City Council Order of Business 4 F 4F. PROCLAMATION RECOGNIZING MAY 2025 AS PEACE OFFICERS' MEMORIAL MONTH — Recommended Action: Approve proclamation. May 13, 2025 Order of Business 4 #F 6822a71a932c5bddda0e0ac8
20250513 Orange County Buena Park City Council Order of Business 2 A 2A. PROCLAMATION HONORING PEACE OFFICERS MEMORIAL MONTH MAY 2025 — Presented to Police Chief Nunes on behalf of the Buena Park Police Department May 13, 2025 Order of Business 2 #A 6822a71a932c5bddda0e0ac9
20250513 Orange County Buena Park City Council Order of Business 4 G 4G. PROCLAMATION RECOGNIZING MAY 2025 AS FRONTLINE WORKER APPRECIATION MONTH — Recommended Action: Approve proclamation. May 13, 2025 Order of Business 4 #G 6822a71a932c5bddda0e0aca
20250513 Orange County Buena Park City Council Order of Business 4 E 4E. PROCLAMATION RECOGNIZING MAY 18, 2025, AS ASIAN AMERICAN AND NATIVE HAWAIIAN/PACIFIC ISLANDER (AANHPI) DAY AGAINST BULLYING AND HATE — Recommended Action: Approve proclamation. May 13, 2025 Order of Business 4 #E 6822a71a932c5bddda0e0acb
20250513 Orange County Buena Park City Council Order of Business 4 D 4D. PROCLAMATION RECOGNIZING MAY 18–24, 2025, AS NATIONAL PUBLIC WORKS WEEK — Recommended Action: Approve proclamation. May 13, 2025 Order of Business 4 #D 6822a71a932c5bddda0e0acc
20250513 Orange County Buena Park City Council Order of Business 7 A 7A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS May 13, 2025 Order of Business 7 #A 6822a71a932c5bddda0e0acd
20250513 Orange County Buena Park City Council Order of Business 5 B 5B. RESOLUTION APPROVING SPECIFICATIONS AND APPROVAL OF A CONTRACT WITH PRO INSTALLATIONS INC., DBA PROSPECTRA CONTRACT FLOORING, A DIVERZIFY COMPANY, FOR THE SENIOR CENTER FLOORING REPLACEMENT PHASE 1 PROJECT — Recommended Action: 1) Adopt a resolution approving specifications for the Senior Center Flooring Replacement Phase 1 Project; 2) Award a contract to Pro Installations, Inc. dba Prosprectra Contract Flooring, A Diverzify Company, in the amount of $197,002; 3) Authorize contingency funds in the amount of $30,000 in the same purchase order; 4) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the contract; and, 5) Authorize the City Manager and City Clerk to execute the contract. May 13, 2025 Order of Business 5 #B 6822a71a932c5bddda0e0acf
20250513 Orange County Buena Park City Council Order of Business 5 A 5A. BUDGET APPROPRIATION FOR THE KOREATOWN FREEWAY SIGNS PROJECT WITH CALIFORNIA DEPARTMENT OF TRANSPORTATION (CALTRANS) — Recommended Action: 1) Approve a budget allocation of $45,281 from the undesignated General Fund balance for the installation of Koreatown freeway signs on Interstate 5 and State Route 91. May 13, 2025 Order of Business 5 #A 6822a71a932c5bddda0e0ad0
20250513 Orange County Buena Park City Council Order of Business 5 E 5E. EXTENSION OF EXCLUSIVE NEGOTIATING AGREEMENT WITH BOARDWALK ENTERPRISES, LLC FOR CITY-OWNED PROPERTY AT 7711-7733 BEACH BOULEVARD — Recommended Action: 1) Approve and authorize the City Manager to execute a three-month extension to an Exclusive Negotiating Agreement (ENA) with Boardwalk Enterprises, LLC, in a form approved by the City Attorney, to finalize financial feasibility, project construction schedule, and review of developer’s financial capacity for the City-owned property at 7711-7733 Beach Boulevard for an aquarium, butterfly exhibit, laser maze, ice-cream shop and retail development. May 13, 2025 Order of Business 5 #E 6822a71a932c5bddda0e0ad1
20250513 Orange County Buena Park City Council Order of Business 5 D 5D. RESOLUTION APPROVING AMENDMENT NO. 2 TO THE WASTE DISPOSAL AGREEMENT (WDA) WITH THE COUNTY OF ORANGE — Recommended Action: 1) Approve a second amendment to the Waste Disposal Agreement (WDA); 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and, 3) Authorize the City Manager and the City Clerk to execute the agreement. May 13, 2025 Order of Business 5 #D 6822a71a932c5bddda0e0ad2
20250513 Orange County Buena Park City Council Order of Business 5 F 5F. CONSIDERATION OF AN ORDINANCE ADDING CHAPTER 5.62 TO THE BUENA PARK MUNICIPAL CODE ESTABLISHING LICENSING AND DISCLOSURE REQUIREMENTS FOR CONTRACTORS AND SUBCONTRACTORS PERFORMING WORK ON LARGE PROJECTS The City Council will consider adopting an ordinance requiring license contractors and subcontractors performing work on specified construction projects to make certain disclosures as a condition to issuance of a construction permit from the City, including a list of any subcontractors that will be working under the permit and past violations by the contractor of labor code requirements. — Recommended Action: 1) Adopt an ordinance adding Chapter 5.62 (Licensing and Disclosure Requirements for Contractors) to Title 5 (Business License and Regulations) to the Buena Park Municipal Code and establishing licensing and disclosure requirements for contractors and subcontractors performing work on specified projects. May 13, 2025 Order of Business 5 #F 6822a71a932c5bddda0e0ad3
Costa Mesa
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 Orange County Costa Mesa City Council Item 1 1. PROCEDURAL WAIVER: WAIVE THE FULL READING OF ALL 25-304 ORDINANCES AND RESOLUTIONS RECOMMENDATION: City Council and Housing Authority approve the reading by title only and waive further reading of Ordinances and Resolutions. May 20, 2025 Item #1 6827dc32d12ecd578548616f
20250520 Orange County Costa Mesa City Council Item 2 2. READING FOLDER 25-305 RECOMMENDATION: City Council receive and file Claims received by the City Clerk and authorize staff to reject any and all Claims: Back Bay Gardens HOA, Johnny Guevara, Elena Montoya, Shannon Raab, John Raab. AUTHORITY* May 20, 2025 Item #2 6827dc32d12ecd578548616d
20250520 Orange County Costa Mesa City Council Item 7 7. PROFESSIONAL SERVICES AGREEMENT FOR ON-CALL 25-263 ENVIRONMENTAL AND TECHNICAL SERVICES LIST RECOMMENDATION: Staff recommends the City Council: 1. Approve and authorize the City Manager and City Clerk to execute a three-year Professional Services Agreement (PSA) with two one-year renewals with each consulting firm listed below from July 1, 2025 - June 30, 2030, in substantially the form as attached and in such final form as approved by the City Attorney for on-call staff support for environmental and technical services: · Ascent Environmental, Inc. · Chambers Group, Inc. · Dudek · EPD Solutions, Inc. · First Carbon Solutions · Kimley-Horn and Associates, Inc. · LSA Associates, Inc. · Michael Baker International 2. Authorize the City Manager, or designee, and City Clerk to execute the PSA and future amendments with the above listed firms including any potential increases in compensation as long as the amendments are within the annual budget. Attachments: 1. RFP and Sample PSA AT THIS TIME COUNCIL WILL ADDRESS ANY ITEMS PULLED FROM THE CONSENT CALENDAR May 20, 2025 Item #7 6827dc32d12ecd578548616c
20250520 Orange County Costa Mesa City Council Item 6 6. SECOND AMENDMENT TO THE WASTE DISPOSAL AGREEMENT 25-290 WITH THE COUNTY OF ORANGE RECOMMENDATION: Staff recommends the City Council approve the Second Amendment to the Waste Disposal Agreement with the County of Orange. Attachments: 1. Waste Disposal Agreement 2. Proposed Second Amendment to WDA AUTHORITY* May 20, 2025 Item #6 6827dc32d12ecd578548616b
20250520 Orange County Costa Mesa City Council Item 5 5. PROFESSIONAL SERVICES AGREEMENT WITH GALLS, LLC FOR 25-291 UNIFORMS, ALTERATIONS AND DUTY GEAR RECOMMENDATION: Staff recommends the City Council: 1. Award a Professional Services Agreement (PSA) to Galls, LLC for uniforms, alterations, and duty gear for an initial two years, effective July 1, 2025-June 30, 2027, with three one-year renewal options for a total not to exceed amount of $175,000 annually. 2. Approve the Consumer Price Index (CPI) escalation and de-escalation. 3. Authorize the City Manager and the City Clerk to execute the PSA and any future amendments to the agreement. Attachments: 1. CMPD PSA with GALLS LLC May 20, 2025 Item #5 6827dc32d12ecd578548616a
20250520 Orange County Costa Mesa City Council Presentation 1 PRESENTATIONS: 1. Presentation: Recognition of Corrina Ruffini - CIF Diving Championship 2. Presentation: Recognition of NMUSD Student Athletes May 20, 2025 Presentation #1 6827dc32d12ecd5785486169
20250520 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: Ohio House, LLC v. City of Costa Mesa, USDC, Central District of CA, Case No. 8:19 cv 01710 DOC (KESx) 2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: City of Costa Mesa v. Ohio House, LLC, a California limited liability corporation; Richard Perlin, Nancy Perlin, Dolores Perlin, and Brandon Stump as individuals, Orange County Superior Court Case No. 30-2018-01006173-CU-OR-NJC. 3. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: Insight Psychology and Addiction, Inc. v. City of Costa Mesa, U.S. District Court, Central District of California, Case No. 8:20 cv 00504 JVS JDE 4. CONFERENCE WITH REAL PROPERTY NEGOTIATOR Pursuant to California Government Code Section 54956.8 APN: 424-051-23; Property: 778 Shalimar Drive, Costa Mesa, CA 92627 Agency Negotiators: Cecilia Gallardo-Daly, Assistant City Manager Negotiating Parties: Dominic Bulone Under Negotiation: Price and Terms of Payment 5. CONFERENCE WITH REAL PROPERTY NEGOTIATOR Pursuant to California Government Code Section 54956.8 Fairview Developmental Center; APN: 420-012-16 Property: 2501 Harbor Blvd., Costa Mesa, CA 92626 Agency Negotiators: Cecilia Gallardo-Daly, Assistant City Manager Negotiating Parties: State of California Under Negotiation: Price and Terms of Payment AUTHORITY* 6. 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: Cecilia Gallardo-Daly, Assistant City Manager Negotiating Parties: Legacy Partners Under Negotiation: Price and Terms of Payment 7. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6(a) Agency Designated Representative: Cecilia Gallardo-Daly, Assistant City Manager Name of Employee Organization: Costa Mesa Police Association (CMPA) 8. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6(a) Agency Designated Representative: Cecilia Gallardo-Daly, Assistant City Manager Name of Employee Organization: Costa Mesa Police Management Association (CMPMA) 9. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6(a) Agency Designated Representative: Cecilia Gallardo-Daly, Assistant City Manager Name of Employee Organization: Costa Mesa City Employees Association (CMCEA) 10. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6(a) Agency Designated Representative: Cecilia Gallardo-Daly, Assistant City Manager Name of Employee Organization: Costa Mesa Confidential Unit 11. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6(a) Agency Designated Representative: Cecilia Gallardo-Daly, Assistant City Manager Name of Employee Organization: Costa Mesa Division Managers Association 12. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6(a) Agency Designated Representative: Cecilia Gallardo-Daly, Assistant City Manager Name of Employee Organization: Costa Mesa Confidential Management Unit 13. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6(a) Agency Designated Representative: Cecilia Gallardo-Daly, Assistant City Manager Name of Employee Organization: Costa Mesa City Executive Unit AUTHORITY* 14. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - TWO CASES Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 15. CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION - ONE CASE Pursuant to California Government Code Section 54956.9 (d)(4), Potential Litigation Name of Case: City and County of San Francisco, et al. v. Trump, USDC N . Dist. of CA, Case No. 25-cv-01350-WHO AUTHORITY* May 20, 2025 Closed Session #1 6827dc32d12ecd5785486168
20250520 Orange County Costa Mesa City Council Public Hearing 1 1. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COSTA 25-293 MESA, CALIFORNIA, DESIGNATING LOCAL RESPONSIBILITY AREA FIRE HAZARD SEVERITY ZONES IN THE CITY OF COSTA MESA, AS IDENTIFIED BY THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE PROTECTION PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION 51178 RECOMMENDATION: Staff recommends the City Council introduce for first reading, by title only and further reading waived, Ordinance 2025-xx of the City Council of the City of Costa Mesa, California, designating moderate and high Local Responsibility Area Fire Hazard Severity Zones by map within the jurisdiction of the City of Costa Mesa. Attachments: 1. Draft Ordinance 2. Fire Hazard Severity Zones Map AUTHORITY* May 20, 2025 Public Hearing #1 6827dc32d12ecd5785486167
20250520 Orange County Costa Mesa City Council Public Hearing 2 2. PUBLIC HEARING FOR 2025-2029 CONSOLIDATED PLAN, 25-252 INCLUDING FISCAL YEAR 2025-2026 FUNDING PRIORITIES FOR THE COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) AND HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME), AMENDED CITIZEN PARTICIPATION PLAN, AND 2025-2029 ORANGE COUNTY REGIONAL ASSESSMENT OF FAIR HOUSING RECOMMENDATION: Staff recommends the City Council: 1. Hold a Public Hearing regarding the 2025-2029 Consolidated Plan, including the 2025-2026 Annual Action Plan and the amended Citizen Participation Plan, and the 2025-2029 Orange County Regional Assessment of Fair Housing. 2. Approve the recommended allocation of $907,261 for the Fiscal Year (FY) 2025-2026 Community Development Block Grant. 3. Approve the recommended allocation of $378,720 for the Fiscal Year (FY) 2025-2026 HOME Investment Partnerships Grant. 4. Adopt Resolution No. 2025-XX (Attachment 1) to: · Approve the 2025-2029 Consolidated Plan including the 2025-2026 Annual Action Plan and amended Citizen Participation Plan. · Approve the 2025-2029 Orange County Regional Assessment of Fair Housing. · Authorize the Acting City Manager, or the Acting City Manager’s designee, to submit the 2025-2029 Consolidated Plan, including the 2025-2026 Annual Action Plan, to the U.S. Department of Housing and Urban Development. · Designate the Acting City Manager, or the Acting City Manager’s designee, as the official representative of the City to administer the programs and to execute and submit all required agreements, certifications, and documents required by HUD, and execute all agreements and subrecipient agreements for the use of funds approved in the 2025-2026 Annual Action Plan. Attachments: Agenda Report 1. Resolution 2. Draft 2025-2029 ConPlan 3. ConPlan Appendices 4. Public Service Grant Recommendations May 20, 2025 Public Hearing #2 6827dc32d12ecd5785486166
20250520 Orange County Costa Mesa City Council New Business 1 1. LEGISLATIVE UPDATE AND APPROVAL OF A LEGISLATIVE 25-303 PLATFORM AND LEGISLATIVE MATRIX RECOMMENDATION: Receive and file update on Federal and State budgets from Townsend Public Affairs. Review and adopt the proposed Legislative Platform and recommended legislative positions. Attachments: 1. Legislative Platform by Strategic Goals 2. Council Policy 000-8 3. Legislative Matrix May 20, 2025 New Business #1 6827dc32d12ecd578548616e
20250506 Orange County Costa Mesa City Council Item 2 2. READING FOLDER 25-276 RECOMMENDATION: City Council receive and file Claims received by the City Clerk and authorize staff to reject any and all Claims: Southern California Edison, Mercury Insurance Company (Robert Wolfshagen), Ali Berri, Parker Bittner, Karen Franco, Cathy Jo Liebel. AUTHORITY* May 06, 2025 Item #2 68191bf0433a47b75993345e
20250506 Orange County Costa Mesa City Council Item 1 1. PROCEDURAL WAIVER: WAIVE THE FULL READING OF ALL 25-275 ORDINANCES AND RESOLUTIONS RECOMMENDATION: City Council and Housing Authority approve the reading by title only and waive further reading of Ordinances and Resolutions. May 06, 2025 Item #1 68191bf0433a47b75993345d
20250506 Orange County Costa Mesa City Council Item 5 5. ALERTOC MEMORANDUM OF UNDERSTANDING (MOU) BETWEEN 25-271 THE CITY OF COSTA MESA AND THE COUNTY OF ORANGE RECOMMENDATION: Staff recommends the City Council: 1. Approve the Memorandum of Understanding (MOU) between the City of Costa Mesa and the County of Orange to allow the use of the County’s Countywide Mass Notification System under the terms and conditions of the County’s Countywide Mass Notification System Operations Guidelines and vendor-provider agreements, commencing on December 30, 2024, through December 30, 2029. 2. Authorize the City Manager and/or her designee to execute and manage the MOU on behalf of the City of Costa Mesa. Attachments: 1. 2024 MOU AlertOC Final Sheriff Approved 2. Exhibit A - MA-060-25010178 Everbridge Inc 3. Exhibit B - AlertOC Policy 4. Exhibit C - Individual User Agreement AUTHORITY* May 06, 2025 Item #5 68191bf0433a47b75993345c
20250506 Orange County Costa Mesa City Council Item 6 6. FAIRVIEW ROAD ACTIVE TRANSPORTATION IMPROVEMENTS - 25-274 ADAMS AVENUE TO FAIR DRIVE RECOMMENDATION: Staff recommends the City Council: 1. Award a Professional Services Agreement (PSA) to Onward Engineering for professional engineering design services for the Fairview Road Active Transportation Improvements - Adams Avenue to Fair Drive project (Federal Project No. STPL-5312(109)) in the amount of $313,081, in final form approved by the City Attorney. 2. Authorize a ten percent (10%) contingency in the amount of $31,308 for any unforeseen costs that may be required by the project. 3. Authorize the City Manager and the City Clerk to execute the PSA and any future amendments to the agreement. Attachments: 1. Proposed PSA with Onward Engineering May 06, 2025 Item #6 68191bf0433a47b75993345b
20250506 Orange County Costa Mesa City Council Item 7 7. PROPOSED BUSINESS IMPROVEMENT AREA (BIA) 25-281 REAUTHORIZATION AND INTENTION TO LEVY AN ANNUAL ASSESSMENT RECOMMENDATION: Staff recommends the City Council: 1. Approve the 2024-2025 Annual Report for the Business Improvement Area (BIA) (Attachment 1). 2. Receive and file the audited financial report for Fiscal Years Ended June 30, 2024 and June 30, 2023 (Attachment 2). 3. Adopt the Resolution declaring the City’s intention to levy an annual assessment for Fiscal Year 2024-25 for the Business Improvement Area covering certain Costa Mesa hotels and motels and setting the time and place for a Public Hearing on the proposed annual assessment (Attachment 3). Attachments: 1. TCM Annual Report 2. FY Ending June 2024 Financial Audit 3. Resolution No. 2025-XX Intent Business Improvement Area 4. BIA Update for City Council 4.30.25 AUTHORITY* AT THIS TIME COUNCIL WILL ADDRESS ANY ITEMS PULLED FROM THE CONSENT CALENDAR May 06, 2025 Item #7 68191bf0433a47b75993345a
20250506 Orange County Costa Mesa City Council Closed Session 1 1. CONFERENCE WITH REAL PROPERTY NEGOTIATOR Pursuant to California Government Code Section 54956.8 Fairview Developmental Center; APN: 420-012-16 Property: 2501 Harbor Blvd., Costa Mesa, CA 92626 Agency Negotiators: Lori Ann Farrell Harrison, City Manager Negotiating Parties: State of California Under Negotiation: Price and Terms of Payment 2. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6, (a) Agency Designated Representative: Lori Ann Farrell Harrison, City Manager Name of Employee Organization: Costa Mesa Police Association (CMPA) 3. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6, (a) Agency Designated Representative: Lori Ann Farrell Harrison, City Manager Name of Employee Organization: Costa Mesa Police Management Association (CMPMA) 4. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6, (a) Agency Designated Representative: Lori Ann Farrell Harrison, City Manager Name of Employee Organization: Costa Mesa City Employees Association (CMCEA) 5. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6,(a) Agency Designated Representative: Lori Ann Farrell Harrison, City Manager Name of Employee Organization: Costa Mesa Confidential Unit AUTHORITY* 6. CONFERENCE WITH REAL PROPERTY NEGOTIATOR Pursuant to California Government Code Section 54956.8 APN: 424-051-23; Property: 778 Shalimar Drive, Costa Mesa, CA 92627 Agency Negotiators: Lori Ann Farrell Harrison, City Manager Negotiating Parties: Dominic Bulone Under Negotiation: Price and Terms of Payment 7. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - ONE CASE Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 8. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Pursuant to California Government Code Section 54957, (b)(1) Title: City Manager AUTHORITY* May 06, 2025 Closed Session #1 68191bf0433a47b759933459
20250506 Orange County Costa Mesa City Council New Business 1 1. CAPITAL ASSET NEEDS (CAN) ORDINANCE EMERGENCY 25-283 EXCEPTION AND CAPITAL IMPROVEMENT PROGRAM (CIP) PROJECT DEFERRALS - FISCAL YEAR 2024-25 RECOMMENDATION: Staff requests the City Council: 1. Authorize the “Emergency Exception” clause of the Capital Asset Needs Ordinance under Section 2-209.2 (a)(2), Economic Downturn, for Fiscal Year 2024-25. 2. Provide direction on which approved projects may be deferred to help address the General Fund revenue shortfall resulting from the current economic downturn. 3. Approve a financial plan to reinstate the $2.9 million in deferred projects by: a. Prioritizing funding in FY 2025-26 if revenues exceed expectations, and if needed. b. Reinstate the funding over a 10-year period for fiscal years that revenues exceed expenditures to ensure a fiscally sustainable General Fund budget. Attachments: 1. Capital Asset Needs Code 2. Capital Improvement Program 3. Summary of Proposed Alternative Projects for Deferral May 06, 2025 New Business #1 68191bf0433a47b759933458
20250506 Orange County Costa Mesa City Council Presentation 1 PRESENTATIONS: 1. Proclamation: National Bike Month May 06, 2025 Presentation #1 68191bf0433a47b759933456
Cypress
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250512 Orange County Cypress City Council Closed Session 1 CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to Paragraph (4) of Subdivision (d) of Government Code Section 54956.9. Number of Cases: One Case May 12, 2025 Closed Session #1 6822a71a932c5bddda0e0987
20250512 Orange County Cypress City Council Item 6 6. Receive and File Fiscal Year 2025-26 Proposed Budget and Capital Improvement Program Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: 1. Receive and file the FY 2025-26 Proposed Budget and Capital Improvement Program; 2. Schedule City Council consideration for adoption of the FY 2025-26 Budget on June 9, 2025; and 3. Publish a notice stating the public may comment on the Budget at the meeting of June 9, 2025. May 12, 2025 Item #6 6822a71a932c5bddda0e098c
20250512 Orange County Cypress City Council Item 7 7. Second Reading of Ordinances Implementing the Business Park Modernization and Integration Project Prepared by: Alicia Velasco, Planning Director Recommendation: Approve the second reading and adopt the following by title only and waive further reading: 1. An Ordinance adopting the Cypress Business Park Specific Plan, repealing five specific plans, and approving an Initial Study/Negative Declaration; and 2. An Ordinance amending off-street parking requirements and definitions in the Cypress Zoning Ordinance. May 12, 2025 Item #7 6822a71a932c5bddda0e098b
20250512 Orange County Cypress City Council Item 5 5. Proclaim May through August 2025 as Drowning Prevention Awareness Season Prepared by: Alisha Farnell, City Clerk Recommendation: Proclaim the months of May through August 2025 as Drowning Prevention Awareness Season. May 12, 2025 Item #5 6822a71a932c5bddda0e098a
20250512 Orange County Cypress City Council Item 4 4. Proclaim the Week of May 18-24, 2025 as National Public Works Week Prepared by: Alisha Farnell, City Clerk Recommendation: Proclaim the week of May 18-24, 2025 as National Public Works Week. May 12, 2025 Item #4 6822a71a932c5bddda0e0989
20250512 Orange County Cypress City Council Item 3 3. Proclaim the Week of May 11-17, 2025 as National Police Week Prepared by: Alisha Farnell, City Clerk Recommendation: Proclaim the week of May 11-17, 2025 as National Police Week. May 12, 2025 Item #3 6822a71a932c5bddda0e0988
20250512 Orange County Cypress City Council Presentation 1 PRESENTATIONS Introduction of New City Employee National Police Week Proclamation National Public Works Week Proclamation Drowning Prevention Awareness Proclamation May 12, 2025 Presentation #1 6822a71a932c5bddda0e0986
20250512 Orange County Cypress City Council Item 10 10. Approve the Second Amendment to Waste Disposal Agreement with the County of Orange Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: 1. Approve the Second Amendment to Waste Disposal Agreement; and 2. Authorize the City Manager to execute the agreement and make minor modifications, as necessary. May 12, 2025 Item #10 6822a71a932c5bddda0e0985
20250512 Orange County Cypress City Council Item 11 11. Adopt a Resolution Establishing the Graham Street Underground Utility District No. 1 Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: 1. Approve the City Engineer's Report for the Graham Street Underground Utility District No. 1; and 2. Adopt the attached Resolution establishing the Graham Street Underground Utility District No. 1. May 12, 2025 Item #11 6822a71a932c5bddda0e0984
20250512 Orange County Cypress City Council Item 13 13. Receive and File the Results of the 2025 Community Survey Prepared by: Alisha Farnell, City Clerk Recommendation: Receive and file the results of the 2025 Community Survey. May 12, 2025 Item #13 6822a71a932c5bddda0e0983
20250512 Orange County Cypress City Council Item 12 12. Approve the Expansion of Cypress University's Next Up! Business Growth Program Prepared by: Alicia Velasco, Planning Director Recommendation: 1. Appropriate $80,000 from General Fund reserves set-aside for economic development to the Next Up! Business Growth Program; and 2. Authorize the expansion of the Next Up! Business Growth Program to fund up to 32 eligible businesses. May 12, 2025 Item #12 6822a71a932c5bddda0e0982
20250512 Orange County Cypress City Council Item 9 9. Approve the City Engineer's Report and Adopt a Resolution Declaring the City Council's Intent to Renew Cypress Corporate Center Landscape Maintenance District No. 1 following a June 23, 2025 Public Hearing Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: 1. Approve the City Engineer's Report for the Cypress Corporate Center Landscape Maintenance District No. 1 for Fiscal Year 2025-26; and 2. Adopt the attached Resolution declaring the City Council's intention to order the renewal of Cypress Corporate Center Landscape Maintenance District No. 1 for maintenance of the landscape and irrigation system and setting the public hearing for June 23, 2025. May 12, 2025 Item #9 6822a71a932c5bddda0e0981
20250512 Orange County Cypress City Council Item 16 16. Consider a Proclamation Recognizing May as Jewish American Heritage Month Agendized by: Scott Minikus, Council Member Recommendation: Consider a proclamation recognizing May as Jewish American Heritage Month. May 12, 2025 Item #16 6822a71a932c5bddda0e0980
20250512 Orange County Cypress City Council Item 8 8. Award a Contract for the Replacement of the Picnic Area Shade Structure at Maple Grove Park South, Project 399 Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: 1. Approve Plans and Specifications for the replacement of the picnic area shade structure at Maple Grove Park South, Project 399; and 2. Award a contract to Landmark Associated Builders, Inc. for $79,950, and authorize a contingency of $11,050. May 12, 2025 Item #8 6822a71a932c5bddda0e097f
20250512 Orange County Cypress City Council Item 15 15. Consider an Ordinance Updating Municipal Code Sections 2.2-11 and 2-2.20 Relating to Voting Procedures in City Council Meetings Governing Abstentions and Reconsideration Prepared by: Fred Galante, City Attorney Recommendation: Consider approving the First Reading of an Ordinance, by title only, updating Municipal Code sections 2.2-11 and 2-2.20 relating to voting procedures in City Council meetings governing abstentions and reconsideration. May 12, 2025 Item #15 6822a71a932c5bddda0e097e
20250512 Orange County Cypress City Council Item 14 14. Adopt the Strategic Plan and Six Month Objectives Prepared by: Peter Grant, City Manager Recommendation: Adopt the Strategic Plan and six month objectives. ITEMS REMOVED FROM CONSENT CALENDAR ITEMS FROM CITY COUNCIL MEMBERS May 12, 2025 Item #14 6822a71a932c5bddda0e097d
Dana Point
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250506 Orange County Dana Point City Council Item 6 6. TREASURER’S REPORT RECOMMENDED ACTION: That the City Council receive and file the Treasurer’s Report. May 06, 2025 Item #6 68191bf0433a47b7599333cb
20250506 Orange County Dana Point City Council Item 22 22. DAYLIGHTING OF AN ORDINANCE AMENDING DANA POINT MUNICIPAL CODE TITLE 5, BUSINESS REGULATIONS AND CHAPTER 4.02 TO DEFINE ELECTRIC BIKES OR SCOOTERS RECOMMENDED ACTION: That the City Council review, discuss and provide direction on the proposed changes to Dana Point Municipal Code Title 5, Business Regulations and Chapter 4.02, which defines electric bikes or scooters, as part of the comprehensive review of the City’s Municipal Code. May 06, 2025 Item #22 68191bf0433a47b7599333ca
20250506 Orange County Dana Point City Council Item 21 21. FISCAL YEARS 2025-26 AND 2026-27 BUDGET WORKSHOP RECOMMENDED ACTION: That the City Council: 1) Conduct a Workshop to discuss the City of Dana Point Proposed Operating and Capital Improvement Budgets for Fiscal Years 2025-26 ("FY26") and 2026-27 ("FY27"); and, 2) Review, revise or provide other direction to Staff in regard to the FY26 and FY27 Proposed Budget. May 06, 2025 Item #21 68191bf0433a47b7599333c9
20250506 Orange County Dana Point City Council Closed Session 1 CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL – DISCUSSION OF ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (1 case) B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Government Code § 54956.9 (d)(1), (2 cases) a. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 CU-OR-CJC b. City of DP v. Sunshine Group LLC (Seaside Inn), Orange County Superior Court Case No. 30-2017- 00915900 C. PUBLIC EMPLOYEE PERFORMANCE EVALUATION, Government Code § 54957 Title: City Manager May 06, 2025 Closed Session #1 68191bf0433a47b7599333c8
20250506 Orange County Dana Point City Council Item 20 20. STRATEGIC PLAN UPDATE - DAYLIGHTING RECOMMENDED ACTION: That the City Council review, discuss and provide recommendations to staff on proposed revisions to the City of Dana Point Strategic Plan. May 06, 2025 Item #20 68191bf0433a47b7599333c7
20250506 Orange County Dana Point City Council Item 7 7. QUARTERLY FINANCIAL REPORT RECOMMENDED ACTION: That the City Council receive and file the Quarterly Financial Report. May 06, 2025 Item #7 68191bf0433a47b7599333cc
20250506 Orange County Dana Point City Council Item 11 11. CITY COUNCIL POLICY UPDATE – ADOPTING SERIES 211-221 RECOMMENDED ACTION: That the City Council adopt revisions to the City Council Policies 211- 221. May 06, 2025 Item #11 68191bf0433a47b7599333d8
20250506 Orange County Dana Point City Council Item 10 10. SECOND READING AND ADOPTION OF AN ORDINANCE AMENDING DANA POINT MUNICIPAL CODE CHAPTER 8.42.010 AND ADOPTING THE FIRE HAZARD SEVERITY MAP RECOMMENDED ACTION: That the City Council hold a second 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 May 06, 2025 Item #10 68191bf0433a47b7599333d7
20250506 Orange County Dana Point City Council Item 12 12. PROFESSIONAL SERVICES AGREEMENT WITH MICHAEL BAKER INTERNATIONAL FOR PREPARATION OF THE HEADLANDS CONSERVATION PARK TRAIL ENVIRONMENTAL IMPACT REPORT RECOMMENDED ACTION: That the City Council ratify the existing agreement with Michael Baker International (MBI) and authorize the City Manager to execute a First Amendment to it for the preparation of an Environmental Impact Report (EIR). May 06, 2025 Item #12 68191bf0433a47b7599333d6
20250506 Orange County Dana Point City Council Item 13 13. AWARD OF CONTRACT FOR INFORMATION TECHNOLOGY MANAGEMENT SERVICES RECOMMENDED ACTION: That the City Council authorize the City Manager, or designee, to execute a Professional Services Agreement with Acorn Technology Services for Information Technology Management Services. May 06, 2025 Item #13 68191bf0433a47b7599333d5
20250506 Orange County Dana Point City Council Item 17 17. HISTORIC PRESERVATION AGREEMENT (MILLS ACT) FOR THE PROPERTY LOCATED AT 26805 CALLE REAL RECOMMENDED ACTION: That the City Council: 1) Conduct a Public Hearing and adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING A MILLS ACT AGREEMENT FOR THE PROPERTY LOCATED AT 26805 CALLE REAL; and 2) Authorize the Mayor to sign a Historic Property Preservation Agreement to allow the historic structure’s property owner at 26805 Calle Real to participate in the State’s Mills Act Program. May 06, 2025 Item #17 68191bf0433a47b7599333d4
20250506 Orange County Dana Point City Council Item 16 16. RESOLUTION DECLARING RESULTS OF MAJORITY PROTEST PROCEEDING TO RENEW THE DANA POINT TOURISM BUSINESS IMPROVEMENT DISTRICT RECOMMENDED ACTION: That the City Council: 1) Conduct a Public Hearing, declaring the results of the majority protest proceeding; 2) Adopt a Resolution entitled: A RESOLUTION OF THE City Council OF THE City OF Dana Point, CALIFORNIA DECLARING RESULTS OF MAJORITY PROTEST PROCEEDINGS AND RENEWING THE Dana Point TOURISM Business Improvement DISTRICT (DPTBID) 3) Authorize the City Manager to execute an Operating Agreement between the City of Dana Point and Dana Point Resorts Association Inc. dba Visit Dana Point to provide tourism related services on behalf of the Dana Point Tourism Business Improvement District (DPTBID). May 06, 2025 Item #16 68191bf0433a47b7599333d3
20250506 Orange County Dana Point City Council Item 14 14. ORANGE COUNTY SHERIFF’S DEPARTMENT CONTRACT FOR FY26 RECOMMENDED ACTION: That the City Council consider the Law Enforcement Services Agreement with the County of Orange for law enforcement services for Fiscal Year 2025-26 (FY26) and authorize the City Manager to execute the agreement. May 06, 2025 Item #14 68191bf0433a47b7599333d2
20250506 Orange County Dana Point City Council Item 8 8. CONTRACT AGREEMENT FOR CROSSING GUARD SERVICES RECOMMENDED ACTION: That the City Council: 1) Award a contract to All City Management Services, Inc. and the City of Dana Point for School Crossing Guard Services for Fiscal Years 2025-26 and 2026-27 and authorize the City Manager, or designee to execute the contract; and 2) Authorize the City Manager to extend the contract for up to three additional one-year terms, with annual adjustments based on the Consumer Price Index (CPI). May 06, 2025 Item #8 68191bf0433a47b7599333d1
20250506 Orange County Dana Point City Council Item 9 9. PROFESSIONAL SERVICES AGREEMENT FORPUBLIC RELATIONS AND COMMUNICATION SERVICES RECOMMENDED ACTION: That the City Council authorize and direct the City Manager to execute a Professional Services Agreement for public relations and communications services with Spaulding Thompson and Associates for a period of one year, with two optional one-year extensions with a not- to-exceed amount as described in the fiscal impact section. May 06, 2025 Item #9 68191bf0433a47b7599333d0
20250506 Orange County Dana Point City Council Item 15 15. AWARD OF CONTRACT FOR FY25 RESIDENTIAL AND ARTERIAL SLURRY SEAL FY24/25 PROJECT (CIP #1363) AND THE ARTERIAL SLURRY SEAL FY24/25 PROJECT (CIP #1362) RECOMMENDED ACTION: That the City Council: 1) Approve the award of a Contract to Roy Allan Slurry Seal, Inc. for the construction of the Residential Slurry Seal FY 24/25 Project (CIP #1363); and 2) Approve the award of a Contract to Roy Allan Slurry Seal, Inc. for the construction of the Arterial Slurry Seal FY 24/25 Project (CIP #1362); and 3) Authorize the City Manager or his designee to sign and administer the subject Contracts and approve additional payment for change orders and contingencies as outlined in the Fiscal Impact Section; and 4) Authorize the City Manager to sign a Standard Consultant Services Agreement with GMU Geotechnical for materials observation and testing services as outlined in the Fiscal Impact Section. May 06, 2025 Item #15 68191bf0433a47b7599333cf
20250506 Orange County Dana Point City Council Item 18 18. HISTORIC PRESERVATION AGREEMENT (MILLS ACT) FOR THE PROPERTY LOCATED AT 34862 COAST HIGHWAY (EL CAMINANTE BAR & BUNGALOWS) RECOMMENDED ACTION: That the City Council: 1) Conduct a Public Hearing and adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING A MILLS ACT AGREEMENT FOR THE PROPERTY LOCATED AT 34862 COAST HIGHWAY; and 2) Authorize the Mayor to sign a Historic Property Preservation Agreement which would allow the historic structure’s property owner at 34862 Coast Highway (El Caminante Bar & Bungalows) to participate in the State’s Mills Act Program. UNFINISHED BUSINESS May 06, 2025 Item #18 68191bf0433a47b7599333ce
20250506 Orange County Dana Point City Council Item 19 19. SHORT-TERM RENTAL PROGRAM REVIEW RECOMMENDED ACTION: That the City Council: 1) Authorize Staff to issue permits outside the Coastal Zone for Homestay, Primary, Multi-Family Homestay permits (115 permit cap, 15 relevant applicants on waitlist), pursuant to Dana Point Municipal Code Section 5.38; and 2) Authorize the City Manager to enter into a contract with Deckard Technologies to support enforcement activities; and 3) Direct Staff to continue providing annual reports to the City Council on the Short-Term Rental Program. NEW BUSINESS May 06, 2025 Item #19 68191bf0433a47b7599333cd
Fountain Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 Orange County Fountain Valley City Council Item 8 8. Approval of Amendment No. 1 to Consultant Services Agreement (#1514) with Michael Baker International for Contract Assistant Planner Services – Presentation by Omar Dadabhoy, Community Development Director Page 146 Recommended Action: Based on the positive experience with MBI’s services, staff is recommending Alternative No. 1, approval of the Amendment. May 20, 2025 Item #8 6827dc32d12ecd5785486134
20250520 Orange County Fountain Valley City Council Item 3 3. Second Reading and Adoption of an Ordinance approving Code Amendment No. 25-04 for ADU's Page 57 Recommended Action: Adopt the attached Ordinance of the City Council of the City of Fountain Valley approving a Notice of Exemption in accordance with the California Environmental Quality Act (CEQA) and approving Code Amendment No. 25-04 to amend the Fountain Valley Municipal Code (FVMC) Section 21.08.055 for Accessory Dwelling Units (ADU’s). May 20, 2025 Item #3 6827dc32d12ecd5785486140
20250520 Orange County Fountain Valley City Council Item 2 2. Approve the Register of Demands for the period of 4/25/2025 to 5/8/2025 Page 41 Recommended Action: Staff recommends Alternative No. 1 to approve the attached Register of Demands representing payments made by the City of Fountain Valley between 4/25/2025 and 5/8/2025 for a total of $3,180,043.02. May 20, 2025 Item #2 6827dc32d12ecd578548613f
20250520 Orange County Fountain Valley City Council Item 5 5. Approve the Water Loss Control Shared Services Election Form for FY 25-26 with the Municipal Water District of Orange County in an amount not to exceed $28,771 Page 106 Recommended Action: Staff recommends that the City Council approve Alternative No. 1, which is to approve the Water Loss Control Shared Services Election Form for FY 25-26 with the Municipal Water District of Orange County in an amount not to exceed $28,771. May 20, 2025 Item #5 6827dc32d12ecd578548613d
20250520 Orange County Fountain Valley City Council Presentation 1 1. Review of the Fountain Valley Community Foundation – Presentation by Rob Frizzelle, Community Services Director – Page 6 May 20, 2025 Presentation #1 6827dc32d12ecd578548613c
20250520 Orange County Fountain Valley City Council Item 4 4. Second Reading and Adoption of an Ordinance approving Code Amendment No. 23-07 – An Amendment To The Land Use Requirements In The Workplace Neighborhood District To Allow For Collectible Vehicle Sales In The Fountain Valley Crossings Specific Plan Area. Page 81 Recommended Action: Staff recommends that the City Council select Alternative No. 1 to adopt the attached Ordinance approving Code Amendment No. 23-07, that is an amendment to the Fountain Valley Crossings Specific Plan (FVCSP) to allow for the sale and display of collectible vehicles in the Workplace Neighborhood District in the FVCSP. May 20, 2025 Item #4 6827dc32d12ecd578548613b
20250520 Orange County Fountain Valley City Council Item 6 6. Authorize the City Manager to Issue and Execute a Contract(s)/Purchase Order(s) to Complete the Emergency Metropolitan Water District (MWD) Connection Water Main Break Repair Work in a Total Amount Not-to-Exceed $600,000.00. Page 121 Recommended Action: It is recommended that City Council authorize the City Manager to issue and execute a contract(s)/Purchase Order(s) to complete the emergency Metropolitan Water District (MWD) connection water main break repair work in a total amount not-to- exceed $600,000.00. ADMINISTRATIVE ITEMS May 20, 2025 Item #6 6827dc32d12ecd578548613a
20250520 Orange County Fountain Valley City Council Presentation 2 2. Discussion Regarding City Scholarships – Presentation by Colin Burns, Attorney for the City - Page 29 May 20, 2025 Presentation #2 6827dc32d12ecd5785486139
20250520 Orange County Fountain Valley City Council Presentation 3 3. Discussion Regarding a City Council Policy Requiring a Majority of City Council Approval for Reconsideration of a Past Item – Presentation by Colin Burns, Attorney for the City - Page 30 May 20, 2025 Presentation #3 6827dc32d12ecd5785486138
20250520 Orange County Fountain Valley City Council Item 7 7. Report from the Measure HH Advisory Oversight Committee on FY2023-24 Audited Measure HH Revenues and Expenditures – Presentation by Randy Takayama, Measure HH Committee Chair Page 137 Recommended Action: Receive and File the Report from the Measure HH Advisory Oversight Committee on FY2023-24 Audited Measure HH Revenues and Expenditures. May 20, 2025 Item #7 6827dc32d12ecd5785486137
20250520 Orange County Fountain Valley City Council Item 9 9. Amendment #3 to Extend Contract #22-11 from July 1, 2025 through July 1, 2026, with City Net for Homeless Outreach Services in the Amount of $376,999.66 – Presentation by Jarrod Frahm, Police Lieutenant Page 153 Recommended Action: Staff is requesting City Council approve Alternative No. 1: Approve Amendment #3 to extend Contract #22-11 from July 1 2025 through July 1, 2026, with City Net for homeless outreach services in the amount of $376,999.66 May 20, 2025 Item #9 6827dc32d12ecd5785486135
20250506 Orange County Fountain Valley City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Section 54956.9: (4 potential cases - facts and circumstances unknown to potential plaintiffs) May 06, 2025 Closed Session Item #3 68191bf0433a47b7599333f9
20250506 Orange County Fountain Valley City Council Item 10 10. Waste Disposal Agreement 2nd Amend & Proposition 218 Notice Approve Execution of 2nd Amend to OC Waste Disposal Agreement; Approve Mailing of Notice of Proposition 218 Public Protest Hearing for OC Waste & Recycling Landfill Disposal Rate Fee Increase – Presentation by Scott Smith, Public Works Director Page 176 Recommended Action: 1. Approve Execution of Second Amendment to County of Orange Waste Disposal Agreement; and, 2. Approve Mailing of Notice of Proposition 218 Public Protest Hearing for Orange County Waste & Recycling Landfill Disposal Rate Fee Increase. Alternative No. 1 is recommended because the Second Amendment provisions only become effective if all participating cities execute the amendment. May 06, 2025 Item #10 68191bf0433a47b759933405
20250506 Orange County Fountain Valley City Council Item 11 11. Ratification of Fountain Valley Community Foundation Board of Directors Appointees - Rob Frizzelle, Community Services Director Page 237 Recommended Action: Ratify the appointment of the selected Fountain Valley Community Foundation Board of Directors applicants and appoint a new City Council Alternate to the FVCF Board of Directors. May 06, 2025 Item #11 68191bf0433a47b759933404
20250506 Orange County Fountain Valley City Council Item 3 3. Second Reading and Adoption of Sidewalk Vending Ordinance Page 31 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to adopt the attached Ordinance of the City Council of the City of Fountain Valley amending Fountain Valley Municipal Code (FVMC) Sections 4.90.020 Definitions and 4.90.030 Permit Required regarding regulation of sidewalk vendors. May 06, 2025 Item #3 68191bf0433a47b759933403
20250506 Orange County Fountain Valley City Council Item 7 7. City of Fountain Valley Six Month Strategic Objectives Adoption for March 27, 2025 through September 23, 2025 - Presentation by Maggie Le, City Manager Page 98 Recommended Action: Adopt the six-month strategic objectives matrix for March 27, 2025 through September 23, 2025 May 06, 2025 Item #7 68191bf0433a47b759933402
20250506 Orange County Fountain Valley City Council Item 6 6. Public Hearing and Introduction: Code Amendment No. 23-07 – An Amendment To The Land Use Requirements In The Workplace Neighborhood District To Allow For Collectible Vehicle Sales In The Fountain Valley Crossings Specific Plan Area – Presentation by Matt Jenkins – Senior Planner Recommended Action: Staff recommends that the City Council select Alternative Number No. 1 to introduce the attached Ordinance approving a Notice of Exemption in accordance with the California Environmental Quality Act (CEQA) and approving Code Amendment No. 23-07 that is an amendment to the Fountain Valley Crossings Specific Plan (FVCSP) to allow for the sale and display of collectible vehicles in the Workplace Neighborhood District in the FVCSP. May 06, 2025 Item #6 68191bf0433a47b759933401
20250506 Orange County Fountain Valley City Council Item 4 4. Request Approval to Amend Contract 17-14 (1226) with Infosend to provide Hearing Notifications in the amount of $35,000. Page 42 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve an increase to Contract 17-14 (1226) with Infosend to provide hearing notifications in the amount of $35,000 through the end of the fiscal year. May 06, 2025 Item #4 68191bf0433a47b759933400
20250506 Orange County Fountain Valley City Council Item 5 5. Public Hearing and Introduction: Code Amendment No. 25-04 – An Amendment To Fountain Valley Municipal Code (FVMC) Section 21.08.055 For Accessory Dwelling Units (ADU’s) – Presentation by Steven Ayers – Principal Planner Page 47 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to introduce the attached Ordinance approving a categorical exemption per the California Environmental Quality Act (CEQA) and approving Code Amendment No. 25-04 to amend the Fountain Valley Municipal Code (FVMC) Section 21.08.055 for accessory dwelling units (ADU’s). May 06, 2025 Item #5 68191bf0433a47b7599333ff
20250506 Orange County Fountain Valley City Council Presentation 1 1. Garfield-Gisler Bridge – Presentation by Scott Smith, Public Works Director May 06, 2025 Presentation #1 68191bf0433a47b7599333fe
20250506 Orange County Fountain Valley City Council Presentation 2 2. Budget Workshop – Presentation by Ryan Smith, Finance Director May 06, 2025 Presentation #2 68191bf0433a47b7599333fd
20250506 Orange County Fountain Valley City Council Presentation 3 3. Discussion on Charter City – Presentation by Colin Burns, Attorney for the City Persons wishing to speak on a Study Session matter are requested to identify themselves by completing a blue speaker card indicating the item they want to address and to give the card to the City Clerk prior to the public comment period. May 06, 2025 Presentation #3 68191bf0433a47b7599333fc
20250506 Orange County Fountain Valley City Council Closed Session Item 1 1. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code §54957.6. Agency Designated Representatives: City Manager, Maggie Le, Finance Director, Ryan Smith, Acting Human Resources Director, Tania Knauerhaze, Community Development Director / Deputy City Manager, Omar Dadabhoy, Payroll Administrator, Briana Laszlo, Liebert Cassidy Whitmore Attorney, Laura Drottz Kalty, Attorney for the City, Colin Burns Employee Organizations: Fountain Valley Municipal Employees Association (Field Services unit), Fountain Valley General Employees Association (FVGEA), Fountain Valley Professional and Technical Employees (P&T). May 06, 2025 Closed Session Item #1 68191bf0433a47b7599333fb
20250506 Orange County Fountain Valley City Council Closed Session Item 2 2. PUBLIC EMPLOYEE APPOINTMENT Title: Chief of Police May 06, 2025 Closed Session Item #2 68191bf0433a47b7599333fa
20250506 Orange County Fountain Valley City Council Closed Session Item 4 4. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: Janet Waller vs City of FV STUDY SESSION May 06, 2025 Closed Session Item #4 68191bf0433a47b7599333f8
20250506 Orange County Fountain Valley City Council Item 8 8. Waive the bidding requirements pursuant to FVMC 2.36.070 Par 2 and authorize staff to issue a sole source purchase order to Thirkettle Corporation DBA Aqua Metric Sales Company in the amount of $139,143.03 with an installation contingency of $10,000 for a total of $149,143.03 to upgrade existing Advanced Metering Infrastructure (AMI) base stations to Sensus FlexNet M420B Base Stations. – Presentation by Joe Macias, Water Distribution Supervisor Recommended Action: Staff is requesting that City Council waive the bidding requirements pursuant to FVMC 2.36.070 Par 2 and authorize staff to issue a sole source purchase order to Thirkettle Corporation DBA Aqua Metric Sales Company in the amount of $139,143.03 with an installation contingency of $10,000 for a total of $149,143.03 to upgrade existing Advanced Metering Infrastructure (AMI) base stations to Sensus FlexNet M420B Base Stations. May 06, 2025 Item #8 68191bf0433a47b7599333f7
20250506 Orange County Fountain Valley City Council Item 9 9. Establish a City Vehicle Leasing Program Through Approval of Master Equity Lease Agreement and Related Documents with Enterprise Fleet Management, Inc. – Presentation by Scott Smith, Public Works Director Page 123 Recommended Action: 1) Approve a Master Equity Lease Agreement, Consignment Auction Agreement, Self-Insurance Addendum, Government Credit Application, and Authorized Signers Form with Enterprise Fleet Management Inc.; and, 2) Authorize the City Manager to execute the Agreement, supporting documents, and future Amendments to the Agreement. May 06, 2025 Item #9 68191bf0433a47b7599333f6
Fullerton
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 Orange County Fullerton City Council Item 9 9. INTERTIE AND WATER SUPPLY AGREEMENT WITH PAGE AVENUE MUTUAL WATER COMPANY Proposed Motion: 1. Approve Agreement between the City of Fullerton and Page Avenue Mutual Water Company setting term, use of intertie, metering, water and sanitation rates, rate adjustments, ownership and maintenance, indemnifications, force majeure and other miscellaneous items. 2. Authorize and direct City Manager, or designee, to execute Agreement and any related documents and to take all actions necessary to implement and administer Agreement on behalf of the City of Fullerton, subject to any non-substantive changes and modifications. 3. Authorize City Manager to extend terms of the Agreement by one year, up to three additional years, without any substantive changes. May 20, 2025 Item #9 6827dc32d12ecd57854860df
20250520 Orange County Fullerton City Council Item 8 8. $314,272 AGREEMENT WITH LUMIFI FOR MANAGED DETECTION AND May 20, 2025 - Page 3 RESPONSE RENEWAL Proposed Motion: 1. Waive formal bidding and approve a $314,272.08 Agreement with Lumifi over three years to renew Managed Detection and Response services for City cybersecurity and protection services. 2. Authorize Administrative Services Director, or designee, to issue purchase orders to Lumifi on an annual basis not to exceed budgeted levels. May 20, 2025 Item #8 6827dc32d12ecd57854860de
20250520 Orange County Fullerton City Council Item 19 19. AD HOC COMMITTEE TO REVIEW SOLID WASTE AND RECYCLING SERVICES REQUEST FOR PROPOSALS DEVELOPMENT Staff recommends City Council approve forming an Ad Hoc Committee comprised of two Council Members to assist with evaluating options for a new contract including review and evaluation of the Solid Waste and Recycling Services Request for Proposals (RFP) currently under development. Proposed Motion: Form an Ad Hoc Committee comprised of two Council Members to work with staff on options for a new contract including the evaluation of the draft Solid Waste and Recycling RFP. May 20, 2025 Item #19 6827dc32d12ecd57854860dd
20250520 Orange County Fullerton City Council Item 18 18. ADD-ON SALES TAX BALLOT MEASURES OPTIONS City Council requested staff present Add-On Sales Tax ballot measure options considered and recommended by the Fiscal Sustainability Ad Hoc Committee for City Council review and consideration during the May 13, 2025 Special City Council meeting. Proposed Motion: Provide direction to staff regarding appropriate research on a future ballot initiative. May 20, 2025 Item #18 6827dc32d12ecd57854860dc
20250520 Orange County Fullerton City Council Item 6 6. STATE OF THE CITY 2025 EVENT UPDATE AND EXPENSE OVERVIEW Proposed Motion: Receive and file. May 20, 2025 Item #6 6827dc32d12ecd57854860d0
20250520 Orange County Fullerton City Council Item 15 15. $505,000 CONTRACT WITH HARDY & HARPER, INC. FOR SOUTH GILBERT STREET REHABILITATION PROJECT Proposed Motion: 1. Approve Project 44081 South Gilbert Street Rehabilitation plans and specifications. 2. Approve the following budget transfers and appropriations in CIP Project 44081 South Gilbert Street Rehabilitation: · $643,000 Infrastructure Funds (Fund 11) budget transfer and appropriation from Project 44400 Arterial Street Program to Project 44081 South Gilbert Street Rehabilitation within the Capital Projects Fund (Fund 74) · $13,000 Sewer Enterprise Fund (Fund 47) transfer and appropriation from CIP Project 51419 Annual Sewer Replacement Program to CIP Project 44081 South Gilbert Street Rehabilitation within the Sewer Enterprise Fund (Fund 47) · $30,000 Water Funds to CIP Project 44081 South Gilbert Street Rehabilitation within the Water Fund (Fund 44). 3. Award $505,000 construction contract for Project 44081 South Gilbert Street Rehabilitation Project to Hardy & Harper 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. May 20, 2025 Item #15 6827dc32d12ecd57854860db
20250520 Orange County Fullerton City Council Item 14 14. $529,926.15 CONTRACT WITH ALL AMERICAN ASPHALT FOR ACACIA AVENUE REHABILITATION Proposed Motion: 1. Approve Project 44084 Acacia Avenue Rehabilitation plans and specifications. 2. Approve the following budget transfers and appropriations in CIP Project 44084 Acacia Avenue Rehabilitation: • $530,000 General Funds (Fund 10) budget transfer and appropriation from CIP May 20, 2025 - Page 5 Project 44589 Residential Street Program to CIP Project 44084 Acacia Avenue Rehabilitation within the Capital Projects Fund (Fund 74) • $120,000 Sewer Enterprise Funds (Fund 47) budget transfer and appropriation from CIP Project 51419 Annual Sewer Replacement to CIP Project 44084 Acacia Avenue Rehabilitation within the Sewer Enterprise Fund (Fund 47). 3. Award $529,926.15 construction contract for Project 44084 Acacia Avenue Rehabilitation to All American Asphalt 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. May 20, 2025 Item #14 6827dc32d12ecd57854860da
20250520 Orange County Fullerton City Council Item 16 16. $1,845,775.95 CONTRACT WITH KASA CONSTRUCTION, INC. FOR UNION PACIFIC TRAIL PHASE II (Continued from May 6, 2025) Proposed Motion: 1. Approve Union Pacific Trail - Phase II Project plans and specifications. 2. Approve $300,000 Park Dwelling Funds (Fund 39) budget transfer and appropriation from available Fund Balance to Project 54271 Union Pacific Trail - Phase II Project within the Capital Projects Fund (Fund 74). 3. Award $1,845,775.95 construction contract for Union Pacific Trail - Phase II Project to May 20, 2025 - Page 6 KASA Construction, 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 construction and professional engineering construction support services change orders within the approved project budget. May 20, 2025 Item #16 6827dc32d12ecd57854860d9
20250520 Orange County Fullerton City Council Item 17 17. TEMPORARY MORATORIUM ON SHORT TERM RENTALS Consideration of urgency ordinance establishing a temporary moratorium on new Short-Term Rentals within the City of Fullerton to protect public safety, health and welfare while staff evaluates the Short-Term Rentals impacts and considers reasonable regulations to mitigate such impacts. Proposed Motion: Introduce and adopt Ordinance No. XXXX. ORDINANCE NO. XXXX - AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ESTABLISHING A TEMPORARY MORATORIUM ON SHORT TERM RENTALS WITHIN THE CITY OF FULLERTON REGULAR BUSINESS (Items 18 - 19) May 20, 2025 Item #17 6827dc32d12ecd57854860d8
20250520 Orange County Fullerton City Council Item 13 13. $547,391.50 CONTRACT WITH R.J. NOBLE COMPANY FOR CROWN AREA STREET REHABILITATION Proposed Motion: 1. Approve Project 44076 Crown Area Street Rehabilitation plans and specifications. 2. Approve the following budget transfers and appropriations in Project 44076 Crown Area Street Rehabilitation: · $680,000 Measure M2 Funds (Fund 25) budget transfer and appropriation from Project 44589 Residential Street Program to Project 44076 Crown Area Street Rehabilitation within the Capital Projects Fund (Fund 74) · $45,000 Sewer Enterprise Funds (Fund 47) budget transfer and appropriation from Project 51419 Annual Sewer Replacement Program to Project 44076 Crown Area Street Rehabilitation within the Sewer Enterprise Fund (Fund 47). 3. Award $547,391.50 construction contract for Crown Area Street Rehabilitation Project to R.J. Noble Company 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. May 20, 2025 Item #13 6827dc32d12ecd57854860d7
20250520 Orange County Fullerton City Council Item 12 12. $194,578 CONTRACT WITH G2 CONSTRUCTION, INC. FOR CATCH BASIN CONNECTOR PIPE SCREEN INSTALLATION PROJECT - FISCAL YEAR 2024-25 Proposed Motion: 1. Accept and appropriate $188,351.68 OCTA Tier 1 Grant funds in Project 52698 Catch Basin Connector Pipe Screen Installation Project (Fund 74). 2. Approve $55,000 Drainage Capital Outlay Fund (Fund 36) budget transfer and appropriation from Project 52591 Annual Storm Drain Repair to Project 52698 Catch Basin Connector Pipe Screen Installation Project within the Capital Projects Fund (Fund 74). 3. Award $194,578 construction contract for Project 52698 Catch Basin Connector Pipe Screen Installation Project to G2 Construction, 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. May 20, 2025 Item #12 6827dc32d12ecd57854860d6
20250520 Orange County Fullerton City Council Item 10 10. COOPERATIVE AGREEMENT FOR TRAFFIC SIGNALS AND SAFETY LIGHTING MAINTENANCE BETWEEN CITY OF FULLERTON AND CITY OF ANAHEIM Proposed Motion: Approve Cooperative Agreement for Maintenance of Traffic Signals and Safety Lighting between the City of Fullerton and the City of at five shared intersections and authorize Director of Public Works to take actions necessary to implement and administer the Cooperative Agreement. May 20, 2025 Item #10 6827dc32d12ecd57854860d5
20250520 Orange County Fullerton City Council Item 11 11. $93,485 PURCHASE ORDER TO ALLIED PAVING COMPANY FOR EMERGENCY ASPHALT REPAIRS DUE TO EUCLID AND VALENCIA WATER MAIN BREAK Proposed Motion: 1. Ratify Allied Paving Company as the contractor for emergency pavement repairs at the Euclid and Valencia Underpass, based on a competitive informal bid process to comply with City emergency purchases threshold. 2. Authorize Administrative Services Director, or designee, to issue a $93,485 purchase order to Allied Paving Company for services rendered. 3. Approve $115,000 budget appropriation from Water Fund available reserves (Fund 44) to Project 53064 Euclid Street Water Main Break Repair (Fund 44). May 20, 2025 Item #11 6827dc32d12ecd57854860d4
20250520 Orange County Fullerton City Council Item 3 3. PROPOSED AMENDMENTS TO 2025 FIRE HAZARD SEVERITY ZONES FOR LOCAL RESPONSIBILITY AREAS - SECOND READING OF ORDINANCE Proposed Motion: Adopt Ordinance No. 3341. ORDINANCE NO. 3341 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AMENDING FULLERTON MUNICIPAL CODE CHAPTER 13.19 TO INCORPORATE THE 2025 FIRE HAZARD SEVERITY ZONES FOR LOCAL RESPONSIBILITY AREAS, AS RECOMMENDED BY THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE PROTECTION AND PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION 51178 May 20, 2025 Item #3 6827dc32d12ecd57854860d3
20250520 Orange County Fullerton City Council Item 5 5. 2025 LEGISLATIVE PLATFORM (Continued from May 6, 2025) Proposed Motion: Adopt the 2025 Legislative Platform and authorize the Mayor (or Mayor Pro Tem in Mayor’s absence) to sign policy and position letters within platform guidelines. May 20, 2025 Item #5 6827dc32d12ecd57854860d1
20250520 Orange County Fullerton City Council Item 7 7. CLASSIFICATION PLAN UPDATE FOR PUBLIC WORKS EQUIPMENT DIVISION POSITIONS Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, UPDATING AND DELETING CERTAIN CLASSIFICATION SPECIFICATIONS IN THE PERSONNEL CLASSIFICATION PLAN AND AMENDING RESOLUTION NO. 2023-052 (FULLERTON MUNICIPAL EMPLOYEES FEDERATION) APPENDIX A1 AND RESOLUTION 2023-053 (FULLERTON MANAGEMENT ASSOCIATION) APPENDIX A1 May 20, 2025 Item #7 6827dc32d12ecd57854860cf
20250506 Orange County Fullerton City Council Item 5 5. ATHLETIC FIELD USE AND ALLOCATION POLICY REVISIONS Proposed Motion: Approve Athletic Field Use and Allocation Policy revisions. May 06, 2025 Item #5 68191bf0433a47b759933386
20250506 Orange County Fullerton City Council Item 4 4. DEPUTY CITY MANAGER AND DIRECTOR OF HUMAN RESOURCES CLASSIFICATION PLAN UPDATE Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, UPDATING AND DELETING A CERTAIN CLASSIFICATION SPECIFICATION IN THE PERSONNEL CLASSIFICATION PLAN AND AMENDING RESOLUTION NO. 2024-025 RELATING TO EXECUTIVE EMPLOYEE COMPENSATION APPENDIX A May 06, 2025 Item #4 68191bf0433a47b759933387
20250506 Orange County Fullerton City Council Item 12 12. PROPOSED AMENDMENTS TO 2025 FIRE HAZARD SEVERITY ZONES FOR LOCAL RESPONSIBILITY AREAS The California Department of Forestry and Fire Protection (CAL FIRE) published revised Fire Hazard Severity Zone maps for Local Responsibility Areas on March 24, 2025. Local May 6, 2025 - Page 6 jurisdictions must adopt these maps within 120 days, either as published by CAL FIRE or with more stringent local designations. Proposed Motion: Introduce Ordinance No. XXXX for first reading by title only and waive further reading of the ordinance. ORDINANCE NO. XXXX - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AMENDING FULLERTON MUNICIPAL CODE CHAPTER May 06, 2025 Item #12 68191bf0433a47b759933392
20250506 Orange County Fullerton City Council Item 8 8. $408,465.58 CONTRACT WITH PETROCHEM MATERIALS INNOVATION, LLC. FOR MISCELLANEOUS SLURRY SEAL - FISCAL YEAR 2024-25 Proposed Motion: 1. Approve the Miscellaneous Slurry Seal - Fiscal Year (FY) 2024-25 Project plans and specifications. 2. Approve $475,000 Measure M2 Funds (Fund 25) budget transfer and appropriation from Project 44400 Arterial Street Reconstruction, Rehabilitation and Repair to Project 44702 Miscellaneous Slurry Seal - FY 2024-25 within the Capital Projects Fund (Fund 74). 3. Award $408,465.58 construction contract for Miscellaneous Slurry Seal - FY 2024-25 Project to Petrochem Materials Innovation, LLC 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 construction and professional engineering construction support services change orders within the approved project budget. May 06, 2025 Item #8 68191bf0433a47b759933391
20250506 Orange County Fullerton City Council Item 9 9. GENERAL PLAN REVISION TO ADD THREE LOCAL LANDMARKS TO THE FULLERTON PLAN HISTORIC PRESERVATION ELEMENT AND MAP OF HISTORICAL RESOURCES Request for a General Plan revision to 621 North Richman Avenue, 538 West Whiting Avenue and 156 Hillcrest Drive as Local Landmarks to the Register of Historical Resources and Map of Historical Resources. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A GENERAL PLAN REVISION TO ADD PROPERTY LOCATED AT 621 NORTH RICHMAN AVENUE (HL-109), 538 WEST WHITING AVENUE (HL-111) AND 156 HILLCREST DRIVE (HL-112) TO THE FULLERTON PLAN HISTORIC PRESERVATION ELEMENT, TABLE 6 - CITY OF FULLERTON LOCAL REGISTER OF HISTORICAL RESOURCES AND EXHIBIT 3 - MAPS OF HISTORICAL RESOURCES - NATIONAL AND LOCAL REGULAR BUSINESS (Items 10 - 14) May 06, 2025 Item #9 68191bf0433a47b759933390
20250506 Orange County Fullerton City Council Item 13 13.19 TO INCORPORATE THE 2025 FIRE HAZARD SEVERITY ZONES FOR LOCAL RESPONSIBILITY AREAS, AS RECOMMENDED BY THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE PROTECTION AND PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION 51178 13. FISCAL YEAR 2025-26 CIP BUDGET - STREET REHABILITATION PROJECT APPROACH Review Proposed Street Rehabilitation Projects to include in the Proposed Capital Improvement Program (CIP) Budget for Fiscal Year (FY) 2025-26. Proposed Motion: Provide direction on proposed FY 2025-26 street rehabilitation projects. May 06, 2025 Item #13 68191bf0433a47b75993338f
20250506 Orange County Fullerton City Council Item 11 11. HUNT BRANCH LIBRARY ONE YEAR IN REVIEW The Hunt Branch Library reopened in April 2024 and reestablished itself as a space for community engagement, learning and collaboration. It has become a vibrant hub serving a wide range of residents and organizations. This report provides a comprehensive overview of the facility’s first year of operations. Proposed Motion: Receive and file. May 06, 2025 Item #11 68191bf0433a47b75993338e
20250506 Orange County Fullerton City Council Item 10 10. MAYOR PRO TEM CHARLES REQUEST TO CONSIDER RESCINDING RESOLUTION NO. 2025-023 MATERIALS DISPLAY AND DISTRIBUTION IN CITY FACILITIES Mayor Pro Tem Charles, supported by Council Member Zahra, requested during the April 15, 2025 City Council meeting to agendize a discussion to consider rescinding Resolution No. 2025-023 at the May 6, 2025 City Council meeting. This item entertains Mayor Pro Tem Charles’ request. Proposed Motion: Should City Council desire to rescind Resolution No. 2025-023, adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, RESCINDING RESOLUTION NO. 2025-023 MATERIALS DISPLAY AND DISTRIBUTION IN CITY FACILITIES May 06, 2025 Item #10 68191bf0433a47b75993338d
20250506 Orange County Fullerton City Council Item 14 14. CITY COUNCIL RULES OF PROCEDURE AND DECORUM Mayor Jung proposes modifying the City Council Rules of Procedure and Decorum adopted by City Council Resolution No. 2025-001. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ESTABLISHING RULES OF PROCEDURE AND DECORUM FOR CITY COUNCIL MEETINGS AND REPEALING RESOLUTION NO. 2025-001 May 06, 2025 Item #14 68191bf0433a47b75993338c
20250506 Orange County Fullerton City Council Item 2 2. TREASURER’S REPORT FOR QUARTER ENDED MARCH 31, 2025 Proposed Motion: Receive and file. May 06, 2025 Item #2 68191bf0433a47b75993338b
20250506 Orange County Fullerton City Council Item 3 3. 2025 LEGISLATIVE PLATFORM Proposed Motion: Adopt the 2025 Legislative Platform and authorize the Mayor (or Mayor Pro Tem in Mayor’s absence) to sign policy and position letters within platform guidelines. May 06, 2025 Item #3 68191bf0433a47b75993338a
20250506 Orange County Fullerton City Council Item 7 7. $280,000 CONTRACT WITH HARDY AND HARPER, INC. FOR AMERIGE AVENUE REHABILITATION PROJECT Proposed Motion: 1. Approve Amerige Avenue Rehabilitation Project plans and specifications. 2. Approve $375,000 General Funds (Fund 10) budget transfer and appropriation from Project 44400 Arterial Street Program to Project 44082 Amerige Avenue Rehabilitation within the Capital Projects Fund (Fund 74). 3. Award $280,000 construction contract for Amerige Avenue Rehabilitation Project to Hardy and Harper, 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 construction and professional engineering construction support services change orders within the approved project budget. May 06, 2025 Item #7 68191bf0433a47b759933389
20250506 Orange County Fullerton City Council Item 6 6. $1,845,775.95 CONTRACT WITH KASA CONSTRUCTION, INC. FOR UNION PACIFIC TRAIL - PHASE II Proposed Motion: 1. Approve Union Pacific Trail - Phase II Project plans and specifications. 2. Approve $300,000 Park Dwelling Funds (Fund 39) budget transfer and appropriation from Fund Balance to Project 54271 Union Pacific Trail - Phase II Project within within the Capital Projects Fund (Fund 74). 3. Award $1,845,775.95 construction contract for Union Pacific Trail - Phase II Project to KASA Construction, 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 construction professional engineering construction support services change orders within the approved project budget. May 06, 2025 Item #6 68191bf0433a47b759933388
Garden Grove
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 Orange County Garden Grove City Council Item 5 5. Adoption of a Proclamation recognizing May as Mental Health Awareness Month. (Action Item) [Item 167/2025] May 13, 2025 Item #5 6822a71a932c5bddda0e0ab9
20250513 Orange County Garden Grove City Council Item 12 12. Adoption of a Resolution to approve a 180-day wait period exemption to hire a retired annuitant for the Community Services Department. (Action Item) [Item 173/2025] MATTERS FROM THE MAYOR, CITY COUNCIL MEMBERS, AND CITY MANAGER May 13, 2025 Item #12 6822a71a932c5bddda0e0ab3
20250513 Orange County Garden Grove City Council Item 11 11. Adoption of a Resolution confirming the Garden Grove Tourism Improvement District Advisory Board Report and levying an assessment for Fiscal Year 2025- 2026. (Action Item) [Item 166/2025] ITEMS FOR CONSIDERATION May 13, 2025 Item #11 6822a71a932c5bddda0e0ab4
20250513 Orange County Garden Grove City Council Item 8 8. Acceptance of an easement for public street and highway purposes for the property located at 11081 College Avenue. (Action Item) [Item 160/2025] May 13, 2025 Item #8 6822a71a932c5bddda0e0ab6
20250513 Orange County Garden Grove City Council Item 9 9. Authorization for the issuance of an emergency purchase order with Tess Electric for electrical equipment replacement at Well No. 31. (Cost: $54,225.64) (Action Item) [Item 161/2025] May 13, 2025 Item #9 6822a71a932c5bddda0e0ab7
20250513 Orange County Garden Grove City Council Item 4 4. Adoption of a Proclamation recognizing May as Building and Safety Month. (Action Item) [Item 168/2025] May 13, 2025 Item #4 6822a71a932c5bddda0e0ab8
20250513 Orange County Garden Grove City Council Item 7 7. Approval of the Fiscal Year 2025-26 Downtown Assessment District Budget; Adoption of a Resolution Initiating Proceedings for the Levying of Assessments for Fiscal Year 2025-26; Adoption of a Resolution Approving the Engineer’s Report; and Adoption of a Resolution of Intention Fixing a Time and Date for a Public Hearing. (Action Item) [Item 171/2025] May 13, 2025 Item #7 6822a71a932c5bddda0e0aba
20250513 Orange County Garden Grove City Council Item 6 6. Adoption of Resolutions for: Initiating Proceedings for the levying of Fiscal Year 2025-26 Assessment for the City of Garden Grove Street Lighting District, Street Lighting District No. 99-1, and Park Maintenance District; the Engineer's Report; and Intention for Fixing a Time and Date to Conduct a Public Hearing. (Action Item) [Item 170/2025] May 13, 2025 Item #6 6822a71a932c5bddda0e0abb
20250513 Orange County Garden Grove City Council Item 2 2. Adoption of a Proclamation celebrating May 4 - May 10, as National Small Business Week. (Action Item) [Item 159/2025] May 13, 2025 Item #2 6822a71a932c5bddda0e0abc
20250513 Orange County Garden Grove City Council Item 3 3. Adoption of a Proclamation recognizing May 18 - 24, 2025 as National Public Works Week. (Action Item) [Item 165/2025] May 13, 2025 Item #3 6822a71a932c5bddda0e0abd
20250513 Orange County Garden Grove City Council Item 1 1. Community Services 2025 Summer Program Update. [Item 164/2025] 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) May 13, 2025 Item #1 6822a71a932c5bddda0e0abe
Huntington Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 Orange County Huntington Beach City Council Item 13 13. 25-361 Approve and Authorize Execution of Amendment No. 3 to the Attachment Agreement with Southern California Gas Company for Installation of Advanced Meter Facilities on City-Owned Streetlights Recommended Action: Approve and authorize the Mayor and City Clerk to execute, “Amendment No. 3 to Attachment Agreement Between the City of Huntington Beach and Southern California Gas Company.” May 20, 2025 Item #13 6827dc32d12ecd5785486127
20250520 Orange County Huntington Beach City Council Item 11 11. 25-362 Receive and file termination notice of the City’s Memorandum of Understanding (MOU) with the Huntington Beach Central Park Conservancy, Inc. Recommended Action: Accept request received by the Huntington Beach Central Park Conservancy, Inc. to terminate their Memorandum of Understanding with the City of Huntington Beach effective upon the dissolution of the Conservancy . May 20, 2025 Item #11 6827dc32d12ecd5785486126
20250520 Orange County Huntington Beach City Council Item 10 10. 25-357 Approve one appointment and four reappointments to the Historic Resources Board, with terms to expire June 30, 2029, as recommended by City Council Liaisons, Butch Twining and Andrew Gruel Recommended Action: A) Approve the appointment of Jayme Makis to the Historic Resources Board, effective July 1, 2025, through June 30, 2027, as recommended by City Council Liaisons Butch Twining and Andrew Gruel; and B) Approve the reappointments of Amory Hanson, Alan Ray, Duane Wentworth, and Mark Zambrano to the Historic Resources Board, effective July 1, 2025, through June 30, 2029, as recommended by City Council Liaisons Butch Twining and Andrew Gruel. May 20, 2025 Item #10 6827dc32d12ecd5785486125
20250520 Orange County Huntington Beach City Council Item 21 21. 25-414 Introduction of the Proposed Memorandum of Understanding with Management Employees’ Organization (MEO) Recommended Action: Receive and consider the proposed Memorandum of Understanding between the City of Huntington Beach and the Management Employees’ Organization for the period of January 1, 2025, to December 31, 2027, pursuant to City of Huntington Beach Ordinance No. 4154. May 20, 2025 Item #21 6827dc32d12ecd5785486124
20250520 Orange County Huntington Beach City Council Item 20 20. 25-348 Adopt Resolution No. 2025-38 Identifying a list of projects funded by SB 1: The Road Repair and Accountability Act of 2017 in Fiscal Year 2025/26 Recommended Action: Adopt Resolution No. 2025-38, “A Resolution of the City Council of the City of Huntington Beach Adopting a List of Projects for Fiscal Year 2025/26 Funded by SB 1: The Road Repair and Accountability Act of 2017.” ADMINISTRATIVE ITEMS May 20, 2025 Item #20 6827dc32d12ecd5785486123
20250520 Orange County Huntington Beach City Council Item 22 22. 25-415 Introduction of the Proposed Memorandum of Understanding with Huntington Beach Municipal Teamsters (HBMT) Recommended Action: Receive and consider the proposed Memorandum of Understanding between the City of Huntington Beach and the Huntington Beach Municipal Teamsters (HBMT) for the period of January 1, 2025, to December 31, 2027, pursuant to City of Huntington Beach Ordinance No. 4154. May 20, 2025 Item #22 6827dc32d12ecd5785486122
20250520 Orange County Huntington Beach City Council Item 23 23. 25-416 Introduction of Resolution No. 2025-41 Modifying Salary and Benefits for Non-Represented Employees Recommended Action: Receive and consider the proposed Resolution No. 2025-41 “A Resolution of the City Council of the City of Huntington Beach Modifying Salary and Benefits for Non-Represented Employees.” COUNCIL MEMBER ITEMS May 20, 2025 Item #23 6827dc32d12ecd5785486121
20250520 Orange County Huntington Beach City Council Item 18 18. 25-384 Approve and authorize execution of Professional Services Contracts for On-Call Development Review Engineering and Professional Consulting Services with Ardurra Group, Willdan Engineering, DMc Engineering, Engineering Resources of Southern California, CSG Consultants, and HR Green Pacific Recommended Action: A) Approve and authorize the Mayor and City Clerk to execute , “Professional Services Contract between the City of Huntington Beach and Ardurra Group, Inc., for On-Call Development Review Engineering and Professional Consulting Services;” B) Approve and authorize the Mayor and City Clerk to execute , “Professional Services Contract between the City of Huntington Beach and Willdan Engineering for On-Call Development Review Engineering and Professional Consulting Services;” C) Approve and authorize the Mayor and City Clerk to execute , “Professional Services Contract between the City of Huntington Beach and DMc Engineering, for On-Call Development Review Engineering and Professional Consulting Services;” D) Approve and authorize the Mayor and City Clerk to execute, “Professional Services Contract between the City of Huntington Beach and Engineering Resources of Southern California, Inc., for On-Call Development Review Engineering and Professional Consulting Services;” E) Approve and authorize the Mayor and City Clerk to execute, “Professional Services Contract between the City of Huntington Beach and CSG Consultants, Inc., for On-Call Development Review Engineering and Professional Consulting Services;” and, F) Approve and authorize the Mayor and City Clerk to execute, “Professional Services Contract between the City of Huntington Beach and HR Green Pacific, Inc., for On-Call Development Review Engineering and Professional Consulting Services .” May 20, 2025 Item #18 6827dc32d12ecd5785486120
20250520 Orange County Huntington Beach City Council Item 19 19. 25-386 Accept the lowest responsive and responsible bid and authorize execution of a construction contract with Servitek Electrical & Data, Inc., in the amount of $950,702.50, for the construction of the Edinger Avenue and Heil Avenue Traffic Signal Improvement project (CC-1746) and authorize an appropriation in the amount of $389,268.00 from the Traffic Impact fund Recommended Action: A) Accept the lowest responsive and responsible bid submitted by Servitek Electric, Inc., in the amount of $950,702.50; B) Authorize the Mayor and City Clerk to execute a construction contract in a form approved by the City Attorney; and , C) Authorize the appropriation of Traffic Impact Funds (TIF) in the amount of $389,268.00 to 20690021.82700 . May 20, 2025 Item #19 6827dc32d12ecd578548611e
20250520 Orange County Huntington Beach City Council Item 8 8. 25-334 Receive and File the City Treasurer’s Quarterly Investment Report for March 2025 Recommended Action: Receive and File the City Treasurer’s Quarterly Investment Report for March 2025, pursuant to Section 18.0 of the Investment Policy of the City of Huntington Beach. CONSENT CALENDAR (Items 9 - 20) City Clerk May 20, 2025 Item #8 6827dc32d12ecd578548611c
20250520 Orange County Huntington Beach City Council Item 12 12. 25-385 Approve and authorize execution of a Memorandum of Understanding (MOU) with Premier Girls Fastpitch, Inc. for the use of Huntington Beach Facilities Recommended Action: Approve and authorize the Mayor and City Clerk to execute the “Memorandum of Understanding Between the City of Huntington Beach and Premier Girls Fastpitch, Inc for the Use of Huntington Beach Facilities.” Community Development May 20, 2025 Item #12 6827dc32d12ecd5785486128
20250520 Orange County Huntington Beach City Council Item 3 3. 25-408 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. May 20, 2025 Item #3 6827dc32d12ecd5785486133
20250520 Orange County Huntington Beach City Council Item 2 2. 25-400 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: Surf City Lifeguard Employees’ Association (SCLEA). May 20, 2025 Item #2 6827dc32d12ecd5785486132
20250520 Orange County Huntington Beach City Council Item 1 1. 25-399 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). May 20, 2025 Item #1 6827dc32d12ecd5785486131
20250520 Orange County Huntington Beach City Council Item 4 4. 25-410 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Huntington Beach for Responsible Growth/Brian Thienes v. City of Huntington Beach, et al.; Case No.: 30-2024-01439594. 6:00 PM –CENTRAL LIBRARY LOWER LEVEL THEATER May 20, 2025 Item #4 6827dc32d12ecd578548612f
20250520 Orange County Huntington Beach City Council Item 6 6. 25-171 Department Services and Budget Overview May 20, 2025 Item #6 6827dc32d12ecd578548612e
20250520 Orange County Huntington Beach City Council Item 7 7. 25-406 Fiscal Year 2025-26 Proposed Budget Review Recommended Action: A) City Council receive and discuss the Proposed Budget for Fiscal Year 2025-26; and B) Set the date for adoption of the City budget as June 3, 2025. A meeting date of June 17, 2025, is set as an alternative should the City Council require additional deliberation to approve the budget. CITY TREASURER'S REPORT May 20, 2025 Item #7 6827dc32d12ecd578548612d
