Login Search Notification

Here are this weeks agendas from Los Angeles County

Aliso Viejo
Date County City Meeting Type Item Type Item Description Details
20260218 Orange County Aliso Viejo City Council Order of Business 1 2 1.2 OCTA E-Bike Safety Video February 18, 2026 Order of Business 1 #2
20260218 Orange County Aliso Viejo City Council Order of Business 1 1 1.1 Business of the Month – Webb’s Grainworks February 18, 2026 Order of Business 1 #1
20260218 Orange County Aliso Viejo City Council Order of Business 4 4 4.4 APPROVAL OF OFFICE SPACE FOR THE ORANGE COUNTY SHERIFF’S DEPARTMENT AND APPROPRATION OF FUNDS FOR THE PURCHASE AND INSTALLATION OF FURNITURE Recommended Action: 1. Approve and authorize the Interim City Manager to execute documents necessary to effectuate the use of City Hall, Suite 200; and Authorize the Interim City Manager to appropriate $50,000 from the General Fund to the fiscal year 2025-26 budget for the purchase and installation of furniture. Staff Report Attachment 1 - Letter Agreement Regarding an Office Space Provision in the OCSD Law Enforcement Services Agreement Attachment 2 - PeopleSpace Furniture Quote February 18, 2026 Order of Business 4 #4
20260218 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 RESIDENTIAL PERMIT PARKING PROGRAM DISCUSSION Recommended Action: 1. Receive and file the report on permit parking; and Provide direction, if any, to staff regarding whether to pursue development of a Residential Permit Parking Program for the City of Aliso Viejo. Staff Report Attachment 1 - Attorney General Opinion 14-304 Attachment 2 - Presentation February 18, 2026 Order of Business 6 #1
20260218 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 January 16, 2026, and January 29, 2026, in the amount of $357,175.37. Staff Report Attachment 1 - Accounts Payable Report February 18, 2026 Order of Business 4 #3
20260218 Orange County Aliso Viejo City Council Order of Business 4 1 4.1 WAIVE THE READING OF ALL ORDINANCES AND RESOLUTIONS Recommended Action: Approve the reading by title only of all ordinances and resolutions wherein the titles appear on the public agenda; said titles shall be determined to have been ready by title, and further reading is waived. February 18, 2026 Order of Business 4 #1
20260204 Orange County Aliso Viejo City Council Order of Business 4 5 4.5 SECOND READING AND ADOPTION OF AN ORDINANCE AMENDING SECTION 14.080 OF THE MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY UNITS Recommended Action: Conduct a second reading and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, AMENDING SECTION 15.14.080 OF THE ALISO VIEJO MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER Public Resources Code § 21080.17 Staff Report Attachment 1 - Ordinance February 04, 2026 Order of Business 4 #5
20260204 Orange County Aliso Viejo City Council Order of Business 1 1 1.1 INTRODUCTION OF OCFA DIVISION CHIEF RYAN BISHOP February 04, 2026 Order of Business 1 #1
20260204 Orange County Aliso Viejo City Council Closed Session 1 CLOSED SESSION: PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code section 54957(b) Title: City Manager CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code section 54957.6 Agency Designated Representatives: Mayor and Mayor Pro Tem Unrepresented Employee: City Manager February 04, 2026 Closed Session #1
20260204 Orange County Aliso Viejo City Council Order of Business 5 1 5.1 CONDITIONAL USE PERMIT TO PERMIT ALCOHOL SALES WITHIN A NEW RESTAURANT AT 26511 ALISO CREEK ROAD (USE-2025-00020). Recommended Action: Adopt a Resolution approving a Conditional Use Permit to permit alcohol sales within a new restaurant at 26511 Aliso Creek Road (USE- 2025-00020). Staff Report Attachment 1 - Resolution Attachment 2 - Project Plans Attachment 3 - Project Description Attachment 4 - Presentation February 04, 2026 Order of Business 5 #1
20260204 Orange County Aliso Viejo City Council Order of Business 4 6 4.6 AGREEMENT WITH HINDERLITER DE LLAMAS AND ASSOCIATES FOR SALES TAX CONSULTING AND AUDITING SERVICES Recommended Action: Approve and authorize the Acting City Manager to execute a five-year Professional Services Agreement with Hinderliter de Llamas and Associates for sales tax consulting and auditing services in an amount not-to- exceed $100,000. Staff Report Attachment 1 - Agreement February 04, 2026 Order of Business 4 #6
20260204 Orange County Aliso Viejo City Council Order of Business 4 4 4.4 TREASURER’S STATEMENT – DECEMBER 2025 Recommended Action: Receive and file the December 2025 Treasurer’s Statement. Staff Report Attachment 1 - December 2025 Treasurer’s Statement February 04, 2026 Order of Business 4 #4
20260204 Orange County Aliso Viejo City Council Order of Business 4 1 4.1 WAIVE THE READING OF ALL ORDINANCES AND RESOLUTIONS Recommended Action: Approve the reading by title only of all ordinances and resolutions wherein the titles appear on the public agenda; said titles shall be determined to have been ready by title, and further reading is waived. February 04, 2026 Order of Business 4 #1
20260204 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 INTERIM CITY MANAGER EMPLOYMENT AGREEMENT Recommended Action: Approve the Interim City Manager Employment Agreement between the City of Aliso Viejo and Ann Eifert for working out of class with the additional duties of Interim City Manager, effective retroactively to December 22, 2025, and establishing the terms and conditions of the appointment. Staff Report Attachment 1 - Interim City Manager Employment Agreement February 04, 2026 Order of Business 6 #1
20260204 Orange County Aliso Viejo City Council Order of Business 4 3 4.3 ACCOUNTS PAYABLE Recommended Action: Ratify accounts payable checks and electronic funds transfers issued between December 20, 2025, and January 15, 2026, in the amount of $2,632,121.59. Staff Report Attachment 1 - Accounts Payable Report February 04, 2026 Order of Business 4 #3
20260121 Orange County Aliso Viejo City Council Order of Business 4 7 4.7 STATUS UPDATE ON MAJOR PROJECTS Recommended Action: Receive and file. Staff Report January 21, 2026 Order of Business 4 #7
20260121 Orange County Aliso Viejo City Council Order of Business 4 8 4.8 HUMMINGBIRD LANE AD HOC FOLLOW UP REPORT Recommended Action: Authorize the Finance Director to appropriate an additional $20,570 of Gas Tax funds to the fiscal year (FY) 2025-26 budget. Staff Report January 21, 2026 Order of Business 4 #8
20260121 Orange County Aliso Viejo City Council Order of Business 4 6 4.6 PROFESSIONAL SERVICES AGREEMENT WITH WILLDAN FINANCIAL SERVICES TO PREPARE A COMPREHENSIVE FEE STUDY Recommended Action: Approve and authorize the City Manager to execute a Professional Services Agreement with Willdan Financial Services for the preparation of a comprehensive fee study, in an amount not to exceed $90,400; and Authorize the appropriation of $40,400 from the General Fund to the FiscalYear (FY) 2025-26 Budget. Staff Report Attachment 1: Agreement January 21, 2026 Order of Business 4 #6
20260121 Orange County Aliso Viejo City Council Order of Business 4 5 4.5 TREASURER’S STATEMENT – NOVEMBER 2025 Recommended Action: Receive and file the November 2025 Treasurer’s Statement. Staff Report Attachment 1 - November 2025 Treasurer’s Statement January 21, 2026 Order of Business 4 #5
20260121 Orange County Aliso Viejo City Council Closed Session 1 CLOSED SESSION: CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code section 54956.9(d)(2) Number of potential cases: 2 PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code section 54957(b) Title: Interim City Manager CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code section 54957.6 Agency Designated Representatives: Mayor and Mayor Pro Tem Unrepresented Employee: Interim City Manager PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code section 54957(b) Title: City Manager CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code section 54957.6 Agency Designated Representatives: Mayor and Mayor Pro Tem Unrepresented Employee: City Manager January 21, 2026 Closed Session #1
20260121 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 November 21, 2025, and December 19, 2025, in the amount of $2,001,391.67. Staff Report Attachment 1 - Accounts Payable Report January 21, 2026 Order of Business 4 #4
20260121 Orange County Aliso Viejo City Council Order of Business 4 3 4.3 SECOND READING AND ADOPTON OF TWO ORDINANCES APPROVING A ZONE CHANGE AND DEVELOPMENT AGREEMENT FOR THE DEVELOPMENT OF A RESIDENTIAL TOWNHOME COMMUNITY LOCATED AT 95 ARGONAUT Recommended Action: 1. Conduct a second reading and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, APPROVING A ZONE CHANGE FROM BUSINESS PARK 2 TO HIGH DENSITY RESIDENTIAL DISTRICT FOR THE DEVELOPMENT OF A 61-UNIT RESIDENTIAL TOWNHOME COMMUNITY LOCATED AT 95 ARGONAUT (623- 091-01); and 2. Conduct a second reading and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, APPROVING A DEVELOPMENT AGREEMENT BETWEEN THE CITY AND MLC HOLDINGS, INC. FOR THE DEVELOPMENT OF A 61-UNIT RESIDENTIAL TOWNHOME COMMUNITY LOCATED AT 95 ARGONAUT (APN: 623-091-01). Staff Report Attachment 1: Ordinance for Zone Change Attachment 2: Ordinance for Development Agreement January 21, 2026 Order of Business 4 #3
20260121 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 APPOINTMENT OF SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) GENERAL ASSEMBLY MEETING DELEGATES Recommended Action: Appoint delegate and alternate for the Southern California Association of Governments (SCAG) General Assembly Meeting to be held May 7 and 8, 2026. Staff Report January 21, 2026 Order of Business 6 #1
20260121 Orange County Aliso Viejo City Council Order of Business 1 1 1.1 IN MEMORIAM FOR THE LATE CITY MANAGER, MITZI ORTIZ January 21, 2026 Order of Business 1 #1
20260121 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 read by title, and further reading is waived. January 21, 2026 Order of Business 4 #1
20260121 Orange County Aliso Viejo City Council Order of Business 1 2 1.2 RECOGNITION OF 2025 MAYOR TIFFANY ACKLEY January 21, 2026 Order of Business 1 #2
20260121 Orange County Aliso Viejo City Council Order of Business 5 1 5.1 CONSIDERATION OF AN ORDINANCE AMENDING SECTION 15.14.080 REGARDING ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND DETERMINE THE ORDINANCES TO BE EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17 Recommended Action: 1. Find that the ordinance is exempt from review under the California Environmental Quality Act (CEQA) under Public Resources Code § 21080.17; and 2.Introduce for first reading by title only an ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO AMENDING SECTION 14.080 OF THE ALISO VIEJO MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER Public Resources Code § 21080.17. Staff Report Attachment 1 - Ordinance Attachment 2 - Redlined Ordinance Attachment 3 - Presentation January 21, 2026 Order of Business 5 #1
20251203 Orange County Aliso Viejo City Council Order of Business 6 3 6.3 CITY COUNCIL REORGANIZATION Recommended Action: Select a Mayor and Mayor Pro Tem in accordance with Ordinance No. 2001-022, for the 2026 calendar year. Staff Report December 03, 2025 Order of Business 6 #3
20251203 Orange County Aliso Viejo City Council Order of Business 5 1 5.1 GENERAL PLAN AMENDMENT GPA-2025-00002, ZONE CHANGE ZC-2025-00002, VESTING TENTATIVE TRACT MAP 19340, SITE DEVELOPMENT PERMIT SDP- 2024-00001, ENVIRONMENTAL ASSESSMENT, AND DEVELOPMENT AGREEMENT AND ADOPTION OF A MITIGATED NEGATIVE DECLARATION FOR THE DEVELOPMENT OF A 61-UNIT RESIDENTIAL TOWNHOME COMMUNITY AT 95 ARGONAUT Recommended Action: Conduct a public hearing and: 1. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION AND A MITIGATION MONITORING AND REPORTING PROGRAM PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT FOR GENERAL PLAN AMENDMENT GPA-2025-00002, ZONE CHANGE ZC-2025-00002, VESTING TENTATIVE TRACT MAP 19340, AND A DEVELOPMENT AGREEMENT TO ALLOW THE DEVELOPMENT OF A 61-UNIT RESIDENTIAL TOWNHOME COMMUNITY LOCATED AT 95 ARGONAUT (APN: 623-091-01); 2. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, APPROVING AN AMENDMENT TO THE GENERAL PLAN LAND USE DESIGNATION AND ASSOCIATED LAND USE MAP FROM BUSINESS PARK TO HIGH DENSITY RESIDENTIAL FOR THE DEVELOPMENT OF A 61-UNIT RESIDENTIAL TOWNHOME COMMUNITY LOCATED AT 95 ARGONAUT (APN: 623-091-01); 3. Introduce for first reading an Ordinance entitled: A ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, APPROVING A ZONE CHANGE FROM BUSINESS PARK 2 TO HIGH DENSITY RESIDENTIAL DISTRICT FOR THE DEVELOPMENT OF A 61-UNIT RESIDENTIAL TOWNHOME COMMUNITY LOCATED AT 95 ARGONAUT (623-091-01); 4. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, APPROVING VESTING TENTATIVE TRACT MAP 19340 FOR SUBDIVISION INTO CONDOMINIUM PURPOSES AND SITE DEVELOPMENT PERMIT (SDP-2024-00001) TO ALLOW THE DEVELOPMENT OF A 61-UNIT RESIDENTIAL TOWNHOME COMMUNITY LOCATED AT 95 ARGONAUT (623-091-01); and 5. Introduce for first reading an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, APPROVING A DEVELOPMENT AGREEMENT BETWEEN THE CITY AND MLC HOLDINGS, INC. FOR THE DEVELOPMENT OF A 61-UNIT RESIDENTIALTOWNHOME COMMUNITY LOCATED AT 95 ARGONAUT (APN: 623-091-01). Staff Report Attachment 1 - Resolution (MND) Attachment 1, Exhibit A - Resolution (MND) MND Attachment 1, Exhibit B - Resolution (MND) MMP Attachment 1, Exhibit C - Resolution (MND) Response to Comments Attachment 2 - Resolution (GPA) Attachment 3 - Ordinance (ZC) Attachment 4 - Resolution (VTTM and SDP) Attachment 4, Exhibit B - Resolution (VTTM and SDP) Proposed Plans Attachment 5 - Ordinance (DA) Attachment 5, Exhibit A - Ordinance (DA) DA Attachment 5, Exhibit A - Ordinance (DA) Exhibit D Density Bonus Housing Agreement December 03, 2025 Order of Business 5 #1
20251203 Orange County Aliso Viejo City Council Order of Business 5 2 5.2 CONSIDERATION OF AN URGENCY ORDINANCE AND A NON-URGENCY ORDINANCE AMENDING SECTION 15.14.080 REGARDING ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND DETERMINE THE ORDINANCES TO BE EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17 Recommended Action: Find that the adoption of the proposed urgency and non- urgency ordinance is statutorily exempt from review under the California Environmental Quality Act (CEQA) under Public Resources Code § 21080.17; 1. Adopt by title only an urgency ordinance entitled: AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO AMENDING SECTION 15.14.080 OF THE ALISO VIEJO MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS TO COMPLY WITH RECENT CHANGES IN STATE LAW AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17; and 2. Introduce for first reading by title only an ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO AMENDING SECTION 15.14.080 OF THE ALISO VIEJO MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS TO COMPLY WITH RECENT CHANGES IN STATE LAW AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17. Staff Report Attachment 1 - Urgency Ordinance Attachment 2 - Non-Urgency Ordinance Attachment 3 - Amended AVMC Section 15.14.180 Attachment 4 - Presentation December 03, 2025 Order of Business 5 #2
20251203 Orange County Aliso Viejo City Council Order of Business 4 3 4.3 SECOND READING AND ADOPTON OF AN ORDINANCE REPEALING SECTION 2.04.150 OF THE MUNICIPAL CODE REGARDING CAMPAIGN CONTRIBUTION LIMITS Recommended Action: Conduct second reading and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, REPEALING SECTION 2.04.150 OF THE ALISO VIEJO MUNICIPAL CODE RELATING TO LOCAL ELECTION CAMPAIGN CONTRIBUTION LIMITS TO BE REPLACED BY STATUTORY DEFAULT LIMITS. Staff Report Attachment 1 - Ordinance December 03, 2025 Order of Business 4 #3