20250520 Orange County Huntington Beach City Council Item 14 14. 25-373 Approve and Authorize the Execution of a License Agreement with EVA Coffee Project LLC (DBA IYKYK! Coffee Lab) for Temporary Use of City Property at 101 Walnut Avenue Recommended Action: Approve and authorize the Mayor and City Clerk to execute the “License Agreement by and Between the City of Huntington Beach and EVA Coffee Project LLC. (DBA IYKYK! Coffee Lab) for Temporary Use of City Property at 101 Walnut Avenue.” Public Works May 20, 2025 Item #14 6827dc32d12ecd578548612c
20250520 Orange County Huntington Beach City Council Item 15 15. 25-321 Accept the lowest responsive and responsible bid and authorize execution of a construction contract with Comet Electric, Inc. in the amount of $254,266, for the construction of a traffic signal on Gothard Street at Murdy Fire Station (CC-1672) and execution of change orders Recommended Action: A) Accept the lowest responsive and responsible bid submitted by Comet Electric, Inc., in the amount of $254,266; B) Authorize the Mayor and City Clerk to execute a construction contract in a form approved by the City Attorney; and, C) Authorize the Director of Public Works to approve change orders not to exceed a total of 10% of the contract construction costs. May 20, 2025 Item #15 6827dc32d12ecd578548612b
20250520 Orange County Huntington Beach City Council Item 17 17. 25-382 Approve and authorize execution of a Right-of-Way Contract with the Orange County Transportation Authority and a Joint Use Agreement with Southern California Edison to facilitate the relocation of electrical facilities related to the I-405 Improvement Project Recommended Action: A) Approve and authorize the Mayor and City Clerk to execute a Right-of-Way Contract with Orange County Transportation Authority; and , B) Approve and authorize the Mayor and City Clerk to execute a Joint Use Agreement with Southern California Edison . May 20, 2025 Item #17 6827dc32d12ecd578548612a
20250520 Orange County Huntington Beach City Council Item 16 16. 25-358 Accept the lowest responsive and responsible bid and authorize execution of a construction contract with Power Engineering Construction Company in the amount of $353,068 for the Bolsa Avenue Bridge Maintenance Project, CC-1745; approve supplemental construction costs; and authorize 15% in contingency funds Recommended Action: A) Accept the lowest and responsible bid submitted by Power Engineering Construction Company in the amount of $353,068; B) Authorize the Director of Public Works to approve change orders up to 15% contingency in potential construction change orders; and , C) Authorize the Mayor and City Clerk to execute a construction contract with Power Engineering Construction Company in a form approved by the City Attorney. May 20, 2025 Item #16 6827dc32d12ecd5785486129
20250506 Orange County Huntington Beach City Council Item 16 16. 25-336 Adopt Resolution No. 2025-33 authorizing certain City officials to execute Emergency Management Grant Applications and Documents Recommended Action: Adopt Resolution No. 2025-33, “A Resolution of the City Council of the City of Huntington Beach Authorizing Certain City Officials to Execute Grant Applications and Documents.” May 06, 2025 Item #16 68191bf0433a47b7599333da
20250506 Orange County Huntington Beach City Council Item 21 21. 25-315 Approve and authorize execution of Amendment No. 1 to the Cooperative Agreement No. C-0-2037 between Orange County Transportation Authority (OCTA) and Cities of Fountain Valley, Huntington Beach, Santa Ana, and Westminster for the Edinger Avenue Regional Traffic Signal Synchronization Program Project. Recommended Action: Approve and authorize the Mayor and City Clerk to execute “Amendment No.1 to Cooperative Agreement No. C-0-2037 between Orange County Transportation Authority and Cities of Fountain Valley, Huntington Beach, Santa Ana, and Westminster for Edinger Avenue Regional Traffic Signal Synchronization Program Project .” May 06, 2025 Item #21 68191bf0433a47b7599333e9
20250506 Orange County Huntington Beach City Council Item 23 23. 25-322 Approve Second Amendment authorizing a one-year extension to the Waste Disposal Agreement between the County of Orange and the City of Huntington Beach extending the term to June 30, 2026 Recommended Action: Approve and authorize the Mayor and City Clerk to execute the “Second Amendment To Waste Disposal Agreement Between the County of Orange, California and the City of Huntington Beach.” May 06, 2025 Item #23 68191bf0433a47b7599333e8
20250506 Orange County Huntington Beach City Council Item 4 4. 25-341 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: Surf City Lifeguard Employees’ Association (SCLEA). May 06, 2025 Item #4 68191bf0433a47b7599333e7
20250506 Orange County Huntington Beach City Council Item 5 5. 25-342 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: Non-Associated (N/A). May 06, 2025 Item #5 68191bf0433a47b7599333e6
20250506 Orange County Huntington Beach City Council Item 22 22. 25-317 Reject lowest bid for the Civic Center - Generator & Switchgear Replacement Project, CC-1720; reject all remaining bids, re-scope, and re-bid the project Recommended Action: Reject all bids for the Civic Center - Generator & Switchgear Replacement Project, CC-1720. May 06, 2025 Item #22 68191bf0433a47b7599333e5
20250506 Orange County Huntington Beach City Council Item 8 8. 25-345 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). O'Rourke (Loretta) v. City of Huntington Beach; OCSC Case No.: 30-2023-01338666. May 06, 2025 Item #8 68191bf0433a47b7599333e3
20250506 Orange County Huntington Beach City Council Item 9 9. 25-346 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). City of Huntington Beach v. Newsom, et al.; 8:23-CV-00421-FWS (ADSx). 6:00 PM – COUNCIL CHAMBERS May 06, 2025 Item #9 68191bf0433a47b7599333e2
20250506 Orange County Huntington Beach City Council Item 12 12. 25-312 Homeless Update CONSENT CALENDAR (Items 13 - 25) City Clerk May 06, 2025 Item #12 68191bf0433a47b7599333e1
20250506 Orange County Huntington Beach City Council Item 11 11. 25-170 Department Services and Budget Overview May 06, 2025 Item #11 68191bf0433a47b7599333df
20250506 Orange County Huntington Beach City Council Item 15 15. 25-335 Approve and authorize execution of a three-year License Agreement with Rio Media & Advertising Inc. for the Lifeguard Tower Advertisements Program Recommended Action: Approve and authorize Mayor and City Clerk to execute a three-year “Lifeguard Tower Advertising License Agreement by and Between the City of Huntington Beach and Rio Media and Advertising Inc.” May 06, 2025 Item #15 68191bf0433a47b7599333de
20250506 Orange County Huntington Beach City Council Item 29 29. 25-363 Item Submitted by Councilman Chad Williams, Mayor Pat Burns, and Councilman Butch Twining Recommended Action: Approve the Mayor to work with the City Attorney to file a complaint(s) on behalf of the City Council with the California Fair Political Practices Commission (FPPC) and/or the Internal Revenue Service (IRS) regarding suspected campaign finance and charitable law violations. CITY COUNCIL MEMBER REQUESTS May 06, 2025 Item #29 68191bf0433a47b7599333dd
20250506 Orange County Huntington Beach City Council Item 28 28. 25-359 Item Submitted by Mayor Pat Burns and Councilman Don Kennedy Recommended Action: Direct the City Manager and City Attorney to amend the Group Homes Ordinance to prevent owners/operators from applying or re -applying for Group Home permit(s) for five years once they have been found to be operating unlawfully and agendize the Ordinance for Planning Commission review and City Council review and approval. May 06, 2025 Item #28 68191bf0433a47b7599333dc
20250506 Orange County Huntington Beach City Council Item 14 14. 25-332 Receive and File the City Clerk’s quarterly listing of professional services contracts filed in the City Clerk’s Office between January 1, 2025 and March 31, 2025 Recommended Action: Receive and file the “List of Professional Services Contracts Approved by Department Heads and Submitted to the Office of the City Clerk during the period of January 1, 2025 and March 31, 2025 .” Fire May 06, 2025 Item #14 68191bf0433a47b7599333db
20250506 Orange County Huntington Beach City Council Item 17 17. 25-337 Adopt Resolution No. 2025-34 authorizing certain City officials to execute Applications and Documents to obtain Disaster and Emergency Relief Recommended Action: Adopt Resolution No. 2025-34, “A Resolution of the City Council of the City of Huntington Beach Authorizing Certain City Officials to Execute Applications and Documents to Obtain Disaster and Emergency Relief.” Police May 06, 2025 Item #17 68191bf0433a47b7599333d9
20250506 Orange County Huntington Beach City Council Item 6 6. 25-343 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Mullens (Sharon) v. City of Huntington Beach; OCSC Case No.: 30-2024-01431999-CU-PO-CJC. May 06, 2025 Item #6 68191bf0433a47b7599333ea
20250506 Orange County Huntington Beach City Council Item 26 26. 25-272 Public Hearing to adopt Resolution No. 2025-32 approving the 2025-26 Annual Action Plan, 2025-29 Consolidated Plan, 2025-29 Citizen Participation Plan, and 2025-29 Orange County Regional Assessment of Fair Housing for Use of CDBG and HOME Funds Recommended Action: A) Conduct a public hearing on the following documents: 1. 2025-26 Annual Action Plan (for CDBG and HOME funding) 2. 2025-29 Consolidated Plan 3. 2025-29 Citizen Participation Plan 4. 2025-29 Orange County Regional Assessment of Fair Housing B) Approve and adopt Resolution No. 2025-32, “A Resolution of the City Council of the City of Huntington Beach, California, Approving the 2025-2029 Consolidated Plan, 2025- 2026 Action Plan, 2025-2029 Orange County Regional Assessment of Fair Housing, and the 2025-2029 Citizen Participation Plan for Federal Community Development Block Grant and HOME Investment Partnerships Programs;” and C) Authorize the City Manager to sign all necessary documents . ADMINISTRATIVE PUBLIC HEARING May 06, 2025 Item #26 68191bf0433a47b7599333f5
20250506 Orange County Huntington Beach City Council Item 1 1. 25-338 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). May 06, 2025 Item #1 68191bf0433a47b7599333f4
20250506 Orange County Huntington Beach City Council Item 27 27. 25-308 Public Hearing and Authorization for the 2025 Annual Weed Abatement Program Recommended Action: A) Open the public hearing to hear any objections to the proposed weed and rubbish removal; and, B) Authorize the Director of Public Works to proceed with the abatement of the identified nuisance conditions. COUNCIL MEMBER ITEMS May 06, 2025 Item #27 68191bf0433a47b7599333f3
20250506 Orange County Huntington Beach City Council Item 19 19. 25-331 Adopt Resolution No. 2025-28 and approve and authorize execution of Agreement between the City of Huntington Beach and the Huntington Beach Police and Community Foundation for the Transfer of Ownership of the Huntington Beach Police Department Training Center Recommended Action: A) Adopt Resolution No. 2025-28, “A Resolution of the City Council of the City of Huntington Beach Accepting the Donation of Improvements to City Owned Real Property from the Huntington Beach Police and Community Foundation”; and B) Approve and authorize the Mayor and City Clerk to execute the “Donation Agreement By and Between the City of Huntington Beach and the Huntington Beach Police and Community Foundation,” for the transfer of ownership for the Huntington Beach Police Department Training Center . Public Works May 06, 2025 Item #19 68191bf0433a47b7599333f2
20250506 Orange County Huntington Beach City Council Item 25 25. 25-324 Approve and authorize execution of Amendment No. 1 to the Cooperative Agreement No. C-0-2038 between Orange County Transportation Authority (OCTA) and Cities of Fountain Valley, Huntington Beach, and Santa Ana for the Talbert Avenue/MacArthur Boulevard Regional Traffic Signal Synchronization Program Project Recommended Action: Approve and authorize the Mayor and City Clerk to execute “Amendment No.1 to Cooperative Agreement No. C-0-2038 between Orange County Transportation Authority and Cities of Fountain Valley, Huntington Beach, and Santa Ana for MacArthur Boulevard/ Talbert Avenue Regional Traffic Signal Synchronization Program Project .” May 06, 2025 Item #25 68191bf0433a47b7599333f1
20250506 Orange County Huntington Beach City Council Item 2 2. 25-339 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). May 06, 2025 Item #2 68191bf0433a47b7599333f0
20250506 Orange County Huntington Beach City Council Item 3 3. 25-340 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). May 06, 2025 Item #3 68191bf0433a47b7599333ef
20250506 Orange County Huntington Beach City Council Item 24 24. 25-323 Approve and authorize execution of Amendment No. 1 to the Cooperative Agreement No. C-0-2039 between Orange County Transportation Authority (OCTA) and Cities of Fountain Valley, Huntington Beach, and Santa Ana for the Warner Avenue Regional Traffic Signal Synchronization Program Project Recommended Action: Approve and authorize the Mayor and City Clerk to execute “Amendment No.1 to Cooperative Agreement No. C-0-2039 between Orange County Transportation Authority and Cities of Fountain Valley, Huntington Beach, and Santa Ana for Warner Avenue Regional Traffic Signal Synchronization Program Project” May 06, 2025 Item #24 68191bf0433a47b7599333ee
20250506 Orange County Huntington Beach City Council Item 18 18. 25-229 Annual Military Equipment Use Report (AB481) Recommended Action: A) Approve Annual Military Use Report (AB 481) and renew Ordinance No. 4255 “An Ordinance of the City Council of Huntington Beach Adopting a Military Equipment Use Policy Consistent with Assembly Bill No. 481, and Making a Finding of Exemption Under CEQA”; and B) Find that each type of military equipment identified in that report (Attachment 1) complies with the following standards for approval: 1. The military equipment is necessary because there is no reasonable alternative that can achieve the same objective of officer and civilian safety. 2. The proposed military equipment use policy will safeguard the public’s welfare, safety, civil rights, and civil liberties. 3. Any future purchased equipment is reasonably cost effective compared to available alternatives that can achieve the same objective of officer and civilian safety. 4. Prior military equipment use complied with the military equipment use policy that was in effect at the time, or if prior uses did not comply with the accompanying military equipment use policy, corrective action has been taken to remedy nonconforming uses and ensure future compliance. May 06, 2025 Item #18 68191bf0433a47b7599333ed
20250506 Orange County Huntington Beach City Council Item 7 7. 25-344 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Torres (Anita M.) v. City of Huntington Beach; 30-2023-01350857-CU-PO-NJC. May 06, 2025 Item #7 68191bf0433a47b7599333eb
Irvine
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 Orange County Irvine City Council Order of Business 2 4 2.4 FISCAL YEAR 2024-25 THIRD QUARTER BUDGET UPDATE ACTION: 1) Receive and file the Fiscal Year 2024-25 Third Quarter Budget Update. 2) Approve a budget adjustment to reallocate transfers of $4.3 million from the Asset Management Plan Fund to the Insurance Fund to address higher-than-expected claims and increased self-insurance costs. 2.4 May 13, 2025 Order of Business 2 #4 6822a71a932c5bddda0e0adb
20250513 Orange County Irvine City Council Order of Business 4 2 4.2 CONSIDERATION OF A REQUEST BY MAYOR AGRAN TO ADOPT A MINIMUM WAGE ORDINANCE FOR CITY STAFF AND CERTAIN SERVICE PROVIDERS ACTION: City Council discussion and direction. 4.2 May 13, 2025 Order of Business 4 #2 6822a71a932c5bddda0e0adc
20250513 Orange County Irvine City Council Order of Business 2 6 2.6 SECOND READING AND ADOPTION OF ORDINANCE NO. 25-09 AMENDING THE CITY OF IRVINE MUNICIPAL CODE TO REFLECT NECESSARY NAME CHANGES TO THE COMMUNITY SERVICES COMMISSION, DEPARTMENT, AND DIRECTOR IN CONNECTION WITH THE ESTABLISHMENT OF THE CITY OF IRVINE PUBLIC LIBRARY SYSTEM ACTION: Read by title only, second reading and adoption of ORDINANCE NO. 25-09 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING THE CITY OF IRVINE MUNICIPAL CODE TO REFLECT NECESSARY NAME CHANGES TO THE COMMUNITY SERVICES COMMISSION, DEPARTMENT, AND DIRECTOR IN CONNECTION WITH THE ESTABLISHMENT OF THE CITY OF IRVINE PUBLIC LIBRARY SYSTEM (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 2.6 May 13, 2025 Order of Business 2 #6 6822a71a932c5bddda0e0add
20250513 Orange County Irvine City Council Order of Business 4 1 4.1 MEMORANDUM OF UNDERSTANDING REGARDING CONSIDERATION OF ESTABLISHMENT OF A NEW OAK PARK PLANNING AREA INCLUDING AFFORDABLE HOUSING AND OTHER PUBLIC BENEFIT MATTERS BETWEEN THE CITY OF IRVINE AND IRVINE COMPANY ACTION: Authorize the City Manager, or designee, to execute the Memorandum of Understanding Regarding Consideration of Establishment of a New Oak Park Planning Area Including Affordable Housing and Other Public Benefit Matters Between the City of Irvine and Irvine Company. 4.1 4.1 Errata May 13, 2025 Order of Business 4 #1 6822a71a932c5bddda0e0adf
20250513 Orange County Irvine City Council Order of Business 1 2 1.2 Urban Forest Master Plan Update 1.1-1.2 May 13, 2025 Order of Business 1 #2 6822a71a932c5bddda0e0ae0
20250513 Orange County Irvine City Council Order of Business 3 1 3.1 DESIGNATION OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) IMPROVEMENT AREA NO. 15, IMPROVEMENT AREA NO. 16, IMPROVEMENT AREA NO. 17, AND IMPROVEMENT AREA NO. 18, AND SPECIAL ELECTIONS REGARDING LEVY OF SPECIAL TAXES ACTION: 1) Conduct Public Hearings for Improvement Area Nos. 15, 16, 17, and 18. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DESIGNATING IMPROVEMENT AREA NO. 15 OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN SAID IMPROVEMENT AREA 3) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DESIGNATING IMPROVEMENT AREA NO. 16 OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN SAID IMPROVEMENT AREA 4) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DESIGNATING IMPROVEMENT AREA NO. 17 OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN SAID IMPROVEMENT AREA 5) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DESIGNATING IMPROVEMENT AREA NO. 18 OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN SAID IMPROVEMENT AREA 6) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DETERMINING THE NECESSITY TO INCUR BONDED INDEBTEDNESS WITHIN IMPROVEMENT AREA NO. 15 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND SUBMITTING A PROPOSITION TO THE QUALIFIED ELECTORS THEREOF 7) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DETERMINING THE NECESSITY TO INCUR BONDED INDEBTEDNESS WITHIN IMPROVEMENT AREA NO. 16 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND SUBMITTING A PROPOSITION TO THE QUALIFIED ELECTORS THEREOF 8) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DETERMINING THE NECESSITY TO INCUR BONDED INDEBTEDNESS WITHIN IMPROVEMENT AREA NO. 17 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND SUBMITTING A PROPOSITION TO THE QUALIFIED ELECTORS THEREOF 9) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DETERMINING THE NECESSITY TO INCUR BONDED INDEBTEDNESS WITHIN IMPROVEMENT AREA NO. 18 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND SUBMITTING A PROPOSITION TO THE QUALIFIED ELECTORS THEREOF 10) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), CALLING A SPECIAL ELECTION FOR THE PURPOSE OF APPROVING A SPECIAL TAX IN IMPROVEMENT AREA NO. 15 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), THE ISSUANCE OF BONDS BY SAID IMPROVEMENT AREA OF THE DISTRICT AND ESTABLISHMENT OF AN APPROPRIATIONS LIMIT 11) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), CALLING A SPECIAL ELECTION FOR THE PURPOSE OF APPROVING A SPECIAL TAX IN IMPROVEMENT AREA NO. 16 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), THE ISSUANCE OF BONDS BY SAID IMPROVEMENT AREA OF THE DISTRICT AND ESTABLISHMENT OF AN APPROPRIATIONS LIMIT 12) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), CALLING A SPECIAL ELECTION FOR THE PURPOSE OF APPROVING A SPECIAL TAX IN IMPROVEMENT AREA NO. 17 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), THE ISSUANCE OF BONDS BY SAID IMPROVEMENT AREA OF THE DISTRICT AND ESTABLISHMENT OF AN APPROPRIATIONS LIMIT 13) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), CALLING A SPECIAL ELECTION FOR THE PURPOSE OF APPROVING A SPECIAL TAX IN IMPROVEMENT AREA NO. 18 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), THE ISSUANCE OF BONDS BY SAID IMPROVEMENT AREA OF THE DISTRICT AND ESTABLISHMENT OF AN APPROPRIATIONS LIMIT 14) Conduct Special Elections for Improvement Area Nos. 15, 16, 17, and 18. 15) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DECLARING THE RESULTS OF A SPECIAL ELECTION HELD IN IMPROVEMENT AREA NO. 15 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND DIRECTING RECORDING OF A NOTICE OF SPECIAL TAX LIEN AND NOTICE OF CANCELLATION OF SPECIAL TAX 16) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DECLARING THE RESULTS OF A SPECIAL ELECTION HELD IN IMPROVEMENT AREA NO. 16 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND DIRECTING RECORDING OF A NOTICE OF SPECIAL TAX LIEN AND NOTICE OF CANCELLATION OF SPECIAL TAX 17) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DECLARING THE RESULTS OF A SPECIAL ELECTION HELD IN IMPROVEMENT AREA NO. 17 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND DIRECTING RECORDING OF A NOTICE OF SPECIAL TAX LIEN AND NOTICE OF CANCELLATION OF SPECIAL TAX 18) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DECLARING THE RESULTS OF A SPECIAL ELECTION HELD IN IMPROVEMENT AREA NO. 18 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND DIRECTING RECORDING OF A NOTICE OF SPECIAL TAX LIEN AND NOTICE OF CANCELLATION OF SPECIAL TAX 19) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), LEVYING SPECIAL TAXES WITHIN IMPROVEMENT AREA NO. 15 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) 20) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), LEVYING SPECIAL TAXES WITHIN IMPROVEMENT AREA NO. 16 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) 21) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), LEVYING SPECIAL TAXES WITHIN IMPROVEMENT AREA NO. 17 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) 22) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), LEVYING SPECIAL TAXES WITHIN IMPROVEMENT AREA NO. 18 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) 3.1 May 13, 2025 Order of Business 3 #1 6822a71a932c5bddda0e0ae1
20250513 Orange County Irvine City Council Order of Business 1 1 1.1 Water Safety Season Floatie Exchange Program May 13, 2025 Order of Business 1 #1 6822a71a932c5bddda0e0ae2
20250513 Orange County Irvine City Council Order of Business 3 2 3.2 APPROVAL OF THE 2025-2029 CONSOLIDATED PLAN, 2025-2026 ACTION PLAN, AND FEDERAL COMMUNITY DEVELOPMENT BLOCK GRANT, HOME INVESTMENT PARTNERSHIPS, AND EMERGENCY SOLUTIONS GRANT ENTITLEMENT PROGRAMS ACTION: 1) Conduct the public hearing. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING THE 2025-2029 CONSOLIDATED PLAN, 2025-2026 ACTION PLAN, AND FEDERAL COMMUNITY DEVELOPMENT BLOCK GRANT, HOME INVESTMENT PARTNERSHIPS, AND EMERGENCY SOLUTIONS GRANT ENTITLEMENT PROGRAMS 3.2 May 13, 2025 Order of Business 3 #2 6822a71a932c5bddda0e0ae3
20250513 Orange County Irvine City Council Order of Business 2 5 2.5 CONSIDERATION OF A POSSESSION AND USE AGREEMENT WITH THE ORANGE COUNTY TRANSPORTATION AUTHORITY (OCTA) ACTION: 1) Approve the Possession and Use Agreement. 2) Authorize the City Manager to execute future right-of-way contracts and easement deeds with OCTA as it relates to the OCTA's project noted in the Possession and Use Agreement. 2.5 May 13, 2025 Order of Business 2 #5 6822a71a932c5bddda0e0ada
20250513 Orange County Irvine City Council Order of Business 4 5 4.5 CONSIDERATION OF A REQUEST BY COUNCILMEMBER LIU TO DISCUSS SUPPORT FOR ASSEMBLY BILL 91 - "MENA INCLUSION ACT" ACTION: City Council discussion and direction. 4.5 May 13, 2025 Order of Business 4 #5 6822a71a932c5bddda0e0ad4
20250513 Orange County Irvine City Council Order of Business 2 2 2.2 PROCLAMATIONS ACTION: 1) Proclaim May 18-24, 2025, as "National Public Works Week." 2) Proclaim May 26, 2025, as "Memorial Day." 3) Proclaim May - August 2025, as "Drowning Prevention Awareness Month and Season." 4) Proclaim Orange County Fire Authority's "Wildfire Awareness and Prevention Season." 2.2 May 13, 2025 Order of Business 2 #2 6822a71a932c5bddda0e0ad6
20250513 Orange County Irvine City Council Order of Business 4 4 4.4 CONSIDERATION OF A REQUEST BY VICE MAYOR MAI TO DISCUSS "IRVINE’S 100 FLAGS INITIATIVE" - A PERMANENT PATRIOTIC LANDMARK PROGRAM LEADING TO AMERICA’S 250TH ANNIVERSARY ACTION: City Council discussion and direction. 4.4 May 13, 2025 Order of Business 4 #4 6822a71a932c5bddda0e0ad7
20250513 Orange County Irvine City Council Order of Business 4 3 4.3 CONSIDERATION OF A REQUEST BY COUNCILMEMBER LIU TO DISCUSS A SOBER LIVING AND GROUP HOMES ORDINANCE ACTION: City Council discussion and direction. 4.3 May 13, 2025 Order of Business 4 #3 6822a71a932c5bddda0e0ad9
Laguna Hills
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 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. May 13, 2025 Order of Business 1 #1 6822a71a932c5bddda0e0a7f
20250513 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. May 13, 2025 Order of Business 9 #1 6822a71a932c5bddda0e0a80
20250513 Orange County Laguna Hills City Council Order of Business 4 11 4.11 Amendment No. 1 to the 2016 License and Services Agreement with Tyler Technologies, Inc. Recommendation: That the City Council: 1. Approve the use of $48,440 in unencumbered FY 2024-2025 funds in the Information Technology budget for the first year cost of the cloud-based Enterprise Permitting and Licensing (EP&L software), and 2. Authorize the City Manager to execute Amendment No. 1 to the 2016 License and Services Agreement with Tyler Technologies, Inc. Items Removed from the Consent Calendar May 13, 2025 Order of Business 4 #11 6822a71a932c5bddda0e0a81
20250513 Orange County Laguna Hills City Council Order of Business 4 10 4.10 Periodic Review of Development Agreement (Ordinance No. 2022-1) Between the City of Laguna Hills and MGP Fund X Laguna Hills, LLC: Village at Laguna Hills Mixed-Use Project Recommendation: That the City Council: 1. Receive and file a report submitted by MGP Fund X Laguna Hills, LLC demonstrating its good faith compliance with the terms and conditions of the Development Agreement; and 2. Find and determine that MGP Fund X Laguna Hills, LLC has complied in good faith with the terms and conditions of the Development Agreement for the calendar years of 2022 through 2024. City Council/Planning Agency Regular Meeting Agenda Tuesday, May 13, 2025 May 13, 2025 Order of Business 4 #10 6822a71a932c5bddda0e0a82
20250513 Orange County Laguna Hills City Council Order of Business 4 8 4.8 Amendment No. 1 to Professional Services Agreement with Hartzog & Crabill, Inc. for On-Call Traffic Engineering, Traffic Signal Operations Support, and Transportation Engineering Consulting Services Recommendation: That the City Council: 1. Approve proposed Amendment No. 1 to the current Professional Services Agreement with Hartzog & Crabill, Inc. for OnCall Traffic Engineering, Traffic Signal Operations Support, and Transportation Engineering Consulting Services, and 2. Authorize the Mayor to execute the Agreement. May 13, 2025 Order of Business 4 #8 6822a71a932c5bddda0e0a83
20250513 Orange County Laguna Hills City Council Order of Business 4 9 4.9 2025-2027 Fourth of July Celebration Sound and Stage Agreement Recommendation: That the City Council: 1. Approve the Sound and Stage Agreement between DJE and City of Laguna Hills for the years 2025, 2026, and 2027; and 2. Authorize the Mayor to sign the agreement. May 13, 2025 Order of Business 4 #9 6822a71a932c5bddda0e0a84
20250513 Orange County Laguna Hills City Council Order of Business 8 1 8.1 Consideration of Proposed City Council Policies titled: 1. Annual Joint Meeting of City Council and Appointed Commissions Policy; 2. Charge and Establishment of a Beautification Commission; 3. Unauthorized Communication Regarding Potential Litigation; and 4. Community Events Policy. Recommendation: Council Member Mathis and Mayor Pro Tempore Caskey recommend that the City Council direct staff to prepare the policies and agendize for final approval at the May 27, 2025 meeting. May 13, 2025 Order of Business 8 #1 6822a71a932c5bddda0e0a85
20250513 Orange County Laguna Hills City Council Order of Business 1 2 1.2 Certificate of Recognition for Laguna Hills High School Student Liaison Parsa Kaveh and Alternate Student Liaison Forrest Frey Recommendation: That Mayor Sweeney present Certificates of Recognitions to Parsa Kaveh and Forrest Frey recognizing their service as a Laguna Hills High School Student Liaisons. May 13, 2025 Order of Business 1 #2 6822a71a932c5bddda0e0a7e
20250513 Orange County Laguna Hills City Council Order of Business 6 1 6.1 Public Hearing on 2025 Weed, Rubbish, and Refuse Abatement Recommendation: That the City Council: 1. Conduct a public hearing, receive and consider all objections; and 2. Adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, issuing an abatement order and authorizing the Public Works Director to commence enforcing weed, rubbish, and refuse abatement against specified parcels of land." May 13, 2025 Order of Business 6 #1 6822a71a932c5bddda0e0a72
20250513 Orange County Laguna Hills City Council Order of Business 4 1 4.1 Waive Reading in Full of all Ordinances and Resolutions on the Agenda Recommendation: 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. May 13, 2025 Order of Business 4 #1 6822a71a932c5bddda0e0a73
20250513 Orange County Laguna Hills City Council Order of Business 2 1 2.1 Schedule of Future Events Recommendation: That the Deputy City Clerk announce the upcoming meetings and events. May 13, 2025 Order of Business 2 #1 6822a71a932c5bddda0e0a76
20250513 Orange County Laguna Hills City Council Order of Business 4 7 4.7 Award of a Professional Services Agreement with RJM Design Group, Inc. for the Paseo de Valencia/Alicia Parkway Reader Board Recommendation: That the City Council authorize the City Manager to execute the Professional Services Agreement with RJM Design Group, Inc. in the amount of $58,667. May 13, 2025 Order of Business 4 #7 6822a71a932c5bddda0e0a77
20250513 Orange County Laguna Hills City Council Order of Business 4 6 4.6 Second Amendment to Waste Disposal Agreement with the County of Orange Recommendation: That the City Council authorize the City Manager to execute the Second Amendment to the Waste Disposal Agreement (WDA) with the County of Orange, extending the term through June 30, 2026, and incorporating a 2.6% increase in disposal fees, consistent with the existing escalation formula. May 13, 2025 Order of Business 4 #6 6822a71a932c5bddda0e0a78
20250513 Orange County Laguna Hills City Council Order of Business 1 5 1.5 Proclamation for Wildfire Awareness & Prevention Season Recommendation: That the City Council issue a proclamation declaring midsummer to early-autumn 2025 as "Wildfire Awareness and Prevention Season" and that Mayor Sweeney present a proclamation to Michael Summers, Division Chief, Orange County Fire Authority. May 13, 2025 Order of Business 1 #5 6822a71a932c5bddda0e0a79
20250513 Orange County Laguna Hills City Council Order of Business 1 4 1.4 Proclamation for Drowning Prevention Awareness Recommendation: That the City Council issue a proclamation encouraging participation in the "Always Watch the Water" and "Never Swim Alone" campaigns by highlighting May through August as a "Drowning Prevention Awareness" period and present the proclamation to Michael Summers, Division Chief, Orange County Fire Authority. City Council/Planning Agency Regular Meeting Agenda Tuesday, May 13, 2025 May 13, 2025 Order of Business 1 #4 6822a71a932c5bddda0e0a7a
20250513 Orange County Laguna Hills City Council Order of Business 7 2 7.2 Assistant City Manager 7.2.1 City Council Chamber Audio/Visual Upgrades Recommendation: That the City Council discuss and provide direction to City staff. May 13, 2025 Order of Business 7 #2 6822a71a932c5bddda0e0a7b
20250513 Orange County Laguna Hills City Council Order of Business 7 1 7.1 City Manager 7.1.1 Consideration of Actions Related to City Council Office Relocation and Use of Suite 255 Recommendation: That the City Council: 1. Motion to reconsider relocation of the City Council office from Suite 300 to Suite 255; 2. Terminate the License Agreement with the Laguna Hills Chamber of Commerce for Suite 255, with a 30-day termination effective June 12, 2025; 3. Approve a new 5-year lease with Kapri, Inc. for Suite 255; and 4. Provide direction to staff regarding a preferred alternative location for the City Council office. May 13, 2025 Order of Business 7 #1 6822a71a932c5bddda0e0a7c
20250513 Orange County Laguna Hills City Council Order of Business 1 3 1.3 Proclamation for Jewish American Heritage Month Recommendation: That Mayor Sweeney present a Proclamation to Tal Fox, Director of Community Engagement, Jewish Community Action Network, declaring May 2025 as Jewish American Heritage Month. May 13, 2025 Order of Business 1 #3 6822a71a932c5bddda0e0a7d
Laguna Niguel
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 Orange County Laguna Niguel City Council Other Business 1 1. Council Reports May 20, 2025 Other Business #1 6827dc32d12ecd5785486177
20250520 Orange County Laguna Niguel City Council Other Business 2 2. City Manager/Department Reports May 20, 2025 Other Business #2 6827dc32d12ecd5785486176
20250520 Orange County Laguna Niguel City Council Discussion 1 1. Introduction of Ordinance No. 2025-235 Amending the Laguna Niguel Municipal Code Designating Fire Hazard Severity Zones as required by Government Code Section 51178 and Determining the Action Not Subject to the California Environmental Quality Act (CEQA) Recommendation Staff recommends that the City Council: 1. Waive the full reading, make any changes to, and introduce Ordinance No. 2025-235 by title: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA NIGUEL, CALIFORNIA, AMENDING ARTICLE 7 TO DIVISION 3, TITLE 11 OF THE LAGUNA NIGUEL MUNICIPAL CODE, DESIGNATING FIRE HAZARD SEVERITY ZONES WITHIN THE CITY OF LAGUNA NIGUEL IN ACCORDANCE WITH GOVERNMENT CODE SECTION 51179 AND DETERMINING THE ACTION TO NOT SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) UNDER STATE CEQA GUIDELINES SECTIONS 15060(c)(2) AND 15060(c)(3) 2. Direct that the proposed Ordinance, with any changes, be placed on the agenda for the June 3, 2025, City Council Meeting and adopt the Ordinance at the meeting; and, 3. Find the adoption of Ordinance No. 2025-235 is not subject to California Environmental Quality Act (CEQA) because the proposed actions will not result in a direct or reasonably foreseeable indirect physical change in the environment, do not authorize construction, and therefore is not a project as defined under CEQA. May 20, 2025 Discussion #1 6827dc32d12ecd5785486175
20250520 Orange County Laguna Niguel City Council Consent Item 6 6. Award of Maintenance Services Agreement for Citywide Pressure Washing and Graffiti Removal Services to Superior Property Services, Inc. Recommendation Staff recommends that the City Council: 1. Award a Maintenance Services Agreement for Citywide Pressure Washing and Graffiti Removal Services to Superior Property Services, Inc. in the not- to-exceed amount of $100,000 per year for Fiscal Years 2025-26 through 2027-28, subject to extension administratively for two additional one-year periods; and, 2. Approve a not-to-exceed 20% contingency per year of the total contract in the amount of $20,000 for unforeseen conditions or additional work and authorize the Public Works Director/City Engineer to approve additional work with Superior Property Services, Inc. for a total not-to-exceed amount of $120,000 per year, if needed; and, 3. Authorize the City Manager to execute the agreement and future amendments to the Maintenance Services Agreement with Superior Property Services, Inc. subject to the City Attorney making non-substantive changes. May 20, 2025 Consent Item #6 6827dc32d12ecd5785486174
20250520 Orange County Laguna Niguel City Council Consent Item 7 7. Approval of Professional Services Agreement with Mike Linares, Inc. for Community Development Block Grant (CDBG) Administration Services for Fiscal Years 2025-2028 Recommendation Staff recommends that the City Council: 1. Approve the three-year Professional Services Agreement for CDBG Administration Services with Mike Linares, Inc. in a total not-to-exceed amount of $114,000 for Fiscal Years 2025-26 through 2027-28. 2. Authorize the City Manager to execute the Agreement, subject to the City Attorney making non-substantive changes. DISCUSSION ITEM May 20, 2025 Consent Item #7 6827dc32d12ecd5785486173
20250520 Orange County Laguna Niguel City Council Consent Item 5 5. Award of Maintenance Services Agreement for Citywide Janitorial Services to Merchants Building Maintenance, LLC Recommendation Staff recommends that the City Council: 1. Award a Maintenance Services Agreement for Citywide Janitorial Services to Merchants Building Maintenance, LLC in the not-to-exceed amount of $350,000 per year for Fiscal Years 2025-26 through 2027-28, subject to extension administratively for two additional one-year periods; and, 2. Approve a not-to-exceed 20% contingency per year of the total contract in the amount of $70,000 for unforeseen conditions or additional work and authorize the Public Works Director/City Engineer to approve additional work with Merchants Building Maintenance, LLC for a total not-to-exceed amount of $420,000 per year if needed; and, 3. Authorize the City Manager to execute the agreement and future amendments to the Maintenance Services Agreement with Merchants Building Maintenance, LLC subject to the City Attorney making non- substantive changes. May 20, 2025 Consent Item #5 6827dc32d12ecd5785486172
20250520 Orange County Laguna Niguel City Council Consent Item 1 1. Waive the Reading of all Ordinances Recommendation Approve the reading by title only of all ordinances wherein the titles appear on the public agenda; said titles shall be determined to have been read by title, and further reading is waived. May 20, 2025 Consent Item #1 6827dc32d12ecd5785486171
20250520 Orange County Laguna Niguel City Council Consent Item 3 3. Payroll Summary Register Recommendation Approve as written or amended. May 20, 2025 Consent Item #3 6827dc32d12ecd5785486170
20250506 Orange County Laguna Niguel City Council Consent Item 9 9. Award of Maintenance Services Agreement for Citywide Interior and Exterior Potted Plant Maintenance Services to Instant Jungle LLC Recommendation Staff recommends that the City Council: 1. Award the Maintenance Services Agreement for Citywide Interior and Exterior Potted Plant Maintenance Services to Instant Jungle LLC in the not-to-exceed amount of $25,000 per year for Fiscal Years 2025-26 through 2027-28, subject to extension administratively for two additional one-year periods; 2. Approve a not-to-exceed 20% contingency per year of the total contract in the amount of $5,000 for unforeseen conditions or extra work and authorize the Public Works Director/City Engineer to approve additional work with Instant Jungle LLC for a total not-to-exceed amount of $30,000 per year, if needed, and; 3. Authorize the City Manager to execute the agreement and future amendments to the Maintenance Services Agreement with Instant Jungle LLC, subject to the City Attorney making non-substantive changes. May 06, 2025 Consent Item #9 68191bf0433a47b75993346b
20250506 Orange County Laguna Niguel City Council Consent Item 12 12. Approval of Agreement for Professional Services with Drone Studios Recommendation Staff recommends that the City Council: 1. Approve the agreement for Professional Services with Drone Studios to provide a Drone show on July 4, 2025, at Crown Valley Park in the not-to- exceed amount of $66,800; 2. Approve a not-to-exceed 10% contingency of the total contract in the amount of $6,680 for unforeseen conditions or extra work, and authorize the Parks and Recreation Director to approve additional work, for a total not-to-exceed amount of $73,480, if needed; and, 3. Authorize the City Manager to execute the Professional Services Agreement with Drone Studios, and future amendments to the Agreement subject to the City Attorney making non-substantive changes. DISCUSSION ITEM May 06, 2025 Consent Item #12 68191bf0433a47b75993346a
20250506 Orange County Laguna Niguel City Council Consent Item 8 8. Award of Construction Contract to All American Asphalt for the Residential Annual Resurfacing Program Zones V & VI – Phase 2, Cash Contract No. 24- 07 Recommendation Staff recommends that the City Council: 1. Award of Construction Contract to All American Asphalt for the Residential Annual Resurfacing Program Zones V & VI – Phase 2, Cash Contract No. 24-07 in the amount of $2,839,500; 2. Authorize the Public Works Director/City Engineer to process change orders in an amount not to exceed 20% of the contract for $567,900, for a total not-to-exceed amount of $3,407,400 if needed; 3. Authorize the City Manager to execute the Construction Contract for the Residential Annual Resurfacing Program Zones V & VI – Phase 2, Cash Contract No. 24-07 to All American Asphalt, subject to the City Attorney making non-substantive changes; and, 4. Authorize the Public Works Director/City Engineer to execute the Notice of Completion at the conclusion of construction. May 06, 2025 Consent Item #8 68191bf0433a47b759933469
20250506 Orange County Laguna Niguel City Council Consent Item 10 10. Adoption of Resolution No. 2025-1499, Designating the City Manager, Assistant City Manager, and Finance Director to be the Authorized Agents to Execute for and on Behalf of the City of Laguna Niguel for Federal Financial Assistance Provided by the California Governor’s Office of Emergency Services Recommendation Staff recommends that the City Council adopt Resolution No. 2025-1499, designating the City Manager, Assistant City Manager, and Finance Director to be the Authorized Agents to execute for and on behalf of the City of Laguna Niguel for Federal Financial Assistance provided by the California Governor’s Office of Emergency Services. May 06, 2025 Consent Item #10 68191bf0433a47b759933468
20250506 Orange County Laguna Niguel City Council Consent Item 11 11. Adoption of the Final Fiscal Year (FY) 2025-2029 Community Development Block Grant (CDBG) Consolidated Plan, which includes the FY 2025-2029 Orange County Regional Assessment of Fair Housing (AFH), the Citizen Participation Plan Amendment, and the FY 2025-2026 Annual Action Plan Recommendation Staff recommends that the City Council: 1. Adopt the Final Fiscal Year (FY) 2025-2029 Community Development Block Grant (CDBG) Consolidated Plan, which includes the FY 2025-2029 Orange County Regional Assessment of Fair Housing (AFH), the Citizen Participation Plan Amendment, and the FY 2025-2026 Annual Action Plan; and, 2. Authorize the City Manager to execute the Agreements and future amendments of identified grant recipients, subject to the City Attorney making non-substantive changes. May 06, 2025 Consent Item #11 68191bf0433a47b759933467
20250506 Orange County Laguna Niguel City Council Discussion 1 1. Approval of the Installation of 10 One-Way Stop Signs within the Niguel Hills Neighborhood Recommendation Staff recommends that the City Council approve the installation of 10 one-way stop signs within the Niguel Hills neighborhood. OTHER BUSINESS/COUNCIL REPORTS May 06, 2025 Discussion #1 68191bf0433a47b759933466
20250506 Orange County Laguna Niguel City Council Other Business 2 2. City Manager/Department Reports May 06, 2025 Other Business #2 68191bf0433a47b759933465
20250506 Orange County Laguna Niguel City Council Consent Item 3 3. Investment Report as of March 31, 2025 Recommendation Staff recommends that the City Council receive and file the City of Laguna Niguel Investment Report as of March 31, 2025. May 06, 2025 Consent Item #3 68191bf0433a47b759933464
20250506 Orange County Laguna Niguel City Council Other Business 1 1. Council Reports May 06, 2025 Other Business #1 68191bf0433a47b759933463
20250506 Orange County Laguna Niguel City Council Consent Item 2 2. Payroll Summary Register Recommendation Approve as written or amended. May 06, 2025 Consent Item #2 68191bf0433a47b759933462
20250506 Orange County Laguna Niguel City Council Consent Item 7 7. Approval of the Construction and Reimbursement Agreement with Moulton Niguel Water District for the Crown Valley Pipelines Replacement Project Recommendation Staff recommends that the City Council: 1. Approve the Construction and Reimbursement Agreement with Moulton Niguel Water District (MNWD) in the amount of $172,000 for additional paving work on Crown Valley Parkway for the MNWD Crown Valley Pipelines Replacement Project; 2. Authorize the Public Works Director/City Engineer to process change orders for unforeseen conditions in an amount not to exceed 20% of the agreement for $34,000, for a total not-to-exceed amount of $206,400 if needed; and, 3. Authorize the City Manager to execute the Construction and Reimbursement Agreement with Moulton Niguel Water District. May 06, 2025 Consent Item #7 68191bf0433a47b759933460
20250506 Orange County Laguna Niguel City Council Consent Item 5 5. Amendment No. 2 to the Waste Disposal Agreement with the County of Orange Recommendation Staff recommends that the City Council: 1. Approve Amendment No. 2 to the Waste Disposal Agreement with the County of Orange; and, 2. Authorize the City Manager to execute Amendment No. 2 to the Waste Disposal Agreement with the County of Orange, subject to the City Attorney making non-substantive changes. May 06, 2025 Consent Item #5 68191bf0433a47b75993345f
20250506 Orange County Laguna Niguel City Council Consent Item 6 6. Approval of Maintenance Services Agreements for On-Call Citywide Electrical Maintenance and Repair Services with Real Estate Consulting & Services, Inc. and Don F. Holly & Son, Inc. dba Fullerton Electric Co. Recommendation Staff recommends that the City Council: 1. Award a Maintenance Services Agreement for On-Call Citywide Electrical Maintenance and Repair Services to Real Estate Consulting & Services, Inc. in the not-to-exceed amount of $150,000 per year for Fiscal Years 2025-26 through 2027-28, subject to extension administratively for two additional one-year periods; 2. Approve a not-to-exceed 20% contingency per year of the total contract in the amount of $30,000 for unforeseen conditions or additional work and authorize the Public Works Director/City Engineer to approve additional work with Real Estate Consulting & Services, Inc. for a total not-to-exceed amount of $180,000 per year if needed; 3. Authorize the City Manager to execute the agreement and future amendments to the Maintenance Services Agreement with Real Estate Consulting & Services, Inc., subject to the City Attorney making non- substantive changes; 4. Award a Maintenance Services Agreement for On-Call Citywide Electrical Maintenance and Repair Services to Donald F. Holly & Son, Inc. dba Fullerton Electric Co. in the not-to-exceed amount of $150,000 per year for Fiscal Years 2025-26 through 2027-28, subject to extension administratively for two additional one-year periods; 5. Approve a not-to-exceed 20% contingency of the total contract in the value of $30,000 for unforeseen conditions or additional work and authorize the Public Works Director/City Engineer to approve additional work with Donald F. Holly & Son, Inc. dba Fullerton Electric Co. for a total not-to-exceed amount of $180,000 per year if needed; and, 6. Authorize the City Manager to execute the agreement and future amendments to the Maintenance Services Agreement with Donald F. Holly & Son, Inc. dba Fullerton Electric Co., subject to the City Attorney making non-substantive changes. May 06, 2025 Consent Item #6 68191bf0433a47b759933461
Lake Forest
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 Orange County Lake Forest City Council Item 9 9. PROCLAMATION DESIGNATING MAY 18-24, 2025, AS "NATIONAL PUBLIC WORKS WEEK" RECOMMENDED ACTION: Approve a Proclamation designating May 18- 24, 2025, as National Public Works Week in the City of Lake Forest May 20, 2025 Item #9 6827dc32d12ecd578548614c
20250520 Orange County Lake Forest City Council Item 11 11. FIRST AMENDMENT TO AGREEMENT WITH DATA TICKET, INC. FOR PERMIT PARKING SOFTWARE RECOMMENDED ACTION: 1. Approve the First Amendment to the Parking Permit and Citation Processing Program with Data Ticket, Inc. for administration of a parking permit processing program and parking citation processing services.2. Authorize the Mayor to sign, and the City Clerk to attest the First Amendment with Data Ticket, Inc., substantially in the form attached. May 20, 2025 Item #11 6827dc32d12ecd578548614b
20250520 Orange County Lake Forest City Council Item 10 10. NOISE ORDINANCE UPDATE RECOMMENDED ACTION: Conduct a second reading of and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING CHAPTER 11.16 OF THE LAKE FOREST MUNICIPAL CODE RELATING TO NOISE CONTROL AND FINDING SAID ACTION TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT. May 20, 2025 Item #10 6827dc32d12ecd578548614a
20250520 Orange County Lake Forest City Council Item 12 12. SECOND AMENDMENT TO THE 2009 WASTE DISPOSAL AGREEMENT WITH THE COUNTY OF ORANGE RECOMMENDED ACTION: 1. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, APPROVING THE SECOND AMENDMENT TO THE 2009 WASTE DISPOSAL AGREEMENT WITH THE COUNTY OF ORANGE. 2. Authorize the Mayor to sign, and the City Clerk to attest, the Second Amendment substantially in the form attached. May 20, 2025 Item #12 6827dc32d12ecd5785486149
20250520 Orange County Lake Forest City Council Item 13 13. LAW ENFORCEMENT CONTRACT WITH THE COUNTY OF ORANGE FOR FISCAL YEAR 2025-26 RECOMMENDED ACTION: Approve and authorize the Mayor to sign the Agreement with the County of Orange for Law Enforcement Services for Fiscal Year 2025-26. May 20, 2025 Item #13 6827dc32d12ecd5785486148
20250520 Orange County Lake Forest City Council Item 14 14. HOLIDAY LIGHTING DISPLAY UPDATE RECOMMENDED ACTION: 1. Receive and file a presentation from staff proposing garland additions for the 2025 Holiday Lighting Display. 2. Exercise discretion in directing staff return at a subsequent City Council meeting with contract documents necessary to effectuate the addition of garland displays for the 2025 Holiday Lighting Display. May 20, 2025 Item #14 6827dc32d12ecd5785486147
20250520 Orange County Lake Forest City Council Item 15 15. AWARD CONSTRUCTION CONTRACT FOR THE HEROES PARK FIELDS RENOVATION PROJECT (2410) RECOMMENDED ACTION: 1. Approve contract documents for construction of the Heroes Park Fields Renovation Project (2410). 2. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING THE 2023-2030 CAPITAL IMPROVEMENT PLAN; AMENDING APPROPRIATIONS FOR FISCAL YEAR 2024-25. 3. Find the apparent low bidder, Southern California Landscape, to be non-responsive for failure to submit the required bid bond, and award the contract to the next lowest responsive and responsible bidder 4. Award a contract in the amount of $839,759.60 to Marina Landscape, Inc. 5. Reject all other bids received and authorize return of the bid bonds upon receipt of the executed contract documents from Marina Landscape, Inc. 6. Authorize the Mayor to sign, and the City Clerk to attest the contract with Marina Landscape, Inc. May 20, 2025 Item #15 6827dc32d12ecd5785486146
20250520 Orange County Lake Forest City Council Item 1 1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION PURSUANT TO GOVERNMENT CODE SECTION 54957(B)(1) TITLE: CITY ATTORNEY RECOMMENDED ACTION: Conduct closed session. May 20, 2025 Item #1 6827dc32d12ecd5785486145
20250520 Orange County Lake Forest City Council Item 2 2. PROCLAMATION DECLARING THE MONTH OF MAY AS ASIAN AMERICAN AND PACIFIC ISLANDER HERITAGE MONTH RECOMMENDED ACTION: Approve the Proclamation designating the month of May as Asian American and Pacific Islander Heritage Month. May 20, 2025 Item #2 6827dc32d12ecd5785486144
20250520 Orange County Lake Forest City Council Item 3 3. PROCLAMATION DECLARING THE MONTH OF MAY AS JEWISH AMERICAN HERITAGE MONTH RECOMMENDED ACTION: Approve the Proclamation designating the month of May as Jewish American Heritage Month. May 20, 2025 Item #3 6827dc32d12ecd5785486143
20250520 Orange County Lake Forest City Council Item 4 4. LAKE FOREST DRIVE TRAFFIC SIGNAL SYNCHRONIZATION PROJECT - UPDATE RECOMMENDED ACTION: Receive Presentation. May 20, 2025 Item #4 6827dc32d12ecd5785486142
20250520 Orange County Lake Forest City Council Item 5 5. RECOGNITION OF DIRECTOR OF PUBLIC WORKS/CITY ENGINEER THOMAS WHEELER FOR THIRTEEN YEARS OF SERVICE TO THE CITY OF LAKE FOREST RECOMMENDED ACTION: Recognize the Director of Public Works/City Engineer for his thirteen years of service to the City of Lake Forest. May 20, 2025 Item #5 6827dc32d12ecd5785486141
20250506 Orange County Lake Forest City Council Item 12 12. MEMORANDUM OF UNDERSTANDING BETWEEN THE COUNTY OF ORANGE’S AND PARTICIPANTS FOR USE OF COUNTYWIDE MASS NOTIFICATION SYSTEM RECOMMENDED ACTION: Approve the proposed Memorandum of Understanding with the County of Orange to continue use of the Countywide Mass Notification System, AlertOC, and authorize the City Manager to execute the agreement. May 06, 2025 Item #12 68191bf0433a47b759933407
20250506 Orange County Lake Forest City Council Item 13 13. FIRST AMENDMENT TO THE AGREEMENT WITH CROWN FACILITY SOLUTIONS FOR SPECIAL EVENT JANITORIAL SERVICES AT THE COMMUNITY CENTER, PERFORMING ARTS CENTER, AND THE CLUBHOUSE RECOMMENDED ACTION: 1. Approve the First Amendment to the Agreement to Crown Facility Solutions with a compensation amount of $316,000 for special event janitorial maintenance services at the Community Center, Performing Arts Center, and The Clubhouse. 2. Authorize the Mayor to sign, and the City Clerk attest, the First Amendment to the Agreement with Crown Facility Solutions, substantially in the form attached. May 06, 2025 Item #13 68191bf0433a47b759933408
20250506 Orange County Lake Forest City Council Item 18 18. LEGISLATIVE AND REGULATORY MATTERS RECOMMENDED ACTION: 1. Receive and file a report summarizing legislative and regulatory matters with the potential to impact the City of Lake Forest. 2. Adopt the policy positions recommended by staff on various legislation with the potential to impact the City of Lake Forest. 3. Exercise City Council discretion in adopting a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA TO OPPOSE SOUTH COAST AIR QUALITY AND MANAGEMENT DISTRICT’S PROPOSED AMENDED RULES 1111 AND 1121. May 06, 2025 Item #18 68191bf0433a47b759933414
20250506 Orange County Lake Forest City Council Item 3 3. RECOGNITION OF SCOUT LEADERS OF SADDLEBACK DISTRICT SCOUTING AMERICA RECOMMENDED ACTION: Present Certificates of Recognition to Scout Leaders of Saddleback District Scouting America. May 06, 2025 Item #3 68191bf0433a47b759933413
20250506 Orange County Lake Forest City Council Item 16 16. NOISE ORDINANCE UPDATE RECOMMENDED ACTION: 1. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA AMENDING THE NOISE SECTION AND EMERGENCY OPERATIONS SECTION OF THE GENERAL PLAN 2040 PUBLIC SAFETY ELEMENT AND FINDING SAID ACTION TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT. (Attachment 2); 2. Conduct a first reading of an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING CHAPTER 11.16 OF THE LAKE FOREST MUNICIPAL CODE RELATING TO NOISE CONTROL AND FINDING SAID ACTION TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT. (Attachment 3); 3. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST AMENDING THE CITY’S LOCAL THRESHOLDS OF SIGNIFICANCE GUIDE FOR IMPLEMENTING THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) TO ESTABLISH REVISED NOISE THRESHOLDS AND FINDING SAID ACTION TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT. (Attachment 4). May 06, 2025 Item #16 68191bf0433a47b759933412
20250506 Orange County Lake Forest City Council Item 17 17. CONSIDERATION OF PROCLAMATIONS DECLARING THE MONTH OF MAY AS ASIAN AMERICAN PACIFIC ISLANDER HERITAGE MONTH AND JEWISH HERITAGE MONTH RECOMMENDED ACTION: Exercise discretion in considering Proclamations declaring the month of May as Asian American Pacific Islander Heritage Month and Jewish Heritage Month. May 06, 2025 Item #17 68191bf0433a47b759933411
20250506 Orange County Lake Forest City Council Item 2 2. CONFERENCE WITH LABOR NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54957.6 AGENCY DESIGNATED REPRESENTATIVE: MAYOR UNREPRESENTED EMPLOYEE(S): CITY MANAGER RECOMMENDED ACTION: Conduct closed session. May 06, 2025 Item #2 68191bf0433a47b759933410
20250506 Orange County Lake Forest City Council Item 15 15. CONSIDERATION OF THE FIVE-YEAR CONSOLIDATED PLAN AND ANNUAL ACTION PLAN FOR THE CITY'S COMMUNITY DEVELOPMENT BLOCK GRANT RECOMMENDED ACTION: 1. Conduct a public hearing and approve the Fiscal Year 2025-2030 Consolidated Plan and Fiscal Year 2025-26 Action Plan, and Fiscal Year 2025-2030, and Orange County Regional Assessment of Fair Housing. 2. Authorize staff to submit the approved plans to the U.S. Department of Housing and Urban Development. May 06, 2025 Item #15 68191bf0433a47b75993340f
20250506 Orange County Lake Forest City Council Item 14 14. APPROVAL OF AN AGREEMENT WITH SOUTHERN CALIFORNIA EDISON FOR THE SCHEDULE LS-1, OPTION E LIGHT EMITTING DIODE FIXTURE REPLACEMENT PROGRAM RECOMMENDED ACTION: 1. Approve the Agreement entitled Schedule LS-1 Option E, Energy Efficiency-Light Emitting Diode (“LED”) Fixture Replacement Rate Agreement Form 14-965 with Southern California Edison. 2. Authorize the City Manager to sign the proposed agreement with Southern California Edison. May 06, 2025 Item #14 68191bf0433a47b75993340e
20250506 Orange County Lake Forest City Council Item 1 1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION PURSUANT TO GOVERNMENT CODE SECTION 54957(B)(1) TITLE: CITY MANAGER RECOMMENDED ACTION: Conduct closed session. May 06, 2025 Item #1 68191bf0433a47b75993340d
20250506 Orange County Lake Forest City Council Item 5 5. PROCLAMATION SUPPORTING DROWNING PREVENTION AND AWARENESS SEASON RECOMMENDED ACTION: Approve a Proclamation designating May through August 2025 as Drowning Prevention and Awareness Season. May 06, 2025 Item #5 68191bf0433a47b75993340c
20250506 Orange County Lake Forest City Council Item 10 10. QUARTERLY TREASURER'S REPORT - QUARTER ENDED MARCH 31, 2025 RECOMMENDED ACTION: Receive and file. May 06, 2025 Item #10 68191bf0433a47b75993340b
20250506 Orange County Lake Forest City Council Item 11 11. SECOND AMENDMENT TO AGREEMENT WITH ANNEALTA GROUP AND THIRD AMENDMENT TO AGREEMENT WITH ARDURRA GROUP, INC. FOR MUNICIPAL ENGINEERING/ STAFF AUGMENTATION SERVICES RECOMMENDED ACTION: 1. Approve the Second Amendment to the Professional Services Agreement with Annealta Group for Municipal Engineering/ Staff Augmentation Services. 2. Approve the Third Amendment to the Professional Services Agreement with Ardurra Group, Inc. for Municipal Engineering/ Staff Augmentation Services. 3. Authorize the Mayor to execute, and the City Clerk to attest, the Second Amendment to the Agreement with Annealta Group, substantially in the form attached. 4. Authorize the Mayor to execute, and the City Clerk to attest, the Third Amendment to the Agreement with Ardurra Group, Inc., substantially in the form attached. May 06, 2025 Item #11 68191bf0433a47b75993340a
20250506 Orange County Lake Forest City Council Item 4 4. RECOGNITION OF SOUTH ORANGE COUNTY EXCHANGE CLUB YOUTH OF THE YEAR RECOMMENDED ACTION: Present a Certificate of Recognition. May 06, 2025 Item #4 68191bf0433a47b759933409
Mission Viejo
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 Orange County Mission Viejo City Council Item 12 12. Transmittal of Pre-PARE Trustee Report for the quarter ending March 31,2025 Recommended Action: Receive and file the accompanying Pre-PARE Trustee Report for the quarter ending March 31.2025. May 13, 2025 Item #12 6822a71a932c5bddda0e0a5b
20250513 Orange County Mission Viejo City Council Item 16 16. Second Amendment to the Waste Disposal Agreement Between the County of Orange and the City of Mission Viejo Recommended Action: (1) Adopt Resolution 25-XX Approving a Second Amendment to the 2009 Waste Disposal Agreement with the County of Orange; and (2) authorize the Mayor to execute the Second Amendment on behalf of the City of Mission Viejo. City Council Agenda 3 May 13, 2025 May 13, 2025 Item #16 6822a71a932c5bddda0e0a51
20250513 Orange County Mission Viejo City Council Item 17 17. 2025-2027 School Crossing Guard Services Recommended Action: Approve the First Amendment with American Guard Services, Inc., to modify certain terms of the contract contingent upon approval of the Fiscal Year 2025- 2027 budget. May 13, 2025 Item #17 6822a71a932c5bddda0e0a52
20250513 Orange County Mission Viejo City Council Item 9 9. Mission Viejo Community Development Financing Authority (MVCDFA) Treasurer’s Monthly Report for March 2025 Recommended Action: Receive and file. May 13, 2025 Item #9 6822a71a932c5bddda0e0a53
20250513 Orange County Mission Viejo City Council Item 29 29. Annual Routine Monthly Landscape Maintenance - Contract Area 3 Recommended Action: (1) Approve Seventh 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 3 to Nieves Landscape, Inc. in an amount not to exceed $100,000.00. May 13, 2025 Item #29 6822a71a932c5bddda0e0a54
20250513 Orange County Mission Viejo City Council Item 15 15. Secure Data Backup and Recovery Appliances Recommended Action: Approve purchase of the ObjectFirst OOTBI secure data backup storage appliances, including 5 years of support and maintenance, from Golden Star Technology in the amount of $107,361. May 13, 2025 Item #15 6822a71a932c5bddda0e0a55
20250513 Orange County Mission Viejo City Council Item 14 14. Website Hosting, Support, and Development Services Recommended Action: (1) Approve third amendment to the existing agreement with Interpersonal Frequency for website hosting services, development, and support for the period of June 1, 2025 – May 31, 2026 (Year 2), increasing the contract by the amount of $128,282; and (2) authorize the issuance of a purchase order to Interpersonal Frequency in the amount of $128,282. May 13, 2025 Item #14 6822a71a932c5bddda0e0a56
20250513 Orange County Mission Viejo City Council Item 28 28. Annual Routine Playground, Parkland, and Facility Infrastructure Maintenance and Repairs – Jamey Clark, Inc. Recommended Action: (1) Approve Seventh Amendment to the existing maintenance contract with Jamey Clark, Inc for the subject services; and (2) authorize a Change Order to the existing Purchase Order for Jamey Clark, Inc. in an amount not to exceed $70,000.00. May 13, 2025 Item #28 6822a71a932c5bddda0e0a57
20250513 Orange County Mission Viejo City Council Item 10 10. Mission Viejo Housing Authority (MVHA) Treasurer’s Monthly Report for March 2025 Recommended Action: Receive and file. May 13, 2025 Item #10 6822a71a932c5bddda0e0a58
20250513 Orange County Mission Viejo City Council Item 11 11. Successor Agency of the Community Development Agency Treasurer’s Monthly Report for March 2025 Recommended Action: Receive and file. May 13, 2025 Item #11 6822a71a932c5bddda0e0a59
20250513 Orange County Mission Viejo City Council Item 13 13. Enterprise Storage Arrays Support Renewal Recommended Action: Approve 3-year support renewal for PureStorage enterprise storage arrays through CDW-G in the amount of $107,262. May 13, 2025 Item #13 6822a71a932c5bddda0e0a5a
20250513 Orange County Mission Viejo City Council Item 8 8. City Treasurer’s Monthly Report for March 2025 Recommended Action: Receive and file. May 13, 2025 Item #8 6822a71a932c5bddda0e0a50
20250513 Orange County Mission Viejo City Council Item 19 19. High-Intensity Activated Crosswalk (HAWK) Traffic Signal Installation & Intersection Improvements Intersection of Olympiad Road and Lake Mission Viejo/Youth Athletic Park - CIP 24259 Recommended Action: (1) Adopt Resolution 25-XX Amending the Fiscal Year 2024/2025 Budget for Costs Related to CIP 24259; and (2) award the construction contract for the subject project to Select Electric, Inc. in the amount of $420,645.00. May 13, 2025 Item #19 6822a71a932c5bddda0e0a46
20250513 Orange County Mission Viejo City Council Item 23 23. Draft Fiscal Year 2025-2029 Consolidated Plan, including the Fiscal Year 2025-2026 Action Plan for the Expenditure of Fiscal Year 2025-2026 CDBG Funds and the 2025- 2029 Orange County Regional Assessment of Fair Housing. City Council Agenda 4 May 13, 2025 Recommended Action: Adopt Resolution 25-XX Approving the City’s Draft Fiscal Year 2025-2029 Consolidated Plan, including the Fiscal Year 2025-2026 Action Plan for the Expenditure of Fiscal Year 2025-2026 CDBG Funds and the 2025-2029 Orange County Regional Assessment of Fair Housing, and authorizing submission of the plan to the United States Department of Housing and Urban Development. May 13, 2025 Item #23 6822a71a932c5bddda0e0a3d
20250513 Orange County Mission Viejo City Council Item 22 22. Professional Services Agreements for On-Call CEQA Consulting Services Recommended Action: Approve four Professional Services Agreements for On-Call CEQA Consulting Services, awarded to: (1) Ascent Environmental, Inc.; (2) De Novo Planning Group; (3) Dudek; and (4) Michael Baker International, each in an amount not to exceed $500,000 annually for a term of three (3) years, and authorize the City Manager to execute each of the four Agreements. May 13, 2025 Item #22 6822a71a932c5bddda0e0a3e
20250513 Orange County Mission Viejo City Council Item 2 2. General Check Register dated April 11, 2025, in the Amount of $2,595,767.54 Recommended Action: Ratify the accompanying check register. May 13, 2025 Item #2 6822a71a932c5bddda0e0a3f
20250513 Orange County Mission Viejo City Council Item 20 20. Mission Viejo Trash and Runoff Abatement Project (TRAP) – 2025 Measure M2 ECP Grant Application Recommended Action: Adopt Resolution 25-XX Authorizing an Application for Funds for the Environmental Cleanup, Tier 1 Grant Program under Orange County Local Transportation Ordinance No. 3 for the Mission Viejo Trash and Runoff Abatement Projects May 13, 2025 Item #20 6822a71a932c5bddda0e0a40
20250513 Orange County Mission Viejo City Council Item 21 21. World Cup Soccer Fields Security Lighting (CIP 339) – Notice of Completion Recommended Action: (1) Certify the completion of and accept the improvements for the subject project; (2) authorize the City Manager to sign the Notice of Completion; (3) authorize the City Clerk to record Notice of Completion with the County of Orange and to release the Faithful Performance and Payment Bonds one year and thirty- five (35) days respectively, after the date of recordation of the Notice of Completion contingent upon no claims or liens being filed with the City; and (4) authorize the payment of the final retention of $9,629.50, thirty-five (35) days after the date of recordation of the Notice of Completion. May 13, 2025 Item #21 6822a71a932c5bddda0e0a41
20250513 Orange County Mission Viejo City Council Item 3 3. General Check Register Dated April 18, 2025, in the Amount of $2,914,167.16 Recommended Action: Ratify the accompanying check register. May 13, 2025 Item #3 6822a71a932c5bddda0e0a42
20250513 Orange County Mission Viejo City Council Item 7 7. Golf Check Register Dated April 25, 2025, in the Amount of $26,397.71 Recommended Action: Ratify the accompanying check register. City Council Agenda 2 May 13, 2025 May 13, 2025 Item #7 6822a71a932c5bddda0e0a43
20250513 Orange County Mission Viejo City Council Item 25 25. Revisions to City of Mission Viejo Personnel Policies Recommended Action: Adopt Resolution 25-XX Providing for the Revisions to Select Personnel Policies. May 13, 2025 Item #25 6822a71a932c5bddda0e0a44
20250513 Orange County Mission Viejo City Council Item 31 31. Establish General Fund Target and Minimum Reserve Levels for 2025-27 Budget Cycle Recommended Action: Adopt Resolution 25-XX Establishing General Fund Target and Minimum Reserve Levels for the 2025-2027 Budget Cycle. May 13, 2025 Item #31 6822a71a932c5bddda0e0a45
20250513 Orange County Mission Viejo City Council Item 18 18. MV Shuttle Operations Recommended Action: Approve the Sixth Amendment with LAZ Parking California, Inc. for the operation of the MV Shuttle contingent upon approval of the FY 2025-2026 Operating Budget. May 13, 2025 Item #18 6822a71a932c5bddda0e0a47
20250513 Orange County Mission Viejo City Council Item 30 30. Compliance with New Legal Obligations re: Public Hearing on City of Mission Viejo Vacancies, and Recruitment & Retention Efforts (Assembly Bill 2561/Government Code Section 3502.3). Recommended Action: (1) Receive Public Input; and (2) adopt Resolution 25-XX Adopting a Public Hearing and Reporting on Vacancies, and Recruitment, & Retention Efforts Policy and Amending the City Council Policy Manual. May 13, 2025 Item #30 6822a71a932c5bddda0e0a48
20250513 Orange County Mission Viejo City Council Item 24 24. Authorization Resolution to Allow the City Manager, or Their Designee, to Execute all Permanent Local Housing Allocation (PLHA) Documents Recommended Action: Adopt Resolution 25-XX Authorizing the City Manager, or their Designee, to Execute all Permanent Local Housing Allocation (PLHA) documents. May 13, 2025 Item #24 6822a71a932c5bddda0e0a49
20250513 Orange County Mission Viejo City Council Item 6 6. Golf Check Register Dated April 18, 2025, in the Amount of $254,136.76 Recommended Action: Ratify the accompanying check register. May 13, 2025 Item #6 6822a71a932c5bddda0e0a4a
20250513 Orange County Mission Viejo City Council Item 4 4. General Check Register Dated April 25, 2025, in the Amount of $850,982.09 Recommended Action: Ratify the accompanying check register. May 13, 2025 Item #4 6822a71a932c5bddda0e0a4b
20250513 Orange County Mission Viejo City Council Item 32 32. 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 May 13, 2025 Item #32 6822a71a932c5bddda0e0a4c
20250513 Orange County Mission Viejo City Council Item 26 26. Annual Routine Tree Trimming Contract Recommended Action: (1) Approve Thirty-second Amendment to the existing contract with West Coast Arborists, Inc. for the period of July 1, 2025 through June 30, 2027 in the amount of $2,918,547.00; and (2) authorize issuance of a purchase order to West Coast Arborists, Inc. for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $1,434,835.00 pending adoption of the 2025-2027 budget by City Council. May 13, 2025 Item #26 6822a71a932c5bddda0e0a4d
20250513 Orange County Mission Viejo City Council Item 27 27. Graffiti Removal, Steam Cleaning, Painting and Sealing Services – Bonanza Steam Cleaning, Inc. Recommended Action: (1) Approve Thirteenth Amendment to the existing maintenance contract with Bonanza Steam Cleaning, Inc for the subject services; and (2) authorize a Change Order to the existing Purchase Order for Bonanza Steam Cleaning, Inc. in an amount not to exceed $20,000.00. May 13, 2025 Item #27 6822a71a932c5bddda0e0a4e
20250513 Orange County Mission Viejo City Council Item 5 5. Golf Check Register Dated April 11, 2025, in the Amount of $14,091.31 Recommended Action: Ratify the accompanying check register. May 13, 2025 Item #5 6822a71a932c5bddda0e0a4f
Newport Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 Orange County Newport Beach City Council Item 11 11. Approval of On-Call Health Screening Services Agreements a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve an On-Call Professional Services Agreement with Hoag Clinic, dba Hoag Executive Health, on a form approved by the City Attorney, with a not-to-exceed amount of $925,000 and a five-year term; and c) Approve an On-Call Professional Services Agreement with The Regents of the University of California on behalf of the University of California at Irvine Joe C . Wen School of Population and Public Health, on a form approved by the City Attorney, with a not-to-exceed amount of $500,000 and a five-year term. Staff Report Attachment A - Scope of Services Attachment B - Hoag Rate Sheet Attachment C - UC Irvine Rate Sheet ACTION: MOVE AFFIRMATIVE ACTION OF THE CONSENT CALENDAR, EXCEPT FOR THOSE ITEMS REMOVED May 13, 2025 May 13, 2025 Item #11 6822a71a932c5bddda0e0a89
20250513 Orange County Newport Beach City Council Item 10 10. Professional Services Agreement with Deckard Technologies, Inc. for Short-Term Lodging Compliance & Hotline a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve a Professional Services Agreement with Deckard Technologies, Inc . for Short-Term Lodging Compliance and Hotline for five years for a not-to-exceed amount of $243,750 piggybacking off the procurement of the City of Oxnard’s formal solicitation; and c) Authorize the Mayor and the City Clerk to execute the agreement. Staff Report Attachment A - Agreement May 13, 2025 Item #10 6822a71a932c5bddda0e0a86
20250513 Orange County Newport Beach City Council Item 9 9. Central Library, OASIS Senior Center and VJ Community Center Carpet Replacement - Award of Contract No. 9750-1 (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 Rod-West Floor Covering LLC to be non-responsive; d) Award Contract No. 9750-1 to Commercial Interior Resources for the total bid price of $151,070 for the Central Library, OASIS Senior Center and VJ Community Center Carpet Replacement, and authorize the Mayor and City Clerk to execute the contract; and e) Establish a contingency of $15,000 (approximately 10% of total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map May 13, 2025 May 13, 2025 Item #9 6822a71a932c5bddda0e0a87
20250513 Orange County Newport Beach City Council Item 8 8. Superior Avenue and Hospital Road Pavement Rehabilitation (Project No. 23R14) - Notice of Completion for Contract No. 8894-2 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 May 13, 2025 Item #8 6822a71a932c5bddda0e0a88
20250513 Orange County Newport Beach City Council Closed Session 1 A. CONFERENCE WITH LABOR NEGOTIATORS (Government Code § 54957.6): 2 matters 1. Agency Designated Representatives: Mayor Joe Stapleton and Mayor Pro Tem Lauren Kleiman, Negotiators. Unrepresented Employees: Unrepresented Employees in the Key and Management Group. 2. Agency Designated Representatives: Grace K. Leung, City Manager, Barbara Salvini, Director of Human Resources, and Jonathan Holtzman, Esq ., Negotiators. Unrepresented Employees: Newport Beach Employees League. B. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code § 54956.9 (d)(1)): 1 matter Joseph Cartwright v. City of Newport Beach Workers’ Compensation Appeals Board Case No. ADJ15869339 May 13, 2025 Closed Session #1 6822a71a932c5bddda0e0a8a
20250513 Orange County Newport Beach City Council Item 6 6. Resolution No. 2025-22: Accept State of California, Department of Parks and Recreation, Division of Boating and Waterways 2025 Grant for the Marina Park Boating Program a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2025-22, A Resolution of the City Council of the City of Newport Beach, California, Authorizing Acceptance of Grant Agreement C8969330 Between the State of California Department of Parks and Recreation, Division of Boating and Waterways and the City of Newport Beach for Reimbursement of the Cost for Replacement Equipment, Refurbishment Items, Safety Equipment and Scholarships for the Marina Park Boating Program; c) Authorize the City Manager to sign and execute the Grant Agreement and subsequent related documents as may be related to the reimbursement of the cost for the adaptive sailing equipment and replacement items for the Marina Park Boating Program; and d) Approve Budget Amendment No. 25-064 to record and appropriate $46,000 in grant revenue from the State of California Division of Boating and Waterways to Marina Park - Marina Park Sailing account 0107023-561086-G2502 and in expenditure appropriations to Marina Park - Equipment NOC account 0107023- 911024-G2502. May 13, 2025 Item #6 6822a71a932c5bddda0e0a8b
20250513 Orange County Newport Beach City Council Item 7 7. Resolution No. 2025-23: Creating the Ad Hoc Committee on Utilization of Lower Castaways and Aquatic Center Site Options a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2025-23, A Resolution of the City Council of the City of Newport Beach, California, Creating the Ad Hoc Committee on Utilization of Lower Castaways and Aquatic Center Site Options. Staff Report Attachment A - Resolution No. 2025-23 CONTRACTS AND AGREEMENTS May 13, 2025 Item #7 6822a71a932c5bddda0e0a8c
20250513 Orange County Newport Beach City Council Item 5 5. Resolution No. 2025-21: Adopting a Memorandum of Understanding with the Association of Newport Beach Ocean Lifeguards and Associated Salary Schedule a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2025-21, A Resolution of the City Council of the City of Newport Beach, California, Adopting a Memorandum of Understanding Between the City of Newport Beach and the Association of Newport Beach Ocean Lifeguards and Associated Salary Schedule; and c) Approve Budget Amendment No. 25-061 appropriating $127,947.97 in increased expenditures in various City division salary and benefits accounts from unappropriated General Fund balance. Staff Report Attachment A - Resolution No. 2025-21 and MOU Attachment B - Costing Attachment C - Budget Amendment May 13, 2025 Item #5 6822a71a932c5bddda0e0a8d
20250513 Orange County Newport Beach City Council Item 4 4. Resolution No. 2025-20: Adopting a Memorandum of Understanding with the Newport Beach Firefighters Association and Associated Salary Schedule a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2025-20, A Resolution of the City Council of the City of Newport Beach, California, Adopting a Memorandum of Understanding Between the City of Newport Beach and the Newport Beach Firefighters Association and Associated Salary Schedule; and c) Approve Budget Amendment No. 25-063 appropriating $422,413.15 in increased expenditures in various City division salary and benefits accounts from unappropriated General Fund balance. Staff Report Attachment A - Resolution No. 2025-20 and MOU Attachment B - Costing Attachment C - Budget Amendment May 13, 2025 May 13, 2025 Item #4 6822a71a932c5bddda0e0a8e
20250513 Orange County Newport Beach City Council Item 1 1. Agency Designated Representatives: Mayor Joe Stapleton and Mayor Pro Tem Lauren Kleiman, Negotiators. Unrepresented Employees: Unrepresented Employees in the Key and Management Group. May 13, 2025 Item #1 6822a71a932c5bddda0e0a8f
20250513 Orange County Newport Beach City Council Item 3 3. Ordinance No. 2025-6: Amending Chapter 11.04 (Parks, Park Facilities, and Beaches) of the Newport Beach Municipal Code Related to the Use of Bicycles, Electric Bicycles, and Other Such Devices on the Beach a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Conduct second reading and adopt Ordinance No. 2025-6, An Ordinance of the City Council of the City of Newport Beach, California, Amending Chapter 11.04 (Parks, Park Facilities, and Beaches) of the Newport Beach Municipal Code Related to the Use of Bicycles, Electric Bicycles, and Other Such Devices on the Beach. Staff Report Attachment A - Ordinance No. 2025-6 Attachment B - NBMC 11.04.080 (redlines) RESOLUTIONS FOR ADOPTION May 13, 2025 Item #3 6822a71a932c5bddda0e0a90
20250513 Orange County Newport Beach City Council Item 2 2. Agency Designated Representatives: Grace K. Leung, City Manager, Barbara Salvini, Director of Human Resources, and Jonathan Holtzman, Esq ., Negotiators. Unrepresented Employees: Newport Beach Employees League. B. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code § 54956.9 (d)(1)): 1 matter Joseph Cartwright v. City of Newport Beach Workers’ Compensation Appeals Board Case No. ADJ15869339 May 13, 2025 Item #2 6822a71a932c5bddda0e0a91
Orange
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 Orange County Orange City Council Consent Calendar 15 3.15. Authorize an increase to the blanket purchase order for the certification and maintenance of Personal Protective Equipment from Turnout Maintenance Company in the amount of $10,000 funded through Fire Facilities Fees. Recommended Action: Approve an increase of $10,000 from the Fire Facilities Fees fund to the Turnout Maintenance blanket purchase order for certification and maintenance services of department personal protective safety gear. Attachments: Staff Report May 13, 2025 Consent Calendar #15 6822a71a932c5bddda0e0b11
20250513 Orange County Orange City Council Consent Calendar 13 3.13. Authorize purchase of ballistic vests and helmets from U.S. Armor Corporation. Recommended Action: Approve the purchase of ballistic vests and helmets from U.S. Armor Corporation for $52,000. Attachments: Staff Report GSA Contract No. GS-07F-072DA May 13, 2025 Consent Calendar #13 6822a71a932c5bddda0e0b07
20250513 Orange County Orange City Council Administrative Reports 6 9.6. Monthly Treasurer’s Reports for January, February, and March 2025 Recommended Action: Receive and file. Attachments: Staff Report Attachment 1 Cash and Investments by Fund Attachment 2 Investment Report for the Period Ending March 31, 2025 Attachment 3 Chandler Monthly Statements for January, February, and March 2025 May 13, 2025 Administrative Reports #6 6822a71a932c5bddda0e0b08
20250513 Orange County Orange City Council Consent Calendar 12 3.12. Authorize purchase of Winchester law enforcement ammunition from Dooley Enterprise, Inc. as a sole source vendor. Recommended Action: Approve the sole source purchase of ammunition from Dooley Enterprises, Inc. for $153,000. Attachments: Staff Report May 13, 2025 Consent Calendar #12 6822a71a932c5bddda0e0b09
20250513 Orange County Orange City Council Reports From Councilmembers 1 5.1. Highlight Local Business (Gutierrez) May 13, 2025 Reports From Councilmembers #1 6822a71a932c5bddda0e0b0a
20250513 Orange County Orange City Council Consent Calendar 16 3.16. Single Audit Report for the Fiscal Year Ended June 30, 2024. Recommended Action: Receive and file. Attachments: Staff Report Single Audit Report for the Fiscal Year Ended June 30, 2024 May 13, 2025 Consent Calendar #16 6822a71a932c5bddda0e0b0b
20250513 Orange County Orange City Council Administrative Reports 3 9.3. Memorandum of Agreement between the City of Orange and the Mabury Ranch Homeowner’s Association for tree maintenance. (Continued from April 8, 2025) Recommended Action: 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. Attachments: Staff Report Attachment 1 Memorandum of Agreement Attachment 2 City Arborist Report Attachment 3 Serrano and Cannon Inspection Note May 13, 2025 Administrative Reports #3 6822a71a932c5bddda0e0b0c
20250513 Orange County Orange City Council Consent Calendar 4 3.4. Agreement with GovOS, Inc. for SeamlessDocs forms management services. Recommended Action: Approve a three-year agreement with GovOS, Inc. in the amount of $64,036.23 for forms management services; and authorize the Mayor and the City Clerk to execute on behalf of the City. Attachments: Staff Report Agreement with GovOS, Inc. May 13, 2025 Consent Calendar #4 6822a71a932c5bddda0e0b0d
20250513 Orange County Orange City Council Consent Calendar 5 3.5. Second Amendment to the 2009 Waste Disposal Agreement with the County of Orange for a 12-month extension to the existing Waste Disposal Agreement. Recommended Action: Approve Second Amendment to the 2009 Waste Disposal Agreement with the County of Orange; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report Second Amendment to the Waste Disposal Agreement May 13, 2025 Consent Calendar #5 6822a71a932c5bddda0e0b0e
20250513 Orange County Orange City Council Administrative Reports 2 9.2. Expansion of Permit Parking Area “AA” to include both sides of E. Avenida Palmar from west City limits to N. Thora Street and both sides of N. Sandpiper Circle, and establishment of Permit Parking Area “AB,” to be comprised of both sides of N. Mallard Street from E. Locust Avenue to E. Jackson Avenue. Resolution Nos. 11606, 11607, or 11608. Recommended Action: Approve one of the following options: Option 1, 2 OR 3. 1. Option 1. Approve permit parking on E. Avenida Palmar, N. Sandpiper Circle and N. Mallard Street and adopt Resolution No. 11606. A Resolution of the City Council of the City of Orange adopting a revised master resolution of designated permit parking areas and established permit parking opportunity areas within the City of Orange. 2. Option 2. Approve permit parking on E. Avenida Palmar and N. Sandpiper Circle only and adopt Resolution No. 11607. A Resolution of the City Council of the City of Orange adopting a revised master resolution of designated permit parking areas and established permit parking opportunity areas within the City of Orange. 3. Option 3. Approve permit parking on N. Mallard Street only and adopt Resolution No. 11608. A Resolution of the City Council of the City of Orange adopting a revised master resolution of designated permit parking areas and established permit parking opportunity areas within the City of Orange. May 13, 2025 Administrative Reports #2 6822a71a932c5bddda0e0b0f
20250513 Orange County Orange City Council Consent Calendar 17 3.17. Authorization to apply for a grant under the Orange County Transportation Authority’s Measure M2 Environmental Cleanup Tier 1 Program. Resolution No. 11604. Recommended Action: Adopt Resolution No. 11604. A Resolution of the City Council of the City of Orange authorizing an application for funds for the Environmental Cleanup, Tier 1 grant program under Orange County Local Transportation Ordinance No. 3 for the White Oak Ridge & Palmyra Avenue Water Quality Storm Drain Improvement Project. Attachments: Staff Report Resolution No. 11604 May 13, 2025 Consent Calendar #17 6822a71a932c5bddda0e0b10
20250513 Orange County Orange City Council Consent Calendar 11 3.11. Notice of Completion and Acceptance for City of Orange Corporation Yard Renovation Project - Phase 1A, Bid No. 23-24.23 (SP-4163). Recommended Action: 1. Accept the City of Orange Corporation Yard Renovation Project - Phase 1A as complete. 2. Authorize City Clerk to file Notice of Completion with the Orange County Clerk-Recorder’s Office. Attachments: Staff Report Notice of Completion and Acceptance May 13, 2025 Consent Calendar #11 6822a71a932c5bddda0e0b06
20250513 Orange County Orange City Council Consent Calendar 7 3.7. Replacement of audio-visual equipment for City Council Chamber and broadcast room. Recommended Action: 1. Authorize the appropriation of $27,911.65 from Government Access 1% PEG (130) unreserved fund balance to: 130.1601.56033.20516 CIP-Computer Equip-Video Prod. Refresh 2. Approve the Ninth Amendment to Master Subscription Agreement with Granicus, LLC for streaming encoder replacement in the amount of $14,160.33; and authorize the Mayor and City Clerk to execute on behalf of the City. 3. Authorize the purchase of audio-visual equipment from Triton Technologies Solutions, Inc. for a total amount of $57,954.49. Attachments: Staff Report Attachment 1 Ninth Amendment to Master Subscription Agreement with Granicus, LLC Attachment 2 Triton quote for various audio-visual equipment Attachment 3 VMI quote for various audio-visual equipment Attachment 4 Media Control Systems quote for various audio-visual equipment May 13, 2025 Consent Calendar #7 6822a71a932c5bddda0e0b12
20250513 Orange County Orange City Council Consent Calendar 6 3.6. Fifth Amendment to Agreement with Tetra Tech, Inc. for additional construction support services for Well 28 Equipping and Public Pocket Park Project. Recommended Action: Approve the Fifth Amendment to Agreement with Tetra Tech, Inc. in an amount not to exceed $59,800 for additional construction management, technical support, and landscape design services bringing total contract to $1,056,150; and authorize the Mayor and the City Clerk to execute on behalf of the City. Attachments: Staff Report Fifth Amendment to Agreement with Tetra Tech, Inc. May 13, 2025 Consent Calendar #6 6822a71a932c5bddda0e0b13
20250513 Orange County Orange City Council Administrative Reports 1 9.1. Lottery selection for permits to sell Safe and Sane Fireworks. Recommended Action: Conduct a lottery via random selection process and provide notification to permittees regarding next steps in the Safe and Sane Fireworks sale permit process. Attachments: Staff Report Attachment 1 Resolution No. 11597 Attachment 2 List of Qualified Organizations May 13, 2025 Administrative Reports #1 6822a71a932c5bddda0e0b14
20250513 Orange County Orange City Council Consent Calendar 14 3.14. Authorize purchase increase of software maintenance and network switches from Sidepath, Inc. Recommended Action: Approve the purchase increase of software licensing and hardware from Sidepath, Inc . for $47,249.10. Attachments: Staff Report Sidepath VMware quote Sidepath switch quote May 13, 2025 Consent Calendar #14 6822a71a932c5bddda0e0b15
20250513 Orange County Orange City Council Consent Calendar 21 3.21. Approval of the Landscape Maintenance Districts 86-2 (Santiago Hills) and 15-1 (Santiago Hills Overlay) Preliminary Engineer’s Report for Fiscal Year 2025-2026. Resolution No. 11611. Recommended Action: 1. Adopt Resolution No. 11611. A Resolution of the City Council of the City of Orange regarding Landscape Maintenance Assessment Districts 86-2 (Santiago Hills), and 15-1 (Santiago Hills Overlay) declaring its intention to provide for an annual levy and collection of assessments for Fiscal Year 2025-2026; set a time and place for a public hearing to receive public testimony on the foregoing matters; and give preliminary approval of the certified Engineer’s Report for Landscape Maintenance Assessment Districts 86-2 (Santiago Hills) and 15-1 (Santiago Hills Overlay). 2. Declare the intent to levy an annual assessment, and establish June 10, 2025, at 6:00 p.m. at City Hall Council Chamber, 300 E Chapman Avenue, Orange, CA 92866, as the time and place for the Public Hearing on the assessments. Attachments: Staff Report Resolution No. 11611 Preliminary Engineer's Report LMD 86-2 FY 2025-26 Preliminary Engineer's Report LMD 15-1 2025-26 END OF CONSENT CALENDAR ******** May 13, 2025 Consent Calendar #21 6822a71a932c5bddda0e0afb
20250513 Orange County Orange City Council Consent Calendar 19 3.19. Annual Military Equipment Report per California Assembly Bill No. 481. Resolution No. 11609. Recommended Action: 1. Receive and file annual Military Equipment Report. 2. Adopt Resolution No. 11609 renewing Ordinance No. 03-22 and adopting the newly revised policy in accordance with Government Code § 7071. A Resolution of the City Council of the City of Orange renewing its military equipment policy. Attachments: Staff Report Resolution No. 11609 Ordinance No. 03-22 Orange Police Department Policy 706, Updated 4-2025 2025 Annual Military Equipment Report May 13, 2025 Consent Calendar #19 6822a71a932c5bddda0e0af6
20250513 Orange County Orange City Council Consent Calendar 18 3.18. Approval of the Fiscal Year 2025-2026 Pavement Management Program budget to incorporate a list of nine arterial streets to be funded by SB 1 (The Road Repair and Accountability Act) and appropriate Road Maintenance and Rehabilitation Account funding. Resolution No. 11605. Recommended Action: Adopt Resolution No. 11605. A Resolution of the City Council of the City of Orange approving the 2025-2026 Pavement Management Program budget to incorporate a list of nine streets to be funded by SB 1: the Road Repair and Accountability Act of 2017 and appropriate Road Maintenance and Rehabilitation Account (RMRA) funding. Attachments: Staff Report Resolution No. 11605 May 13, 2025 Consent Calendar #18 6822a71a932c5bddda0e0af7
20250513 Orange County Orange City Council Consent Calendar 8 3.8. Appropriation of $20,756 in Emergency Management Performance Grant funds from the Orange County Sheriff’s Department Emergency Management Bureau. Recommended Action: 1. Accept into the City’s General Fund (100) revenue budget $20,756 in grant funds from the Orange County Sheriff’s Department Emergency Management Bureau to: 100.3021.45495.30260 Emergency Management Performance Grant Fiscal Year 2024 2. Authorize the appropriation of $10,756 into General Fund (100): 100.3021.50002.30260 Emergency Management Performance Grant Fiscal Year 2024 3. Authorize the appropriation of $10,000 into General Fund (100): 100.3021.51780.30260 Emergency Management Performance Grant Fiscal Year 2024 Attachments: Staff Report 2024 EMPG City Allocations V1 Award letter from the Orange County Sherrif’s Department Emergency Management Bureau May 13, 2025 Consent Calendar #8 6822a71a932c5bddda0e0af8
20250513 Orange County Orange City Council Consent Calendar 9 3.9. Appropriation of $34,798 in designated grant funding received from the California Department of Resources Recycling and Recovery for the Beverage Container Recycling City Payment Program. Recommended Action: 1. Accept into the City’s revenue budget a $34,798 grant from the California Department of Resources Recycling and Recovery into Sewer Fund (220): 220.5022.45290.30266 Beverage Container Program 24-25. 2. Authorize the appropriation of $34,798 into the Sewer Fund (220) Beverage Container Program 24-25: 220.5022.51001.30266 Contractual Services $30,000 220.5022.53001.30266 Materials and Supplies $4,298 220.5022.50002.30266 Regular Salaries - Misc $500 Attachments: Staff Report May 13, 2025 Consent Calendar #9 6822a71a932c5bddda0e0af9
20250513 Orange County Orange City Council Consent Calendar 20 3.20. Approval of the Landscape Maintenance Assessment District 94-1 (Sycamore Crossing) Preliminary Engineer’s Report for Fiscal Year 2025-2026. Resolution No. 11610. Recommended Action: 1. Adopt Resolution No. 11610. A Resolution of the City Council of the City of Orange regarding Landscape Maintenance Assessment District 94-1 (Sycamore Crossing) declaring its intention to provide for an annual levy and collection of assessments for Fiscal Year 2025-2026; set a time and place for a public hearing to receive public testimony on the foregoing matters and give preliminary approval to the certified Engineer’s Report for Landscape Maintenance Assessment District 94-1 (Sycamore Crossing). 2. Declare the intent to levy an annual assessment, and establish June 10, 2025, at 6:00 p.m. at City Hall Council Chamber, 300 E Chapman Avenue, Orange, CA 92866, as the time and place for the Public Hearing on the assessment. Attachments: Staff Report Resolution No. 11610 Preliminary Engineer’s Report for the Annual Levy Assessment Landscape Maintenance District No. 94-1 Fiscal Year 2025-2026 May 13, 2025 Consent Calendar #20 6822a71a932c5bddda0e0afa
20250513 Orange County Orange City Council Legal Affairs 2 11.2. Introduction and First Reading of Ordinance No. 04-25 amending Chapter 8.13.130 Subsection A of the Orange Municipal Code relating to Safe and Sane Fireworks. Recommended Action: Introduce and conduct First Reading of Ordinance No. 04-25. An Ordinance of the City Council of the City of Orange amending Chapter 8.13.130 Subsection A of the Orange Municipal Code relating to the prohibition of Safe and Sane Fireworks in certain areas of the City. Attachments: Staff Report Ordinance No. 04-25 May 13, 2025 Legal Affairs #2 6822a71a932c5bddda0e0afc
20250513 Orange County Orange City Council Legal Affairs 1 11.1. Introduction and First Reading of Ordinance No. 07-25 adopting the California Office of the State Fire Marshal’s recommended Fire Hazard Severity Zone Map for the Local Responsibility Area of the City of Orange. Recommended Action: Introduce and conduct First Reading of Ordinance No. 07-25. An Ordinance of the City Council of the City of Orange adopting the recommended map for local responsibility area as provided by the office of the California state fire marshal and as required by Assembly Bill 211. Attachments: Staff Report Attachment 1 Ordinance No. 07-25 Attachment 2 FHSZ Local Responsibility Area Map for Orange Attachment 3 Assembly Bill 211; California Government Code Section 51179(b)(3) Attachment 4 Senate Bill 63; Amending California Government Code Section 51178.5 May 13, 2025 Legal Affairs #1 6822a71a932c5bddda0e0afd
20250513 Orange County Orange City Council Reports From Boards, Committees, And Commissions 1 7.1. Appointment(s) to the Orange Public Library Board of Trustees. Recommended Action: Confirm Mayor Slater’s recommendation to appoint Ariana Cazares to the Orange Public Library Board of Trustees to fill an unexpired term ending June 30, 2027; and reappoint Orange Public Library Board Trustee Rebecca Martinez for a three -year term expiring June 30, 2028. Attachments: Staff Report May 13, 2025 Reports From Boards, Committees, And Commissions #1 6822a71a932c5bddda0e0afe
20250513 Orange County Orange City Council Public Hearings 2 10.2. Public Hearing to consider introduction and First Reading of an ordinance re-zoning certain properties in the historic Cypress Barrio neighborhood to establish consistency between the Low Density Residential General Plan Land Use Designation in accordance with state law; and finding that Zone Change No. 1267-12(B) is within the scope of the previously certified Final Program Environmental Impact Report No. 1815-09 for the Comprehensive General Plan Update certified on March 9, 2010. Ordinance No. 06-25. Recommended Action: 1. Conduct and close Public Hearing. 2. Introduce and conduct First Reading of Ordinance No. 06-25. An Ordinance of the City Council of the City of Orange approving Zone Change No. 1267-12(B) re-zoning certain properties in the historic Cypress Barrio neighborhood to establish consistency between the Low Density Residential General Plan Land Use Designation in accordance with State law. 3. Find that Zone Change No. 1267-12(B) is within the scope of the previously certified Final Program Environmental Impact Report No. 1815-09 for the Comprehensive General Plan Update certified on March 9, 2010. May 13, 2025 Public Hearings #2 6822a71a932c5bddda0e0aff
20250513 Orange County Orange City Council Public Hearings 1 10.1. Public Hearing for the adoption of the 2025-2029 Consolidated Plan including the 2025-2026 Annual Action Plan and 2025-2029 Regional Analysis of Impediments to Fair Housing Choice. Recommended Action: Continue the Public Hearing for the adoption of the 2025-2029 Consolidated Plan including the 2025-2026 Annual Action Plan and 2025-2029 Regional Analysis of Impediments to Fair Housing Choice to the Regular City Council Meeting on June 24, 2025. Attachments: Staff Report May 13, 2025 Public Hearings #1 6822a71a932c5bddda0e0b00
20250513 Orange County Orange City Council Openingcall To Order 4 1.4 PRESENTATIONS/ANNOUNCEMENTS Memorial Adjournment in honor of longtime Orange resident Harvey Moreno El Modena High School Student Liaison Ximena Quijano Espinoza Final School Year Update and Certificate of Appreciation Orange High School Student Liaison Nadia Flores Final School Year Update and Certificate of Appreciation May 13, 2025 Openingcall To Order #4 6822a71a932c5bddda0e0b01
20250513 Orange County Orange City Council Consent Calendar 10 3.10. Approval of plans and specifications for Asphalt Replacement at Various Locations for Fiscal Year 2025-2026 and authorization to advertise for bids. Recommended Action: Approve the plans and specifications and authorize advertising for Bid No. 24-25.19, Asphalt Replacement at Various Locations for Fiscal Year 2025-2026. Attachments: Staff Report May 13, 2025 Consent Calendar #10 6822a71a932c5bddda0e0b02
20250513 Orange County Orange City Council Administrative Reports 5 9.5. Review of the draft Policies for Naming of New City Parks and for Park Asset Naming and Donations for Park Improvements. Recommended Action: Provide input and direction regarding the proposed policies. Attachments: Staff Report Draft Policy for Naming of New City Parks Draft Policy for Park Asset Naming and Donations for Park Improvements May 13, 2025 Administrative Reports #5 6822a71a932c5bddda0e0b03
20250513 Orange County Orange City Council Administrative Reports 4 9.4. First Amendment to Subrecipient Agreement with The Hub OC for supportive services to qualifying populations under the HOME Investment Partnerships Program American Rescue Plan to identify eligible expenses managed by The Hub OC at the Hub Resource Center and reimburse the General Fund (100). Recommended Action: Approve the amendment to the agreement with The Hub OC for $503,371, for a total compensation of $1,293,032, for supportive services to qualifying populations under the HOME Investment Partnerships Program American Rescue Plan Allocation Plan; and authorize the Mayor and the City Clerk to execute on behalf of the City. Attachments: Staff Report First Amendment to Subrecipient Agreement with The Hub OC City of Orange HOME-ARP Allocation Plan May 13, 2025 Administrative Reports #4 6822a71a932c5bddda0e0b05
Placentia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 Orange County Placentia City Council Order of Business 1 b 1.b City Fiscal Year 2024-25 Registers for May 20, 2025 Check Register Fiscal Impact: $ 1,414,504.58 Electronic Disbursement Register Fiscal Impact: $ 1,238,994.02 Recommended Action: It is recommended that the City Council: Receive and file. May 20, 2025 Order of Business 1 #b 6827dc32d12ecd5785486102
20250520 Orange County Placentia City Council Order of Business 1 c 1.c Resolution Relating to Fiscal Year 2025-26 Levy of Assessments to the City of Placentia Street Lighting District No. 81-1 and Setting a Public Hearing for June 17, 2025 at 7:00 P.M. Fiscal Impact: SLD No. 81-1 has estimated expenditures of $197,245 for FY 2025-26. The proposed assessment for FY 2025-26 will generate approximately $136,245 in revenue leaving a negative balance of $61,000, which is backfilled by the City’s General Fund. SLD 81-1 has operated at a deficit for numerous years because of the limited ability to increase assessment rates to relieve the annual General Fund contribution to the District. Recommended Action: It is recommended that the City Council take the following actions: 1. Adopt Resolution R-2025-17, a Resolution of the City Council of the City of Placentia, California, directing the preparation of the Engineer’s Report for Fiscal Year 2025-26 for the continuation of the annual assessments for Street Lighting District No. 81-1; and 2. Adopt Resolution R-2025-18, a Resolution of the City Council of the City of Placentia, California, declaring its intention to provide for an annual levy and collection of assessments for certain maintenance within an existing district, pursuant to the provisions of Division 15, Part 2, of the California Streets and Highways Code and setting a time and place for public hearing thereon. May 20, 2025 Order of Business 1 #c 6827dc32d12ecd5785486101
20250520 Orange County Placentia City Council Order of Business 3 a 3.a Presentation of the Proposed Fiscal Year 2025-26 Operating Budget and Capital Improvement Program (CIP) Fiscal Impact: FY 2025-26 EXPENDITURES: $92,686,878 REVENUE: $89,665,708 Recommended Action: It is recommended that the City Council take the following actions: 1. Review and discuss the Proposed Fiscal Year 2025-26 Annual Operating Budget and Capital Improvement Program (CIP) and provide input and direction for final budget adoption; and 2. Set the date of the public hearing for budget adoption as June 3, 2025, at 7:00 p.m. May 20, 2025 Order of Business 3 #a 6827dc32d12ecd5785486100
20250520 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. May 20, 2025 Order of Business 1 #a 6827dc32d12ecd57854860ff
20250520 Orange County Placentia City Council Order of Business 1 d 1.d Amendment No. 4 to Professional Services Agreement with HF&H Consultants, LLC, for Refuse Contract Negotiations and SB 1383 Compliance Assistance Fiscal Impact: Expense: $45,000 Annual Contract Amount Budget: $65,000 FY 2024-25 Refuse Administration Fund (374386-6099) Recommended Action: It is recommended that the City Council take the following actions to: 1. Approve Amendment No. 4 to the professional services agreement with HF&H Consultants, LLC, for refuse contract negotiations and SB 1383 compliance assistance services to extend the contract term by two years and increase the cumulative contract not-to-exceed amount by $90,000 for a revised cumulative contract amount of $244,999 for the entire contract term; and 2. Authorize the Acting City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. May 20, 2025 Order of Business 1 #d 6827dc32d12ecd57854860fe
20250520 Orange County Placentia City Council Order of Business 1 e 1.e Resolution Relating to Fiscal Year 2025-26 Levy of Assessments to the City of Placentia Landscape Maintenance District No. 92-1 and Setting a Public Hearing for June 17, 2025 at 7:00 p.m. Fiscal Impact: For FY 2025-26, LMD No. 92-1 will have an estimated $440,867 in expenditures and projected assessment revenue of $457,992. There is no impact on the General Fund associated with these recommended actions. Recommended Action: It is recommended that the City Council take the following actions: 1. Adopt Resolution R-2025-19, a Resolution of the City Council of the City of Placentia, California, directing the preparation of the Engineer’s Report for Fiscal Year 2025-26 for the continuation of the annual assessments for Landscape Maintenance District No. 92-1; and 2. Adopt Resolution R-2025-20, a Resolution of the City Council of the City of Placentia, California, declaring its intention to provide for the annual levy and collection of assessments for certain maintenance within an existing district, pursuant to the provisions of Division 15, Part 2, of the California Streets and Highways Code and setting a time and place for public hearing thereon. May 20, 2025 Order of Business 1 #e 6827dc32d12ecd57854860fd
20250520 Orange County Placentia City Council Order of Business 1 f 1.f Acceptance of Resignation from the Heritage Committee and Consideration of the Appointment of a New Committee Member Fiscal Impact: None Recommended Action: It is recommended that the City Council: 1. Accept the resignation of Martin Gonzalez from the Heritage Festival Committee effective May 21, 2025; and 2. Consider the appointment of alternate member Lisa Pallares to the Heritage Festival Committee effective May 21, 2025. May 20, 2025 Order of Business 1 #f 6827dc32d12ecd57854860fc
20250506 Orange County Placentia City Council Order of Business 3 a 3.a Study Session: Placentia Enhanced Infrastructure Financing District and the Old Town Streetscape Master Plan Fiscal Impact: Estimated range of $17 to $24 million in property tax increment over approximately 40 years. Up to $59 million in net fiscal impact revenue to the City over approximately 50 years. Recommended Action: It is recommended that the City Council take the following actions to: 1. Receive and file the Staff Report and presentations; and 2. Ask any questions of the Measure U Committee and Staff; and 3. Provide direction to Staff as appropriate regarding the next steps in the EIFD Process. May 06, 2025 Order of Business 3 #a 68191bf0433a47b7599333b0
20250506 Orange County Placentia City Council Order of Business 1 b 1.b City Fiscal Year 2024-25 Registers for May 6, 2025 Check Register Fiscal Impact: $ 1,752,567.62 Electronic Disbursement Register Fiscal Impact: $ 1,523,359.04 Recommended Action: It is recommended that the City Council: Receive and file. May 06, 2025 Order of Business 1 #b 68191bf0433a47b7599333ae
20250506 Orange County Placentia City Council Order of Business 3 b 3.b Fiscal Year 2025-26 Capital Improvement Program - Study Session No. 3 The fiscal impact will be determined with final adoption of the Fiscal Year 2025-26 Capital Improvement Program Budget. Recommended Action: It is recommended that the City Council take the following actions: 1. Receive and file the staff report and presentation; and 2. Provide direction to staff regarding the proposed fuel tank storage options. May 06, 2025 Order of Business 3 #b 68191bf0433a47b7599333ad
20250506 Orange County Placentia City Council Order of Business 1 a 1.a Consideration to Waive Reading in Full of all Ordinances and Resolutions Recommended Action: It is recommended that the City Council: Approve. May 06, 2025 Order of Business 1 #a 68191bf0433a47b7599333ac
20250506 Orange County Placentia City Council Order of Business 1 e 1.e Agreement with PowerPlus for Temporary Electrical Power at Placentia Public Safety Center Fiscal Impact: Expense: $100,000 Service Cost $ 10,000 Contingency Cost $110,000 Total Cost Available Budget: $487,669.07 (105213-6840) Recommended Action: It is recommended that the City Council take the following actions to: 1. Approve a Public Works Agreement with S.R. Bray, LLC (dba PowerPlus) for the Public Safety Center Project in the amount of $100,000; and 2. Authorize the Interim City Administrator to approve up to ten percent (10%) contingency of the contract amount, or $10,000, for a total contract not-to-exceed amount of $110,000; and 3. Authorize the Interim City Administrator to approve all agreements in a form approved by the City Attorney. May 06, 2025 Order of Business 1 #e 68191bf0433a47b7599333ab
20250506 Orange County Placentia City Council Order of Business 1 d 1.d Award of Contract to Colts Landscape, Inc., for Citywide Vine Trimming Services Fiscal Impact: Expense: $87,046 Five-Year Contract Total Budget: $96,920 Budgeted FY 2025-26 Operating Budget (103655-6115) Recommended Action: It is recommended that the City Council take the following actions: 1. Award a five-year Public Works Agreement to Colts Landscape, Inc., for citywide vine trimming services in an amount not-to-exceed $87,046; and 2. Authorize the Interim City Administrator to approve contract change orders up to 20% or $17,409.20 of the contract not-to-exceed amount; and 3. Authorize the Interim City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. May 06, 2025 Order of Business 1 #d 68191bf0433a47b7599333aa
20250506 Orange County Placentia City Council Order of Business 1 f 1.f Second Amendment to the Waste Disposal Agreement with the County of Orange Fiscal Impact: There is no fiscal impact associated with the recommended action. Recommended Action: It is recommended the City Council take the following actions to: 1. Approve the Second Amendment to the Waste Disposal Agreement with the County of Orange extending the agreement by one year and increasing the disposal fee 2.6% through June 30, 2026; and 2. Authorize the Interim City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. May 06, 2025 Order of Business 1 #f 68191bf0433a47b7599333a9
20250506 Orange County Placentia City Council Order of Business 1 g 1.g Second Reading and Adoption of Ordinance No. O-2025-03, approving the Municipal Code amendment to establish a comprehensive regulatory framework for city special events on public property. 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 action to: 1. Waive full reading, by title only, and adopt 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. May 06, 2025 Order of Business 1 #g 68191bf0433a47b7599333a8
20250506 Orange County Placentia City Council Order of Business 2 a 2.a Public Hearing Regarding the Annexation of Territory to Existing Community Facilities District No. 2024-1 (Old Town Maintenance Services) and Authorize Special Tax Annexation No. 1 for 201 S. Bradford Avenue, APN 339-365-23 Fiscal Impact: Projected Annual Revenue: $427.52 (CFD for Old Town Maintenance Services) Recommended Action: It is recommended that the City Council take the following action to: 1. Open the Public Hearing concerning the annexation of 201 S. Bradford Avenue; and 2. Receive the Staff Report, consider all public testimony, ask questions of Staff; and 3. Conduct election for annexation of 201 S. Bradford Avenue to Community Facilities District No. 2024-1 (Old Town Maintenance Services); and 4. Close the Public Hearing; and 5. Adopt Resolution R-2025-16, a Resolution of the City Council of the City of Placentia, California, ordering the annexation of territory to its Community Facilities District No. 2024-1 (Old Town Maintenance Services) and approving the amended map for said District; and 6. Authorize inclusion of the annexed territory for Community Facilities District No. 2024-1 (Old Town Maintenance Services) for Fiscal Year 2025-26 on the Orange County Secured Property Tax Roll. May 06, 2025 Order of Business 2 #a 68191bf0433a47b7599333a7
20250506 Orange County Placentia City Council Order of Business 1 h 1.h Retirement and Ownership Transfer of Police Service Dog Fiscal Impact: Expense: $0.00 Offsetting Revenue: $1.00 Recommended Action: It is recommended that the City Council take the following action to: 1. Approve the "Release and Waiver of Liability and Indemnity Agreement" authorizing the transfer of ownership of retired Police Service Dog “Champ” to Officer Zachary King: and 2. Authorize the Interim City Administrator, or his designee, to execute an agreement with Police Officer Zachary King to purchase Police Service Dog “Champ” in the amount of one dollar ($1.00). In a form approved by the City Attorney. May 06, 2025 Order of Business 1 #h 68191bf0433a47b7599333a6
Rancho Santa Margarita
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250514 Orange County Rancho Santa Margarita City Council Order of Business 3 2 3.2 CERTIFICATE OF COMMENDATION TO ORANGE COUNTY SHERIFF’S DEPARTMENT “2024 DEPUTY OF THE YEAR” RECIPIENT, DEPUTY BRIAN BURTZLAFF May 14, 2025 Order of Business 3 #2 6822a71e932c5bddda0e0e20
20250514 Orange County Rancho Santa Margarita City Council Order of Business 2 2 2.2 COMMITTEE ASSIGNMENT REPORTS May 14, 2025 Order of Business 2 #2 6822a71e932c5bddda0e0e17
20250514 Orange County Rancho Santa Margarita City Council Order of Business 2 1 2.1 COUNCIL MEMBER COMMENTS May 14, 2025 Order of Business 2 #1 6822a71e932c5bddda0e0e18
20250514 Orange County Rancho Santa Margarita City Council Order of Business 6 1 6.1 DRAFT 2025-2029 CONSOLIDATED PLAN, INCLUDING THE 2025-2026 ANNUAL ACTION PLAN DETAILING THE PROPOSED USE OF COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FUNDS, THE 2025-2029 REGIONAL ORANGE COUNTY ASSESSMENT OF FAIR HOUSING, AND AMENDMENTS TO THE CITIZEN PARTICIPATION PLAN (Kuta) RECOMMENDATION: 1) Receive staff presentation and report. 2) Council questions of staff. 3) Open the Public hearing. 4) Receive public testimony. 5) Close the Public hearing. 6) Council discussion and deliberation. 7) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, APPROVING THE 2025-2029 CONSOLIDATED PLAN, INCLUDING THE 2025-2026 ANNUAL ACTION PLAN AND AUTHORIZING SUBMISSION OF THE PLAN TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, AND APPROVAL OF THE 2025-2029 REGIONAL ORANGE COUNTY ASSESSMENT OF FAIR HOUSING AND AMENDMENTS TO THE CITIZEN PARTICIPATION PLAN Item No. 6.1 May 14, 2025 Order of Business 6 #1 6822a71e932c5bddda0e0e19
20250514 Orange County Rancho Santa Margarita City Council Order of Business 5 7 5.7 APPROVAL OF SECOND AMENDMENT TO WASTE DISPOSAL AGREEMENT WITH THE COUNTY OF ORANGE (Cervantez) RECOMMENDATION: Approve and authorize the Mayor to execute the Second Amendment to the Waste Disposal Agreement between the County of Orange and the City of Rancho Santa Margarita. Item No. 5.7 ITEMS REMOVED FROM THE CONSENT CALENDAR May 14, 2025 Order of Business 5 #7 6822a71e932c5bddda0e0e1a
20250514 Orange County Rancho Santa Margarita City Council Order of Business 3 1 3.1 CERTIFICATES OF RECOGNITION – STUDENT RECOGNITION PROGRAM 1) ROBINSON ELEMENTARY SCHOOL – CAMERON KARTES AND SOLANA CUENCA May 14, 2025 Order of Business 3 #1 6822a71e932c5bddda0e0e1b
20250514 Orange County Rancho Santa Margarita City Council Order of Business 1 3 1.3 FIRE PREVENTION COMMUNITY MEETING – WEDNESDAY, JUNE 25, 2025, FROM 4:00 TO 6:30 P.M., LOCATED AT THE BELL TOWER REGIONAL COMMUNITY CENTER May 14, 2025 Order of Business 1 #3 6822a71e932c5bddda0e0e1c
20250514 Orange County Rancho Santa Margarita City Council Order of Business 1 2 1.2 MEMORIAL DAY HOLIDAY – MONDAY, MAY 26, 2025 – CITY HALL CLOSED May 14, 2025 Order of Business 1 #2 6822a71e932c5bddda0e0e1d
20250514 Orange County Rancho Santa Margarita City Council Order of Business 5 6 5.6 APPROVAL OF AMENDMENT NO. 1 TO THE JANITORIAL SERVICES AGREEMENT WITH DYNAMIC BUILDING MAINTENANCE, INC. FOR CITY HALL, THE BELL TOWER REGIONAL COMMUNITY CENTER, AND CENTRAL PARK SPLASH PAD (Parco) RECOMMENDATION: 1) Approve proposed Amendment No. 1 to the Janitorial Services Agreement with Dynamic Building Maintenance, Inc., to extend the term of the Agreement for an additional two years through July 12, 2027, and to increase the maximum contract amount by $147,750.00, from $196,274.65 to $344,024.65, with the same terms and conditions as set forth in the Agreement, to provide for janitorial services for City Hall, the Bell Tower Regional Community Center, and Central Park Splash Pad; and 2) Authorize the Mayor to execute proposed Amendment No. 1 to the current Janitorial Services Agreement with Dynamic Building Maintenance, Inc. Item No. 5.6 May 14, 2025 Order of Business 5 #6 6822a71e932c5bddda0e0e1e
20250514 Orange County Rancho Santa Margarita City Council Order of Business 1 1 1.1 E-BIKE AND BICYCLE SAFETY CLASS – SATURDAY, MAY 24, 2025, FROM 10:00 A.M. TO 12:30 P.M., LOCATED AT RSM INTERMEDIATE SCHOOL May 14, 2025 Order of Business 1 #1 6822a71e932c5bddda0e0e21
20250514 Orange County Rancho Santa Margarita City Council Order of Business 3 3 3.3 PROCLAMATION DECLARING MAY THROUGH AUGUST AS “DROWNING PREVENTION AND AWARENESS” SEASON May 14, 2025 Order of Business 3 #3 6822a71e932c5bddda0e0e22
20250514 Orange County Rancho Santa Margarita City Council Order of Business 5 5 5.5 APPROVAL OF AMENDMENT NO. 1 TO THE MAINTENANCE SERVICES AGREEMENT WITH YUNEX, LLC., FOR TRAFFIC SIGNAL AND SAFETY LIGHTING MAINTENANCE SERVICES (Parco) RECOMMENDATION: 1) Approve proposed Amendment No. 1 to the Maintenance Services Agreement with Yunex, LLC., to extend the term of the Agreement for an additional three years through August 9, 2028, and to increase the maximum contract amount by $475,065, from $430,560 to $905,625, with the same terms and conditions as set forth in the Agreement, to provide for traffic signal and safety lighting maintenance services; and 2) Authorize the Mayor to execute proposed Amendment No. 1 to the current Maintenance Services Agreement with Yunex, LLC. Item No. 5.5 May 14, 2025 Order of Business 5 #5 6822a71e932c5bddda0e0e23
20250514 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. May 14, 2025 Order of Business 5 #1 6822a71e932c5bddda0e0e24
20250514 Orange County Rancho Santa Margarita City Council Order of Business 5 2 5.2 APPROVAL OF CERTIFICATES OF RECOGNITION AND PROCLAMATIONS (Diaz) RECOMMENDATION: Approve the following: 1) Certificates of Recognition – Student Recognition Program: a) Robinson Elementary School – Cameron Kartes and Solana Cuenca 2) Certificate of Commendation to Orange County Sheriff’s Department “2024 Deputy of the Year” recipient, Deputy Brian Burtzlaff; and 3) Proclamation declaring May through August as “Drowning Prevention and Awareness” season; and 4) Proclamation declaring May 18-24, 2025, as “National Public Works Week”. Item No. 5.2 May 14, 2025 Order of Business 5 #2 6822a71e932c5bddda0e0e25
20250514 Orange County Rancho Santa Margarita City Council Order of Business 3 4 3.4 PROCLAMATION – NATIONAL PUBLIC WORKS WEEK, MAY 18-24, 2025 May 14, 2025 Order of Business 3 #4 6822a71e932c5bddda0e0e26
San Clemente
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 Orange County San Clemente City Council Reports B B. Commissions and Committees May 20, 2025 Reports #B 6827dc32d12ecd57854860e7
20250520 Orange County San Clemente City Council Future Agenda Items E E. City Manager May 20, 2025 Future Agenda Items #E 6827dc32d12ecd57854860f5
20250520 Orange County San Clemente City Council Future Agenda Items A A. Reports May 20, 2025 Future Agenda Items #A 6827dc32d12ecd57854860f4
20250520 Orange County San Clemente City Council Future Agenda Items B B. Commissions and Committees May 20, 2025 Future Agenda Items #B 6827dc32d12ecd57854860f2
20250520 Orange County San Clemente City Council Future Agenda Items C C. Council Subcommittee Updates May 20, 2025 Future Agenda Items #C 6827dc32d12ecd57854860ef
20250520 Orange County San Clemente City Council New Business A A. CONSIDERATION OF A RESOLUTION INITIATING A ZONING AMENDMENT TO TITLE 17 (ZONING) OF THE SAN CLEMENTE MUNICIPAL CODE TO MAKE CHANGES TO DESIGN REVIEW SUBCOMMITTEE PROCESSES AND CHANGES TO CLEANUP, CLARIFY, AND STREAMLINE STANDARDS AND PROCESSES, AND FINDING THE ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (Agendized by Councilmemember Cabral, with the support of Councilmember Wu and Mayor Knoblock at the April 1, 2025 City Council meeting.) Staff Recommendation 1. Make no changes to current Design Review Subcommittee (DRSC) processes (Alternative 1). 2. Adopt Resolution No. 25-60, striking the language as proposed in Attachment 1, and initiating a Zoning Amendment to proceed with code cleanups and batch amendments described in this Administrative Report and dated May 20, 2025. 3. Find that initiation of a zoning amendment is not a project and is exempt from the California Environmental Quality Act (CEQA). May 20, 2025 New Business #A 6827dc32d12ecd57854860ee
20250520 Orange County San Clemente City Council New Business B B. CONSIDERATION OF DESIGN ALTERNATIVES FOR BICYCLE IMPROVEMENTS ON AVENIDA PICO BETWEEN THE I-5 FREEWAY AND THE CALLE FRONTERA/AVENIDA PRESIDIO INTERSECTION Staff Recommendation Adopt Resolution No. 25-61, which will: 1. Authorize staff to proceed with design Alternative 1 with Class 1 Deviation as outlined in Attachment 2 of the Administrative Report dated May 20, 2025, and on file with the City Clerk. 2. Authorize staff to initiate negotiations with impacted property owners for potential acquisitions of an easement or land dedication for widening of Avenida Pico. 3. Authorize staff to submit applications for grant opportunities for design and/or construction funding. May 20, 2025 New Business #B 6827dc32d12ecd57854860ed
20250520 Orange County San Clemente City Council New Business C C. INTRODUCTION (FIRST READING) OF AN ORDINANCE DELETING SECTION 15.08.020(H)(8) AND ADDING CHAPTER 15.19 - ELECTRIC VEHICLE CHARGING STATIONS, TO TITLE 15 - BUILDINGS AND CONSTRUCTION OF THE SAN CLEMENTE MUNICIPAL CODE, TO PROVIDE AN EXPEDITED, STREAMLINED PERMITTING PROCESS FOR ELECTRIC VEHICLE CHARGING SYSTEMS AND FINDING THE ORDINANCE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Introduce, and conduct the first reading of Ordinance No. 1792 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, DELETING SECTION 15.08.020(H)(8) AND ADDING CHAPTER 15.19 TO TITLE 15 OF THE SAN CLEMENTE MUNICIPAL CODE TO SET FORTH AN EXPEDITED, STREAMLINED PERMITTING PROCESS FOR ELECTRIC VEHICLE CHARGING SYSTEMS. May 20, 2025 New Business #C 6827dc32d12ecd57854860ec
20250520 Orange County San Clemente City Council Public Hearings A A. INTRODUCTION (FIRST READING) OF AN ORDINANCE AMENDING EXHIBIT “A” OF CHAPTER 8.22 OF THE SAN CLEMENTE MUNICIPAL CODE, RELATING TO THE VERY HIGH FIRE HAZARD SEVERITY ZONES Public Hearing regarding the California Office of the State Fire Marshal (OSFM) issued 2025 Recommended Local Responsibility Area (LRA) Fire Hazard Severity Zone (FHSZ) maps for the City of San Clemente. This release is part of a statewide effort to enhance public safety and better inform communities of wildfire risk based on the latest science, topography, vegetation, and fire history. Staff Recommendation Introduce Ordinance No. 1791 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING EXHIBIT “A” OF CHAPTER 8.22 OF THE SAN CLEMENTE MUNICIPAL CODE TO INCLUDE UPDATES TO THE MAP CLASSIFICATION OF MODERATE, HIGH AND VERY HIGH FIRE HAZARD SEVERITY ZONES WITHIN THE CITY OF SAN CLEMENTE. May 20, 2025 Public Hearings #A 6827dc32d12ecd57854860eb
20250520 Orange County San Clemente City Council New Business F F. CONSIDERATION AND POSSIBLE CREATION OF A LOCAL OLYMPIC COMMITTEE OR AD HOC SUB-COMMITTEE TO ADDRESS THE OPPORTUNITIES AND CONCERNS ASSOCIATED WITH HOSTING A PORTION OF THE LOS ANGELES OLYMPIC GAMES 2028 (Agendized by Mayor Knoblock, with the support of Councilmember Cabral and Mayor Pro Tem Enmeier at the May 6, 2025 City Council meeting.) Staff Recommendation Form one or more City Council Olympic ad-hoc sub-committee(s) to allow for all members of the City Council to be included in the preparations for the Olympic Games, staff would further recommend that the City Council form three ad hoc sub-committees with no more than two City Councilmembers on any sub-committee and well-defined and limited matter to include: logistics, economic opportunities, host city. May 20, 2025 New Business #F 6827dc32d12ecd57854860ea
20250520 Orange County San Clemente City Council New Business D D. CONSIDERATION OF AND POTENTIAL INTRODUCTION (FIRST READING) OF AN ORDINANCE TO IMPOSE TERM LIMITS ON CITY COMMISSIONS AND/OR COMMITTEES, WITH THE EXCEPTION OF THE PLANNING COMMISSION Staff Recommendation If the City Council determines to implement term limits for City Commissions and Committees, introduce and conduct the first reading of Ordinance No. 1790 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ADDING SECTIONS 2.28.080, 2.36.080, 2.43.080, 2.45.080 AND 2.46.080 TO THE MUNICIPAL CODE OF THE CITY OF SAN CLEMENTE TO ADD TERM LIMITS, RELATING TO THE BEACHES, PARKS AND RECREATION COMMISSION, GOLF COURSE COMMITTEE, INVESTMENT ADVISORY COMMITTEE, ARTS AND CULTURE COMMITTEE, AND COMMUNITY SAFETY AND WELFARE COMMITTEE, RESPECTIVELY. May 20, 2025 New Business #D 6827dc32d12ecd57854860e9
20250520 Orange County San Clemente City Council New Business E E. CONSIDERATION OF A RESOLUTION TO INITIATE A ZONING AMENDMENT RELATED TO THE AMORTIZATION PROCESS OF SHORT-TERM LODGING UNITS, AND AN INFORMATIONAL REPORT OF EXISTING TRANSIENT OCCUPANCY TAX REVENUE AND OPPORTUNITIES FOR ENHANCEMENT OF THAT REVENUE SOURCE Staff Recommendation Adopt Resolution No. 25-62, to initiate an amendment to the Zoning Ordinance to provide a process for amortized short-term lodging units (STLUs) to convert to short-term apartment rentals (STARs), when located on a property with multiple dwelling units, regardless of the 300-foot minimum separation requirement. May 20, 2025 New Business #E 6827dc32d12ecd57854860e8
20250520 Orange County San Clemente City Council Future Agenda Items D D. City Attorney May 20, 2025 Future Agenda Items #D 6827dc32d12ecd57854860f8
20250520 Orange County San Clemente City Council Reports C C. Council Subcommittee Updates May 20, 2025 Reports #C 6827dc32d12ecd57854860e6
20250520 Orange County San Clemente City Council Consent Calendar H H. CONTRACT AWARD - PURCHASE AND INSTALLATION OF STORM DRAIN TRASH CAPTURE DEVICES FOR THE EL CAMINO REAL CORRIDOR RUNOFF TREATMENT PROJECT, AUTHORIZING A RELATED APPROPRIATION AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-67, which will: 1. Authorize an appropriation of $328,000 from an Orange County Transportation Authority (OCTA) Environmental Cleanup Program Grant to Account No. 057-543-43690-000-26802. 2. Find the El Camino Real Corridor Runoff Treatment Project, CIP Project No. 26802, categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 (Existing facilities, 14 CCR Section 15301) of the State CEQA Guidelines. 3. Authorize an exemption to the competitive bidding requirements for and award the El Camino Real Corridor Runoff Treatment Project contract to G2 Construction, Inc. as a cooperative purchase. 4. Approve, and authorize the City Manager to execute, Contract No. C25-27, by and between the City of San Clemente and G2 Construction, Inc., providing for the El Camino Real Corridor Runoff Treatment Project, in an amount not to exceed $410,000, in a form substantially similar to Contract No. C25-27 (Attachment 5). May 20, 2025 Consent Calendar #H 6827dc32d12ecd57854860e5
20250520 Orange County San Clemente City Council Consent Calendar I I. CONSIDERATION OF A RESOLUTION APPROVING AN ORANGE COUNTY TRANSPORTATION AUTHORITY (OCTA) M2 ENVIRONMENTAL CLEANUP PROGRAM TIER 1 GRANT SUBMITTAL AND A 20% MATCH FOR THE INLAND RESIDENTIAL AND RANCHO SAN CLEMENTE INDUSTRIAL RUNOFF TREATMENT PROJECT AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-68, which will: 1. Find the action and the Inland Residential and Rancho San Clemente Industrial Runoff Treatment Project exempt from the California Environmental Quality Act under Class 1 (Existing Facilities, 14 CCR 15301). 2. Approving and ratifying the submittal of the Orange County Transportation Authority (OCTA) Project X Tier 1 Grant Application (Attachment 4). 3. Accepting any grant funds that are awarded. 4. Approving and authorizing a 20% local funding contribution (match) if the grant is awarded. May 20, 2025 Consent Calendar #I 6827dc32d12ecd57854860e4
20250520 Orange County San Clemente City Council Reports D D. City Attorney May 20, 2025 Reports #D 6827dc32d12ecd57854860e3
20250520 Orange County San Clemente City Council Consent Calendar K K. CONSIDERATION OF A RESOLUTION AUTHORIZING A SUPPLEMENTAL APPROPRIATION FROM THE GOLF CAPITAL REPLACEMENT RESERVE FOR CLUBHOUSE HVAC REPLACEMENTS AND PLUMBING MAINTENANCE AND FINDING THE PROJECT CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-70, which will: 1. Authorize a supplemental appropriation of $43,517 from the Golf Capital Replacement Reserve to the Golf Depreciation Reserve Account No. 056- 666-45300-000-00000 for work related to improvements at the golf clubhouse, including the HVAC system and plumbing lines. 2. Find the project categorically exempt from the California Environmental Quality Act (CEQA) under CEQA Guidelines Section 15302 (Class 2, Replacement or Reconstruction, 14 CCR §15302). May 20, 2025 Consent Calendar #K 6827dc32d12ecd57854860e2
20250520 Orange County San Clemente City Council Consent Calendar J J. CONSIDERATION OF A RESOLUTION FOR THE ACCEPTANCE OF 2025 DONATION FROM FRIENDS OF SAN CLEMENTE BEACHES, PARKS & RECREATION FOUNDATION Staff Recommendation Adopt Resolution No. 25-69 to accept a donation of $56,595 from the Friends of San Clemente Beaches, Parks & Recreation Foundation to support 2025 recreation programs, events, and scholarships, and to authorize the Beaches, Parks & Recreation Director to ensure the proper disbursements of funds associated with the donation. May 20, 2025 Consent Calendar #J 6827dc32d12ecd57854860e1
20250520 Orange County San Clemente City Council Reports E E. City Manager May 20, 2025 Reports #E 6827dc32d12ecd57854860e0
20250520 Orange County San Clemente City Council Unfinished Business A A. NATURE-BASED ADAPTATION PROJECT UPDATE - DRAFT FEASIBILITY STUDY Staff Recommendation Receive and file the Administrative Report dated May 20, 2025, and on file with the City Clerk. May 20, 2025 Unfinished Business #A 6827dc32d12ecd57854860fb
20250520 Orange County San Clemente City Council Consent Calendar G G. CONTRACT AWARD - FOR AS-NEEDED ENGINEERING DEVELOPMENT PLAN REVIEW SERVICES Staff Recommendation Adopt Resolution No. 25-66, which will: 1. Award professional services agreements to Derek J. McGregor Inc. (dba DMc Engineering), West Coast Civil, Inc., and TKE Engineering, Inc. for on-call as-needed engineering plan check services. 2. Approve, and authorize the City Manager to execute, Contract No. C25-24, by and between the City of San Clemente and Derek J. McGregor Inc. (dba DMc Engineering), providing for on-call as-needed engineering plan check services, for a term of three (3) years in an amount not to exceed $70,000 annually with two optional one-year extensions exercisable in the City Manager’s discretion. 3. Approve, and authorize the City Manager to execute, Contract No. C25-25, by and between the City of San Clemente and West Coast Civil, Inc., providing for on-call as-needed engineering plan check services, for a term of three (3) years in an amount not to exceed $70,000 annually with two optional one-year extensions exercisable in the City Manager’s discretion. 4. Approve, and authorize the City Manager to execute, Contract No. C25-26, by and between the City of San Clemente and TKE Engineering, Inc., providing for on-call as-needed engineering plan check services, for a term of three (3) years in an amount not to exceed $70,000 annually with two optional one-year extensions exercisable in the City Manager’s discretion. May 20, 2025 Consent Calendar #G 6827dc32d12ecd57854860fa
20250520 Orange County San Clemente City Council Consent Calendar F F. NOTICE OF COMPLETION - RICHARD T. STEED MEMORIAL PARK PUMP TRACK Staff Recommendation Adopt Resolution No. 25-65, which will: 1. Accept the San Clemente Pump Track, CIP No. 15109, from the contractor, American Ramp Company. 2. Authorize the City Clerk to execute and record the Notice of Completion for the San Clemente Pump Track. 3. Authorize the City Clerk to release the payment bond 35 days from the recordation of the Notice of Completion upon verification with the Engineering Division that no liens have been levied against the contractor, American Ramp Company. 4. Authorize the City Clerk to release the performance bond. May 20, 2025 Consent Calendar #F 6827dc32d12ecd57854860f9
20250506 Orange County San Clemente City Council Reports C C. City Manager May 06, 2025 Reports #C 68191bf0433a47b75993339a
20250506 Orange County San Clemente City Council Closed Session A A. CLOSED SESSION WITH SHERIFF AND AGENCY COUNSEL ON MATTERS POSING A SECURITY THREAT Closed session with the Orange County Sheriff’s Department and the City Attorney pursuant to Government Code section 54957(a) on matters posing a threat to the security of public buildings, a threat to the security of essential public services, a threat to the public’s right of access to public services or public facilities, or a threat to critical infrastructure controls. BUSINESS MEETING (5:30 P.M.) May 06, 2025 Closed Session #A 68191bf0433a47b7599333a5
20250506 Orange County San Clemente City Council Consent Calendar H H. CONTRACT AWARD - FY 2025 MAJOR STREET MAINTENANCE, APPROVING A 15% PROJECT CONTINGENCY, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-52, which will: 1. Find the FY 2025 Major Street Maintenance, CIP Project No. 25303, categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 (Existing Facilities, 14 CCR section 15301) of the State CEQA Guidelines. 2. Award the FY 2025 Major Street Maintenance contract to Roy Allan Slurry Seal, Inc. 3. Approve, and authorize the City Manager to execute, Contract No. C25- 18, by and between the City of San Clemente and Roy Allan Slurry Seal, Inc., providing for the FY 2025 Major Street Maintenance, in an amount not to exceed $370,517, in a form substantially similar to Contract No. 25- 18 (Attachment 3). 4. Approve a 15% construction contingency of $55,577 for this project. May 06, 2025 Consent Calendar #H 68191bf0433a47b7599333a4
20250506 Orange County San Clemente City Council Consent Calendar I I. CONTRACT AWARD - SOUTH EL CAMINO REAL LANE RECONFIGURATION AND BUFFERED BIKE LANE PROJECT FROM AVENIDA MENDOCINO TO SOUTH CITY LIMIT, APPROVING A SUPPLEMENTAL APPROPRIATION IN THE AMOUNT OF $848,900 AND MAKING FINDINGS UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-53, which will: 1. Make findings under the California Environmental Quality Act that no further environmental review is required. 2. Approve a supplemental appropriation of $848,900 from the Gas Tax Fund into Account No. 012-861-45300-000-11308. 3. Reject Diamond Construction & Design, Inc.'s bid as non-responsive and Award the South El Camino Real Lane Reconfiguration & Buffered Bike Lane Project, Federal Project No. CML-5274(039), FTIP No. ORA 190914, City CIP Project No. 11308, contract to ONYX Paving Company, Inc. as the lowest responsive and responsible bidder. 4. Approve, and authorize the City Manager to execute, Contract No. C25- 19, by and between the City of San Clemente and ONYX Paving Company, Inc., providing for for the South El Camino Real Lane Reconfiguration & Buffered Bike Lane Project, in an amount not to exceed $1,639,000, in a form substantially similar to Contract No. C25- 19(Attachment 6). 5. Approve a 10% construction contingency of $163,900 for this project. May 06, 2025 Consent Calendar #I 68191bf0433a47b7599333a3
20250506 Orange County San Clemente City Council Consent Calendar K K. CONTRACT AWARD - AS-NEEDED CONTRACTUAL PLANNING STAFF SUPPORT SERVICES Staff Recommendation Adopt Resolution No, 25-55, which would: 1. Award a professional services agreement to Community Counterpart Services Corp. and award a professional services agreement to The Code Group, Inc. dba VCA Code for as-needed contractual planning staff support. 2. Accept grant revenues in the amount of $131,000 to Account No. 001-000 -33446 (Coastal Grant Revenue). 3. Approve a supplemental appropriation of $131,000 to Account No. 001- 433- 43890 (other contractual services) which will supplement existing budgeted funds for contract planning services. 4. Approve, and authorize the City Manager to execute, Contract No. C25 21, by and between the City of San Clemente and Community Counterpart Services Corp., providing for for as-needed contractual planning staff support, for a term of two (2) years, in an amount not to exceed $50,000 annually. 5. Approve, and authorize the City Manager to execute, Contract No. C25- 22, by and between the City of San Clemente and The Code Group, Inc. dba VCA Code, providing for for as-needed contractual planning staff support, for a term of two (2) years, in an amount not to exceed $50,000 annually. May 06, 2025 Consent Calendar #K 68191bf0433a47b7599333a2
20250506 Orange County San Clemente City Council Consent Calendar J J. CONTRACT AWARD - COST-OF-SERVICE STUDY FOR THE CITY’S WATER UTILITY, AND APPROVING AN 8.9% PROJECT CONTINGENCY Staff Recommendation Adopt Resolution No. 25-54, which will: 1. Award a Professional Services Agreement to Water Resources Economics, LLC for a Cost-of-Service Study for the City’s Water Utility for an amount not to exceed $73,465. 2. Approve, and authorize the City Manager to execute, Contract No. C25- 20, by and between the City of San Clemente and Water Resources Economics, LLC, providing for a Cost-of-Service Study for the City’s Water Utility, in an amount not to exceed $73,465. 3. Authorize the City Manager to approve amendments for additional services up to an 8.9% project contingency of $6,535, if needed. May 06, 2025 Consent Calendar #J 68191bf0433a47b7599333a1
20250506 Orange County San Clemente City Council Reports A A. Council Member Reports May 06, 2025 Reports #A 68191bf0433a47b7599333a0
20250506 Orange County San Clemente City Council Consent Calendar N N. CONTRACT AMENDMENT - SUNDAY FARMERS MARKET, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No 25-58, which will: 1. Find the project categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 (Existing Facilities, 14 CCR § 15301), Section 15301 of the state CEQA Guidelines. 2. Approve the First Amendment to Professional Services Agreement Contract No. C20-28 with Introductions Unlimited, Inc. 3. Approve, and authorize the City Manager to execute, Amendment No. 1 to Contract No. C20-28, by and between the City of San Clemente and Introductions Unlimited, Inc., for the operation of the San Clemente Sunday Farmers Market. May 06, 2025 Consent Calendar #N 68191bf0433a47b75993339f
20250506 Orange County San Clemente City Council Consent Calendar O O. CONTRACT AMENDMENT - WASTE DISPOSAL AGREEMENT, AND FINDING THE AGREEMENT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-59, which will: 1. Find the project is categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 (Existing Facilities, 14 CCR 15301) of the State CEQA Guidelines. 2. Approve, and authorize the City Manager to execute, Amendment No. 2 to Contract No. C97-93, by and between the City of San Clemente and the County of Orange, for the Waste Disposal Agreement. May 06, 2025 Consent Calendar #O 68191bf0433a47b75993339e
20250506 Orange County San Clemente City Council Reports B B. City Attorney May 06, 2025 Reports #B 68191bf0433a47b75993339d
20250506 Orange County San Clemente City Council Consent Calendar M M. CONTRACT AMENDMENT - AUDIT SERVICES Staff Recommendation Adopt Resolution No. 25-57, which will: Approve, and authorize the City Manager to execute, Amendment No. 2 to Contract No. C18-23, by and between the City of San Clemente and Lance, Soll & Lunghard, LLP, extending the auditor services for the next two fiscal years, in an amount no to exceed $134,750. May 06, 2025 Consent Calendar #M 68191bf0433a47b75993339c
20250506 Orange County San Clemente City Council Consent Calendar L L. CONTRACT AWARD - DESIGN SERVICES FOR THE VISTA HERMOSA SPORTS PARK MEADOWS DEVELOPMENT, APPROVING A 10% PROJECT CONTINGENCY, AND MAKING FINDINGS UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-56, which would: 1. Make consistency findings under the California Environmental Quality Act (CEQA). 2. Award a professional services agreement to Hirsch & Associates, Inc. for design services for the Vista Hermosa Sports Parks Meadows Development, PN 15108. 3. Approve, and authorize the City Manager to execute, Contract No. C25-23, by and between the City of San Clemente and Hirsch & Associates, Inc., providing for design services for the Vista Hermosa Sports Parks Meadows Development, in an amount not to exceed $143,873. 4. Approve a 10% project contingency. May 06, 2025 Consent Calendar #L 68191bf0433a47b75993339b
20250506 Orange County San Clemente City Council Consent Calendar D D. CONSIDERATION OF A RESOLUTION ACCEPTING A DONATION FROM PIERPRIDE FOUNDATION, APPROVING THE REPLACEMENT OF THE MUNICIPAL PIER TOP RAIL MATERIAL, APPROVING A ONE-TIME EXPENSE AND FINDING THE PROJECT EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-49, which will: 1. Find the project categorically exempt from the California Environmental Quality Act (CEQA) under Class 2 (Replacement or Reconstruction, 14 CCR §15302) of the State CEQA Guidelines. 2. Approve the replacement of the wooden pier railing with composite material. 3. Authorize the one-time use of funds from Capital Improvement Project No. 24102, General Pier Maintenance. 4. Accept a $20,000 donation from the PierPride Foundation to be dedicated towards the project. May 06, 2025 Consent Calendar #D 68191bf0433a47b759933394
20250506 Orange County San Clemente City Council Consent Calendar E E. ADOPTION OF CITY INVESTMENT POLICY Staff Recommendation Adopt Investment Policy Number 202-1, effective January 27, 2025. May 06, 2025 Consent Calendar #E 68191bf0433a47b759933393
San Juan Capistrano
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 Orange County San Juan Capistrano City Council Consent Calendar 7 7. New Development Application Status Report (440.10) May 20, 2025 Consent Calendar #7 6827dc32d12ecd5785486103
20250520 Orange County San Juan Capistrano City Council Consent Calendar 9 9. Software as a Service Agreement with Clariti Cloud USA, Inc., for Implementation of Web-Based Software for Permit and Licensing Processes (600.30) May 20, 2025 Consent Calendar #9 6827dc32d12ecd578548610d
20250520 Orange County San Juan Capistrano City Council Consent Calendar 8 8. Amendment No. 1 to Professional Services Agreement with Jacob Green & Associates for Interim Staffing Services (600.30) May 20, 2025 Consent Calendar #8 6827dc32d12ecd578548610c
20250520 Orange County San Juan Capistrano City Council Administrative Items 1 1. FINANCE SERVICES a. Proposed Operating Budget for Fiscal Year 2025-26, and Proposed Seven Year Capital Improvement Program for Fiscal Years 2025-26 through 2031-32 (330.20) May 20, 2025 Administrative Items #1 6827dc32d12ecd578548610b
20250520 Orange County San Juan Capistrano City Council Introductions And Presentations 1 1. Introduction of Commissioners Present at Meeting May 20, 2025 Introductions And Presentations #1 6827dc32d12ecd578548610a
20250520 Orange County San Juan Capistrano City Council Introductions And Presentations 3 3. 2025 Summer Trolly Service Presentation May 20, 2025 Introductions And Presentations #3 6827dc32d12ecd5785486109
20250520 Orange County San Juan Capistrano City Council Introductions And Presentations 2 2. Boys and Girls Clubs of Capistrano Valley Youth of the Year May 20, 2025 Introductions And Presentations #2 6827dc32d12ecd5785486108
20250520 Orange County San Juan Capistrano City Council Council Action Items: None 1 1. Consideration for Increased Penalties and Reassessment of our Current Ordinance to Provide a Deterrent to the Use of Illegal Fireworks (540.30) May 20, 2025 Council Action Items: None #1 6827dc32d12ecd5785486107
20250520 Orange County San Juan Capistrano City Council Consent Calendar 5 5. Cash and Investments Report for the Month Ended February 28, 2025 (350.30) May 20, 2025 Consent Calendar #5 6827dc32d12ecd5785486106
20250520 Orange County San Juan Capistrano City Council Consent Calendar 4 4. Check Registers for the Period from February 21, 2025, through March 6, 2025 (300.50) May 20, 2025 Consent Calendar #4 6827dc32d12ecd5785486105
20250520 Orange County San Juan Capistrano City Council Consent Calendar 6 6. Annual Comprehensive Financial Report for Fiscal Year 2023-24 and Related Audit Reports (330.50) May 20, 2025 Consent Calendar #6 6827dc32d12ecd5785486104
20250520 Orange County San Juan Capistrano City Council Organizatio 1 1. EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA May 20, 2025 Organizatio #1 6827dc32d12ecd578548610e
20250520 Orange County San Juan Capistrano City Council Organizatio 5 5. ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: May 20, 2025 Organizatio #5 6827dc32d12ecd578548610f
20250506 Orange County San Juan Capistrano City Council Consent Calendar 7 7. Resolution Authorizing an Application for Funds from the Orange County Transportation Authority Tier 1 Environmental Cleanup Program to Install Connector Pipe Screens in Catch Basins. (820.25) Agenda Report May 06, 2025 Consent Calendar #7 68191bf0433a47b7599333bb
20250506 Orange County San Juan Capistrano City Council Introductions 1 1. Introduction of Commissioners Present at Meeting May 06, 2025 Introductions #1 68191bf0433a47b7599333c5
20250506 Orange County San Juan Capistrano City Council Introductions 3 3. Proclamation Designating May 2025 through August 2025, as Drowning Prevention Awareness Agenda Report May 06, 2025 Introductions #3 68191bf0433a47b7599333c3
20250506 Orange County San Juan Capistrano City Council Introductions 2 2. Recognition of Deputy for Stolen Vehicle Recovery Record Agenda Report May 06, 2025 Introductions #2 68191bf0433a47b7599333c2
20250506 Orange County San Juan Capistrano City Council Consent Calendar 1 1. Motion to Read Ordinance by Title Only May 06, 2025 Consent Calendar #1 68191bf0433a47b7599333c1
20250506 Orange County San Juan Capistrano City Council Housing 3 B3. Cash and Investments Report for the Month Ended February 28, 2025 (350.30) Agenda Report May 06, 2025 Housing #3 68191bf0433a47b7599333c0
20250506 Orange County San Juan Capistrano City Council Consent Calendar 5 5. Second Amendment to the 2009 Waste Disposal Agreement (WDA) with the County of Orange; and, Finding Said Action is Exempt from the California Environmental Quality Act (CEQA) per CEQA Gudelines Section 15061(b)(3). (600.50) Agenda Report May 06, 2025 Consent Calendar #5 68191bf0433a47b7599333bf
20250506 Orange County San Juan Capistrano City Council Consent Calendar 4 4. Check Registers for the Period from February 7, 2025, through February 20, 2025 (300.50) Agenda Report May 06, 2025 Consent Calendar #4 68191bf0433a47b7599333be
20250506 Orange County San Juan Capistrano City Council Housing 2 B2. Check Registers for the Period from January 24, 2025, through February 20, 2025 (300.30) Agenda Report May 06, 2025 Housing #2 68191bf0433a47b7599333bd
20250506 Orange County San Juan Capistrano City Council Consent Calendar 6 6. Facility Use Agreement with The American National Red Cross for Use of the City Gymnasium as an Emergency Shelter Location (600.30) Agenda Report May 06, 2025 Consent Calendar #6 68191bf0433a47b7599333bc
20250506 Orange County San Juan Capistrano City Council Introductions 4 4. Proclamation Declaring May 2025 as National Historical Preservation Month* Agenda Report May 06, 2025 Introductions #4 68191bf0433a47b7599333ba
20250506 Orange County San Juan Capistrano City Council Organization 6 6. CITY CLERK ANNOUNCEMENT: May 06, 2025 Organization #6 68191bf0433a47b7599333b8
20250506 Orange County San Juan Capistrano City Council Organization 5 5. ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: May 06, 2025 Organization #5 68191bf0433a47b7599333b6
20250506 Orange County San Juan Capistrano City Council Administrative Items 1 1. ENGINEERING AND ENVIRONMENTAL SERVICES a. Plans and Specifications for the Alipaz Street Pavement Rehabilitation Project; Authorization to Advertise for Construction Bids; and, a Finding that said Actions are Exempt from the California Environmental Quality Act (CEQA) per CEQA Guidelines Section 15301(c), Class 1, Existing Facilities (820.20) Agenda Report Enclosure Part 1 Enclosure Part 2 May 06, 2025 Administrative Items #1 68191bf0433a47b7599333b5
20250506 Orange County San Juan Capistrano City Council Organization 1 1. EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA May 06, 2025 Organization #1 68191bf0433a47b7599333b4
20250506 Orange County San Juan Capistrano City Council Council Action Items 1 1. 250th Anniversary of the City (620.10) Agenda Report May 06, 2025 Council Action Items #1 68191bf0433a47b7599333b3
Santa Ana
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 Orange County Santa Ana City Council Item 18 18. Agreement with HDR Engineering, Inc. to Conduct the First Street Multimodal Boulevard Study (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute an agreement with HDR Engineering Inc. to provide traffic engineering and transportation planning services for the First Street Multimodal Boulevard Study in the amount of $3,870,000, for a term beginning May 21, 2025 and ending on May 20, 2027, with the option for two, one-year extensions (Agreement No. A- 2025-XXX). Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #18 6827dc32d12ecd5785486157
20250520 Orange County Santa Ana City Council Item 22 22. Second Amendment to the Waste Disposal Agreement with the County of Orange (Non-General Fund) Department(s): Public Works Agency Recommended Action: Approve a second amendment to the Waste May 20, 2025 Item #22 6827dc32d12ecd5785486156
20250520 Orange County Santa Ana City Council Item 20 20. Agreements with Butier Engineering, Inc., Z&K Consultants, Inc., Berg & Associates, Inc., Psomas, Willdan Engineering, and EEC Environmental for On-Call Construction Management and Inspection Services (No. 25-011) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute agreements with Butier Engineering, Inc., Z&K Consultants, Inc., Berg & Associates, Inc., Psomas, Willdan Engineering, and EEC Environmental for on-call construction management services and inspection services, for a shared aggregate amount not to exceed $1,500,000, for a term beginning May 21, 2025 and expiring May 20, 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 May 20, 2025 Item #20 6827dc32d12ecd5785486155
20250520 Orange County Santa Ana City Council Item 21 21. First Amendment to Interagency Agreement with the Orange County Water District and Moulton Niguel Water District Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute the first amendment to the agreement with Orange County Water District and Moulton Niguel Water District, to extend the term of the agreement to June 30, 2028, and to amend the scope of work to include a final design of the proposed infrastructure based on the preliminary design analysis (Agreement No. A- 2025-XXX). Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #21 6827dc32d12ecd5785486154
20250520 Orange County Santa Ana City Council Item 7 7. May 20, 2025 Item #7 6827dc32d12ecd5785486153
20250520 Orange County Santa Ana City Council Item 6 6. May 20, 2025 Item #6 6827dc32d12ecd5785486152
20250520 Orange County Santa Ana City Council Item 4 4. Proclamation presented by Councilmember Lopez to First 5 Orange County declaring May 2025 as Early Childhood Month Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #4 6827dc32d12ecd5785486151
20250520 Orange County Santa Ana City Council Item 5 5. Certificates of Recognition presented by Councilmember Penaloza recognizing Pio Pico’s Inaugural Intermediate Sports Team for Exceptional Sportsmanship 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. May 20, 2025 Item #5 6827dc32d12ecd5785486150
20250520 Orange County Santa Ana City Council Item 1 1. Certificates of Recognition presented by Mayor Amezcua recognizing Santa Ana’s Annual Youth Poster Contest Winners Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #1 6827dc32d12ecd578548614f
20250520 Orange County Santa Ana City Council Item 2 2. Proclamation presented by Mayor Pro Tem Vazquez to Santa Ana Active Streets declaring May 2025 as National Bike Month Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #2 6827dc32d12ecd578548614e
20250520 Orange County Santa Ana City Council Item 3 3. Proclamation presented by Councilmember Bacerra and Councilmember Phan declaring May 2025 as Asian American & Pacific Islander Heritage Month Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #3 6827dc32d12ecd578548614d
20250520 Orange County Santa Ana City Council Item 19 19. Agreement with Robert D. Niehaus, Inc. for Long-Term Financial Planning and Water and Sewer Cost of Service Study (Specification No. 25-013) (Non- General Fund) Department(s): Public Works Agency Recommended Action: Approve an agreement with Robert D. Niehaus, Inc. to conduct long-term financial planning and a water and sewer cost of service study for an amount not to exceed $130,850, for a term beginning May 20, 2025 and expiring May 19, 2028, with a provision for two one-year extensions (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #19 6827dc32d12ecd5785486158
20250520 Orange County Santa Ana City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION pursuant to Paragraph (1) of subdivision (d) of Section 54956.9 of the Government Code: A. Anchor Stone Christian Church v. City of Santa Ana, et al., United States District Court Case No. 8:25-cv-00215-JWH-DFM Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Closed Session Item #1 6827dc32d12ecd5785486163
20250520 Orange County Santa Ana City Council Item 8 8. Regional and Unified Local Workforce Plans for Program Years (PY) 2025- 2028 as Required Under the Federal Title I Workforce Innovation and Opportunity Act Department(s): Community Development Agency Recommended Action: Approve the Regional and Unified Local Workforce Plans for PY 2025-2028 and authorize the submission to the State as required by the federal Workforce Innovation and Opportunity Act Title I grant. Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #8 6827dc32d12ecd5785486165
20250520 Orange County Santa Ana City Council Item 9 9. Local Area Subsequent Designation and Local Board Recertification Program Year (PY) 2025-2027 Department(s): Community Development Agency Recommended Action: Authorize the submission of the application for Subsequent Local Area Designation and Local Board Recertification for PY 2025-2027. Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #9 6827dc32d12ecd5785486164
20250520 Orange County Santa Ana City Council Closed Session Item 3 3. PUBLIC EMPLOYEE EMPLOYMENT/APPOINTMENT pursuant to Section 54957(b)(1) of the Government Code: Title: Police Oversight Commission Independent Oversight Director Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Closed Session Item #3 6827dc32d12ecd5785486162
20250520 Orange County Santa Ana City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL INITIATION OF LITIGATION pursuant to paragraph (4) of subdivision (d) of Government Code Section 54956.9: Three (3) cases – Drug Den Abatement Actions 1502 E. 1st Street, Santa Ana (“El Tapatio”) 1504 E. 1st Street, Santa Ana (“Royal Roman”) 1519 E. 1st Street, Santa Ana (“Royal Grand”) Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Closed Session Item #2 6827dc32d12ecd5785486161
20250520 Orange County Santa Ana City Council Item 10 10. Quarterly Report of Investments as of March 31, 2025 Department(s): Finance and Management Services Recommended Action: Receive and file. Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #10 6827dc32d12ecd5785486160
20250520 Orange County Santa Ana City Council Item 11 11. Quarterly Report of Contracts up to $50,000 for Non-Public Works and up to $500,000 for Public Works Authorized by the City Manager as Permitted by Charter Section 421 Department(s): Finance and Management Services Recommended Action: Receive and file Quarterly Report of Contracts entered into between January 1, 2025 to March 31, 2025. Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #11 6827dc32d12ecd578548615f
20250520 Orange County Santa Ana City Council Item 13 13. Agreement with ProudCity for the Licensing of a Website Content Management System (CMS) and Services Department(s): Information Technology Recommended Action: Authorize the City Manager to execute an agreement with ProudCity, Inc. for website content management system (CMS) software subscriptions and professional services, for a three-year term beginning July 1, 2025 and ending June 30, 2028, for an annual amount not to exceed $103,827, for a total aggregate amount not to exceed $311,481 over the life of the agreement (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #13 6827dc32d12ecd578548615e
20250520 Orange County Santa Ana City Council Item 12 12. Contract to Cherry Bekaert Advisory LLC for Governmental Accounting Standards Board (GASB) Consulting Services (General Fund) Department(s): Finance and Management Services Recommended Action: Authorize the City Manager to execute an agreement with Cherry Bekaert Advisory LLC to provide Consulting Services to implement new GASB standards for a total amount not to exceed $156,000 for a two-year period beginning with the fiscal year ending June 30, 2025 through June 30, 2026, with a provision for three, one-year extensions for the fiscal years ending June 30, 2027, June 30, 2028, and June 30, 2029. (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #12 6827dc32d12ecd578548615d
20250520 Orange County Santa Ana City Council Item 16 16. Agreement with Kim Turner, LLC for Recruitment, Training, and Staffing Consulting Services (Specification No 25-009) (Non-General Fund) Department(s): Police Department Recommended Action: Authorize the City Manager to execute a one-year agreement with Kim Turner, LLC, to provide recruitment, training, and staffing consulting services for the period of May 20, 2025 through May 19, 2026, with provisions for two, one-year extensions, in an amount not to exceed $197,500 (Agreement A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #16 6827dc32d12ecd578548615c
20250520 Orange County Santa Ana City Council Item 17 17. Purchase Order to Tolar Manufacturing Company for Bus Shelters and Related Amenities (Specification No. 25-063) (General Fund) Department(s): Public Works Agency Recommended Action: Authorize a Purchase Order to Tolar Manufacturing Company for bus shelters and related amenities, in a total amount not to exceed $250,000. Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #17 6827dc32d12ecd578548615b
20250520 Orange County Santa Ana City Council Item 15 15. Historic Property Preservation Agreement for the Property Located at 2301 N. Westwood Avenue Department(s): Planning and Building Agency Recommended Action: Authorize the City Manager to execute the attached Mills Act agreement with the below-referenced property owner for the identified structure(s) (Agreement No. A-2025-XXX). [Includes determination that the proposed project is exempt from further review in accordance with the California Environmental Quality Act as Categorical Exemption/Environmental Review No. 2025-05 will be filed for the project] Table 1: Mills Act Agreement Approved by the Historic Resources Commission (HRC) Property Owner(s) Historic Property Preservation Agreement No. Address/House Vote by HRC Kevin T. Nguyen 2025­-01 2301 N. Westwood Avenue 6:0:0:1 (Commissioner Padilla absent) Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #15 6827dc32d12ecd578548615a
20250520 Orange County Santa Ana City Council Item 14 14. Agreement with StandUp for Kids to provide Rapid Re-Housing Services Paired With Services Coordination for Homeless Youth from the Age of Eighteen to Twenty-Four (Non-General Fund) Department(s): Community Development Agency Recommended Action: Approve an agreement with Standup for Kids Orange County, in an amount not to exceed $375,000, for Rapid Re-Housing and Services Coordination for a two-year period, beginning May 20, 2025, and ending May 19, 2027, with the option for the City to grant a one-year renewal in writing by the City Manager and the City Attorney (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #14 6827dc32d12ecd5785486159