20251203 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 CONCEPT PLAN REVIEW FOR A RESIDENTIAL COMMUNITY AT 1-5 POLARIS Recommended Action: Review and provide initial feedback on concept plans for a development proposal involving the demolition of five existing office buildings to accommodate the construction of a 405-unit, residential community at 1-5 Polaris. Staff Report Attachment 1 - Concept Plans Attachment 2 - Project Description Attachment 3 - Presentation December 03, 2025 Order of Business 6 #1
20251203 Orange County Aliso Viejo City Council Order of Business 6 2 6.2 FISCAL YEAR 2024-25 ANNUAL COMPREHENSIVE FINANCIAL REPORT Recommended Action: Receive and file the Annual Comprehensive Financial Report (ACFR) for the year ended June 30, 2025. Staff Report Attachment 1 - FY 2024-25 Annual Comprehensive Financial Report Attachment 2 - Auditor Communication Letter Attachment 3 - Report on Internal Controls Attachment 4 - Report on Appropriations Limit Attachment 5 - Report on Treasurer’s Monthly Statement Attachment 6 - Presentation December 03, 2025 Order of Business 6 #2
20251203 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. December 03, 2025 Order of Business 4 #1
20251203 Orange County Aliso Viejo City Council Order of Business 4 5 4.5 TREASURER'S STATEMENT - OCTOBER 2025 Recommended Action: Receive and file the October 2025 Treasurer's Statement. Staff Report Attachment 1 - October 2025 Treasurer's Report December 03, 2025 Order of Business 4 #5
20251203 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 November 7, 2025, and November 20, 2025, in the amount of $790,067.72. Staff Report Attachment 1 - Accounts Payable Report December 03, 2025 Order of Business 4 #4
20251203 Orange County Aliso Viejo City Council Order of Business 4 6 4.6 ANNUAL MEASURE M2 EXPENDITURE REPORT Recommended Action: Adopt a Resolution approving the City’s annual Measure M2 expenditure report for fiscal year ending June 30, 2025. Staff Report Attachment 1 - Resolution Attachment 2 - Measure M2 Expenditure Report December 03, 2025 Order of Business 4 #6
20251203 Orange County Aliso Viejo City Council Order of Business 4 7 4.7 APPROVAL OF THE SUBMITTAL OF THE OSO PARKWAY/PACIFIC PARK DRIVE/GLENWOOD DRIVE REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROJECT TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY Recommended Action: Adopt a Resolution approving the submittal of the Oso Parkway/Pacific Park Drive/Glenwood Drive Regional Traffic Signal Synchronization Project to OCTA for funding under the competitive Measure M2 Regional Traffic Signal Synchronization Program (Project P). Staff Report Attachment 1 - Resolution December 03, 2025 Order of Business 4 #7
20251119 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 October 24, 2025, and November 6, 2025, in the amount of $1,079,640.76. Staff Report Attachment 1 - Accounts Payable Report November 19, 2025 Order of Business 4 #3
20251119 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 INSTALLATION OF FIXED LICENSE PLATE READER CAMERAS Recommended Action: Staff recommends that the City Council discuss the purpose and intended use of License Plate Reader (LPR) cameras within the City of Aliso Viejo, including how this technology can enhance public safety and investigative capabilities. Following this discussion, the Council may direct City staff and OCSD to develop a phased implementation plan, identify LPR camera locations, select a vendor, and provide a detailed proposal for consideration. Staff Report Attachment 1 - OCSD Policy 463 Attachment 2 - Fixed LPR Locations Attachment 3 - Benefits of LPR Cameras November 19, 2025 Order of Business 6 #1
20251119 Orange County Aliso Viejo City Council Order of Business 5 2 5.2 GENERAL PLAN AMENDMENT, ZONE CHANGE, VESTING TENTATIVE TRACT MAP, SITE DEVELOPMENT PERMIT, ENVIRONMENTAL ASSESSMENT, AND DEVELOPMENT AGREEMENT FOR 95 ARGONAUT Recommended Action: 1. Continue the public hearing to a date uncertain; and 2. Review and provide direction on the preferred impact fee structure for development agreements. Staff Report Attachment 1 - Objection Letter from AVCA Attachment 2 - Presentation November 19, 2025 Order of Business 5 #2
20251119 Orange County Aliso Viejo City Council Order of Business 6 2 6.2 ORDINANCE REPEALING SECTION 2.04.150 OF CHAPTER 2.04 RELATING TO LOCAL CAMPAIGN CONTRIBUTION LIMITS TO BE REPLACED BY STATUTORY DEFAULT LIMITS Recommended Action: Staff recommends the City Council introduce for first reading, an Ordinance of the City Council of the City of Aliso Viejo Repealing Section 2.04.150 of Chapter 2.04 relating to local campaign contribution limits to be replaced by statutory default limits. Staff Report Attachment 1 - Ordinance November 19, 2025 Order of Business 6 #2
20251119 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. November 19, 2025 Order of Business 4 #1
20251119 Orange County Aliso Viejo City Council Order of Business 4 4 4.4 APPROVE AGREEMENT WITH UNITED BUILDING AND DEVELOPMENT SERVICES, LLC FOR THE ALISO VIEJO RANCH WOOD SEALING PROJECT Recommended Action: 1. Approve an agreement in the amount of $64,000 to United Building and Development Services. LLC as the lowest responsible bidder for the Aliso Viejo Ranch wood sealing project; 2. Authorize the City Manager to execute an agreement with United Building Development Services, LLC; and 3. Authorize City staff to make total compensation to United Building Development Services, LLC up to $64,000 plus $6,400 (10% of the agreement amount) to allow for contingencies, totaling $70,400. Staff Report Attachment 1 - Agreement November 19, 2025 Order of Business 4 #4
20251119 Orange County Aliso Viejo City Council Order of Business 5 1 5.1 REQUEST TO APPROVE AN ADMINISTRATIVE USE PERMIT TO ALLOW AN OUTDOOR DINING AREA AND AN EXPANSION OF AN ABC LICENSE INTO THE PARKING LOT AND A CONDITIONAL USE PERMIT TO REDUCE THE PARKING REQUIREMENT BY 17% AT 7 JOURNEY (USE-2025-00018 AND USE-2025-00019) Recommended Action: Adopt a Resolution approving Administrative Use Permit USE-2025-00018 to allow for an outdoor dining area and an expansion of an ABC license into the parking lot and Conditional Use Permit USE-2025-00019 to reduce the parking requirement by 17% at 7 Journey. Staff Report Attachment 1 - Resolution Attachment 2 - Plans Attachment 3 - Parking Study Memo Attachment 4 - Presentation November 19, 2025 Order of Business 5 #1
20251105 Orange County Aliso Viejo City Council Order of Business 1 2 1.2 RECOGNITION OF FORMER COUNCILMEMBER RICHARD HURT November 05, 2025 Order of Business 1 #2
20251105 Orange County Aliso Viejo City Council Order of Business 1 1 1.1 VETERANS DAY VIDEO PRESENTATION November 05, 2025 Order of Business 1 #1
20251105 Orange County Aliso Viejo City Council Order of Business 4 6 4.6 AWARD CONTRACT TO CT CONSTRUCTION SERVICES, INC. FOR CITY HALL FLOORING AND PAINT PROJECT Recommended Action: 1. Approve Contract Documents, Specifications, and Plans for City Hall Flooring and Paint Project; 2. Award a contract in the amount of $153,679.58 to CT Construction Services, Inc. as the lowest responsible bidder for the City Hall Flooring and Paint Project; 3. Authorize the City Manager to execute a contract with CT Construction Services, Inc.; 4. Authorize City staff to make total compensation to CT Construction Services, Inc. up to $153,679.58 plus $15,357.96 (10% of the contract amount) to allow for contingencies, totaling $169,047.38; and November 05, 2025 Order of Business 4 #6
20251105 Orange County Aliso Viejo City Council Order of Business 4 5 4.5 SECOND AMENDMENT TO THE AGREEMENT WITH HARBOR POINTE AIR CONDITIONING & CONTROL SYSTEMS, INC. FOR HVAC MAINTENANCE SERVICES Recommended Action: 1. Approve a second amendment to the agreement with Harbor Pointe Air Conditioning & Control Systems, Inc. to perform HVAC maintenance services that extends the term one year and increases the total compensation under the agreement by $34,000 for a total amount of $134,000; and 2. Authorize the City Manager to execute the second amendment to the agreement. Staff Report Attachment 1 - Agreement Amendment November 05, 2025 Order of Business 4 #5
20251105 Orange County Aliso Viejo City Council Order of Business 4 4 4.4 TREASURER’S STATEMENT – SEPTEMBER 2025 Recommended Action: Receive and file the September 2025 Treasurer’s Statement. Staff Report Attachment 1 - September 2025 Treasurer’s Statement November 05, 2025 Order of Business 4 #4
20251105 Orange County Aliso Viejo City Council Order of Business 6 2 6.2 CITY COUNCIL APPOINTMENTS TO SERVE ON REGIONAL BOARDS, COMMISSIONS AND COMMITTEES Recommended Action: 1. Review and update Council appointment list to regional boards, commissions, and committees; and 2. If needed, adopt a Resolution designating and appointing the City’s representative to the Orange County Fire Authority Board of Directors. Staff Report Attachment 1 - Appointment List Attachment 2 - OCFA Resolution November 05, 2025 Order of Business 6 #2
20251105 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. November 05, 2025 Order of Business 4 #1
20251105 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 September 26, 2025, and October 23, 2025, in the amount of $1,857,720,22. Staff Report Attachment 1 - Accounts Payable Report November 05, 2025 Order of Business 4 #3
20251105 Orange County Aliso Viejo City Council Closed Session 1 CLOSED SESSION: CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Existing litigation pursuant to Government Code section 54956.9(d)(1) Number of cases: 1 Case Name: City of Sacramento v. City of Aliso Viejo, et al. OCSC Case No.: 30-2025-01514579-CU-WM-CJC STUDY SESSION: STUDY SESSION FOR FISCAL IMPACT ANALYSIS Recommended Action: Review and provide feedback on the fiscal impact analysis. Staff Report Attachment 1 - Presentation Attachment 2 - 95 Argonaut Fiscal Impact Analysis November 05, 2025 Closed Session #1
20251105 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 CITY COUNCIL GOAL AND PRIORITY STATUS UPDATE Recommended Action: Receive and file the City Council Goal and Priority Status Update. Staff Report Attachment 1 - Implementation Action Plan Attachment 2 - Status Update Attachment 3 - Presentation November 05, 2025 Order of Business 6 #1
Anaheim
Date County City Meeting Type Item Type Item Description Details
20260203 Orange County Anaheim City Council Item 9 9. Discussion and possible action to waive the attorney-client privilege as to a Memo dated January 26, 2026 from the City Attorney’s Office – Ethics Division to the Mayor and City Council regarding “Gift Reporting Requirements for Section 87200 Filers (Form 700) and Analysis of Resort Stay Provided by a Donor”. MOTION: 5:30 P.M. PUBLIC HEARING: February 03, 2026 Item #9
20260203 Orange County Anaheim City Council Item 8 8. Receive a presentation of the Chief of Police’s strategic priorities for the first 100 days in office, which includes his intention to learn and evaluate the Anaheim Police Department and the community it proudly serves [informational item]. February 03, 2026 Item #8
20260203 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION (Initiation of litigation pursuant to paragraph (4) of subdivision (d) of California Government Code Section 54956.9): One potential case February 03, 2026 Closed Session Item #1
20260203 Orange County Anaheim City Council Item 6 6. Approve a Renewable Power Purchase Agreement with Cameron Ridge LLC, at an average annual cost of $12,800,000, to purchase wind-generated energy and associated renewable and capacity attributes from the Cameron Ridge Project for a ten year term (term aggregate of $128 million); approve a Renewable Power Purchase Agreement with Alta Oak Realty, LLC, at an average annual cost of $5,700,000, to purchase wind-generated energy and associated renewable and capacity attributes from the Zephyr Park and Oak Creek Projects for a ten year term (term aggregate of $57 million); and authorize the Public Utilities General Manager, or designees, to execute the agreements and any amendments or restatements to the agreements that are cost-neutral/reducing or that involve only minor administrative cost increases, and execute all related or implementing documents to the agreements, including documents contemplated by the agreements, assignments, collateral assignments, power scheduling agreements, and scheduling coordinator agreements; and take the necessary actions to implement and administer the agreements. February 03, 2026 Item #6
20260203 Orange County Anaheim City Council Item 7 7. Approve an Independent Contractor Agreement with the Coast Community College District, in the amount of $50,000 paid to the City, for the Strong Workforce Program Transforming Intermediary Partnerships for Student Success, for a term ending June 30, 2026; and authorize the Director of Housing and Community Development, or designee, to execute and administer the agreement and any future modifications; and increase the Housing and Community Development Department’s Fiscal Year 2025/26 budget by $50,000. BUSINESS CALENDAR: February 03, 2026 Item #7
20260203 Orange County Anaheim City Council Item 5 5. Authorize the issuance of a Purchase Order to Velocity Truck Centers, in the amount of $331,635.41 for the purchase of one Freightliner packer truck; and authorize the Purchasing Agent to execute all necessary contractual documents in accordance with Sourcewell Cooperative Contract No. 032824-DAI between Sourcewell and Daimler Trucks North America. February 03, 2026 Item #5
20260203 Orange County Anaheim City Council Item 4 4. Waive the sealed bidding requirement of Council Policy 4.0 and authorize the issuance of a Purchase Order to Motorola Solutions, Inc., in an amount not to exceed $981,885.95 for the purchase of Motorola 800 MHz radio equipment; and authorize the Purchasing Agent to execute all necessary contractual documents. February 03, 2026 Item #4
20260203 Orange County Anaheim City Council Item 3 3. Approve Contract No. MA 106-498952 with Johnson Controls Fire Protection LP, in an amount not to exceed $420,812.96, for the upgrade of the Fire Suppression System Panel: Node 1 at the Anaheim Convention Center; and authorize the Purchasing Agent to execute all necessary contractual documents related to the agreement, in accordance with Sourcewell Cooperative Contract No. 030421-JHN between Sourcewell and Johnson Controls Fire Protection LP. February 03, 2026 Item #3
20260203 Orange County Anaheim City Council Item 2 2. Appoint three new members to the Anaheim Workforce Development Board with terms ending June 30, 2030 [Karla Rodriguez and Kurtis Adams, representing business; and Richard Licerio, representing labor]. February 03, 2026 Item #2