20250506 Orange County Santa Ana City Council Item 22 22. Approve the Tax Equity Fiscal Responsibility Act (TEFRA) Resolution Hearing for North Harbor Housing Partners LP (the “Borrower”) a Partnership of which Jamboree Housing Corporation (the “Developer”), Consisting at Least the Developer or a Related Person to the Developer and One or More Limited Partners Legal Notice published in the OC Reporter on April 25, 2025. Department(s): Community Development Agency Recommended Action: 1. Conduct a Tax Equity and Financial Responsibility Act (TEFRA) Hearing in consideration of the issuance of tax exempt bond financing by the California Municipal Finance Authority (the “CMFA”) on behalf of North Harbor Housing Partners LP (or the “Borrower”), for the benefit of Estrella Springs Apartment, FKA North Harbor Village Apartments (the “Project”) to finance or refinance the acquisition, construction, improvement and equipping of Estrella Springs, a multifamily rental housing project located at 1108 North Harbor Boulevard, Santa Ana (the “Project”). 2. Adopt a resolution approving the issuance of revenue bonds by the CMFA in an amount not to exceed $30,000,000 to finance or refinance the acquisition, construction, improvement and equipping of a multifamily rental housing project located at 1108 North Harbor Boulevard, Santa Ana, California (the “Project”). RESOLUTION NO. 2025­XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING THE ISSUANCE BY THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY OF EXEMPT FACILITY BONDS FOR ESTRELLA SPRINGS 3. Preauthorize the City Manager to execute a future Subordination Agreement with JP Morgan Chase Bank, N.A. for the City’s Community Development Block Grant loan agreement with North Harbor Housing Partners LP. May 06, 2025 Item #22 68191bf0433a47b759933433
20250506 Orange County Santa Ana City Council Item 23 23. Discuss and Consider Directing the City Manager to Direct City Staff to Draft and 3. Preauthorize the City Manager to execute a future Subordination Agreement with JP Morgan Chase Bank, N.A. for the City’s Community Development Block Grant loan agreement with North Harbor Housing Partners LP. COUNCILMEMBER REQUESTED ITEMS 23. Discuss and Consider Directing the City Manager to Direct City Staff to Draft and Bring Back an Ordinance for Council Consideration That Would Require Monthly City Inspections of Permanent Supportive Housing Communities Within the City of Santa Ana and the Posting of the Results of Those Inspections on the City of Santa Ana’s Website – Councilmember Bacerra May 06, 2025 Item #23 68191bf0433a47b759933432
20250506 Orange County Santa Ana City Council Closed Session Item 6 6. 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 Attorney, City Clerk, and City Manager May 06, 2025 Closed Session Item #6 68191bf0433a47b759933431
20250506 Orange County Santa Ana City Council Closed Session Item 4 4. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Lori Schnaider, Executive Director of Human Resources Employee Organization: Santa Ana Police Management Association (PMA) Agency Negotiator: Lori Schnaider, Executive Director of Human Resources Employee Organization: Santa Ana Middle Management / Administrative Management Association (SAMA) May 06, 2025 Closed Session Item #4 68191bf0433a47b759933430
20250506 Orange County Santa Ana City Council Item 21 21. Public Hearing ­ Resolution to Make Findings and Adopt Addendum to the Transit Zoning Code Environmental Impact Report (State Clearinghouse Number No. 2006071100), Zoning Ordinance Amendment (ZOA) No. 2024­02 and Amendment May 06, 2025 Item #21 68191bf0433a47b75993342f
20250506 Orange County Santa Ana City Council Item 20 20. Ordinance Adding Article XIV to Chapter 10 (Crimes and Miscellaneous Law Enforcement Provisions) of the Santa Ana Municipal Code Prohibiting the Sale or Distribution of Nitrous Oxide Department(s): Police Department Recommended Action: Conduct a first reading and adopt an ordinance adding Article XIV to Chapter 10 (Crimes and Miscellaneous Law Enforcement Provisions) of the Santa Ana Municipal Code prohibiting the sale or distribution of nitrous oxide: ORDINANCE NO. NS­XXXX entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA ADDING ARTICLE XIV TO CHAPTER 10 OF THE SANTA ANA MUNICIPAL CODE (CRIMES AND MISCELLANEOUS LAW ENFORCEMENT PROVISIONS) PROHIBITING THE SALE OR DISTRIBUTION OF NITROUS OXIDE May 06, 2025 Item #20 68191bf0433a47b75993342e
20250506 Orange County Santa Ana City Council Closed Session Item 5 5. PUBLIC EMPLOYEE – PERFORMANCE EVALUATION pursuant to Government Code Section 54957(b)(1): TITLE: City Attorney, City Clerk, and City Manager May 06, 2025 Closed Session Item #5 68191bf0433a47b75993342d
20250506 Orange County Santa Ana City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION pursuant to Paragraph (1) of subdivision (d) of Section 54956.9 of the Government Code: A. Anchor Stone Christian Church v. City of Santa Ana, et al., United States District Court Case No. 8:25­cv­00215­JWH­DFM May 06, 2025 Closed Session Item #1 68191bf0433a47b75993342c
20250506 Orange County Santa Ana City Council Item 18 18. First Amendment with California Barricade Rentals, Inc. dba California Barricade and Statewide Traffic Safety and Signs dba AWP Safety for On­Call Traffic Control Services Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute the first amendment to the standard agreements with California Barricade Rentals, Inc. and Statewide Traffic Safety and Signs to provide On­Call Traffic Control Services and update rates based on Consumer Price Index and/or Prevailing Wages as set by the California Department of Industrial Relations, for the remaining term of the agreement, and increase the contract amount by $510,000, for a total amount not to exceed $1,010,000 (Agreement Nos. A­2025­XXX and A­2025­XXX). May 06, 2025 Item #18 68191bf0433a47b75993342b
20250506 Orange County Santa Ana City Council Item 24 24. Discuss and Consider Directing the City Manager and City Attorney to Direct Staff to Prepare an Ordinance Amending the Sign Code to Allow the Use of an A­Frame in Designated Commercial Areas – Councilmember Lopez WORK STUDY SESSION May 06, 2025 Item #24 68191bf0433a47b75993342a
20250506 Orange County Santa Ana City Council Item 25 25. Fiscal Year 2025­26 Budget Work Study Session Department(s): Finance and Management Services Recommended Action: Discuss and provide direction to staff. CITY MANAGER COMMENTS May 06, 2025 Item #25 68191bf0433a47b759933429
20250506 Orange County Santa Ana City Council Item 19 19. Resolution and Density Bonus Agreement No. 2024­02 Property Located at 510 and 520 N Harbor Boulevard in Specific Plan No. 2 Department(s): Planning and Building Agency Recommended Action: 1. Adopt a resolution approving Density Bonus No. 2024­02 as conditioned; RESOLUTION NO. 2025­XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING DENSITY BONUS AGREEMENT NO. 2024­02 FOR A FORTY­FIVE UNIT SINGLE­FAMILY ATTACHED TOWNHOME DEVELOPMENT LOCATED AT 510 AND 520 NORTH HARBOR BOULEVARD (APN: 100­631­05 & 100­631­04) 2. Determine that, pursuant to the California Environmental Quality Act (CEQA) and Recommended Action: 1. Adopt a resolution approving Density Bonus No. 2024­02 as conditioned; RESOLUTION NO. 2025­XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING DENSITY BONUS AGREEMENT NO. 2024­02 FOR A FORTY­FIVE UNIT SINGLE­FAMILY ATTACHED TOWNHOME DEVELOPMENT LOCATED AT 510 AND 520 NORTH HARBOR BOULEVARD (APN: 100­631­05 & 100­631­04) 2. Determine that, pursuant to the California Environmental Quality Act (CEQA) and the CEQA Guidelines, the recommended action is exempt from further review under Section 15195 (Residential Infill Exemption), as this project meets all the threshold criteria set forth in Section 15192 (Threshold Requirements for Exemption); and 3. Authorize the City Manager to execute a Density Bonus Agreement with Alminlo Properties, LLC, for a 55­year term, for a for­sale residential development consisting of forty­five (45) attached for­sale townhomes, which includes five (5) units designated as affordable to moderate­income households at 510 and 520 N. Harbor Boulevard (Agreement No. A­2025­XXX). May 06, 2025 Item #19 68191bf0433a47b759933428
20250506 Orange County Santa Ana City Council Closed Session Item 2 2. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Lori Schnaider, Executive Director of Human Resources Employee Organization: Confidential Association of Santa Ana (CASA) May 06, 2025 Closed Session Item #2 68191bf0433a47b759933427
20250506 Orange County Santa Ana City Council Item 9 9. Agreement with Hinderliter, de Llamas and Associates (“HdL”) for Business License Tax and Fee Software Services (Specification No. 23­165) (General Fund & Non­ General Fund) Department(s): Finance and Management Services Recommended Action: Authorize the City Manager to execute an agreement with Hinderliter, de Llamas and Associates (“HdL”) to provide business license tax and fee software services in an amount not to exceed $1,557,525, for a five­year term beginning April 15, 2025 and expiring April 14, 2030, with provisions for one 2­year extension, followed by two 1­year extensions (Agreement No. A­2025­XXX). May 06, 2025 Item #9 68191bf0433a47b759933426
20250506 Orange County Santa Ana City Council Item 13 13. Agreement with Contemporary Services Corporation for Security Services for City Special Events (Specification No. 24­138) (General Fund) Department(s): Parks, Recreation, and Community Services Recommended Action: Authorize the City Manager to execute an agreement with Contemporary Services Corporation to provide security services for City special events in an amount not to exceed $500,000, for a three­year term beginning May 6, 2025 and expiring May 5, 2028, with provisions for two, one­year extensions (Agreement No. A­2025­XXX). May 06, 2025 Item #13 68191bf0433a47b759933418
20250506 Orange County Santa Ana City Council Item 8 8. Purchase Order Contracts to Guaranty Chevrolet Motors, Inc. for Nine (9) Chevrolet Vehicles and Selman Chevrolet Company for Seven (7) Chevrolet Vehicles (Spec No. 25­017) (General Fund & Non­General Fund) Department(s): Public Works Agency May 06, 2025 Item #8 68191bf0433a47b759933425
20250506 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: Lori Schnaider, Executive Director of Human Resources Employee Organization: Santa Ana Middle Management / Administrative Management Association (SAMA) May 06, 2025 Closed Session Item #3 68191bf0433a47b759933424
20250506 Orange County Santa Ana City Council Item 17 17. Agreements with Transportation Studies, Inc. and National Data & Surveying Services for Traffic Counting Services (Non­General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute agreements with Transportation Studies, Inc. and National Data & Surveying Services for traffic counting services, in an aggregate amount not to exceed $500,000, for a term beginning May 6, 2025 and ending on May 5, 2028, with the option for two, one­year extensions (Agreement Nos. A­2025­XXX and A­2025­XXX). May 06, 2025 Item #17 68191bf0433a47b759933423
20250506 Orange County Santa Ana City Council Item 4 4. Proclamation presented by Councilmember Phan to Santa Ana’s Parks, Recreation, and Community Services Aquatics Team declaring May 2025 as Water Safety CEREMONIAL PRESENTATIONS 1. Certificate of Recognition presented by Mayor Amezcua recognizing Reimagine for 75­ years of Outstanding Contributions to the Community 2. Proclamation presented by Councilmember Hernandez to Mark and James Vahradian in Honor of the Late Jack Vahradian 3. Certificate of Recognition presented by Councilmember Lopez recognizing The Center for Teacher Education on their 25­Year Anniversary 4. Proclamation presented by Councilmember Phan to Santa Ana’s Parks, Recreation, and Community Services Aquatics Team declaring May 2025 as Water Safety Drowning Prevention Month CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. May 06, 2025 Item #4 68191bf0433a47b759933422
20250506 Orange County Santa Ana City Council Item 16 16. Service Agreement with Siemens Industry, Inc. for HVAC and Lighting Control Systems Maintenance (Non­General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute an agreement with Siemens Industry, Inc., for HVAC and Lighting Control System maintenance services in the amount of $705,649, plus a contingency amount of $70,565, for a total amount not to exceed $776,214 for a term beginning July 1, 2025 and expiring June 30, 2026, with provisions for four, one­year extensions (Agreement No. A­2025­XXX). May 06, 2025 Item #16 68191bf0433a47b759933421
20250506 Orange County Santa Ana City Council Item 14 14. Agreement with SenseMakers, LLC to Provide Training Exercise Services for the Urban Area Security Initiative Grant Program FY2023 ­ FY2027 (Specification No. 25­ 024A) (Non­General Fund) Department(s): Police Department Recommended Action: Authorize the City Manager to execute a three­year agreement, with two, one­year renewal options, with SenseMakers, LLC to provide on­going training deliverables to the Anaheim/Santa Ana Urban Area on an as­ needed basis, for the period of May 6, 2025 through May 5, 2028 in an aggregate amount not to exceed $433,619 (Agreement No. A­2025­XXX). May 06, 2025 Item #14 68191bf0433a47b759933420
20250506 Orange County Santa Ana City Council Item 15 15. Agreements with Flock Group, Inc. and Motorola Solutions, Inc. for Automated License Plate Recognition Camera Installation and Maintenance Services (Specification No. 25­034) (Non­General Fund) Department(s): Police Department Recommended Action: 1. Authorize the City Manager to execute a three­year agreement with Flock Group, Inc. to provide automated license plate recognition camera installation and maintenance services, for the estimated period of May 6, 2025 through May 5, 2028, with provision for one, two­year extension, for an amount of $196,560 plus a contingency amount of $15,000, for a total amount not to exceed $211,560. (Agreement No. A­2025­XXX). 2. Authorize the City Manager to execute a five­year agreement with Motorola Solutions, Inc. to provide automated license plate recognition camera installation and maintenance services, for the estimated period of May 6, 2025 through May 5, 2030, for an amount of $454,099 plus a contingency amount of $40,000, for a total amount not to exceed $494,099. (Agreement No. A­2025­XXX). of $196,560 plus a contingency amount of $15,000, for a total amount not to exceed $211,560. (Agreement No. A­2025­XXX). 2. Authorize the City Manager to execute a five­year agreement with Motorola Solutions, Inc. to provide automated license plate recognition camera installation and maintenance services, for the estimated period of May 6, 2025 through May 5, 2030, for an amount of $454,099 plus a contingency amount of $40,000, for a total amount not to exceed $494,099. (Agreement No. A­2025­XXX). May 06, 2025 Item #15 68191bf0433a47b75993341f
20250506 Orange County Santa Ana City Council Item 7 7. City of Santa Ana 2024 General Plan Annual Progress Report. Department(s): Planning and Building Agency Recommended Action: 1. Receive and file the City of Santa Ana 2024 General Plan Annual Progress Report; and 2. Authorize staff to submit the City of Santa Ana 2024 General Plan Annual Progress Report to the State of California Department of Housing and Community Development (HCD) and the Office of Planning and Research (OPR). May 06, 2025 Item #7 68191bf0433a47b75993341e
20250506 Orange County Santa Ana City Council Item 3 3. Certificate of Recognition presented by Councilmember Lopez recognizing The Center May 06, 2025 Item #3 68191bf0433a47b75993341d
20250506 Orange County Santa Ana City Council Item 11 11. First Amendment to the Memorandum of Understanding between the City of Santa Ana and the Santa Ana Police Management Association Department(s): Human Resources Recommended Action: Authorize the City Manager to execute a First Amendment to the Memorandum of Understanding (MOU) between the City of Santa Ana and the Santa Ana Police Management Association (PMA) for the period of January 1, 2022 through June 30, 2025, modifying and delineating specific articles of the MOU (Agreement No. A­2025­XXX). May 06, 2025 Item #11 68191bf0433a47b75993341c
20250506 Orange County Santa Ana City Council Item 2 2. Proclamation presented by Councilmember Hernandez to Mark and James Vahradian in Honor of the Late Jack Vahradian May 06, 2025 Item #2 68191bf0433a47b75993341b
20250506 Orange County Santa Ana City Council Item 10 10. First Amendment to Agreement with Falck Mobile Health Corporation dba CARE Ambulance Service to Provide Expanded Ground Non­Emergency Medical Transportation Services for the Santa Ana Police Department and Provision of Ambulance Compliance Data to Orange County Emergency Medical Services Department(s): Finance and Management Services Recommended Action: Authorize the City Manager to execute an Amendment to the Agreement with Falck Mobile Health Corporation dba CARE to add on the contract’s Scope of Work for Santa Ana Police Department ground non­emergency medical transportation services and monthly provision of Ambulance Compliance Data to Orange County Emergency Medical Services (Agreement No. A­2025­XXX). May 06, 2025 Item #10 68191bf0433a47b75993341a
20250506 Orange County Santa Ana City Council Item 12 12. Third Amendment to City Clerk Employment Agreement Department(s): Human Resources Recommended Action: Authorize the City Manager to execute a First Amendment to the Memorandum of Understanding (MOU) between the City of Santa Ana and the Santa Ana Police Management Association (PMA) for the period of January 1, 2022 through June 30, 2025, modifying and delineating specific articles of the MOU (Agreement No. A­2025­XXX). 12. Third Amendment to City Clerk Employment Agreement Department(s): Human Resources Recommended Action: Approve a third amendment to the City Clerk Employment Agreement reflecting the positive City Clerk performance evaluation conducted on April 15, 2025 and approving an increase to the City Clerk in the amount of deferred compensation provided by the City (Agreement No. A­2025­XXX). May 06, 2025 Item #12 68191bf0433a47b759933419
20250506 Orange County Santa Ana City Council Item 1 1. Certificate of Recognition presented by Mayor Amezcua recognizing Reimagine for 75­ years of Outstanding Contributions to the Community May 06, 2025 Item #1 68191bf0433a47b759933417
Seal Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250512 Orange County Seal Beach City Council Item C C. Amendment 2 to the Professional Services Agreement with Holistic System Integration Solutions - That the City Council adopt Resolution 7636: 1. Approving Amendment 2 to the Professional Services Agreement with Holistic System Integration Solutions, extending the term to December 31, 2025; and, 2. Directing the Interim City Manager to execute Amendment 2 on behalf of the City. May 12, 2025 Item #C 6822a71a932c5bddda0e0992
20250512 Orange County Seal Beach City Council Item B B. Demand on City Treasury (Fiscal Year 2025) - Ratification. May 12, 2025 Item #B 6822a71a932c5bddda0e0991
20250512 Orange County Seal Beach City Council Item F F. Seeking City Council Approval for the Seal Beach Police Department to Purchase Ammunition for Police Rifles Pursuant to the City’s “Military Equipment” Use Policy and State Law - That City Council adopt Resolution 7639 approving the purchase of the .223 / 5.56mm ammunition for the Seal Beach Police Department, pursuant to the City’s “military equipment” use policy. May 12, 2025 Item #F 6822a71a932c5bddda0e0990
20250512 Orange County Seal Beach City Council Item G G. Approving and Authorizing Amendment 1 to the Agreement with Wetlands and Wildlife Care Center for Wildlife Animal Control Services - That the City Council adopt Resolution 7640: 1. Approving Amendment 1 to the Agreement with the Wetlands and Wildlife Care Center; and, 2. Authorizing the Interim City Manager to execute the Amendment; and, 3. Authorizing future extensions, if exercised, as outlined in the Amendment. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING May 12, 2025 Item #G 6822a71a932c5bddda0e098f
20250512 Orange County Seal Beach City Council Item E E. Approve Second Amendment to the West Cities Communications Center (West-Comm) Joint Powers Authority (JPA) Agreement - That the City Council adopt Resolution 7638: 1. Approving the Second Amendment to the West Cities Communications Center (West-Comm) Joint Powers Authority Agreement; and, 2. Authorizing the Interim City Manager to execute the Second Amendment to the West-Comm Joint Powers Authority Agreement. May 12, 2025 Item #E 6822a71a932c5bddda0e098e
20250512 Orange County Seal Beach City Council Item D D. Adopting a Resolution Listing the Projects Funded by Senate Bill 1: Road Repair and Accountability Act and Authorizing Submittal of the Project List and Application for Road Maintenance Rehabilitation Account Funds to the California Transportation Commission - That the City Council adopt Resolution 7637: 1. Approving the project list for improvements that are to be funded by Senate Bill 1; and, 2. Authorizing the Interim City Manager, or their designee, to submit the project list and application for Road Maintenance and Rehabilitation Account funds to the California Transportation Commission. May 12, 2025 Item #D 6822a71a932c5bddda0e098d
20250512 Orange County Seal Beach City Council Presentations 1 PRESENTATIONS / RECOGNITIONS • Girl Scout Gold Award Project Update • Jewish American Heritage Month Proclamation • Public Works Week Proclamation – May 18 – 24, 2025 • National Police Week Proclamation – May 11 – 17, 2025 • Electric Bike (eBike) Safety and Enforcement Presentation May 12, 2025 Presentations #1 6822a71a932c5bddda0e0994
20250512 Orange County Seal Beach City Council Item I I. Street Lighting Assessment District - That the City Council adopt: 1. Resolution 7641 Initiating the annual levy of the street lighting assessment; and, 2. Resolution 7642 Setting the date for the public hearing for June 9, 2025; and, 3. Resolution 7643 Approving the Engineer's Report. No increase in assessments is projected for Fiscal Year 2025-2026. May 12, 2025 Item #I 6822a71a932c5bddda0e0997
20250512 Orange County Seal Beach City Council Item H H. Receive and File an Informational Update to Comply with Assembly Bill 2561 (Government Code Section 3502.3) Regarding Vacancies, Recruitment, and Retention Efforts - That the City Council receive and file an informational update, in accordance with Assembly Bill 2561, on vacancies, recruitment, and retention efforts. UNFINISHED / CONTINUED BUSINESS – None NEW BUSINESS May 12, 2025 Item #H 6822a71a932c5bddda0e0996
20250512 Orange County Seal Beach City Council Item J J. Proposition 218 - Proposed Water Rate and Sewer Rate Adjustments - That the City Council adopt Resolution 7644: 1. Setting the Public Hearing on the proposed water and sewer rate adjustments for July 14, 2025, or such other date selected by the Interim City Manager; and, 2. Authorizing the City Clerk, or the City Clerk’s designee, to provide notice of the Public Hearing in compliance with Proposition 218. That the City Council adopt Resolution 7645: 1. Adopting revised procedures applicable to the conduct of the Public Hearing and majority protest proceedings and establishing an exhaustion of administrative remedies procedure pursuant to Government Code Sections 53759.1 and 53759. May 12, 2025 Item #J 6822a71a932c5bddda0e0995
Stanton
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 Orange County Stanton City Council Order of Business 6 L 6L. APPROVAL OF THIRD AMENDMENT TO THE AGREEMENT FOR TREE MAINTENANCE, PLANTING, AND REMOVAL SERVICES WITH GREAT SCOTT TREE SERVICES, INC. Great Scott Tree Services, Inc. (GSTS) has been trimming and maintaining the City’s trees since 2011. The term of the current agreement is July 1, 2018 to June 30, 2026. Staff is proposing a third amendment to allow for additional tree maintenance services in addition to memorializing the commitment to prepare a complimentary Citywide Tree Inventory utilizing Geographic Information System (GIS) data. Staff is recommending increasing the Fiscal Year 2024/25 annual not-to-exceed compensation amount by $40,000, for a new not-to-exceed annual compensation amount of $140,000 and a new total contract not-to-exceed compensation amount of $820,000. RECOMMENDED ACTION: 1. City Council declare this project to be categorically exempt under the California Environmental Quality Act, Class 1, Section 15301(h) as maintenance of existing landscaping; and 2. Approve the Third Amendment to the existing agreement with Great Scott Tree Services, Inc. and allow the City Attorney to make minor edits as necessary prior to the execution of the Third Amendment; and 3. Authorize the City Manager to execute the Third Amendment to the Agreement with Great Scott Tree Services, Inc. May 13, 2025 Order of Business 6 #L 6822a71a932c5bddda0e0ae6
20250513 Orange County Stanton City Council Order of Business 9 A 9A. APPROVAL OF SECOND AMENDMENT TO WASTE DISPOSAL AGREEMENT WITH COUNTY OF ORANGE Solid waste disposal at Orange County landfills is governed by a Waste Disposal Agreement (WDA), under which cities and sanitary districts agree to deposit certain waste exclusively at County landfills in exchange for low, stable rates. The current WDA, established in 2009 and later extended through June 30, 2025, is now under renegotiation by the Orange County City Manager Association (OCCMA) and OC Waste & Recycling (OCW&R). To allow more time for finalizing terms and fees, the proposed amendment extends the WDA by one year and includes a 2.6% disposal fee increase, as outlined in the existing escalation formula. RECOMMENDED ACTION: 1. City Council find that the recommended actions are exempt from CEQA per Section15378(b)(5) [Project does not include]: organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment; and 2. Approve the Second Amendment to the Waste Disposal Agreement with the County of Orange and allow the City Attorney to make minor edits as necessary prior to the execution of the Amendment; and 3. Authorize the City Manager to execute the Second Amendment to Waste Disposal Agreement. May 13, 2025 May 13, 2025 Order of Business 9 #A 6822a71a932c5bddda0e0ae4
20250513 Orange County Stanton City Council Order of Business 6 M 6M. ACCEPTANCE OF THE STANTON CITY HALL FIRE ALARM UPGRADE PROJECT (TASK CODE NO. 2022-834) BY THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA The Stanton City Hall Fire Alarm Upgrade Project consisting of the design and upgrade of the existing fire alarm system is now complete. The final construction cost for the project was $182,376, 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 15301(a); and 2. Accept the completion of improvements for the Stanton City Hall Fire Alarm Upgrade 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 $182,376 with Climatec, LLC; 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 Climatec, LLC in the amount of $9,118.80. May 13, 2025 Order of Business 6 #M 6822a71a932c5bddda0e0ae5
20250513 Orange County Stanton City Council Order of Business 6 N 6N. AWARD A PROFESSIONAL SERVICES AGREEMENT TO ALL CITY MANAGEMENT SERVICES, INC. FOR CROSSING GUARD SERVICES AND APPROVE THE COOPERATIVE COST SHARING AGREEMENTS WITH SAVANNA SCHOOL DISTRICT AND MAGNOLIA SCHOOL DISTRICT The City has been providing crossing guard services at three nearby schools. City staff released a Request for Proposals (RFP) soliciting proposals to provide crossing guard services at those same schools for four intersections. Staff recommend awarding a two- year agreement to All City Management Services, Inc. in an amount not-to-exceed $156,000 or $78,000 annually. Additionally, staff is requesting approval of the Cooperative Cost Sharing Agreements between the City and Savanna School District and the City and Magnolia School District to formalize the responsibilities of all parties involved in the cost-sharing arrangement for these services. RECOMMENDED ACTION: 1. City Council declare this action to be categorically exempt under the California Quality Act (“CEQA”), since the action herein does not constitute a “project” as defined by Section 15378 of the CEQA guidelines; and 2. Award a Professional Services Agreement to All City Management Services, Inc. to provide crossing guard services for two years in an amount not-to-exceed $156,000 or $78,000 annually; and 3. Authorize the City Manager to bind the City of Stanton and All City Management Services, Inc. in an Agreement to provide the services; and 4. Approve the Cooperative Cost Sharing Agreement between the City of Stanton and the Savanna School District for sharing costs for crossing guard services, subject to revisions deemed necessary by the City Attorney; and 5. Approve the Cooperative Cost Sharing Agreement between the City of Stanton and the Magnolia School District for sharing costs for crossing guard services, subject to revisions deemed necessary by the City Attorney; and 6. Authorize the City Manager to execute the Cooperative Cost Sharing Agreements with the respective School Districts. May 13, 2025 Order of Business 6 #N 6822a71a932c5bddda0e0ae7
20250513 Orange County Stanton City Council Order of Business 6 K 6K. AWARD OF CONSTRUCTION CONTRACT FOR THE FISCAL YEAR (FY) 2024/2025 SEWER REHABILITATION PROJECT (TASK CODE NO. 2025-301) Two bids for the FY 2024/2025 Sewer Rehabilitation Project were opened on April 14, 2025. Based on the post-bid analysis of the bids received, staff has determined the bid submitted by Tunnelworks Services, Inc. to be the lowest responsible and responsive bid at $279,375. RECOMMENDED ACTION: 1. City Council find that this project is exempt from the California Environmental Quality Act (“CEQA”), Class 1, Section 15301(b) as maintenance, repair, and minor alteration of existing publicly owned sewerage utilities; and 2. Award a construction contract for the FY 2024/2025 Sewer Rehabilitation Project to Tunnelworks Services, Inc. for the bid amount of $279,375 and reject all other bids; and 3. Authorize the City Manager to bind the City of Stanton and Tunnelworks Services, Inc. in a contract for the construction; and 4. Authorize the City Manager to approve contract change orders, not to exceed $27,938. May 13, 2025 Order of Business 6 #K 6822a71a932c5bddda0e0ae8
20250513 Orange County Stanton City Council Order of Business 6 J 6J. AUTHORITY TO ADVERTISE FOR CONSTRUCTION OF STANTON COMMUNITY CENTER IMPROVEMENT PROJECT – HEATING, VENTILATION AND AIR CONDITIONING (HVAC) REPLACEMENT The plans, specifications, and necessary documents for the Stanton Community Center Improvement Project - HVAC Replacement are complete. The City Engineer is recommending City Council approve the specifications and plans for bidding, subject to revision by the City Engineer and the City Attorney, to ensure the construction contract is awarded in an efficient and timely manner. The Project plans and specifications are available in the City Engineer’s Office for review. RECOMMENDED ACTION: 1. City Council find that this project is exempt from the California Environmental Quality Act (“CEQA”), Class 2, Section 15302 as replacement of existing structures and facilities; and 2. Approve the bid specifications and plans, subject to revisions required by the City Engineer and the City Attorney; and 3. Authorize and advertise for bids the Stanton Community Center Improvement Project - HVAC Replacement. May 13, 2025 May 13, 2025 Order of Business 6 #J 6822a71a932c5bddda0e0ae9
20250513 Orange County Stanton City Council Order of Business 6 H 6H. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, DECLARING ITS INTENTION TO LEVY AND COLLECT THE ANNUAL ASSESSMENTS FOR IMPROVEMENT, MAINTENANCE, AND SERVICING OF LIGHTING AND LANDSCAPING WITHIN THE BOUNDARIES OF THE TERRITORY INCLUDED IN THE STANTON LIGHTING AND LANDSCAPING DISTRICT NO. 1 FOR FISCAL YEAR 2025-26 PURSUANT TO THE LANDSCAPING AND LIGHTING ACT OF 1972 AND APPOINTING A TIME AND PLACE FOR HEARING OBJECTIONS THERETO On January 28, 2025, the City Council adopted Resolution No. 2025-05, initiating proceedings for the annual levy of assessments and ordered the Engineer to prepare a report in accordance with Section 22565 et seq. of the State of California Streets and Highways Code. The Engineer has filed a report with the City Clerk in compliance with Council direction. The proposed resolution would declare the City Council’s intention to levy and collect the assessments and set the required public hearing for Tuesday, June 10, 2025. RECOMMENDED ACTION: 1. City Council find that this item is not subject to 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(b)(4) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential for resulting in physical change to the environment, directly, or indirectly); and 2. Adopt Resolution No. 2025-12, declaring its intention to levy and collect the annual assessments for Stanton Lighting and Landscaping District No. 1, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, DECLARING ITS INTENTION TO LEVY AND COLLECT ANNUAL ASSESSMENTS FOR IMPROVEMENT, MAINTENANCE, AND SERVICING OF THE TERRITORY INCLUDED IN THE STANTON LIGHTING AND LANDSCAPING DISTRICT NO. 1 FOR FISCAL YEAR 2025-26 PURSUANT TO THE LANDSCAPING AND LIGHTING ACT OF 1972 AND APPOINTING A TIME AND PLACE FOR HEARING OBJECTIONS THERETO”; and 3. Schedule the public hearing to consider the assessments for Fiscal Year 2025-26 on June 10, 2025. May 13, 2025 Order of Business 6 #H 6822a71a932c5bddda0e0aea
20250513 Orange County Stanton City Council Order of Business 6 I 6I. 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. May 13, 2025 Order of Business 6 #I 6822a71a932c5bddda0e0aeb
20250513 Orange County Stanton City Council Order of Business 12 B 12B. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE MEETING At this time Council/Agency/Authority Members may place an item on a future agenda. May 13, 2025 Order of Business 12 #B 6822a71a932c5bddda0e0aec
20250513 Orange County Stanton City Council Order of Business 6 D 6D. MARCH 2025 INVESTMENT REPORT The Investment Report as of March 31, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of March 2025. May 13, 2025 May 13, 2025 Order of Business 6 #D 6822a71a932c5bddda0e0aed
20250513 Orange County Stanton City Council Order of Business 6 E 6E. MARCH 2025 INVESTMENT REPORT (SUCCESSOR AGENCY) The Investment Report as of March 31, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. Successor Agency find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of March 2025. May 13, 2025 Order of Business 6 #E 6822a71a932c5bddda0e0aee
20250513 Orange County Stanton City Council Order of Business 12 C 12C. 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. May 13, 2025 May 13, 2025 Order of Business 12 #C 6822a71a932c5bddda0e0aef
20250513 Orange County Stanton City Council Order of Business 12 A 12A. 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. May 13, 2025 Order of Business 12 #A 6822a71a932c5bddda0e0af0
20250513 Orange County Stanton City Council Order of Business 6 G 6G. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, PRELIMINARILY APPROVING THE ENGINEER’S REPORT FOR THE ANNUAL LEVY OF ASSESSMENTS FOR STANTON LIGHTING AND LANDSCAPING DISTRICT NO. 1 FOR FISCAL YEAR 2025-26 On January 28, 2025, the City Council adopted Resolution No. 2025-05, initiating proceedings for the annual levy of assessments and ordered the Engineer to prepare a report in accordance with Section 22565 et seq. of the State of California Streets and Highways Code. The Engineer has filed a report with the City Clerk in compliance with Council direction. The proposed resolution would preliminarily approve the report. RECOMMENDED ACTION: 1. City Council find that this item is not subject to 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(b)(4) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential for resulting in physical change to the environment, directly, or indirectly); and 2. Adopt Resolution No. 2025-11, preliminarily approving the Engineer’s Report for the annual levy of assessments for the Stanton Lighting and Landscaping District No. 1 for Fiscal Year 2025-26, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, PRELIMINARILY APPROVING THE ENGINEER’S REPORT FOR THE ANNUAL LEVY OF ASSESSMENTS FOR STANTON LIGHTING AND LANDSCAPING DISTRICT NO. 1 FOR THE FISCAL YEAR BEGINNING JULY 1, 2025, AND ENDING JUNE 30, 2026.” May 13, 2025 May 13, 2025 Order of Business 6 #G 6822a71a932c5bddda0e0af1
20250513 Orange County Stanton City Council Order of Business 6 F 6F. MARCH 2025 GENERAL FUND REVENUE AND EXPENDITURE REPORT; HOUSING AUTHORITY REVENUE AND EXPENDITURE REPORT; STATUS OF CAPITAL IMPROVEMENT PROGRAM; RATIFY PAYMENTS TO QUALITY MANAGEMENT GROUP FOR TINA PACIFIC PROPERTY IMPROVEMENTS The Revenue and Expenditure Reports for the month ended March 31, 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. In addition, staff is requesting a ratification of $110,846.30 for payments already made to Quality Management Group for property improvements made at 8910 Tina Way Units A, C and D. Lastly, staff seeks authorization from the City Council to approve an additional $57,389.24 to Quality Management Group for the remaining balance to complete property improvements for 8910 Tina Way Units C and D. 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 March 2025 Revenue and Expenditure Reports and Status of Capital Improvement Projects for the month ended March 31, 2025; and 3. Ratify $129,926.30 in payments made to Quality Management Group for Tina Pacific property improvements; and 4. Authorize additional payments to Quality Management Group totaling $57,389.24 upon completion of the Tina Pacific property improvements. May 13, 2025 Order of Business 6 #F 6822a71a932c5bddda0e0af2
20250513 Orange County Stanton City Council Order of Business 14 A 14A. ORANGE COUNTY FIRE AUTHORITY At this time the Orange County Fire Authority will provide the City Council with an update on their current operations. May 13, 2025 Order of Business 14 #A 6822a71a932c5bddda0e0af4
20250513 Orange County Stanton City Council Order of Business 7 A 7A. AB 2561 – VACANCY, RECRUITMENT, AND RETENTION EFFORTS This report provides an update on position vacancies as of May 1, 2025, and outlines current recruitment and retention efforts in compliance with Assembly Bill (AB) 2561 – Local Public Employees; Vacant positions. 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. Open the public hearing and receive public input; and 3. Receive and file this report. May 13, 2025 Order of Business 7 #A 6822a71a932c5bddda0e0af5
Tustin
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 Orange County Tustin City Council Closed Session Item 5 5. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION pursuant to Government Code § 54956.9(a): (1 case) A. Gonzalez and Duran v. City of Tustin Case No. 8:23-cv-01274-FWS-ADS May 20, 2025 Closed Session Item #5 6827dc32d12ecd57854860c4
20250520 Orange County Tustin City Council Closed Session Item 4 4. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin May 20, 2025 Closed Session Item #4 6827dc32d12ecd57854860c3
20250520 Orange County Tustin City Council Closed Session Item 7 7. CITY COUNCIL CONSIDERATION AND APPROVAL TO RELEASE A COMPETITIVE OFFERING FOR APPROXIMATELY 52 ACRES OF CITY- OWNED REAL PROPERTY WITHIN NEIGHBORHOOD E (PLANNING AREAS 9-12) OF THE TUSTIN LEGACY SPECIFIC PLAN Staff is requesting City Council consideration and approval to release a competitive offering for approximately 52 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) 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 52 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) 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. May 20, 2025 Closed Session Item #7 6827dc32d12ecd57854860c5
20250520 Orange County Tustin City Council Closed Session Item 9 9. SELECTION OF A REAL ESTATE BROKER FOR MARKETING AND SOLICITATION SERVICES FOR CITY-OWNED REAL PROPERTY AT 150 E. FIRST STREET Request for selection of a real estate broker to provide marketing and solicitation services for approximately 0.4 acres of City-owned real property at 150 E. First Street within Development Area 2 of the Downtown Commercial Core Specific Plan. Recommendation: Authorize the City Manager to negotiate and execute a Listing Agreement with Professional Real Estate Services, Inc., subject to non-substantive additions or modifications as may be deemed necessary and/or recommended by the City Attorney. Fiscal Impact: There will be no impact to the General Fund given that commission to a real estate broker is paid at close of escrow on a land sale or execution of a ground lease. The City and Professional Real Estate Services, Inc., have negotiated the following commission: Sale: 4.0% of gross purchase price Lease: 4.0% of the total lease payments for Years 1-10 *Commission to be capped at first 10 years of lease payments. May 20, 2025 Closed Session Item #9 6827dc32d12ecd57854860ce
20250520 Orange County Tustin City Council Closed Session Item 8 8. AMENDED LISTING AGREEMENT WITH CCP REAL ESTATE ADVISORS FOR APPROXIMATELY 52 ACRES OF CITY-OWNED REAL PROPERTY WITHIN NEIGHBORHOOD E (PLANNING AREAS 9-12) OF THE TUSTIN LEGACY SPECIFIC PLAN Amended Listing Agreement with CCP Real Estate Advisors to provide marketing and solicitation services for approximately 52 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) of the Tustin Legacy Specific Plan. Recommendation: Authorize the City Manager to negotiate and execute an amended Listing Agreement with CCP Real Estate Advisors, subject to non-substantive additions or modifications as may be deemed necessary and/or recommended by the City Attorney. Fiscal Impact: There will be no impact to the General Fund given that commission to a commercial real estate broker is paid at close of escrow on a land sale or execution of a ground lease. The City and CCP Real Estate Advisors have negotiated the following commission: Land Sale: 3.0% of gross purchase price up to the first $10,000,000.00, 2.0% of gross purchase price between $10,000,000.00 to $20,000,000.00, 1.0% of gross purchase price exceeding $20,000,000.00 Ground: 3.0% of the total lease payments for Years 1-10 Lease: *Commission to be capped at first 10 years of ground lease payments. The final compensation amount to be paid will depend on the success of a future conveyance. It is undetermined at this time whether property would be conveyed under a sale or ground lease. May 20, 2025 Closed Session Item #8 6827dc32d12ecd57854860cd
20250520 Orange County Tustin City Council Closed Session Item 12 12. PUBLIC HEARING AND APPROVAL BY THE TUSTIN FINANCING AUTHORITY AND THE CITY OF TUSTIN AS THE LEGISLATIVE BODY FOR THE COMMUNITY FACILITIES DISTRICTS OF THE ISSUANCE OF SPECIAL TAX REVENUE REFUNDING BONDS IN AN AMOUNT NOT TO EXCEED $63 MILLION TO REFUND THE COMMUNITY FACILITIES DISTRICT NO. 2014-1 (TUSTIN LEGACY/STANDARD PACIFIC) 2015 SPECIAL TAX BONDS, SERIES 2015A AND COMMUNITY FACILITIES DISTRICT NO. 06-1 (TUSTIN LEGACY/COLUMBUS VILLAGES) SPECIAL TAX REFUNDING BONDS, SERIES 2015A AND SERIES 2015B On April 1, 2025, the City of Tustin ("City") authorized the initiation of proceedings to issue bonds (the "2025 Refunding Bonds") to refund its outstanding City of Tustin Community Facilities District No. 2014-1 (Tustin Legacy/Standard Pacific) Special Tax Bonds, Series 2015A, City of Tustin Community Facilities District No. 06-1 (Tustin Legacy/Columbus Village) Special Tax Refunding Bonds, Series 2015A; and the City of Tustin Community Facilities District No. 06-1 (Tustin Legacy/Columbus Villages) Special Tax Bonds Series 2015B (collectively, the "2015 CFD Bonds") to take advantage of lower interest rates to reduce the annual debt service payments and lower property owners’ special tax payments starting in FY 2025-2026. To maximize savings, the 2025 Refunding Bonds will be issued and publicly sold by the Tustin Financing Authority ("Authority"), by pooling the underlying refunding bonds of each community facilities district. Recommendation: It is recommended that the City Council: 1. CONDUCT A PUBLIC HEARING TO CONSIDER THE ISSUANCE BY THE TUSTIN FINANCING AUTHORITY OF ITS SPECIAL TAX REVENUE REFUNDING BONDS IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $63 MILLION TO POOL AND ISSUE DEBT TO FACILITATE THE REFUNDING OF THE 2015 CFD BONDS; 2. ADOPT RESOLUTION 25-37, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF TUSTIN COMMUNITY FACILITIES DISTRICT NO. 06-1 (TUSTIN LEGACY/COLUMBUS VILLAGES), AUTHORIZING THE ISSUANCE OF ITS SPECIAL TAX REFUNDING BONDS, SERIES 2025 IN A PRINCIPAL AMOUNT NOT TO EXCEED $38 MILLION AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH; AND 3. ADOPT RESOLUTION 25-38, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF TUSTIN COMMUNITY FACILITIES DISTRICT NO. 2014-1 (TUSTIN LEGACY/STANDARD PACIFIC), AUTHORIZING THE ISSUANCE OF ITS SPECIAL TAX REFUNDING BONDS, SERIES 2025 IN A PRINCIPAL AMOUNT NOT TO EXCEED $25 MILLION AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH. It is recommended that the Board of Directors of the Tustin Financing Authority: 1. ADOPT RESOLUTION NO. 25-01 AUTHORIZING THE ISSUANCE OF ITS SPECIAL TAX REVENUE REFUNDING BONDS IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $63 MILLION AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH Fiscal Impact: The 2025 Refunding Bonds will have no financial impact on the City's General Fund, as all payments of principal and interest on the 2025 Refunding Bonds will be paid solely from the special tax revenues levied and collected from properties located in the affected community facilities districts. All bond issuance costs will be paid from the proceeds of the Bonds. It is estimated that the refunding of the 2015 CFD Bonds will reduce annual debt service payments by approximately $485,000 per year, totaling over $3.6 million in net present value saving over the remaining term of the 2015 CFD Bonds based on market conditions as of April 30, 2025. May 20, 2025 Closed Session Item #12 6827dc32d12ecd57854860cc
20250520 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) May 20, 2025 Closed Session Item #1 6827dc32d12ecd57854860cb
20250520 Orange County Tustin City Council Closed Session Item 11 11. CITY COUNCIL CONSIDERATION AND APPROVAL TO RELEASE A COMPETITIVE OFFERING FOR APPROXIMATELY 21 ACRES OF CITY- OWNED REAL PROPERTY WITHIN NEIGHBORHOOD E (PLANNING AREAS 9-12) OF THE TUSTIN LEGACY SPECIFIC PLAN Staff is requesting City Council consideration and approval to release a competitive offering for approximately 21 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) 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 21 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) 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. May 20, 2025 Closed Session Item #11 6827dc32d12ecd57854860ca
20250520 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 May 20, 2025 Closed Session Item #3 6827dc32d12ecd57854860c9
20250520 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) May 20, 2025 Closed Session Item #2 6827dc32d12ecd57854860c8
20250520 Orange County Tustin City Council Closed Session Item 10 10. CONSULTANT SERVICES AGREEMENT WITH SECURITAS SECURITY SERVICES USA, INC. Staff is requesting approval to enter into a Consultant Services Agreement with Securitas Security Services USA, Inc. for on-site security guard services for the South Hangar at Tustin Legacy. Recommendation: It is recommended that the City Council authorize the City Manager or designee to execute a Consultant Services Agreement with Securitas Security Services USA, Inc., subject to non-substantive additions or modifications as may be deemed necessary and/or recommended by the City Attorney. Fiscal Impact: The proposed compensation for the Consultant Services Agreement with Securitas Security Services USA, Inc. is not to exceed $725,000 for June 2025 through May 2026. Sufficient funds have been appropriated in the Fiscal Year 2024-2025 amended budget and the proposed Fiscal Year 2025- 2026 budget. May 20, 2025 Closed Session Item #10 6827dc32d12ecd57854860c7
20250520 Orange County Tustin City Council Closed Session Item 6 6. QUARTERLY INVESTMENT REPORT FOR THE CITY OF TUSTIN AND THE SUCCESSOR AGENCY FOR THE TUSTIN COMMUNITY REDEVELOPMENT AGENCY FOR THE QUARTER ENDED MARCH 31, 2025 Government Code Section 53646 requires that the Treasurer make an Investment Report to the City Council at least quarterly showing balances by authorized investment and certifying its compliance with the adopted Investment Policy. Recommendation: Receive and file. Fiscal Impact: There is no fiscal impact associated with this item. May 20, 2025 Closed Session Item #6 6827dc32d12ecd57854860c6
20250506 Orange County Tustin City Council Item 8 8. JOHN WAYNE AIRPORT NOISE ABATEMENT QUARTERLY REPORT – QUARTER THREE AND QUARTER FOUR, 2024 This agenda report transmits the John Wayne Airport Noise Abatement Quarterly Report for the third and fourth quarters of 2024. The City of Tustin is within the John Wayne Airport’s “Noise Impact Area” since it has the potential to be exposed to an average Community Noise Equivalent Level of more than 65 decibels. Community Noise Equivalent Level is a weighted average of noise levels over a 24-hour period, and is a measurement frequently used in regulating the impacts of airport noise on the surrounding community. The average noise levels measured at Tustin’s monitoring station, which is located at Columbus Tustin Middle School on Beneta Way (site map provided as Attachment A), remained below the City, County, and State maximum criteria during the third and fourth quarter reporting periods. Recommendation: That the City Council receive and file this report.Fiscal Impact: There is no fiscal impact associated with this item. May 06, 2025 Item #8 68191bf0433a47b759933378
20250506 Orange County Tustin City Council Closed Session Item 8 8. JOHN WAYNE AIRPORT NOISE ABATEMENT QUARTERLY REPORT – QUARTER THREE AND QUARTER FOUR, 2024 This agenda report transmits the John Wayne Airport Noise Abatement Quarterly Report for the third and fourth quarters of 2024. The City of Tustin is within the John Wayne Airport’s “Noise Impact Area” since it has the potential to be exposed to an average Community Noise Equivalent Level of more than 65 decibels. Community Noise Equivalent Level is a weighted average of noise levels over a 24-hour period, and is a measurement frequently used in regulating the impacts of airport noise on the surrounding community. The average noise levels measured at Tustin’s monitoring station, which is located at Columbus Tustin Middle School on Beneta Way (site map provided as Attachment A), remained below the City, County, and State maximum criteria during the third and fourth quarter reporting periods. Recommendation: That the City Council receive and file this report.Fiscal Impact: There is no fiscal impact associated with this item. May 06, 2025 Closed Session Item #8 68191bf0433a47b759933385
20250506 Orange County Tustin City Council Item 13 13. FAMILIES FORWARD, INC. – A REQUEST FOR APPROVAL OF AN EIGHT (8) UNIT AFFORDABLE HOUSING PROJECT (DR 2025-0005) The applicant, Families Forward, is requesting approval to construct an 8,700-square-foot three-story building containing eight rental units affordable to lower-income families on a 0.22-acre site, located at 1852 San Juan Street. The Planning Commission held a public hearing on March 25, 2025, and adopted Resolution No. 4522, recommending that the City Council adopt Resolution 25-28 to approve Design Review 2025- 0005 and Density Bonus Concession and Waiver Requests. Recommendation: That the City Council adopt Resolution 25-28 (Attachment 7) approving Design Review 2025-0005 and Density Bonus Requests. RESOLUTION NO. 25-28 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, APPROVING DESIGN REVIEW 2025-0001 AND DENSITY BONUS WAIVER AND CONCESSION REQUESTS FOR A NEW THREE-STORY RESIDENTIAL BUILDING WITH EIGHT RENTAL UNITS AFFORDABLE TO LOWER- INCOME HOUSEHOLDS LOCATED AT 1852 SAN JUAN STREET Fiscal Impact: The City Council approved an Affordable Housing Grant Agreement on November 7, 2023, between the City of Tustin and the Applicant (Families Forward, Inc.), allocating $2 million from the City's Inclusionary Housing Fund to support the construction of the subject project. The Affordable Housing Grant Agreement (Attachment 5) outlines specific project implementation deadlines, and as of the preparation of this report, the applicant has met all provisions outlined in the agreement. May 06, 2025 Item #13 68191bf0433a47b759933384
20250506 Orange County Tustin City Council Item 12 12. CENTENNIAL PARK SCULPTURE PUBLIC ART PROJECT At their April 16, 2025, Meeting, the Public Art Commission selected a sculpture for installation at Centennial Park to recommend to the City Council for final approval. Recommendation: It is recommended that the City Council approve the recommendation of the Public Art Commission to select the sculpture 5/2/25, 12:59 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm submitted by artist Seth Johnson, to be installed at Centennial Park and authorize the Parks and Recreation Department to execute an agreement with the artist.Fiscal Impact: Upon installation of the sculpture, the artist will be paid $13,500, in addition to associated installation costs not to exceed $6,500, from the Public Art Fund in the 2024-2025 Fiscal Year Budget. May 06, 2025 Item #12 68191bf0433a47b759933383
20250506 Orange County Tustin City Council Closed Session Item 9 9. RESOLUTION DETERMINING THE NEED TO CONTINUE THE PROCLAIMED LOCAL EMERGENCY RELATED TO THE NAVY NORTH HANGAR At its meeting on November 10, 2023, the City Council ratified the Acting City Manager’s Proclamation of Local Emergency related to the fire at the Navy’s North Hangar and release of chemicals of public health concern, including asbestos. At a special meeting of the City Council on January 9, 2024, and at its regular meetings on March 5, 2024, April 16. 2024, June 4, 2024, June 18, 2024, July 16, 2024, August 20, 2024, October 15, 2024, December 3, 2024, January 21, 2025, and March 18, 2025, the Council reviewed and determined the need to continue the local emergency. This item recommends that the City Council once again review and determine that the need exists to continue the local emergency, as required by State law. Recommendation: It is recommended that the City Council adopt Resolution 25-36 determining the need exists to continue the local emergency related to the fire and release of chemicals of public health concern from the Navy’s North Hangar, in the form attached hereto as Attachment 2. RESOLUTION 25-36 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, DETERMINING THE NEED TO CONTINUE LOCAL EMERGENCY RELATED TO FIRE AND RELEASE OF HAZARDOUS MATERIALS FROM NAVY NORTH HANGAR Fiscal Impact: There is no direct impact from a determination that a local emergency continues to exist. May 06, 2025 Closed Session Item #9 68191bf0433a47b759933382
20250506 Orange County Tustin City Council Item 10 10. SELECTION OF A REAL ESTATE BROKER FOR MARKETING AND SOLICITATION SERVICES 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 Request for selection of a real estate broker to provide marketing and solicitation services 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. Recommendation: Authorize the City Manager to negotiate and execute a Listing Agreement with CBRE, Inc., subject to non-substantive additions or modifications as may be deemed necessary and/or recommended by the City Attorney.Fiscal Impact: There will be no impact to the General Fund given that commission to a real estate broker will be paid at the close of escrow on a land sale. The City and CBRE, Inc. have negotiated the following commission: Land Sale: 1.0% of the gross purchase price paid by future buyer May 06, 2025 Item #10 68191bf0433a47b759933381
20250506 Orange County Tustin City Council Item 11 11. CONSIDERATION TO RENAME THE CITY OF TUSTIN CORPORATE YARD TO THE LOU BONE TUSTIN CORPORATE YARD Consideration of a request from Mayor Austin Lumbard to recognize former Mayor Lucien “Lou” Bone by renaming the City of Tustin Corporate Yard, located at 1472 Service Road, to The Lou Bone Tustin Corporate Yard and commemorating the honor with the placement of a plaque near the main entrance of the building. Recommendation: Direct staff to proceed with the renaming of the Corporate Yard, the acquisition and installation of a commemorative 20” x 30” bronze plaque.Fiscal Impact: There is no fiscal impact to the City associated with acquisition and installation of the commemorative plaque. Private funds have been raised by community members to cover these costs. The total cost is $6,100. May 06, 2025 Item #11 68191bf0433a47b759933380
20250506 Orange County Tustin City Council Closed Session Item 14 14. ASSEMBLY BILL 2561 COMPLIANCE Pursuant to recently codified Government Code section 3502.3, public agencies are now required to present the status of their vacancies and recruitment and retention efforts in a public hearing at least once per fiscal year. This presentation ensures compliance with the law. Recommendation: Receive and file.Fiscal Impact: There is no fiscal impact associated with this item. May 06, 2025 Closed Session Item #14 68191bf0433a47b75993337f
20250506 Orange County Tustin City Council Closed Session Item 10 10. SELECTION OF A REAL ESTATE BROKER FOR MARKETING AND SOLICITATION SERVICES 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 Request for selection of a real estate broker to provide marketing and solicitation services 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. Recommendation: Authorize the City Manager to negotiate and execute a Listing Agreement with CBRE, Inc., subject to non-substantive additions or modifications as may be deemed necessary and/or recommended by the City Attorney.Fiscal Impact: There will be no impact to the General Fund given that commission to a real estate broker will be paid at the close of escrow on a land sale. The City and CBRE, Inc. have negotiated the following commission: Land Sale: 1.0% of the gross purchase price paid by future buyer May 06, 2025 Closed Session Item #10 68191bf0433a47b75993337e
20250506 Orange County Tustin City Council Item 14 14. ASSEMBLY BILL 2561 COMPLIANCE Pursuant to recently codified Government Code section 3502.3, public agencies are now required to present the status of their vacancies and recruitment and retention efforts in a public hearing at least once per fiscal year. This presentation ensures compliance with the law. Recommendation: Receive and file.Fiscal Impact: There is no fiscal impact associated with this item. May 06, 2025 Item #14 68191bf0433a47b75993337d
20250506 Orange County Tustin City Council Closed Session Item 11 11. CONSIDERATION TO RENAME THE CITY OF TUSTIN CORPORATE YARD TO THE LOU BONE TUSTIN CORPORATE YARD Consideration of a request from Mayor Austin Lumbard to recognize former Mayor Lucien “Lou” Bone by renaming the City of Tustin Corporate Yard, located at 1472 Service Road, to The Lou Bone Tustin Corporate Yard and commemorating the honor with the placement of a plaque near the main entrance of the building. Recommendation: Direct staff to proceed with the renaming of the Corporate Yard, the acquisition and installation of a commemorative 20” x 30” bronze plaque.Fiscal Impact: There is no fiscal impact to the City associated with acquisition and installation of the commemorative plaque. Private funds have been raised by community members to cover these costs. The total cost is $6,100. May 06, 2025 Closed Session Item #11 68191bf0433a47b75993337c
20250506 Orange County Tustin City Council Item 9 9. RESOLUTION DETERMINING THE NEED TO CONTINUE THE PROCLAIMED LOCAL EMERGENCY RELATED TO THE NAVY NORTH HANGAR At its meeting on November 10, 2023, the City Council ratified the Acting City Manager’s Proclamation of Local Emergency related to the fire at the Navy’s North Hangar and release of chemicals of public health concern, including asbestos. At a special meeting of the City Council on January 9, 2024, and at its regular meetings on March 5, 2024, April 16. 2024, June 4, 2024, June 18, 2024, July 16, 2024, August 20, 2024, October 15, 2024, December 3, 2024, January 21, 2025, and March 18, 2025, the Council reviewed and determined the need to continue the local emergency. This item recommends that the City Council once again review and determine that the need exists to continue the local emergency, as required by State law. Recommendation: It is recommended that the City Council adopt Resolution 25-36 determining the need exists to continue the local emergency related to the fire and release of chemicals of public health 5/2/25, 12:59 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm concern from the Navy’s North Hangar, in the form attached hereto as Attachment 2. RESOLUTION 25-36 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, DETERMINING THE NEED TO CONTINUE LOCAL EMERGENCY RELATED TO FIRE AND RELEASE OF HAZARDOUS MATERIALS FROM NAVY NORTH HANGAR Fiscal Impact: There is no direct impact from a determination that a local emergency continues to exist. May 06, 2025 Item #9 68191bf0433a47b75993337b
20250506 Orange County Tustin City Council Closed Session Item 13 13. FAMILIES FORWARD, INC. – A REQUEST FOR APPROVAL OF AN EIGHT (8) UNIT AFFORDABLE HOUSING PROJECT (DR 2025-0005) The applicant, Families Forward, is requesting approval to construct an 8,700-square-foot three-story building containing eight rental units affordable to lower-income families on a 0.22-acre site, located at 1852 San Juan Street. The Planning Commission held a public hearing on March 25, 2025, and adopted Resolution No. 4522, recommending that the City Council adopt Resolution 25-28 to approve Design Review 2025- 0005 and Density Bonus Concession and Waiver Requests. Recommendation: That the City Council adopt Resolution 25-28 (Attachment 7) approving Design Review 2025-0005 and Density Bonus Requests. RESOLUTION NO. 25-28 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, APPROVING DESIGN REVIEW 2025-0001 AND DENSITY BONUS WAIVER AND CONCESSION REQUESTS FOR A NEW THREE-STORY RESIDENTIAL BUILDING WITH EIGHT RENTAL UNITS AFFORDABLE TO LOWER- INCOME HOUSEHOLDS LOCATED AT 1852 SAN JUAN STREET Fiscal Impact: The City Council approved an Affordable Housing Grant Agreement on November 7, 2023, between the City of Tustin and the Applicant (Families Forward, Inc.), allocating $2 million from the City's Inclusionary Housing Fund to support the construction of the subject project. The Affordable Housing Grant Agreement (Attachment 5) outlines specific project implementation deadlines, and as of the preparation of this report, the applicant has met all provisions outlined in the agreement. May 06, 2025 Closed Session Item #13 68191bf0433a47b75993337a
20250506 Orange County Tustin City Council Closed Session Item 12 12. CENTENNIAL PARK SCULPTURE PUBLIC ART PROJECT At their April 16, 2025, Meeting, the Public Art Commission selected a sculpture for installation at Centennial Park to recommend to the City Council for final approval. Recommendation: It is recommended that the City Council approve the recommendation of the Public Art Commission to select the sculpture 5/2/25, 12:59 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm submitted by artist Seth Johnson, to be installed at Centennial Park and authorize the Parks and Recreation Department to execute an agreement with the artist.Fiscal Impact: Upon installation of the sculpture, the artist will be paid $13,500, in addition to associated installation costs not to exceed $6,500, from the Public Art Fund in the 2024-2025 Fiscal Year Budget. May 06, 2025 Closed Session Item #12 68191bf0433a47b759933379
20250506 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) May 06, 2025 Closed Session Item #1 68191bf0433a47b759933377
20250506 Orange County Tustin City Council Item 5 5. APPROVE THE ENGINEER’S REPORT FOR THE TUSTIN LANDSCAPE AND LIGHTING DISTRICT AND SET A PUBLIC HEARING TO CONSIDER LEVYING FISCAL YEAR 2025-2026 ASSESSMENTS At the February 4, 2025, City Council meeting, the Council ordered the preparation of an Engineer’s Report for the Levy of Annual Assessments for the Tustin Landscape and Lighting District. The Engineer’s Report is now complete and ready for City Council approval. Additionally, it is requested that the City Council declare its intention to levy annual assessments and set a public hearing for June 3, 2025. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 25-33 approving the Engineer's Report for the Tustin Landscape and Lighting District for Fiscal Year 2025-2026; and 2. Adopt Resolution No. 25-34 declaring its intention to levy annual assessments for Fiscal Year 2025-2026 and setting a public hearing for June 3, 2025. RESOLUTION NO. 25-33 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA APPROVING THE ENGINEER'S REPORT FOR THE TUSTIN LANDSCAPE AND LIGHTING DISTRICT LEVY OF ANNUAL ASSESSMENTS FOR FISCAL YEAR 2025-2026 RESOLUTION NO. 25-34 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA DECLARING ITS INTENTION TO PROVIDE FOR AN ANNUAL LEVY OF ASSESSMENTS FOR FISCAL 5/2/25, 12:59 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm YEAR 2025-2026 FOR THE IMPROVEMENT, MAINTENANCE AND SERVICING OF PUBLIC LANDSCAPING AND LIGHTING FACILITIES IN THE TUSTIN RANCH AREA WITHIN THE BOUNDARIES OF THE TUSTIN LANDSCAPE AND LIGHTING DISTRICT AND TO LEVY AND COLLECT ASSESSMENTS PURSUANT TO THE LANDSCAPING AND LIGHTING ACT OF 1972 AND PROPOSITION 218 AND GIVING NOTICE THEREOF Fiscal Impact: Landscape maintenance and public street lighting expenses within the Tustin Ranch area are recovered through the levy of the annual assessments for the Tustin Landscape and Lighting District and a General Benefit Contribution. The proposed Fiscal Year 2025-2026 budget is $931,800, with proposed assessments of $841,739, including City-paid assessments totaling $14,110.85 for parkland and facilities, which will be paid through the City's General Fund. The Engineer's Report calculates a General Benefit Contribution of $90,061, which is also paid through the City's General Fund operating budget. May 06, 2025 Item #5 68191bf0433a47b759933376
20250506 Orange County Tustin City Council Item 4 4. CITYWIDE RECORDS RETENTION SCHEDULE AMENDMENT Staff is proposing the adoption of a revised Records Retention Schedule. Recommendation: Adopt Resolution No. 25-32, amending the City's Records Retention Schedule. RESOLUTION NO. 25-32 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ADOPTING AN AMENDED RECORDS RETENTION SCHEDULE, AUTHORIZING THE DESTRUCTION OF CERTAIN CITY RECORDS, AND RESCINDING PREVIOUS RESOLUTION NO. 22-23 Fiscal Impact: There is no fiscal impact associated with this item. May 06, 2025 Item #4 68191bf0433a47b759933375
20250506 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) May 06, 2025 Closed Session Item #2 68191bf0433a47b759933374
20250506 Orange County Tustin City Council Item 6 6. ACCEPT IMPROVEMENTS AND FILE A NOTICE OF COMPLETION FOR THE BARK BARRACKS DOG PARKS AT TUSTIN LEGACY PARK PROJECT Construction of The Bark Barracks Dog Parks at Tustin Legacy Park has been completed to the satisfaction of the City Engineer and is now ready for City Council Acceptance. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 25-31 accepting the improvement of The Bark Barracks Dog Parks at Tustin Legacy Park; and 2. Authorize the City Engineer to execute and file the Notice of Completion with the Orange County Recorder's Office. RESOLUTION NO. 25-31 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ACCEPTING THE PUBLIC WORKS AND IMPROVEMENT AND AUTHORIZING THE RECORDATION OF THE NOTICE OF COMPLETION FOR THE BARK BARRACKS DOG PARKS AT TUSTIN LEGACY PARK PROJECT (CIP NO. 20091) Fiscal Impact: The final construction cost for The Bark Barracks Dog Parks at Tustin Legacy Park, is $1,335,565.50 with no contract change orders. The final construction cost came in lower than the contractors base bid of $1,367,565.50, due to favorable existing field conditions. Sufficient funds were budgeted and appropriated in the Capital Improvement Program using Land Sale Proceeds Fund (Fund 189). May 06, 2025 Item #6 68191bf0433a47b759933373
20250506 Orange County Tustin City Council Item 7 7. SECOND AMENDMENT TO THE WASTE DISPOSAL AGREEMENT WITH THE COUNTY OF ORANGE The disposal of solid waste at Orange County landfills is governed by a Waste Disposal Agreement under which cities and sanitary districts agree to exclusively deposit certain waste at the County of Orange’s landfills in exchange for low and stable disposal rates. The current Waste Disposal Agreement was entered into in 2009 and subsequently amended to extend the term through June 30, 2025. The Orange County City Manager Association is currently negotiating a successor agreement to the agreement with OC Waste & Recycling and additional time is required to finalize mutually agreeable terms and disposal fees. The proposed amendment extends the current agreement by one year to allow for continued negotiations and includes a 2.6% 5/2/25, 12:59 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm disposal fee increase, per the escalation formula in the current agreement. Recommendation: It is recommended that the City Council approve the Second Amendment to the Waste Disposal Agreement with the County of Orange and authorize the Mayor and City Clerk to execute the document on behalf of the City.Fiscal Impact: This amendment will have no fiscal impact on the General Fund. The proposed amendment includes a 2.6% increase in disposal fees based on the Consumer Price Index, in accordance with the escalation formula in the current agreement. This proposed increase in disposal rates will be passed on to Tustin residential and business customers according to the terms of the City’s existing contract with CR&R. The terms of this agreement allow CR&R to recover increased disposal costs through a pass-through mechanism, subject to review and approval by the City. May 06, 2025 Item #7 68191bf0433a47b759933372
20250506 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 May 06, 2025 Closed Session Item #3 68191bf0433a47b759933371
20250506 Orange County Tustin City Council Closed Session Item 7 7. SECOND AMENDMENT TO THE WASTE DISPOSAL AGREEMENT WITH THE COUNTY OF ORANGE The disposal of solid waste at Orange County landfills is governed by a Waste Disposal Agreement under which cities and sanitary districts agree to exclusively deposit certain waste at the County of Orange’s landfills in exchange for low and stable disposal rates. The current Waste Disposal Agreement was entered into in 2009 and subsequently amended to extend the term through June 30, 2025. The Orange County City Manager Association is currently negotiating a successor agreement to the agreement with OC Waste & Recycling and additional time is required to finalize mutually agreeable terms and disposal fees. The proposed amendment extends the current agreement by one year to allow for continued negotiations and includes a 2.6% disposal fee increase, per the escalation formula in the current agreement. Recommendation: It is recommended that the City Council approve the Second Amendment to the Waste Disposal Agreement with the County of Orange and authorize the Mayor and City Clerk to execute the document on behalf of the City.Fiscal Impact: This amendment will have no fiscal impact on the General Fund. The proposed amendment includes a 2.6% increase in disposal fees based on the Consumer Price Index, in accordance with the escalation formula in the current agreement. This proposed increase in disposal rates will be passed on to Tustin residential and business customers according to the terms of the City’s existing contract with CR&R. The terms of this agreement allow CR&R to recover increased disposal costs through a pass-through mechanism, subject to review and approval by the City. May 06, 2025 Closed Session Item #7 68191bf0433a47b759933370
20250506 Orange County Tustin City Council Item 3 3. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,066,043.12 and Demands in the amount of $27,807,031.89. May 06, 2025 Item #3 68191bf0433a47b75993336f
20250506 Orange County Tustin City Council Closed Session Item 6 6. ACCEPT IMPROVEMENTS AND FILE A NOTICE OF COMPLETION FOR THE BARK BARRACKS DOG PARKS AT TUSTIN LEGACY PARK PROJECT Construction of The Bark Barracks Dog Parks at Tustin Legacy Park has been completed to the satisfaction of the City Engineer and is now ready for City Council Acceptance. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 25-31 accepting the improvement of The Bark Barracks Dog Parks at Tustin Legacy Park; and 2. Authorize the City Engineer to execute and file the Notice of Completion with the Orange County Recorder's Office. RESOLUTION NO. 25-31 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ACCEPTING THE PUBLIC WORKS AND IMPROVEMENT AND AUTHORIZING THE RECORDATION OF THE NOTICE OF COMPLETION FOR THE BARK BARRACKS DOG PARKS AT TUSTIN LEGACY PARK PROJECT (CIP NO. 20091) Fiscal Impact: The final construction cost for The Bark Barracks Dog Parks at Tustin Legacy Park, is $1,335,565.50 with no contract change orders. The final construction cost came in lower than the contractors base bid of $1,367,565.50, due to favorable existing field conditions. Sufficient funds were budgeted and appropriated in the Capital Improvement Program using Land Sale Proceeds Fund (Fund 189). May 06, 2025 Closed Session Item #6 68191bf0433a47b75993336d
20250506 Orange County Tustin City Council Closed Session Item 4 4. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin 5/2/25, 12:59 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm May 06, 2025 Closed Session Item #4 68191bf0433a47b75993336c
20250506 Orange County Tustin City Council Closed Session Item 5 5. CONFERENCE WITH REAL PROPERTY NEGOTIATORS - [Government Code § 54956.8] (2 cases) A. Property Address/Description: APN: 430-272-11, 430-272-12, 430- 272-13, 430-272-14, 430-272-23, 430-272-24, 430-272-27, 430-272- 28 Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property; Ryan Swiontek, Deputy Director of Real Property; Kenneth Piguee, Real Property Manager Negotiating Parties: Sams West Inc. Under Negotiation: Price and Terms of Payment B. Property Address/Description: APN 430-481-13, 430-481-14, 430- 481-15 Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property; Kenneth Piguee, Real Property Manager Negotiating Parties: Mariners Church Under Negotiation: Price and Terms of Payment CONSENT CALENDAR ITEMS CALL TO ORDER – #3077 INVOCATION – Pastor Jorge Molina, Mariners Church PLEDGE OF ALLEGIANCE – Mayor Pro Tem Nielsen PRESENTATIONS - * 2025 Wildfire Awareness Prevention Season, Orange County Fire Authority * Drowning Prevention, Orange County Fire Authority PUBLIC INPUT – At this time, any member of the public may address the Council on matters which are not on this evening’s agenda, provided the matter is within the subject matter jurisdiction of the City Council. CLOSED SESSION REPORT – City Attorney David E. Kendig CONSENT CALENDAR - All matters listed under the Consent Calendar are considered to be routine and will be enacted by one motion without discussion. Persons wishing to speak regarding Consent Calendar matters should file a “Request to Speak” form with the City Clerk. (Agenda Item 1-12) May 06, 2025 Closed Session Item #5 68191bf0433a47b75993336b
Westminister
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 Orange County Westminister City Council Order of Business 9 1 9.1 Continued from the April 9, 2025 Regular Meeting – Request to Establish a Tet Foundation. RECOMMENDATION: Consider the request to establish a Tet Foundation and provide direction. May 13, 2025 Order of Business 9 #1 6822a71a932c5bddda0e0a5c
20250513 Orange County Westminister City Council Order of Business 3 8 3.8 Treasurer’s Report for March 2025. RECOMMENDATION: Receive and file the report. May 13, 2025 Order of Business 3 #8 6822a71a932c5bddda0e0a5d
20250513 Orange County Westminister City Council Order of Business 3 9 3.9 City of Westminster Crime Statistics – A First Quarter Comparison for 2024 and 2025. RECOMMENDATION: Receive and file. May 13, 2025 Order of Business 3 #9 6822a71a932c5bddda0e0a5e
20250513 Orange County Westminister City Council Order of Business 9 2 9.2 Discussion Regarding the Westminster Community Foundation. RECOMMENDATION: Provide direction on next steps regarding the Westminster Community Foundation. May 13, 2025 Order of Business 9 #2 6822a71a932c5bddda0e0a5f
20250513 Orange County Westminister City Council Order of Business 3 11 3.11 City of Westminster Three-Year Strategic Plan for 2025-28 and Six-Month Objectives. RECOMMENDATION: Adopt the three-year 2025-28 Strategic Plan and the six-month strategic objectives matrix for May 1, 2025 through October 31, 2025. May 13, 2025 Order of Business 3 #11 6822a71a932c5bddda0e0a60
20250513 Orange County Westminister City Council Order of Business 3 10 3.10 First Quarter Report on Homeless Outreach. RECOMMENDATION: Receive and file. May 13, 2025 Order of Business 3 #10 6822a71a932c5bddda0e0a61
20250513 Orange County Westminister City Council Order of Business 3 12 3.12 Approval of Proclamations. RECOMMENDATION: Approve the following proclamations: A. Juneteenth B. Veterans of the Republic of Vietnam Armed Forces Day [END OF CONSENT CALENDAR] May 13, 2025 Order of Business 3 #12 6822a71a932c5bddda0e0a62
20250513 Orange County Westminister City Council Order of Business 4 1 4.1 Public Hearing – Adoption of Multiple Plans Related to Allocation of Federal CDBG and HOME Funds. • Staff Report • Mayor and City Council Questions for Staff • Public Comments • Mayor and Council Member Discussion • Council Action RECOMMENDATION: 1. Adopt Fiscal Years 2025/26-2029/30 Consolidated Plan & Fiscal Year 2025/26 Annual Action Plan; and 2. Adopt Fiscal Years 2025/26-2029/30 Citizen Participation Plan; and 3. Authorize the City Manager to execute the documents required for submission of CDBG and HOME funding to the United States Department of Housing and Urban Development (HUD) for review and approval; and 4. Authorize staff to adjust the funding levels of CDBG and HOME activities proportionately to match the actual allocations when announced by HUD. May 13, 2025 Order of Business 4 #1 6822a71a932c5bddda0e0a63
20250513 Orange County Westminister City Council Order of Business 4 2 4.2 Public Hearing to Consider Case No. 2023-0670 (Vesting Tentative Tract Map, Development Review, and Affordable Housing Density Bonus) to Construct 89 Residential Condominium Units at 530 Westminster Mall within the Westminster Mall Specific Plan. • Staff Report • Comments or Presentation from Applicant (If Applicable) • Comments from Appellant (If Applicable) • Mayor and City Council Questions for Staff • Public Comments • Mayor and Council Member Discussion • Council Action RECOMMENDATION: Adopt a Resolution entitled, “A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, APPROVING CASE NO. 2023-0670, INCLUDING A VESTING TENTATIVE TRACT MAP, DEVELOPMENT REVIEW, AND AFFORDABLE HOUSING DENSITY BONUS WITH ASSOCIATED CONCESSIONS, WAIVERS, AND/OR REDUCTIONS OF DEVELOPMENT STANDARDS, TO ALLOW THE CONSTRUCTION OF 89 RESIDENTIAL CONDOMINIUM UNITS, INCLUDING NINE (9) UNITS DEED- RESTRICTED FOR LOW-INCOME HOUSEHOLDS, ON AN APPROXIMATELY 3.62- ACRE SITE LOCATED AT 530 WESTMINSTER MALL, WESTMINSTER, CA 92683 (APN 195-373-15), WITHIN THE WESTMINSTER MALL SPECIFIC PLAN.” May 13, 2025 Order of Business 4 #2 6822a71a932c5bddda0e0a64
20250513 Orange County Westminister City Council Order of Business 5 2 5.2 Award of Contract for the Street Improvements for Trask Avenue from Beach Boulevard to Hoover Street – Project Plan No. P-2624. RECOMMENDATION: 1. Approve the award of contract to the lowest and responsible bidder in the amount of $777,355 to R.J. Noble Company and that all other bids be rejected; and 2. Authorize a 10% contingency in the amount of $77,735.50 for potential change orders; and 3. Authorize the City Manager to execute the contract on behalf of the City, in a form approved by the City Attorney. May 13, 2025 Order of Business 5 #2 6822a71a932c5bddda0e0a65
20250513 Orange County Westminister City Council Order of Business 3 4 3.4 Acceptance of the California Office of Emergency Services (CAL OES) Hazard Mitigation Grant Program (HMPG) Funds for Update of the Local Hazard Mitigation Plan (LHMP). RECOMMENDATION: 1. Adopt a Resolution entitled “A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, AUTHORIZING THE EXECUTION OF A GRANT AWARD ADMINISTERED BY THE CALIFORNIA OFFICE OF EMERGENCY SERVICES (CAL OES)”; and 2. Approve the acceptance of the Hazard Mitigation Grant Program (HMGP) Award from Cal OES in the amount of $164,981.25; and 3. Amend the Fiscal Year 2024-2025 Adopted Budget by designating grant funds in the amount of $164,981.25 and increasing budgeted expenditures of the SPS Fund in the amount of $164,981.25. ROUTINE MATTER May 13, 2025 Order of Business 3 #4 6822a71a932c5bddda0e0a66
20250513 Orange County Westminister City Council Order of Business 3 5 3.5 Special Event Permit Application from the Coalition of the Republic of Vietnam Veterans Association of Southern California to hold a Vietnamese Armed Forces Day Ceremony on Saturday June 14, 2025 at Sid Goldstein Freedom Park, 14180 All American Way. RECOMMENDATION: Approve the special event permit, subject to the stated conditions. May 13, 2025 Order of Business 3 #5 6822a71a932c5bddda0e0a67
20250513 Orange County Westminister City Council Order of Business 5 3 5.3 First Reading of an Ordinance Amending Section 13.08.130 of the Westminster Municipal Code to Update the Cross-Connection Control Program to Comply with the Cross-Connection Control Policy Handbook. RECOMMENDATION: Introduce for first reading an Ordinance entitled, “AN ORDINANCE OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, AMENDING ORDINANCE NO. 2139 AND AMENDING SECTION 13.08.130 OF THE WESTMINSTER MUNICIPAL CODE TO UPDATE THE CROSS-CONNECTION CONTROL PROGRAM OF THE CITY’S WATER DIVISION,” read by title only and waive further reading. May 13, 2025 Order of Business 5 #3 6822a71a932c5bddda0e0a68
20250513 Orange County Westminister City Council Order of Business 7 1 7.1 Request for Rate Increase for City Contract Tow Companies – T.C. 93-104. RECOMMENDATION: Approve the Traffic Commission’s recommendation to increase the rates and charges for the tow companies participating in the Westminster Police Department’s Rotational Tow Program and adopt a Resolution entitled, “A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, UPDATING THE RATES AND CHARGES FOR THE TOW COMPANIES PARTICIPATING IN THE WESTMINSTER POLICE DEPARTMENT’S ROTATIONAL TOW PROGRAM.” May 13, 2025 Order of Business 7 #1 6822a71a932c5bddda0e0a69
20250513 Orange County Westminister City Council Order of Business 5 1 5.1 Purchase and Delivery of Diesel Fuel and Gasoline for the City Fleet. RECOMMENDATION: 1. Award the bid to SC Fuels; and 2. Authorize staff to approve a Purchase Order issued to SC Fuels in the yearly not- to-exceed amount of $475,000 for an initial one-year term with four renewable years for the purchase and delivery of diesel fuel and gasoline for the city fleet; and 3. Reject all other bids. May 13, 2025 Order of Business 5 #1 6822a71a932c5bddda0e0a6a
20250513 Orange County Westminister City Council Order of Business 3 7 3.7 Notice of Completion of the Work Performed by COPP Contracting, Inc. for the CDBG 24-25 Street Improvements – Project No. CDBG 24-25. RECOMMENDATION: Accept the subject project and authorize the City Clerk to file a Notice of Completion with the County Clerk-Recorder’s Office. REPORTS May 13, 2025 Order of Business 3 #7 6822a71a932c5bddda0e0a6b
20250513 Orange County Westminister City Council Order of Business 3 6 3.6 Resolution Declaring Intent to Accept a Southern California Association of Governments (SCAG) Competitive Grant Award from the Sustainable Communities Program – Active Transportation and Safety for the Citywide Safe Routes to School Quick-Build Project. RECOMMENDATION: Adopt a Resolution entitled, “A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, DECLARING THE CITY’S INTENT TO ACCEPT A COMPETITIVE GRANT AWARD ADMINISTERED BY SCAG FOR THE CITY-WIDE SAFE ROUTES TO SCHOOL QUICK-BUILD PROJECT AND AUTHORIZING THE CITY MANAGER TO EXECUTE ALL DOCUMENTS TO ACCEPT THE AWARD.” ADMINISTRATIVE ITEM May 13, 2025 Order of Business 3 #6 6822a71a932c5bddda0e0a6c
20250513 Orange County Westminister City Council Order of Business 5 4 5.4 Outdoor Associates, LLP Project Entitlement Extension Request and Proposed Amendment to Operating Agreement No. 01-2021. RECOMMENDATION: Adopt a Resolution entitled, “A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, TO APPROVE AN EXTENSION OF THE 7130 FENWICK LANE ELECTRONIC BILLBOARD PROJECT ENTITLEMENTS AND DIRECT THE CITY MANAGER TO APPROVE AN AMENDMENT TO SECTION 2.4 MITIGATION FEE OF OPERATING AGREEMENT NO. 01-2021 AND FINDING THAT THESE ACTIONS ARE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT.” May 13, 2025 Order of Business 5 #4 6822a71a932c5bddda0e0a6d
20250513 Orange County Westminister City Council Order of Business 3 3 3.3 Amendment No. 1 to Cooperative Agreement No. C-0-2037 by and between Orange County Transportation Authority (Lead Agency), and the Cities of Westminster, Fountain Valley, Santa Ana, and Huntington Beach for the Edinger Avenue Corridor Traffic Signal Synchronization Program (Project P). RECOMMENDATION: Approve Amendment No. 1 to Cooperative Agreement No. C-0- 2037 by and between Orange County Transportation Authority (Lead Agency), and the Cities of Westminster, Fountain Valley, Santa Ana, and Huntington Beach for the Edinger Avenue Corridor Traffic Signal Synchronization Program (Project P), and authorize the City Manager to execute the amendment on behalf of the City. May 13, 2025 Order of Business 3 #3 6822a71a932c5bddda0e0a6f
Canyon Lake
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250514 Riverside County Canyon Lake City Council Item 4 (4) Adopt a Resolution Authorizing the City Manager to Sign Agreements with the California May 14, 2025 Item #4 6822a71e932c5bddda0e0e5c
20250514 Riverside County Canyon Lake City Council Item 2 (2) Approve Claims and Demands of the City May 14, 2025 Item #2 6822a71e932c5bddda0e0e59
20250514 Riverside County Canyon Lake City Council Item 7 (7) Consideration of Acceptance of Notice of Completion for the Council Chamber and City Hall May 14, 2025 Item #7 6822a71e932c5bddda0e0e5a
20250514 Riverside County Canyon Lake City Council Item 6 (6) Adopt a Resolution Approving an Interfund Loan Agreement between the General Fund and May 14, 2025 Item #6 6822a71e932c5bddda0e0e5b
20250514 Riverside County Canyon Lake City Council Item 5 (5) Adopt a Resolution Approving Benefits for City Council Members May 14, 2025 Item #5 6822a71e932c5bddda0e0e5d
20250514 Riverside County Canyon Lake City Council Closed Session E E. and Sorrell explanation May 14, 2025 Closed Session #E 6822a71e932c5bddda0e0e5e
20250514 Riverside County Canyon Lake City Council Closed Session B B. The 10 mile per hour (mph) pace speed is the 10 mph increment that contains the highest May 14, 2025 Closed Session #B 6822a71e932c5bddda0e0e5f
20250514 Riverside County Canyon Lake City Council Closed Session C C. The crash rate for each street segment is compared to average crash rates that can be May 14, 2025 Closed Session #C 6822a71e932c5bddda0e0e60
20250514 Riverside County Canyon Lake City Council Closed Session A A. The critical speed or 85th percentile speed is that speed at or below which 85 percent of the May 14, 2025 Closed Session #A 6822a71e932c5bddda0e0e61
20250514 Riverside County Canyon Lake City Council Closed Session W W. City May 14, 2025 Closed Session #W 6822a71e932c5bddda0e0e62
20250514 Riverside County Canyon Lake City Council Item 8 (8) (1) Adopt a Resolution Adopting the Budget, Appropriating Revenue and Establishing the May 14, 2025 Item #8 6822a71e932c5bddda0e0e63
20250514 Riverside County Canyon Lake City Council Item 9 (9) Introduction and First Reading of Ordinance No. 253, an Ordinance of the City Council of the May 14, 2025 Item #9 6822a71e932c5bddda0e0e64
Cathedral City
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250514 Riverside County Cathedral City City Council Order of Business 5 E E. Fiscal Year (FY) 2025/2026 and FY 2026/2027 Proposed Biennial Budget Recommendation: Approve the FY 2025/2026 and FY 2026/2027 Proposed Biennial Budget May 14, 2025 Order of Business 5 #E 6822a71e932c5bddda0e0e52
20250514 Riverside County Cathedral City City Council Order of Business 3 C C. Check Demand April Recommendation: Receive and File. May 14, 2025 Order of Business 3 #C 6822a71e932c5bddda0e0e53
20250514 Riverside County Cathedral City City Council Order of Business 5 D D. Investment Policy Annual Update/Review Recommendation: To approve the updated investment policy. May 14, 2025 Order of Business 5 #D 6822a71e932c5bddda0e0e55
20250514 Riverside County Cathedral City City Council Order of Business 3 A A. Waive Full Reading of Ordinances on Agenda Recommendation: Waive full reading or Ordinances on Agenda. May 14, 2025 Order of Business 3 #A 6822a71e932c5bddda0e0e56
20250514 Riverside County Cathedral City City Council Order of Business 2 A A. 2025 City Wide Speed Limits Survey Results Review Recommendation: The results of the 2025 City Wide Speed Limits Survey will be presented to the City Council for review, discussion and comment. May 14, 2025 Order of Business 2 #A 6822a71e932c5bddda0e0e57
20250514 Riverside County Cathedral City City Council Order of Business 2 B B. Annual Rate Increase Request for Solid Waste and Recycling Collection for Residential, Commercial and Roll Off Services. Recommendation: The annual rate increase request for solid waste and recycling collection for residential, commercial and roll-off services is presented to the City Council for discussion, comments and direction in preparation of a rate increase public hearing and City Council approval at the May 28, 2025, City Council meeting. May 14, 2025 Order of Business 2 #B 6822a71e932c5bddda0e0e58
20250514 Riverside County Cathedral City City Council Order of Business 5 A A. Award Agreements for On-Call Engineering Division Support Services Recommendation: To approve ten (10) professional service agreements for on-call engineering services; and authorize the City Manager to execute all agreement documents with the following companies: 1. NAI Consulting, Inc., Interwest Consulting Group, Fomotor Engineering, Inc., and HR Green, Inc., for on-call engineering support services for various city Engineering Division projects; 2. NAI Consulting, Inc. and TKE Engineering, Inc. for on-call engineering support and grant administration services for various state and federally funded transportation projects; 3. Capital Building Services, Inc., NV5, Inc. and Z&K Consultants, Inc. for on-call construction engineering services; and 4. CASC Engineering and Consultants, Inc. for on-call National Pollutant Discharge Elimination System (NPDES) consulting services. May 14, 2025 Order of Business 5 #A 6822a71e932c5bddda0e0e51
20250514 Riverside County Cathedral City City Council Order of Business 4 H H. Notice of Completion for ATP Cycle 5: Cathedral Canyon Drive Sidewalk and Multiuse Trail (C08505) and Date Palm Drive Expansion (C08508) Recommendation: To accept and approve the ATP Cycle 5: Cathedral Canyon Drive Sidewalks and Multiuse Trail project (C08505), and Date Palm Drive Expansion project (C08508), as complete; authorize the City Manager to execute and file a notice of completion with the Riverside County Recorder’s Office; and authorize the release of retention funds to Riverside Construction Company, upon expiration of the notice of completion. 4. PUBLIC HEARINGS May 14, 2025 Order of Business 4 #H 6822a71e932c5bddda0e0e4a
20250514 Riverside County Cathedral City City Council Order of Business 5 C C. Annual Renewal of the Lighting and Landscaping District Budget for Fiscal Year 2025/2026 Recommendation: To adopt three resolutions to renew the annual assessments with Street Lighting and Landscape Maintenance District No. 1 (Zones 1 through 54, non-sequential) May 14, 2025 Order of Business 5 #C 6822a71e932c5bddda0e0e4b
20250514 Riverside County Cathedral City City Council Order of Business 3 E E. Professional Services Agreement with BCR Consulting LLC to Prepare Environmental Documents for the Tropical Storm Hilary: Vista Chino Pavement Reconstruction Project, City Project No. C08685 Recommendation: To approve a professional services agreement with BCR Consulting LLC to prepare environmental documents related to the Tropical Storm Hilary: Vista Chino Pavement Reconstruction project, city project No. C08685, in the amount of $7,400; and authorize the City Manager to execute the agreement. May 14, 2025 Order of Business 3 #E 6822a71e932c5bddda0e0e4c
20250514 Riverside County Cathedral City City Council Order of Business 3 D D. Establish the Annual Special Tax for Fiscal Year (FY) 2025/2026 (Rio Vista Village) Recommendation: To adopt a resolution of the Cathedral City Community Facilities District (CFD) No. 2000-1 (Rio Vista Village) establishing the annual special tax for FY 2025/2026 May 14, 2025 Order of Business 3 #D 6822a71e932c5bddda0e0e4d
20250514 Riverside County Cathedral City City Council Order of Business 5 B B. Authorization to Purchase Equipment for Fourth Paramedic Unit – Measure W Implementation Final Phase Recommendation: To authorize additional FY 2024/2025 Measure W budget adjustments to proceed with the purchase of essential equipment totaling $160,459 to support the deployment of the Medic Unit #4 and $52,702 to support the Desert Recreation District‘s parks program, recreation program and swim program. May 14, 2025 Order of Business 5 #B 6822a71e932c5bddda0e0e4e
20250514 Riverside County Cathedral City City Council Order of Business 3 F F. Resolution Adopting the City's FY 2025-26 SB-1 (RMRA) Projects Recommendation: To approve a resolution to adopt the city’s FY 2025-26 Capital Improvement Program’s projects funded by Senate Bill 1: The Road Repair and Accountability Act of 2017. May 14, 2025 Order of Business 3 #F 6822a71e932c5bddda0e0e4f
20250514 Riverside County Cathedral City City Council Order of Business 3 G G. Authorize One (1) Year Extensions for Various Engineering Division On- Call Professional Service Agreements Recommendation: To approve a one (1) year extension to the current professional agreements for on-call engineering support services; and authorize the City Manager to execute all amendment documents for the following: 1. Albert A. Webb Associates and GIS Surveyors, Inc. for on-call professional land surveying and mapping services for various city projects; 2. Inland Foundation Engineering, Inc. and Landmark Consultants, Inc. for on-call material testing services and professional geotechnical recommendations; 3. Advantec Consulting Engineers, Inc., Albert A. Webb Associates, and STC Traffic, Inc. for on-call traffic engineering for various city projects; and May 14, 2025 Order of Business 3 #G 6822a71e932c5bddda0e0e50
Coachella
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250514 Riverside County Coachella City Council Item 17 17. Adopt Ordinance No. 1223 Approving an Amended and Restated Development Agreement for the La May 14, 2025 Item #17 6822a71e932c5bddda0e0e34
20250514 Riverside County Coachella City Council Item 4 4. Lupus Awareness Month May 14, 2025 Item #4 6822a71e932c5bddda0e0e2b
20250514 Riverside County Coachella City Council Item 1 1. PUBLIC EMPLOYEE APPOINTMENT (Govt. Code Section 54957(b)(1)) May 14, 2025 Item #1 6822a71e932c5bddda0e0e2c
20250514 Riverside County Coachella City Council Item 3 3. Fibromyalgia Awareness Month May 14, 2025 Item #3 6822a71e932c5bddda0e0e2d
20250514 Riverside County Coachella City Council Item 2 2. CONFERENCE WITH LEGAL COUNSEL — SIGNIFICANT EXPOSURE TO LITIGATION - One (1) May 14, 2025 Item #2 6822a71e932c5bddda0e0e2e
20250514 Riverside County Coachella City Council Item 29 29. Authorize a Community-Based Grant to the Palm Springs Art Museum in the Amount of $1,000 to Fund May 14, 2025 Item #29 6822a71e932c5bddda0e0e2f
20250514 Riverside County Coachella City Council Item 15 15. Authorize the Renewal of the Cities Antivirus and Managed Detection Response System for the Amount of May 14, 2025 Item #15 6822a71e932c5bddda0e0e30
20250514 Riverside County Coachella City Council Item 14 14. Voucher Listing- EFT's/Utility Billing Refunds/FY 2024-25 Expenditures as of May 14, 2025, May 14, 2025 Item #14 6822a71e932c5bddda0e0e31
20250514 Riverside County Coachella City Council Item 28 28. Adopt Resolution No. 2025-21 Declaring its Intention to Set a June 11, 2025 Public Hearing Date for May 14, 2025 Item #28 6822a71e932c5bddda0e0e32
20250514 Riverside County Coachella City Council Item 16 16. Authorize the Service Expansion for the City's Granicus Swagit Video Production, Index and Archiving May 14, 2025 Item #16 6822a71e932c5bddda0e0e33
20250514 Riverside County Coachella City Council Item 5 5. Presentation from the Blue Zones Project May 14, 2025 Item #5 6822a71e932c5bddda0e0e2a
20250514 Riverside County Coachella City Council Item 13 13. Quarterly Report - Third Quarter (January - March) FY 2024-2025 May 14, 2025 Item #13 6822a71e932c5bddda0e0e35
20250514 Riverside County Coachella City Council Item 20 20. Approve Amendment No. 2 to the Reimbursement Agreement with Coachella Valley Association of May 14, 2025 Item #20 6822a71e932c5bddda0e0e36
20250514 Riverside County Coachella City Council Item 34 34. Consideration to Fill Two Planning Commission Vacancies May 14, 2025 Item #34 6822a71e932c5bddda0e0e37
20250514 Riverside County Coachella City Council Item 35 35. Adopt Resolution No. 2025-20 Adopting the City of Coachella Speed Hump Policies, Guidelines and May 14, 2025 Item #35 6822a71e932c5bddda0e0e38
20250514 Riverside County Coachella City Council Item 21 21. Approve Resolution No. 2025-18 Authorizing the the Interim City Manager to act as the Authorized May 14, 2025 Item #21 6822a71e932c5bddda0e0e39
20250514 Riverside County Coachella City Council Item 37 37. Approve Construction Contract with Van Dyke Corp in the Amount of $ 1,702,584.00 Plus 20% May 14, 2025 Item #37 6822a71e932c5bddda0e0e3a
20250514 Riverside County Coachella City Council Item 23 23. Authorize the Interim City Manager to Execute Agreement for Emergency Management Department May 14, 2025 Item #23 6822a71e932c5bddda0e0e3b
20250514 Riverside County Coachella City Council Item 22 22. Approve Resolution No. 2025-19 Adopting the Local Hazard Mitigation Plan (LHMP) Into the Safety May 14, 2025 Item #22 6822a71e932c5bddda0e0e3c
20250514 Riverside County Coachella City Council Item 36 36. Issuance of Notice of Intent to Award / Negotiation of an Agreement for a Public-Private Partnership for May 14, 2025 Item #36 6822a71e932c5bddda0e0e3d
20250514 Riverside County Coachella City Council Item 32 32. Adopt Resolution No. 2025-24 Amending the “City of Coachella City Council Policies, Rules, and May 14, 2025 Item #32 6822a71e932c5bddda0e0e3e
20250514 Riverside County Coachella City Council Item 6 6. 6th Cycle Housing Element Update May 14, 2025 Item #6 6822a71e932c5bddda0e0e28
20250514 Riverside County Coachella City Council Item 7 7. Proclamation for Maritza Martinez, Director of Public Works May 14, 2025 Item #7 6822a71e932c5bddda0e0e29
20250514 Riverside County Coachella City Council Item 9 9. Proclamation Presented to Lieutenant Randy Vasquez May 14, 2025 Item #9 6822a71e932c5bddda0e0e48
20250514 Riverside County Coachella City Council Item 26 26. Award Amendment No 2 to Vintage Associates Inc for Landscape Maintenance Services for Bagdouma May 14, 2025 Item #26 6822a71e932c5bddda0e0e3f
20250514 Riverside County Coachella City Council Item 27 27. Approve Execution of 2025 – 2027 Memorandum of Understanding between the City of Coachella and May 14, 2025 Item #27 6822a71e932c5bddda0e0e40
20250514 Riverside County Coachella City Council Item 33 33. Ordinance No. 1224 Adopting the Fire Hazard Severity Zones as Recommended by the California May 14, 2025 Item #33 6822a71e932c5bddda0e0e41
20250514 Riverside County Coachella City Council Item 25 25. Award Amendment No 1 to Vintage Landscape for Landscape Maintenance Services for City Medians and May 14, 2025 Item #25 6822a71e932c5bddda0e0e42
20250514 Riverside County Coachella City Council Item 31 31. Construction Contract with The Van Dyke Corporation in the Amount of $52,803.00 and a 10% May 14, 2025 Item #31 6822a71e932c5bddda0e0e43
20250514 Riverside County Coachella City Council Item 19 19. Authorize Execution of Amendment No. 2 Extending the Term and Compensation of the Maintenance May 14, 2025 Item #19 6822a71e932c5bddda0e0e44
20250514 Riverside County Coachella City Council Item 18 18. Authorize Award of a Maintenance Agreement to West Coast Arborist for Tree Trimming Maintenance in May 14, 2025 Item #18 6822a71e932c5bddda0e0e45
20250514 Riverside County Coachella City Council Item 30 30. Adopt Resolution No. 2025-23 Initiating Proceedings for the Levy and Collection of Assessments for May 14, 2025 Item #30 6822a71e932c5bddda0e0e46
20250514 Riverside County Coachella City Council Item 24 24. Approve Amendment No. 2 to the Professional Services Agreement with Albert A. Webb Associates for May 14, 2025 Item #24 6822a71e932c5bddda0e0e47
20250514 Riverside County Coachella City Council Item 8 8. Presentation for Public Art Proposal for Sunline Transit Hub Site May 14, 2025 Item #8 6822a71e932c5bddda0e0e49
Corona
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250507 Riverside County Corona City Council Order of Business 6 5 6.5 CITY COUNCIL ADOPTION OFORDINANCE NO. 3415, SECOND READING OF AN ORDINANCE OF THE CITY OF CORONA,CALIFORNIA ADDING SECTION 1.04.165 AND AMENDING 1.04.170 OF THE CORONA MUNICIPAL CODE TO REGULATE THE USE OF THE CITY LOGO AND WORDMARK May 07, 2025 Order of Business 6 #5 68191bf9433a47b7599337bd
20250507 Riverside County Corona City Council Order of Business 6 4 6.4 CITY COUNCIL, SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF CORONA, CORONA PUBLIC FINANCING AUTHORITY, CORONA UTILITY AUTHORITY, AND CORONA HOUSING AUTHORITY TO RECEIVE AND FILE THE MONTHLY INVESTMENT PORTFOLIO REPORT FOR FEBRUARY 2025 That the City Council receive and file the monthly investment portfolio report for February 2025. May 07, 2025 Order of Business 6 #4 68191bf9433a47b7599337bc
20250507 Riverside County Corona City Council Order of Business 15 4 15.4 SKYLINE MASTER PLAN (STAFF) JUNE/JULY May 07, 2025 Order of Business 15 #4 68191bf9433a47b7599337bb
20250507 Riverside County Corona City Council Order of Business 5 1 5.1 RECOGNITION: MAYOR’S YOUTH COUNCIL May 07, 2025 Order of Business 5 #1 68191bf9433a47b7599337ba
20250507 Riverside County Corona City Council Order of Business 1 5 1.5 CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8 Property: 117-183-005, 117-183-016, 117-191-001, 117-191-002, 117-191-003, 117-191-004, 117- 191-011, 117-191-014, 117-191-018, 117-191-021, 117-191-022, Corona South Mall Agency Negotiator: Jacob Ellis, City Manager Negotiating Party: Ground Review Corona LLC and Ground Review Management LLC. Under Negotiation: Price and Terms of Payment May 07, 2025 Order of Business 1 #5 68191bf9433a47b7599337b9
20250507 Riverside County Corona City Council Order of Business 1 4 1.4 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 May 07, 2025 Order of Business 1 #4 68191bf9433a47b7599337b8
20250507 Riverside County Corona City Council Order of Business 5 2 5.2 RECOGNITION: CITIZEN’S ACADEMY SPRING 2025 COHORT GRADUATES May 07, 2025 Order of Business 5 #2 68191bf9433a47b7599337b7
20250507 Riverside County Corona City Council Order of Business 5 3 5.3 PROCLAMATION: POPPY MONTH May 07, 2025 Order of Business 5 #3 68191bf9433a47b7599337b6
20250507 Riverside County Corona City Council Order of Business 10 1 10.1 ORDINANCE AMENDING SECTION 2.04.060(V) OF THE CORONA MUNICIPAL CODE TO CLARIFY THE CITY MANAGER’S WORKERS’ COMPENSATION SETTLEMENT AUTHORITY That the City Council introduce by title only and waive full reading of attached Ordinance No. 3416, first reading of an ordinance to amend Section 2.04.060(V) (Duties) of Chapter 2.04 (City Manager) of the Corona Municipal Code to authorize the City Manager to approve stipulated awards of permanent disability and related claims and expenses when there is no reasonable legal discretion to pursue arguments or defenses which could lower the amount owed, following a review and recommendation by the City Attorney. May 07, 2025 Order of Business 10 #1 68191bf9433a47b7599337b5
20250507 Riverside County Corona City Council Order of Business 1 3 1.3 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6 Agency Designated Representative: Jacob Ellis, City Manager Employee Organizations: Corona Firefighters Association IAFF Local #3757 (CFA), Corona Police Employees Association (CPEA), Corona Police Supervisors Associate (CPSA), Corona Public Service Employees Association (CPSEA), and Corona Supervisors Association (CSA) May 07, 2025 Order of Business 1 #3 68191bf9433a47b7599337b4
20250507 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: Mark Christensen v. City of Corona Case Number: Riverside Superior Court Case No. CVRI2404379 May 07, 2025 Order of Business 1 #2 68191bf9433a47b7599337b3
20250507 Riverside County Corona City Council Order of Business 5 4 5.4 PROCLAMATION: WATER SAFETY AWARENESS MONTH May 07, 2025 Order of Business 5 #4 68191bf9433a47b7599337b2
20250507 Riverside County Corona City Council Order of Business 1 1 1.1 CONFERENCEWITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1) Name of Case: Jason Waldon v. City of Corona WCAB Case Numbers: Not assigned May 07, 2025 Order of Business 1 #1 68191bf9433a47b7599337b1
20250507 Riverside County Corona City Council Order of Business 11 1 11.1 Library Board of Trustees May 07, 2025 Order of Business 11 #1 68191bf9433a47b7599337be
20250507 Riverside County Corona City Council Order of Business 6 16 6.16 RESOLUTION DECLARING INTENTION TO LEVY AND COLLECT ASSESSMENTS WITHIN ZONE 20 OF THE LANDSCAPE MAINTENANCE DISTRICT NO. 84-2 FOR FISCAL YEAR 2026, APPROVING PRELIMINARY ENGINEER’S REPORT, AND PROVIDING NOTICE OF PUBLIC HEARING ON PROPOSED ASSESSMENTS That the City Council adopt Resolution No. 2025-034, declaring intention to levy and collect assessments within Zone 20 of the Landscape Maintenance District No. 84-2 for Fiscal Year 2026, approving preliminary Engineer's Report, and providing notice of public hearing on the proposed assessments. May 07, 2025 Order of Business 6 #16 68191bf9433a47b7599337cf
20250507 Riverside County Corona City Council Order of Business 9 3 9.3 APPROVAL OF VARIOUS ACTIONS ESTABLISHING THE CITY’S INTENTION TO AMEND ITS AGREEMENT WITH CALPERS TO PROVIDE FOURTH LEVEL 1959 SURVIVOR BENEFITS FOR SWORN POLICE EMPLOYEES That the City Council: a. Conduct second reading of Ordinance No. 3414, an ordinance authorizing an amendment to the contract between the City Council of the City of Corona and the Board of Administration of the California Public Employees’ Retirement System. b. Adopt Resolution No. 2025-039, amending Resolution 2024-118 to clarify that the Police Chief will also receive the Fourth Level 1959 Survivor Benefit. May 07, 2025 Order of Business 9 #3 68191bf9433a47b7599337de
20250507 Riverside County Corona City Council Order of Business 9 2 9.2 MAYOR STEINER’S REQUEST FOR THE CITY COUNCIL TO CONSIDER THE INSTALLATION OF AN AUTOMATED TIMED GATE AT THE ENTRANCE OF THE SIERRA BELLA PARK PARKING LOT That the City Council provide direction on: a. The installation of an automated timed gate at the Sierra Bella Park parking lot entrance. i. If recommended, authorize an appropriation in the amount of $45,000 from the General Fund 110 to the Community Services Department operating budget within the Parks, Trees and Medians Maintenance Division. b. The installation of automated timed gates at other park locations throughout the City. i. If recommended, authorize an appropriation in the amount of $378,000 from the General Fund 110 to the Community Services Department operating budget within the Parks, Trees and Medians Maintenance Division. c. The installation of automated door locking systems at four park restrooms. d. As an alternative, utilize the Park Rangers to lock and re-open restrooms daily. May 07, 2025 Order of Business 9 #2 68191bf9433a47b7599337dd
20250507 Riverside County Corona City Council Order of Business 9 1 9.1 DONATION AND SPONSORSHIP POLICY That the City Council provide feedback and direction on the proposed Donation and Sponsorship Policy. May 07, 2025 Order of Business 9 #1 68191bf9433a47b7599337dc
20250507 Riverside County Corona City Council Order of Business 15 9 15.9 REVIEW/AMEND SECTION 17.63.120 ALTERATION, RELOCATION OR DEMOLITION OF HISTORIC RESOURCES, SPECIFICALLY (D)(6) (W. SPEAKE) TBD May 07, 2025 Order of Business 15 #9 68191bf9433a47b7599337db
20250507 Riverside County Corona City Council Order of Business 6 12 6.12 RESOLUTION DECLARING INTENTION TO LEVY AND COLLECT ASSESSMENTS WITHIN LIGHTING MAINTENANCE DISTRICT NO. 84-1 FOR FISCAL YEAR 2026 AND TO DETACH CERTAIN TERRITORY FROM THE DISTRICT, APPROVING PRELIMINARY ENGINEER’S REPORT That the City Council adopt Resolution No. 2025-030, declaring intention to levy and collect assessments within Lighting Maintenance District No. 84-1 for Fiscal Year 2026 and to detach certain territory from the District, approving preliminary Engineer's Report, and providing notice of public hearing on proposed assessments. May 07, 2025 Order of Business 6 #12 68191bf9433a47b7599337da
20250507 Riverside County Corona City Council Order of Business 6 9 6.9 IMPROVEMENT AGREEMENTS AND SURVEY MONUMENTATION AGREEMENT FOR PARCEL MAP 36667 LOCATED AT THE SOUTHERLY TERMINUS OF RIVERBEND CIRCLE (APPLICANT: MELVIN AOU, POPPYBEND LLC) That the City Council authorize the City Manager, or his designee, to execute the Landscape Improvements, Public Improvements, and Survey Monumentation agreements between the City and Poppyseed, LLC, a California limited liability company. May 07, 2025 Order of Business 6 #9 68191bf9433a47b7599337d9
20250507 Riverside County Corona City Council Order of Business 6 8 6.8 MAINTENANCE/GENERAL SERVICES AGREEMENT WITH XYLEM DEWATERING SOLUTIONS, INC., DBA WACHS WATER SERVICES FOR WATER DISTRIBUTION SYSTEMS LEAK DETECTION SURVEY SERVICES That the City Council: a. Award Request for Proposal 25-011MB to Xylem Dewatering Solutions, Inc., dba Wachs Water Services, to perform Water Distribution Systems Leak Detection Survey Services. b. Approve the Maintenance/General Service Agreement with Xylem Dewatering Solutions, Inc., dba Wachs Water Services, of Mira Loma, CA to perform Water Distribution Leak Detection Survey Services in the amount of $256,632. c. Authorize the City Manager, or his designee, to execute the Maintenance/General Services Agreement with Xylem Dewatering Solutions, Inc., dba Wachs Water Services, for a total contract of $256,632 per fiscal year for the initial contract term ending on June 30, 2026, with two (2) optional two (2) two-year extensions including the ability to negotiate and execute non-substantive changes and extensions, purchase orders and amendments up to $25,663.20 or 10% of the original contract amount. That the Corona Utility Authority review, ratify, and, to the extent necessary, direct the City Council to take the above actions. May 07, 2025 Order of Business 6 #8 68191bf9433a47b7599337d8
20250507 Riverside County Corona City Council Order of Business 6 13 6.13 RESOLUTION DECLARING INTENTION TO LEVY AND COLLECT ASSESSMENTS WITHIN LIGHTING MAINTENANCE DISTRICT NO. 2003-1 FOR FISCAL YEAR 2026, APPROVING PRELIMINARY ENGINEER’S REPORT, AND PROVIDING NOTICE OF PUBLIC HEARING ON PROPOSED ASSESSMENTS That the City Council adopt Resolution No. 2025-031, declaring intention to levy and collect assessments within Lighting Maintenance District No. 2003-1 for Fiscal Year 2026, approving preliminary Engineer's Report, and providing notice of public hearing on proposed assessments. May 07, 2025 Order of Business 6 #13 68191bf9433a47b7599337d7
20250507 Riverside County Corona City Council Order of Business 15 8 15.8 EXPLORE CORDON PRICING OF THE FOOTHILL CORRIDOR TO DETER CUT THROUGH TRAFFIC (W. SPEAKE) TBD May 07, 2025 Order of Business 15 #8 68191bf9433a47b7599337d6
20250507 Riverside County Corona City Council Order of Business 6 11 6.11 RELEASE OF THE IMPROVEMENT AND SURVEY MONUMENTAION SECURITIES POSTED BY LENNAR HOMES OF CALIFORNIA INC. FOR TRACT MAPS 36541, 36541-1, AND 36541-2 LOCATED SOUTH OF GREEN RIVER ROAD AND SIERRA BELLA DRIVE a. Accept the improvements associated with Tract Maps 36541, 36541-1, and 36541-2. b. Retain twenty-five percent (25%) of the Faithful Performance Security for one year beyond the acceptance of the improvements as security for repair and replacement of any improvements that fail to meet City standards at the end of the one-year period. (Bond No. 30009182, 204675, and 204674) c. Retain the Labor and Material Security for six months beyond the acceptance of the improvements and automatically release the security unless claims are filed. (Bond No. 30009182, 204675, and 204674) d. Release the survey monumentation securities associated with Tract Map 36541, 36541-1, and 36541-2. (Bond No. 30009185, 30009184, and 30009186) May 07, 2025 Order of Business 6 #11 68191bf9433a47b7599337d5
20250507 Riverside County Corona City Council Order of Business 6 10 6.10 QUARTERLY SALES TAX REPORT – 2024, QUARTER 4 (OCTOBER – DECEMBER) That the City Council receive and file the quarterly sales tax information from HdL Companies for Quarter 4 2024 (October – December). May 07, 2025 Order of Business 6 #10 68191bf9433a47b7599337d4
20250507 Riverside County Corona City Council Order of Business 6 14 6.14 RESOLUTION DECLARING INTENTION TO LEVY AND COLLECT ASSESSMENTS WITHIN ZONES 1, 2, 4, 6, 7, 10, 15, 17, 18, AND 19 OF THE LANDSCAPE MAINTENANCE DISTRICT NO. 84-2 FOR FISCAL YEAR 2026, APPROVING PRELIMINARY ENGINEER’S REPORT That the City Council adopt Resolution No. 2025-032, declaring intention to levy and collect assessments within Zones 1, 2, 4, 6, 7, 10, 15, 17, 18, and 19 of the Landscape Maintenance District No. 84-2 for Fiscal Year 2026, approving preliminary Engineer's Report, and providing notice of public hearing on the proposed assessments. May 07, 2025 Order of Business 6 #14 68191bf9433a47b7599337d3
20250507 Riverside County Corona City Council Order of Business 8 1 8.1 CONDITIONAL USE PERMIT 2023-0015 FOR THE ESTABLISHMENT OF A RELIGIOUS FACILITY (MOSQUE) WITHIN AN EXISTING 4,330 SQUARE-FOOT RESIDENTIAL DWELLING, ON 1.37 ACRES LOCATED AT 2460 SOUTH MAIN STREET IN THE R-1-8.4, SINGLE FAMILY RESIDENTIAL, ZONE That the City Council affirm the Planning and Housing Commission’s action in approving Resolution 2661 granting CUP2023-0015, based on the findings contained in the staff report and conditions of approval. May 07, 2025 Order of Business 8 #1 68191bf9433a47b7599337d2
20250507 Riverside County Corona City Council Order of Business 6 15 6.15 RESOLUTION DECLARING INTENTION TO LEVY AND COLLECT ASSESSMENTS WITHIN ZONE 14 OF THE LANDSCAPE MAINTENANCE DISTRICT NO. 84-2 FOR FISCAL YEAR 2026, APPROVING THE PRELIMINARY ENGINEER’S REPORT That the City Council adopt Resolution No. 2025-033, declaring intention to levy and collect assessments within Zone 14 of the Landscape Maintenance District No. 84-2 for Fiscal Year 2026, approving preliminary Engineer's Report, and providing notice of public hearing on proposed assessments. May 07, 2025 Order of Business 6 #15 68191bf9433a47b7599337d1
20250507 Riverside County Corona City Council Order of Business 6 17 6.17 RESOLUTION ADOPTING THE 2025 LOCAL GUIDELINES FOR IMPLEMENTING THE CALIFORNIA ENVIRONMENTAL QUALITY ACT That the City Council adopt Resolution No. 2025-035 approving the 2025 Local Guidelines for Implementing the California Environmental Quality Act for the City of Corona. May 07, 2025 Order of Business 6 #17 68191bf9433a47b7599337d0
20250507 Riverside County Corona City Council Order of Business 11 4 11.4 Regional Meetings 11.4.a UPDATE FROM MAYOR JIM STEINER ON THE RIVERSIDE TRANSIT AGENCY (RTA) BOARD MEETING OF APRIL 24, 2025 11.4.b UPDATE FROM COUNCIL MEMBER TONY DADDARIO ON THE WESTERN RIVERSIDE COUNTY REGIONAL CONSERVATION AUTHORITY (RCA) MEETING OF MAY 5, 2025 11.4.c UPDATE FROM COUNCIL MEMBER WES SPEAKE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION (RCTC) WESTERN PROGRAMS MEETING OF APRIL 28, 2025 11.4.d UPDATE FROM COUNCIL MEMBER WES SPEAKE ON THE SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) GENERAL ASSEMBLY MEETING OF MAY 1, 2025 May 07, 2025 Order of Business 11 #4 68191bf9433a47b7599337ce
20250507 Riverside County Corona City Council Order of Business 15 1 15.1 (NEW) ADDITIONAL MODIFIED EXHAUST ENFORCEMENT IDEAS (W. SPEAKE) TBD May 07, 2025 Order of Business 15 #1 68191bf9433a47b7599337cc
20250507 Riverside County Corona City Council Order of Business 6 18 6.18 FISCAL YEAR 2025 QUARTER 3 BUDGETARY ADJUSTMENTS That the City Council: a. Appropriate $2,938,488 and increase estimated revenues by $43,000, as noted in Exhibit 1 - Appropriations, Estimated Revenues, and Transfers. b. Approve the Third Amendment to the Professional Services Agreement with GHD Inc. for On- Call Engineering and Professional Services to extend the term for an additional two-year period at the rates set forth therein and with a total compensation amount of $250,000 annually. i. Authorize the City Manager, or his designee, to negotiate and execute non-substantive extensions, change orders, and amendments up to the amount authorized by Corona Municipal Code Section 3.08.070(I). Page 6 of 10 c. Approve the Second Amendment to the Maintenance General Services Agreement with Houston & Harris PCS, Inc. for Closed Circuit Television Sewer System Video Inspection Services with a total compensation amount of $350,000 annually. i. Authorize the City Manager, or his designee, to negotiate and execute non-substantive extensions, change orders and amendments up to 10% of total contract cost of $35,000 as authorized by Corona Municipal Code Section 3.08.060(J). d. Approve the First Amendment to the Maintenance/General Services Agreement with Environmental Logistics, Inc. to increase the total compensation to $130,000 per fiscal year to provide hazardous materials clean up and removal services. i. Authorize the City Manager, or his designee, to issue a Change Order to the Environmental Logistics Blanket Purchase Order (B250554) for a total Purchase Order Amount of $130,000. e. Approve the First Amendment to the Maintenance/General Services Agreement with Security Defense, Inc. to increase the total compensation to $330,000 per fiscal year to provide security guard services. i. Authorize the City Manager, or his designee, to issue a Change Order to the Security Defense Blanket Purchase Order (B250117) for a total Purchase Order Amount of $330,000. f. Approve the First Amendment to the Maintenance/General Services Agreement with HASA, Inc. dba Commercial Aquatic Services to increase the total compensation to $150,000 per fiscal year and to extend the term of the agreement through December 31, 2025 to provide professional maintenance and chemical supply for pool and splash pad facilities maintenance services. i. Authorize the City Manager, or his designee, to issue a Change Order to the HASA Blanket Purchase Order (B250472) for a total Purchase Order Amount of $150,000. g. Approve the Second Amendment to the Maintenance/General Services Agreement with Orozco Landscape and Tree Company to increase the total compensation to $296,749.12 to provide landscape maintenance services. i. Authorize the City Manager, or his designee, to issue a Change Order to the Orozco Landscape and Tree Company Blanket Purchase Order (B241333) for a total Purchase Order Amount of $296,749.12. h. Adopt Resolution No. 2025-038, approving the City of Corona Position Library and Compensation Plan and repealing all prior Plans, including Resolution No. 2025-009, effective May 17, 2025. That the Corona Utility authority renew, ratify, and to the extent necessary direct the City Council to take the above actions. May 07, 2025 Order of Business 6 #18 68191bf9433a47b7599337cb
20250507 Riverside County Corona City Council Order of Business 15 3 15.3 UPDATE CMC 9.52.030, NO EXCEPTION - CERTAIN CCW PERMITS (T. DADDARIO) JUNE May 07, 2025 Order of Business 15 #3 68191bf9433a47b7599337ca
20250507 Riverside County Corona City Council Order of Business 6 3 6.3 CITY COUNCIL, SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF CORONA, CORONA PUBLIC FINANCING AUTHORITY, CORONA UTILITY AUTHORITY, AND CORONA HOUSING AUTHORITY TO RECEIVE AND FILE THE MONTHLY FISCAL REPORT FOR FEBRUARY 2025 That the City Council receive and file the monthly fiscal report for February 2025. May 07, 2025 Order of Business 6 #3 68191bf9433a47b7599337c9
20250507 Riverside County Corona City Council Order of Business 15 2 15.2 WRCRWA REPRESENTATIVE CHANGE (W. SPEAKE) – MAY 21, 2025 May 07, 2025 Order of Business 15 #2 68191bf9433a47b7599337c7
20250507 Riverside County Corona City Council Order of Business 6 19 6.19 FISCAL YEAR 2025 QUARTER 3 BUDGET AND STRATEGIC PLAN PROGRESS REPORT UPDATE May 07, 2025 Order of Business 6 #19 68191bf9433a47b7599337c6
20250507 Riverside County Corona City Council Order of Business 15 6 15.6 FEATHER FLAG PERMIT AMENDMENTS (W. SPEAKE) TBD May 07, 2025 Order of Business 15 #6 68191bf9433a47b7599337c5
20250507 Riverside County Corona City Council Order of Business 11 2 11.2 Planning & Housing Commission May 07, 2025 Order of Business 11 #2 68191bf9433a47b7599337c4
20250507 Riverside County Corona City Council Order of Business 6 6 6.6 ACCEPTANCE OF AN INTERLOCAL AGREEMENT FOR THE DISTRIBUTION OF THE 2024 LOCAL EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT That the City Council: a. Authorize the City Manager to sign and enter into an Interlocal Agreement Concerning Distribution of the 2024 Justice Assistance Grant Award. b. Authorize the City Manager, or his designee, to execute any required grant documents that are in compliance with the City Council’s actions hereunder. c. Accept the U.S. Department of Justice 2024 Local Edward Byrne Memorial Justice Assistance Grant in the amount of $19,709, with ten percent (10%) of the award, or $1,970, to be allocated to the Riverside County Sheriff’s Department as the grant’s Fiscal Agent. d. Appropriate $17,739 from the U.S. Department of Justice Grant Fund 411 and increase the estimated revenue by the same amount to be received from the U.S. Department of Justice. May 07, 2025 Order of Business 6 #6 68191bf9433a47b7599337c3
20250507 Riverside County Corona City Council Order of Business 6 7 6.7 CONSTRUCTION CONTRACT WITH FERREIRA CONSTRUCTION CO, INC. DBA FERREIRA COASTAL CONSTRUCTION IN THE AMOUNT OF $369,672 FOR THE GALLOWAY SEWER LANE EXTENSION PROJECT NO.2021-04; NOTICE INVITING BIDS 25-041CA That the City Council: a. Adopt the Plans and Specifications for the Galloway Lane Sewer Extension, Project No. 2021-04, Notice Inviting Bids 25-041CA. b. Award Notice Inviting Bids 25-041CA to Ferreira Construction Co, Inc. DBA Ferreira Coastal Construction, the lowest responsive, responsible bidder, for the total bid amount of $369,672 and waive any and all minor irregularities in the bidding documents as submitted by said bidder. c. Approve the Construction Contract with Ferreira Construction Co, Inc. DBA Ferreira Coastal Construction for the Galloway Sewer Lane Extension Project, Project No. 2021-04 in the amount of $369,672. d. Authorize the City Manager, or his designee, to execute the Construction Contract with Ferreira Construction Co, Inc. DBA Ferreira Coastal Construction, in the amount of $369,672, including any non-substantive extensions, change orders, purchase orders, and amendments up to 10% of total contract cost or $36,967 as authorized in 3.08.050(H). That the Corona Utility Authority review, ratify, and to the extent necessary, direct the City Council to take the above actions. May 07, 2025 Order of Business 6 #7 68191bf9433a47b7599337c2
20250507 Riverside County Corona City Council Order of Business 11 3 11.3 Parks & Recreation Commission May 07, 2025 Order of Business 11 #3 68191bf9433a47b7599337c1
20250507 Riverside County Corona City Council Order of Business 15 7 15.7 EXPLORE CMC ORDINANCE CHANGES TO SET TIME LIMITS FOR SPECIFIC FOR TEMPORARY FENCING AND BOARDED UP WINDOWS (W. SPEAKE) TBD May 07, 2025 Order of Business 15 #7 68191bf9433a47b7599337c0
20250507 Riverside County Corona City Council Order of Business 15 5 15.5 INCLUSIONARY HOUSING ORDINANCE (W. SPEAKE) JUNE/JULY May 07, 2025 Order of Business 15 #5 68191bf9433a47b7599337bf
Desert Hot Springs
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 Riverside County Desert Hot Springs City Council Item 11 11. Second Reading and Adoption of Cannabis Regulatory Permit Retail 523 - 528 Renewals Jerryl Soriano, City Clerk Recommendation: Approve second reading, read by title only and adopt: "An Ordinance of the City Council of the City of Desert Hot Springs, California, repealing Section 5.50.195 “Transference and Renewal of Permits Exemptions” of Title 5 “Business Licenses and Regulations” of the Desert Hot Springs Municipal Code in order to update cannabis regulatory permit regulations." Staff Report - SR-25-125 - Pdf May 20, 2025 Item #11 6827dc32d12ecd57854861cb
20250520 Riverside County Desert Hot Springs City Council Item 9 9. Drainage Assessment District No. 1 Intention Proceedings for the 419 - 501 Levy and Collection of Assessments Geoffrey Buchheim, Administrative Services Director Recommendation: 1) Adopt a Resolution of the City Council, declaring its intention for the levy and collection of assessments for the Drainage Assessment District No. 1 for Fiscal Year 2025-26; and 2) Adopt a Resolution of the City Council, for approval of the Annual Engineer’s Report regarding the proposed levy and collection of assessments for the Drainage Assessment District No. 1 for Fiscal Year 2025-26 Staff Report - SR-25-119 - Pdf May 20, 2025 Item #9 6827dc32d12ecd57854861cf
20250520 Riverside County Desert Hot Springs City Council Item 12 12. Second Reading and Adoption of Shopping Cart Regulations 529 - 542 Amendment Ordinance Jerryl Soriano, City Clerk Recommendation: Approve Second Reading, read by title only and adopt: "An Ordinance of the City Council of the City of Desert Hot Springs, California, Amending Chapter 8.16 (Shopping and Laundry Carts) of Title 8 (Health and Safety) of the Desert Hot Springs Municipal Code to Enhance Regulations for the Containment and Retrieval of Shopping Carts." Staff Report - SR-25-126 - Pdf May 20, 2025 Item #12 6827dc32d12ecd57854861ce
20250520 Riverside County Desert Hot Springs City Council Item 8 8. Landscape and Lighting Maintenance District No. 2 Intention 321 - 417 Proceedings for the Levy and Collection of Assessments. Geoffrey Buchheim, Administrative Services Director Recommendation: 1) Adopt a Resolution of the City Council declaring its intention for the levy and collection of assessments for Landscape and Lighting Maintenance District No. 2, Zones 1 through 19, for Fiscal Year 2025- 26; and 2) Adopt a Resolution of the City Council approving the Annual Engineer's Report regarding the proposed levy and collection of assessments for Landscape and Lighting Maintenance District No. 2, Zones 1 through 19, for Fiscal Year 2025-26. Staff Report - SR-25-118 - Pdf May 20, 2025 Item #8 6827dc32d12ecd57854861cd
20250520 Riverside County Desert Hot Springs City Council Item 13 13. Payment Register and City Council Expenditures for the Period of 543 - 710 April 1, 2025 to April 30, 2025 Geoffrey Buchheim, Administrative Services Director Recommendation: Receive and file. Staff Report - SR-25-123 - Pdf May 20, 2025 Item #13 6827dc32d12ecd57854861cc
20250520 Riverside County Desert Hot Springs City Council Item 14 14. Treasurer’s Report as of March 2025 711 - 716 Geoffrey Buchheim, Administrative Services Director Recommendation: Receive and file. Staff Report - SR-25-124 - Pdf May 20, 2025 Item #14 6827dc32d12ecd57854861c9
20250520 Riverside County Desert Hot Springs City Council Item 1 1. Public Employee Performance Evaluation (§ 54957) Title: (Interim City Manager) May 20, 2025 Item #1 6827dc32d12ecd57854861c8
20250520 Riverside County Desert Hot Springs City Council Item 3 3. Desert Valley Disposal Placing Delinquent Disposal Billings on the 7 - 19 County Tax Roll, Fiscal Year 2025-26 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 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) Adopt a Resolution of the City Council of the City of Desert Hot Springs, California, Placing the Delinquent Desert Valley Disposal Billings on the Fiscal Year 2025-26 County Tax Roll, after Holding a Public Hearing. Staff Report - SR-25-121 - Pdf May 20, 2025 Item #3 6827dc32d12ecd57854861c7
20250520 Riverside County Desert Hot Springs City Council Item 2 2. Public Employment (§ 54957) Title: (City Manager) May 20, 2025 Item #2 6827dc32d12ecd57854861c6
20250520 Riverside County Desert Hot Springs City Council Item 6 6. City Council Meeting Schedule for Summer/Winter 2025 291 Jerryl Soriano, City Clerk Recommendation: Approve the proposed City Council Meeting Schedule for Summer/Winter 2025. Staff Report - SR-25-127 - Pdf May 20, 2025 Item #6 6827dc32d12ecd57854861c5
20250520 Riverside County Desert Hot Springs City Council Item 7 7. Landscape and Lighting Maintenance District No. 1 Intention 293 - 319 Proceedings for the Levy and Collection of Assessments Geoffrey Buchheim, Administrative Services Director Recommendation: 1) Adopt a Resolution of the City Council, declaring its intention 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; and 2) Adopt a Resolution of the City Council, approving the Annual Engineer’s Report regarding the proposed levy and collection of assessments for the Landscape and Lighting Maintenance District No. 1 for Fiscal Year 2025-26. Staff Report - SR-25-120 - Pdf May 20, 2025 Item #7 6827dc32d12ecd57854861c4
20250520 Riverside County Desert Hot Springs City Council Item 5 5. Joint Application for Affordable Housing and Sustainable 285 - 289 Community Program funding through the Strategic Growth Council of California. Travis Clark, Community Development Director Recommendation: Adopt a Resolution of the City Council authorizing a joint application with Abode Communities for the Affordable Housing and Sustainable Communities Program and further authorizing the City Manager to negotiate and execute any and all documents needed to effectuate the application and receipt of AHSC funds. Staff Report - SR-25-117 - Pdf May 20, 2025 Item #5 6827dc32d12ecd57854861c3
20250520 Riverside County Desert Hot Springs City Council Item 4 4. Resolution Ordering Annual Assessments for Desert Valley 21 - 283 Disposal Solid Waste Refuse Services of Residential Properties for Fiscal Year 2025-26 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 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) Adopt a Resolution of the City Council Ordering Annual Assessment for Desert Valley Disposal Solid Waste Refuse Services of Residential Properties for Fiscal Year 2025-26. Staff Report - SR-25-122 - Pdf ADMINISTRATIVE CALENDAR: May 20, 2025 Item #4 6827dc32d12ecd57854861c2
20250520 Riverside County Desert Hot Springs City Council Item 10 10. Second Reading and Adoption of an Ordinance Amending the 503 - 521 Desert Hot Springs Municipal Code to Amend the Zoning Map From Residential High (R-H) to Residential Medium (R-M) for APN 656-050- 006 (Crossings on Camino Campanero) Jerryl Soriano, City Clerk Recommendation: Approve Second Reading, read by title only and adopt: "An Ordinance of the City Council of the City of Desert Hot Springs, California, amending the Desert Hot Springs Municipal Code 17.04.060 to amend the zoning map from Residential High (R-H) to Residential Medium (R-M) for APN 656-050-006." Staff Report - SR-25-128 - Pdf May 20, 2025 Item #10 6827dc32d12ecd57854861ca
20250506 Riverside County Desert Hot Springs City Council Item 3 3. Public Employment (§ 54957) Title: (City Manager) REGULAR SESSION - 6:00 P.M. CALL TO ORDER ROLL CALL INVOCATION PLEDGE OF ALLEGIANCE CITY ATTORNEY REPORT ON CLOSED SESSION APPROVAL OF AGENDA At this time the City Council may amend the order of the agenda, approve the Consent Calendar, remove items from the Consent Calendar for separate discussion and action, and add Urgency Items. Urgency Items ("Added Starters"): The Brown Act, which governs public meetings, permits the City Council to take action on any item that does not appear on the agenda only if 2/3 of the City Council (if all are present) or all members of the City Council (if fewer than all members are present) determine there is a need to take immediate action on the item, and the need to take immediate action came to the City Council's attention after the agenda was posted. May 06, 2025 Item #3 68191bf0433a47b7599334b5
20250506 Riverside County Desert Hot Springs City Council Item 2 2. Public Employee Performance Evaluation (§ 54957) Title: (Interim City Manager) May 06, 2025 Item #2 68191bf0433a47b7599334b6
20250506 Riverside County Desert Hot Springs City Council Item 8 8. Military Equipment Annual Use Report 259 - 275 Steven Shaw, Police Chief 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) Approve the Desert Hot Springs Police Department 2024 Military Equipment Annual Use Report. Staff Report - SR-25-102 - Pdf ADMINISTRATIVE CALENDAR: 10. Deferral of Impact Fees for the affordable housing development, 277 - 290 Crossings on Camino Campanero. Travis Clark, Community Development Director Recommendation: Approve a deferral of the impact fees for the affordable housing development "Crossings on Camino Campanero" for a period of 55 years from the date of issuance of the first building permit. Staff Report - SR-25-104 - Pdf May 06, 2025 Item #8 68191bf0433a47b7599334b7
20250506 Riverside County Desert Hot Springs City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: (City of Desert Hot Springs. Irene Valenti, Case Number: PSC1802698) May 06, 2025 Item #1 68191bf0433a47b7599334b4
20250506 Riverside County Desert Hot Springs City Council Item 4 4. General Plan Amendment No. 25-1, Design Review No. 25-1, 9 - 221 Development Permit No. 25-1, and Environmental No. 25-3 An Application to Amend the General Plan and Zoning Map to Develop 64 Affordable Multi-Family Housing Units Travis Clark, Community Development Director Recommendation: 1) Staff Report; 2) Entertain questions of Staff from the City Council; 3) Open the Public Hearing; 4) Take testimony from Applicant; 5) Take public testimony from those in favor; 6) Take public testimony from those opposed; 7) Take public testimony from those in a neutral position; 8) Opportunity for Applicant rebuttal; 9) Close the Public Hearing; 10) City Council discussion; and 11) Adopt “A Resolution of the City Council of the City of Desert Hot Springs, California, 1) Certify The Addendum to the 2020 Environmental Impact Report No. 25-3, 2) Approve General Plan Amendment to change the Zoning from Residential High (R-H) Density to Residential Medium (R-M) Density, 3) Approve Development Permit No. 25-1, 4) Design Review No. 25-1; AND Introduce for First Reading and read by title only: "An Ordinance of the City Council of the City of Desert Hot Springs, California, amending the Desert Hot Springs Municipal Code 17.04.060 to amend the zoning map from Residential High (R-H) to Residential Medium (R-M) for APN 656-050-006." Staff Report - SR-25-100 - Pdf May 06, 2025 Item #4 68191bf0433a47b7599334b3
20250506 Riverside County Desert Hot Springs City Council Item 5 5. Cannabis Regulatory Permit Retail Renewals Ordinance 223 - 227 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, repealing Section 5.50.195 “Transference and Renewal of Permits Exemptions” of Title 5 “Business Licenses and Regulations” of the Desert Hot Springs Municipal Code in order to update cannabis regulatory permit regulations." Staff Report - SR-25-098 - Pdf May 06, 2025 Item #5 68191bf0433a47b7599334b2
20250506 Riverside County Desert Hot Springs City Council Item 7 7. Shopping Cart Regulations Amendment Ordinance 237 - 250 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, Amending Chapter 8.16 (Shopping and Laundry Carts) of Title 8 (Health and Safety) of the Desert Hot Springs Municipal Code to Enhance Regulations for the Containment and Retrieval of Shopping Carts." Staff Report - SR-25-090 - Pdf 7. User Fee for Shopping Cart Containment Plan Initial & Renewal 251 - 257 Applications 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) Adopt a Resolution of the City Council of the City of Desert Hot Springs, California, adopting the new user fees related to Shopping Cart Containment Plans and the nexus study prepared. Staff Report - SR-25-091 - Pdf May 06, 2025 Item #7 68191bf0433a47b7599334b1
20250506 Riverside County Desert Hot Springs City Council Item 6 6. User Fee for Cannabis Retail Regulatory Permit Renewals 229 - 235 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) Adopt a Resolution of the City Council of the City of Desert Hot Springs, California, adopting the new user fees related to Cannabis Regulatory Permit Annual Renewal and the nexus study prepared. Staff Report - SR-25-099 - Pdf May 06, 2025 Item #6 68191bf0433a47b7599334b0
Indio
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250507 Riverside County Indio City Council Order of Business 12 5 12.5 Compliance with New Legal Obligations re: Public Hearing on City 366 - 381 Vacancies and Recruitment and Retention Efforts (Assembly Bill 2561/Government Code Section 3502.3) (Andrew Ansoorian, Dir. of Human Resources & Risk Management) Recommendation: Receive & File Staff Report - City Vacancies and Recruitment and Retention Efforts - Pdf May 07, 2025 Order of Business 12 #5 68191bf9433a47b7599337f4
20250507 Riverside County Indio City Council Order of Business 10 7 10.7 Authorize release of Subdivision Improvement Agreement and Lien 135 - 138 previously posted by Coco Palms 27, LLC, for Tract Map No. 38072-4 (Dolfina) and accept new Subdivision Improvement Agreement and improvement bonds with D.R. Horton Los Angeles Holding Company, Inc. for the street and survey monument improvements (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Release of Subdivision Improvement Agreement and Lien for Tract Map No. 38072-4 (Dolfina) and substitute with new Subdivision Improveme - Pdf May 07, 2025 Order of Business 10 #7 68191bf9433a47b7599337f5
20250507 Riverside County Indio City Council Order of Business 10 6 10.6 Approval of a 5-year Agreement with Dropcountr, Inc. for the Indio 113 - 134 Water Authority online customer portal in the amount not-to-exceed $210,000 (Ian Cozens, Dir. of Information Technology) Recommendation: Approve Staff Report - Five year agreement for Dropcountr - Pdf May 07, 2025 Order of Business 10 #6 68191bf9433a47b7599337f6
20250507 Riverside County Indio City Council Order of Business 12 4 12.4 Public Hearing to Consider Adoption of Resolution No. 10489 of 358 - 365 the City Council of the City of Indio/IWA Board Approving the Water Rate Adjustments in the Amounts as Provided in Exhibit A to the Resolution; and Declaring that No Majority Protest Exists (Rey Trejo, IWA General Manager) Recommendation: Approve Staff Report - Reso No. 10489 to Approve Water Rate Adjustment - Pdf May 07, 2025 Order of Business 12 #4 68191bf9433a47b7599337f7
20250507 Riverside County Indio City Council Order of Business 10 4 10.4 Report of investments for the quarter ending March 31, 2025 (Ruby 49 - 109 D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Investment report for the quarter ending March 31, 2025 - Pdf May 07, 2025 Order of Business 10 #4 68191bf9433a47b7599337f8
20250507 Riverside County Indio City Council Order of Business 10 5 10.5 Purchase of network equipment for the new City Hall in the amount 110 - 112 not to exceed of $500,000 from ConvergeOne (Ian Cozens, Dir. of Information Technology) Recommendation: Approve Staff Report - Purchase of Network Equipment for new City Hall - Pdf May 07, 2025 Order of Business 10 #5 68191bf9433a47b7599337f9
20250507 Riverside County Indio City Council Order of Business 11 2 11.2 Presentation on the East Indio Employment Corridor Annexation 256 - 292 Study and Provide Input to Staff regarding Phase I of the project (Brian Halvorson, Dir. of Community Development) Staff Report - East Indio Employment Corridor Presentation - Pdf May 07, 2025 Order of Business 11 #2 68191bf9433a47b7599337fa
20250507 Riverside County Indio City Council Order of Business 10 15 10.15 Authorize a month-to-month rental extension agreement with Mobile 206 - 220 Modular for the temporary clubhouse at The Lights at Indio Golf Course in an amount not-to-exceed $83,899 (Jose Ramirez, Senior Management Analyst) Recommendation: Approve Staff Report - Authorize a Month-to-Month Rental Extension with Mobile Modular for The Lights Golf Course - Pdf May 07, 2025 Order of Business 10 #15 68191bf9433a47b7599337fb
20250507 Riverside County Indio City Council Order of Business 11 1 11.1 Consideration of Membership in and approval of Agreement for the 221 - 255 Coachella Valley Power Agency Joint Powers Authority (CVPA JPA) regarding electric power in the eastern Coachella Valley (Bryan H. Montgomery, City Manager) Recommendation: Approve Staff Report - Consideration of Membership in and Agreement for the Coachella Valley Power Agency Joint Powers Authority (CVPA JPA) regarding electric - Pdf May 07, 2025 Order of Business 11 #1 68191bf9433a47b7599337fc
20250507 Riverside County Indio City Council Order of Business 10 14 10.14 Accept the street and survey monument improvements and 202 - 205 authorize the release of the surety for Terra Lago Indio, LLC, Tract Map Nos. 32341-11, 32341-12, and 32287 (Four Seasons at Terra Lago), generally located east of Golf Center Parkway and north of Avenue 44 (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Acceptance of improvements and authorization to release improvement bonds for Tract Map Nos. 32341-11, 32341-12, and 32287 for Terra La - Pdf May 07, 2025 Order of Business 10 #14 68191bf9433a47b7599337fd
20250507 Riverside County Indio City Council Order of Business 10 10 10.10 Ratification of Change Order No. 3 with Marina Landscape, Inc. in 155 - 169 the amount of $91,275 for added costs for the Jefferson Overpass Median Improvements (City Project No. ST2308) (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Change Order No. 3 with Marina Landscape, Inc. for the Jefferson Overpass Median Improvements (City Project No. ST2308) - Pdf May 07, 2025 Order of Business 10 #10 68191bf9433a47b7599337fe
20250507 Riverside County Indio City Council Order of Business 10 11 10.11 Final Tract Map for Coco Palms 27, LLC, Tract Map No. 38072 170 - 173 (Dolfina), generally located on the southeast corner of Jackson Street and Avenue 49 (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Final Tract Map No. 38072, generally located on the southeast corner of Jackson Street and Avenue 49 - Pdf May 07, 2025 Order of Business 10 #11 68191bf9433a47b7599337ff
20250507 Riverside County Indio City Council Order of Business 10 13 10.13 Amendment No. 1 to the existing Professional Services Agreement 191 - 201 with Dynamic Building Maintenance, in the amount of $184,800 and extend the term to the end of the fiscal year on June 30, 2026, for park janitorial services for FY 2025/26 (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Amendment No. 1 to the existing Professional Services Agreement with Dynamic Building Maintenance, for park janitorial services for FY - Pdf May 07, 2025 Order of Business 10 #13 68191bf9433a47b759933800
20250507 Riverside County Indio City Council Order of Business 10 12 10.12 Amendment No. 3 to the existing Professional Services Agreement 174 - 190 with Steve Serna dba Serna & Associates, in the amount of $203,000 and extend the term of the Agreement until June 30, 2026, for the Park Ambassador Program for FY 2025/26 Staff Report - Amendment No. 3 with Steve Serna dba Serna & Associates for the Park Ambassador Program for FY 2025/26 - Pdf May 07, 2025 Order of Business 10 #12 68191bf9433a47b759933801
20250507 Riverside County Indio City Council Order of Business 12 1 12.1 Approval of the Annual Action Plan FY 2025-2026 for the Program 293 - 326 Year 2025 Community Development Block Grant (CDBG) allocation in the anticipated amount of $750,001, reprogramming of unspent prior year CDBG funds and authorize the Finance Director to make any necessary budget adjustment for receipt and utilization of the Fiscal Year 2025 allocation and unspent prior year CDBG funds (David Razo, Senior Management Analyst) Recommendation: Approve Staff Report - Community Development Block Grant Annual Action Plan Fiscal Year 2025-2026 - Pdf May 07, 2025 Order of Business 12 #1 68191bf9433a47b7599337f3
20250507 Riverside County Indio City Council Order of Business 12 2 12.2 Approval for a Certificate of Public Convenience or Necessity (Case 327 - 336 Files No. PLAN-PCN-25-0006) for a Type 20 Off-Sale Alcohol License issued by the California Department of Alcoholic Beverage Control (ABC) for PS Bottle Shop, a proposed convenience market located within "The Place" at 45151 Oasis St Indio CA 92201 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - Certificate of PCN for PS Bottle Shop - Pdf May 07, 2025 Order of Business 12 #2 68191bf9433a47b7599337f0
20250507 Riverside County Indio City Council Order of Business 12 3 12.3 Acceptance of Fiscal Year 2024 Edward Byrne Memorial Justice 337 - 357 Assistance Grant (JAG) in the amount of $27,592 to purchase public safety supplies, and other services, and approval of the JAG grant Interlocal Agreement; and budget adjustments (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - JAG Grant Agreement - Pdf May 07, 2025 Order of Business 12 #3 68191bf9433a47b7599337ee
20250507 Riverside County Indio City Council Study Session 4 1 4.1 Fiscal Year 2025-26 Budget Recap and Discussion to include Indio Water Authority and the City's Capital Improvement Plan (Ruby D. Walla, Dir. of Finance) CLOSED SESSION - 4 PM May 07, 2025 Study Session 4 #1 68191bf9433a47b7599337ed
20250507 Riverside County Indio City Council Closed Session 3 1 3.1 CONFERENCE WITH LEGAL COUNSEL - POTENTIAL LITIGATION Pursuant to Government Code Section 54956.9(d) One Case REGULAR SESSION - 5 PM May 07, 2025 Closed Session 3 #1 68191bf9433a47b7599337ec
20250507 Riverside County Indio City Council Order of Business 10 9 10.9 Construction Contract with PTM General Engineering Services Inc., in 143 - 154 the amount of $534,034 for the Avenue 44 and Lago Vista Boulevard Traffic Signal Project, City Project No. TS2301 (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Award Contract – PTM Gen Eng – Ave 44 Lago Vista Traffic Signal - Pdf May 07, 2025 Order of Business 10 #9 68191bf9433a47b7599337eb
20250507 Riverside County Indio City Council Order of Business 10 8 10.8 Accept the street and survey monument improvements and 139 - 142 authorize release of the surety for Lennar Homes of California, LLC, Tract Map No. 31815 (Paradiso), generally located on the northeast corner of Monroe Street and Avenue 41 (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Acceptance of improvements and authorization to release improvement bonds for Tract Map No. 31815 for Lennar Homes of California, LLC ( - Pdf May 07, 2025 Order of Business 10 #8 68191bf9433a47b7599337ea
20250507 Riverside County Indio City Council Order of Business 5 1 5.1 New Employee Presentations (Bryan H. Montgomery, City Manager) May 07, 2025 Order of Business 5 #1 68191bf9433a47b7599337e9
Jurupa Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250515 Riverside County Jurupa Valley City Council Consent Calendar H H. AWARD CONSTRUCTION CONTRACT TO CALMEX ENGINEERING, INC. FOR THE MARKET STREET IMPROVEMENTS PROJECT FROM RUBIDOUX BOULEVARD TO VIA CERRO (CIP #19108); AND APPROVE AGREEMENT BETWEEN THE CITY OF JURUPA VALLEY AND Z&K CONSULTANTS, INC. FOR CONSTRUCTION MANAGEMENT SERVICES FOR THE MARKET STREET PROJECT FROM RUBIDOUX BOULEVARD TO VIA CERRO (CIP #19108) Requested Action: That the City Council award: 1. A construction contract to Calmex Engineering, Inc. in the amount of $3,227,000.75 for the Market Street Improvements (CIP #19108), from Roubidoux Blvd. to Via Cerro and authorize the City Manager to execute the Agreement in the form attached hereto and to approve contingency up to ten percent of the original contract amount; and 2. A Professional Services Agreement (PSA) for Construction Management and Construction Inspection (CM/CI) to Z&K Consultants, Inc. in the amount of $273,644 for the Market Street Improvements (CIP #19108) and authorize the City Manager to execute the PSA in the form attached hereto. May 15, 2025 Consent Calendar #H 6822a71e932c5bddda0e0f1d
20250515 Riverside County Jurupa Valley City Council Consent Calendar I I. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY ACCEPTING CERTAIN STREETS INTO THE CITY MANTAINED STREET SYSTEM FOR PARCEL MAP 37528 LOCATED EAST OF RUBIDOUX BOULEVARD, SOUTH OF EL RIVINO ROAD, WEST OF HALL AVENUE, NORTHWEST OF A PRIVATE PROPERTY OF THE WEST RIVERSIDE CANAL AND JURUPA CANAL (AGUA MANSA COMMERCE PHASE III, LLC) Requested Action: That the City Council: 1. Adopt Resolution No. 2025-50: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY ACCEPTING CERTAIN STREETS INTO THE CITY MAINTAINED STREET SYSTEM (PARCEL MAP 37528 LOCATED EAST OF RUBIDOUX BOULEVARD, SOUTH OF EL RIVINO ROAD, WEST OF HALL AVENUE, NORTHWEST OF A PRIVATE PROPERTY OF THE WEST RIVERSIDE CANAL AND JURUPA CANAL). PURSUANT TO STREETS AND HIGHWAYS CODE SECTION 1806 2. Authorize the City Engineer to record the Notice of Completion now that public improvements have been completed by the developer and accepted by the City Engineer; and 3. Direct the City Engineer to release the remaining bonds after 45 days for the Faithful Performance, and the Material and Labor for street improvements. May 15, 2025 Consent Calendar #I 6822a71e932c5bddda0e0f1c
20250515 Riverside County Jurupa Valley City Council Consent Calendar J J. APPROVAL OF AGREEMENT WITH ECS IMAGING, INC. FOR COMMUNITY DEVELOPMENT DOCUMENT SCANNING SERVICES Requested Action: That the City Council authorize the City Manager to execute the Agreement with ECS Imaging, Inc. to perform document scanning, indexing, and shredding services for Community Development files, at a total cost of $302,000; and authorize the City Manager to execute any necessary amendments. May 15, 2025 Consent Calendar #J 6822a71e932c5bddda0e0f1b
20250515 Riverside County Jurupa Valley City Council Fiscal Year 2025-26 Bu A A. DISCUSSION OF FISCAL YEAR 2025-26 ANNUAL CITY BUDGET Requested Action: The City Council is requested to provide direction to staff on the Proposed Fiscal Year 2025-2026 (FY2526) City Budget in Attachment “A” and direct staff to make changes as necessary prior to final adoption. May 15, 2025 Fiscal Year 2025-26 Bu #A 6822a71e932c5bddda0e0f1a
20250515 Riverside County Jurupa Valley City Council Approval Of Minutes A A. APRIL 17, 2025 REGULAR MEETING May 15, 2025 Approval Of Minutes #A 6822a71e932c5bddda0e0f19
20250515 Riverside County Jurupa Valley City Council Public Hearings A A. PUBLIC HEARING TO CONSIDER ADOPTION OF FIRE HAZARD SEVERITY ZONE MAPS FOR THE CITY PREPARED BY THE STATE FIRE MARSHAL Requested Action: That the City Council introduce the following Ordinance No. 2025-10 entitled: ORDINANCE NO. 2025-10, AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA ADOPTING THE FIRE HAZARD SEVERITY ZONE MAP AND ADDING CHAPTER 8.12 TO THE JURUPA VALLEY MUNICIPAL CODE, FIRE HAZARD SEVERITY ZONE MAP AND FINDING THE ORDINANCE EXEMPT FROM CEQA May 15, 2025 Public Hearings #A 6822a71e932c5bddda0e0f18
20250515 Riverside County Jurupa Valley City Council Public Hearings B B. PUBLIC HEARING TO CONSIDER ZONING CODE AMENDMENT (ZCA) NO. 24006 (ZCA24006) CONSISTING OF AMENDING SECTION 9.245.030 (OUTDOOR ADVERTISING DISPLAYS) OF THE JURUPA VALLEY MUNICIPAL CODE TO MODIFY THE PROCESS AND REGULATIONS FOR THE SPECIAL OUTDOOR ADVERTISING DISPLAY AND THE SPECIAL OUTDOOR ADVERTISING DISPLAY OVERLAY ZONE MAP AND MAKING FINDINGS THAT THE PROJECT IS EXEMPT PER SECTION 15061(B)(3) COMMON SENSE EXEMPTION OF THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) Requested Action: That the City Council conduct a public hearing, receive public testimony, and introduce and conduct the first reading of Ordinance 2025-11, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY AMENDING CHAPTER 9.245 OF THE JURUPA VALLEY MUNICIPAL CODE ESTABLISHING FIVE SPECIAL OUTDOOR ADVERTISING DISPLAY OVERLAY AREAS AND MODIFYING THE OUTDOOR ADVERTISING DISPLAY OVERLAY MAP, ALLOWING OUTDOOR ADVERTISING DISPLAYS WITHIN 750 FEET OF A CITY BOUNDARY, UPDATING STANDARDS FOR OUTDOOR ADVERTISING DISPLAYS, AND AMENDING THE PROCESSING PROCEDURES FOR ONSITE SIGNAGE IN THE RUBIDOUX TOWN CENTER, AND MAKING A FINDING OF EXEMPTION PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT SECTION 15061(B)(3). May 15, 2025 Public Hearings #B 6822a71e932c5bddda0e0f17
20250515 Riverside County Jurupa Valley City Council City Council Member Ora B B. COUNCIL MEMBER GUILLERMO SILVA 1. UPDATE ON THE WESTERN RIVERSIDE COUNTY REGIONAL CONSERVATION AUTHORITY MEETING OF MAY 5, 2025 2. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL DISTRICT MEETING OF MAY 15, 2025 May 15, 2025 City Council Member Ora #B 6822a71e932c5bddda0e0f15
20250515 Riverside County Jurupa Valley City Council Consent Calendar B B. ORDINANCE NO. 2025-09 Requested Action: That the City Council conduct a second reading and adopt Ordinance No. 2025-09, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTICT NO. PS 2024-011 (PUBLIC SAFETY, LAS PALMAS) AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN. May 15, 2025 Consent Calendar #B 6822a71e932c5bddda0e0f14
20250515 Riverside County Jurupa Valley City Council City Council Member Ora A A. MAYOR BRIAN BERKSON 1. UPDATE ON THE SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS - ANNUAL MEETING OF THE GENERAL ASSEMBLY ON MAY 1, 2025 2. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MAY 14, 2025 3. UPDATE ON THE NORTHWEST TRANSPORTATION NOW COALITION MEETING OF MAY 8, 2025 4. UPDATE ON THE METROLINK / SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY – EXECUTIVE/AUDIT AND FINANCE COMMITTEE MEETING OF MAY 9, 2025 5. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MAY 14, 2025 6. UPDATE ON THE MOBILE SOURCE AIR POLLUTION REDUCTION REVIEW COMMITTEE MEETING OF MAY 15, May 15, 2025 City Council Member Ora #A 6822a71e932c5bddda0e0f13
20250515 Riverside County Jurupa Valley City Council Consent Calendar C C. CONSIDERATION OF CHECK REGISTER IN THE AMOUNT $ 9,444,531.41 Requested Action: That the City Council: 1. Ratify the check registers dated March 31, and April 4, 7, 14, and 18, 2025 as well as the payroll registers dated March 28, 31, and April 11, 2025. 2. The City Council of the City of Jurupa Valley authorizes expenditures through the annual budget process. The FY 2024-25 Budget was adopted on June 6, 2024. Expenditures not included in the annual budget process are approved by resolution throughout the fiscal year. May 15, 2025 Consent Calendar #C 6822a71e932c5bddda0e0f12
20250515 Riverside County Jurupa Valley City Council Consent Calendar G G. APPROVAL OF THE FIRST AMENDMENT BETWEEN THE CITY OF JURUPA VALLEY AND HARRIS & ASSOCIATES, INC. FOR ON-CALL ASSESSMENT ENGINEERING SERVICES Requested Action: That the City Council: Approve the First Amendment to the Agreement between the City of Jurupa Valley and Harris & Associates, Inc. for On-Call Assessment Engineering Services and authorize the City Manager to execute the amendment substantially the form and format attached and as approved by the City Attorney. May 15, 2025 Consent Calendar #G 6822a71e932c5bddda0e0f11
20250515 Riverside County Jurupa Valley City Council Consent Calendar F F. NOTICE OF COMPLETION FOR MISSION BLVD AND PYRITE STREET IMPROVEMENT, PROJECT NO. 21113, IN THE CITY OF JURUPA VALLEY Requested Action: That the City Council: 1. Approve the Notice of Completion and accept the project for Mission Blvd and Pyrite Street Improvement, project #21113, authorizing the City Clerk to record the Notice of Completion. 2. Authorize staff to release the retention 35 days after the filing of the notice of completion. May 15, 2025 Consent Calendar #F 6822a71e932c5bddda0e0f10
20250515 Riverside County Jurupa Valley City Council Consent Calendar D D. APPROVAL OF THE FIRST AMENDMENT TO THE AGREEMENT WITH CIVIC SOLUTIONS FOR THE PREPARATION OF THE CITYWIDE CORRIDORS PLAN Requested Action: That the City Council authorize the City Manager to execute the First Amendment to the Agreement with Civic Solutions for the preparation of the Citywide Corridors Plan. May 15, 2025 Consent Calendar #D 6822a71e932c5bddda0e0f0f
20250515 Riverside County Jurupa Valley City Council Presentations A A. NATIONAL PRAYER PROCLAMATION May 15, 2025 Presentations #A 6822a71e932c5bddda0e0f0e
20250515 Riverside County Jurupa Valley City Council Consent Calendar E E. INITIATION OF A CODE AMENDMENT (ZCA) REVISING TITLE 9, SECTION 9.240.490 PERTAINING TO THE SALE OF ALCOHOLIC BEVERAGES Requested Action: That the City Council initiate amendments to Title 9 (Planning and Zoning) Section 9.240.490 Alcoholic Beverage Sales to (1) clarify processes and standards, (2) update requirements, and (3) remove inconsistencies. May 15, 2025 Consent Calendar #E 6822a71e932c5bddda0e0f0d
Lake Elsinore
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 Riverside County Lake Elsinore City Council Item 15 15) KB Home Coastal Tract 36557 Terracina Haul Route Approve a request for the haul route, including hours of operation for the Terracina project, and authorize the Mayor and City Manager to execute the haul route construction agreement. May 13, 2025 Item #15 6822a71e932c5bddda0e0b6d
20250513 Riverside County Lake Elsinore City Council Item 2 2) Calfire 2025 First Quarter Statistical Update May 13, 2025 Item #2 6822a71a932c5bddda0e0b62
20250513 Riverside County Lake Elsinore City Council Item 1 1) Public Works Week Present a Proclamation proclaiming the week of May 18-24, 2025, as “National Public Works Week” in the City of Lake Elsinore. May 13, 2025 Item #1 6822a71a932c5bddda0e0b63
20250513 Riverside County Lake Elsinore City Council Item 22 22) Change Order No. 1 to the Public Works Construction Agreement with West Coast Turf for the Stadium Facility Project (CIP Project No. RDA Z20003) Approve and authorize the City Manager to execute Change Order No. 1 in the amount of $13,121.36 to the agreement with West Coast Turf for the Stadium Facility Project (CIP Project No. RDA Z20003). May 13, 2025 Item #22 6822a71a932c5bddda0e0b64
20250513 Riverside County Lake Elsinore City Council Item 23 23) Local Agency Revenue Refunding Bonds, Series 2025A 1. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2003-2 (CANYON HILLS), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA A 2025 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED SEVEN MILLION FIVE HUNDRED THOUSAND ($7,500,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH; 2. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2003-2 (CANYON HILLS), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA B 2025 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED ELEVEN MILLION FIVE HUNDRED THOUSAND ($11,500,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH; 3. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2003-2 (CANYON HILLS), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA C 2025 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED FIVE MILLION FIVE HUNDRED THOUSAND ($5,500,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH; 4. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2004-3 (ROSETTA CANYON), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA 1 2025 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED THIRTEEN MILLION ($13,000,000) AND ITS IMPROVEMENT AREA 2 2025 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED TWENTY-ONE MILLION FIVE HUNDRED THOUSAND ($21,500,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH; 5. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2005-1 (SERENITY), AUTHORIZING THE ISSUANCE OF ITS 2025 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED FIVE MILLION FIVE HUNDRED THOUSAND ($5,500,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH; 6. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2005-2 (ALBERHILL RANCH), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA A 2025 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED FIFTEEN MILLION FIVE HUNDRED THOUSAND ($15,500,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH; 7. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2005-6 (CITY CENTER TOWNHOMES), AUTHORIZING THE ISSUANCE OF ITS 2025 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED TWO MILLION FIVE HUNDRED THOUSAND ($2,500,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH; and 8. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2006-2 (VISCAYA), AUTHORIZING THE ISSUANCE OF ITS 2025 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED FOUR MILLION FIVE HUNDRED THOUSAND ($4,500,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH. 9. ADOPT A RESOLUTION OF THE BOARD OF DIRECTORS OF THE LAKE ELSINORE FACILITIES FINANCING AUTHORITY, RIVERSIDE COUNTY, CALIFORNIA, AUTHORIZING THE ISSUANCE OF ITS LOCAL AGENCY REVENUE REFUNDING BONDS IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED EIGHTY-SEVEN MILLION ($87,000,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH. 10. ADOPT A RESOLUTION OF THE BOARD OF DIRECTORS OF THE LAKE ELSINORE PUBLIC FINANCING AUTHORITY, RIVERSIDE COUNTY, CALIFORNIA, APPROVING THE FORMS OF ESCROW AGREEMENTS IN CONNECTION WITH THE REFUNDING OF CERTAIN OUTSTANDING BONDS OF THE AUTHORITY. BUSINESS ITEM May 13, 2025 Item #23 6822a71a932c5bddda0e0b65