20260203 Orange County Anaheim City Council Item 10 10. Applicant requests to continue the public hearing to the Council meeting of March 3, 2026. DEVELOPMENT APPLICATION NO. 2023-00043 FINAL ENVIRONMENTAL IMPACT REPORT (FEIR) NO. 358 AND MITIGATION MONITORING PROGRAM NO. 397 GENERAL PLAN AMENDMENT AMENDMENT NO. 6 TO FESTIVAL SPECIFIC PLAN NO. 90-1 WITH ZONING CODE AMENDMENT TO CHAPTER 18.108 (FESTIVAL SPECIFIC PLAN NO. 90-1 (SP 90-1) ZONING AND DEVELOPMENT STANDARDS) OF THE ANAHEIM MUNICIPAL CODE FINAL SITE PLAN DEVELOPMENT AGREEMENT NO. 2025-00001 OWNER: OTR, an Ohio General Partnership, One California Street, Suite 2700, San Francisco, CA 94111 APPLICANT: Sean McEachern, Shea Properties Management Company, Inc., 130 Vantis Drive, Suite 200, Aliso Viejo, CA 92656 PROJECT LOCATION: The project site consists of the entirety of the existing 85.7-acre Anaheim Hills Festival Specific Plan, generally located south of Santa Ana Canyon Road between Festival Drive and Roosevelt Road, in the City of Anaheim. REQUEST: The applicant requests approval of a General Plan Amendment; Amendment No. 6 to Specific Plan No. 90-1, to amend the Specific Plan document and Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards) of the Anaheim Municipal Code; Final Site Plan; and a Development Agreement to establish a new Development Area (DA 5) within the existing boundaries of the Anaheim Hills Festival Specific Plan to accommodate residential uses in combination with the site’s existing commercial development. DA 5 would be created by reallocating land from the existing DA 2, reducing its size from approximately 48 acres to 31.8 acres. The resulting 16.2-acre area would form the new DA 5. All proposed development would be confined to DA 5, which encompasses Assessor’s Parcel Numbers (APNs) 354-451-19 and 354-451-32. The proposed project includes the demolition of an approximately 62,676- square foot cinema within DA 5 to construct a 447-unit multiple-family residential community. The proposed multiple-family community would consist of a four-story residential building, wrapped around a five-level parking structure with one subterranean level. All residential units are single- story and include one-bedroom, two-bedroom, and three-bedroom options with private balconies or patios. Project amenities include a clubhouse, two swimming pools, courtyards, a fitness center, and mail area. In addition to the project’s private amenities, the applicant is proposing an enclosed outdoor dog park along Festival Drive and bluff park along the north edge of the newly proposed DA 5, which would be open to the residents of the community and the general public. The applicant requests the General Plan Amendment and Specific Plan Amendment to allow for the proposed residential uses and the creation of DA 5. The General Plan Amendment would change the land use designation within DA 5 from Regional Commercial to Mixed-Use Medium. The Mixed-Use Medium land use designation allows for residential development in either a stand- alone or mixed-use configuration at a density of up to 36 dwelling units per acre, and the non- residential development at a maximum floor area ratio of 0.35. The Specific Plan Amendment would amend the Specific Plan No. 90-1 document to allow for the mixed-use land uses on a total of 16.2 acres (DA 5) and includes other text and exhibit amendments related to signage, permitted uses, design guidelines, and development standards. The Specific Plan Amendment would also amend Anaheim Municipal Code Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards), to incorporate the proposed residential standards into DA 5 and other clarifying changes related to signage, permitted uses, and development standards. ENVIRONMENTAL DETERMINATION: The City Council will consider certification of Final Environmental Impact Report (FEIR) No. 358, including the adoption of Findings of Fact, Statement of Overriding Considerations, and Mitigation Monitoring Program (MMP) No. 397, and determine that FEIR No. 358 was prepared in compliance with the California Environmental Quality Act (CEQA), and FEIR No. 358 and MMP No. 397 are adequate to serve as the appropriate environmental documentation for the project, and no further environmental documentation needs to be prepared for the project. ACTION TAKEN BY THE PLANNING COMMISSION: Approved Resolution No. PC2025-033 recommending the City Council certify a Final Environmental Impact Report No. 358, adopt findings and Statement of Overriding Considerations, and adopt Mitigation Monitoring Program No. 397 for the Anaheim Hills Festival Project and related actions; Resolution No. PC2025-034 recommending the City Council approve and adopt a proposed General Plan Land Use Element Amendment; Resolution No. PC2025-035 recommending that the City Council approve a Final Site Plan for the construction of 447 multiple- family units and make certain findings in connection therewith, as amended to add Condition of Approval No. 43 and renumber the Conditions of Approval to reflect the change; and Resolution No. PC2025-036 recommending City Council approve and adopt Development Agreement No. 2025-00001 by and between the City of Anaheim, and OTR, an Ohio Partnership. VOTE: 6-1 (Chairperson Walker and Commissioners Abdulrahman, Castro, Lieberman, Perez, and Tran- Martin voted yes; Commissioner Kelly voted no) (Planning Commission meeting of November 17, 2025) [continued from the Council meetings of December 16, 2025, Public Hearing Item No. 20 and January 13, 2026, Public Hearing Item No. 16]. Continue the public hearing to the Council meeting of March 3, 2026. February 03, 2026 Item #10
20260127 Orange County Anaheim City Council Item 8 8. Approve Contract No. MA 106-49854 with HASA, Inc., in the amount of $680,000 (cumulative amount of $3,400,000, plus annual renewal increases in accordance with the applicable indices, applicable sales tax, and a 20% contingency), for the purchase of sodium hypochlorite 12.5% solution (bulk) on an as-needed basis for Anaheim Public Utilities, for a one year term, with up to four one-year optional renewals; and authorize the Purchasing Agent, or designee, to execute all necessary contractual documents and renewal options, as appropriate. January 27, 2026 Item #8
20260127 Orange County Anaheim City Council Item 7 7. Approve Contract No. MA 106-498848 with Geotab USA, Inc., in the total amount of $195,268.68, plus applicable taxes and a 20% contingency, for vehicle telematics services to be utilized by the Public Works Department, Fleet Services Division, for the City’s fleet of vehicles effective on the date of execution and continuing through June 17, 2027, to coincide with the term of the Cooperative Agreement; and authorize the Purchasing Agent, or designee, to execute all necessary contractual documents and renewal options, in accordance with the terms of the State of California Department of General Services Cooperative Contract 1-19-58-69. January 27, 2026 Item #7
20260127 Orange County Anaheim City Council Item 3 3. Approve certificate recognizing Orange County Peloteros, a local Anaheim baseball team, for winning back-to-back championships and giving back to the community. January 27, 2026 Item #3
20260127 Orange County Anaheim City Council Item 1 1. Approve a Lease Agreement with the Anaheim Community Foundation, in the annual rental amount of $1.00, to provide administrative office space at 883 S. Anaheim Blvd., for a term commencing February 1, 2026 and terminating January 31, 2030 with two one-year optional renewals, and authorize the Executive Director, or designee, to execute and implement the terms of the Lease Agreement. January 27, 2026 Item #1
20260127 Orange County Anaheim City Council Item 11 11. Approve seven designated Facility Use Agreements and Pet Addenda with The American National Red Cross (Red Cross) to permit the Red Cross to use designated facilities as a care and reception and/or care and shelter locations for disaster victims during a disaster; authorize the Director of Community Services, or designee, to execute the agreements and any related documents and to take such actions as are necessary to implement and administer the agreements [2271 W. Crescent Avenue; 250 E. Center Street; 225 S. Philadelphia Street; 8201 E. Santa Ana Canyon Road; 8165 E. Santa Canyon Road; 320 E. Orangewood; 320 S. Beach Boulevard]. January 27, 2026 Item #11
20260127 Orange County Anaheim City Council Item 4 4. Receive and file, with the possibility of discussion, the list of Professional Services Agreements authorized by the City Manager and the list of Visit Anaheim Subcontractor Agreements approved by the Executive Director of Convention, Sports, and Entertainment for December 2025. January 27, 2026 Item #4
20260127 Orange County Anaheim City Council Item 12 12. Approve an agreement with Forensic Nurse Specialists, Inc., in a cumulative amount not to exceed $900,000, for a one year period not to exceed $150,000, for the collection of forensic evidence with respect to victims of sexual assault and other forms of interpersonal violence, with four one-year optional renewals; and authorize the Chief of Police, or designee, to administer the agreement and execute any cost neutral amendments or renewal options under the terms and conditions of the agreement. January 27, 2026 Item #12
20260127 Orange County Anaheim City Council Item 13 13. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Public Works Director or his designee to submit a grant application on behalf of the City of Anaheim to the Orange County Transportation Authority for funding under the M2 Regional Traffic Signal Synchronization Program for Placentia Avenue Corridor Regional Traffic Signal Synchronization Program (RTSSP) Project, and if awarded, authorizing the acceptance of such grant funds on behalf of the City and amending the budget accordingly, and determine the action is exempt from the California Environmental Quality Act (CEQA) pursuant to Regulation No. 15301 (b) Class 1 [$29,840 grant funds and required match amount of $7,460]. January 27, 2026 Item #13
20260127 Orange County Anaheim City Council Item 6 6. Authorize the purchase of four Medix ambulances from Republic EVS, LLC, in the amount of $1,027,983.92, inclusive of all applicable taxes and fees, for the Anaheim Fire & Rescue Department, utilizing a cooperative purchase agreement established by the Houston-Galveston Area Council with Republic EVS, LLC, the local authorized Medix Ambulances dealer. January 27, 2026 Item #6
20260127 Orange County Anaheim City Council Item 17 17. Staff request to withdraw item for purposes of re-noticing. DEVELOPMENT APPLICATION NO. 2024-00058 GENERAL PLAN AMENDMENT AMENDMENT NO. 18 TO THE ANAHEIM RESORT SPECIFIC PLAN INITIAL STUDY AND MITIGATED NEGATIVE DECLARATION MITIGATION MONITORING PROGRAM NO. 395 ADMINISTRATIVE ADJUSTMENT OWNER REPRESENTATIVE: Alice Hsu; 515 W. Katella Avenue, Anaheim, CA 92802 APPLICANT AGENT: Kenneth Pang; 150 El Camino Real, #112, Tustin, CA 92780 PROJECT LOCATION: The property is located at 515 West Katella Avenue, approximately 260 feet east of Harbor Boulevard. REQUEST: The applicant requests approval of an increase in the number of hotel rooms at the Wyndham Hotel from the previously-approved 78 rooms to 107 rooms, and changes to accessory use areas. The request requires approval of the following entitlements: (1) General Plan Amendment to create a new density category, “Medium Density (Modified B)” for the Anaheim Resort Specific Plan (ARSP); (2) Amendment No. 18 to the ARSP to create a new density category “Medium Density (Modified B),” including an amendment to the Zoning Code; (3) Administrative Adjustment to allow a 28% reduction in the number of parking spaces required by the Code. ENVIRONMENTAL DETERMINATION: The City Council will consider whether to approve and adopt an Initial Study and Mitigated Negative Declaration (IS/MND) and Mitigation Monitoring Program (MMP) No. 395, and determine that the IS/MND and MMP No. 395 prepared for the project in compliance with the California Environmental Quality Act (CEQA) are adequate to serve as the appropriate environmental documentation for the project. REPORT ON CLOSED SESSION ACTIONS: January 27, 2026 Item #17
20260127 Orange County Anaheim City Council Closed Session Item 4 4. PUBLIC EMPLOYEE RESIGNATION/RELEASE/DISMISSAL (California Government Code Section 54957(b)(1)) January 27, 2026 Closed Session Item #4
20260127 Orange County Anaheim City Council Closed Session Item 2 2. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of California Government Code Section 54957.6) Agency Designated Representative: Linda Andal, Human Resources Director Name of Employee Organizations: American Federation of State, County and Municipal Employees (General Management, Professional/Technical, and Confidential Units); and Anaheim Firefighters Association January 27, 2026 Closed Session Item #2
20260127 Orange County Anaheim City Council Closed Session Item 3 3. PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Subdivision (b) (1) of California Government Code Section 54957) Title: City Manager January 27, 2026 Closed Session Item #3
20260127 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of California Government Code Section 54956.9): One potential case January 27, 2026 Closed Session Item #1
20260127 Orange County Anaheim City Council Item 9 9. Approve the Close-Out Change Order with Allison Mechanical, Inc., in the amount of $42,000, which includes the settlement of any City of Anaheim and Allison Mechanical outstanding claims, for the Heating, Ventilation, and Air Conditioning Rehabilitation and Replacement Project at Anaheim West Tower; and authorize the Director of Public Works to execute the Change Order and take such actions as are necessary or required to implement and administer the Change Order. January 27, 2026 Item #9
20260127 Orange County Anaheim City Council Item 5 5. Receive and file the Fiscal Year 2024/25 Annual Development Impact Fee Report. January 27, 2026 Item #5
20260127 Orange County Anaheim City Council Item 16 16. Applicant requests to continue the public hearing to the Council meeting of February 24, 2026. DEVELOPMENT AGREEMENT NO. 99-01 PREVIOUSLY APPROVED POINTE ANAHEIM INITIAL STUDY, MITIGATED DECLARATION, AND ADDENDA APPLICANT: GardenWalk Hotel II, LLC (assigned from GardenWalk Hotel I, LLC); 333 City Boulevard West, Suite 2000, Orange, CA 92868 and Westgate Resorts, Anaheim LLC; 5601 Windhover Drive, Orlando, FL 32819 PROJECT LOCATION: The property is located at 321 West Katella Avenue and 400 West Disney Way, between Disney Way and Katella Avenue, approximately 700 feet east of Harbor Boulevard. REQUEST: Pursuant to Resolution No. 82R-565, governing the consideration of development agreements, the City Council will consider establishing new development timeframes for GardenWalk Hotel II, LLC (assigned from GardenWalk Hotel I, LLC) and Westgate Resorts Anaheim, LLC to comply with Development Agreement No. 99-01. ENVIRONMENTAL DETERMINATION: The City Council will consider whether to find and determine that the previously-approved Pointe Anaheim Initial Study and Mitigated Declaration and Addenda, serve as the appropriate environmental documentation for the request. Continue the public hearing to the Council meeting of February 24, 2026. MOTION: January 27, 2026 Item #16
20260127 Orange County Anaheim City Council Item 10 10. Award the contract to the lowest responsible bidder, R.J. Noble Company, in the amount of $2,121,180.92, for the Broadway Rehabilitation from Anaheim Boulevard to East Street Project; authorize the Director of Public Works to execute the Contract and any other related documents, and to take such actions as are necessary to implement and administer the Contract; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions; and determine that the Project is categorically exempt under the California Environmental Quality Act pursuant to Class 1, Section 15301 (Existing Facilities) of Title 14 of the California Code of Regulations. January 27, 2026 Item #10
20260127 Orange County Anaheim City Council Item 15 15. DEVELOPMENT AGREEMENT NO. 2005-00008 ADDENDUM NO. 4 TO PLATINUM TRIANGLE EXPANSION PROJECT MITIGATION MONITORING PLAN NO. 321 APPLICANT: PT Metro, LLC and Joey Caucas; 20 Enterprise, Suite #125, Aliso Viejo, CA 92656 PROJECT LOCATION: The property is located at 1404 East Katella Avenue. REQUEST: Pursuant to Resolution No. 82R-565, governing the consideration of development agreements, the City Council will consider establishing new development timeframes for PT Metro, LLC to comply with Development Agreement No. 2005-00008 for the A-Town Project. ENVIRONMENTAL DETERMINATION: The City Council will consider whether Addendum No. 4 to the Platinum Triangle Expansion Project, along with Mitigation Monitoring Plan No. 321, together with other previously approved environmental documentation, serves as the appropriate environmental documentation for the request. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM establishing a performance time schedule for the tenth anniversary date as set forth in the Amended and Restated Development Agreement No. 2005-00008 between the City of Anaheim and PT Metro, LLC and determine Subsequent Environmental Impact Report No. 339 for the revised Platinum Triangle Expansion Project, along with Mitigation Monitoring Plan No. 321, are the appropriate environmental documentation for this request. January 27, 2026 Item #15