20250513 Riverside County Lake Elsinore City Council Item 18 18) Amendment No. 1 to Agreement with Hazzard Backflow, Inc. for Citywide Parks, Facilities, and LLMD’s Testing and Repairs Approve and authorize the City Manager to execute Amendment No. 1 to the Contractor Services Agreement with Hazzard Backflow and increase compensation by an additional $12,400.00 for an amount not to exceed $42,400.00 in such final form approved by the City Attorney. May 13, 2025 Item #18 6822a71a932c5bddda0e0b67
20250513 Riverside County Lake Elsinore City Council Item 24 24) Amendment to Title 5, Chapter 5.31 of the Lake Elsinore Municipal Code Regarding Regulations for Sidewalk Vendors Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING AND RESTATING TITLE 5, CHAPTER 5.31 OF THE LAKE ELSINORE MUNICIPAL CODE TO PROVIDE FOR MORE EFFECTIVE CODE ENFORCEMENT REGARDING SIDEWALK VENDING. May 13, 2025 Item #24 6822a71a932c5bddda0e0b68
20250513 Riverside County Lake Elsinore City Council Item 19 19) Amendment No. 2 to Agreement with Advanced Heating & Air Conditioning for Citywide Facilities Repairs & Services Approve and authorize the City Manager to execute Amendment No. 2 to the Agreement with Advanced Heating & Air Conditioning and increase compensation by an additional $5,000.00 for a total amount not to exceed $45,000.00 in such final form approved by the City Attorney. SUCCESSOR AGENCY CONSENT CALENDAR May 13, 2025 Item #19 6822a71e932c5bddda0e0b69
20250513 Riverside County Lake Elsinore City Council Item 17 17) Amendment No. 1 to Agreement with West Coast Services for Monthly Window Washing Services for Citywide Facilities Approve and authorize the City Manager to execute Amendment No. 1 to the Contractor Services Agreement with West Coast Services and increase compensation by an additional $2,200.00 for an amount not to exceed $15,915.00 in such final form approved by the City Attorney. May 13, 2025 Item #17 6822a71e932c5bddda0e0b6a
20250513 Riverside County Lake Elsinore City Council Item 16 16) Professional Services Agreement with HDR Engineering, Inc. to Provide Project Approval & Environmental Document (PA&ED) for the Interstate 15 Nichols Road Interchange Improvement Project Approve and authorize the City Manager to execute a Professional Services Agreement with HDR Engineering, Inc. for Project Approval & Environmental Document (PA&ED) for the Interstate 15 Nichols Road Interchange Improvement Project in the amount of $4,563,855 in such final form as approved by the City Attorney and authorize the City Manager to execute change orders not to exceed a 10% contingency for unanticipated costs. May 13, 2025 Item #16 6822a71e932c5bddda0e0b6b
20250513 Riverside County Lake Elsinore City Council Item 14 14) Cultural Resources Monitoring Agreement with the Soboba Band Approve and authorize the City Manager to execute a Cultural Resources Monitoring Agreement with the Soboba Band for the Murrieta Creek Multi-Use Trail Project. May 13, 2025 Item #14 6822a71e932c5bddda0e0b6c
20250513 Riverside County Lake Elsinore City Council Item 6 6) Citywide Landscaping and Street Lighting District and the Landscaping and Street Lighting District No. 1 for the Fiscal Year 2025-26 Ordering the Preparation and Approval of Engineers' Reports and Resolutions of Intention 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING THE PREPARATION OF AN ENGINEER'S REPORT FOR THE CITYWIDE LANDSCAPING AND STREET LIGHTING DISTRICT (CITYWIDE LLMD); 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE ENGINEER'S REPORT FOR THE CITYWIDE LLMD; 3. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING COUNCIL'S INTENTION TO PROVIDE FOR AN ANNUAL LEVY AND COLLECTION OF ASSESSMENTS IN THE CITYWIDE LLMD AND SETTING A PUBLIC HEARING FOR JULY 8, 2025; 4. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING THE PREPARATION OF AN ENGINEER'S REPORT FOR THE LANDSCAPING & STREET MAINTENANCE DISTRICT NO. 1 (LLMD No.1); 5. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE ENGINEER'S REPORT FOR THE LLMD NO. 1; and 6. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING COUNCIL'S INTENTION TO PROVIDE FOR AN ANNUAL LEVY AND COLLECTION OF ASSESSMENT IN THE LLMD NO. 1 AND SETTING A PUBLIC HEARING FOR JULY 8, 2025. May 13, 2025 Item #6 6822a71a932c5bddda0e0b61
20250513 Riverside County Lake Elsinore City Council Item 11 11) Professional Services Agreement with Transtech Engineers, Inc. to Provide Construction Engineering & Inspection Services for the Murrieta Creek Multi-use Trail Project Approve and authorize the City Manager to execute a Professional Services Agreement with Transtech Engineers, Inc. in the amount of $701,100 to provide construction engineering and inspection services for the Murrieta Creek Multi-Use Trail Project in such final form as approved by the City Attorney and authorize the City Manager to execute change orders not to exceed a 10% contingency for unanticipated costs. May 13, 2025 Item #11 6822a71e932c5bddda0e0b6e
20250513 Riverside County Lake Elsinore City Council Item 10 10) Professional Services Agreement with HDR, Inc. for Lake Street Alignment Study Between Alberhill Ranch Road and Mountain Street Approve and authorize the City Manager to execute the Professional Services with HDR, Inc. in the amount of $148,734.00 for the Lake Street Alignment Study in such final form as approved by the City attorney and authorize the City Manager to execute change orders not to exceed a 10% contingency for unanticipated costs. May 13, 2025 Item #10 6822a71e932c5bddda0e0b6f
20250513 Riverside County Lake Elsinore City Council Item 12 12) Professional Services Agreement with HELIX Environmental Planning, Inc. to Provide Environmental Services for the Murrieta Creek Multi-use Trail Project Approve and authorize the City Manager to execute a Professional Services Agreement with HELIX Environmental Planning, Inc. in an amount not to exceed $331,100 to provide environmental monitoring services for the Murrieta Creek Multi- Use Trail Project in such final form as approved by the City Attorney and authorize the City Manager to execute change orders not to exceed a 10% contingency for unanticipated costs. May 13, 2025 Item #12 6822a71e932c5bddda0e0b70
20250513 Riverside County Lake Elsinore City Council Item 13 13) Cultural Resources Treatment and Tribal Monitoring Agreement with the Pechanga Band of Indians for the Murrieta Creek Multi-Use Trail Project Approve and authorize the City Manager to execute a Cultural Resources Treatment and Tribal Monitoring Agreement with the Pechanga Band of Indians for the Murrieta Creek Multi-Use Trail Project. May 13, 2025 Item #13 6822a71e932c5bddda0e0b71
20250513 Riverside County Lake Elsinore City Council Item 8 8) Notice of Decision – Planning Commission Approval of 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 Located at 16758 Lakeshore Drive Receive and file the Notice of Decision for Planning Application No. 2024-04 approved by the Planning Commission on April 15, 2025. May 13, 2025 Item #8 6822a71e932c5bddda0e0b72
20250513 Riverside County Lake Elsinore City Council Item 9 9) Main Street Eats BBQ Bash Road Closure Approve the road closure for the Main Street Eats BBQ Bash event on Saturday, May 17, 2025. May 13, 2025 Item #9 6822a71e932c5bddda0e0b73
20250513 Riverside County Lake Elsinore City Council Item 5 5) City Special Event Procedures Receive and file the City of Lake Elsinore Special Event Procedures. May 13, 2025 Item #5 6822a71a932c5bddda0e0b5f
20250513 Riverside County Lake Elsinore City Council Item 7 7) Agreement for Wildland Protection Services Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE AGREEMENT FOR WILDLAND PROTECTION SERVICES FOR THE FISCAL YEAR 2025-2026. May 13, 2025 Item #7 6822a71a932c5bddda0e0b60
Menifee
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250507 Riverside County Menifee City Council Order of Business 11 1 11.1 Community Development Block Grant for Program Year 2025/2026 Annual Action Plan Menifee Mayor and City Council ACTION RECOMMENDED May 7, 2025 1. Adopt a Resolution approving the City’s Community Development Block Grant (“CDBG”) Program Year (“PY”) 2025/2026 Annual Action Plan; and dedication, together with the right of ingress and egress, on Antelope Road as previously dedicated on the recorded Map of Romola No. 15, located near the southwest corner of the new Antelope Road alignment and Calle Celia intersection; and 2. Authorize the City Clerk to record the approved resolution and Notice of Vacation No. 23­001 with the Riverside County Clerk Recorder’s Office. 11. PUBLIC HEARING ITEMS 11.1 Community Development Block Grant for Program Year 2025/2026 Annual Action Plan RECOMMENDED ACTION 1. Adopt a Resolution approving the City’s Community Development Block Grant (“CDBG”) Program Year (“PY”) 2025/2026 Annual Action Plan; and 2. Authorize the City Manager or his designee to execute all necessary agreements and other grant­related documents to receive CDBG funds. May 07, 2025 Order of Business 11 #1 68191bf9433a47b759933802
20250507 Riverside County Menifee City Council Order of Business 5 3 5.3. Drone as a First Responder Program May 07, 2025 Order of Business 5 #3 68191bf9433a47b759933816
20250507 Riverside County Menifee City Council Order of Business 10 11 10.11 Agreement Amendment with NV5, Inc. for On­call Environmental Review, Civil Engineering, Landscape Design and Inspection, and Hydrological and Hydraulic Engineering Services RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 1 to the Master Agreement with NV5, Inc. for environmental review, civil engineering, landscape design and inspection, and hydrological and hydraulic engineering services, increasing the compensation by $180,000, for a three­year total agreement amount not­to­exceed $380,000. Menifee Mayor and City Council May 7, 2025 May 07, 2025 Order of Business 10 #11 68191bf9433a47b759933819
20250507 Riverside County Menifee City Council Order of Business 10 10 10.10 Bid Award and Agreements with Dana Safety Supply, West Coast Lights & Sirens, and American Emergency Products (AEP) for Police Vehicle Upfitting Services RECOMMENDED ACTION 1. Award a bid and authorize the City Manager to execute a General Services Agreement with Dana Safety Supply, West Coast Lights & Sirens, and American Emergency Products (AEP) for On­Call Police Vehicle Upfitting Services in a total not­to­exceed amount of $500,000 through June 30, 2029, which includes an initial not­to­exceed amount of $300,000 through June 30, 2027, and up to two $100,000 one­year optional renewals; and 2. Authorize the Finance Department to issue individual purchase orders against the agreements. May 07, 2025 Order of Business 10 #10 68191bf9433a47b759933818
20250507 Riverside County Menifee City Council Order of Business 5 1 5.1. Older Americans Month Proclamation May 07, 2025 Order of Business 5 #1 68191bf9433a47b759933817
20250507 Riverside County Menifee City Council Order of Business 11 3 11.3 Proposed Annexation No. 26, Menifee Vista, into Community Facilities District 2017­1 (Maintenance Services) RECOMMENDED ACTION 1. Continue the public hearing for Annexation No. 26, Menifee Vista, into Community Facilities District 2017­1 (Maintenance Services) to June 4, 2025. May 07, 2025 Order of Business 11 #3 68191bf9433a47b759933805
20250507 Riverside County Menifee City Council Order of Business 10 12 10.12 Inspection Services RECOMMENDED ACTION American Emergency Products (AEP) for On­Call Police Vehicle Upfitting Services in a total not­to­exceed amount of $500,000 through June 30, 2029, which includes an initial not­to­exceed amount of $300,000 through June 30, 2027, and up to two $100,000 one­year optional renewals; and 2. Authorize the Finance Department to issue individual purchase orders against the agreements. 10.11 Agreement Amendment with NV5, Inc. for On­call Environmental Review, Civil Engineering, Landscape Design and Inspection, and Hydrological and Hydraulic Engineering Services RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 1 to the Master Agreement with NV5, Inc. for environmental review, civil engineering, landscape design and inspection, and hydrological and hydraulic engineering services, increasing the compensation by $180,000, for a three­year total agreement amount not­to­exceed $380,000. 10.12 Agreement Amendment with J. Smith and T. Muli for Hydrological Review and Inspection Services RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 to the Master Agreement with J. Smith and T. Muli, for hydrological review and inspection services, increasing the compensation by $200,000, for a three­year total agreement amount not­to­exceed $450,000. May 07, 2025 Order of Business 10 #12 68191bf9433a47b759933815
20250507 Riverside County Menifee City Council Order of Business 10 13 10.13 Contract Change Order No. 10 with Act 1 Construction, Inc. for the New Quail Valley Fire Station No. 5 Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 10 with Act 1 Construction, Inc. extending the number of working days by 228 days and increasing the compensation by $52,629.67, for a total contract amount not­to­exceed $8,907,428.40, for the New Quail Valley Fire Station No. 5 Project, Capital Improvement Program (CIP) Project No. 21­04 located on Goetz Road near Vista Way. May 07, 2025 Order of Business 10 #13 68191bf9433a47b759933814
20250507 Riverside County Menifee City Council Order of Business 5 2 5.2. Police Department Quarterly Update May 07, 2025 Order of Business 5 #2 68191bf9433a47b759933813
20250507 Riverside County Menifee City Council Order of Business 3 1 3.1. Counselor Tony Hughes ­ The Church of Jesus Christ of Latter­Day Saints May 07, 2025 Order of Business 3 #1 68191bf9433a47b759933812
20250507 Riverside County Menifee City Council Order of Business 10 14 10.14 Public Roadway Vacation No. 23­001, Vacating Dedicated Public Roadway, Portion of Antelope Road Previous Alignment on the Map of Romola No. 15, Romola Farms RECOMMENDED ACTION 1. Approve a resolution ordering the summary vacation of public road right of way dedication, together with the right of ingress and egress, on Antelope Road as previously dedicated on the recorded Map of Romola No. 15, located near the southwest corner of the new Antelope Road alignment and Calle Celia intersection; and 2. Authorize the City Clerk to record the approved resolution and Notice of Vacation No. 23­001 with the Riverside County Clerk Recorder’s Office. May 07, 2025 Order of Business 10 #14 68191bf9433a47b759933811
20250507 Riverside County Menifee City Council Order of Business 10 8 10.8 Bid Award and Agreement with Ames Construction, Inc. for Construction Services for the Bradley Road Bridge Over Salt Creek Project RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a Contract Services Agreement with Ames Construction, Inc. for construction services for the Bradley Road Bridge Over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13­04, in a total not­to­exceed amount of $16,152,581.15; and 2. Authorize the City Manager to execute Amendment No. 1, in substantially the form provided in the attached Draft Amendment, to the Utility Agreement with Eastern Municipal Water District (EMWD) updating the total reimbursement Menifee Mayor and costs in a total not­ to­ exceed amount of $2,921,200; and Project Funds (Fund 4320) in revenues and expenditures. RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with the Menifee Valley Community Cupboard for a six­month term to continue activities funded under the CalRecycle Edible Food Recovery Grant Program. May 07, 2025 Order of Business 10 #8 68191bf9433a47b759933810
20250507 Riverside County Menifee City Council Order of Business 10 9 10.9 Bid Award and Agreement with Integrated Demolition and Remediation, Inc. for Abatement Services for the Cherry Hills Facility Improvements Project RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a Contract Services Agreement with Integrated Demolition and Remediation, Inc. for abatement services for the Cherry Hills Facility Improvements – Phase I Project, Capital Improvement Program (CIP) Project No. 23­13, in a total not­to­exceed amount of $172,300. May 07, 2025 Order of Business 10 #9 68191bf9433a47b75993380f
20250507 Riverside County Menifee City Council Order of Business 10 7 10.7 Memorandum of Understanding with Menifee Valley Community Cupboard for Edible Food Recovery Grant RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with the Menifee Valley Community Cupboard for a six­month term to continue activities funded under the CalRecycle Edible Food Recovery Grant Program. May 07, 2025 Order of Business 10 #7 68191bf9433a47b75993380e
20250507 Riverside County Menifee City Council Order of Business 10 6 10.6 2024 Justice Assistance Grant Award for the Menifee Police Department RECOMMENDED ACTION 1. Accept the Fiscal Year 2024/2025 Justice Assistance Grant in the amount of $13,032; and 2. Adopt a budget amendment resolution appropriating $13,032 in revenue and expenditures, for the Menifee Police Department; and 3. Authorize the City Manager or designee to execute all necessary agreements and other grant related documents thereof to receive the 2024 Justice Assistance Grant. May 07, 2025 Order of Business 10 #6 68191bf9433a47b75993380d
20250507 Riverside County Menifee City Council Order of Business 10 4 10.4 Developer Funded California Environmental Quality Act Consultant Update for the Third Quarter of Fiscal Year 2024/2025 Menifee Mayor and City Council May 7, 2025 RECOMMENDED ACTION 1. Receive and file the third quarterly update on executed California Environmental Quality Act consultant contracts for Fiscal Year 2024/2025. Health Matters Month, Frontline Worker Appreciation Month; and 2. Proclaim May 4th – 10th Professional Municipal Clerk’s Week; and 3. Proclaim May 6th – 10th Economic Development Week; and 4. Proclaim May 12th ­18th National Police Week; and 5. Proclaim May 18th – 24th National Public Works Week. 10.4 Developer Funded California Environmental Quality Act Consultant Update for the Third Quarter of Fiscal Year 2024/2025 RECOMMENDED ACTION 1. Receive and file the third quarterly update on executed California Environmental Quality Act consultant contracts for Fiscal Year 2024/2025. May 07, 2025 Order of Business 10 #4 68191bf9433a47b75993380c
20250507 Riverside County Menifee City Council Order of Business 10 5 10.5 Second Reading and Adoption of an Ordinance Revising the City’s Procurement Procedures RECOMMENDED ACTION 1. Adopt 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 requirement of a purchasing manual consistent with applicable federal, state, and local procurement requirements. May 07, 2025 Order of Business 10 #5 68191bf9433a47b75993380b
20250507 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. May 07, 2025 Order of Business 10 #1 68191bf9433a47b75993380a
20250507 Riverside County Menifee City Council Order of Business 10 3 10.3 Proclamations RECOMMENDED ACTION 1. Proclaim May as Building and Safety Month, Small Business Month, Mental Health Matters Month, Frontline Worker Appreciation Month; and 2. Proclaim May 4th – 10th Professional Municipal Clerk’s Week; and 3. Proclaim May 6th – 10th Economic Development Week; and 4. Proclaim May 12th ­18th National Police Week; and 5. Proclaim May 18th – 24th National Public Works Week. May 07, 2025 Order of Business 10 #3 68191bf9433a47b759933808
20250507 Riverside County Menifee City Council Order of Business 11 2 11.2 Proposed Formation of Community Facilities District No. 2025­1, Menifee Vista RECOMMENDED ACTION 1. Continue the public hearing for the establishment of Community Facilities District No. 2025­1 (Menifee Vista) of the City of Menifee (“CFD No. 2025­1” or CFD”) to June 4, 2025. May 07, 2025 Order of Business 11 #2 68191bf9433a47b759933806
Moreno Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 Riverside County Moreno Valley City Council Order of Business I 10 I.10 USA WASTE OF CALIFORNIA, INC. FISCAL YEAR 2025/26 ADJUSTMENT & PROCUREMENT OF RECOVERED ORGANIC WASTE PRODUCTS (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (ALL DISTRICTS) USA Waste Of California, Inc. Fiscal Year 2025/26 Adjustment & Procurement Of Recovered Organic Waste Products Recommendation(s) That the City Council: 1. Approve Resolution No. 2025-__ Adopting the Adjustment for the Solid Waste and Recycling Services as required by the Solid Waste and Recycling Franchise Agreement for Fiscal Year 2025/26; and 2. Authorize the City Manager to procure recovered organic waste products and execute any purchase orders, or subsequent amendments with USA Waste of California, Inc. necessary to meet the Senate Bill 1383 procurement mandate. May 20, 2025 Order of Business I #10 6827dc32d12ecd5785486179
20250520 Riverside County Moreno Valley City Council Order of Business J 2 J.2 PUBLIC HEARING TO CONTINUE MORENO VALLEY COMMUNITY SERVICES DISTRICT ANNUAL PARCEL TAXES AND CHARGES FOR FISCAL YEAR 2025/26 (ZONE A, C, D, E, M, AND S) (RESO. NOS. CSD 2025-__ - CSD 2025-__) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (ALL DISTRICTS) Public Hearing for CSD Zones A, C, D, E, M, and S FY 2025/26 Proposed Parcel Taxes and Charges Recommendation(s) That the CSD: 1. Conduct a Public Hearing to consider continuing the current Zones A, C, D, E, M, and S Moreno Valley Community Services District annual parcel taxes and charges as proposed for Fiscal Year 2025/26. 2. Adopt Resolution No. CSD 2025-__, a Resolution of the Board for the Moreno Valley Community Services District of the City of Moreno Valley, California, Approving the Continuation of the Maximum and Applied Parcel Tax for Providing Zone A (Parks and Community Services) Services During Fiscal Year 2025/26, and Calculation Thereof. 3. Adopt Resolution No. CSD 2025-__, a Resolution of the Board for the Moreno Valley Community Services District of the City of Moreno Valley, California, Approving the Continuation of the Maximum and Applied Parcel Tax for Providing Zone C (Arterial Street and Intersection Lighting) Services During Fiscal Year 2025/26, and Calculation Thereof. 4. Adopt Resolution No. CSD 2025-__, a Resolution of the Board for the Moreno Valley Community Services District of the City of Moreno Valley, California, Approving the Continuation of the Maximum and Applied Parcel Charges for Providing Zone D (Parkway Landscape Maintenance) Services During Fiscal Year 2025/26, and Calculation Thereof. 5. Adopt Resolution No. CSD 2025-__, a Resolution of the Board for the Moreno Valley Community Services District of the City of Moreno Valley, California, Approving the Continuation of the Maximum and Applied Parcel Charges for Providing Zone E (Extensive Landscape Maintenance) Services During Fiscal Year 2025/26, and Calculation Thereof. 6. Adopt Resolution No. CSD 2025-__, a Resolution of the Board for the Moreno Valley Community Services District of the City of Moreno Valley, California, Approving the Continuation of the Maximum and Applied Parcel Charges for Providing Zone M (Commercial/Industrial/Multifamily Improved Median Maintenance) Services During Fiscal Year 2025/26, and Calculation Thereof. 7. Adopt Resolution No. CSD 2025-__, a Resolution of the Board for the Moreno Valley Community Services District of the City of Moreno Valley, California, Approving the Continuation of the Maximum and Applied Parcel Charges for Providing Zone S (Sunnymead Boulevard Maintenance) Services During Fiscal Year 2025/26, and Calculation Thereof. 8. Authorize the Chief Financial Officer to adjust the proposed charges in the event there are any parcel changes, clerical errors, or other adjustments as may be necessary between the date the parcel charges were calculated and the date the fixed charges are submitted to the County of Riverside, provided the applied charges do not exceed the maximum charges and are in compliance with the formation documents for each zone. May 20, 2025 Order of Business J #2 6827dc32d12ecd5785486184
20250520 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 May 20, 2025 Order of Business L #1 6827dc32d12ecd5785486183
20250520 Riverside County Moreno Valley City Council Order of Business J 4 J.4 PUBLIC HEARING TO CONFIRM DIAGRAMS AND ASSESSMENTS FOR LANDSCAPE MAINTENANCE DISTRICT NO. 2014-02 FOR FISCAL YEAR 2025/26 (RESO. NO. CSD 2025-__) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (ALL DISTRICTS) Public Hearing for Lighting Maintenance District No. 2014-02 for FY 2025/26 Proposed Levy of Real Property Assessments Recommendation(s) That the CSD: 1. Conduct the Public Hearing on the proposed levy of real property assessments for Moreno Valley Community Services District Landscape Maintenance District No. 2014-02. 2. Adopt resolution No. CSD 2025-__, a Resolution of the Board for the Moreno Valley Community Services District of the City of Moreno Valley, California, Ordering that Costs for Certain Improvements Shall Be Raised Through Installments Over a Period of Years and Confirming Diagrams and Assessments for Fiscal Year 2025/26 in Connection with Moreno Valley Community Services District Landscape Maintenance District No. 2014-02. 3. Authorize the Chief Financial Officer to adjust the proposed assessments in the event there are any parcel changes, clerical errors, or other adjustments as may be necessary between the date the assessments were calculated and the date the fixed charges are submitted to the County of Riverside, provided the applied assessments do not exceed the maximum assessments and are in compliance with the formation documents for the district. May 20, 2025 Order of Business J #4 6827dc32d12ecd5785486182
20250520 Riverside County Moreno Valley City Council Order of Business I 8 I.8 ANNUAL STATEMENT OF INVESTMENT POLICY (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: NOT APPLICABLE) Annual Statement Of Investment Policy (Not Applicable) Recommendation(s) That the City Council: 1. Adopt the Annual Statement of Investment Policy. May 20, 2025 Order of Business I #8 6827dc32d12ecd5785486181
20250520 Riverside County Moreno Valley City Council Order of Business I 15 I.15 AUTHORIZATION FOR EASEMENT DEED TO EASTERN MUNICIPAL WATER DISTRICT; PORTION OF LOT 5 OF BLOCK 76 (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT 3) Authorization for Grant Deed of Easement to Eastern Municipal Water District Recommendation(s) That the City Council and CSD: 1. Adopt Resolution CSD 2025-XX. A Resolution of the Moreno Valley Community Services District (CSD) of the City of Moreno Valley, California, granting a portion of Lot 5 of Block 76 as shown on the Bear Valley and Alessandro Development Map filed in Book 11, Page 10 of Maps. May 20, 2025 Order of Business I #15 6827dc32d12ecd5785486180
20250520 Riverside County Moreno Valley City Council Order of Business I 14 I.14 LIST OF PERSONNEL CHANGES (REPORT OF: HUMAN RESOURCES) (DISTRICT: NOT APPLICABLE) List of Personnel Changes (April 1, 2025 – April 30, 2025) Recommendation(s) The City Council: 1. Ratify the list of personnel changes as described. May 20, 2025 Order of Business I #14 6827dc32d12ecd578548617f
20250520 Riverside County Moreno Valley City Council Order of Business I 9 I.9 APPROVE THE AGREEMENT FOR CITYWIDE JANITORIAL SERVICES TO MERCHANTS BUILDING MAINTENANCE, LLC. (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: NOT APPLICABLE) Janitorial Services Agreement Recommendation(s) That the City Council: 1. Approve and award the Agreement for On-Site and/or Professional Services with Merchants Building Maintenance, LLC, 1995 W. Holt Ave., Pomona, CA 91768 to provide citywide janitorial services at various City facilities; 2. Authorize the City Manager, or their designee, to execute the Agreement for On- Site and/or Professional Services with Merchants Building Maintenance, LLC in the amount of $5,000,000, subject to the approval of the City Attorney, with the option to execute one (1) 5-year extension; and 3. Authorize the City Manager or designee to execute subsequent amendments to the Agreement with Merchants Building Maintenance, LLC, including the authority to authorize associated purchase orders in accordance with the Agreement's terms, subject to the approval of the City Attorney and within the budgetary amounts previously approved by Council as part of the adopted and/or amended budget process. May 20, 2025 Order of Business I #9 6827dc32d12ecd578548617e
20250520 Riverside County Moreno Valley City Council Order of Business I 16 I.16 APPROVAL OF A JURISDICTIONAL DELEGATED MAINTENANCE AGREEMENT BETWEEN THE CITY OF MORENO VALLEY AND THE CALIFORNIA DEPARTMENT OF TRANSPORTATION, DISTRICT 8 (REPORT OF: PUBLIC WORKS) (DISTRICTS 1, 2, and 3) Approval of a Delegated Maintenance Agreement By and Between the City of Moreno Valley and the California Department of Transportation, District 8, to Identify and Specify State Right-of-Way Maintenance Functions Including Highway and Freeway Areas Located within the City’s Jurisdictional Limits Recommendation(s) That the City Council: 1. Approve the Delegated Maintenance Agreement By and Between the City of Moreno Valley and the California Department of Transportation District 8, to identify and specify State right-of-way maintenance functions including highway and freeway areas located within the City’s jurisdictional limits; and 2. Authorize the City Manager to execute the finalized Delegated Maintenance Agreement By and Between the City of Moreno Valley and the California Department of Transportation, District 8, in the amount of $150,000 contingent upon approval by the California Department of Transportation. The agreement will be funded by the State through reimbursement per the terms outlined in the agreement, and is subject to the approval of the City Attorney; and 3. Authorize the City Manager to execute any subsequent related Amendments to the Delegated Maintenance Agreement By and Between the City of Moreno Valley and the California Department of Transportation District 8 subject to the approval of the City Attorney; and 4. Approve a budget of $150,000 for expenses and reimbursement revenue contingent upon approval by the California Department of Transportation and consistent with the outlined budget adjustment as set forth in the Fiscal Impact section of this report. May 20, 2025 Order of Business I #16 6827dc32d12ecd578548617d
20250520 Riverside County Moreno Valley City Council Order of Business I 17 I.17 ADOPTION OF A RESOLUTION TO RECOGNIZE PUBLIC WORKS EMPLOYEES AS FIRST RESPONDERS (REPORT OF: PUBLIC WORKS) (ALL DISTRICTS) Adoption of Resolution 2025-XX, a Resolution of the City Council of City of Moreno Valley, Recognizing Public Works Employees as First Responders and Authorizing the Use of the National “Public Works First Responder” Symbol as Adopted by the American Public Works Association Recommendation(s) That the City Council: 1. Adopt Resolution 2025-XX, a Resolution of the City Council of the City of Moreno Valley, California, recognizing Public Works employees as first responders; and 2. Authorize the use of the national “Public Works First Responder” symbol as adopted by the American Public Works Association, and direct City staff to implement this designation; and 3. Authorize the Public Works Director/City Engineer to make any minor amendments as are necessary for the finalization of the Resolution, subject to the City Attorney. May 20, 2025 Order of Business I #17 6827dc32d12ecd578548617c
20250520 Riverside County Moreno Valley City Council Order of Business I 13 I.13 APPROVAL OF THE MAXIMUM AND APPLIED SPECIAL TAXES FOR CERTAIN COMMUNITY FACILITIES DISTRICTS FOR FISCAL YEAR 2025/26 (RESO. NOS. CSD 2025-__ AND CSD 2025-__) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (ALL DISTRICTS) Approval of FY 2025/26 Special Taxes for Certain Community Facilities Districts Recommendation(s) That the CSD: 1. Acting in its capacity as the Board of Directors for the CSD and as the legislative body of Community Facilities District No. 1, Adopt Resolution No. CSD 2025-__, a Resolution of the Board for the Moreno Valley Community Services District of the City of Moreno Valley, California, Approving the Continuation of the Community Facilities District No. 1 Maximum and Applied Special Tax Rates for Fiscal Year 2025/26, and Calculation Thereof. 2. Acting in its capacity as the Board of Directors for the CSD and as the legislative body of Community Facilities District No. 2021-01, Adopt Resolution No. CSD 2025-__, a Resolution of the Board for the Moreno Valley Community Services District of the City of Moreno Valley, California, Approving the Continuation of the Community Facilities District No. 2021-01 Maximum and Applied Special Tax Rates for Fiscal Year 2025/26, and Calculation Thereof. 3. Authorize the Chief Financial Officer to adjust the proposed special tax rates in the event there are any parcel changes, clerical errors, or other adjustments as may be necessary between the date the special taxes were calculated and the date the fixed charges are submitted to the County of Riverside, provided the applied special tax does not exceed the maximum special tax and is in compliance with the Rate and Method of Apportionment of Special Tax for each district. May 20, 2025 Order of Business I #13 6827dc32d12ecd578548617b
20250520 Riverside County Moreno Valley City Council Order of Business I 12 I.12 APPROVAL OF THE MAXIMUM AND APPLIED SPECIAL TAXES FOR CERTAIN COMMUNITY FACILITIES DISTRICTS FOR FISCAL YEAR 2025/26 (RESO. NOS. 2025-__, 2025-__, 2025-__, 2025-__, 2025-__, AND 2025-__) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (ALL DISTRICTS) Approval of FY 2025/26 Special Taxes for Certain Community Facilities Districts (All Districts) Recommendation(s) That the City Council: 1. As the legislative body of Moreno Valley Community Facilities District No. 5, Adopt Resolution No. 2025-__, a Resolution of the City Council of the City of Moreno Valley, California, Approving the Continuation of the Community Facilities District No. 5 of the City of Moreno Valley Maximum and Applied Special Tax Rates for Fiscal Year 2025/26, and Calculation Thereof. 2. As the legislative body of Moreno Valley Community Facilities District No. 7, Adopt Resolution No. 2025-__, a Resolution of the City Council of the City of Moreno Valley, California, Approving the Continuation of the Improvement Area No. 1 of Community Facilities District No. 7 of the City of Moreno Valley Maximum and Applied Special Tax Rates for Fiscal Year 2025/26, and Calculation Thereof. 3. As the legislative body of Moreno Valley Community Facilities District No. 4- Maintenance, Adopt Resolution No. 2025-__, a Resolution of the City Council of the City of Moreno Valley, California, Approving the Continuation of the Community Facilities District No. 4-Maintenance of the City of Moreno Valley Maximum and Applied Special Tax Rates for Fiscal Year 2025/26, and Calculation Thereof. 4. As the legislative body of the Community Facilities District No. 2014-01 (Maintenance Services), Adopt Resolution No. 2025-__, a Resolution of the City Council of the City of Moreno Valley, California, Approving the Continuation of the Community Facilities District No. 2014-01 (Maintenance Services) Maximum and Applied Special Tax Rates for Fiscal Year 2025/26, and Calculation Thereof. 5. As the legislative body of the Community Facilities District No. 2023-01 (Public Safety Services), Adopt Resolution No. 2025-__, a Resolution of the City Council of the City of Moreno Valley, California, Approving the Continuation of the Community Facilities District No. 2023-01 (Public Safety Services) Maximum and Applied Special Tax Rates for Fiscal Year 2025/26, and Calculation Thereof. 6. Authorize the Chief Financial Officer to adjust the proposed special tax rates in the event there are any parcel changes, clerical errors, or other adjustments as may be necessary between the date the special taxes were calculated and the date the fixed charges are submitted to the County of Riverside, provided the applied special tax does not exceed the maximum special tax and is in compliance with the Rate and Method of Apportionment of Special Tax for the district. May 20, 2025 Order of Business I #12 6827dc32d12ecd578548617a
20250520 Riverside County Moreno Valley City Council Order of Business J 3 J.3 PUBLIC HEARING TO CONFIRM A DIAGRAM AND ASSESSMENTS FOR LIGHTING MAINTENANCE DISTRICT NO. 2014-01 FOR FISCAL YEAR 2025/26 (RESO. NO. CSD 2025-__) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (ALL DISTRICTS) Public Hearing for Lighting Maintenance District No. 2014-01 for FY 2025/26 Proposed Levy of Real Property Assessments Recommendation(s) That the CSD: 1. Conduct the Public Hearing on the proposed levy of real property assessments for Moreno Valley Community Services District Lighting Maintenance District No. 2014-01. 2. Adopt resolution No. CSD 2025, a Resolution of the Board for the Moreno Valley Community Services District of the City of Moreno Valley, California, Confirming a Diagram and Assessments for Fiscal Year 2025/26 in Connection with Moreno Valley Community Services District Lighting Maintenance District No. 2014-01. 3. Authorize the Chief Financial Officer to adjust the proposed assessments in the event there are any parcel changes, clerical errors, or other adjustments as may be necessary between the date the assessments were calculated and the date the fixed charges are submitted to the County of Riverside, provided the applied assessments do not exceed the maximum assessments and are in compliance with the formation documents for the district. May 20, 2025 Order of Business J #3 6827dc32d12ecd5785486185
20250520 Riverside County Moreno Valley City Council Order of Business I 11 I.11 RECEIPT OF QUARTERLY INVESTMENT REPORT FOR THE QUARTER ENDED MARCH 31, 2025 (REPORT OF: FINANCIAL & MANAGEMENT SERVICES) (ALL DISTRICTS) Quarterly Investment Report Recommendation(s) That the City Council: 1. Receive and file the Quarterly Investment Report for the quarter ended March 31, 2025, in compliance with the City's Investment Policy. May 20, 2025 Order of Business I #11 6827dc32d12ecd5785486178
20250520 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. May 20, 2025 Order of Business I #1 6827dc32d12ecd5785486190
20250520 Riverside County Moreno Valley City Council Order of Business K 1 K.1 APPROVE AND ADOPT A POLICY ESTABLISHING THE SUMMER MEETING SCHEDULE (REPORT OF: CITY MANAGER) (ALL DISTRICTS) Establish a Policy for the Summer Meeting Schedule Recommendation(s) That the City Council: 1. Approve and adopt Administrative Policy 1.15, Summer Meeting Schedule, to establish guidelines regarding the summer meeting schedule for Council meetings, including Council Subcommittee meetings. May 20, 2025 Order of Business K #1 6827dc32d12ecd578548618d
20250520 Riverside County Moreno Valley City Council Order of Business I 7 I.7 ANNUAL REVIEW OF THE DEBT MANAGEMENT POLICY (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: NOT APPLICABLE) Annual Review of the Debt Management Policy (Not Applicable) Recommendation(s) That the City Council: 1. Review and approve the Debt Management Policy. May 20, 2025 Order of Business I #7 6827dc32d12ecd578548618c
20250520 Riverside County Moreno Valley City Council Order of Business I 6 I.6 ACCEPTANCE OF WORKFORCE ACCELERATOR GRANT AND AWARD OF PROFESSIONAL SERVICES AGREEMENT FOR WORKFORCE TRAINING PROGRAM (AGMT. NO. 2025-__) (REPORT OF: ECONOMIC DEVELOPMENT AND HOUSING) (ALL DISTRICTS) Authorization to accept CWDB Workforce Accelerator Fund 13 grant funds and to award professional services agreement to operate workforce training program. (Agmt. No. 2025-___) (All Districts) Recommendation(s) That the City Council: 1. Accept a $150,000 grant award from California Workforce Development Board’s Workforce Accelerator Fund 13 (WAF) to create and implement a workforce skills program at the Moreno Valley Business & Employment Resource Center (BERC). 2. Authorize the City Manager to execute an agreement with gener8tor Management, LLC., in the amount of $140,000 to provide professional skills training pursuant to the WAF grant application to provide IT and cybersecurity training. 3. Authorize the City Manager, or his designee, to execute the agreement and any subsequent related amendments to the agreement with gener8tor Management, LLC., subject to the approval of the City Attorney and available budget as previously approved by Council. 4. Approve budget adjustments as set forth in the Fiscal Impact section of this report. May 20, 2025 Order of Business I #6 6827dc32d12ecd578548618b
20250520 Riverside County Moreno Valley City Council Order of Business I 19 I.19 TEMPORARY ROAD CLOSURES FOR THE 4TH OF JULY PARADE AND FUN FEST (REPORT OF: PUBLIC WORKS) (DISTRICT 1) Authorization of the Temporary Road Closures for the 4th of July Parade and Fun Fest and Fireworks Show Recommendation(s) That the City Council: 1. Approve all recommended road closures for the 2025 4th of July Parade and Fun Fest and Fireworks Show; and 2. Authorize the Moreno Valley Police Department and the Public Works Director/City Engineer the authority to make additional changes or recommended road closures as needed for the event. May 20, 2025 Order of Business I #19 6827dc32d12ecd578548618a
20250520 Riverside County Moreno Valley City Council Order of Business I 4 I.4 COUNCIL DISCRETIONARY EXPENDITURE REPORTS FOR FISCAL YEAR 2024-2025, JULY 1, 2024 – March 31, 2025 (REPORT OF: CITY CLERK) (ALL DISTRICTS) Council Discretionary Expenditure Reports – March 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 March 31, 2025. May 20, 2025 Order of Business I #4 6827dc32d12ecd5785486189
20250520 Riverside County Moreno Valley City Council Order of Business I 5 I.5 COUNCIL TRAINING & TRAVEL EXPENDITURE REPORTS FOR FISCAL YEAR 2024-2025 (REPORT OF: CITY CLERK) (ALL DISTRICTS) Council Training & Travel Expenditure Reports – March 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 March 2025. May 20, 2025 Order of Business I #5 6827dc32d12ecd5785486188
20250520 Riverside County Moreno Valley City Council Order of Business I 18 I.18 AWARD AN AGREEMENT FOR THE ELECTRIC VEHICLE CHARGING PROJECT AT THE MORENO VALLEY CIVIC CENTER AMPHITHEATER (REPORT OF: PUBLIC WORKS) (DISTRICT 1) Authorization to Award an Agreement with CornerstoneCC for the Electric Vehicle Charging Project Number 805 0081 located at the Moreno Valley Civic Center Amphitheater Recommendation(s) That the City Council: 1. Authorize the award of an agreement with CornerstoneCC for the Electric Vehicle Charging Project Number 805 0081 located at the Moreno Valley Civic Center Amphitheater Parking Lot; and 2. Authorize the City Manager to execute the agreement with CornerstoneCC for the amount of $149,206, funded by the Moreno Valley Electric Utility’s Restricted Assets Fund (6011); and 3. Authorize the issuance of a Purchase Order to CornerstoneCC for the amount of $149,206 when the agreement has been signed by all parties; and 4. Authorize the City Manager to execute any subsequent Amendments to the Agreement with CornerstoneCC within the City Council approved annual budgeted amounts, including the authority to authorize the associated purchase orders in accordance with the terms of the agreement, subject to the approval of the City Attorney. May 20, 2025 Order of Business I #18 6827dc32d12ecd5785486187
20250520 Riverside County Moreno Valley City Council Order of Business J 1 J.1 PUBLIC HEARING FOR DELINQUENT SOLID WASTE ACCOUNTS AND ABATEMENTS OF PUBLIC NUISANCES (RESO. NO. 2025-___ AND 2025-___) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (ALL DISTRICTS) Public Hearing for Delinquent Solid Waste and Abatements of Public Nuisances Accounts Recommendation(s) That the City Council: 1. Conduct the Public Hearing and accept public testimony regarding unpaid solid waste accounts and nuisance abatements to be applied to the Fiscal Year (FY) 2025/26 County of Riverside property tax roll for collection. 2. Adopt Resolution No. 2025-__, a Resolution of the City Council of the City of Moreno Valley, California, confirming Statements of Costs against real properties located in the City of Moreno Valley for the abatements of public nuisances and directing that said Statements of Costs constitute a lien upon said properties. 3. Adopt Resolution No. 2025-__, a Resolution of the City Council of the City of Moreno Valley, California, repealing, revising, and reenacting the provisions of Resolution 2017-41 and authorizing the collection of delinquent solid waste charges on the annual property tax roll. 4. Approve placing the submitted Property Assessment List of delinquent nuisance abatement accounts on the Fiscal Year (FY) 2025/26 Riverside County property tax roll for collection. 5. Direct the City Clerk to file with the Riverside County Tax Assessor’s office a certified copy of Resolution No. 2025-__ and the Property Assessment List as required by Section 6.04.120 of the City of Moreno Valley Municipal Code. 6. Direct the City Clerk to file the Revised and Final Solid Waste Delinquency Report with the County of Riverside Auditor-Controller. 7. Authorize the Chief Financial Officer to adjust the proposed special assessments in the event there are any parcel changes, clerical errors, or other adjustments as may be necessary between the date the special taxes were calculated and the date the fixed charges are submitted to the County of Riverside, provided the applied special assessments do not exceed the maximum special assessments. May 20, 2025 Order of Business J #1 6827dc32d12ecd5785486186
20250506 Riverside County Moreno Valley City Council Order of Business L 3 L.3 Riverside County Transportation Commission (RCTC) May 06, 2025 Order of Business L #3 68191bf0433a47b75993346e
20250506 Riverside County Moreno Valley City Council Order of Business I 6 I.6 PAYMENT REGISTER – MARCH 2025 (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (ALL DISTRICTS) Payment Register Report Recommendation(s) That the City Council: 1. Receive and file Payment Register. May 06, 2025 Order of Business I #6 68191bf0433a47b75993347d
20250506 Riverside County Moreno Valley City Council Order of Business I 7 I.7 ANNEXATION OF CERTAIN PARCELS INTO CFD NO. 2021-01 (PARKS MAINTENANCE) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (ALL DISTRICTS) Pursuant to Landowner Petitions, Annex Certain Parcels into Community Facilities District No. 2021-01 (Parks Maintenance) (Reso No. 2025-___)(All Districts) Recommendation(s) That the CSD: 1. Adopt Resolution No. CSD 2025-___, a Resolution of Board for the Moreno Valley Community Services District of the City of Moreno Valley, California, ordering the annexation of territory to Moreno Valley Community Services District Community Facilities No. 2021-01 (Parks Maintenance) and approving the amended maps for said District, for the specific properties as listed in the Discussion section of this report and as previously approved by the Landowner and certified by the City’s Election Official (Amendment Nos. 243, 244, 246, 247, 248, and 250). May 06, 2025 Order of Business I #7 68191bf0433a47b75993347c
20250506 Riverside County Moreno Valley City Council Order of Business I 14 I.14 ADOPTION OF RESOLUTION TO ESTABLISH A PROJECT LIST FOR THE FISCAL YEAR 2025/26 SENATE BILL 1 FUNDING FOR CITYWIDE PAVEMENT REHABILITATION AND PRESERVATION (REPORT OF: PUBLIC WORKS) (ALL DISTRICTS) Adoption of Resolution to Establish a Project List for the Fiscal Year 2025/26 Senate Bill 1 Funding for Citywide Pavement Rehabilitation and Preservation Recommendation(s) That the City Council: 1. Adopt Resolution 2025-XX to establish a Citywide Pavement Rehabilitation Project List for submission to the California Transportation Commission for Fiscal Year 2025/26 Senate Bill 1 funding; and 2. Authorize the Public Works Director/City Engineer to make any minor adjustments to the limits of work and minor modifications to the project list, as necessary. May 06, 2025 Order of Business I #14 68191bf0433a47b75993347b
20250506 Riverside County Moreno Valley City Council Order of Business I 5 I.5 SECOND READING AND CONSIDERATION OF ADOPTION OF SECURITY PLAN ORDINANCE NO. 1023 (REPORT OF: COMMUNITY DEVELOPMENT) (ALL DISTRICTS) Second Reading and Consideration of Adoption of Ordinance No. 1023 (PEN25- 0022) Recommendation(s) That the City Council: 1. Conduct a second reading by title only and adopt Ordinance No. 1023 amending section 9.08.270 of Chapter 9.08 (General Development Standards) of Title 9 (Planning and Zoning) of the Moreno Valley Municipal Code. May 06, 2025 Order of Business I #5 68191bf0433a47b75993347a
20250506 Riverside County Moreno Valley City Council Order of Business I 15 I.15 AUTHORIZATION TO AWARD A PROFESSIONAL CONSULTANT SERVICES AGREEMENT FOR THE AMERICANS WITH DISABILITIES ACT CURB RAMP REMEDIATION PROJECT (REPORT OF: PUBLIC WORKS) (ALL DISTRICTS) Authorization to Award a Professional Consultant Services Agreement to HR Green Pacific, Inc. for the Americans with Disabilities Act Curb Ramp Remediation Project Number 801 0109 Recommendation(s) That the City Council: 1. Award an Agreement to Professional Consultant Services to HR Green Pacific, Inc. to provide engineering design service for ADA Curb Ramp Remediation Project Number 801 0109; and 2. Authorize the City Manager to execute an Agreement for Professional Consultant Services with HR Green Pacific, Inc. in the amount of $169,490 and subject to the approval of the City Attorney; and 3. Authorize the issuance of a Purchase Order for HR Green Pacific, Inc. in the amount of $169,490 when the Agreement has been signed by all parties; and 4. Authorize the City Manager to execute any subsequent Amendments to the Agreement with HR Green Pacific, Inc. subject to the approval of the City Attorney. May 06, 2025 Order of Business I #15 68191bf0433a47b759933478
20250506 Riverside County Moreno Valley City Council Order of Business J 1 J.1 PUBLIC HEARING TO APPROVE THE ANNUAL ACTION PLAN FOR FISCAL YEAR 2025/26 – HUD GRANTS (CDBG, HOME, & ESG) (REPORT OF: CITY MANAGER) (ALL DISTRICTS) Public Hearing to approve the CDBG, HOME, & ESG Fiscal Year 2025/26 Annual Action Plan Recommendation(s) That the City Council: 1. Conduct a Public Hearing for the Community Development Block Grant (CDBG), HOME Investment Partnerships Program (HOME), and Emergency Solutions Grants (ESG) programs included in the Fiscal Year 2025/26 Annual Action Plan. 2. Approve and adopt the Fiscal Year 2025/26 Annual Action Plan as an application to the U.S. Department of Housing and Urban Development (HUD) for funding under the federal CDBG, HOME, and ESG programs with Council amendments, if any. 3. Authorize the City Manager to approve any reprogramming of allocations between funded programs within the adopted Fiscal Year 2025/26 Annual Action Plan in compliance with the City’s Citizen Participation Plan, if necessary. 4. Authorize the City Manager to execute any documents necessary to effectuate the actions taken herewith. May 06, 2025 Order of Business J #1 68191bf0433a47b759933477
20250506 Riverside County Moreno Valley City Council Order of Business L 7 L.7 School District/City Joint Task Force May 06, 2025 Order of Business L #7 68191bf0433a47b759933476
20250506 Riverside County Moreno Valley City Council Order of Business L 6 L.6 Western Riverside County Regional Conservation Authority Board of Directors (RCA) May 06, 2025 Order of Business L #6 68191bf0433a47b759933475
20250506 Riverside County Moreno Valley City Council Order of Business J 2 J.2 ADOPTION OF THE FISCAL YEAR 2025/26 – 2026/27 OPERATING BUDGET (RESO. NOS 2025-XX, CSD 2025-XX, HA 2025-XX, SA 2025-XX, MVCF 2025-XX) (REPORT OF: CITY MANAGER) (ALL DISTRICTS) Adoption of the Fiscal Year 2025/26 – 2026/27 Operating Budget (Reso, Nos 2025- XX, CSD 2025-XX, HA 2025-XX, SA 2025-XX, MVCF 2025-XX) Recommendation(s) That the City Council: 1. Conduct a Public Hearing to Approve and Adopt Resolution No. 2025-XX, approving the Budget for the City of Moreno Valley for FY 2025/26 - 2026/27; and 2. Authorize the Chief Financial Officer to prepare/finalize the Adopted Budget Book, including the impact of the Capital Improvement Plan (CIP) once adopted by Council for the purpose of completing the Government Finance Officers Association and California Society of Municipal Finance Officers award program requirements and final distribution. That the CSD: 1.Conduct a Public Hearing to Approve and Adopt Resolution No. CSD 2025-XX, approving the Budget for the Moreno Valley Community Services District for FY 2025/26 - 2026/27; and 2.Authorize the Chief Financial Officer to prepare/finalize the Adopted Budget Book, including the impact of the Capital Improvement Plan (CIP) once adopted by CSD for the purpose of completing the Government Finance Officers Association and California Society of Municipal Finance Officers award program requirements and final distribution. That the Housing Authority: 1.Conduct a Public Hearing to Approve and Adopt Resolution No. HA 2025-XX, approving the Budget for the Moreno Valley Housing Authority for FY 2025/26 - 2026/27; and 2.Authorize the Chief Financial Officer to prepare/finalize the Adopted Budget Book, including the impact of the Capital Improvement Plan (CIP) once adopted by HA for the purpose of completing the Government Finance Officers Association and California Society of Municipal Finance Officers award program requirements and final distribution. That the Successor Agency: 1. Conduct a Public Hearing to Approve and Adopt Resolution No. SA 2025-XX, approving the Budget for the Successor Agency to the Community Redevelopment Agency of the City of Moreno Valley for FY 2025/26 - 2026/27; and 2.Authorize the Chief Financial Officer to prepare/finalize the Adopted Budget Book, including the impact of the Capital Improvement Plan (CIP) once adopted by SA for the purpose of completing the Government Finance Officers Association and California Society of Municipal Finance Officers award program requirements and final distribution. That the Moreno Valley Community Foundation: 1. Conduct a Public Hearing to Approve and Adopt Resolution No. MVCF 2025-XX, approving the Budget for the Moreno Valley Community Foundation of the City of Moreno Valley for FY 2025/26 - 2026/27; and 2.Authorize the Chief Financial Officer to prepare/finalize the Adopted Budget Book, including the impact of the Capital Improvement Plan (CIP) once adopted by MVCF for the purpose of completing the Government Finance Officers Association and California Society of Municipal Finance Officers award program requirements and final distribution. May 06, 2025 Order of Business J #2 68191bf0433a47b759933474
20250506 Riverside County Moreno Valley City Council Order of Business L 4 L.4 Riverside Transit Agency Board of Directors (RTA) May 06, 2025 Order of Business L #4 68191bf0433a47b759933473
20250506 Riverside County Moreno Valley City Council Order of Business L 5 L.5 Western Riverside Council of Governments Executive Committee (WRCOG) May 06, 2025 Order of Business L #5 68191bf0433a47b759933472
20250506 Riverside County Moreno Valley City Council Order of Business J 3 J.3 PUBLIC HEARING TO ADOPT A RESOLUTION FOR THE TEMPORARY CLOSURE OF GRANDE VISTA DRIVE (REPORT OF: PUBLIC WORKS) (DISTRICT 4) Conduct a Public Hearing to Adopt Resolution 2025-xx, a Resolution of the City of Moreno Valley, Authorizing the Temporary Closure of Grande Vista Drive, Located South of Bonita Heights Drive Recommendation(s) That the City Council: 1. Conduct a Public Hearing to adopt Resolution 2025-XX, Authorizing the temporary closure of Grande Vista Drive south of Bonita Heights Drive. May 06, 2025 Order of Business J #3 68191bf0433a47b759933471
20250506 Riverside County Moreno Valley City Council Order of Business L 1 L.1 March Joint Powers Commission (JPC) May 06, 2025 Order of Business L #1 68191bf0433a47b759933470
20250506 Riverside County Moreno Valley City Council Order of Business L 2 L.2 Riverside County Habitat Conservation Agency Board of Directors (RCHCA) May 06, 2025 Order of Business L #2 68191bf0433a47b75993346f
20250506 Riverside County Moreno Valley City Council Order of Business I 13 I.13 AUTHORIZATION TO AWARD A CONSTRUCTION CONTRACT TO CALIFORNIA PROFESSIONAL ENGINEERING, INC. FOR HEACOCK STREET / CACTUS AVENUE COMMERCIAL VEHICLE IMPROVEMENTS (REPORT OF: PUBLIC WORKS) (DISTRICT 3) Authorization to Award a Construction Agreement to California Professional Engineering, Inc. for the Heacock Street/Cactus Avenue Commercial Vehicle Improvements Project Number 801 0104 Recommendation(s) That the City Council: 1. Award a construction agreement to California Professional Engineering, Inc., for the Heacock Street/Cactus Avenue Commercial Vehicle Improvements Project Number 801 0104; and 2. Authorize the City Manager to execute an agreement with California Professional Engineering, Inc., in the amount of $432,851.50 funded by the Measure A Fund (Fund 2001); and 3. Authorize the issuance of a Purchase Order to California Professional Engineering, Inc. for the amount of $541,065.00 ($432,851.50 bid amount plus approximately 25% contingency) once the contract has been signed by all parties; and 4. Authorize the Public Works Director/City Engineer to execute any subsequent related change orders to the agreement with California Professional Engineering, Inc., up to the budget as previously approved by the Council, subject to the approval of the City Attorney. May 06, 2025 Order of Business I #13 68191bf0433a47b75993347e
20250506 Riverside County Moreno Valley City Council Order of Business I 9 I.9 AWARD OF AN INDEPENDENT CONTRACTOR AGREEMENT FOR BACKFLOW TESTING AND REPAIR SERVICES) (AGMT. NO. 2025-____) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (ALL DISTRICTS) Pursuant to an RFP process, approve the award of a 5-year Backflow Testing and Repair Services Agreement to E.R. Block Plumbing, Inc. (Agmt. No. 2025-__) (All Districts) Recommendation(s) 1. Approve the Agreement for Backflow Testing and Repair Services (“Agreement”) with E.R. Block Plumbing, Inc. 10910 Hole Ave., Riverside, CA 92505, and waive any and all minor irregularities, to provide backflow testing and repair services to City maintained backflow prevention devices for a five-year contract amount of $686,794. 2. Authorize the City Manager or his/her designee, to execute the Agreement with E.R. Block Plumbing, Inc. for backflow testing and repair services. 3. Approve the issuance of annual purchase orders to E.R. Block Plumbing, Inc. for a total amount of $686,794, over the 5-year term of the agreement. 4. Authorize the Chief Financial Officer/City Treasurer to execute subsequent amendments to the Agreement, in accordance with its terms, subject to the approval of the City Attorney, provided sufficient funding appropriations and program approvals have been granted by the City Council. May 06, 2025 Order of Business I #9 68191bf0433a47b75993346d
20250506 Riverside County Moreno Valley City Council Order of Business I 8 I.8 ANNEXATION OF CERTAIN PARCELS INTO CFD NO. 2023-01 (PUBLIC SAFETY SERVICES) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (ALL DISTRICTS) Pursuant to Landowner Petitions, Annex Certain Parcels into Community Facilities District No. 2023-01 (Public Safety Services)(Reso No. 2025-___) (All Districts) Recommendation(s) That the City Council: 1. Acting as the legislative body of Community Facilities District No. 2023-01 (Public Safety Services), adopt Resolution No. 2025-__, a Resolution of the City Council of the City of Moreno Valley, California, ordering annexation of territory to City of Moreno Valley Community Facilities District No. 2023-01 (Public Safety Services) and approving the amended maps for said District, for the specific properties as listed in the Discussion section of this report and as previously approved by the Landowner and certified by the City’s Election Official (Amendment Nos. 49, 58, 59, 61, 62, 63, and 65). May 06, 2025 Order of Business I #8 68191bf0433a47b75993346c
20250506 Riverside County Moreno Valley City Council Order of Business I 11 I.11 AWARD OF INDEPENDENT CONTRACTOR AGREEMENT FOR TREE TRIMMING AND REMOVAL SERVICES (AGMT. NO. 2025-___) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (ALL DISTRICTS) Pursuant to an RFP process, approve the award of a 5-year Tree Trimming and Removal Services contract to West Coast Arborists, Inc. (Agmt. No. 2025-__)(All Districts) Recommendation(s) 1. Approve the Agreement for Tree Trimming and Removal Services (“Agreement”) with West Coast Arborists, Inc., 2200 E. Via Burton, Anaheim, CA 92806, and waive any and all minor irregularities, to provide tree trimming and removal services for certain City maintained trees for a 5-year contract amount of $5,160,600. 2. Authorize the City Manager or his/her designee to execute the Agreement with West Coast Arborists, Inc. to provide service to City maintained trees. 3. Approve the issuance of annual purchase orders to West Coast Arborists, Inc. for a total amount of $5,160,600, over the 5-year term of the agreement. 4. Authorize the Chief Financial Officer/City Treasurer to execute subsequent amendments to the Agreement, in accordance with its terms, subject to the approval of the City Attorney and provided sufficient funding appropriations and budget approvals have been granted by the City Council. May 06, 2025 Order of Business I #11 68191bf0433a47b759933486
20250506 Riverside County Moreno Valley City Council Order of Business K 2 K.2 CONSIDER REVISIONS TO POLICY #1.03 (STAFF ASSISTANCE PROVIDED TO CITY COUNCIL) TO INCLUDE EXCEPTIONS TO SECTION IV CORRESPONDENCE TO COUNCILMEMBERS (REPORT OF: CITY MANAGER) (ALL DISTRICTS) Consider revisions to Policy #1.03 (Staff Assistance Provided to City Council) to include exceptions to Section IV Correspondence to Councilmembers Recommendation(s) That the City Council: 1. Consider revisions to Policy #1.03 (Staff Assistance Provided to City Council) to include exceptions to Section IV (Correspondence to Councilmembers) and take whatever action deemed necessary and appropriate. 10 May 06, 2025 Order of Business K #2 68191bf0433a47b759933485
20250506 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. I.1.1 SECOND READING OF ORDINANCE 1021, REPEALING ORDINANCE 978 That the City Council: 1. Adopt (Second Reading) Ordinance 1021, Repealing No. 978 Adopting Specific Plan Amendment PEN20-0138 pursuant to Peremptory Writ of Mandate (Case No. CVRI210122 and Related No. CVRI2101518). May 06, 2025 Order of Business I #1 68191bf0433a47b759933484
20250506 Riverside County Moreno Valley City Council Order of Business I 10 I.10 AWARD OF AN ON-SITE AND/OR PROFESSIONAL SERVICES AGREEMENT FOR LANDSCAPE MAINTENANCE SERVICES (LANDSCAPE MAINTENANCE DISTRICTS - WEST) (AGMT. NO. 2025-__) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (ALL DISTRICTS) Pursuant to an RFP process, approve the award of a 5-year Landscape Maintenance Services Agreement to Mariposa Landscapes, Inc. (Agmt. No. 2025-__)(All Districts) Recommendation(s) 1. Approve the Agreement for On-Site and/or Professional Services for Landscape Districts–West (“Agreement”) with Mariposa Landscapes, Inc., 6232 Santos Diaz St. Irwindale, CA 91702, and waive any and all minor irregularities, to provide landscape and irrigation maintenance services for certain landscape maintenance districts for a 5-year contract amount of $2,213,719. 2. Authorize the City Manager or his/her designee to execute the Agreement with Mariposa Landscapes, Inc. to provide landscape maintenance services to City maintained areas. 3. Approve the issuance of annual purchase orders to Mariposa Landscapes, Inc. for a total amount of $2,213,719, over the 5-year term of the agreement. 4. Authorize the Chief Financial Officer/City Treasurer to execute subsequent amendments to the Agreement, in accordance with its terms, subject to the approval of the City Attorney and provided sufficient funding appropriations and budget approvals have been granted by the City Council. May 06, 2025 Order of Business I #10 68191bf0433a47b759933483
20250506 Riverside County Moreno Valley City Council Order of Business I 12 I.12 APPROVE AN INCREASE TO BMW MOTORCYCLES OF RIVERSIDE ANNUAL PURCHASE ORDER FOR FY 2024/25 AND AUTHORIZE PURCHASE ORDERS FOR FY 2025/26 AND FY 2026/27 (REPORT OF: POLICE) (NOT APPLICABLE) Approve an increase to BMW Motorcycles of Riverside Annual Purchase order for FY 2024/25 and authorize Purchase Orders for FY 2025/26 and FY 2026/27 Recommendation(s) That the City Council: 1. Authorize a change order to increase Blanket Purchase Order #2025-286 to BMW Motorcycles of Riverside from $75,000 to $ 90,000 for FY 2024/25 maintenance and repairs for FY 2024/25 year-end expenses. 2. Authorize a purchase order to BMW Motorcycles of Riverside for $90,000 per year, for FY 2025/26 and FY 2026/27 in accordance with the adopted budget, respectively. These purchase orders will cover the costs associated with maintenance and repairs of the Traffic Division motorcycle fleet. 3. Authorize the City Manager, or designee, to approve increases to blanket purchase orders for FY 2025/26 and FY 2026/27 for unforeseen costs and in accordance with the proposed budget, respectively. May 06, 2025 Order of Business I #12 68191bf0433a47b759933482
20250506 Riverside County Moreno Valley City Council Order of Business K 1 K.1 APPOINTMENTS TO VARIOUS ADVISORY COMMISSIONS (REPORT OF: CITY CLERK) (ALL DISTRICTS) Appointments to Various Advisory Commissions - May 2025 Recommendation(s) That the City Council: 1. Approve the slate of Mayoral nominees for various advisory bodies. May 06, 2025 Order of Business K #1 68191bf0433a47b759933481
Norco
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250507 Riverside County Norco City Council Order of Business 6 A 6.A. Continued Item - 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: Adopt Resolutions 2025-15 and 2025-16 approving Site Plan 2022-01 and Conditional Use Permit (CUP) 2022-02 respectively. May 07, 2025 Order of Business 6 #A 68191bf9433a47b7599337e8
20250507 Riverside County Norco City Council Order of Business 5 B 5.B. Reinstate Resolution No. 2021-12, City of Norco Code of Ethics RECOMMENDATION: Reinstate Resolution No. 2021-12 regarding City of Norco Code of Ethics May 07, 2025 Order of Business 5 #B 68191bf9433a47b7599337e7
20250507 Riverside County Norco City Council Order of Business 3 D 3.D. City of Norco’s Conflict of Interest Code Amendment Applicable to Designated Employees Pursuant to the Political Reform Act of 1974 RECOMMENDATION: Adopt Resolution No. 2025-14, amending the City’s Conflict of Interest Code Applicable to Designated Employees Pursuant to the Political Reform Act of 1974 May 07, 2025 Order of Business 3 #D 68191bf9433a47b7599337e6
20250507 Riverside County Norco City Council Order of Business 3 E 3.E. Approval to Award Contract for Annual Independent Audit Services to CliftonLarsonAllen, LLP RECOMMENDATION: Award contract for annual independent audit services to CliftonLarsonAllen, LLP (CLA). May 07, 2025 Order of Business 3 #E 68191bf9433a47b7599337e5
20250507 Riverside County Norco City Council Order of Business 5 A 5.A. Rate Adjustments Proposed by Waste Management for Fiscal Year 2025- 26 RECOMMENDATION: Adopt Resolution No. 2025-12, approving Waste Management Annual Rate Adjustment for FY 2025-26 May 07, 2025 Order of Business 5 #A 68191bf9433a47b7599337e4
20250507 Riverside County Norco City Council Order of Business 3 G 3.G. Fiscal Year 2024-25 Third Quarter Budget-to-Actual Report RECOMMENDATION: Receive and File Fiscal Year 2024-25 Third Quarter Budget-to-Actual Report. May 07, 2025 Order of Business 3 #G 68191bf9433a47b7599337e3
20250507 Riverside County Norco City Council Order of Business 3 F 3.F. Amendment of Fiscal Year 2024-2028 Measure R Fund to Include Additional Funding for the Second Street and Rocking R.M. Lane Rehabilitation Project; and Accept Bids and Award Contract for the Second Street and Rocking R.M. Lane Rehabilitation Project RECOMMENDATION: Appropriate additional funding for Fiscal Year (FY) 2024-2028 Measure R CIP budget in the amount of $450,000 for the Second Street and Rocking R.M. Lane Rehabilitation Project; accept bids, award a contract to All American Asphalt for the Second Street and Rocking R.M. Lane Rehabilitation Project in the amount of $2,173,457; and authorize the City Manager to approve contract change orders up to 10 percent of the total bid amount. May 07, 2025 Order of Business 3 #F 68191bf9433a47b7599337e2
20250507 Riverside County Norco City Council Order of Business 3 C 3.C. Acceptance of Bids and Award of Contract for the Norco MDP Lateral S-5E Storm Drain Project RECOMMENDATION: Accept bids and award a contract to Empire Equipment Services, Inc., for the Norco MDP Lateral S-5E Storm Drain Project in the amount of $603,791 and authorize the City Manager to approve contract change orders up to 10 percent of the total bid amount. May 07, 2025 Order of Business 3 #C 68191bf9433a47b7599337e0
20250507 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. May 07, 2025 Order of Business 3 #A 68191bf9433a47b7599337df
Perris
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 Riverside County Perris City Council Order of Business 10 F F. Consideration to approve the request from Beyond Food Mart for a full road closure on Murrieta Road, between Nuevo Road and Crystal Creek Road to begin May 27, 2025 and finish by May 30, 2025. May 13, 2025 Order of Business 10 #F 6822a71a932c5bddda0e0b16
20250513 Riverside County Perris City Council Order of Business 12 D D. Consideration to adopt Proposed Resolution Number (next in order) establishing a flag handling and display policy for flags flown on City- owned facilities. The Proposed Resolution Number (next in order) is entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, ESTABLISHING A FLAG HANDLING AND DISPLAY POLICY FOR FLAGS FLOWN ON CITY-OWNED FACILITIES Introduced by: Assistant City Manager Wendell Bugtai PUBLIC COMMENT May 13, 2025 Order of Business 12 #D 6822a71a932c5bddda0e0b17
20250513 Riverside County Perris City Council Order of Business 12 E E. Consideration to Receive and File the Climate Action Plan Update on the implementation status of the reduction measures outlined in the Perris Climate Action Plan. Introduced by: Director of Development Services Kenenth Phung PUBLIC COMMENT May 13, 2025 Order of Business 12 #E 6822a71a932c5bddda0e0b18
20250513 Riverside County Perris City Council Order of Business 10 G G. Consideration to award a Public Works Construction Contract to WGJ Enterprises, Inc. for Ramona Expressway Crossing Improvements (CIP S140) in the amount of $127,713.00, plus 20% of the contract amount for contingency in the amount of $25,542.60, totaling $153,255.60 for a 25-day working day term. May 13, 2025 Order of Business 10 #G 6822a71a932c5bddda0e0b19
20250513 Riverside County Perris City Council Order of Business 10 E E. Consideration to approve the request from SEMA Construction, Inc. for a full road closure on 4th Street, between F Street and G Street to begin May 27, 2025 and to finish June 2, 2025. May 13, 2025 Order of Business 10 #E 6822a71a932c5bddda0e0b1a
20250513 Riverside County Perris City Council Order of Business 10 K K. Consideration to approve an Exclusive Negotiation Agreement (ENA) with Perris Investments Group, LLC for certain real properties owned by the City of Perris, APNs 320-050-016 and 320-090-001, located on the easterly side of Perris Boulevard, between Orange Avenue and Avocado Avenue. May 13, 2025 Order of Business 10 #K 6822a71a932c5bddda0e0b33
20250513 Riverside County Perris City Council Order of Business 12 B B. Consideration and Discussion regarding No Net Loss/Density Bonus Ordinance for establishing a residential density bonus program to maintain a baseline residential capacity as required by Senate Bill 330. Introduced by: Director of Development Services Kenenth Phung PUBLIC COMMENT May 13, 2025 Order of Business 12 #B 6822a71a932c5bddda0e0b1d
20250513 Riverside County Perris City Council Order of Business 10 D D. Consideration to accept the Grant Deed for Real Property from Green Valley Recovery Acquisition, LLC to the City of Perris acquiring a 3.40- acre property for the South Perris Fire Station (CIP F077). May 13, 2025 Order of Business 10 #D 6822a71a932c5bddda0e0b1c
20250513 Riverside County Perris City Council Order of Business 10 H H. Consideration to award a Public Works Construction Contract to Cheloletty Engineering, Inc., to furnish and install storm drain improvements on Placentia Avenue at Spokane Street (CIP D015) in the amount of $193,580.00 plus 20% of the contract amount for contingency in the amount of $38,716.00, totaling $232,296.00, for a 75 working day contract term. May 13, 2025 Order of Business 10 #H 6822a71a932c5bddda0e0b31
20250513 Riverside County Perris City Council Order of Business 10 J J. Consideration to adopt Proposed Resolution Number (next in order) approving the Project List for Fiscal Year 2025-26 Utilizing Road Maintenance and Rehabilitation Account (RMRA) Funds created by Senate Bill 1 (SB 1). The Proposed Resolution Number (next in order) is entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, ADOPTING A LIST OF PROJECTS FOR FISCAL YEAR 2025-26 FUNDED BY SB 1: THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017 May 13, 2025 Order of Business 10 #J 6822a71a932c5bddda0e0b32
20250513 Riverside County Perris City Council Order of Business 12 C C. Consideration to review and provide recommendations to staff for the Draft Fiscal Year 2025-2026 and 2026-2027 Budget. Introduced by: Director of Finance Matthew Schenk PUBLIC COMMENT May 13, 2025 Order of Business 12 #C 6822a71a932c5bddda0e0b1e
20250513 Riverside County Perris City Council Order of Business 10 A A. Consideration to approve and ratify the Interlocal Agreement concerning distribution of the 2024 Justice Assistance Grant (JAG). May 13, 2025 Order of Business 10 #A 6822a71a932c5bddda0e0b1f
20250513 Riverside County Perris City Council Order of Business 10 C C. Consideration to adopt the Second Reading of Proposed Ordinance Number 1456 approving 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 Second Reading of Proposed Ordinance Number 1456 is entitled: 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, 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 CATEGORICALLY EXEMPT FROM CEQA PURSUANT TO CEQA GUIDELINES SECTION 15061(b)(3) (COMMON SENSE EXEMPTION); AND MAKING FINDINGS RELATED THERETO May 13, 2025 Order of Business 10 #C 6822a71a932c5bddda0e0b20
20250513 Riverside County Perris City Council Order of Business 12 A A. Perris Historic Theater Restoration Project Update. Introduced by: Director of Public Services Sabrina Chavez PUBLIC COMMENT May 13, 2025 Order of Business 12 #A 6822a71a932c5bddda0e0b21
20250513 Riverside County Perris City Council Order of Business 10 B B. Consideration to adopt the Second Reading of Proposed Ordinance Number 1455 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. The Second Reading of Proposed Ordinance Number 1455 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. May 13, 2025 Order of Business 10 #B 6822a71a932c5bddda0e0b22
20250513 Riverside County Perris City Council Closed Session 1 CLOSED SESSION A. Conference with Legal Counsel – Existing Litigation – Government Code Section 54956.9(d)(1); 3 cases: 1. Panattoni Development Company, Inc. v. City of Perris CVRI2203028 2. City of Menifee v. City of Perris CVRI2203040 3. City of Perris v. City of Menifee, et al CVRI2303456 B. Conference with Labor Negotiators - Government Code Section 54957.6 City Negotiator: Clara Miramontes, City Manager Employee Organization: Teamsters Local 911 C. Conference with Labor Negotiators – Government Code Section 54957.6 City Negotiator: Clara Miramontes, City Manager Employee Organization: City of Perris Unrepresented Managers D. Conference with Legal Counsel - Potential Litigation - Government Code Section 54956.9 (d)(2) – 1 case CALL TO ORDER 1. CALL TO ORDER: 6:30 P.M. May 13, 2025 Closed Session #1 6822a71a932c5bddda0e0b23
20250513 Riverside County Perris City Council Order of Business 11 C C. Consideration to adopt Proposed Resolution Numbers (next in order) regarding annexation of DPR 21-00012- to CFD 2001-3 (North Perris Public Safety District)-Annexation No. 71. DPR 21-00012 is located on Medical Center Drive between Orange Avenue and Flame Avenue; (APN(s) 320-020-011); (Owner(s): Acosta Investments, LLC) The Proposed Resolution Numbers (next in order) are entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS, CALLING A SPECIAL Agenda 05-13-2025 Page 7 of 9 ELECTION TO SUBMIT TO THE QUALIFIED ELECTORS WITHIN PROPOSED ANNEXATION NO. 71 THE QUESTION OF ANNEXING SUCH TERRITORY AND LEVYING OF A SPECIAL TAX WITHIN THE AREA OF PROPOSED ANNEXATION NO. 71 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS, DECLARING THE RESULTS OF A SPECIAL ELECTION RELATING TO ANNEXATION NO. 71 AND ORDERING THE ANNEXATION OF SUCH TERRITORY, THE LEVYING OF A SPECIAL TAX WITHIN THE AREA OF ANNEXATION NO. 71 AND DIRECTING THE RECORDING OF A NOTICE OF SPECIAL TAX LIEN Introduced by: Director of Finance Matthew Schenk PUBLIC COMMENT May 13, 2025 Order of Business 11 #C 6822a71a932c5bddda0e0b25
20250513 Riverside County Perris City Council Order of Business 11 B B. Consideration to adopt Proposed Resolution Numbers (next in order) regarding annexation of DPR 21-00012- to the City’s Maintenance Districts. DPR 21-00012 is located on Medical Center Drive between Orange Avenue and Flame Avenue; (APN(s) 320-020-011); (Owner(s): Acosta Investments, LLC) The Proposed Resolution Numbers (next in order) are entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ORDERING THE WORK IN CONNECTION WITH ANNEXATION OF DPR 21- 00012 TO CITY OF PERRIS MAINTENANCE DISTRICT NUMBER 84- 1 (STREETLIGHTS), GIVING FINAL APPROVAL OF THE ENGINEER’S REPORT, AND LEVYING THE ASSESSMENT FOR FISCAL YEAR 2025-2026 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ORDERING THE WORK IN CONNECTION WITH ANNEXATION OF DPR 21- 00012 TO BENEFIT ZONE 198, CITY OF PERRIS LANDSCAPE MAINTENANCE DISTRICT NUMBER 1, GIVING FINAL APPROVAL OF THE ENGINEER’S REPORT, AND LEVYING THE ASSESSMENT FOR FISCAL YEAR 2025-2026 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ORDERING THE WORK IN CONNECTION WITH ANNEXATION OF DPR 21- 00012 TO BENEFIT ZONE 162, CITY OF PERRIS FLOOD CONTROL MAINTENANCE DISTRICT NUMBER 1, GIVING FINAL APPROVAL OF THE ENGINEER’S REPORT, AND LEVYING THE ASSESSMENT FOR FISCAL YEAR 2025-2026 Introduced by: City Engineer John Pourkazemi PUBLIC COMMENT May 13, 2025 Order of Business 11 #B 6822a71a932c5bddda0e0b26
20250513 Riverside County Perris City Council Order of Business 6 B B. Presentation of a Proclamation in recognition of Building and Safety Month 2025. May 13, 2025 Order of Business 6 #B 6822a71a932c5bddda0e0b29
20250513 Riverside County Perris City Council Order of Business 10 O O. Consideration to approve the City’s Monthly Check Registers for March 2025 and April 2025. May 13, 2025 Order of Business 10 #O 6822a71a932c5bddda0e0b2a
20250513 Riverside County Perris City Council Order of Business 10 N N. Consideration to approve the purchase of two (2) Toro 96” Deck Z Master Commercial Mowers for the Parks and Community Services Parks Division in the total amount of $95,935.10. May 13, 2025 Order of Business 10 #N 6822a71a932c5bddda0e0b2b
20250513 Riverside County Perris City Council Order of Business 6 C C. City of Perris Employee of the Quarter Recognition for First Quarter of 2025. May 13, 2025 Order of Business 6 #C 6822a71a932c5bddda0e0b2c
20250513 Riverside County Perris City Council Order of Business 6 A A. Presentation of a Proclamation in recognition of National Public Works week. May 13, 2025 Order of Business 6 #A 6822a71a932c5bddda0e0b2d
20250513 Riverside County Perris City Council Order of Business 10 L L. Consideration to award a Public Works Contract to DEEB Construction to remodel the restrooms at 11 South D Street in the amount of $85,000.00 with a 20% contingency of $17,000.00 for a total amount of $102,000.00. May 13, 2025 Order of Business 10 #L 6822a71a932c5bddda0e0b2e
20250513 Riverside County Perris City Council Order of Business 10 M M. Consideration to approve Otis Elevator Company as a sole source contractor and approve an agreement with Otis Elevator Company in the amount of $107,555.00, with a 10% contingency of $10,755.50 for a total amount of $118,310.50 to remove and replace the wheelchair lift, adjacent to the bleachers at the Bob Glass Gymnasium. May 13, 2025 Order of Business 10 #M 6822a71a932c5bddda0e0b2f
20250513 Riverside County Perris City Council Order of Business 10 I I. Consideration to adopt Proposed Resolution Number (next in order) approving the Purchase and Sale Agreement for Acquisition of Real Property between the City of Perris and the Western Riverside County Regional Conservation Authority, for City of Perris acquiring an approximately 0.51-acre property from Western Riverside County Regional Conservation Authority, for right-of-way for the Ethanac Road Bridge (CIP S139). The Proposed Resolution Number (next in order) is entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, APPROVING A PURCHASE AND SALE AGREEMENT WITH WESTERN RIVERSIDE COUNTY REGIONAL CONSERVATION AUTHORITY WITH RESPECT TO THAT CERTAIN PROPERTY IDENTIFIED AS A PORTION OF ASSESSOR'S PARCEL NUMBER 330-160-007 May 13, 2025 Order of Business 10 #I 6822a71a932c5bddda0e0b30
20250513 Riverside County Perris City Council Order of Business 11 A A. Consideration to adopt Proposed Resolution Numbers (next in order) regarding annexation of DPR 15-00014 (The Charlie Perris Apartments)- to the City’s Maintenance Districts. DPR 15-00014 is located between Perris Boulevard and Barrett Avenue south of Placentia Avenue; (APN(s) 305-080-095, 305-080-096); (Owner(s): CRP/Laterra North Perris Apartments Owner, LLC) The Proposed Resolution Numbers (next in order) are entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ORDERING THE WORK IN CONNECTION WITH ANNEXATION OF DPR 15- 00014 TO BENEFIT ZONE 197, CITY OF PERRIS LANDSCAPE MAINTENANCE DISTRICT NUMBER 1, GIVING FINAL APPROVAL OF THE ENGINEER’S REPORT, AND LEVYING THE ASSESSMENT FOR FISCAL YEAR 2025-2026 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ORDERING THE WORK IN CONNECTION WITH ANNEXATION OF DPR 15- 00014 TO BENEFIT ZONE 161, CITY OF PERRIS FLOOD CONTROL MAINTENANCE DISTRICT NUMBER 1, GIVING FINAL APPROVAL OF THE ENGINEER’S REPORT, AND LEVYING THE ASSESSMENT FOR FISCAL YEAR 2025-2026 Introduced by: City Engineer John Pourkazemi May 13, 2025 Order of Business 11 #A 6822a71a932c5bddda0e0b28
Riverside
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 Riverside County Riverside City Council Item 15 15 Pursuant to Government Code §54956.8 to instruct City’s Negotiator, Charles M. May 20, 2025 Item #15 6827dc32d12ecd57854861be
20250520 Riverside County Riverside City Council Item 29 29 Receive and file the listing of donations accepted by City departments for calendar year 2024 for total of $53,767.93 in monetary and in-kind donations (All Wards) Attachments: Report Donation List May 20, 2025 Item #29 6827dc32d12ecd57854861bd
20250520 Riverside County Riverside City Council Item 28 28 Adopt an Ordinance of the City Council of the City of Riverside, California, amending Chapter 5.77 of the Riverside Municipal Code regarding Cannabis Business Activities - Waive further reading (Intro. on 5-6-25, All Wards) Attachments: Report Ordinance Finance May 20, 2025 Item #28 6827dc32d12ecd57854861bc
20250520 Riverside County Riverside City Council Item 14 14 Pursuant to Government Code §54956.9(d)(2)/54956.9(e)(3) to confer with and/or receive advice from legal counsel concerning Shelia Jackson v. City of Riverside, Claim No.: 25-02-05 Attachments: Report May 20, 2025 Item #14 6827dc32d12ecd57854861bb
20250520 Riverside County Riverside City Council Item 16 16 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 May 20, 2025 Item #16 6827dc32d12ecd57854861ba
20250520 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, May 21, 2025, Art Pick Council Chamber Economic Development Committee at 3 p.m., on Thursday, May 22, 2025, Art Pick Council Chamber COMMUNICATIONS May 20, 2025 Item #2 6827dc32d12ecd57854861b9
20250520 Riverside County Riverside City Council Item 17 17 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 May 20, 2025 Item #17 6827dc32d12ecd57854861b7
20250520 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 Jason Hunter v. Gage Canal Co. and City of Riverside, Riverside Superior Court Case No. CVRI2502247 Attachments: Report May 20, 2025 Item #13 6827dc32d12ecd57854861b6
20250520 Riverside County Riverside City Council Item 7 7 A Resolution of the City Council of the City of Riverside, California, authorizing the submission of a joint application to the Department of Housing and Community Development for Homekey Plus funding of $35,000,000 for the Riverside Housing Development Motel Conversion into affordable housing project of 114 rooms into studio units and authorizing the execution of all required documents by the City Manager or his Designee and related participation - Waive further reading - Memorandum of Understanding with Riverside Housing Development Corporation for soft funding commitments of $6,750,000 of HHAP Round 3 and 4 for Homeless Housing, Assistance and Prevention Program Round 3 and 4 grant funds, May 20, 2025 Item #7 6827dc32d12ecd57854861b5
20250520 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 Tony Platt v. City of Riverside, Riverside County Superior Court Case No. RIC1822011 Attachments: Report May 20, 2025 Item #12 6827dc32d12ecd57854861b3
20250520 Riverside County Riverside City Council Item 38 38 Energy Savings Assistance Program Master Inter-Utility Agreement with Southern California Gas Company for energy efficiency, resource savings, and related activities for annual amount of $750,000 for Fiscal Years 2025-26 and 2026-27, for May 20, 2025 Item #38 6827dc32d12ecd57854861b2
20250520 Riverside County Riverside City Council Item 4 4 Declaration of conflicts of interest and ex parte communications (City Council) PRESENTATION May 20, 2025 Item #4 6827dc32d12ecd57854861b1
20250520 Riverside County Riverside City Council Item 10 10 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive from legal counsel concerning William Zackowski v. City of Riverside, WCAB Claim No.: ADJ16670285 Attachments: Report May 20, 2025 Item #10 6827dc32d12ecd57854861b0
20250520 Riverside County Riverside City Council Item 11 11 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning City of Riverside, a charter city and municipal corporation, the City Council of the City of Riverside, acting by and through its duly elected councilmembers, Erin Edwards, Clarissa Cervantes, Ronaldo Fierro, Gabriela Plascencia, James Perry, and Steven Hemenway, in their official capacity v. Councilmember Charles Conder and former Councilmember Steven R. Adams, in their official capacity, and does 1 through 50, inclusive, Riverside Superior Court Case No. CVRI2300725 Attachments: Report May 20, 2025 Item #11 6827dc32d12ecd57854861af
20250520 Riverside County Riverside City Council Item 39 39 First Amendment to Inter-Utility Service Agreement with Southern California Gas Company to increase program funding for additional $500,000 per Fiscal Years 2024-25 and 2025-26, for total contract amount of $2,000,000 from Electric Public Utilities Fund, Multi-Family Direct Install Program Accounts for Mobile-Home and Multi-Family Energy Efficiency Program (All Wards) Attachments: Report Agreement Presentation May 20, 2025 Item #39 6827dc32d12ecd57854861ad
20250520 Riverside County Riverside City Council Item 20 20 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 May 20, 2025 Item #20 6827dc32d12ecd57854861ac
20250520 Riverside County Riverside City Council Item 34 34 Introduce an Ordinance of the City of Riverside, California, amending the Riverside Municipal Code by amending Chapter 16.32.365 regarding the designation of Fire Hazard Severity Zones to include the new Moderate, High, and Very High Fire May 20, 2025 Item #34 6827dc32d12ecd57854861ab
20250520 Riverside County Riverside City Council Item 9 9 Case PR-2024-001701 - Request by Maria Iwanicki of HKS, Inc., on behalf of Riverside Community Hospital to consider General Plan Amendment, Specific Plan Amendment, Zoning Code Map Amendment, and Design Review to facilitate construction of a parking structure containing 593 parking spaces to serve the May 20, 2025 Item #9 6827dc32d12ecd57854861a9
20250520 Riverside County Riverside City Council Item 35 35 Change order increase to Purchase Order 253664 with Cinbad Industry, Inc., Chatsworth, of $10,000 for total of $121,985 from Grants & Restricted Programs Fund 19/20 General Services ADA Improvements Project Account for American Disability Act site improvements at Bordwell Park (Ward 1) Attachments: Report Museum May 20, 2025 Item #35 6827dc32d12ecd57854861a8
20250520 Riverside County Riverside City Council Item 37 37 Standard Industrial/Commercial Single-Tenant Lease Agreement with Eagle Logistics & Warehousing, Inc., for $1,002,708 from General Fund Police Department, Administrative Services, Professional Services Account and Measure Z funds for 15,950 square-foot industrial building for office space and storage of vehicles and equipment for five-year term - 4100 Garner Road (Ward 1) Attachments: Report Lease Agreement Presentation Public Utilities May 20, 2025 Item #37 6827dc32d12ecd57854861a6
20250520 Riverside County Riverside City Council Item 23 23 Increase legal budget for law firm of Stradling Yocca Carlson & Rauth for not-to-exceed $40,000 from Water Fund Outside Legal Services Account for specialized legal assistance in appeal of case Pongs v. City of Riverside, a reverse validation lawsuit challenging validity of City-issued municipal bonds - Supplemental Appropriation - Five affirmative votes required (All Wards) Attachments: Report City Clerk May 20, 2025 Item #23 6827dc32d12ecd57854861a5
20250520 Riverside County Riverside City Council Item 36 36 Request for Proposal 2419 Agreement with K+R Design, Inc., Pasadena, for $533,217.50, plus 15 percent change order authority, for total not-to-exceed $613,200.13 from Grants and Restricted Programs Fund, Harada House Project Account for architectural design services for rehabilitation of Harada House and construction of its Interpretive Center (Ward 1) Attachments: Report Agreement Bid Award Recommendation Police May 20, 2025 Item #36 6827dc32d12ecd57854861a3
20250520 Riverside County Riverside City Council Item 32 32 A Resolution of the City Council of the City of Riverside, California, declaring its intention to levy and collect assessments for Fiscal Year 2025-2026 within Landscape Maintenance District No. 88-1 (Sycamore Highlands), pursuant to the Landscaping and Lighting Act of 1972, approving report, and giving notice of the time and place of a public hearing on the proposed assessments - Waive further reading - Schedule public hearing for July 15, 2025, at 3 p.m. (Ward 2) Attachments: Report Resolution Preliminary Engineer's Report May 20, 2025 Item #32 6827dc32d12ecd57854861a2
20250520 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. May 20, 2025 Item #1 6827dc32d12ecd57854861bf
20250520 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 ********* May 20, 2025 Item #49 6827dc32d12ecd57854861c1
20250520 Riverside County Riverside City Council Item 48 48 City Attorney report on Closed Session discussions May 20, 2025 Item #48 6827dc32d12ecd57854861c0
20250520 Riverside County Riverside City Council Item 45 45 Final Parcel Map 38481 - Thinh Phu Nguyen - Subdivide one parcel into 2 parcels on 1.286 acres - A Resolution of the City Council of the City of Riverside, California, accepting the Final Map of Parcel Map No. 38481 - Waive further reading - 5211 Golden Avenue between Green Arbor Drive and La Verne Drive (Ward 7) Attachments: Report Resolution Map Development Review Committee Report - Conditions of Approval May 20, 2025 Item #45 6827dc32d12ecd5785486194
20250520 Riverside County Riverside City Council Item 33 33 A Resolution of the City Council of the City of Riverside, California, declaring its intention to levy and collect assessments for Fiscal Year 2025-2026 within Street Lighting District No. 1, approving report, and giving notice of the time and place of a public hearing on the proposed assessments - Waive further reading - Schedule public hearing for July 15, 2025 at 3 p.m. (All Wards) Attachments: Report Resolution Preliminary Engineer's Report Preliminary Assessment Roll Preliminary Engineer's Diagrams Fire May 20, 2025 Item #33 6827dc32d12ecd578548619f
20250520 Riverside County Riverside City Council Item 25 25 Appoint Aram Ayra to Budget Engagement Commission Resident Ward 2 seat - File resignations of Benjamin Stewart from Planning Commission Ward 2 seat and Donald Flores from Airport Commission Ward 7 seat (All Wards) Attachments: Report May 20, 2025 Item #25 6827dc32d12ecd578548619d
20250520 Riverside County Riverside City Council Item 31 31 A Resolution of the City Council of the City of Riverside, California, declaring its intention to levy and collect assessments for Fiscal Year 2025-2026 within the Riverwalk Landscape Maintenance District, pursuant to the Landscaping and Lighting Act of 1972, approving report, and giving notice of the time and place of a public hearing on the proposed assessments - Waive further reading - Schedule public hearing for July 15, 2025, at 3 p.m. (Ward 7) Attachments: Report Resolution Preliminary Engineer's Report May 20, 2025 Item #31 6827dc32d12ecd578548619c
20250520 Riverside County Riverside City Council Item 30 30 Fiscal Year 2025-26 Annual Appropriations Limit of $465,304,960 for consideration on June 24, 2025 (All Wards) Attachments: Report GANN Limit Calculations May 20, 2025 Item #30 6827dc32d12ecd578548619b
20250520 Riverside County Riverside City Council Item 24 24 Introduce an Ordinance of the City of Riverside, California, amending Title 1 of the Riverside Municipal Code by adding new Chapter 1.16 entitled electronic and paperless filing of Fair Political Practice Commission Campaign Disclosure Statements (All Wards) Attachments: Report Ordinance May 20, 2025 Item #24 6827dc32d12ecd578548619a
20250520 Riverside County Riverside City Council Item 18 18 Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities Attachments: Report May 20, 2025 Item #18 6827dc32d12ecd5785486199
20250520 Riverside County Riverside City Council Item 43 43 Fifth Amendment to Agreement with Inland Empire Landscape, Inc., San Bernardino, for annual increase of 165,000 for unanticipated vandalism repairs, for annual amount of $875,000, with 25 percent change order authority for Fiscal Years 2025-26 for annual amount of $887,500, from General Fund, Urban Forestry & Landscape, Landscape Maintenance account for total contract of $5,152,149.40 for landscape and general outside maintenance services for North Quadrant Parkways and Medians (Wards 1, 3, 5, 6, and 7) Attachments: Report Agreement May 20, 2025 Item #43 6827dc32d12ecd5785486198
20250520 Riverside County Riverside City Council Item 42 42 Fiscal Year 2025 Safe Streets and Roads for All (SS4A) grant application to United States Department of Transportation for total project cost of $12.5 million with $2.98 million in City match funds to construct various Citywide traffic safety infrastructure improvements, supplemental planning safety action studies, and demonstration activities (All Wards) Attachments: Report Traffic Safety Project List of Improvements Highway Safety Improvement Program (HSIP) Cycle 12 Award Notification (50% Local Match for traffic signal controllers) Presentation May 20, 2025 Item #42 6827dc32d12ecd5785486197
20250520 Riverside County Riverside City Council Item 40 40 Request for Proposal 2415 Agreement with Tetra Tech, Inc., Irvine, for not-to-exceed $3,670,451 from PFAS Treatment Plant Account for engineering design and construction management services for site modifications at Palmyrita Water Treatment Plant for Per- and Polyfluoroalkyl Substances (PFAS) removal through December 31, 2029 - Supplemental appropriation - Five affirmative votes required (All Wards) Attachments: Report Project Location Map Bid Award Recommendation Agreement Presentation Public Works May 20, 2025 Item #40 6827dc32d12ecd5785486196
20250520 Riverside County Riverside City Council Item 41 41 Implementation of speed humps along Kilmarnock Way between Kelty Drive and Barton Street for estimated $21,480 for installation of speed humps, signage and pavement markings from Measure A Fund, Speed Hump Traffic Calming Project Account (Ward 4) May 20, 2025 Item #41 6827dc32d12ecd5785486195
20250520 Riverside County Riverside City Council Item 27 27 Fourth Amendment to Commercial Lease Agreement with Rodney Danielson, Standing Chapter 13 Trustee, for estimated revenue of $548,801 to extend lease of office space at Garage 3 for additional three-year term through August 31, 2027 - 3750 Market Street (Ward 1) May 20, 2025 Item #27 6827dc32d12ecd57854861a0
20250520 Riverside County Riverside City Council Item 44 44 California Department of Resources Recycling and Recovery (CalRecycle) grant award for $79,021 to Fiscal Year 2024-25 Beverage Container Recycling City/County Payment Program for beverage container recycling and litter clean-up activities - Supplemental appropriation - Five affirmative votes required (All Wards) May 20, 2025 Item #44 6827dc32d12ecd5785486193
20250513 Riverside County Riverside City Council Item 19 19 This item has been moved to 3 p.m. as Item No. 7d Human Resources May 13, 2025 Item #19 6822a71a932c5bddda0e0b4a
20250513 Riverside County Riverside City Council Item 18 18 This item has been moved to 3 p.m. as Item No. 7c Housing and Human Services May 13, 2025 Item #18 6822a71a932c5bddda0e0b49
20250513 Riverside County Riverside City Council Item 3 3 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: Finance Committee at 3 p.m., on Wednesday, May 14, 2025, Art Pick Council Chamber May 13, 2025 Item #3 6822a71a932c5bddda0e0b40
20250513 Riverside County Riverside City Council Item 14 14 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 COMMUNICATIONS 14a City Attorney report on Closed Session discussions 14b Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports May 13, 2025 Item #14 6822a71a932c5bddda0e0b34
20250513 Riverside County Riverside City Council Item 15 15 Public Comment is at 3 p.m. May 13, 2025 Item #15 6822a71a932c5bddda0e0b37
20250513 Riverside County Riverside City Council Item 5 5 Declaration of conflicts of interest and ex parte communications (City Council) PRESENTATION May 13, 2025 Item #5 6822a71a932c5bddda0e0b38
20250513 Riverside County Riverside City Council Item 17 17 This item has been moved to 3 p.m. as Item No. 7b Community and Economic Development May 13, 2025 Item #17 6822a71a932c5bddda0e0b39
20250513 Riverside County Riverside City Council Item 16 16 This item has been moved to 3 p.m. as Item No. 7a City Manager May 13, 2025 Item #16 6822a71a932c5bddda0e0b3a
20250513 Riverside County Riverside City Council Item 12 12 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 May 13, 2025 Item #12 6822a71a932c5bddda0e0b3c
20250513 Riverside County Riverside City Council Item 13 13 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 May 13, 2025 Item #13 6822a71a932c5bddda0e0b3d
20250513 Riverside County Riverside City Council Item 1 1 Luncheon and tour by Riverside Live Steamers at Hunter Hobby Park May 13, 2025 Item #1 6822a71a932c5bddda0e0b3e
20250513 Riverside County Riverside City Council Item 11 11 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 May 13, 2025 Item #11 6822a71a932c5bddda0e0b3f
20250513 Riverside County Riverside City Council Item 2 2 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. May 13, 2025 Item #2 6822a71a932c5bddda0e0b41
20250513 Riverside County Riverside City Council Item 10 10 Pursuant to Government Code §54956.9(d)(2)/54956.9(e)(3) to confer with and/or receive advice from legal counsel concerning Nikolas Mastorakis v. City of Riverside, Claim No.: 24-11-39 Attachments: Report May 13, 2025 Item #10 6822a71a932c5bddda0e0b42
20250513 Riverside County Riverside City Council Item 21 21 THIS ITEM HAS BEEN REMOVED FROM THE AGENDA - Riverside Transmission and Reliability Project update on lower voltage alternatives (Public Utilities) (All Wards) COMMUNICATIONS HAVE BEEN MOVED TO 3 P.M. May 13, 2025 Item #21 6822a71a932c5bddda0e0b43
20250513 Riverside County Riverside City Council Item 20 20 This item has been moved to 3 p.m. as Item No. 7e May 13, 2025 Item #20 6822a71a932c5bddda0e0b44
20250513 Riverside County Riverside City Council Item 22 22 This item has been moved to 3 p.m. as Item No. 14a May 13, 2025 Item #22 6822a71a932c5bddda0e0b45
20250513 Riverside County Riverside City Council Item 23 23 This item has been moved to 3 p.m. as Item No. 14b ********* May 13, 2025 Item #23 6822a71a932c5bddda0e0b46
20250513 Riverside County Riverside City Council Item 9 9 THIS ITEM HAS BEEN REMOVED FROM THE AGENDA - Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Scott Simpson, et al. v. City of Riverside, et al., Riverside County Superior Court Case No. RIC 1906168 9a Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Thomas and Judy Langston v. City of Riverside, Riverside Superior Court Case No. CVRI2301806 Attachments: Report May 13, 2025 Item #9 6822a71a932c5bddda0e0b47
20250513 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 May 13, 2025 Item #8 6822a71a932c5bddda0e0b48
20250506 Riverside County Riverside City Council Item 27 27 Administrative language revisions to Memoranda of Understanding (MOU) with Riverside Police Officer’s Association Unit, Riverside Police Officer’s Association Supervisory Unit, and Riverside Police Administrators’ Association related to various special compensation provisions throughout MOUs and specific language required by California Public Employees’ Retirement System (CalPERS) and ensure provisions are compliant with California Code of Regulations Section 571-Special Compensation (All Wards) Attachments: Report RPOA MOU_Redlined RPOA Supervisory MOU_Redlined RPAA MOU_Redlined Library May 06, 2025 Item #27 68191bf0433a47b7599334af
20250506 Riverside County Riverside City Council Item 33 33 Parcel Map 38838 - A Resolution of the City Council of the City of Riverside, California, accepting the Final Map of Senate Bill-9 Urban Lot Parcel Map 38838 - Waive further reading - Northwest corner of Arlington and Stover Avenues (Ward 7) Attachments: Report Resolution Map Application Checklist and Pre-Clearance Form May 06, 2025 Item #33 68191bf0433a47b7599334ae
20250506 Riverside County Riverside City Council Item 32 32 Award Bid 8024 to Prestige Paving Company, Inc., La Mirada, for $54,431.40, with 10 percent contingency, for total amount of $59,874.40 from Sewer Fund, Priority Pipeline Assessment & Repair Project Account for construction of 20898 Indigo Point Sewer Access Road Project (Ward 4) Attachments: Report Project Location Map Bid Award Recommendation May 06, 2025 Item #32 68191bf0433a47b7599334ad
20250506 Riverside County Riverside City Council Item 26 26 Purchase two Type 1 KME Severe Service Pumpers for $2,732,374.20 from Measure Z Vehicle Replacement Account from Fire Apparatus Solutions, Rialto, through Sourcewell Cooperative Purchase Program Contract 113021-RVG with Rev Group, Inc., for Fire Department (All Wards) Attachments: Report Proposal Letter KME Sole Source Justification Form Sourcewell Contract 113021-RVG Riverside City Pumper Drawing Riverside City Pumper Specs Riverside City Type 1 Engine Scope Human Resources May 06, 2025 Item #26 68191bf0433a47b7599334ac
20250506 Riverside County Riverside City Council Item 18 18 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. May 06, 2025 Item #18 68191bf0433a47b7599334ab
20250506 Riverside County Riverside City Council Item 24 24 Adopt an Ordinance of the City of Riverside, California, amending Chapter 3.30 of the Riverside Municipal Code, to add five additional categories and remove one category to the schedule of regulation, products, and services - Waive further reading (Intro. on 4-22-25, All Wards) Attachments: Report Ordinance Fire May 06, 2025 Item #24 68191bf0433a47b7599334a9
20250506 Riverside County Riverside City Council Item 25 25 Proposed amendments to Riverside Municipal Code Chapter 5.66 - Ambulance services, to modernize definitions, update franchise and permit requirements, and enhance operational standards for ambulance services within the City of Riverside - Direct City Attorney Office prepare a resolution to adopt recommended changes to Chapter 5.66 (All Wards) Attachments: Report RMC Chapter 5.66_Redlined Presentation May 06, 2025 Item #25 68191bf0433a47b7599334a8
20250506 Riverside County Riverside City Council Item 31 31 Southern California Public Power Authority semi-annual expenditure report update for period of July 2024 through December 2024 (All Wards) Attachments: Report Presentation Public Works May 06, 2025 Item #31 68191bf0433a47b7599334a7
20250506 Riverside County Riverside City Council Item 19 19 Adopt an Ordinance of the City of Riverside, California, amending Chapter 4.05 of the Riverside Municipal Code, the Sunshine Ordinance providing twelve-day noticing requirement for regular meetings for City Council, City Council Standing Committees, Planning Commission, Board of Public Utilities, and Community Police Review Commission - Waive further reading (Intro. on 4-22-25, All Wards) Attachments: Report Ordinance_Redlined Ordinance_Final May 06, 2025 Item #19 68191bf0433a47b7599334a6
20250506 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 Daniel Leal and Rosaura Santoyo v. City of Riverside, Riverside County Superior Court Case No. CVRI2404424, Claim Nos: May 06, 2025 Item #8 68191bf0433a47b759933493
20250506 Riverside County Riverside City Council Item 21 21 A Resolution of the City Council of the City of Riverside, California, establishing Rules of Procedure and Order of Business for the City Council of the City of Riverside and related functions and activities and rescinding all prior actions taken thereto, and repealing Resolution No. 24076 - Waive further reading (All Wards) Attachments: Report Resolution Community and Economic Development May 06, 2025 Item #21 68191bf0433a47b7599334a4
20250506 Riverside County Riverside City Council Item 34 34 Award Bid 8123 to GHC Pipeline, LLC., Riverside, for $195,525.92, and authorize a 10 percent change order authority, for total amount of $215,078.51 from Gas Tax Fund, Capital Improvement, Street Projects, Misc Street Construction Project Account for construction of Citywide storm drain repairs (Wards 1, 4, 6, and 7) Attachments: Report Project Location Map Bid Award Recommendation May 06, 2025 Item #34 68191bf0433a47b7599334a2
20250506 Riverside County Riverside City Council Item 22 22 Case PR-2024-001758 - Proposal by Andrew Verdugo of Monte Vista Homes, LLC., to consider summary vacation of 6,578 square-foot portion of existing unimproved alley, located at terminus of Arch Way, north of Cover Street - Determine project is exempt from California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) (Common Sense) of CEQA Guidelines, as it can be seen with certainty there is no possibility project will have a significant effect on environment - A Resolution of the City Council of the City of Riverside, California, providing for the Summary Vacation (Case No. PR-2024-001758) of an approximately 6,578-square-foot excess right-of-way which consists of a portion of an existing unimproved alley located at the terminus of Arch Way, north of Cover Street, Riverside, California - Waive further reading (Ward 3) Attachments: Report Resolution Attachment 2 - Recommended Conditions Attachment 3 - Aerial Map Attachment 4 - Legal and Plat Map Attachment 5 - PR-2021-001092 (DR) - Staff Report May 06, 2025 Item #22 68191bf0433a47b7599334a1
20250506 Riverside County Riverside City Council Item 36 36 Second Amendment to Agreement with Rhome Construction Corporation, Bellflower, for Design-Build of permanent 24’ x 60’ modular structure at Riverside’s Regional Water Quality Control Plant (RWQCP) through June 30, 2026 - Authorize Change Order for $164,532, for total amount not-to-exceed $726,395 for addition of building fire sprinkler system and supporting infrastructure (All Wards) Attachments: Report Second Amendment to Agreement May 06, 2025 Item #36 68191bf0433a47b7599334a0
20250506 Riverside County Riverside City Council Item 23 23 Introduce an Ordinance of the City Council of the City of Riverside, California, amending Chapter 5.77 of the Riverside Municipal Code regarding Cannabis Business Activities - A Resolution of the City Council of the City of Riverside, California, amending Resolution No. 24048 by modifying the Storefront Retail Commercial Cannabis Business Permit Procedure Guidelines and Application review criteria for the City of Riverside’s Cannabis Program - Waive further reading (All Wards) Attachments: Report Ordinance Resolution Presentation Finance May 06, 2025 Item #23 68191bf0433a47b75993349e
20250506 Riverside County Riverside City Council Item 2 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events Announcement of Committee meetings: Governmental Processes Committee at 9 a.m., on Wednesday, May 7, 2025, Art Pick Council Chamber Mobility and Infrastructure Committee at 1 p.m., on Thursday, May 8, 2025, Art Pick Council Chamber COMMUNICATIONS May 06, 2025 Item #2 68191bf0433a47b75993349c
20250506 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. May 06, 2025 Item #1 68191bf0433a47b75993349b
20250506 Riverside County Riverside City Council Item 4 4 Declaration of conflicts of interest and ex parte communications (City Council) PRESENTATION May 06, 2025 Item #4 68191bf0433a47b759933499
20250506 Riverside County Riverside City Council Item 6 6 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive from legal counsel concerning Stephen Manley v. City of Riverside, WCAB Claim No.: ADJ12878113 Attachments: Report May 06, 2025 Item #6 68191bf0433a47b759933498
20250506 Riverside County Riverside City Council Item 41 41 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports ********* May 06, 2025 Item #41 68191bf0433a47b759933497
20250506 Riverside County Riverside City Council Item 40 40 City Attorney report on Closed Session discussions May 06, 2025 Item #40 68191bf0433a47b759933496
20250506 Riverside County Riverside City Council Item 7 7 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive from legal counsel concerning Richard McDonald v. City of Riverside, WCAB Claim Nos: ADJ19375400; ADJ19375405 Attachments: Report May 06, 2025 Item #7 68191bf0433a47b759933495
20250506 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 property at 6951 Flight Road; APN: 234-112-003, by Riverside Airport Cafe; Leimamo Bishaw, Negotiator Attachments: Report May 06, 2025 Item #9 68191bf0433a47b759933494
20250506 Riverside County Riverside City Council Item 35 35 Approve revised Sewer System Management Plan - A Resolution of the City Council of the City of Riverside, California, updating the City of Riverside, Sewer System Management Plan for Riverside Regional Water Quality Control Plant - Waive further reading (All Wards) Attachments: Report Resolution Sewer System Management Plan May 06, 2025 Item #35 68191bf0433a47b7599334a5
20250506 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 May 06, 2025 Item #12 68191bf0433a47b759933492
20250506 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 Attachments: Report May 06, 2025 Item #13 68191bf0433a47b759933491
20250506 Riverside County Riverside City Council Item 11 11 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - two cases Attachments: Report May 06, 2025 Item #11 68191bf0433a47b75993348f
20250506 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 - two cases Attachments: Revised Report 10a Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning City of Riverside v. The IG Group, LLC, Riverside County Superior Court Case No. CVRI2405799 Attachments: Report May 06, 2025 Item #10 68191bf0433a47b75993348e
20250506 Riverside County Riverside City Council Item 14 14 Pursuant to Government Code §54957 for appointment/employment of Inspector General by City Council Attachments: Report May 06, 2025 Item #14 68191bf0433a47b75993348c
20250506 Riverside County Riverside City Council Item 28 28 Amendment to Agreement with OverDrive Inc., Cleveland, Ohio, to increase contract by $8,500 from General Fund, Library Neighborhood Services, Special Department Supplies Account, for total contract amount of $185,266 for subscription services to access library digital collection for 12-month term with automatic renewals (All Wards) Attachments: Report Agreement Amendment to Agreement Museum May 06, 2025 Item #28 68191bf0433a47b75993348b
20250506 Riverside County Riverside City Council Item 15 15 Pursuant to Government Code §54957 for appointment of City Attorney by City Council Attachments: Report May 06, 2025 Item #15 68191bf0433a47b759933489
San Jacinto
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250506 Riverside County San Jacinto City Council Order of Business 4 1 4.1. Historic Commercial Vehicle Parking Policy Discussion and Direction RECOMMENDATION: Staff recommends that the City Council provide policy direction on whether to: 1. Maintain the City’s Current Prohibition on the parking and storage of commercial vehicles in or adjacent to residential districts, regardless of historic status; OR 2. Direct Staff to Prepare an Ordinance creating a narrowly tailored exemption for historically registered commercial vehicles, including explicit Council direction on minimum lot sizes, setbacks, vehicle limitations, screening, and operational restrictions as outlined above. Staff further recommends that, if Council desires to proceed with a carveout, such exemptions be strictly limited to large parcels and subject to significant mitigation measures to preserve the character and integrity of residential neighborhoods. Department: Community Development May 06, 2025 Order of Business 4 #1 68191bf0433a47b7599334b8
20250506 Riverside County San Jacinto City Council Order of Business 4 2 4.2. Establish Speed Zones Citywide RECOMMENDATION: Staff recommends that the City Council take the following actions: 1. Determine that Ordinance No. 25-03 is statutorily exempt from California Environmental Quality Act (CEQA) pursuant to Section 15060(c)(2) and Section 15060(c)(3) of the State CEQA Guidelines, because the Ordinance will not result in a direct or reasonably foreseeable indirect physical change in the environment and is not a “project,” as that term is defined in Section 15378 of the State CEQA Guidelines; and 2. Introduce Ordinance No. 25-03 into the San Jacinto Municipal Code, declaring speed limits on certain City streets: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO, CALIFORNIA ADDING CHAPTER 10.32 TO TITLE 10 OF THE SAN JACINTO MUNICIPAL CODE RELATING TO MAXIMUM SPEED LIMITS ON SPECIFIED STREETS Department: Engineering May 06, 2025 Order of Business 4 #2 68191bf0433a47b7599334b9
20250506 Riverside County San Jacinto City Council Consent Item 5 3.A.5. 3-Week Road Closure at the Intersection of Marilyn Drive and Estrella Street RECOMMENDATION: Staff recommends that the City Council approve a 3-week closure at the intersection of Marilyn Drive and Estrella Street for the construction of the Line G-3 storm drain improvements. Department: Engineering May 06, 2025 Consent Item #5 68191bf0433a47b7599334ba
20250506 Riverside County San Jacinto City Council Consent Item 4 3.A.4. Report - Use of ARPA Funds RECOMMENDATION: Staff recommends that the City Council receive and file the report of the ARPA funds. Department: Finance May 06, 2025 Consent Item #4 68191bf0433a47b7599334bb
20250506 Riverside County San Jacinto City Council Consent Item 6 3.A.6. Sponsorship Request for Cops 4 Kids - SoCal Battle of the Badges RECOMMENDATION: Staff recommends that the City Council authorize the appropriation of funds to sponsor the Cops 4 Kids - SoCal Battle of the Badges. Department: City Manager May 06, 2025 Consent Item #6 68191bf0433a47b7599334bc
20250506 Riverside County San Jacinto City Council Order of Business 1 4 1.4. Special Presentation 1.4.1. Darnae Wynn - NFC Health Hero Award May 06, 2025 Order of Business 1 #4 68191bf0433a47b7599334bd
20250506 Riverside County San Jacinto City Council Consent Item 7 3.A.7. Request for Sponsorship: Cinco (5) De Mayo RECOMMENDATION: Staff recommends that the City Council authorize the appropriation of funds to fund the sponsorship request. Department: City Manager May 06, 2025 Consent Item #7 68191bf0433a47b7599334be
20250506 Riverside County San Jacinto City Council Consent Item 3 3.A.3. Treasurer’s Report at February 28, 2025 RECOMMENDATION: Receive and File Treasurer’s Report for the month ending February 28, 2025. Department: Finance May 06, 2025 Consent Item #3 68191bf0433a47b7599334bf
Temecula
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 Riverside County Temecula City Council Item 4 4. Approve City Treasurer’s Report for the Period of March 1, 2025 through March 31, 2025 Recommendation: That the City Council approve and file the City Treasurer’s report for the period of March 1, 2025 through March 31, 2025. Attachments: Agenda Report City Treasurer's Report May 13, 2025 Item #4 6822a71a932c5bddda0e0b54
20250513 Riverside County Temecula City Council Item 18 18. Receive Presentation Regarding City of Temecula's Workforce Vacancies and Recruitment and Retention Efforts Pursuant to Assembly Bill 2561 Recommendation: That the City Council receive a presentation regarding the City of Temecula’s workforce vacancies and recruitment and retention efforts pursuant to Assembly Bill 2561. Attachments: Agenda Report PowerPoint May 13, 2025 Item #18 6822a71a932c5bddda0e0b4b
20250513 Riverside County Temecula City Council Item 19 19. Receive Presentation from Cybernetics Company, LP dba Infrastructure Management Services and File Technical Pavement Management Program Update Report Recommendation: That the City Council receive a presentation from Cybernetics Company, LP dba Infrastructure Management Services and file the technical Pavement Management Program Update Report. Attachments: Agenda Report May 13, 2025 Item #19 6822a71a932c5bddda0e0b4c
20250513 Riverside County Temecula City Council Item 8 8. Approve Title VI Plan and Program Pursuant to Title VI of the Civil Rights Act of 1964 Related to Federal Funding for City Services, Programs, and Projects Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ADOPTING A TITLE VI PLAN AND PROGRAM PURSUANT TO TITLE VI OF THE CIVIL RIGHTS ACT OF 1964 RELATED TO FEDERAL FUNDING FOR CITY SERVICES, PROGRAMS, AND PROJECTS Attachments: Agenda Report Resolution Draft Title VI Plan May 13, 2025 Item #8 6822a71a932c5bddda0e0b4d
20250513 Riverside County Temecula City Council Item 9 9. Approve Joint Use Agreement with Temecula Valley Unified School District for Use of Margarita Recreation Center Recommendation: That the City Council approve the Joint Use Agreement with Temecula Valley Unified School District for use of the Margarita Recreation Center. Attachments: Agenda Report Agreement May 13, 2025 Item #9 6822a71a932c5bddda0e0b4e
20250513 Riverside County Temecula City Council Item 11 11. Approve Plans and Specifications and Authorize Solicitation of Construction Bids for Murrieta Creek Trail Solar Lights, PW21-13 Recommendation: That the City Council: 1. Approve the plans and specifications and authorize the Department of Public Works to solicit construction bids for Murrieta Creek Trail Solar Lights, PW21-13; and 2. Make a finding that this project is exempt from California Environmental Quality Act (CEQA) per Article 19, Categorical Exemption, Section 15301, Class 1, Existing Facilities, of the CEQA Guidelines. Attachments: Agenda Report Project Description Project Location Map May 13, 2025 Item #11 6822a71a932c5bddda0e0b4f
20250513 Riverside County Temecula City Council Item 7 7. Approve Amendments to Agreements for Federal and State Legislative Consultant Services with David Turch and Associates and Townsend Public Affairs Recommendation: That the City Council approve the following: 1. Second amendment to the agreement with David Turch and Associates for Federal Legislative Consultant Services, an increase of $198,000 for an additional three-year term, for a total agreement amount of $594,000; and 2. First amendment to the agreement with Townsend Public Affairs for State Legislative Consultant and Grant Writing Services, an increase of $180,000 for an additional two and a half-year term, for a total agreement amount of $396,000. Attachments: Agenda Report Amendment - David Turch and Associates Amendment - Townsend Public Affairs May 13, 2025 Item #7 6822a71a932c5bddda0e0b50
20250513 Riverside County Temecula City Council Item 6 6. Set Public Hearing to Approve Solid Waste and Recycling Rates for Commercial Customers for Fiscal Year 2025-26 Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA SETTING A TIME AND PLACE FOR A PUBLIC HEARING IN CONNECTION WITH THE SOLID WASTE AND RECYCLING RATES AND ON COLLECTION RATES FOR COMMERCIAL CUSTOMERS FOR FISCAL YEAR 2025-26 Attachments: Agenda Report Resolution Rate Schedule May 13, 2025 Item #6 6822a71a932c5bddda0e0b51
20250513 Riverside County Temecula City Council Item 10 10. Approve Enterprise License Agreement with ESRI for the ArcGIS Suite of Software Recommendation: That the City Council: 1. Approve an Enterprise License Agreement with ESRI for the ArcGIS Software suite in an amount not to exceed $75,635 per year for three years; and 2. Authorize the City Manager to approve contract change orders of up to 10% of the annual amount, or $7,563.50 per year. Attachments: Agenda Report Agreement May 13, 2025 Item #10 6822a71a932c5bddda0e0b52
20250513 Riverside County Temecula City Council Item 12 12. Accept Improvements and File the Notice of Completion for Interim Main Street Parking Lot Improvements, PW17-15 Recommendation: That the City Council: 1. Accept the construction of the Interim Main Street Parking Lot Improvements, PW17-15, 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 Contractor's Affidavit and Final Release Maintenance Bond Project Location May 13, 2025 Item #12 6822a71a932c5bddda0e0b53
20250513 Riverside County Temecula City Council Item 5 5. Adopt Ordinance No. 2025-05 Amending Title 17 of the Temecula Municipal Code to Allow for an Auto Mall (10 Acres or Greater) as a Conditionally Permitted Use in the Community Commercial Zoning Designation (LR24-0458) (Second Reading) Recommendation: That the City Council adopt an ordinance entitled: ORDINANCE NO. 2025-05 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLE 17 OF THE TEMECULA MUNICIPAL CODE TO ALLOW FOR AN AUTO MALL (10 ACRES OR GREATER) AS A CONDITIONALLY PERMITTED USE IN THE COMMUNITY COMMERCIAL ZONING DISTRICT AND MAKING A FINDING OF EXEMPTION UNDER CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15061 (B)(3) Attachments: Agenda Report Ordinance May 13, 2025 Item #5 6822a71a932c5bddda0e0b55
20250513 Riverside County Temecula City Council Item 17 17. Approve Resolutions and Introduce Ordinance Related to Bedford Court Project (APN 922-210-042) (Planning Application Nos. PA23-0280, PA23-0204, PA23-0197, PA23-0198, and PA24-0348) Recommendation: That the City Council conduct the public hearing, adopt the following resolutions, and introduce the following ordinance: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ADOPTING THE MITIGATED NEGATIVE DECLARATION AND A MITIGATION MONITORING AND REPORTING PROGRAM IN CONNECTION THEREWITH FOR THE BEDFORD COURT PROJECT, CONSISTING OF APPROXIMATELY 1.88 ACRES, GENERALLY LOCATED ON THE SOUTHWEST SIDE OF BEDFORD COURT APPROXIMATELY 160 FEET SOUTHWEST OF THE TEMECULA PARKWAY AND BEDFORD COURT INTERSECTION (APN 922-210-042) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING TENTATIVE PARCEL MAP 38924 (PA23-0204) TO DIVIDE ONE EXISTING PARCEL TOTALING 1.88 ACRES INTO TWO PARCELS AT THE SOUTHWEST END OF BEDFORD COURT APPROXIMATELY 160 FEET SOUTHWEST OF THE TEMECULA PARKWAY AND BEDFORD COURT INTERSECTION (APN 922-210-042) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING A CONDITIONAL USE PERMIT (PA23-0198) TO ALLOW A CAR WASH AT THE SOUTHWEST END OF BEDFORD COURT APPROXIMATELY 160 FEET SOUTHWEST OF THE TEMECULA PARKWAY AND BEDFORD COURT INTERSECTION (APN 922-210-042) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING A CONDITIONAL USE PERMIT (PA24-0348) TO ALLOW A RESTAURANT DRIVE-THRU AT THE SOUTHWEST END OF BEDFORD COURT APPROXIMATELY 160 FEET SOUTHWEST OF THE TEMECULA PARKWAY AND BEDFORD COURT INTERSECTION (APN 922-210-042) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING A DEVELOPMENT PLAN (PA23-0197) TO ALLOW FOR THE CONSTRUCTION OF TWO STRUCTURES TOTALING APPROXIMATELY 4,546 SQUARE FEET AT THE SOUTHWEST END OF BEDFORD COURT APPROXIMATELY 160 FEET SOUTHWEST OF THE TEMECULA PARKWAY AND BEDFORD COURT INTERSECTION (APN 922-210-042) ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLE 17 OF THE TEMECULA ZONING CODE TO ADD A NEW ARTICLE XVII (BEDFORD COURT PLANNED DEVELOPMENT OVERLAY DISTRICT 16) (PA23-0280) TO CHAPTER 17.22 (PLANNED DEVELOPMENT OVERLAY ZONING DISTRICT) TO REVISE THE ZONING DESIGNATION FROM HIGHWAY TOURIST (HT) TO PLANNED DEVELOPMENT OVERLAY 16 (PDO-16) ON A 1.88 ACRE SITE GENERALLY LOCATED ON THE SOUTHWEST CORNER OF BEDFORD COURT APPROXIMATELY 160 FEET SOUTHWEST OF THE TEMECULA PARKWAY AND BEDFORD COURT INTERSECTION (APN: 922-210-042) AND AMENDING THE TEMECULA ZONING MAP May 13, 2025 Item #17 6822a71a932c5bddda0e0b57
20250513 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 May 13, 2025 Item #1 6822a71a932c5bddda0e0b58
20250513 Riverside County Temecula City Council Item 16 16. Introduce Ordinance Amending Title 17 (Zoning) of the Temecula Municipal Code to Repeal and Replace Chapter 17.23 (Accessory Dwelling Units) (Long Range Project No. LR25-0068) Recommendation: That the City Council introduce an ordinance entitled: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA REPEALING AND REPLACING CHAPTER 17.23 (ACCESSORY DWELLING UNITS) OF TITLE 17 (ZONING) OF THE TEMECULA MUNICIPAL CODE TO UPDATE ACCESSORY DWELLING UNIT AND JUNIOR ACCESSORY DWELLING UNIT REGULATIONS IN ACCORDANCE WITH STATE LAW, AND FINDING THAT THIS ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTION 15282(H) Attachments: Agenda Report Ordinance Chapter 17.23 Redline Version PC Resolution No. 2025-09 HCD ADU Ordinance Review Letter Notice of Public Hearing Notice of Exemption May 13, 2025 Item #16 6822a71a932c5bddda0e0b59
20250513 Riverside County Temecula City Council Item 14 14. Receive Presentation Regarding Options for Limited Reserved Parking at Fourth of July Extravaganza and Provide General Direction Regarding the Same (At the Request of Subcommittee Members Schwank and Stewart) Recommendation: That the Board of Directors receive a presentation regarding options for limited reserved parking at Fourth of July Extravaganza and provide general direction regarding the same. Attachments: Agenda Report PowerPoint Presentation May 13, 2025 Item #14 6822a71a932c5bddda0e0b5a
20250513 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 May 13, 2025 Item #3 6822a71a932c5bddda0e0b5c
20250513 Riverside County Temecula City Council Item 15 15. Approve Amendment to Fiscal Year 2024-25 User Fee Schedule Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA, CALIFORNIA, ADOPTING THE AMENDED USER FEE SCHEDULE, INCLUDING BUILDING AND SAFETY, PLANNING, LAND DEVELOPMENT, FIRE PREVENTION, POLICE, AND OTHER CITY SERVICES AND MAKING RELATED DETERMINATIONS PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Attachments: Agenda Report Resolution Exhibit A - Amended User Fee Schedule May 13, 2025 Item #15 6822a71a932c5bddda0e0b5d
Wildomar
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250514 Riverside County Wildomar City Council Cemetery Consent Calendar 3 4.3 March 2025 Cemetery Treasurers Report Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the Treasurer’s Report for March 2025. May 14, 2025 Cemetery Consent Calendar #3 6822a71e932c5bddda0e0e73
20250514 Riverside County Wildomar City Council Consent Calendar 14 1.14 Landscaping and Lighting Maintenance District No. 89-1-Consolidated: Initiating Proceeding for Levy and Collection of Assessments Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: Adopt a Resolution entitled: RESOLUTION NO. 2025 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, INITIATING PROCEEDINGS FOR THE LEVY AND COLLECTION OF ASSESSMENTS FOR FISCAL YEAR 2025-26 FOR ALL ZONES OF LANDSCAPING AND LIGHTING MAINTENANCE DISTRICT NO. 89-1- CONSOLIDATED OF THE CITY OF WILDOMAR PURSUANT TO THE LANDSCAPING AND LIGHTING ACT OF 1972 May 14, 2025 Consent Calendar #14 6822a71e932c5bddda0e0e69
20250514 Riverside County Wildomar City Council Consent Calendar 16 1.16 County Service Areas Notice of Intent to Establish Charges for FY 2025-26 Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: Adopt a Resolution entitled: RESOLUTION NO. 2025 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, SETTING THE PUBLIC HEARING TO ESTABLISH SERVICE AREA CHARGES WITHIN THE CITY FOR FISCAL YEAR 2025-26 May 14, 2025 Consent Calendar #16 6822a71e932c5bddda0e0e6a
20250514 Riverside County Wildomar City Council Consent Calendar 17 1.17 Approval to Display the MIA/POW Flag at Wildomar Cemetery on Memorial Day 2025 RECOMMENDATION: Approve the display of the MIA/POW commemorative flag at the Wildomar Cemetery District flagpole on Memorial Day, May 26, 2025, in accordance with the City Flag Display Policy. May 14, 2025 Consent Calendar #17 6822a71e932c5bddda0e0e6b
20250514 Riverside County Wildomar City Council General Business 1 3.1 FY2025-26 and FY2026-27 Biennial Budget Workshop - Public Safety 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 Public Safety and provide direction on the addition of the following items into the final Biennial Budget: 1.) Add one additional Fire Safety Specialist through the County Fire Department to assist with weed abatement and inspections of high-risk commercial business in the City in the amount of $217,649 approximately per year to be split between the General Fund and Measure AA. 2.) The addition of a 2nd Motorcycle Officer to increase traffic safety. The cost will be approximately $447,276 plus $48,827 for a motorcycle in FY2025-26 and will be funded by Measure AA. 3.) The addition of One or Two Part-Time Code Enforcement Officers to conduct Friday and Saturday enforcement. The cost will be between $34,435 and $68,870 and be paid out of the General Fund. May 14, 2025 General Business #1 6822a71e932c5bddda0e0e6c
20250514 Riverside County Wildomar City Council Consent Calendar 13 1.13 Resolution in Opposition of SCAQMD Proposed Amended Rules 1111 & 1121 Presented By: Janet Morales , City Clerk's Office RECOMMENDATION: Adopt a Resolution entitled: RESOLUTION NO. 2025 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, OPPOSING THE SOUTH COAST AIR QUALITY MANAGEMENT DISTRICT’S PROPOSED AMENDED RULES 1111 and 1121 May 14, 2025 Consent Calendar #13 6822a71e932c5bddda0e0e6d
20250514 Riverside County Wildomar City Council Consent Calendar 12 1.12 Update the Volunteer Program Policy Presented By: Daniel Torres , Community Services Department RECOMMENDATION: Adopt a Resolution Entitled: RESOLUTION NO. 2025 - ___ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, UPDATING THE CITY’S VOLUNTEER PROGRAM POLICY PROVIDING CLARIFICATION OF SHORT-TERM, LONG-TERM AND INDIVIDUAL VOLUNTEERS May 14, 2025 Consent Calendar #12 6822a71e932c5bddda0e0e6e
20250514 Riverside County Wildomar City Council General Business 2 3.2 Road Maintenance and Rehabilitation - Program Summary and Potential List of Streets for FY 25/26 Project Presented By: Cameron Luna , Public Works/ Engineering Department RECOMMENDATION: Receive and file the Road Maintenance and Rehabilitation (Road Rehab) Update and receive and provide input on the proposed list of streets for the FY 25/26 Road Rehab Project. May 14, 2025 General Business #2 6822a71e932c5bddda0e0e6f
20250514 Riverside County Wildomar City Council Consent Calendar 10 1.10 Second Amendment to Traffic Signal Maintenance Services Agreement with St. Francis Electric Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: Approve and authorize the City Manager to execute the Second Amendment to the Agreement for Maintenance Services with St. Francis Electric, LLC. May 14, 2025 Consent Calendar #10 6822a71e932c5bddda0e0e71
20250514 Riverside County Wildomar City Council Consent Calendar 11 1.11 Agreement Between the City of Wildomar and the County of Riverside Information Technology Division for Broadcasting on RivCoTv Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Authorize the City Manager to execute the agreement between the City of Wildomar and Riverside County Information Technology division for the broadcasting of City content on RivCoTV. May 14, 2025 Consent Calendar #11 6822a71e932c5bddda0e0e72
20250514 Riverside County Wildomar City Council Consent Calendar 15 1.15 Landscaping and Lighting Maintenance District No. 89-1-Consolidated: Approval of Engineer’s Report and Intention to Levy Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: 1. Adopt a Resolution entitled: RESOLUTION NO. 2025 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, APPROVING THE ANNUAL ENGINEER’S REPORT REGARDING THE PROPOSED LEVY AND COLLECTION OF ASSESSMENTS FOR ALL ZONES OF LANDSCAPE AND LIGHTING MAINTENANCE DISTRICT NO. 89-1- CONSOLIDATED, FISCAL YEAR 2025-26 2. Adopt a Resolution entitled: RESOLUTION NO. 2025 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, DECLARING ITS INTENTION TO LEVY AND COLLECT ASSESSMENTS FOR ALL ZONES OF LANDSCAPE AND LIGHTING MAINTENANCE DISTRICT NO. 89-1-CONSOLIDATED, FISCAL YEAR 2025-26 May 14, 2025 Consent Calendar #15 6822a71e932c5bddda0e0e68
20250514 Riverside County Wildomar City Council General Business 3 3.3 Ordinance to Designate the City of Wildomar Fire Hazard Severity Zones and Adopt the Map of These Areas Presented By: Paul Leach , Fire Department RECOMMENDATION: Introduce and approve the first reading of an ordinance entitled: ORDINANCE NO. ____ AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WILDOMAR CALIFORNIA, TO DESIGNATE FIRE HAZARD SEVERITY ZONES PER CALIFORNIA ASSEMBLY BILL 211 AND GOVERNMENT CODE 51179 CITY COUNCIL/CEMETERY DISTRICT - MEETING (CCR) 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 May 14, 2025 General Business #3 6822a71e932c5bddda0e0e74
20250514 Riverside County Wildomar City Council Consent Calendar 19 1.19 Approve Senior Facilities Maintenance Worker Classification, Update the Position Classification Schedule, and Adopt a New Pay Plan to Add the Position Presented By: Heidi Schrader , Administrative Services Department RECOMMENDATION: Adopt a Resolution entitled: RESOLUTION NO. 2025 - ____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, APPROVING THE SENIOR FACILITIES MAINTENANCE WORKER CLASSIFICATION DESCRIPTION; REVISING THE POSITION CLASSIFICATION SCHEDULE TO INCLUDE THE SENIOR FACILITIES MAINTENANCE WORKER CLASSIFICATION; AND AMENDING THE EXISTING PAY PLAN TO INCLUDE THE SENIOR FACILITIES MAINTENANCE WORKER CLASSIFICATION May 14, 2025 Consent Calendar #19 6822a71e932c5bddda0e0e75
20250514 Riverside County Wildomar City Council Consent Calendar 18 1.18 Marna O'Brien Park Rubberized Play Surface, CIP 102 Location: Marna O'Brien Park (20505 Palomar St, Wildomar, CA 92595) Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: Adopt a Resolution entitled: RESOLUTION 2025 - ____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA APPROVING PROJECT PLANS, SPECIFICATIONS, CONTRACT DOCUMENTS, AND ADOPTING A CATEGORICAL EXEMPTION FOR THE MARNA O’BRIEN PARK RUBBERIZED PLAY SURFACE PROJECT (CIP 102) (“PROJECT”) AND AUTHORIZING CITY STAFF TO OBTAIN PROJECT CONSTRUCTION BIDS/PROPOSALS PURSUANT TO CUPCAA May 14, 2025 Consent Calendar #18 6822a71e932c5bddda0e0e76
20250514 Riverside County Wildomar City Council Consent Calendar 6 1.6 March 2025 City Treasurers Report Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the City Treasurer’s Report for March 2025. C May 14, 2025 Consent Calendar #6 6822a71e932c5bddda0e0e78
20250514 Riverside County Wildomar City Council Closed Session 1 CLOSED SESSION Presented By: Thomas D Jex, City Attorney RECOMMENDATION: The City Council will meet in closed session pursuant to the provisions of Government Code Section 54956.9 (d)(1) to confer with legal counsel with regard to the following matter of pending litigation: Soledad v. City of Wildomar; case number CVME2503620 May 14, 2025 Closed Session #1 6822a71e932c5bddda0e0e66
20250514 Riverside County Wildomar City Council Consent Calendar 8 1.8 Notice of Intent to Hold a Public Hearing for Delinquent Trash Charges Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Provide a Notice of Intent to hold a Public Hearing on June 11th, 2025, for placing a levy on parcels with unpaid charges for trash collection services May 14, 2025 Consent Calendar #8 6822a71e932c5bddda0e0e67
20250514 Riverside County Wildomar City Council Consent Calendar 9 1.9 WRCOG Pre-Approved Accessory Dwelling Unit (ADU) Plan Assistance Agreement Presented By: Abdu Lachgar , Planning Department RECOMMENDATION: Authorize the City Manager to execute the agreement with WRCOG for the Regional Early Action Planning ("REAP”) Local Staff Assistance Program. May 14, 2025 Consent Calendar #9 6822a71e932c5bddda0e0e65
Adelanto
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250514 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. May 14, 2025 Deletionsadditions To Agenda #1 6822a71e932c5bddda0e0ede
20250514 San Bernandino County Adelanto City Council Consent Calendar 7 7. Approval of Agreement with Robert Half for Finance Assistance. May 14, 2025 Consent Calendar #7 6822a71e932c5bddda0e0eeb
20250514 San Bernandino County Adelanto City Council Consent Calendar 6 6. Approval of an Amendment No. 1 to the Professional Services Agreement with the Land Use Office of Louis Morales, a California Limited Liability Company to ensure continued Land use Planning services. May 14, 2025 Consent Calendar #6 6822a71e932c5bddda0e0eea
20250514 San Bernandino County Adelanto City Council Consent Calendar 4 4. Receive and File 1st Quarter Commercial and Residential Recycling Department Report. May 14, 2025 Consent Calendar #4 6822a71e932c5bddda0e0ee9
20250514 San Bernandino County Adelanto City Council Consent Calendar 5 5. Receive and File Annual Commercial and Residential Recycling Department Report. May 14, 2025 Consent Calendar #5 6822a71e932c5bddda0e0ee8
20250514 San Bernandino County Adelanto City Council Convene Into Closed Session 1 1. Motion to go into Closed Session. May 14, 2025 Convene Into Closed Session #1 6822a71e932c5bddda0e0ee7
20250514 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. May 14, 2025 Consent Calendar #1 6822a71e932c5bddda0e0ee6
20250514 San Bernandino County Adelanto City Council Consent Calendar 2 2. Receive and File Business License Department Report. May 14, 2025 Consent Calendar #2 6822a71e932c5bddda0e0ee5
20250514 San Bernandino County Adelanto City Council Consent Calendar 3 3. Receive and File Commercial and Residential Recycling Department Report. May 14, 2025 Consent Calendar #3 6822a71e932c5bddda0e0ee4
20250514 San Bernandino County Adelanto City Council Consent Calendar 10 10. Approval of Project Funding Agreement no. 25-1003293 with San Bernardino County Transportation Authority (SBCTA) for Bellflower Street project. May 14, 2025 Consent Calendar #10 6822a71e932c5bddda0e0ee2
20250514 San Bernandino County Adelanto City Council Consent Calendar 11 11. Approval of Resolution No. 25-20 Approving membership in CSAC Excess Insurance Authority and authorizing execution of the Joint Powers Agreement. RESOLUTION NO. 25-20 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ADELANTO, COUNTY OF SAN BERNARDINO, CALIFORNIA, APPROVING MEMBERSHIP IN THE CSAC EXCESS INSURANCE AUTHORITY AND AUTHORIZING EXECUTION OF THE JOINT POWERS AGREEMENT May 14, 2025 Consent Calendar #11 6822a71e932c5bddda0e0ee1
20250514 San Bernandino County Adelanto City Council New Business 1 1. NOMINATION AND APPOINTMENT TO THE PLANNING COMMISSION BY COUNCIL MEMBER UPTERGROVE. RECOMMENDATION: Staff recommends that the City Council discuss and vote on each nomination for planning commission. RESOLUTION NO. 25-21 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ADELANTO, COUNTY OF SAN BERNARDINO, CALIFORNIA, PROVIDING FOR AN APPOINTMENT TO THE PLANNING COMMISSION May 14, 2025 New Business #1 6822a71e932c5bddda0e0ee0
20250514 San Bernandino County Adelanto City Council Announcement Of Closed Session Items 1 1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8: Property: 17537 Montezuma, Adelanto CA 92301 APN: 0459-354-07and; Vacant lot 0459-354-08 Agency Negotiator: Todd Litfin, City Attorney Negotiating Parties: Ocean View Psychiatric Health Center and/or Assignee Under Negotiation: Price, and terms of payment May 14, 2025 Announcement Of Closed Session Items #1 6822a71e932c5bddda0e0edf
20250514 San Bernandino County Adelanto City Council Consent Calendar 8 8. Approval of 2nd Reading of Ordinance 656 entitled: ORDINANCE NO. 656 ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ADELANTO, COUNTY OF SAN BERNARDINO, REPEALING ORDINANCE NO. 626 AND SETTING FORTH COMPENSATION RATES FOR THE MAYOR AND CITY COUNCIL MEMBERS May 14, 2025 Consent Calendar #8 6822a71e932c5bddda0e0edd
20250514 San Bernandino County Adelanto City Council Consent Calendar 9 9. Approval of Amendment No. 2 to Project Funding Agreement no. 23-1002977 with San Bernardino County Transportation Authority (SBCTA) for Bartlett Avenue project. May 14, 2025 Consent Calendar #9 6822a71e932c5bddda0e0edc
Apple Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 San Bernandino County Apple Valley City Council Order of Business 6 3 6.3 APPROVE FINAL PARCEL MAP 20846 That the Town Council move to accept the final map Parcel Map No. 20846. May 13, 2025 Order of Business 6 #3 6822a71e932c5bddda0e0d37
20250513 San Bernandino County Apple Valley City Council Order of Business 7 1 7.1 SUBSTANTIAL AMENDMENT TO THE 2022-2026 CONSOLIDATED PLAN AND 2024-2025 ACTION PLAN That the Town Council: A. Conduct a public hearing and upon accepting public testimony; B. Approve a Substantial Amendment to the 2022-2026 Consolidated Plan and to the 2024-2025 Action Plan; and C. Authorize the Town Manager, or designee, to execute and transmit all necessary documents, including the Substantial Amendment to the Action Plans, and any additional amendments, to ensure timely program expenditures. May 13, 2025 Order of Business 7 #1 6822a71e932c5bddda0e0d40
20250513 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 27, 2025 - Council Chambers Regular Session at 6:30pm May 13, 2025 Order of Business 5 #2 6822a71e932c5bddda0e0d3f
20250513 San Bernandino County Apple Valley City Council Order of Business 5 1 5.1 Suggested items for next Agenda May 13, 2025 Order of Business 5 #1 6822a71e932c5bddda0e0d3e
20250513 San Bernandino County Apple Valley City Council Order of Business 6 4 6.4 APPROVE FINAL PARCEL MAP 20847 That the Town Council move to accept the final map Parcel Map No. 20847. May 13, 2025 Order of Business 6 #4 6822a71e932c5bddda0e0d3d
20250513 San Bernandino County Apple Valley City Council Order of Business 6 5 6.5 APPLE VALLEY POLICE DEPARTMENT HVAC PROJECT That the Town Council: A. Review and approve the bid documents for the Apple Valley Sheriff’s Department HVAC Replacement Project; B. Award a contract to Simco Mechanical, Inc., for the Apple Valley Sheriff’s Department HVAC Replacement Project subject to “Approval as to Form” by the Town Attorney and “Approval as to Content” by the Town Manager in the amount of $71,000 with a 10% contingency of $7,100, for a total amount not to exceed $78,100. May 13, 2025 Order of Business 6 #5 6822a71e932c5bddda0e0d3c
20250513 San Bernandino County Apple Valley City Council Order of Business 6 7 6.7 REQUEST TO ALLOW OVERHEAD POWER LINES FOR IT'S A DOG'S LIFE PET RESORT Approve request to allow overhead utility poles and lines to remain in-place adjacent to It’s a Dog’s Life Pet Resort, near the southeast corner of Outer Highway 18 and Yanan Road. May 13, 2025 Order of Business 6 #7 6822a71e932c5bddda0e0d3b
20250513 San Bernandino County Apple Valley City Council Order of Business 2 3 2.3 Presentations May 13, 2025 Order of Business 2 #3 6822a71e932c5bddda0e0d3a
20250513 San Bernandino County Apple Valley City Council Order of Business 6 6 6.6 ACCEPTANCE OF WORK FOR THE ROADWAY REPAIR 2025 PROJECT That the Town Council: A. Accept the work completed by Onyx Paving Company, Inc. as part of the Roadway Repair 2025 project for a total contract cost of $944,541.70. B. Direct the Town Clerk to file the Notice of Completion for the contracted work. C. Direct the Director of Finance to release the retained funds 30 days after the Notice of Completion has been filed, provided no claims are filed against the contractor. May 13, 2025 Order of Business 6 #6 6822a71e932c5bddda0e0d39
20250513 San Bernandino County Apple Valley City Council Order of Business 6 2 6.2 AWARD POWHATAN ROAD COMPLETE STREETS PROJECT Award a Professional Services Agreement to Kimley-Horn and Associates, Inc. for Design Services for the Powhatan Road Complete Streets project subject to “Approval as to Form” by the Town Attorney and “Approval as to Content” by the Town Manager. May 13, 2025 Order of Business 6 #2 6822a71e932c5bddda0e0d38
20250513 San Bernandino County Apple Valley City Council Order of Business 8 1 8.1 PRESENTATION OF THE DRAFT TOWN WIDE COMPLETE STREETS ACTION PLAN Receive and file. May 13, 2025 Order of Business 8 #1 6822a71e932c5bddda0e0d36
20250513 San Bernandino County Apple Valley City Council Order of Business 11 1 11.1 CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation under section 54956.9(d)(4): One Case B. CONFERENCE WITH LABOR NEGOTIATORS Agency designated representatives: Mayor, Town Attorney, or designee; Unrepresented employee: Town Manager C. PUBLIC EMPLOYEE APPOINTMENT Title: Town Manager (discussion of process) May 13, 2025 Order of Business 11 #1 6822a71e932c5bddda0e0d35
Barstow
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250506 San Bernandino County Barstow City Council Item 9 9. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BARSTOW DECLARING ITS INTENTION TO SET THE TIME, DATE AND PLACE FOR A PROTEST HEARING FOR PROPERTY ABATEMENT COSTS AND PENALTIES FOR MAY 20, 2025 AT 7:00 PM. APN # 0181-247-04-0000 Recommended Action: Approve Resolution No. ____-2025, setting the date and time for a protest hearing for Property Abatement Costs and Penalties for Tuesday, May 20, 2025, at 7:00 PM in the Council Chambers and waive the full reading for APN# 181-241-04-0000. May 06, 2025 Item #9 68191bf9433a47b759933769
20250506 San Bernandino County Barstow City Council Item 8 8. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BARSTOW DECLARING ITS INTENTION TO SET THE TIME, DATE AND PLACE FOR A PROTEST HEARING FOR PROPERTY ABATEMENT COSTS AND PENALTIES FOR MAY 20, 2025 AT 7:00 PM. APN # 0181-091-05-0000 & 0181-091-27-0000 Recommended Action: Approve Resolution No. ____-2025, setting the date and time for a protest hearing for Property Abatement Costs and Penalties for Tuesday, May 20, 2025, at 7:00 PM in the Council Chambers and waive the full reading for APN # 0181-091-05-0000 & 0181-091-27-0000. May 06, 2025 Item #8 68191bf9433a47b759933768
20250506 San Bernandino County Barstow City Council Item 16 16. 860 WEST MAIN STREET - GENERAL PLAN AMENDMENT (PGPA-25-0001) AND ZONING DISTRICT CHANGE (PZCA-25-0001) ORDINANCE INTRODUCTION AND FIRST READING Recommended Action: RECOMMENDATION: Conduct a public hearing and consider staff & Planning Commission recommendations to approve both the request for a Zone District Change under PZCA-25-0001 and its proposed ordinance and General Plan Amendment under PGPA-25-0001 and its proposed resolution to allow for change from C (Commercial) to DU (Diverse Use) zoning and land use designation. PUBLIC SAFETY UPDATES: COUNCIL COMMITTEE REPORTS: BUSINESS OF THE COUNCIL: STAFF REPORTS: CITY MANAGER COMMENTS: PRESENTATION May 06, 2025 Item #16 68191bf9433a47b759933767
20250506 San Bernandino County Barstow City Council Item 14 14. UPDATE TO THE CLASSIFICATION AND COMPENSATION PLAN TO AMEND UNREPRESENTED POSITIONS, WITH NO BUDGET IMPACT Recommended Action: 1. Approve Resolution No. ____-2025 to update the Classification and Compensation Plan to include the positions of Administrative Services Director and Police Chief; and 2. Approve the unrepresented, at-will position of Administrative Services Director and job description. May 06, 2025 Item #14 68191bf9433a47b759933766
20250506 San Bernandino County Barstow City Council Item 15 15. PROVIDE FEEDBACK ON DRAFT ORDINANCE REGARDING SMOKE SHOPS AND TOBACCO STORES PRIOR TO PLANNING COMMISSION REVIEW Recommended Action: That the City Council provide direction to staff regarding potential changes to the proposed draft ordinance regulating smoke shops and tobacco stores as land uses and amending the Barstow Municipal Code to add a new chapter 9.74 and amending sections 19.14.030, 19.16.020, and 19.030 for further consideration by the Planning Commission. PUBLIC HEARINGS: May 06, 2025 Item #15 68191bf9433a47b759933765
20250506 San Bernandino County Barstow City Council Item 11 11. AWARD OF CONTRACT FOR PUBLIC FACILITY VENTILATION UPGRADES AT THE CORA HARPER COMMUNITY CENTER PROJECT TO ALLISON MECHANICAL INC. PROJECT #2024-1000 Recommended Action: 1. City staff recommends that the City Council award the contract to Allison Mechanical, Inc. for the ventilation upgrades at the Cora Harper Community Center Project (“Project’). 2. Approve an overall budget of $1,781,010, inclusive of a 5% contingency. 3. Approve the allocation of $316,344 in CDBG-CV (COVID-19) funds, $140,281 in unprogrammed CDBG funds, and the reallocation of $222,739 in CDBG funds originally designated for the ADA Curb Ramps and Infrastructure Improvements Project to the Cora Harper HVAC Improvement Project. 4. Acknowledge the existing CDBG award of $213,809 for the Project. 5. Authorize City staff to pursue additional funding sources to cover the remaining project cost balance, including a 5% contingency. 6. Request the City Council authorize an additional appropriation of $887,837 from Measure Q to cover the unfunded project balance May 06, 2025 Item #11 68191bf9433a47b759933764
20250506 San Bernandino County Barstow City Council Item 10 10. APPROVAL OF PROPOSED MURAL DESIGNS – MCLB BARSTOW MURAL AT 621 E. MAIN STREET & EARTH DAY ELECTRICAL BOX MURAL AT THE CORNER OF BARSTOW ROAD AND VIRGINIA WAY Recommended Action: Approve the proposed mural renderings 1. MCLB Barstow Mural located at 621 E. Main Street & 2. Earth Day Mural on the Electrical Box at the Corner of Barstow Road and Virginia Way May 06, 2025 Item #10 68191bf9433a47b759933763
20250506 San Bernandino County Barstow City Council Item 12 12. ADOPT CITY COUNCIL POLICY MEMORANDUM #2025-___, CANNABIS COMMUNITY BENEFIT PROGRAM POLICY Recommended Action: Staff recommends the City Council: 1. Provide the percentages to which Cannabis Community Benefit Program funds can be allocated to City Projects, City-Sponsored Events, and Repairs, Maintenance and/or Upgrades. 2. Adopt City Council Policy Memorandum #2025-______, Cannabis Community Benefit Program Policy, with the inclusion of the suggested percentages agreed upon by the City Council, as per the aforementioned recommended action. May 06, 2025 Item #12 68191bf9433a47b759933762
20250506 San Bernandino County Barstow City Council Item 13 13. ASSESSMENT AND FUNDING NEEDS FOR SPORTS PARK FIELD IMPROVEMENTS Recommended Action: Staff is requesting direction from the City Council on the following: 1. Should staff explore the possibility of pausing or reprioritizing other planned repairs in order to reallocate approximately $125,000 for the Sports Park field improvements within the current fiscal year? 2. If immediate funding is not available, should the Sports Park field improvements be prioritized for consideration during the FY 2025-26 budget planning process? May 06, 2025 Item #13 68191bf9433a47b759933761
20250506 San Bernandino County Barstow City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL — ANTICIPATED LITIGATION Recommended Action: 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 May 06, 2025 Item #1 68191bf9433a47b759933760
20250506 San Bernandino County Barstow City Council Item 3 3. QUARTERLY TREASURER'S REPORT - OCT 2024 - DEC 2024 Recommended Action: Presentation only. May 06, 2025 Item #3 68191bf9433a47b75993375f
20250506 San Bernandino County Barstow City Council Item 2 2. CONFERENCE WITH LABOR NEGOTIATORS Recommended Action: Conference with Labor Negotiators (Gov. Code § 54957.6) City & District Negotiators: City Manager/District Manager Rochelle Clayton Employee Organizations: Unit 1 - Teamsters Local 1932 Unit 2 - Teamsters Local 1932 Unit 3 - Barstow Police Officers’ Association Unit 5 - Barstow Professional Firefighters Association Unit 6 - Barstow Management Employees’ Association Unit 8 - Barstow Police Department Management Association All Unrepresented Employees May 06, 2025 Item #2 68191bf9433a47b75993375e
20250506 San Bernandino County Barstow City Council Item 7 7. RATIFICATION OF ACCOUNTS PAYABLE EXPENDITURES Recommended Action: Approve and ratify expenses, as audited, checks #99110-99418 totaling $6,020,428.22 and wires #1116-1125 totaling $622,007.86, per the Agency breakdown below: City: $6,458,635.78 Fire: $183,000.30 Successor Agency: $0.00 Grand Total: $6,642,436.08 CITY COUNCIL: May 06, 2025 Item #7 68191bf9433a47b75993375d
Chino Hills
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 San Bernandino County Chino Hills City Council Item 5 5. INTRODUCTION: New Employees: Joseph Canda and Andrew Felix, Information Technology Technicians, City Manager’s Office May 13, 2025 Item #5 6822a71e932c5bddda0e0d8c
20250513 San Bernandino County Chino Hills City Council Item 20 20. Accept report of delinquent water and sewer charges and direct staff to mail lien notices to affected properties with delinquent charges that will be considered for placement on tax roll at a public hearing on July 8, 2025, and authorize notice to be published once a week for two successive weeks prior to public hearing, in a newspaper of general circulation, for delinquent charges that are more than sixty days past due May 13, 2025 Item #20 6822a71e932c5bddda0e0d95
20250513 San Bernandino County Chino Hills City Council Item 10 10. PRESENTATION: Teen Advisory Board (TAB) 2024-25 School Year Update and recognition of outgoing members May 13, 2025 Item #10 6822a71e932c5bddda0e0d94
20250513 San Bernandino County Chino Hills City Council Item 13 13. Receive and file City Officials' Travel Expense and Reimbursement Report regarding trainings and/or meetings reimbursed by City, pursuant to Government Code Sections 53232.2 and 53232.3 and City Official Travel Expense and Reimbursement Policy Section 2.2.5 for period of March 25, through May 12, 2025 May 13, 2025 Item #13 6822a71e932c5bddda0e0d93
20250513 San Bernandino County Chino Hills City Council Item 17 17. Authorize execution of Amendment No. 2 to Agreement No. A2024-085 with Engineering Resources of Southern California, Inc., increasing total not-to-exceed amount to $378,130 and extend agreement term to June 30, 2027, for additional plan review services and add a 35 percent contingency for Serenity Grove Residential Project (formerly Paradise Ranch) May 13, 2025 Item #17 6822a71e932c5bddda0e0d92
20250513 San Bernandino County Chino Hills City Council Item 16 16. Authorize execution of Agreement for Purchase and Sale of Real Property and Quitclaim Deed for sale of 5,536 square-feet of City-owned open space to adjacent property owners at 13662 Monteverde Drive for $2.75 per square foot for total sale price of $15,224; authorize City Manager to execute Notice for Approval of Lot Line Adjustment and any other documents necessary to complete transfer; and determine sale of property is exempt from review under California Environmental Quality Act May 13, 2025 Item #16 6822a71e932c5bddda0e0d91
20250513 San Bernandino County Chino Hills City Council Item 14 14. Ratify payments over $25,000 totaling $7,607,750.14 for month ended March 31, 2025 May 13, 2025 Item #14 6822a71e932c5bddda0e0d90
20250513 San Bernandino County Chino Hills City Council Item 15 15. Receive and file Monthly Financial Report for month ended March 31, 2025 May 13, 2025 Item #15 6822a71e932c5bddda0e0d8f
20250513 San Bernandino County Chino Hills City Council Item 3 3. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(4) Initiation of Litigation (One potential case) May 13, 2025 Item #3 6822a71e932c5bddda0e0d8e
20250513 San Bernandino County Chino Hills City Council Item 2 2. LIABILITY CLAIMS - Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(1) Existing Litigation: a. Ashley Bautista, an incompetent, by and through her Guardian ad Litem, John Bautista v. City of Chino Hills, a public entity; and Does 1 to 50, inclusive - San Bernardino County Court Case No. CIVSB 2103831 b. Jie Zou, as Administrator of the Estate of Mingxiang Zou v. City of Chino Hills - San Bernardino County Superior Court Case No. CIVSB 2316320 c. Kimberly Nicole Carlton, an individual v. City of Chino Hills, a municipality; County of San Bernardino, a municipality; State of California, a government entity; James Ching Chang, an individual; and Does 1 through 50, inclusive - San Bernardino Superior Court Case No. CIVSB 2413692 d. Veronica Quinonez, an individual v. City of Chino Hills, a public entity; San Bernardino County, a public entity; State of California, a public entity; California Department of Transportation, a public entity; Joe Chen, an individual; Annie Chen, an individual; and Does 1 to 50, inclusive - San Bernardino Superior Court Case No.: CIVRS 2400968 e. Southern California Edison Company v. City of Chino Hills; and Does 1 through 50 inclusive - San Bernardino Superior Court Case No.: CIVRS 2402157 f. Tyler Crismier, a minor, by and through his Guardian ad Litem, Alan Crismier, father v. Chino Valley Unified School District, City of Chino, City of Chino Hills, County of San Bernardino, State of California, Justin Cortez, and Does 1 to 25. San Bernardino Superior Court Case No.: CIVRS 2402764 g. Windi Palmer v. City of Chino Hills; and Does 1 to 50 inclusive - San Bernardino Superior Court Case No.: CIVRS 2500725 May 13, 2025 Item #2 6822a71e932c5bddda0e0d8d
20250513 San Bernandino County Chino Hills City Council Item 21 21. Adopt resolutions approving Preliminary Engineer’s Reports, declaring intention to levy and collect assessments, and setting time and place of hearing for levy of proposed assessments of Chino Hills Landscape and Lighting District No. 1, Chino Hills Vellano Landscaping and Lighting District, Chino Hills Los Serranos Lighting Maintenance District, and Chino Hills Special Maintenance Areas 1 and 2 for June 24, 2025, at 6:00 p.m. May 13, 2025 Item #21 6822a71e932c5bddda0e0d96
20250513 San Bernandino County Chino Hills City Council Item 4 4. RECOGNITION: Ruben S. Ayala High School Percussion and Drumline as WGI Percussion World Champions May 13, 2025 Item #4 6822a71e932c5bddda0e0d8b
20250513 San Bernandino County Chino Hills City Council Item 6 6. PROCLAMATION - Proclaiming the week of May 11-17, 2025, as National Police Week May 13, 2025 Item #6 6822a71e932c5bddda0e0d8a
20250513 San Bernandino County Chino Hills City Council Item 7 7. PROCLAMATION - Proclaiming the week of May 18-24, 2025, as National Public Works Week May 13, 2025 Item #7 6822a71e932c5bddda0e0d89
20250513 San Bernandino County Chino Hills City Council Item 9 9. PROCLAMATION - Proclaiming May as Asian American and Native Hawaiian/Pacific Islander (AANHPI) Month May 13, 2025 Item #9 6822a71e932c5bddda0e0d9c
20250513 San Bernandino County Chino Hills City Council Item 8 8. PROCLAMATION - Proclaiming the week of May 19 - 25, 2025, as National Emergency Services Medical Week and Month of May as Trauma Awareness Month and National Wildfire Awareness Month May 13, 2025 Item #8 6822a71e932c5bddda0e0d9b
20250513 San Bernandino County Chino Hills City Council Item 18 18. Appropriate $122,041 from various funds for third quarter budget review May 13, 2025 Item #18 6822a71e932c5bddda0e0d9a
20250513 San Bernandino County Chino Hills City Council Item 19 19. Adopt resolution electing to have charges for sewer service collected on tax roll for all residential parcels to which city provides sewer-only service for Fiscal Year 2025-26, ordering preparation and filing of report, and fixing time and place for public hearing for July 8, 2025, at 6:00 p.m. May 13, 2025 Item #19 6822a71e932c5bddda0e0d99