20260113 Orange County Anaheim City Council Item 16 16. DEVELOPMENT APPLICATION NO. 2023-00043 FINAL ENVIRONMENTAL IMPACT REPORT (FEIR) NO. 358 AND MITIGATION MONITORING PROGRAM NO. 397 GENERAL PLAN AMENDMENT AMENDMENT NO. 6 TO FESTIVAL SPECIFIC PLAN NO. 90-1 WITH ZONING CODE AMENDMENT TO CHAPTER 18.108 (FESTIVAL SPECIFIC PLAN NO. 90-1 (SP 90-1) ZONING AND DEVELOPMENT STANDARDS) OF THE ANAHEIM MUNICIPAL CODE FINAL SITE PLAN DEVELOPMENT AGREEMENT NO. 2025-00001 OWNER: OTR, an Ohio General Partnership, One California Street, Suite 2700, San Francisco, CA 94111 APPLICANT: Sean McEachern, Shea Properties Management Company, Inc., 130 Vantis Drive, Suite 200, Aliso Viejo, CA 92656 PROJECT LOCATION: The project site consists of the entirety of the existing 85.7-acre Anaheim Hills Festival Specific Plan, generally located south of Santa Ana Canyon Road between Festival Drive and Roosevelt Road, in the City of Anaheim. REQUEST: The applicant requests approval of a General Plan Amendment; Amendment No. 6 to Specific Plan No. 90-1, to amend the Specific Plan document and Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards) of the Anaheim Municipal Code; Final Site Plan; and a Development Agreement to establish a new Development Area (DA 5) within the existing boundaries of the Anaheim Hills Festival Specific Plan to accommodate residential uses in combination with the site’s existing commercial development. DA 5 would be created by reallocating land from the existing DA 2, reducing its size from approximately 48 acres to 31.8 acres. The resulting 16.2-acre area would form the new DA 5. All proposed development would be confined to DA 5, which encompasses Assessor’s Parcel Numbers (APNs) 354-451-19 and 354-451-32. The proposed project includes the demolition of an approximately 62,676- square foot cinema within DA 5 to construct a 447-unit multiple-family residential community. The proposed multiple-family community would consist of a four-story residential building, wrapped around a five-level parking structure with one subterranean level. All residential units are single- story and include one-bedroom, two-bedroom, and three-bedroom options with private balconies or patios. Project amenities include a clubhouse, two swimming pools, courtyards, a fitness center, and mail area. In addition to the project’s private amenities, the applicant is proposing an enclosed outdoor dog park along Festival Drive and bluff park along the north edge of the newly proposed DA 5, which would be open to the residents of the community and the general public. The applicant requests the General Plan Amendment and Specific Plan Amendment to allow for the proposed residential uses and the creation of DA 5. The General Plan Amendment would change the land use designation within DA 5 from Regional Commercial to Mixed-Use Medium. The Mixed-Use Medium land use designation allows for residential development in either a stand- alone or mixed-use configuration at a density of up to 36 dwelling units per acre, and the non- residential development at a maximum floor area ratio of 0.35. The Specific Plan Amendment would amend the Specific Plan No. 90-1 document to allow for the mixed-use land uses on a total of 16.2 acres (DA 5) and includes other text and exhibit amendments related to signage, permitted uses, design guidelines, and development standards. The Specific Plan Amendment would also amend Anaheim Municipal Code Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards), to incorporate the proposed residential standards into DA 5 and other clarifying changes related to signage, permitted uses, and development standards. ENVIRONMENTAL DETERMINATION: The City Council will consider certification of Final Environmental Impact Report (FEIR) No. 358, including the adoption of Findings of Fact, Statement of Overriding Considerations, and Mitigation Monitoring Program (MMP) No. 397, and determine that FEIR No. 358 was prepared in compliance with the California Environmental Quality Act (CEQA), and FEIR No. 358 and MMP No. 397 are adequate to serve as the appropriate environmental documentation for the project, and no further environmental documentation needs to be prepared for the project. ACTION TAKEN BY THE PLANNING COMMISSION: Approved Resolution No. PC2025-033 recommending the City Council certify a Final Environmental Impact Report No. 358, adopt findings and Statement of Overriding Considerations, and adopt Mitigation Monitoring Program No. 397 for the Anaheim Hills Festival Project and related actions; Resolution No. PC2025-034 recommending the City Council approve and adopt a proposed General Plan Land Use Element Amendment; Resolution No. PC2025-035 recommending that the City Council approve a Final Site Plan for the construction of 447 multiple- family units and make certain findings in connection therewith, as amended to add Condition of Approval No. 43 and renumber the Conditions of Approval to reflect the change; and Resolution No. PC2025-036 recommending City Council approve and adopt Development Agreement No. 2025-00001 by and between the City of Anaheim, and OTR, an Ohio Partnership. VOTE: 6-1 (Chairperson Walker and Commissioners Abdulrahman, Castro, Lieberman, Perez, and Tran- Martin voted yes; Commissioner Kelly voted no) (Planning Commission meeting of November 17, 2025) [continued from the Council meeting of December 16, 2025, Public Hearing Item No. 20]. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM (a) certifying Final Environmental Impact Report No. 358, (b) adopting Findings of Fact and a Statement of Overriding Considerations in connection therewith, and (c) adopting Mitigation Monitoring Program No. 397 for the Anaheim Hills Festival Project and required and related discretionary actions (DEV2023-00043). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the General Plan Land Use Element of the City of Anaheim (DEV2023- 00043). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting amendments to the Anaheim Hills Festival Specific Plan No. 90-1 (SP 90-1) and Chapter 18.108 (Festival Specific Plan No. 90- 1 (SP 90-1) Zoning and Development Standards) of Title 18 of the Anaheim Municipal Code and amending Ordinance Nos. 5109 and 5110, as previously amended (Amendment No. 6 to the Festival Specific Plan; DEV2023-00043). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving a Final Site Plan for the construction of 447 multiple-family units and make certain findings in connection therewith (DEV2023-00043). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting Development Agreement No. 2025-00001 by and between the City of Anaheim and OTR, an Ohio Partnership, and making certain findings related thereto (DEV2023-00043). REPORT ON CLOSED SESSION ACTIONS: January 13, 2026 Item #16
20260113 Orange County Anaheim City Council Item 6 6. Waive Council Policy 4.1 and approve an Opioid Settlement Funding Professional Services Agreement, in substantial form, with the Arizona Board of Regents on behalf of Arizona State University, in the amount of $163,720, to conduct a comprehensive research and evaluation study of Anaheim Fire and Rescue’s Advanced Provider Response Unit for a two year term commencing on February 1, 2026; authorize the Director of Housing and Community Development, or designee, to execute the agreement and related documents necessary to implement, fund, and administer the agreement, provided that the maximum contract authority does not change; and authorize de minimis changes that do not substantially change the terms and conditions of the agreements, as determined by the City Attorney’s Office. January 13, 2026 Item #6
20260113 Orange County Anaheim City Council Item 7 7. Approve a Workforce Innovation and Opportunity Act Agreement with Taller San Jose Hope Builders dba Hope Builders, in an amount not to exceed $555,987, to assist local disadvantaged youth to prepare for joining the workforce for a term beginning July 1, 2025 through June 30, 2027; and authorize the Director of Housing & Community Development Department, or designee, to execute and administer the agreement. January 13, 2026 Item #7
20260113 Orange County Anaheim City Council Item 9 9. Waive Council Policy 4.1 and approve a Licensed Training Provider Agreement with The American National Red Cross, in an amount not to exceed $100,000, to allow Anaheim Fire & Rescue to utilize American Red Cross training materials and issue nationally recognized course certifications for a three year term; and authorize the City Manager, or designee, to execute the agreement and related documents, including any cost-neutral amendments and to take the necessary actions to implement, fund, and administer the agreement. January 13, 2026 Item #9
20260113 Orange County Anaheim City Council Item 2 2. Appoint an ex officio, non-voting member to the Parks and Recreation Commission, term to expire January 13, 2030 [Anaheim Union High School District, Dr. Jose Paolo Magcalas]. January 13, 2026 Item #2
20260113 Orange County Anaheim City Council Item 14 14. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM for exception to the 180-day wait period in compliance with Sections 7522.56 and 21224 of the California Government Code (appointment of Peggy Au, Controller, as a retired annuitant). January 13, 2026 Item #14
20260113 Orange County Anaheim City Council Item 5 5. Approve the First Amendment to Agreement with KOA Corporation, increasing the not to exceed amount by $75,072 from $298,205.60 to $373,277.60, for civil engineering design services for the Citywide Safe Routes to School Sidewalk Gap Closure Project; and authorize the Director of Public Works, or designee, to execute the amendment and take the necessary actions to implement and administer the agreement. January 13, 2026 Item #5
20260113 Orange County Anaheim City Council Item 8 8. Waive Council Policy 4.1 and approve the First Amendment to Agreement with Townsend Public Affairs, increasing the term by an additional one-year optional renewal and increasing the total not to exceed amount by $90,000 from $270,000 to $360,000, for supplemental state advocacy services; and authorize the City Manager, or designee, to administer the agreement under the terms and conditions of the agreement. January 13, 2026 Item #8
20260113 Orange County Anaheim City Council Item 3 3. Approve certificates recognizing Chain Reaction Music Venue for operating in the City of Anaheim for nearly 30 years; Randy Reyes for his years of service to the City of Anaheim; Toastmasters International, Anaheim Club 2, for their 100th Anniversary; Dr. Ash Hakhamian and his team for their efforts to stabilize and provide care for a critically injured dog; and David Boyle from Vons on his retirement and for his dedication and work portraying Santa Claus. January 13, 2026 Item #3
20260113 Orange County Anaheim City Council Item 15 15. Consider District 1 appointment to the Older Adults Commission to serve a term ending December 31, 2028. Older Adults Commission District 1 appointment: ___________________________ (December 31, 2028) (unscheduled vacancy) 5:30 P.M. PUBLIC HEARING: January 13, 2026 Item #15
20260113 Orange County Anaheim City Council Item 11 11. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Director of Public Works or designee to submit two improvement project grant applications to the Orange County Transportation Authority for funding under Project O - the Regional Capacity Program under Measure M2 on behalf of the City of Anaheim, and if awarded, authorize the acceptance of such grant on behalf of the City and amend the budget for the fiscal year accordingly [grant funds in a combined total of $840,000 with a required local match of $280,000]. January 13, 2026 Item #11
20260113 Orange County Anaheim City Council Item 10 10. Approve First Amendments to five Professional Services Agreements removing the annual not to exceed limit of $500,000 with no change to the maximum contract compensation amount of $2,500,000 for as-needed plan check, permit processing, and inspection consulting services for the Planning and Building Department Building Services Division; and authorize the Director of Planning and Building to execute the amendments and related documents necessary to implement the amendments (CSG Consultants, Inc.; Scott Fazekas and Associates, Inc.; The Code Group Inc. dba VCA Code; TRB and Associates; and 4 Leaf, Inc.). January 13, 2026 Item #10
20260113 Orange County Anaheim City Council Item 4 4. Authorize the issuance of Purchase Order No. 515-407201 to Mity-Lite, Inc., in an amount not to exceed $185,003.24 plus applicable sales tax, for the purchase of replacement dance floor panels for the Anaheim Convention Center; and authorize the Purchasing Agent, or designee, to execute all necessary contractual documents in accordance with Invitation for Bids No. 9869. January 13, 2026 Item #4
20260113 Orange County Anaheim City Council Item 12 12. ORDINANCE NO. 6618 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM adding Chapter 6.103 (Nitrous Oxide) to Title 6 of the Anaheim Municipal Code (Public Health and Safety) to regulate the sale of Nitrous Oxide to prevent illegal and recreational use in order to protect public health and safety [includes determination that the proposed amendments are not subject to the California Environmental Quality Act Guidelines under Sections 15060(c)(2), 15060(c)(3), 15378, and 15061(b)(3) of Title 14 of the California Code of Regulations; introduced at the Council meeting of December 16, 2025]. ORDINANCE NO. 6619 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM adding Chapter 6.105 (Kratom) to Title 6 of the Anaheim Municipal Code (Public Health and Safety) to regulate the sale, distribution, and possession of Kratom in order to protect public health and safety [includes determination that the proposed amendments are not subject to the California Environmental Quality Act Guidelines under Sections 15060(c)(2), 15060(c)(3), 15378, and 15061(b)(3) of Title 14 of the California Code of Regulations; introduced at the Council meeting of December 16, 2025]. ORDINANCE NO. 6620 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending Chapter 6.44 (Nuisances) of Title 6 (Public Health and Safety); Chapter 14.32 (Parking and Stopping) of Title 14 (Traffic); Chapters 18.04 (Single-Family Residential Zones); 18.06 (Multiple-Family Residential Zones); 18.08 (Commercial Zones); 18.10 (Industrial Zone); 18.12 (Mixed-Use Zone); 18.14 (Public and Special-Purpose Zones); 18.16 (Regulatory Permits); 18.18 (Scenic Corridor (SC) Overlay Zone); 18.36 (Types of Uses); 18.38 (Supplemental Use Regulations); 18.39 (Multiple-family and Mixed-Use Objective Design Standards); 18.40 (General Development Standards); 18.42 (Parking and Loading); 18.44 (Signs); 18.46 (Landscaping and Screening); 18.62 (Administrative Reviews); 18.66 (Conditional Use Permits); 18.92 (Definitions); 18.114 (Disneyland Resort Specific Plan No. 92-1 (SP 92-1) Zoning and Development Standards); 18.116 (Anaheim Resort Specific Plan No. 92-2 (SP 92-2) Zoning and Development Standards); 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) of Title 18 (Zoning) of the Anaheim Municipal Code; Adjustment No. 17 to the Disneyland Resort Specific Plan No. 92-1 (SP 92-1) Zoning and Development Standards; Adjustment No. 15 to the Anaheim Resort Specific Plan No. 92-2 (SP 92-2) Zoning and Development Standards; Adjustment No. 16 to the Anaheim Canyon Specific Plan No. 2015-1 (SP 2015-1) Zoning and Development Standards; Adjustment No. 10 to the Beach Boulevard Specific Plan No. 2017-1 (SP 2017-1) Zoning and Development Standards; and determining that the proposed amendments are not subject to the California Environmental Quality Act (CEQA) Guidelines under Sections 15060(c)(2), 15060(c)(3), 15378, and 15061(b)(3) of Title 14 of the California Code of Regulations [Development Application No. 2025-00041: Annual Update Anaheim Municipal Code Titles 6 (Public Health and Safety), 14 (Traffic), and 18 (Zoning) Related to Code Streamlining and Improvements; introduced at the Council meeting of December 16, 2025]. January 13, 2026 Item #12