20250513 San Bernandino County Chino Hills City Council Item 22 22. Approve Griswold Industries dba Cla-Val Company as sole source provider of Cla-Val automatic flow control valve service per Chino Hills Municipal Code (CHMC) Section 3.18.050.B, thus dispensing with competitive bidding procedures of CHMC Chapter 3.18 - Contracting System; authorize execution of five-year agreement with Griswold Industries dba Cla-Val Company to provide automatic flow control valve maintenance, repair, and replacement services for estimated total contract amount not-to-exceed $750,000; and determine action exempt from review under California Environmental Quality Act May 13, 2025 Item #22 6822a71e932c5bddda0e0d98
20250513 San Bernandino County Chino Hills City Council Item 23 23. Appropriate $275,000 each from Community Facility District (CFD) 5 and CFD 9 Funds, and transfer $450,000 within Road Maintenance and Rehabilitation Account (RMRA) Fund from Sleepy Hollow Streets Pavement Rehabilitation Project to Butterfield Ranch Road Pavement Rehabilitation Project (Project); award contract to Vance Corporation in amount of $1,866,330.42 for construction; and authorize City Manager, at his discretion, to approve cumulative change orders up to ten percent ($186,633.04) of awarded contract amount for Project to primarily reconstruct deteriorated asphalt on Butterfield Ranch Road between Soquel Canyon Parkway to Pine Avenue May 13, 2025 Item #23 6822a71e932c5bddda0e0d97
Fontana
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 San Bernandino County Fontana City Council Consent Item J J. Pacific Electric Trail Canopy (Outdoor Fitness Zone 25-0199 Equipment) PW-24-251-CC Authorize an increase in the construction amount by $81,817.50, bringing the total amount to $244,011.61, and authorize a 10% contingency of $24,401.16. May 13, 2025 Consent Item #J 6822a71e932c5bddda0e0d41
20250513 San Bernandino County Fontana City Council Consent Item B B. Adoption of Ordinance No. 1968, Adding Article VII to 25-0191 Fontana Municipal Code Chapter 16 regarding Camping in the City. Second Reading/Adopt Ordinance No. 1968, Adding Article VII Entitled “Camping” to Chapter 16 of the Fontana Municipal Code to Establish Procedures for the Handling of Camping and Associated Matters. May 13, 2025 Consent Item #B 6822a71e932c5bddda0e0d4b
20250513 San Bernandino County Fontana City Council Consent Item C C.W. Driver, LLC for the Downtown West Parking Structure Project (DE-25-98-SP). 1. Award and authorize the City Manager to execute the Professional Services Agreement with C.W. Driver, LLC for the Downtown West Parking Structure Project in the amount of $596,576.00 (Request for Proposals DE-25-98-SP). 2. Approve and authorize the City Manager to execute future individual Professional Services Agreement Amendments not exceeding $100,000.00 for the Downtown West Parking Structure Project (Request for Proposals DE-25-98-SP). May 13, 2025 Consent Item #C 6822a71e932c5bddda0e0d4a
20250513 San Bernandino County Fontana City Council Consent Item G G. Approve a Professional Services Agreement for 25-0196 Architectural Design Services with Robert, Borders & Associates for the Regional Navigation Center Tenant Improvements Project (DE-25-91-SP) 1. Approve and authorize the City Manager to execute a Professional Services Agreement with Robert, Borders & Associates for Architectural Design Services for the Regional Navigation Center Tenant Improvements Project in the amount of $625,399.00 (Request for Proposals DE-25-91-SP). 2. Appropriate $150,000.00 from Capital Reinvestment Fund (601) to the Regional Navigation Center Tenant Improvements Project (PN37600084). 3. Approve and authorize the City Manager to execute future individual Professional Services Agreement Amendments not exceeding $100,000.00 for the Regional Navigation Center Tenant Improvements Project (Request for Proposals DE-25-91-SP). 4. Authorize the City Manager to execute any and all utility agreements, utility easements, and any related items on behalf of the City of Fontana for the Regional Navigation Center Tenant Improvements Project. May 13, 2025 Consent Item #G 6822a71e932c5bddda0e0d49
20250513 San Bernandino County Fontana City Council Closed Session 1 CLOSED SESSION: A. 1:00 P.M. CLOSED SESSION A. 1. CONFERENCE WITH LABOR NEGOTIATOR PURSUANT 25-0211 TO GOVERNMENT CODE SECTION 54957.6 City Negotiator: John Bakhit, Labor Counsel and Matt Ballantyne, City Manager. Employee Organization(s): Police Officers Association. May 13, 2025 Closed Session #1 6822a71e932c5bddda0e0d48
20250513 San Bernandino County Fontana City Council Public Hearing A A. Master Case No. 25-00011 and Municipal Code Amendment 25-0136 No. 25-001: Fontana Municipal Code amendments to Chapter 30 (Zoning and Development Code) to establish a new entertainment center overlay district with three (3) Entertainment Center planning areas with land use restrictions and requirements; revisions to the land use tables in Form Based Code (FBC) Downtown Gateway, Sierra Gateway, Route 66 Gateway and Valley Gateway) and Commercial Zoning Districts for parcels that have frontage along Foothill Boulevard between Ilex Street to Maple Avenue and along Sierra Avenue from I-10 to Randall Avenue, revise the permit requirements for farmers markets from minor use permit to temporary use permit; revise the nonconforming provisions to allow for expansions for up to 50 percent along with an extension of a discontinued nonconforming use up to twenty-four months for repairs, remodels, and expansions; and include a requirement for the installation of Route 66 signage for certain properties along Foothill Boulevard for projects that undergoing a Design Review or an Administrative Site Plan, pursuant to the certified General Plan Environmental Impact Report (State Clearinghouse (SCH) No. 2016021099) and Public Resources Code Section 21083.3. 1. Determine that the proposed amendments are consistent with the Fontana General Plan and certified General Plan Environmental Impact Report (EIR) (State Clearinghouse No. 2016021099) and so qualifies for an exemption from CEQA specifically Public Resources Code 20183.3 and CEQA Guidelines Section 15183, as the proposed amendments will have no new or more severe significant environmental effect “peculiar to” the Ordinance than discussed in the certified EIR and will have no significant off-site and cumulative impacts not discussed in that EIR as long as all applicable mitigation measures in the certified EIR will be undertaken; and 2. Read by title only and waive further reading of and introduce Ordinance No.1969, an Ordinance of the City Council of the City of Fontana approving Master Case No. 25-0011 and Municipal Code Amendment No. 25-001 to establish a new entertainment center overlay district with three (3) Entertainment Center planning areas with land use restrictions and requirements; revisions to the land use tables in Form Based Code (FBC) Downtown Gateway, Sierra Gateway, Route 66 Gateway and Valley Gateway) and Commercial Zoning Districts for parcels that have frontage along Foothill Boulevard between Ilex Street to Maple Avenue and Along Sierra Avenue from I-10 to Randall Avenue, revise the permit requirements for farmers markets from minor use permit to temporary use permit; revise the nonconforming provisions to allow for expansions for up to 50 percent along with an extension of a discontinued nonconforming use up to twenty-four months for repairs, remodels, and expansions; and include a requirement for the installation of Route 66 signage for certain properties along Foothill Boulevard for projects that undergoing a Design Review or an Administrative Site Plan. May 13, 2025 Public Hearing #A 6822a71e932c5bddda0e0d47
20250513 San Bernandino County Fontana City Council Consent Item F F. Award Construction Management Services contract with 25-0188 May 13, 2025 Consent Item #F 6822a71e932c5bddda0e0d46
20250513 San Bernandino County Fontana City Council Consent Item D D. Adopt a Resolution for Projects Funded by the Road Repair 25-0168 and Accountability Act, SB 1 Adopt Resolution No. 2025-022, of the City Council of the City of Fontana to incorporate projects funded by SB 1, the Road Repair and Accountability Act, for Fiscal Year 2025-2026. May 13, 2025 Consent Item #D 6822a71e932c5bddda0e0d45
20250513 San Bernandino County Fontana City Council Consent Item E E. Award a Construction Contract for the Stage Red Theater 25-0187 Outdoor Deck Project (PW-25-125-SB) 1. Award bid and authorize the City Manager to execute a construction contract with Oppenheimer National for the construction of the Stage Red Theater Outdoor Deck Project in the amount of $244,400.00 and authorize a 10% contingency in the amount of $24,440.00 (PW-25-125 -SB). 2. Authorize the City Manager to execute any related items on the behalf of the City of Fontana for the Stage Red Theater Outdoor Deck Project (PW-25-125-SB). May 13, 2025 Consent Item #E 6822a71e932c5bddda0e0d44
20250513 San Bernandino County Fontana City Council Consent Item H H. Authorize Operating funding to the Stage Red Enterprise 25-0197 Fund. Approving funding to the Stage Red Enterprise Fund for operating expenses to ASM Global. May 13, 2025 Consent Item #H 6822a71e932c5bddda0e0d43
20250513 San Bernandino County Fontana City Council Consent Item I I. Police Department Monthly Information Update 25-0198 Accept the Police Department monthly information update for March 2025. May 13, 2025 Consent Item #I 6822a71e932c5bddda0e0d42
Hesperia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 San Bernandino County Hesperia City Council Item 15 15. Page 83 Development Code Amendment DCA25-00001; Applicant: City of Hesperia; Area affected: City-wide Recommended Action: Place on second reading and adopt by title waiving the text of Ordinance No . 2025-01, approving Development Code Amendment DCA25-00001, which modifies development standards related to Accessory Dwelling Units (ADUs) and Junior Accessory Dwelling Units (Junior ADUs). Staff Person: Principal Planner Ryan Leonard Attachments: SR ADU Development Standards Update 5-6-2025 Ordinance 2025-01 Attachment 2 - Exhibit A: HMC Modifications May 20, 2025 Item #15 6827dc32d12ecd5785486326
20250520 San Bernandino County Hesperia City Council Item 9 9. Page 65 Iconix Waterworks- New Contract Recommended Action: It is recommended that the Board of Directors of the Hesperia Water District authorize the City Manager to enter into a one (1) year agreement with Iconix Waterworks in a not-to-exceed amount of $150,000, for the purchase of A.Y. McDonald manufactured water products. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR Iconix Waterworks Contract 5-20-2025 May 20, 2025 Item #9 6827dc32d12ecd578548632c
20250520 San Bernandino County Hesperia City Council Item 18 18. Page 97 Overview of the City of Hesperia’s Response to Fireworks Recommended action It is recommended that the City Council receive, and file information related to City, County Fire and Police response efforts related to illegal fireworks. Staff Person: Assistant Chief Kelly Anderson and Lieutenant Robert Arrieta Attachments: SR City of Hesperia's Response to Fireworks 5-20-2025 May 20, 2025 Item #18 6827dc32d12ecd578548632b
20250520 San Bernandino County Hesperia City Council Item 8 8. Page 61 Acceptance of American Rescue Plan Act (ARPA) Grant- Tamarisk Storm Water Basin Rehabilitation Recommended Action: It is recommended that the City Council accept the completed Tamarisk Storm Water Basin Rehabilitation project and authorize staff to record a “Notice of Completion” and release all withheld retention amounts after a minimum of thirty (30) calendar days from the date of recordation. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR Acceptance of Tamarisk Storm Water Basin Rehabilitation 5-20-2025 Attachment 1 - Notice of Completion May 20, 2025 Item #8 6827dc32d12ecd578548632a
20250520 San Bernandino County Hesperia City Council Closed Session Item 1 CLOSED SESSION - 5:00 PM Conference with Legal Counsel – Existing Litigation Government Code Section 54956.9(d)1 1. Sully-Miller Contracting, et al. v. City of Hesperia et al., SBSC Case No. CIVSB2410614 2. NAS69 Ventures LLC, et al. v. City of Hesperia, et al., SBSC Case No. CIVSV2438493 Personnel Matters - Performance Evaluations Government Code Section 54958 1. Performance Evaluation - City Attorney 2. Performance Evaluation - City Manager May 20, 2025 Closed Session Item #1 6827dc32d12ecd5785486329
20250520 San Bernandino County Hesperia City Council Item 5 5. Page 51 Contract with Printing Services- Wirz and Company Printing, Inc. Recommended Action: It is recommended that the City Council and Board of Directors of the Hesperia District Water District authorize the City Manager to enter into a one -year contract with Wirz and Company Printing, Inc., in a not-to-exceed amount of $80,000 for printing services. Staff Person: Assistant City Manager Casey Brooksher Attachments: SR Wirz and Company Printing, Inc. 5-20-2025 May 20, 2025 Item #5 6827dc32d12ecd5785486328
20250520 San Bernandino County Hesperia City Council Item 14 14. Page 81 Three-Year Service Agreement with Assured Data Protection, Inc. Recommended Action: It is recommended that the City Council authorize the City Manager to execute a three-year professional services agreement with Assured Data Protection, Inc . for a total not-to-exceed contract amount of $259,320 for the cloud-based Disaster Recovery as a Service (DRaaS) solution that provides comprehensive protection for the City’s critical applications and data. Staff Person: Deputy Human Resources/Risk Management Director Rita Perez Attachments: SR Assured Data Protection, Inc. Agreement 5-20-2025 May 20, 2025 Item #14 6827dc32d12ecd5785486327
20250520 San Bernandino County Hesperia City Council Item 4 4. Page 27 Agreement for the Acquisition of Wastewater Infrastructure Assets from Silverwood Development Phase 1, LLC Recommended Action: It is recommended that the City Council and the Board of Directors of the Hesperia Water District authorize the City Manager to execute an Agreement for the Purchase and Sale Agreement with Silverwood Development Phase 1, LLC (the Developer) in the amount of $6,332,931 for the acquisition of wastewater infrastructure assets constructed to support the Silverwood master-planned community. Staff Person: Assistant City Manager Casey Brooksher Attachments: SR Wastewater Infrastructure Assets Silverwood Development 5-20-2025 Attachment 1 - Agreement for Purchase & Sale Attachment 2 - Technical Memorandum - Silverwood May 20, 2025 Item #4 6827dc32d12ecd5785486325
20250520 San Bernandino County Hesperia City Council Item 6 6. Page 53 Acceptance of American Rescue Plan Act (ARPA) Grant- Citywide Sidewalk Repairs Phase I Recommended Action: It is recommended that the City Council accept the completed Citywide Sidewalk Repairs Phase I project and authorize staff to record a “Notice of Completion” and release all withheld retention amounts after a minimum of thirty (30) calendar days from the date of recordation. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR Acceptance of Citywide Sidewalk Repairs Phase I 5-20-2025 Attachment 1 - Notice of Completion May 20, 2025 Item #6 6827dc32d12ecd5785486324
20250520 San Bernandino County Hesperia City Council Item 17 17. Page 93 Construction Contract for Maple Avenue Sewer Line Replacement , C.O. No. 9018 Recommended Action: It is recommended that the City Council and Board of Directors of the Hesperia Water District: 1) Award a construction contract for the Maple Avenue Sewer Line Replacement project, C.O. No. 9018, to the responsive and responsible bidder, CEM Construction, for the bid amount of $1,341,200, add Alternate A for the amount of $20,000, plus a 10% contingency of $136,120 for a not-to-exceed total of $1,497,320. 2) Approve the project as represented by the plans and specifications; and 3) Authorize the City Manager or designee to execute the contract and any other necessary documents related to the project. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR Maple Ave Sewer Line Replacement CO 9018 5-20-2025 Attachment 1 - Bid Results May 20, 2025 Item #17 6827dc32d12ecd5785486323
20250520 San Bernandino County Hesperia City Council Item 16 16. Page 91 FY 2025-26 Budget Workshop #2 - Vacancies, Recruitment Efforts, and Retention Strategies as Required by California Assembly Bill 2561 Recommended Action: It is recommended that the City Council/Board receive this report on the City of Hesperia proposed staffing for Fiscal Year (FY) 2025-26 and hold a public hearing of a comprehensive overview of current job vacancies, recruitment efforts, and retention strategies as required by California Assembly Bill 2561. Staff Person: Assistant City Manager Casey Brooksher Attachments: SR Budget Workshop #2 & Job Vacancies Required by AB 2561 5-20-2025 May 20, 2025 Item #16 6827dc32d12ecd5785486322
20250520 San Bernandino County Hesperia City Council Item 7 7. Page 57 Acceptance of American Rescue Plan Act (ARPA) Grant- Citywide Sidewalk Repairs Phase II Recommended Action: It is recommended that the City Council accept the completed Citywide Sidewalk Repairs Phase II project and authorize staff to record a “Notice of Completion” and release all withheld retention amounts after a minimum of thirty (30) calendar days from the date of recordation. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR Acceptance of Citywide Sidewalk Repairs Phase II 5-20-2025 Attachment 1 - Notice of Completion May 20, 2025 Item #7 6827dc32d12ecd5785486321
20250520 San Bernandino County Hesperia City Council Item 3 3. Page 17 Treasurer’s Cash Report for the unaudited period ended March 31, 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 5-20-2025 Attachment 1 - Treasurer's Report May 20, 2025 Item #3 6827dc32d12ecd5785486320
20250520 San Bernandino County Hesperia City Council Item 12 12. Page 77 City Council Designation for a Representative at the Southern California Association of Governments (SCAG) Recommended Action: It is recommended that the City Council designate Council Member Chris Ochoa as the City's representative for the Southern California Association of Governments (SCAG). Staff Person: Assistant to the City Manager Tammy Pelayes Attachments: SR SCAG City Council Representative 5-20-2025 May 20, 2025 Item #12 6827dc32d12ecd578548631f
20250520 San Bernandino County Hesperia City Council Item 13 13. Page 79 One-Year Contract with Nobel Systems, Inc. for Citywide GIS Integrations Recommended Action: It is recommended that the City Council and Board of Directors of the Hesperia Water District authorize the City Manager to enter into a one -year contract with Nobel Systems, Inc. (Nobel), for a total not-to-exceed contract amount of $93,502, for the City’s Geographical Information Systems (GIS) software and associated services. Staff Person: Deputy Human Resources/Risk Management Director Rita Perez Attachments: SR Nobel Systems, Inc. Contract 5-20-2025 May 20, 2025 Item #13 6827dc32d12ecd578548631e
20250520 San Bernandino County Hesperia City Council Item 11 11. Page 71 Approve the FY 2025-26 SB-1 Funding Project List Recommended Action: It is recommended that the City Council approve Resolution No. 2025-14 approving the Fiscal Year 2025-26 Project List to be funded by SB-1: The Road Repair and Accountability Act. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR FY 2025-26 SB-1 Funding Project List 5-20-2025 Resolution 2025-14 May 20, 2025 Item #11 6827dc32d12ecd578548631c
20250520 San Bernandino County Hesperia City Council Item 10 10. Page 67 Acceptance of American Rescue Plan Act (ARPA) Grant- Roofing Replacement and Repairs - Plant 5, 18, 24, & 26, C.O. No. 8093 Recommended Action: It is recommended that the City Council and Board of Directors of the Hesperia Water District accept the completed Roofing Replacement and Repairs - Plant 5, 18, 24, & 26, C.O. No. 8093 project and authorize staff to record a “Notice of Completion” and release all withheld retention amounts after a minimum of thirty (30) calendar days from the date of recordation. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR Acceptance of Roof Replacment CO 8093 5-20-2025 Attachment 1 - Notice of Completion May 20, 2025 Item #10 6827dc32d12ecd578548631b
20250506 San Bernandino County Hesperia City Council Item 3 3. Page 17 Off-Highway Motor Vehicle Grant Application to the California Department of Parks and Recreation Recommended Action: It is recommended that the City Council approve and adopt Resolution No . 2025-11 authorizing the submission of a California Off-Highway Motor Vehicle (OHV) Grant Application to the California Department of Parks and Recreation for a total of $104,216.00 and authorize the City Manager and the San Bernardino County Sheriff’s Department to execute the Application and any amendments thereto on behalf of the City. Staff Person: Captain Steve Allen Attachments: SR Off-Highway Motor Vehicle Grant Application 5-6-2025 Resolution 2025-11 Attachment 2- Off-Highway Motor Vehicle Grant Application May 06, 2025 Item #3 68191bf9433a47b75993370a
20250506 San Bernandino County Hesperia City Council Item 5 5. Page 25 Contract with Badger Meter, Inc. Recommended Action: It is recommended that the Board of Directors of the Hesperia Water District authorize the City Manager to approve a contract for Fiscal Year (FY) 2025-26 with Badger Meter, Inc. in the not-to-exceed amount of $900,000. An anticipated $600,000 will be expended for the purchase of cellular endpoints and registers for automated meter reading infrastructure. An additional $ 300,000 is allocated for the purchase of water meters and related water meter parts. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR Contract with Badger Meter, Inc. 5-6-2025 May 06, 2025 Item #5 68191bf9433a47b75993370c
20250506 San Bernandino County Hesperia City Council Item 8 8. Page 37 Appeal Hearing for the Revocation of Business License No. BL-50006 held by HSP Hotels, LLC Recommended Action: It is recommended that the City Council conduct an appeal hearing regarding the revocation of Business License No. BL-50006, held by HSP Hotels, LLC, doing business as Holiday Inn Express ("Operator"), located at 9750 Key Point Avenue. Following the hearing, it is further recommended that the City Council determine that the Operator is in violation of Hesperia Municipal Code Section 3.10.050 due to its failure to remit Transient Occupancy Tax (“TOT”), thereby causing financial harm to the City and its taxpayers. Based on this finding, the City Council should uphold the revocation of Business License No. BL-50006 in accordance with Hesperia Municipal Code Section 5.04.140(A)(4). Staff Person: Director of Development Services Nathan Freeman Attachments: SR Appeal Hearing for Revocation of Business License 5-6-2025 Attachment 1- April 25, 2024 Demand Letter Attachment 2a - November 14, 2024 Letter from City to Operator Attachment 2b - Returned Certified Mail Receipt Attachment 3 - January 27, 2025 Notice of Intent to Revoke BL-50006 Attachment 4 - February 6, 2025 Revocation Letter 15 day Appeal Attachment 5 - February 18, 2025 Appeal Letter Attachment 6 - City's Response to Appeal Letter Attachment 7 - Hesperia Municipal Code Chapters 3.10 and 5.04 Attachment 8 - Estimated Unpaid TOT Amounts of Operator May 06, 2025 Item #8 68191bf9433a47b759933715
20250506 San Bernandino County Hesperia City Council Item 9 9. Page 75 Resolution to consider approving the issuance of Tax -Exempt Bonds for the benefit of La Verne Elementary Preparatory Academy, and/or Related Entity Recommended Action: It is recommended that the City Council: 1. Conduct a public hearing regarding the proposed issuance of tax -exempt financing, in an amount not to exceed $22,000,000, for the benefit of 9966 I Ave, LLC, a California limited liability company whose sole member is LaVerne Elementary Preparatory Academy Foundation, a California nonprofit public benefit corporation, and/or a related entity (the “Borrower”). The financing would be used to (a) finance and/or refinance the costs of acquiring, constructing, installing, improving, furnishing, and equipping charter school facilities located at 16955 Lemon Street, Hesperia, California 92345, in the amount of $21,000,000, and 9966 I Avenue, Hesperia, California 92345, in the amount of $1,000,000; (b) fund a debt service reserve and related working capital; (c) paying capitalized interest on the bonds; and (d) pay issuance and other related costs associated with the project; and 2. Adopt a resolution approving the issuance of tax-exempt bonds in an amount not to exceed $22,000,000 by the California Public Finance Authority (CalPFA). Staff Person: Director of Development Services Nathan Freeman Attachments: SR La Verne Elementary Preparatory Bond Approval 5-6-2025 Resolution 2025-13 May 06, 2025 Item #9 68191bf9433a47b759933714
20250506 San Bernandino County Hesperia City Council Item 12 12. Page 85 2024 Local Hazard Mitigation Plan Update Recommended Action: It is recommended that the City Council adopt Resolution No. 2025-12, approving the 2024 Local Hazard Mitigation Plan (LHMP) Update, and authorize staff to make future non-substantive revisions to the plan as needed. Staff Person: Management Analyst Jacquelyn Castillo Attachments: SR 2024 Hazard Mitigation Plan 5-6-2025 Resolution 2025-12 Attachment 2 - FEMA Review Letter Attachment 3 - 2024 Mitigation Plan (Available on the City's website) May 06, 2025 Item #12 68191bf9433a47b759933713
20250506 San Bernandino County Hesperia City Council Item 10 10. Page 81 FY 2025-26 Budget Workshop #1- Operating Budget Recommended Action: It is recommended that the City Council/Board receive and file this staff report, which provides information about the current status of the City of Hesperia ’s proposed operating budget for Fiscal Year (FY) 2025-26. Staff Person: Assistant City Manager Casey Brooksher Attachments: SR FY 2025-26 Budget Workshop #1 5-6-2025 May 06, 2025 Item #10 68191bf9433a47b759933712
20250506 San Bernandino County Hesperia City Council Item 11 11. Page 83 Reestablishing Healthy Hesperia Recommended Action: It is recommended that the City Council provide direction to staff on opportunities to reestablish the previously adopted Healthy Hesperia initiative. Staff Person: Public Relations Analyst Kelly Brady Attachments: SR Reestablishing Healthy Hesperia 5-6-2025 May 06, 2025 Item #11 68191bf9433a47b759933711
20250506 San Bernandino County Hesperia City Council Closed Session Item 1 CLOSED SESSION - 5:00 PM Conference with Legal Counsel - Potential Litigation: Government Code Section 54956.9(d)2 & (e)(1) 1. One (1) Case Conference with Legal Counsel – Existing Litigation Government Code Section 54956.9(d)1 1. Sully-Miller Contracting, et al. v. City of Hesperia et al., SBSC Case No. CIVSB2410614 Personnel Matters - Performance Evaluations Government Code Section 54957 1. Performance Evaluation - City Attorney 2. Performance Evaluation - City Manager May 06, 2025 Closed Session Item #1 68191bf9433a47b759933710
20250506 San Bernandino County Hesperia City Council Item 7 7. Page 29 Development Code Amendment DCA25-00001; Applicant: City of Hesperia; Area affected: City-wide Recommended Action: The Planning Commission recommends that the City Council introduce and place on first reading Ordinance No. 2025-01, approving Development Code Amendment DCA25-00001, which modifies development standards related to Accessory Dwelling Units (ADUs) and Junior Accessory Dwelling Units (Junior ADUs). Staff Person: Principal Planner Ryan Leonard Attachments: SR ADU Development Standards Update 5-6-2025 Ordinance 2025-01 Attachment 2 - Exhibit A: HMC Modifications May 06, 2025 Item #7 68191bf9433a47b75993370f
20250506 San Bernandino County Hesperia City Council Item 6 6. Page 27 Ad-Hoc Committee Collaboration Opportunity Recommended Action: It is recommended that the City Council approve the addition of a discussion item for the City / Hesperia Recreation and Park District (HRPD) Ad Hoc Committee, regarding the proposed Hesperia Animal Shelter Play Yard Capital Improvement Project. Staff Person: Assistant to the City Manager Tammy Pelayes Attachments: SR Ad-Hoc Committee Collaboration Opportunity 5-6-2025 May 06, 2025 Item #6 68191bf9433a47b75993370e
20250506 San Bernandino County Hesperia City Council Item 4 4. Page 23 Three-Year Service Agreement with Vector Resources, Inc. dba VectorUSA Recommended Action: It is recommended that the City Council authorize the City Manager to execute a three-year professional services agreement with Vector Resources, Inc. dba VectorUSA for a total not-to-exceed contract amount of $140,376 for the provision and installation of Fortinet firewalls, WiFi access points, and associated licensing. Staff Person: Assistant City Manager Casey Brooksher Attachments: SR Vector Resources Service Agreement 5-6-2025 May 06, 2025 Item #4 68191bf9433a47b75993370d
Loma Linda
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 San Bernandino County Loma Linda City Council Order of Business 3 I 3I. Approve the Cost Share to Repair the Water Treatment Plant that was Damaged by a Lightening Storm [Public Works] — Approve the cost share for Water Treatment Plant repair May 13, 2025 Order of Business 3 #I 6822a71e932c5bddda0e0d88
20250513 San Bernandino County Loma Linda City Council Order of Business 3 H 3H. Approve the Cost Share and Continued Participation for the Regional Urban Water Management Plan [Public Works] — Approve the Regional Urban Water Management Plan May 13, 2025 Order of Business 3 #H 6822a71e932c5bddda0e0d87
20250513 San Bernandino County Loma Linda City Council Order of Business 3 J 3J. Declare Items as Surplus and Approve Appropriate Disposal [Public Works] — Approve the surplus list and appropriate disposal May 13, 2025 Order of Business 3 #J 6822a71e932c5bddda0e0d86
20250513 San Bernandino County Loma Linda City Council Order of Business 3 F 3F. Adopt Resolutions for the Street Light Benefit Assessment District Annual Report - Fiscal Year 2025-2026 [Public Works] — Adopt Council Bill Nos. R-2025-10; R-2025-11; and R-2025-12 May 13, 2025 Order of Business 3 #F 6822a71e932c5bddda0e0d85
20250513 San Bernandino County Loma Linda City Council Order of Business 3 G 3G. Award of Contract to AP Electrical Service, Inc. to Install Manual Transfer Switches at 3 Water Reservoirs for $31,000 [Public Works] — Award contract as recommended May 13, 2025 Order of Business 3 #G 6822a71e932c5bddda0e0d84
20250513 San Bernandino County Loma Linda City Council Order of Business 3 E 3E. Adopt Resolutions for the Landscape Maintenance District No. 1 Annual Report - Fiscal Year 2025-2026 [Public Works] — Adopt Council Bill Nos. R-2025-07; R-2025-08; and R-2025-09 May 13, 2025 Order of Business 3 #E 6822a71e932c5bddda0e0d83
20250513 San Bernandino County Loma Linda City Council Order of Business 3 D 3D. Approve Contract Agreement No. 94-523 A-36, Schedule "A" of the Law Enforcement Service Contract, with the County of San Bernardino for Fiscal Year 2025-26 [City Manager] — Approve Agreement Amendment No. 36 of the San Bernardino County Law Enforcement Service Contract No. 94- 523 May 13, 2025 Order of Business 3 #D 6822a71e932c5bddda0e0d82
20250513 San Bernandino County Loma Linda City Council Order of Business 3 A 3A. Demands Register dated May 13, 2025 [Finance] — Approve Demands for Payment May 13, 2025 Order of Business 3 #A 6822a71e932c5bddda0e0d81
20250513 San Bernandino County Loma Linda City Council Order of Business 3 C 3C. Fire Department's Activity Report - April 2025 [Fire] — Accept the report for filing May 13, 2025 Order of Business 3 #C 6822a71e932c5bddda0e0d80
20250513 San Bernandino County Loma Linda City Council Order of Business 3 B 3B. Treasurer's Report - April 2025 [Finance] — Accept the report for filing May 13, 2025 Order of Business 3 #B 6822a71e932c5bddda0e0d7f
20250513 San Bernandino County Loma Linda City Council Order of Business 6 A 6A. Reports of Council Members May 13, 2025 Order of Business 6 #A 6822a71e932c5bddda0e0d7e
20250513 San Bernandino County Loma Linda City Council Order of Business 6 B 6B. Reports Of Officers Upcoming On-Boarding Workshop with City Council and Planning Commission - Date Pending May 13, 2025 Order of Business 6 #B 6822a71e932c5bddda0e0d7d
20250513 San Bernandino County Loma Linda City Council Order of Business 4 A 4A. Council Bill No. O-2025-01 - (Second Reading) 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) [Community Development] — Adopt Council Bill No. O-2025-01, Waive the full reading of the Ordinance and read by title only (Note: the Council Bill Number identified for this item on the first reading on April 8, 2025, was incorrected and corrected to O- 2025-01) May 13, 2025 Order of Business 4 #A 6822a71e932c5bddda0e0d7c
20250513 San Bernandino County Loma Linda City Council Order of Business 2 B 2B. Public Hearing - Council Bill # O-2025-02 - (First Reading) - Amend the Municipal Code to Establish Fire Hazard Severity Zones (FHSZ) Section in Chapter 32 of Title 15 (Building and Construction) of the Loma Linda Municipal Code Pursuant to Government Code Section 51178 of the California Fire Code [Fire] — Introduce Council Bill #O-2025-02 on first reading, set second reading to May 27, 2025 to adopt the Ordinance May 13, 2025 Order of Business 2 #B 6822a71e932c5bddda0e0d7b
20250513 San Bernandino County Loma Linda City Council Order of Business 2 A 2A. ESRI Presentation on City of Loma Linda [Natalie Carter & Jinho Kang] May 13, 2025 Order of Business 2 #A 6822a71e932c5bddda0e0d7a
Rancho Cucamonga
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250521 San Bernandino County Rancho Cucamonga City Council Closed Session D 4 D4. CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION PURSUANT TO PARAGRAPH (1) OF SUBDIVISION (D) OF SECTION 54956.9; NAME OF CASE: THM ENTERPRISES LLC v. CITY OF RANCHO CUCAMONGA, SAN BERNARDINO SUPERIOR COURT CASE NO CIVRS 2501890. (CITY) May 21, 2025 Closed Session D #4 6827dc32d12ecd57854863fd
20250521 San Bernandino County Rancho Cucamonga City Council Consent Calendar 7 D7. Consideration to Award a Contract with Gentry Brothers Inc. in the Amount of $158,890, Plus a 10% Contingency of $15,890, for the Hellman Avenue and Feron Boulevard Storm Drain Project. This Project is Exempt from the Requirements of the California Environmental Quality Act (CEQA) Per Government Code Section 15301(c)(1) - Existing Facilities. (CITY) May 21, 2025 Consent Calendar #7 6827dc32d12ecd57854863fc
20250521 San Bernandino County Rancho Cucamonga City Council Consent Calendar 6 D6. Consideration of the Amendment No. 02 to Professional Services Agreement with Dapeer, Rosenblit, & Litvak, LLP for Legal Services Related to the Municipal Code and Other Civil Matters, Extending the Term of the Agreement Through September 15, 2025. (CITY) May 21, 2025 Consent Calendar #6 6827dc32d12ecd57854863fb
20250521 San Bernandino County Rancho Cucamonga City Council Consent Calendar Ordinance(S) - Second Readingadoption 1 E1. Consideration of Second Reading and Adoption of the Following: ORDINANCE NO. 1040 AN ORDINANCE OF THE CITY OF RANCHO CUCAMONGA, CALIFORNIA, AMENDING SECTION 5.08.100 OF THE RANCHO CUCAMONGA MUNICIPAL CODE TO AMEND THE LIMITATION ON TOTAL VALUE OF PRIZES AWARDED DURING THE CONDUCT OF BINGO GAMES May 21, 2025 Consent Calendar Ordinance(S) - Second Readingadoption #1 6827dc32d12ecd57854863fa
20250521 San Bernandino County Rancho Cucamonga City Council Consent Calendar 10 D10. Consideration of a Request for a Determination of Public Convenience or Necessity (PCN) to Permit Alcoholic Beverage Sales for Off-Site Consumption (Type-21 Off-Sale General) for an Approved Supermarket Located in the Corridor 1 (CO1) Zone at 9040 Foothill Boulevard - APN: 0208-101-20. The Project Qualifies as a Class 1 Exemption Under State CEQA Guidelines Section 15301 – Existing Facilities (PCN DRC2025-00088). (RESOLUTION NO. 2025-019) (CITY) May 21, 2025 Consent Calendar #10 6827dc32d12ecd57854863f9
20250521 San Bernandino County Rancho Cucamonga City Council Consent Calendar 11 D11. Consideration of Replacement Subdivision Improvement Agreements and Acceptance of Replacement Bonds for Final Maps of Tracts 16072-1, 16072-2, 16072-3, and 16072. (CITY) May 21, 2025 Consent Calendar #11 6827dc32d12ecd57854863f8
20250521 San Bernandino County Rancho Cucamonga City Council Consent Calendar 12 D12. Consideration of Resolution No. 2025-018 Declaring Pursuant to Government Code Section 54221 that certain Real Property Owned by the City located at 8282, 8328, and 8378 Rochester Avenue is Surplus Land and Not Necessary for City’s Use, Finding that Such Declaration is Exempt from Environmental Review Under the California Environmental Quality Act, and Taking Related Actions. (RESOLUTION NO. 2025-018) (CITY) May 21, 2025 Consent Calendar #12 6827dc32d12ecd57854863f7
20250521 San Bernandino County Rancho Cucamonga City Council Consent Calendar 4 D4. Consideration to Approve the Rancho Cucamonga Municipal Utility's Wildfire Mitigation Plan. (CITY) May 21, 2025 Consent Calendar #4 6827dc32d12ecd57854863ff
20250521 San Bernandino County Rancho Cucamonga City Council Consent Calendar 5 D5. Consideration of an Additional Appropriation in the Amount of $289,160 from General Fund for Updated Costs to Phase 1 of the Stadium Modernization Project. (CITY) May 21, 2025 Consent Calendar #5 6827dc32d12ecd57854863fe
20250521 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.) May 21, 2025 Council Business #2 6827dc36d12ecd578548640e
20250521 San Bernandino County Rancho Cucamonga City Council City Manager'S Staff Report(S) 1 H1. Quarterly Development Update - First Quarter 2025. (CITY) May 21, 2025 City Manager'S Staff Report(S) #1 6827dc36d12ecd578548640b
20250521 San Bernandino County Rancho Cucamonga City Council Administrative Hearing Item(S) 1 F1. Consideration of Introduction and First Reading by Title Only of an Ordinance Designating Moderate, High and Very High Fire Hazard Severity Zones in the Local Responsibility Areas in Accordance with the California Fire Code and Government Code Section 51175-51189. (ORDINANCE NO. FD 059) (CITY/FIRE) May 21, 2025 Administrative Hearing Item(S) #1 6827dc36d12ecd578548640c
20250521 San Bernandino County Rancho Cucamonga City Council Closed Session D 3 D3. CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION PURSUANT TO PARAGRAPH (1) OF SUBDIVISION (D) OF SECTION 54956.9; NAME OF CASE: HIMNEL USA, INC. D/B/A ST. MARY'S MONTESSORI SCHOOL AND GLOBAL PROPERTY HOLDINGS LLC VS. CITY OF RANCHO CUCAMONGA, SBSC CASE NO.: CIVDS 2014554. (CITY) May 21, 2025 Closed Session D #3 6827dc32d12ecd5785486400
20250521 San Bernandino County Rancho Cucamonga City Council Advertised Public Hearings Item(S) - Cityfire District 1 G1. Public Hearing to Consider a Resolution for Placement of Special Assessments and Liens for Delinquent Solid Waste Accounts. (RESOLUTION NO. 2025-017) (CITY) May 21, 2025 Advertised Public Hearings Item(S) - Cityfire District #1 6827dc36d12ecd5785486401
20250521 San Bernandino County Rancho Cucamonga City Council Closed Session D 2 D2. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PER GOVERNMENT CODE SECTION 54956.8 FOR PROPERTY IDENTIFIED AS PARCEL NUMBER 0227-121-56-0000 COMMONLY KNOWN AS ADDRESS 7089 ETIWANDA AVENUE, RANCHO CUCAMONGA, CA 91730; AND PARCEL NUMBER 0227- 121-55-0000 COMMONLY KNOWN AS ADDRESS 7092 ETIWANDA AVENUE, RANCHO CUCAMONGA, CA 91730 NEGOTIATING PARTIES JOHN GILLISON, CITY MANAGER, REPRESENTING THE CITY OF RANCHO CUCAMONGA, AND RICHARD HAMM, REPRESENTING PELICAN COMMUNITIES, REGARDING PRICE AND TERMS. (CITY) May 21, 2025 Closed Session D #2 6827dc36d12ecd5785486403
20250521 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 $3,131.32 Dated April 29, 2025, Through May 11, 2025. (CITY/FIRE) May 21, 2025 Consent Calendar #3 6827dc36d12ecd5785486404
20250521 San Bernandino County Rancho Cucamonga City Council Advertised Public Hearings Item(S) - Cityfire District 2 G2. Public Hearing to Consider First Reading by Title Only of City Council Ordinance No. 1041, to Adopt Zoning Map Amendment DRC2025-00044 in Order to Change the Zoning Map Designation of Two Parcels Addressed 9750 and 9720 7th Street From Center 1 – Southwest Cucamonga (CE1-SC) to Neo-Industrial (NI), in Order to Correct an Inconsistency With the General Plan Land Use Map. This Project is Exempt from Environmental Review Under State CEQA Guidelines Section 15061(b) (3), as the Proposed Zoning Map Amendment Will Not Have Any Direct Impact on the Environment. APNs: 0209-211-68, 0209-211-69. (ORDINANCE NO. 1041) (CITY) May 21, 2025 Advertised Public Hearings Item(S) - Cityfire District #2 6827dc36d12ecd5785486405
20250521 San Bernandino County Rancho Cucamonga City Council Advertised Public Hearings Item(S) - Cityfire District 3 G3. Public Hearing to Consider Adoption of 2025-2029 Consolidated Plan, 2025-2026 Annual Action Plan, and the Draft Citizen Participation Plan (CPP) for the Community Development Block Grant (CDBG) Program. (CITY) May 21, 2025 Advertised Public Hearings Item(S) - Cityfire District #3 6827dc36d12ecd5785486406
20250521 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 $2,272,289.17 and City and Fire District Weekly Check Registers (Excluding Checks Issued to Southern California Gas Company) in the Total Amount of $2,602,233.66 Dated April 29, 2025, Through May 11,2025. (CITY/FIRE) May 21, 2025 Consent Calendar #2 6827dc36d12ecd5785486407
20250521 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 OF COMMUNITY DEVELOPMENT/PLANNING, JEVIN KAYE, FINANCE DIRECTOR AND EMILY NIELSEN, SENIOR HUMAN RESOURCES BUSINESS PARTNER; 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) May 21, 2025 Closed Session D #1 6827dc36d12ecd5785486408
20250521 San Bernandino County Rancho Cucamonga City Council Consent Calendar 9 D9. Consideration to Accept Public Improvements located on the North Side of Napa Street and 650 Feet East of Etiwanda Avenue per Improvement Agreement, Related to SUBTPM20251, as Complete, File a Notice of Completion, and Authorize the Release of Bonds. (CITY) May 21, 2025 Consent Calendar #9 6827dc36d12ecd5785486409
20250521 San Bernandino County Rancho Cucamonga City Council Consent Calendar 8 D8. Consideration of a Professional Services Agreement with Willdan Engineering for Consulting Services on the City Electric System Infrastructure in the Amount of $172,800. (CITY) May 21, 2025 Consent Calendar #8 6827dc36d12ecd578548640a
20250507 San Bernandino County Rancho Cucamonga City Council Consent Calendar 11 D11. Consideration of an Approval of Amendment No. 5 to the Agreement with Henkels & McCoy, Inc. (CO19-148) and Amendment No. 16 to the Agreement with Pacific Utility Installation, Inc. (CO19-085) in the Amount of $780,600, Plus a 10% Contingency and an Authorization to Appropriate $858,660 for the Municipal Utility Connector Replacement Project. (CITY) May 07, 2025 Consent Calendar #11 68191bf9433a47b759933889
20250507 San Bernandino County Rancho Cucamonga City Council Consent Calendar 10 D10. Consideration of Amendment No. 15 to the Agreement with Pacific Utility Installation, Inc. (CO19-085) in the Amount of $295,000 for High Voltage Electrical Support and Related Infrastructure. (CITY) May 07, 2025 Consent Calendar #10 68191bf9433a47b759933888
20250507 San Bernandino County Rancho Cucamonga City Council Consent Calendar 8 D8. Consideration of a Contract with Mukai Construction for the Quakes Stadium Bowl Emergency Waterproofing in the Amount of $427,220. (CITY) May 07, 2025 Consent Calendar #8 68191bf9433a47b759933887
20250507 San Bernandino County Rancho Cucamonga City Council Consent Calendar 9 D9. Consideration of a Professional Services Agreement With Z&K Consultants, Inc. in the Amount of $409,400, Plus 10% Contingency for Construction Management and Inspection Services for the Heritage Park Bridge Replacement Project. (CITY) May 07, 2025 Consent Calendar #9 68191bf9433a47b759933886
20250507 San Bernandino County Rancho Cucamonga City Council Consent Calendar 13 D13. Consideration of Resolutions Declaring Portions of City-Owned Properties Located North of Foothill Boulevard Approximately 725 Feet East of Grove Avenue, Exempt Surplus Land and Not Necessary for the City’s Use Pursuant to Government Code Section 54221(f)(1)(B), Finding that Such Declaration is Exempt from Environmental Review Under the California Environmental Quality Act (CEQA), and Making Related Findings. (RESOLUTION NO. 2025-015 AND RESOLUTION NO. 2025-016) (CITY) May 07, 2025 Consent Calendar #13 68191bf9433a47b75993388a
20250507 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, JEVIN KAYE, FINANCE DIRECTOR AND EMILY NIELSEN, SENIOR HUMAN RESOURCES BUSINESS PARTNER, 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) May 07, 2025 Closed Session D #1 68191bf9433a47b75993389b
20250507 San Bernandino County Rancho Cucamonga City Council Consent Calendar 4 D4. Consideration to Receive and File Current Investment Schedules as of March 31, 2025 for the City of Rancho Cucamonga and the Rancho Cucamonga Fire Protection District. (CITY/FIRE) May 07, 2025 Consent Calendar #4 68191bf9433a47b7599338a0
20250507 San Bernandino County Rancho Cucamonga City Council Consent Calendar 5 D5. Consideration to Cancel and Reschedule the September 17, 2025 Regular Meetings of the Fire Protection District, Housing Successor Agency, Successor Agency, Public Financing Authority, and City Council to September 16, 2025. (CITY/FIRE) May 07, 2025 Consent Calendar #5 68191bf9433a47b75993389f
20250507 San Bernandino County Rancho Cucamonga City Council Closed Session D 4 D4. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PER GOVERNMENT CODE SECTION 54956.8 FOR PROPERTY IDENTIFIED AS PARCEL NUMBER 0209-272-27-0000 COMMONLY KNOWN AS ADDRESS 9070 MILLIKEN AVENUE, RANCHO CUCAMONGA, CA 91730; NEGOTIATING PARTIES MATT MARQUEZ, DIRECTOR OF PLANNING AND ECONOMIC DEVELOPMENT, REPRESENTING THE CITY OF RANCHO CUCAMONGA, AND CHRIS HYUN, REPRESENTING JRC REAL ESTATE INVESTMENT CORP, REGARDING PRICE AND TERMS. (CITY) May 07, 2025 Closed Session D #4 68191bf9433a47b75993389e
20250507 San Bernandino County Rancho Cucamonga City Council Consent Calendar 7 D7. Consideration for the Transfer of Title for One (1) 2025 Honda Pioneer 1000 Side-by-Side, Procured from Huntington Beach Honda, to Facilitate the Vehicles' Use by the County of San Bernardino for Police Department Services. (CITY) May 07, 2025 Consent Calendar #7 68191bf9433a47b75993389d
20250507 San Bernandino County Rancho Cucamonga City Council Consent Calendar 6 D6. Consideration to Declare Surplus for Retired VHF Mobile Radio That Have Been Deemed No Longer Needed, Obsolete or Unusable as Surplus. (FIRE) May 07, 2025 Consent Calendar #6 68191bf9433a47b75993389c
20250507 San Bernandino County Rancho Cucamonga City Council Administrative Hearing Item(S) 2 F2. Consideration of a Resolution to Create a Residential Permit Parking District on Salerno Place, Pursuant to Municipal Code Section 10.50. (RESOLUTION NO. 2025-013) (CITY) May 07, 2025 Administrative Hearing Item(S) #2 68191bf9433a47b75993389a
20250507 San Bernandino County Rancho Cucamonga City Council Consent Calendar Ordinance(S) - Second Readingadoption 1 E1. Consideration of Second Reading and Adoption of the Following: ORDINANCE NO. 1038 AN ORDINANCE OF THE CITY OF RANCHO CUCAMONGA, CALIFORNIA, 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 CALIFORNIA ENVIRONMENTAL QUALITY ACT May 07, 2025 Consent Calendar Ordinance(S) - Second Readingadoption #1 68191bf9433a47b759933899
20250507 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 $2,272,289.17 and City and Fire District Weekly Check Registers (Excluding Checks Issued to Southern California Gas Company) in the Total Amount of $8,448,632.60 Dated April 07, 2025, Through April 28, 2025. (CITY/FIRE) May 07, 2025 Consent Calendar #2 68191bf9433a47b759933898
20250507 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 $27,090.17 Dated April 07, 2025, Through April 28, 2025. (CITY/FIRE) May 07, 2025 Consent Calendar #3 68191bf9433a47b759933897
20250507 San Bernandino County Rancho Cucamonga City Council Closed Session D 2 D2. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PER GOVERNMENT CODE SECTION 54956.8 FOR PROPERTY IDENTIFIED AS PARCEL NUMBER 0229-012-08-0000 COMMONLY KNOWN AS ADDRESS 8434 ROCHESTER AVENUE, RANCHO CUCAMONGA, CA 91730; NEGOTIATING PARTIES MATT MARQUEZ, DIRECTOR OF ECONOMIC DEVELOPMENT, REPRESENTING THE CITY OF RANCHO CUCAMONGA, AND RICHARD LEE, REPRESENTING CBRE GROUP, INC., REGARDING PRICE AND TERMS. (CITY) May 07, 2025 Closed Session D #2 68191bf9433a47b759933896
20250507 San Bernandino County Rancho Cucamonga City Council Administrative Hearing Item(S) 1 F1. Consideration of Introduction and First Reading by Title Only of Ordinance No. 1040, an Ordinance of the City of Rancho Cucamonga, Amending Section 5.08.100 of the Rancho Cucamonga Municipal Code to Amend the Limitation on Total Value of Prizes Awarded During the Conduct of Bingo Games. This Action is Not Considered a Project Under CEQA (California Environmental Quality Act) and is Therefore Exempt from Further Environmental Review. (ORDINANCE NO. 1040) (CITY) May 07, 2025 Administrative Hearing Item(S) #1 68191bf9433a47b759933895
20250507 San Bernandino County Rancho Cucamonga City Council Consent Calendar Ordinance(S) - Second Readingadoption 2 E2. Consideration of Second Reading and Adoption of the Following: ORDINANCE NO. 1039 AN ORDINANCE OF THE CITY OF RANCHO CUCAMONGA, CALIFORNIA, ADDING CHAPTER 10.84 TO TITLE 10 OF THE RANCHO CUCAMONGA MUNICIPAL CODE REGULATING THE USE OF BICYCLES AND E-CONVEYANCES IN PUBLIC AREAS May 07, 2025 Consent Calendar Ordinance(S) - Second Readingadoption #2 68191bf9433a47b759933894
20250507 San Bernandino County Rancho Cucamonga City Council Closed Session D 3 D3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PER GOVERNMENT CODE SECTION 54956.8 FOR PROPERTY IDENTIFIED AS PARCEL NUMBER 0227-121-56-0000 COMMONLY KNOWN AS ADDRESS 7089 ETIWANDA AVENUE, RANCHO CUCAMONGA, CA 91730; AND PARCEL NUMBER 0227- 121-55-0000 COMMONLY KNOWN AS ADDRESS 7092 ETIWANDA AVENUE, RANCHO CUCAMONGA, CA 91730 NEGOTIATING PARTIES JOHN GILLISON, CITY MANAGER, REPRESENTING THE CITY OF RANCHO CUCAMONGA, AND RICHARD HAMM, REPRESENTING PELICAN COMMUNITIES, REGARDING PRICE AND TERMS. (CITY) May 07, 2025 Closed Session D #3 68191bf9433a47b759933892
20250507 San Bernandino County Rancho Cucamonga City Council Announcements Presentations 2 B2. Presentation of a Proclamation to the Rancho Cucamonga Chamber of Commerce Designating the Month of May 2025 as Business Appreciation Month. May 07, 2025 Announcements Presentations #2 68191bf9433a47b759933891
20250507 San Bernandino County Rancho Cucamonga City Council Announcements Presentations 1 B1. Presentation of Certificates of Recognition to the Etiwanda Girls Basketball Team for Winning the California Interscholastic Federation (CIF) Championships. May 07, 2025 Announcements Presentations #1 68191bf9433a47b759933890
20250507 San Bernandino County Rancho Cucamonga City Council Advertised Public Hearings Item(S) - Cityfire District 1 G1. Public Hearing for Consideration of Resolution No. 2025-014, A Resolution of the City Council of Rancho Cucamonga, California, Approving a Development Impact Fee Nexus Study for the Transportation Impact Fee, Adopting a Capital Improvement Program as Part of the Nexus Study, Establishing the Fee Amount, and Making a Determination of Exemption Under CEQA. (RESOLUTION NO. 2025-014) (CITY) May 07, 2025 Advertised Public Hearings Item(S) - Cityfire District #1 68191bf9433a47b75993388f
20250507 San Bernandino County Rancho Cucamonga City Council Council Business 3 I3. INTERAGENCY UPDATES (Update by the City Council to the community on the meetings that were attended.) May 07, 2025 Council Business #3 68191bf9433a47b75993388d
20250507 San Bernandino County Rancho Cucamonga City Council Council Business 1 I1. Consideration to Approve the City Council's Mission, Vision, Values, and 2025 Goals. (CITY) May 07, 2025 Council Business #1 68191bf9433a47b75993388c
20250507 San Bernandino County Rancho Cucamonga City Council Consent Calendar 12 D12. Consideration to Adopt a Resolution Allocating Road Maintenance and Rehabilitation Account (RMRA) Program Funds for Fiscal Year 2025/26. (RESOLUTION NO. 2025-012) (CITY) May 07, 2025 Consent Calendar #12 68191bf9433a47b75993388b
Redlands
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250520 San Bernandino County Redlands City Council Order of Business H 5 5. Approve the Emergency Medical Services Field Internship Agreement between the City of Redlands and the San Bernardino Community College District (Crafton Hills College), designating the Redlands Fire Department as a Paramedic Clinical Field Internship Training Site for a five-year period, from July 1, 2025, through June 30, 2030 (Fire Chief Sessler) May 20, 2025 Order of Business H #5 6827dc32d12ecd5785486332
20250520 San Bernandino County Redlands City Council Order of Business N 4 4. Adjourn Redlands Financing Authority meeting The next Redlands Financing Authority meeting will be held on September 16, 2025. If you challenge any proposed development entitlement listed on this agenda in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Council at or prior tothis public hearing. May 20, 2025 Order of Business N #4 6827dc32d12ecd5785486330
20250520 San Bernandino County Redlands City Council Order of Business H 2 2. Receive and file the Conference Report - March 28, 2025, League of California Community Services Policy Committee Meeting (Mayor Saucedo) May 20, 2025 Order of Business H #2 6827dc32d12ecd578548632f
20250520 San Bernandino County Redlands City Council Order of Business J 1 1. Public Hearing to consider Resolution No. 8683 adopting the 2024 Engineering & Traffic Survey report and rescinding Resolution No. 8348, introduction of Ordinance No. 2982 amending Chapter 10.24 of the Redlands Municipal Code confirming prima facie speed limits for specified city streets and determine that approval of the resolution and introduction of the ordinance is exempt from environmental review pursuant to Section 15061(b)(3) of the California Environmental Quality Act (Municipal Utilities and Engineering Director Harris) (Mayor to declare meeting open as a public hearing) May 20, 2025 Order of Business J #1 6827dc32d12ecd578548632e
20250520 San Bernandino County Redlands City Council Order of Business H 3 3. Approve the Sole Source Agreement with NewEdge Services, LLC for Software Integration between Cityworks Server and Tyler Munis ERP and other professional services for a total contract not to exceed $59,300, with the option to extend the agreement for future related services (Management Services/Finance Director Garcia) May 20, 2025 Order of Business H #3 6827dc32d12ecd578548632d
20250520 San Bernandino County Redlands City Council Order of Business H 4 4. Approve the Professional Services Agreement for Sales, Use and Transactions Tax Audit and Consulting Services with Hinderliter De Llamas & Associates for a period of three (3) years with two (2) one-year Extended Term options in a total amount not-to- exceed $113,300 (Management Services/Finance Director Garcia) May 20, 2025 Order of Business H #4 6827dc32d12ecd5785486333
20250520 San Bernandino County Redlands City Council Order of Business C 1 1. CONFERENCE WITH LEGAL COUNSEL- 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 Crystal Adrianna Martinez threatening litigation (copy available for public inspection in City Clerk’s Office). May 20, 2025 Order of Business C #1 6827dc32d12ecd578548633f
20250520 San Bernandino County Redlands City Council Order of Business H 8 8. Approve an Intergovernmental Purchase of Getac Mobile Data Computers from Code 3 Technologies in the amount of $53,648.25 (Police Chief Tolber) May 20, 2025 Order of Business H #8 6827dc32d12ecd5785486340
20250520 San Bernandino County Redlands City Council Order of Business C 3 3. Conference with legal counsel: Existing Litigation - Government Code §54956.9(d)(1) (City Attorney Garcia) One Case: 1. Chiakowsky, et, al. v. City of Redlands, et al., San Bernardino Superior Court, Case No. CIVSB2402748 6:00 P.M. May 20, 2025 Order of Business C #3 6827dc32d12ecd578548633e
20250520 San Bernandino County Redlands City Council Order of Business C 2 2. Conference with legal counsel: Anticipated Litigation - Government Code §54956.9(d)(2) (e)(2) (Assistant City Manager McConnell) One Case: a. Facts and circumstances: Consideration of Workers Compensation claim filed by Roy Williamson. May 20, 2025 Order of Business C #2 6827dc32d12ecd578548633d
20250520 San Bernandino County Redlands City Council Order of Business K 4 4. Consideration of the First Amendment to the Non-Professional Services Agreement with Ferguson Enterprises, LLC for the Water Meter Replacement Project to increase the total compensation amount by 2.5% to $6,915,828.08 and determine this action 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) May 20, 2025 Order of Business K #4 6827dc32d12ecd578548633c
20250520 San Bernandino County Redlands City Council Order of Business I 2 2. Discussion and possible action regarding South Coast Air Quality Management District's Proposed Amended Rule 1111 (Reduction of NOx Emissions from Natural Gas-Fired Furnaces) and Proposed Amended Rule 1121 (Reduction of NOx Emissions from Residential-Type, Natural Gas-Fired Water Heaters) (Mayor Pro Tem Shaw) May 20, 2025 Order of Business I #2 6827dc32d12ecd578548633b
20250520 San Bernandino County Redlands City Council Order of Business K 1 1. Consideration of the First Amendment to the Non-Professional Services Agreement with Yunex LLC, for Traffic Signal Systems Maintenance, to increase the Contractor's scope of services and compensation for additional services in the amount of $340,000 (Facilities and Community Services Director Crocker) May 20, 2025 Order of Business K #1 6827dc32d12ecd578548633a
20250520 San Bernandino County Redlands City Council Order of Business K 3 3. Consideration of FY 25/26 MUED Annual Purchase Orders for a Total Amount Not-to- Exceed $4,852,000 (Municipal Utilities and Engineering Director Harris) May 20, 2025 Order of Business K #3 6827dc32d12ecd5785486339
20250520 San Bernandino County Redlands City Council Order of Business I 1 1. Conference Report - 2025 City County Conference of the San Bernardino County Transit Authority (SBCTA) (Mayor Saucedo) May 20, 2025 Order of Business I #1 6827dc32d12ecd5785486338
20250520 San Bernandino County Redlands City Council Order of Business K 2 2. Consideration of the Recycled Water Supply Agreement with Southern California Edison 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) May 20, 2025 Order of Business K #2 6827dc32d12ecd5785486337
20250520 San Bernandino County Redlands City Council Order of Business H 7 7. Approve an Event Services Agreement with the University of Redlands to conduct the Redlands Emergency Services Academy at the University's facility, and determine that approval of the agreement is exempt from environmental review pursuant to Section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act (Police Chief Tolber) May 20, 2025 Order of Business H #7 6827dc32d12ecd5785486336
20250520 San Bernandino County Redlands City Council Order of Business H 6 6. Adopt Resolution No. 8691 establishing the policy for reporting on Staff Vacancies and the City’s Recruitment and Retention Efforts to comply with Government Code Section 3502.3 and Assembly Bill 2561 (Human Resources/Risk Management Director Meteau) May 20, 2025 Order of Business H #6 6827dc32d12ecd5785486335
20250506 San Bernandino County Redlands City Council Order of Business I 2 2. Authorize issuance of a proclamation declaring May 2025, as Asian American Pacific Islander Heritage Month (Mayor Saucedo) May 06, 2025 Order of Business I #2 68191bf9433a47b75993371b
20250506 San Bernandino County Redlands City Council Order of Business K 2 2. Consideration of the Public Works Contract with Metrocell Construction, Inc. for an amount not-to- exceed $850,600 for the Ford Park Restroom Replacement Project, approve an additional appropriation in the amount of $135,660, and determine that the project is exempt from environmental review pursuant to Section 15302(c) of the State's guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) May 06, 2025 Order of Business K #2 68191bf9433a47b75993371a
20250506 San Bernandino County Redlands City Council Order of Business I 10 10. Approve the cooperative purchase of a Toyota 50-8FG45U Forklift from Crown Lift for an amount of $75,865 (Facilities and Community Services Director Crocker) May 06, 2025 Order of Business I #10 68191bf9433a47b759933728
20250506 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) Two Cases: a. Chiakowsky, et, al. v. City of Redlands, et al., San Bernardino Superior Court, Case No. CIVSB2402748 b. California Department of Housing and Community Development v. Shangri-la Industries, LLC, et al., Los Angeles Superior Court, Case No. 24STCV00629 May 06, 2025 Order of Business C #2 68191bf9433a47b759933727
20250506 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 Negotiators: Charles M. Duggan, City Manager; Christopher Boatman, Assistant City Manager Negotiating Party: Seth Davis; Managing Director, Arixa Capital Under Negotiation: Terms of payment and price for possible purchase of property by the City May 06, 2025 Order of Business C #3 68191bf9433a47b759933726
20250506 San Bernandino County Redlands City Council Order of Business I 8 8. Adopt Resolution No. 8651 initiating proceedings to continue levying assessments, appointing an assessment engineer, and ordering the preparation of the Engineer's Reports for Street Lighting District No. 1 and Landscape Maintenance District No.1, rescind Resolution No. 8542, and determine that adoption of the resolution is exempt from environmental review pursuant to the general rule of the California Environment Quality Act (CEQA) guidelines (Facilities and Community Services Director Crocker) May 06, 2025 Order of Business I #8 68191bf9433a47b759933725
20250506 San Bernandino County Redlands City Council Order of Business I 11 11. Approve the First Amendment to the agreement with Watearth, Inc. for the San Timoteo Canyon, Live Oak Canyon, and Alessandro Road drainage study, to incorporate additional tasks, extend the term, and increase the total agreement amount from $128,377 to an amount not to exceed $159,901 (Facilities and Community Services Director Crocker) May 06, 2025 Order of Business I #11 68191bf9433a47b759933724
20250506 San Bernandino County Redlands City Council Order of Business I 5 5. Disclosure of Settlement Agreement and Release of All Claims - Travis Martinez adv. City of Redlands (City Attorney Garcia) May 06, 2025 Order of Business I #5 68191bf9433a47b759933723
20250506 San Bernandino County Redlands City Council Order of Business I 4 4. Approve recommendation for appointments to the Citizens' Measure T Oversight Committee (Mayor Pro Tem Shaw, Council Members Tejeda and Davis) May 06, 2025 Order of Business I #4 68191bf9433a47b759933722
20250506 San Bernandino County Redlands City Council Order of Business K 4 4. Consideration of a Public Works Construction Contract with Tryco General Engineering for the Orange Blossom Trail Phase 4 Project for an amount not-to-exceed $960,145, and determine that the Project is categorically exempt from environmental review under Section 15301(c) of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Harris) May 06, 2025 Order of Business K #4 68191bf9433a47b759933721
20250506 San Bernandino County Redlands City Council Order of Business I 6 6. Adoption of Ordinance No. 2981 Amending Section 2.36.020 of the Redlands Municipal Code relating to the appointment of members of the Planning Commission (Development Services Director Desatnik) May 06, 2025 Order of Business I #6 68191bf9433a47b759933720
20250506 San Bernandino County Redlands City Council Order of Business I 7 7. Approve the Final Tract Map No. 20473 filed by Tri Point Homes (Development Services Director Desatnik) May 06, 2025 Order of Business I #7 68191bf9433a47b75993371f
20250506 San Bernandino County Redlands City Council Order of Business K 5 5. Consideration of Resolution No. 8675 authorizing the City Manager or his designee to execute a Construction Installment Sale Agreement with the State Water Resources Control Board for the construction of the Wastewater Treatment Plant Upgrades Project, prepare and submit required project documents, and dedicating revenues from the Wastewater debt service fund as the source of revenue for loan payments, and determine that approval of the Resolution 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) May 06, 2025 Order of Business K #5 68191bf9433a47b75993371e
20250506 San Bernandino County Redlands City Council Order of Business K 1 1. Consideration of the Public Work Construction Contract with Angelus Waterproofing & Restoration, Inc. for an amount not-to-exceed $648,548 for the Citrus Avenue Parking Structure Maintenance and Repair Project, and determination that the project is exempt from environmental review pursuant to Section 15301(d)of the State's guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) May 06, 2025 Order of Business K #1 68191bf9433a47b75993371d
20250506 San Bernandino County Redlands City Council Order of Business I 3 3. Authorize issuance of a proclamation declaring the month of May 2025 as Frontline Workers Appreciation Month (Mayor Saucedo) May 06, 2025 Order of Business I #3 68191bf9433a47b75993371c
20250506 San Bernandino County Redlands City Council Order of Business I 19 19. Approve the sole source purchase order with the Flock Group, Inc. to renew leases of automated license plate recognition cameras in the amount of $99,500 (Police Chief Tolber) May 06, 2025 Order of Business I #19 68191bf9433a47b759933719
20250506 San Bernandino County Redlands City Council Order of Business I 18 18. Approve the $248,067 construction contract with Elecnor Belco Electric, Inc. for the Highway Safety Improvement Program (HSIP) Cycle 10 Enhanced Crosswalk Project, Project No. S400021, HSIP- 5083(027), reject the bid submitted by JT Construction Group, and determine that the project is categorically exempt pursuant to Section 15301(c) of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Harris) May 06, 2025 Order of Business I #18 68191bf9433a47b759933718
20250506 San Bernandino County Redlands City Council Order of Business K 3 3. Consideration of a Non-Professional Services Agreement with Houston & Harris PCS, Inc. for on-call sewer collection system maintenance services with an initial one (1) year term value not-to-exceed $250,000 with options to extend for two (2) additional years for a total potential amount not-to-exceed $750,000, and determine that this action 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) May 06, 2025 Order of Business K #3 68191bf9433a47b759933717
20250506 San Bernandino County Redlands City Council Order of Business J 1 1. Conference Report- 2025 Regional Conference of the Southern California Association of Governments (SCAG) and General Assembly (Mayor Pro Tem Shaw and Council Member Davis) May 06, 2025 Order of Business J #1 68191bf9433a47b759933716
20250506 San Bernandino County Redlands City Council Order of Business I 9 9. Approve a request for in-kind support in the amount of $58,001.34 related to the Redlands Fourth of July Celebration event on July 4, 2025, at Sylvan Park and Moore Middle School, authorize street closures as necessary for the event; authorize the sale and consumption of alcoholic beverages; and determine that the event is categorically exempt from environmental review pursuant to Section 15311(c) of the CEQA guidelines (Facilities and Community Services Director Crocker) May 06, 2025 Order of Business I #9 68191bf9433a47b759933729
20250506 San Bernandino County Redlands City Council Order of Business I 15 15. Approve a software license purchase with Azteca Systems, LLC for the Cityworks permitting/work order software and support for a 1-year term for a total cost of $51,810.89 (Management Services/Finance Director Garcia) May 06, 2025 Order of Business I #15 68191bf9433a47b759933733
20250506 San Bernandino County Redlands City Council Order of Business I 14 14. Approve a Memorandum of Understanding (MOU) between the City of Redlands and the Indiana University School of Public Health-Bloomington for Mutual Beneficial Collaboration to utilize PulsePoint Respond to send notifications to community members about overdose prevention and naloxone (Fire Chief Sessler) May 06, 2025 Order of Business I #14 68191bf9433a47b759933732
20250506 San Bernandino County Redlands City Council Order of Business I 16 16. Approve the First Amendment to the Agreement with Hinderliter de Llamas and Associates for Business License Services, updating the contingency fee structure related to compliance, discovery, and collection services (Management Services/Finance Director Garcia) May 06, 2025 Order of Business I #16 68191bf9433a47b759933731
20250506 San Bernandino County Redlands City Council Order of Business C 4 4. Conference with real property negotiators - Government Code §54956.8 (Assistant City Manager Christopher Boatman) Property: APN: 0171-191-30-0000 Agency Negotiators: Charles M. Duggan, City Manager; Christopher Boatman, Assistant City Manager Negotiating Party: Char Burgess, President, Redlands Historical Museum Association Under Negotiation: Terms of possible transfer of the property May 06, 2025 Order of Business C #4 68191bf9433a47b759933730
20250506 San Bernandino County Redlands City Council Order of Business C 5 5. Conference with real property negotiators - Government Code §54956.8 (Assistant City Manager Christopher Boatman) Property: APN: 0171-089-13-0000 (21 N. Church St.) Agency Negotiators: Charles M. Duggan, City Manager; Christopher Boatman, Assistant City Manager Negotiating Party: Zach Smith Under Negotiation: Terms of payment and price for possible sale of property by the City 6:00 P.M. May 06, 2025 Order of Business C #5 68191bf9433a47b75993372f
20250506 San Bernandino County Redlands City Council Order of Business G 1 1. Presentation of Asian American and Pacific Islander Heritage Month to Hien Huynh (Mayor Saucedo) May 06, 2025 Order of Business G #1 68191bf9433a47b75993372e
20250506 San Bernandino County Redlands City Council Order of Business I 17 17. Adopt Resolution No. 8681 for adoption of a Policy on Discontinuation of Residential Water Service for Non-Payment and rescinding Resolution No. 8647 (Management Services/Finance Director Garcia) May 06, 2025 Order of Business I #17 68191bf9433a47b75993372d
20250506 San Bernandino County Redlands City Council Order of Business I 13 13. Adopt Resolution No. 8682 establishing the rate for the voter-approved special tax for emergency paramedic services for Fiscal Year 2025-2026 (Fire Chief Sessler) May 06, 2025 Order of Business I #13 68191bf9433a47b75993372c
20250506 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 Alexis DeLeon threatening litigation (copy available for public inspection in City Clerk’s Office) May 06, 2025 Order of Business C #1 68191bf9433a47b75993372b
20250506 San Bernandino County Redlands City Council Order of Business I 12 12. Approve the Public Works Construction Contract with Mesa Energy Systems Inc. in an amount not to exceed $185,884 for a new HVAC system at Joslyn Sr. Center, approve an additional appropriation, and determine that this project is exempt from environmental review pursuant to Section 15304 of the State's guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) May 06, 2025 Order of Business I #12 68191bf9433a47b75993372a
Rialto
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 San Bernandino County Rialto City Council Public Hearing 4 TAB4 25-0330 Request the City Council to: 1) Provide Direction to Staff to Continue the use of City Standards and Other approved Standards, and 2) Allow Modifications to These Standards Where Applicable and Approved by the City Engineer. (ACTION) MAYOR: COUNCIL MEMBERS: CITY ATTORNEY: CITY MANAGER: May 13, 2025 Public Hearing #4 6822a71e932c5bddda0e0d5f
20250513 San Bernandino County Rialto City Council Presentation 2 2 25-0333 Proclamation - National Public Works Week May 13, 2025 Presentation #2 6822a71e932c5bddda0e0d6a
20250513 San Bernandino County Rialto City Council Public Hearing 1 TAB1 25-0317 Request City Council/Rialto Utility Authority Conduct a Public Hearing to Consider Adoption of a Mitigated Negative Declaration for the Dr. June Hayes and Deborah Robertson Habitat Nature Center by Adopting Resolution No. 8344 Approving a Mitigated Negative Declaration prepared for the project, in Accordance With the California Environmental Quality Act (CEQA) and RUA Resolution No. 08-41 Approving a Mitigated Negative Declaration Prepared for the project, in Accordance With the California Environmental Quality Act (CEQA). (ACTION) NEW BUSINESS May 13, 2025 Public Hearing #1 6822a71e932c5bddda0e0d69
20250513 San Bernandino County Rialto City Council Presentation 3 3 25-0308 2nd Annual Rialto on Wheels Event Overview - Scott McAfee, Don’s Bicycles May 13, 2025 Presentation #3 6822a71e932c5bddda0e0d67
20250513 San Bernandino County Rialto City Council Presentation 1 1 25-0332 Proclamation - 56th Annual Professional Municipal Clerks Week May 13, 2025 Presentation #1 6822a71e932c5bddda0e0d66
20250513 San Bernandino County Rialto City Council Public Hearing 3 TAB3 25-0315 Request City Council to: (1) Authorize Issuance of a Contract Change Order in the Amount of $291,200.00 to Onward Engineering for “On-Call” Construction Inspection Services for Fiscal Year 2025/2026; (2) Authorize Issuance of a Contract Change Order in the Amount of $323,865.60 to SPECS Engineering Group for “On-Call” Construction Inspection Services for Fiscal Year 2025/2026; and, (3) Authorize the City Manager to Execute all Related Documents. (ACTION) May 13, 2025 Public Hearing #3 6822a71e932c5bddda0e0d64
20250513 San Bernandino County Rialto City Council Public Hearing 2 TAB2 25-0316 Request the City Council/Rialto Utility Authority to: (1) Approve Contract Amendment No. 2 with Enplanners, Inc., in the Amount of $72,925, for a Revised Total Contract Amount not to Exceed $260,586, to Provide Regulatory Permitting and Processing Services for the Dr. June Hayes and Deborah Robertson Habitat Nature Center Project, and (2) Authorize the City Manager, or Designee, to Execute any and all Documents. (ACTION) May 13, 2025 Public Hearing #2 6822a71e932c5bddda0e0d63
20250513 San Bernandino County Rialto City Council Closed Session 1 1 25-0341 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code section 54956.9(d)(1) Matters: One (1) Jonathan Basurto v. City of Rialto et al. SBSC Case No CIVSB2407830 May 13, 2025 Closed Session #1 6822a71e932c5bddda0e0d61
20250513 San Bernandino County Rialto City Council Closed Session 2 2 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 6:30 p.m. OPEN SESSION Called to Order By: May 13, 2025 Closed Session #2 6822a71e932c5bddda0e0d60
20250513 San Bernandino County Rialto City Council Consent C 3 C.3 25-0312 Request the City Council to: (1) Approve the Addendum to the Licensed Training Provider Agreement with the American Red Cross to Include the City of Rialto’s Participation in the Centennial Campaign, (2) Accept the Centennial Campaign Grants Funds in the Amount of $6,000; and (3) Accept the Authorize the City Manager or Designee to Execute all Related Documents Necessary for the Grant Award and Implementation. May 13, 2025 Consent C #3 6822a71e932c5bddda0e0d5e
20250513 San Bernandino County Rialto City Council Consent C 2 C.2 25-0311 Request City Council to: (1) Accept the LA84 Foundation Grant Award in the Amount of $10,000, (2) Adopt Resolution No. 8342 Amending the Fiscal Year 2024-2025 Budget to Reflect the Grant Funds; and (3) Authorize the City Manager or Designee to Execute all Related Documents Necessary for the Grant. May 13, 2025 Consent C #2 6822a71e932c5bddda0e0d5d
20250513 San Bernandino County Rialto City Council Consent C 1 C.1 25-0215 Request the City Council to: (1) Ratify the Grant Application Submission to the National Recreation and Park Association (NRPA) for the 2024 Out-of-School Time Youth Mentoring Program; and (2) Accept the Grant Award From NRPA in the Amount of $60,000; and (3) Authorize the City Manager, or designee, to execute all documents Related to the Grant Award and Implementation of the Program. May 13, 2025 Consent C #1 6822a71e932c5bddda0e0d5c
20250513 San Bernandino County Rialto City Council Consent C 5 C.5 25-0321 Request the City Council to Approve Changes to Classification Specifications of Director of Public Works and Public Works Supervisor. May 13, 2025 Consent C #5 6822a71e932c5bddda0e0d5b
20250513 San Bernandino County Rialto City Council Consent C 4 C.4 25-0318 Request City Council/Rialto Utility Authority Board to Authorize Staff to Submit a Notice of Interest (NOI) and Subsequent Full Application to the California Governor’s Office of Emergency Services (Cal OES) for up to $7 Million in Federal Funding Through the Hazard Mitigation Grant Program (HMGP) to Support the Resilient Power Infrastructure for Critical Water Facilities Project. (ACTION) May 13, 2025 Consent C #4 6822a71e932c5bddda0e0d5a
20250513 San Bernandino County Rialto City Council Consent C 6 C.6 25-0323 Request City Council to receive and file the 2024 Housing Element Annual Progress Report. May 13, 2025 Consent C #6 6822a71e932c5bddda0e0d59
20250513 San Bernandino County Rialto City Council Consent C 7 C.7 25-0324 Request City Council to Approve an Increase to the Annual Purchase Order No. 25100124 with Pristine Uniforms, LLC, for Fiscal Year 2024/2025, in the Amount of $65,000 for Uniforms and Safety Equipment Through June 2025 for a Total Purchase Order Amount of $160,000. May 13, 2025 Consent C #7 6822a71e932c5bddda0e0d58
20250513 San Bernandino County Rialto City Council Consent C 8 C.8 25-0338 Request City Council to Consider Adopting Resolution No. 8343, Opposing South Coast Air Quality Management District Proposed Amended Rules 1111 and 1121 Related to the Regulation of Air Emissions from Residential and Business Natural Gas Furnaces and Water Heaters. PUBLIC HEARING May 13, 2025 Consent C #8 6822a71e932c5bddda0e0d57
Twentynine Palms
Date County City Meeting Type Item Type Item Description infoLocation id topic
20250513 San Bernandino County Twentynine Palms City Council Item 8 8. Discussion on reviewing policies for non-profits who receive funding from the City. May 13, 2025 Item #8 6822a71e932c5bddda0e0d54
20250513 San Bernandino County Twentynine Palms City Council Item 1 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE §54957 - PUBLIC EMPLOYEES PERFORMANCE EVALUATION, CITY MANAGER REGULAR SESSION AGENDA 6:00 p.m. CALL TO ORDER Pledge of Allegiance. Invocation - Fr. Eliseus Uju – Blessed Sacrament Catholic Church. Roll Call. Closed Session Announcements. Changes to the Agenda. ANNOUNCEMENTS These proceedings may be viewed on demand on the City of Twentynine Palms website at www.29palms.org. You may also Live Stream this meeting by going on the City website and clicking on the "Meeting Agendas" link. AWARDS, PRESENTATIONS, APPOINTMENTS AND PROCLAMATIONS 2.. Presentation to the Youth Council by Senator Rosalice Ochoa Bogh. May 13, 2025 Item #1 6822a71e932c5bddda0e0d53
20250513 San Bernandino County Twentynine Palms City Council Item 3 3. Shade structures around Freedom Plaza and a possible art fixture with "Freedom Plaza" announcing the location. May 13, 2025 Item #3 6822a71e932c5bddda0e0d52
20250513 San Bernandino County Twentynine Palms City Council Item 2 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. May 13, 2025 Item #2 6822a71e932c5bddda0e0d51
20250513 San Bernandino County Twentynine Palms City Council Item 6 6. Discussion on reorganizing the Homeless and Housing Committee. May 13, 2025 Item #6 6822a71e932c5bddda0e0d50
20250513 San Bernandino County Twentynine Palms City Council Item 7 7. Discussion on partnering with the Boys and Girls Club. May 13, 2025 Item #7 6822a71e932c5bddda0e0d4f
20250513 San Bernandino County Twentynine Palms City Council Item 5 5. Discussion on abandoned homes in the community. May 13, 2025 Item #5 6822a71e932c5bddda0e0d4e
20250513 San Bernandino County Twentynine Palms City Council Item 4 4. A review and discussion of fees as it relates to Site Plan Reviews for ancillary uses. May 13, 2025 Item #4 6822a71e932c5bddda0e0d4d
20250513 San Bernandino County Twentynine Palms City Council Item 10 10. Revisit allocated funds for the portable showers and Navigation Center. May 13, 2025 Item #10 6822a71e932c5bddda0e0d4c
20250513 San Bernandino County Twentynine Palms City Council Item 9 9. Discussion of a policy regulating the use of City Attorney resources. May 13, 2025 Item #9 6822a71e932c5bddda0e0d55
20250513 San Bernandino County Twentynine Palms City Council Future Items 1 FUTURE COUNCIL INITIATED ITEMS 1. Discussion on the General Plan Update. May 13, 2025 Future Items #1 6822a71e932c5bddda0e0d56
Upland