20260113 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Victor Gonzalez v. City of Anaheim, et al., Orange County Superior Court Case No. 30-2025 01452393 CU-PO-NJC January 13, 2026 Closed Session Item #1
20251216 Orange County Anaheim City Council Item 1 1. Receive and file the Housing Successor Annual Report regarding the Low and Moderate Income Housing Asset Fund for Fiscal Year 2024-25, and authorize the Executive Director of the Anaheim Housing Authority, or designee, to submit the Annual Report as a part of the City’s Annual Report on the City of Anaheim’s General Plan, submitted to the State Department of Housing and Community Development pursuant to Government Code Section 65400, and post the report on the City’s website. December 16, 2025 Item #1
20251216 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: International Brotherhood of Electrical Workers (IBEW), Local 47; and IBEW, Local 47 Part-Time Customer Service Employees; International Brotherhood of Electrical Workers, Local 47 (Professional Management and Part-Time Management Units) [continued from Council meeting of December 9, 2025, Closed Session Item No. 4] December 16, 2025 Closed Session Item #1
20251216 Orange County Anaheim City Council Item 17 17. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM adding Chapter 6.103 (Nitrous Oxide) to Title 6 of the Anaheim Municipal Code (Public Health and Safety) to regulate the sale of Nitrous Oxide to prevent illegal and recreational use in order to protect public health and safety [includes determination that the proposed amendments are not subject to the California Environmental Quality Act Guidelines under Sections 15060(c)(2), 15060(c)(3), 15378, and 15061(b)(3) of Title 14 of the California Code of Regulations]. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM adding Chapter 6.105 (Kratom) to Title 6 of the Anaheim Municipal Code (Public Health and Safety) to regulate the sale, distribution, and possession of Kratom in order to protect public health and safety [includes determination that the proposed amendments are not subject to the California Environmental Quality Act Guidelines under Sections 15060(c)(2), 15060(c)(3), 15378, and 15061(b)(3) of Title 14 of the California Code of Regulations]. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending Chapter 6.44 (Nuisances) of Title 6 (Public Health and Safety); Chapter 14.32 (Parking and Stopping) of Title 14 (Traffic); Chapters 18.04 (Single-Family Residential Zones); 18.06 (Multiple-Family Residential Zones); 18.08 (Commercial Zones); 18.10 (Industrial Zone); 18.12 (Mixed-Use Zone); 18.14 (Public and Special-Purpose Zones); 18.16 (Regulatory Permits); 18.18 (Scenic Corridor (SC) Overlay zone); 18.36 (Types of Uses); 18.38 (Supplemental Use Regulations); 18.39 (Multiple-Family and Mixed-Use Objective Design Standards); 18.40 (General Development Standards); 18.42 (Parking and Loading); 18.44 (Signs); 18.46 (Landscaping and Screening); 18.62 (Administrative Reviews); 18.66 (Conditional Use Permits); December 16, 2025 Item #17
20251216 Orange County Anaheim City Council Item 15 15. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting the Measure M2 Expenditure Report and authorizing the City of Anaheim Finance Director to sign and submit the Expenditure Report to the Orange County Transportation Authority on behalf of the City of Anaheim. December 16, 2025 Item #15
20251216 Orange County Anaheim City Council Item 9 9. Approve Contract No. MA 106-498356 with UniFirst Corporation, dba Specialty Apparel, in an annual amount not to exceed $350,000, for uniform rentals and related services for Anaheim Convention Center personnel for a thirty-six month term with three one-year optional renewals (cumulative contract in the amount $2,100,100); and authorize the Purchasing Agent to execute all necessary contractual documents related to the agreement including renewal options, in accordance with Cooperative Contract No. 011124-UFC between Sourcewell and UniFirst Corporation. December 16, 2025 Item #9
20251216 Orange County Anaheim City Council Item 8 8. Determine, on the basis of the evidence submitted by Good Hope International, that the property owner has complied in good faith with the terms and conditions of Development Agreement No. 2016-00001 for the 2025 review period for the eight-story, 580-room hotel project located at 1700 South Harbor Boulevard Hotel in The Anaheim Resort. December 16, 2025 Item #8
20251216 Orange County Anaheim City Council Item 14 14. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM vacating a public utility easement located at 2100 East Howell Avenue on Assessor Parcel Number (APN) 253-531-24 and APN 253-531-25 pursuant to California Streets and Highways Code Section 8330, et seq. - Summary Vacation (ABA2025-00445). December 16, 2025 Item #14
20251216 Orange County Anaheim City Council Item 5 5. Determine, on the basis of the evidence submitted by STC GardenWalk LLC; GardenWalk Hotel II, LLC; and, Westgate Resorts Anaheim, LLC, that the Anaheim GardenWalk Project is not in compliance with the terms and conditions of Development Agreement No. 99-01 for the 2025 review period, and direct staff to provide notice of City Council’s intent to establish new development timeframes at a subsequently-noticed public hearing. December 16, 2025 Item #5
20251216 Orange County Anaheim City Council Item 19 19. Nominate and appoint one Council Member to serve as Mayor Pro Tem for the 2026 calendar year, effective January 1, 2026. APPOINTMENT: 5:30 P.M. PUBLIC HEARING: December 16, 2025 Item #19
20251216 Orange County Anaheim City Council Item 18 18.92 (Definitions); 18.114 (Disneyland Resort Specific Plan No. 92-1 (SP 92-1) Zoning and Development Standards); 18.116 (Anaheim Resort Specific Plan No. 92-2 (SP 92-2) Zoning and Development Standards); 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) of Title 18 (Zoning) of the Anaheim Municipal Code; Adjustment No. 17 to the Disneyland Resort Specific Plan No. 92-1 (SP 92-1) Zoning and Development Standards; Adjustment No. 15 to the Anaheim Resort Specific Plan No. 92-2 (SP 92-2) Zoning and Development Standards; Adjustment No. 16 to the Anaheim Canyon Specific Plan No. 2015-1 (SP 2015-1) Zoning and Development Standards; Adjustment No. 10 to the Beach Boulevard Specific Plan No. 2017-1 (SP 2017-1) Zoning and Development Standards; and determining that the proposed amendments are not subject to the California Environmental Quality Act (CEQA) Guidelines under Sections 15060(c)(2), 15060(c)(3), 15378, and 15061(b)(3) of Title 14 of the California Code of Regulations [Development Application No. 2025-00041: Annual Update Anaheim Municipal Code Titles 6 (Public Health and Safety), 14 (Traffic), and18 (Zoning) Related to Code Streamlining and Improvements]. BUSINESS CALENDAR: 18. Review the list of regional agency appointments and consider appointing or re-appointing representatives to serve on the following regional agencies: Metropolitan Water District of Southern California: (RE) APPOINTMENT: (currently held by Stephen Faessel) North Net Fire Training Joint Powers Authority: (RE) APPOINTMENT: (currently held by Council Member Natalie Rubalcava) ALTERNATE: (currently held by Council Member Kristen Maahs) Orange County-City Hazardous Materials Emergency Response Authority: (RE) APPOINTMENT: (currently held by Council Member Natalie Rubalcava) Orange County Housing Finance Trust: (RE) APPOINTMENT: (2- year term, term ending (currently held by Council Member Norma Campos Kurtz) December 2027) Orange County Sanitation District: (RE) APPOINTMENT: (currently held by Council Member Carlos Leon) ALTERNATE: (currently held by Council Member Ryan Balius) Orange County Water District, District 9: (RE) APPOINTMENT: (current term ending December 2028) (currently held by Mayor Pro Tem Natalie Meeks) Santa Ana River Flood Protection Agency: (RE) APPOINTMENT: (currently held by Mayor Pro Tem Natalie Meeks) ALTERNATE: (currently held by Public Works Director Rudy Emami) Southern California Association of Governments (and Orange County Council of Governments): (RE) APPOINTMENT: (term ending May 2026) (currently held by Council Member Ryan Balius) ALTERNATE: (currently held by Council Member Norma Campos Kurtz) Transportation Corridor Agency, Foothill/Eastern: (RE) APPOINTMENT: (currently held by Mayor Pro Tem Natalie Meeks) ALTERNATE: (currently held by Mayor Ashleigh Aitken) December 16, 2025 Item #18
20251216 Orange County Anaheim City Council Item 4 4. Receive and file, with the possibility of discussion, the list of Professional Services Agreements authorized by the City Manager and the list of Visit Anaheim Subcontractor Agreements approved by the Executive Director of Convention, Sports, and Entertainment for November 2025. December 16, 2025 Item #4
20251216 Orange County Anaheim City Council Item 6 6. Determine on the basis of the evidence submitted by PT Metro, LLC, that the A-Town mixed-use project is not in compliance with the terms and conditions of Amended and Restated Development Agreement No. 2005-00008 for the 2025 review period, and direct staff to provide notice of City Council’s intent to establish new development timeframes at a subsequently-noticed public hearing. December 16, 2025 Item #6
20251216 Orange County Anaheim City Council Item 7 7. Determine, on the basis of the evidence submitted by Kaiser Foundation Hospitals, that the property owner has complied in good faith with the terms and conditions of Development Agreement No. 2007-00003 for the 2025 review period for the Kaiser Hospital Campus Project, located at 3400-3450 East La Palma Avenue and 959-1001 North Grove Street. December 16, 2025 Item #7
20251216 Orange County Anaheim City Council Item 2 2. Approve a Professional Services Agreement with the University of Massachusetts Global (UMass Global), a nonprofit training and organizational development consultant, in an amount not to exceed $100,000, for leadership coaching, management skills training, employee survey services, and organizational development support for an initial two year term ending December 18, 2027 with a one-year optional renewal, and authorize the Executive Director to execute and administer the agreement. Adjourn the Anaheim Housing Authority. December 16, 2025 Item #2
20251216 Orange County Anaheim City Council Item 20 20. DEVELOPMENT APPLICATION NO. 2023-00043 FINAL ENVIRONMENTAL IMPACT REPORT (FEIR) NO. 358 AND MITIGATION MONITORING PROGRAM NO. 397 GENERAL PLAN AMENDMENT AMENDMENT NO. 6 TO FESTIVAL SPECIFIC PLAN NO. 90-1 WITH ZONING CODE AMENDMENT TO CHAPTER 18.108 (FESTIVAL SPECIFIC PLAN NO. 90-1 (SP 90-1) ZONING AND DEVELOPMENT STANDARDS) OF THE ANAHEIM MUNICIPAL CODE FINAL SITE PLAN DEVELOPMENT AGREEMENT NO. 2025-00001 OWNER: OTR, an Ohio General Partnership, One California Street, Suite 2700, San Francisco, CA 94111 APPLICANT: Sean McEachern, Shea Properties Management Company, Inc., 130 Vantis Drive, Suite 200, Aliso Viejo, CA 92656 PROJECT LOCATION: The project site consists of the entirety of the existing 85.7-acre Anaheim Hills Festival Specific Plan, generally located south of Santa Ana Canyon Road between Festival Drive and Roosevelt Road, in the City of Anaheim. REQUEST: The applicant requests approval of a General Plan Amendment; Amendment No. 6 to Specific Plan No. 90-1, to amend the Specific Plan document and Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards) of the Anaheim Municipal Code; Final Site Plan; and a Development Agreement to establish a new Development Area (DA 5) within the existing boundaries of the Anaheim Hills Festival Specific Plan to accommodate residential uses in combination with the site’s existing commercial development. DA 5 would be created by reallocating land from the existing DA 2, reducing its size from approximately 48 acres to 31.8 acres. The resulting 16.2-acre area would form the new DA 5. All proposed development would be confined to DA 5, which encompasses Assessor’s Parcel Numbers (APNs) 354-451-19 and 354-451-32. The proposed project includes the demolition of an approximately 62,676- square foot cinema within DA 5 to construct a 447-unit multiple-family residential community. The proposed multiple-family community would consist of a four-story residential building, wrapped around a five-level parking structure with one subterranean level. All residential units are single- story and include one-bedroom, two-bedroom, and three-bedroom options with private balconies or patios. Project amenities include a clubhouse, two swimming pools, courtyards, a fitness center, and mail area. In addition to the project’s private amenities, the applicant is proposing an enclosed outdoor dog park along Festival Drive and bluff park along the north edge of the newly proposed DA 5, which would be open to the residents of the community and the general public. The applicant requests the General Plan Amendment and Specific Plan Amendment to allow for the proposed residential uses and the creation of DA 5. The General Plan Amendment would change the land use designation within DA 5 from Regional Commercial to Mixed-Use Medium. The Mixed-Use Medium land use designation allows for residential development in either a stand- alone or mixed-use configuration at a density of up to 36 dwelling units per acre, and the non- residential development at a maximum floor area ratio of 0.35. The Specific Plan Amendment would amend the Specific Plan No. 90-1 document to allow for the mixed-use land uses on a total of 16.2 acres (DA 5) and includes other text and exhibit amendments related to signage, permitted uses, design guidelines, and development standards. The Specific Plan Amendment would also amend Anaheim Municipal Code Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards), to incorporate the proposed residential standards into DA 5 and other clarifying changes related to signage, permitted uses, and development standards. ENVIRONMENTAL DETERMINATION: The City Council will consider certification of Final Environmental Impact Report (FEIR) No. 358, including the adoption of Findings of Fact, Statement of Overriding Considerations, and Mitigation Monitoring Program (MMP) No. 397, and determine that FEIR No. 358 was prepared in compliance with the California Environmental Quality Act (CEQA), and FEIR No. 358 and MMP No. 397 are adequate to serve as the appropriate environmental documentation for the project, and no further environmental documentation needs to be prepared for the project. ACTION TAKEN BY THE PLANNING COMMISSION: Approved Resolution No. PC2025-033 recommending the City Council certify a Final Environmental Impact Report No. 358, adopt findings and Statement of Overriding Considerations, and adopt Mitigation Monitoring Program No. 397 for the Anaheim Hills Festival Project and related actions; Resolution No. PC2025-034 recommending the City Council approve and adopt a proposed General Plan Land Use Element Amendment; Resolution No. PC2025-035 recommending that the City Council approve a Final Site Plan for the construction of 447 multiple- family units and make certain findings in connection therewith, as amended to add Condition of Approval No. 43 and renumber the Conditions of Approval to reflect the change; and Resolution No. PC2025-036 recommending City Council approve and adopt Development Agreement No. 2025-00001 by and between the City of Anaheim, and OTR, an Ohio Partnership. VOTE: 6-1 (Chairperson Walker and Commissioners Abdulrahman, Castro, Lieberman, Perez, and Tran- Martin voted yes; Commissioner Kelly voted no) (Planning Commission meeting of November 17, 2025). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM (a) certifying Final Environmental Impact Report No. 358, (b) adopting findings of fact and a statement of overriding considerations in connection therewith, and (c) adopting Mitigation Monitoring Program No. 397 for the Anaheim Hills Festival Project and required and related discretionary actions (DEV2023-00043). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the General Plan Land Use Element of the City of Anaheim (DEV2023- 00043). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting amendments to The Anaheim Hills Festival Specific Plan No. 90-1 (SP 90-1) and Chapter 18.108 (Festival Specific Plan No. 90- 1 (SP 90-1) Zoning and Development Standards) of Title 18 of the Anaheim Municipal Code and amending Ordinance Nos. 5109 and 5110, as previously amended (Amendment No. 6 to the Festival Specific Plan) (DEV2023-00043). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving a Final Site Plan for the construction of 447 multiple-family units and make certain findings in connection therewith (DEV2023-00043). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting Development Agreement No. 2025-00001 by and between the City of Anaheim and OTR, an Ohio Partnership, and making certain findings related thereto (DEV203-00043). REPORT ON CLOSED SESSION ACTIONS: December 16, 2025 Item #20
20251216 Orange County Anaheim City Council Item 16 16. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM ratifying the submission of a grant application and the acceptance of a grant on behalf of the City of Anaheim for the FY 2026 Alcoholic Beverage Control (ABC) Grant Program and authorizing the City Manager, or his designee, to execute all required grant documents and amending the budget accordingly [increase the Police Department’s Fiscal Year 2025/26 revenue and expenditure appropriations by $30,000, commensurate to the grant award]. December 16, 2025 Item #16
20251216 Orange County Anaheim City Council Item 10 10. Approve a Professional Services Agreement with Avineon, Inc., in substantial form, in an amount not to exceed $175,800 for the term of the Agreement including any extensions, plus a 20% contingency for as-needed extra services, for GIS consulting services to support the migration of Electric Utility GIS data to the ArcGIS Utility Network for a one year base term with a one-year optional extension; authorize the Finance Director, or designee, to execute the agreement and any related documents and to take such action as are necessary or advisable to implement and administer the agreement; and authorize de minimis changes that do not substantially change the terms and conditions of the agreement, as determined to be de minimis by the City Attorney’s Office. December 16, 2025 Item #10
20251216 Orange County Anaheim City Council Item 11 11. Approve the First Amendment to CaliforniansForAll Youth Service Corps Grant Agreement with Orange County Conservation Corps, increasing the not to exceed amount by $503,786 from $700,000 to $1,203,786, and extend the term date to December 31, 2026; approve the First Amendment to CaliforniansForAll Youth Service Corps Grant Agreement with Taller San Jose Hope Builders dba Hope Builders, increasing the not to exceed amount by $1,235,525 from $850,000 to $2,085,525, and extend the term date to December 31, 2026; and authorize the Director of the Housing & Community Development Department, or designee, to execute and administer the agreements. December 16, 2025 Item #11
20251216 Orange County Anaheim City Council Item 13 13. Approve an irrevocable Encroachment License with the Orange County Transportation Authority for a five year term, allowing installation, monitoring, and maintenance of temporary bat habitat panels on the Tustin Avenue Bridge; and authorize the Director of Public Works to execute the Encroachment License and take any necessary actions to implement its terms. December 16, 2025 Item #13
20251216 Orange County Anaheim City Council Item 12 12. Approve a Right of Entry and License Agreement with Northgate Gonzalez Markets, Inc. to provide parking space at Delphi Park, located at 1211 N. Magnolia Avenue, for an initial term of five years, with two additional five-year optional renewals, in an annual license amount of $1.00; and authorize the Director of Community Services, or designee, to execute and administer the agreement. December 16, 2025 Item #12
20251209 Orange County Anaheim City Council Item 14 14. Approve subrecipient agreement with Hope House Inc., in substantial form, in the amount of $365,000 for a one year term, with one one-year optional renewal, for a maximum compensation amount not to exceed $730,000 for residential treatment service; approve subrecipient agreement with Healthcare Services, Inc., dba Anaheim Lighthouse, in substantial form, in the amount of $500,000 for a one year term, with one one-year optional renewal, for a maximum compensation amount not to exceed $1,000,000 for residential treatment services; authorize the Housing and Community Development Director, or designee, to execute all agreements and other documents necessary to implement and administer the subrecipient agreements as long as the maximum compensation does not increase; and authorize de minimis changes that do not substantially change the terms and conditions of the agreements, so long as the changes are determined to be de minimis by the City Attorney’s Office. December 09, 2025 Item #14
20251209 Orange County Anaheim City Council Item 18 18. ORDINANCE NO. 6617 (ADOPTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending specified sections of Chapter 2.14 of the Anaheim Municipal Code relating to the Anaheim Tourism Improvement District (introduced at the Council meeting of November 18, 2025, Public Hearing Item No. 14). BUSINESS CALENDAR: December 09, 2025 Item #18
20251209 Orange County Anaheim City Council Item 16 16. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM ratifying and approving the actions of the Anaheim Director of Public Works, or designee, in submitting a grant application on behalf of the City of Anaheim to the California Department of Transportation (CALTRANS) for the LA28 Transit and Mobility Plan and, authorizing the acceptance of such grant on behalf of the City and amending the budget accordingly; and, determine that these actions are exempt from the California Environmental Quality Act (CEQA) pursuant to guideline Section 15306 [Sustainable Transportation Planning Grant Award in the amount of $425,165, with $55,085 in local match]. December 09, 2025 Item #16
20251209 Orange County Anaheim City Council Item 17 17. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM certifying a Final Environmental Impact Report No. 357 and adopting findings of fact and Mitigation Monitoring Program No. 398 for the OC River Walk Project and related actions. Approve a Memorandum of Understanding (MOU) with the Orange County Water District for the OC River Walk Project; and authorize the Director of the Community Services Department to execute the MOU and to take the necessary actions to implement and administer the MOU. December 09, 2025 Item #17
20251209 Orange County Anaheim City Council Item 13 13. Approve the Community Development Block Grant Subrecipient Agreement with Orange County Fair Housing Council, in substantial form, in the amount of $135,000, to implement the Anaheim Fair Housing Program and offer fair housing services for an initial 18-month term from January 1, 2026 to June 30, 2027 with three one-year optional renewals for a total maximum compensation amount not to exceed $405,000; authorize the Housing & Community Development Director, or designee, to execute all agreements, attachments, and other documents necessary to implement and administer the program provided that the maximum compensation authority is not increased; and authorize de minimis changes that do not substantially change the terms and conditions of the agreements, so long as the changes are determined to be de minimis by the City Attorney’s Office. December 09, 2025 Item #13
20251209 Orange County Anaheim City Council Closed Session Item 2 2. 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: International Brotherhood of Electrical Workers (IBEW), Local 47; and IBEW, Local 47 Part-Time Customer Service Employees; International Brotherhood of Electrical Workers, Local 47 (Professional Management and Part-Time Management Units) December 09, 2025 Closed Session Item #2
20251209 Orange County Anaheim City Council Item 12 12. Approve a Parking Garage Management Agreement, in substantial form, with LAZ Parking California, LLC, in an initial annual amount not to exceed $438,324, for the management of Car Parks 2, 3, 5, and 6 for a two year term with eight one-year optional renewals; authorize the City Manager, or designee, to execute and administer the agreement; and authorize de minimis changes that do not substantially change the terms and conditions of the agreements, so long as the changes are determined to be de minimis by the City Attorney’s Office. December 09, 2025 Item #12
20251209 Orange County Anaheim City Council Item 10 10. Approve a Master Services Agreement with Ascend Analytics LLC for energy resource portfolio production cost modeling software services for a five year term with up to five one-year optional extensions, in an amount not to exceed $956,005 for the initial term and an annual not to exceed cost of $182,209 for the first extension with an annual 4% escalator for remaining extensions, plus a 15% contingency for as-needed extra services; and authorize the Public Utilities General Manager, or designee, to execute the agreement and all related or implementing documents, including cost-neutral amendments, assignments, and documents contemplated by the agreement, and to take all actions necessary or advisable to implement and administer the agreement. December 09, 2025 Item #10
20251209 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 Organization: Anaheim Municipal Employees Association (General, Clerical, and Part-Time Units) December 09, 2025 Closed Session Item #1
20251209 Orange County Anaheim City Council Item 11 11. Approve four Professional Services Agreements for on-call wayfinding and banner signage design, fabrication, and installation consulting services to support current and future economic development activities each for a three year term (December 9, 2025 through December 8, 2028) with two one-year optional extensions; and authorize the Director of Economic Development, or designee, to execute, implement, and administer the agreements [Outdoor Dimensions LLC, in an amount not to exceed $200,000; Sign Age Identity Systems, Inc., in an amount not to exceed $200,000; Graphics MFG, in an amount to exceed $150,000; and Digital Enterprises, Inc. dba Sir Speedy Printing and Signs, in an amount not to exceed $50,000]. December 09, 2025 Item #11
20251209 Orange County Anaheim City Council Item 20 20. Public Hearing to consider the proposed vacation/abandonment of two segments of Santa Ana Street right-of-way situated between Philadelphia Street and Olive Street; and between Claudina Street and Philadelphia Street [continued from Council meeting of October 28, 2025, Public Hearing Item No. 28]. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM vacating two segments of excess street right of way abutting 275 and 301 East Santa Ana Street (Abandonment No. ABA2024-00434). Approve the Offer and Agreement to Purchase Real Property, in substantial form, with MTHCALV-I SANTA ANA STREET, LLC, in the amount of $30,000, for the sale of excess right- of-way; authorize the Public Works Director to execute the agreement and authorize the Mayor to execute the Quitclaim Deed; authorize de minimis changes that do not substantially change the terms and conditions of the agreements, so long as the changes are determined to be de minimis by the City Attorney’s Office; authorize the Public Works Director, or designee to execute other documents as required to close the transaction; and authorize the City Clerk to hold the recordation of the Resolution and Quitclaim Deed with the Orange County Recorder's office until directed by the Public Works Director, or designee. MOTION: Land U se - Zoning REPORT ON CLOSED SESSION ACTIONS: December 09, 2025 Item #20
20251209 Orange County Anaheim City Council Item 19 19. Approve the appointment made by the City Manager of Manuel (Manny) Cid, III, to the position of Chief of Police, effective December 29, 2025, approve the associated employment agreement and authorize the City Manager to execute the agreement. MOTION: 5:30 P.M. PUBLIC HEARING: December 09, 2025 Item #19
20251209 Orange County Anaheim City Council Item 15 15. Approve the Community Care Response Team (CCRT) Homeless Services Subrecipient Agreement with Kingdom Causes, Inc., dba City Net, with maximum compensation authority in the amount of $6,850,000 to provide street outreach and homeless intervention services for a two year term commencing January 1, 2026 and ending December 31, 2027; and authorize the Housing & Community Development Department Director, or designee, to execute the agreement and other documents necessary to implement and administer the program provided that the maximum compensation authority is not increased. December 09, 2025 Item #15
20251209 Orange County Anaheim City Council Item 7 7. Approve an agreement, in substantial form, with PBLA Engineering, Inc., in the amount of $698,766 plus a 10% contingency, for professional design services for the Boysen Park Renovation Project – Phase 2; authorize the Director of Community Services, or designee, to execute the agreement and related documents and take the necessary actions to implement and administer the agreement; authorize de minimis changes that do not substantially change the terms and conditions of the agreement, as determined by the City Attorney's Office; and determine that the action is categorically exempt from the California Environmental Quality Act pursuant to Section 15306 of Title 14 of the California Code of Regulations (Information Collection). December 09, 2025 Item #7
20251209 Orange County Anaheim City Council Item 6 6. Award a contract to the lowest responsible bidder, Developers General Contracting, Inc., in the amount of $1,376,988 plus a 10% contingency, for the Brookhurst Park Splash Pad Project; determine the project is categorically exempt from the California Environmental Quality Act pursuant to Class 1, Section 15301(a)(c)(e) 2(A)(B) (Existing Facilities), Class 3, Section 15303(d)(e) (New Construction or Conversion of Small Structures), and Class 4, Section 15304(b)(f) (Minor Alterations to Land) of Title 14 of the California Code of Regulations; authorize the Director of Public Works to execute the contract and related documents and to take the necessary actions to implement and administer the contract; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions. December 09, 2025 Item #6
20251209 Orange County Anaheim City Council Item 4 4. Authorize the issuance of Purchase Order No. 515-407496 to PRE Sales, Inc., in an amount not to exceed $108,000 plus applicable sales tax, for the purchase of banquet tables for the Anaheim Convention Center; and authorize the Purchasing Agent, or designee, to execute all necessary contractual documents in accordance with Invitation for Bids #9866. December 09, 2025 Item #4
20251209 Orange County Anaheim City Council Item 5 5. Approve Amendment Number One (1) to Master Agreement Contract No. 106-498228 with Greentech Landscape, Inc. authorizing a month-to-month extension basis for a maximum of three months, in a monthly amount not to exceed $36,792.74 for a total of $110,378.22, inclusive of a 20% contingency (resulting in an amended cumulative contract amount not to exceed $760,568.95) for landscape maintenance serving the East Service Areas; approve Amendment Number One (1) to Master Agreement Contract No. 106-498291 with Parkwood Landscape Maintenance, Inc. authorizing a month-to-month extension basis for a maximum of three months, in a monthly amount not to exceed $71,854.23 for a total of $258,675.24, inclusive of a 20% contingency (resulting in an amended cumulative contract amount not to exceed $1,317,406.58) for landscape maintenance serving the North Central and Central Service Areas; and authorize the Purchasing Agent, or designee, to execute all necessary contractual documents. December 09, 2025 Item #5
20251209 Orange County Anaheim City Council Item 2 2. Approve certificates recognizing the retirement of Anaheim Union High School District’s Superintendent Michael Matsuda; Anaheim High School’s Girls Volleyball Team for competing in CIF-SS Finals and the Girls Flag Football Varsity Team for winning the CIF-SS Division 5 Championship; Katella High School’s Spirit Squad for their collection of food and clothing for the community; and Peggy Au, Controller, on her retirement from the City of Anaheim. December 09, 2025 Item #2
20251209 Orange County Anaheim City Council Item 3 3. Approve the list of recurring annual recognitions for calendar year 2026. December 09, 2025 Item #3
20251209 Orange County Anaheim City Council Item 9 9. Approve the Cooperative Agreement (Mutual Aid) with the City of Corona authorizing continued shared emergency response capability for incidents occurring along the jurisdictional boundary, including the State Route 91 corridor and the Wildland Urban Interface, for a five year term; and authorize the Fire Chief, or designee, to execute the agreement and any related documents necessary to implement its provisions. December 09, 2025 Item #9
20251209 Orange County Anaheim City Council Item 8 8. Approve the First Amendment to Agreement with COAR Design Group to increase the compensation by $258,000 plus a 15% contingency to provide additional design and construction management services for the Fire Station 12 Project; authorize the Public Works Director, or designee, to execute the First Amendment and related documents and to take the necessary, required, or advisable actions to implement and administer the amended agreement; and amend the Fiscal Year 2025-26 Anaheim Fire & Rescue budget by $296,700 in the Platinum Triangle Development Impact Fees Fund. December 09, 2025 Item #8
20251118 Orange County Anaheim City Council Item 9 9. Approve the First Amendment to three Professional Services Agreements (Opioid Settlement Funding Agreement), in substantial form, for temporary recovery housing services on a pay-perstay basis, with i) Action Alliance Foundation, increasing the annual compensation from $100,000 to $360,000, for a one year term with the option to renew for two additional one-year terms, for a maximum compensation amount of $1,080,000; ii) KTMV Investments, LLC, increasing the annual compensation amount from $50,000 to $278,280, for a one year term with the option to renew for two additional one-year terms, for a maximum compensation amount of $834,840; iii) The Common House, Inc., increasing the annual compensation amount from $150,000 to $255,564, for a one year term with the option to renew for two additional one-year terms, for a maximum compensation amount of $766,692; authorize the City Manager, or designee, to execute the amendments and all related documents necessary to administer and implement the agreements, provided that the maximum compensation amounts do not increase; and authorize de minimis changes that do not substantially change the terms and conditions, as determined by the City Attorney’s Office. November 18, 2025 Item #9
20251118 Orange County Anaheim City Council Closed Session Item 3 3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Section 54956.8 of the California Government Code) Property: Caltrans Parcel No. DK 001153-01-01, located adjacent to 1251 West Lincoln Avenue, Anaheim, CA 92805 Agency Negotiator: Rudy Emami, Director of Public Works Negotiating Parties: California Department of Transportation (Caltrans) Under Negotiation: Price and Terms of Payment November 18, 2025 Closed Session Item #3
20251118 Orange County Anaheim City Council Item 8 8. Approve five Professional Services Agreements, in substantial form, with i) Affinity Care in the amount of $90,000 per contract year with a total contract amount not to exceed $270,000, ii) Christina M. Bowles in the amount of $75,000 per contract year with a total contract amount not to exceed $225,000, iii) Jacqueline Enfiedjian in the amount of $75,000 per contract year with a total contract amount not to exceed $225,000, iv) BlueWave Health Nursing in the amount of $75,000 per contract year with a total contract amount not to exceed $225,000, and v) KRV Nursing Medical, Inc. in the amount of $75,000 per contract year with a total contract amount not to exceed $225,000, for Nurse Practitioner Services, each for an initial one year term, with two one-year optional renewals; authorize the Fire Chief, or designee, to execute the agreements with Affinity Care, Christina M. Bowles, Jacqueline Enfiedjian, BlueWave Health Nursing, KRV Nursing Medical, Inc., and such other nurse practitioners as may be pre-qualified by the City in the future during the term of the agreement and on the Request for Proposal Eligibility List; authorize the Fire Chief, or designee, to take any and all actions as are necessary or advisable to implement, fund, and administer the agreement, including any extensions; authorize de minimis changes that do not substantially change the terms and conditions of the agreements, as long as such changes are determined to be de minimis by the City Attorney’s Office; and amend the Anaheim Fire & Rescue budget by $208,000 in the Opioid Abatement Fund. November 18, 2025 Item #8
20251118 Orange County Anaheim City Council Item 14 14. This is a Public Hearing to consider a resolution adopting modifications to the Anaheim Tourism Improvement District (ATID) of 2010 Management Plan relating to expanding boundaries; revising activities and improvements including adding housing related activities and improvements; changing allocation of assessment funds to provide funding for housing-related activities; establishing a Housing Committee; adding Vacation Ownership Resorts to businesses subject to the assessment and adopting a related modification to the Resolution of Formation; and an ordinance amending Chapter 2.14 of the Anaheim Municipal Code related to the ATID. Following the public hearing and public testimony, City Council will take the following actions: Consider any written protests submitted by Assessed Facilities within the current and proposed ATID boundary; and following a tabulation by the City Clerk on whether the written protests received by Assessed Facilities included in the existing and proposed ATID boundaries and that are projected to pay fifty percent (50%) or more of the Assessments levied, determine whether the written protests constitute a majority. If so, the modifications would not be adopted and would be prevented from further consideration for a period of one year from the date of determination. If the written protests do not constitute a majority, City Council will consider the following: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting modifications to the Anaheim Tourism Improvement District of 2010 Management Plan relating to expanding boundaries; revising activities and improvements including adding housing related activities and improvements; changing allocation of assessment funds to provide funding for housing-related activities; establishing a housing committee; adding vacation ownership resorts to businesses subject to the assessment and adopting a related modification to the Resolution of Formation. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending specified sections of Chapter 2.14 of the Anaheim Municipal Code relating to the Anaheim Tourism Improvement District. November 18, 2025 Item #14
20251118 Orange County Anaheim City Council Item 11 11. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM, CALIFORNIA, declaring public purpose and authorizing the Director of Public Works to negotiate and execute a Purchase and Sale Agreement with the California Department of Transportation (Caltrans) to acquire property adjacent to 1251 West Lincoln Avenue (Caltrans Parcel No. DK 001153-01-01) for public purposes including, approving a Purchase and Sale Agreement (PSA), in substantial form, with Caltrans, to acquire the property for the fair market land value, to be substantiated upon City review of the Caltrans appraisal, for public purposes; and authorize the Director of Public Works, or designee, to take all actions necessary or advisable to implement and administer the PSA [including, determination that the Purchase and Sale Agreement is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) of the CEQA Guidelines]. Amend the FY 2025/26 Anaheim Fire & Rescue budget in an amount equal to the final purchase price. November 18, 2025 Item #11
20251118 Orange County Anaheim City Council Item 4 4. Approve Contract No. MA 106-498851 with EMTS, Inc., dba Elite Maintenance & Tree Service, in the amount of $319,303, to provide landscape maintenance services for various sites throughout the City, for a one year term, with up to four one-year optional renewals, for a cumulative contract in the amount of $1,596,515 plus annual renewal increases subject to CPI, applicable taxes, and a 20% contingency; authorize the Purchasing Agent, or designee, to execute the contract and all necessary documents including renewal options in accordance with Request for Proposal No. 412-288461-MQ; waive the sealed bidding requirements of Council Policy 4.0 and ratify a fourmonth second extension of the current master agreement with Brightview Landscape Services, increasing the contract amount by $21,000, for the continued provision of landscape maintenance services during the solicitation process. November 18, 2025 Item #4
20251118 Orange County Anaheim City Council Item 7 7. Approve an agreement with TechniArt Inc., for Dusk-to-Dawn lights and mailing services of energy efficiency kits for residential electric customers, with an initial term of five years and up to two one-year optional extensions, in the not-to-exceed cost of $3,750,000 for the initial term and an annual not-to-exceed cost of $750,000 for each extension term, plus a 10% contingency for as-needed extra services of the then-applicable initial or extension not-to-exceed cost, and authorize the Public Utilities General Manager, or designee, to execute the agreement and all related or implementing documents, including cost-neutral amendments and documents contemplated by the agreement, and to take all actions necessary or advisable to implement and administer the agreement. November 18, 2025 Item #7
20251118 Orange County Anaheim City Council Item 10 10. Approve the Memorandum of Understanding (MOU) with the Orange County Continuum of Care, County of Orange, and Cities of Irvine and Santa Ana for Round 6 of the Homeless Housing Assistance and Prevention Program Commitment to Partnership and Participation in a regionally coordinated homelessness action plan and authorize the City Manager, or designee, to execute the MOU and take the necessary actions to implement activities to coordinate homelessness housing interventions and supportive services in the region consistent with the guidance issued by the California Department of Housing and Community Development under the Homeless Housing, Assistance and Prevention Program. November 18, 2025 Item #10
20251118 Orange County Anaheim City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Reyna Jimenez v. City of Anaheim, et al., Orange County Superior Court Case No. 30-2023-01367684-CU-PO-NJC November 18, 2025 Closed Session Item #2
20251118 Orange County Anaheim City Council Item 1 1. Receive and file, with the possibility of discussion, the list of Professional Services Agreements authorized by the City Manager and the list of Visit Anaheim Subcontractor Agreements approved by the Executive Director of Convention, Sports, and Entertainment for October 2025. November 18, 2025 Item #1
20251118 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Maria Del Carmen Sanchez Estrada, et. al. v. City of Anaheim, et. al., Orange County Superior Court Case No. 30-2024-01381387 November 18, 2025 Closed Session Item #1
20251118 Orange County Anaheim City Council Item 6 6. Award the contract to the lowest responsible bidder, G2 Construction, Inc., in the amount of $681,736 with a 10% contingency, for the Catch Basin Screen Installation Project – Phase 5; determine that the Catch Basin Screen Installation Project is categorically exempt from the California Environmental Quality Act pursuant to Section 15301(b) of Title 14 of the California Code of Regulations; authorize the Director of Public Works to execute the contract and related documents and to take the necessary actions to implement and administer the contract; and authorize the Director of Finance to execute the Escrow Agreement pertaining to contract retentions. November 18, 2025 Item #6
20251118 Orange County Anaheim City Council Item 2 2. Approve the 2026 Investment Policy for the City of Anaheim. November 18, 2025 Item #2
20251118 Orange County Anaheim City Council Item 5 5. Approve a Master Agreement with The Okonite Company, Inc., in the average annual cost of $7,825,412 plus applicable tax, with a cumulative contract amount not to exceed $39,127,060, for the purchase of electrical cables and wires for a three-year term with two one-year optional renewals; and authorize the Purchasing Agent, or designee, to execute the Master Agreement and all related documents including renewal options. November 18, 2025 Item #5
20251118 Orange County Anaheim City Council Item 3 3. Approve Contract No. MA 106-498884 with Markmen LLC, dba Chic Party Rentals, and Contract No. MA 106-498885 with Cosmos Event Rentals, each in the annual not to exceed amount of $50,000, for the rental of furniture, equipment, and related services on an as-needed basis, each for a one year term, with up to four one-year optional renewals, each for a total contract amount not to exceed $250,000; authorize the Purchasing Agent, or designee, to execute the contracts and all necessary documents related to the contracts including renewal options, in accordance with Request for Proposal No. CMA2025-5-7KB; waive the sealed bidding requirements of Council Policy 4.0 and ratify an extension of the current master agreement with Markmen LLC, dba Chic Party Rentals, increasing the contract amount by $32,000, for the continued provision of event rental services during the solicitation process. November 18, 2025 Item #3
20251118 Orange County Anaheim City Council Item 13 13. Mayoral appointment of an unscheduled vacancy on the Public Utilities Board to serve a term ending December 31, 2026. Public Utilities Board Mayoral appointment (unscheduled vacancy) (December 31, 2026) 5:30 P.M. PUBLIC HEARING: November 18, 2025 Item #13
20251104 Orange County Anaheim City Council Item 13 13. Approve the Cooperative Agreement with the City of Fullerton, in an amount estimated to be $518,950, for Anaheim’s pro-rata share for the design, construction, and administration of Anaheim’s portion of the Raymond Avenue Improvements from Burton Street to Orangethorpe Avenue, and authorize the Director of Public Works, or designee, to execute the agreement and any related documents, and to take any and all actions as are necessary to implement and administer the agreement. November 04, 2025 Item #13
20251104 Orange County Anaheim City Council Item 16 16. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM establishing the dates and times of regular meetings of the Anaheim City Council for the 2026 calendar year. November 04, 2025 Item #16
20251104 Orange County Anaheim City Council Item 5 5. RESOLUTION NO. A RESOLUTION OF THE GOVERNING BOARD OF THE ANAHEIM HOUSING AUTHORITY establishing the dates and times for regular meetings of the Authority for the 2026 calendar year. November 04, 2025 Item #5
20251104 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Luanne Harvey v. City of Anaheim, et al.; Orange County Superior Court Case No. 30-2024-01441587 November 04, 2025 Closed Session Item #1
20251104 Orange County Anaheim City Council Item 17 17. ORDINANCE NO. 6616 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM renewing, with modifications, Ordinance No. 6598 approving the Anaheim Police Department’s Military Equipment Use Policy pursuant to California Government Code Section 7071 [Anaheim Police Department Military Equipment Use Policy 705; introduced at the Council meeting of October 28, 2025, Item No. 25]. November 04, 2025 Item #17
20251104 Orange County Anaheim City Council Item 15 15. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Public Utilities General Manager to serve as Anaheim’s authorized representative in seeking financial assistance for City of Anaheim Wells 48 and 53 PFAS Treatment Systems (“Groundwater Treatment Plants, Phase C-1”) and, if awarded, authorizing the acceptance of such financial assistance on behalf of the City and amending the budget for the applicable fiscal years accordingly. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Public Utilities General Manager to serve as Anaheim’s authorized representative in seeking financial assistance for City of Anaheim Wells 39 and 47 PFAS Treatment Systems (“Groundwater Treatment Plants, Phase C-2”) and, if awarded, authorizing the acceptance of such financial assistance on behalf of the City and amending the budget for the applicable fiscal years accordingly. Award a construction contract to the lowest responsible bidder, General Pump Company, Inc., in the amount of $6,598,689, plus a 10% contingency, for the Groundwater Treatment Plants Phase C Well Rehabilitation; authorize the Director of Public Works, to execute the contract and related documents, including any cost-neutral amendments of the contract and any documents contemplated by the contract, and to take such actions as are necessary, required, or advisable to implement and administer the contract; Determine that Phase C-1 and Phase C-2 are categorically exempt from the California Environmental Quality Act pursuant to Sections 15301(b), 15302(c), and 15303 of Title 14 of the California Code of Regulations; authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions; and amend Anaheim Public Utilities’ Fiscal Year 2025/26 Water Capital Improvement Program budget by $3,600,000. November 04, 2025 Item #15
20251104 Orange County Anaheim City Council Item 14 14. Approve the Public Highway At-Grade Crossing Agreement with Union Pacific Railroad Company (UPRR) for construction and maintenance services for the new railroad crossing on River Road (previously South Phoenix Club Drive) between Katella Avenue and Ball Road; authorize the total payment of $1,531,615 for grant rights and construction of railroad improvements; and pay UPRR a yearly maintenance fee of $25,144 per annum for railroad signal maintenance and surface maintenance beginning in Fiscal Year 2028. November 04, 2025 Item #14
20251104 Orange County Anaheim City Council Item 10 10. Authorize the Purchasing Agent to issue orders to Digital Scepter Corporation for the purchase of Palo Alto network firewall related software and support services, in an amount not to exceed $400,000 (projected cost for initial year is $175,070), inclusive of all applicable taxes and fees, plus a 15% contingency, effective from September 28, 2025 through September 27, 2027; and authorize the Purchasing Agent to execute all necessary contractual documents related to the purchase, in accordance with Cooperative Contract No. AR3229 between NASPO Value Point and Palo Alto Networks, Inc. November 04, 2025 Item #10
20251104 Orange County Anaheim City Council Item 3 3. RESOLUTION NO. A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ANAHEIM HOUSING AND PUBLIC IMPROVEMENTS AUTHORITY establishing the dates and times for regular meetings of the Authority for the 2026 calendar year. November 04, 2025 Item #3
20251104 Orange County Anaheim City Council Item 11 11. Approve the First Amendment to Agreement, in substantial form, with Sequoia Concepts, Inc. dba Sequoia Financial Services, Inc. for collection services of unpaid and delinquent miscellaneous accounts receivable due to the City, extending the term of the agreement for one additional year to expire on August 31, 2026 and authorize the Finance Director/City Treasurer to execute the First Amendment and other documents necessary to implement and administer the Agreement and authorize de minimis changes that do not substantially change the terms and conditions of the Agreement, as determined by the City Attorney’s Office. November 04, 2025 Item #11
20251104 Orange County Anaheim City Council Item 1 1. RESOLUTION NO. A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ANAHEIM PUBLIC FINANCING AUTHORITY establishing the dates and times for regular meetings of the Authority for the 2026 calendar year. November 04, 2025 Item #1
20251104 Orange County Anaheim City Council Item 12 12. Approve an agreement with Energy and Environmental Economics, Inc., in a not to exceed cost of $448,130, plus a contingency of up to 10% for as-needed extra services, for integrated resources plan consulting services, with a two year initial term and two one-year optional extensions, and authorize the Public Utilities General Manager, or designees, to execute the agreement and any related documents, including any cost-neutral amendments of the agreement and any documents contemplated by the agreement, and to take such necessary or advisable actions to implement, fund, and administer the agreement. November 04, 2025 Item #12
20251104 Orange County Anaheim City Council Item 20 20. Consideration of a resolution amending the Sewer Impact and Improvement Fees for the East Area of the City of Anaheim. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the Sewer Impact and Improvement Fees for the East Area of the City of Anaheim and determining such actions are exempt from the California Environmental Quality Act pursuant to Public Resources Code Section 21080 (b) (8) and Guideline Section 15273 (a). REPORT ON CLOSED SESSION ACTIONS: November 04, 2025 Item #20
20251104 Orange County Anaheim City Council Item 19 19. Consider District 1 appointment to the Older Adults Commissions to serve a term ending December 31, 2028. Older Adults Commission District 1 appointment: ___________________________ (December 31, 2028) (unscheduled vacancy) 5:30 P.M. PUBLIC HEARING: November 04, 2025 Item #19
20251104 Orange County Anaheim City Council Item 9 9. Approve Contract No. MA 106-498877 with M & P Diesel & Gas Shop LLC dba Randy’s Automotive & Transmission, in the amount of $216,750, to provide automotive transmission repair services on an as-needed basis for Fleet Services, for a one year term, with up to four one-year optional renewals (cumulative contract amount of $1,083,750, plus annual renewal increases by the CPI, applicable sales tax, and a 20% contingency); authorize the Purchasing Agent, or designee, to execute the contract and all necessary documents related to the contract including renewal options, in accordance with Invitation for Bids No. 412-288163-MQ; waive the sealed bidding requirements of Council Policy 4.0 and ratify a ten month extension of the current master agreement with Randy’s Automotive and Transmission for the continued provision of automotive transmission repair services for critical vehicles during the solicitation process, increasing the contract amount by $40,000. November 04, 2025 Item #9
20251104 Orange County Anaheim City Council Item 8 8. Approve Contract No. MA 106-498878 with IIA Lifting Services, Inc., in the amount of $126,000, to perform quarterly, annual, quadrennial, and five-year inspections on various aerial equipment for the Fleet Services Division for a one year term with four one-year optional renewals (cumulative contract in the amount of $630,000 plus annual renewal increases by the CPI and a 20% contingency); and authorize the Purchasing Agent, or designee, to execute the contract and all necessary documents related to the contract including renewal options, in accordance with Bid #9861. November 04, 2025 Item #8
Brea
Date County City Meeting Type Item Type Item Description Details
20260217 Orange County Brea City Council Order of Business 2 B 2.B. Public Comment February 17, 2026 Order of Business 2 #B
20260217 Orange County Brea City Council Order of Business 3 H 3.H. Response to Public Inquiries February 17, 2026 Order of Business 3 #H
20260217 Orange County Brea City Council Order of Business 9 A 9.A. Meeting Adjournment Date Posted: February 12, 2026 February 17, 2026 Order of Business 9 #A
20260217 Orange County Brea City Council Order of Business 8 A 8.A. Council Announcements February 17, 2026 Order of Business 8 #A
20260217 Orange County Brea City Council Order of Business 2 E 2.E. Council Member Reports/Requests February 17, 2026 Order of Business 2 #E
20260217 Orange County Brea City Council Order of Business 6 A 6.A. Monthly Report of Investments for the Successor Agency to the Brea Redevelopment Agency for Period Ended January 31, 2026 — 1. Receive and file. February 17, 2026 Order of Business 6 #A
20260217 Orange County Brea City Council Order of Business 2 D 2.D. Continued Review of Two Existing General Municipal Taxes in the City of Brea February 17, 2026 Order of Business 2 #D
20260217 Orange County Brea City Council Order of Business 2 F 2.F. Study Session Adjournment February 17, 2026 Order of Business 2 #F
20260217 Orange County Brea City Council Order of Business 6 B 6.B. Successor Agency Disbursement Register for January 30, 2026 — 1. Receive and file. February 17, 2026 Order of Business 6 #B
20260217 Orange County Brea City Council Order of Business 4 A 4.A. Waive Full Reading of and Introduce Ordinance No. 1267, "An Ordinance of the City Council of the City of Brea Granting a Pipeline Franchise to Crimson California Pipeline, L.P.," and Approve a CEQA Exemption Determination — 1. Waive full reading and introduce Ordinance No. 1267, ""An Ordinance of the City Council of the City of Brea Granting a Pipeline Franchise to Crimson California Pipeline, L.P.," by title only and approve a California Environmental Quality Act exemption determination; — 2. Appropriate any revenues received as part of this franchise in the Fiscal Year 2025-26 Operating Budget; and — 3. Authorize the City Clerk to release the current faithful performance bond upon acceptance of the new faithful performance bond once notification is received from the Public Works Department. February 17, 2026 Order of Business 4 #A
20260217 Orange County Brea City Council Order of Business 2 C 2.C. Clarify Regular Meeting Topics February 17, 2026 Order of Business 2 #C
20260217 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call February 17, 2026 Order of Business 2 #A
20260217 Orange County Brea City Council Order of Business 7 B 7.B. City Attorney February 17, 2026 Order of Business 7 #B
20260217 Orange County Brea City Council Order of Business 1 D 1.D. Public Employee Performance Evaluation Pursuant to Government Code Section 54957(b). Title: City Attorney February 17, 2026 Order of Business 1 #D
20260217 Orange County Brea City Council Order of Business 3 F 3.F. Community Announcements February 17, 2026 Order of Business 3 #F
20260217 Orange County Brea City Council Order of Business 3 G 3.G. Matters from the Audience February 17, 2026 Order of Business 3 #G
20260217 Orange County Brea City Council Order of Business 7 C 7.C. Council Requests February 17, 2026 Order of Business 7 #C
20260217 Orange County Brea City Council Order of Business 5 A 5.A. February 3, 2026 Regular Meeting Minutes — 1. Approve. February 17, 2026 Order of Business 5 #A
20260217 Orange County Brea City Council Order of Business 5 C 5.C. January Outgoing Payment Log and City Disbursement Registers for January 30, and February 6, 2026 — 1.  Receive and file. February 17, 2026 Order of Business 5 #C
20260217 Orange County Brea City Council Order of Business 7 A 7.A. City Manager February 17, 2026 Order of Business 7 #A
20260217 Orange County Brea City Council Order of Business 3 E 3.E. Report - Prior Study Session February 17, 2026 Order of Business 3 #E
20260217 Orange County Brea City Council Order of Business 5 B 5.B. Monthly Report of Investments for the City of Brea for Period Ended January 31, 2026 — 1. Receive and file. February 17, 2026 Order of Business 5 #B
20260217 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment February 17, 2026 Order of Business 1 #B
20260217 Orange County Brea City Council Order of Business 3 A 3.A. Call to Order/Roll Call February 17, 2026 Order of Business 3 #A
20260217 Orange County Brea City Council Order of Business 1 C 1.C. 1C. Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(4) - Anticipated Litigation. Initiation of Litigation: 3 potential cases. February 17, 2026 Order of Business 1 #C
20260217 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call February 17, 2026 Order of Business 1 #A
20260217 Orange County Brea City Council Order of Business 3 C 3.C. Invocation: Pastor Tyler Lemen, Birch St Friends Church February 17, 2026 Order of Business 3 #C
20260217 Orange County Brea City Council Order of Business 3 B 3.B. Pledge of Allegiance February 17, 2026 Order of Business 3 #B
20260217 Orange County Brea City Council Order of Business 3 D 3.D. Commendation: Senior Center Christmas Party Recognition February 17, 2026 Order of Business 3 #D
20260203 Orange County Brea City Council Order of Business 3 H 3.H. Response to Public Inquiries February 03, 2026 Order of Business 3 #H
20260203 Orange County Brea City Council Order of Business 6 A 6.A. City Manager February 03, 2026 Order of Business 6 #A
20260203 Orange County Brea City Council Order of Business 4 B 4.B. Approve Change Orders for Required Modifications to Three Existing Type 1 Fire Engines and One Ladder/Tiller Truck — 1. Approve a change order in the amount of $39,264, plus applicable tax, for required modifications to three (3) Type 1 fire engines purchased in 2022 and currently in production with Pierce Manufacturing; — 2. Authorize a contingency amount not to exceed five percent (5%) of the original contract amount ($135,929) for the three (3) Type 1 fire engines to address potential manufacturer- driven specification changes prior to final acceptance; — 3. Approve a change order in the amount of $23,046, plus applicable tax, for required modifications to the ladder/tiller truck purchased in 2023 and currently in production with Pierce Manufacturing; — 4. Authorize a contingency amount not to exceed five percent (5%) of the original contract amount ($99,408) for the ladder/tiller truck purchased in 2023 to address potential manufacturer-driven specification changes prior to final acceptance; and February 03, 2026 Order of Business 4 #B
20260203 Orange County Brea City Council Order of Business 2 D 2.D. Council Member Reports/Requests February 03, 2026 Order of Business 2 #D
20260203 Orange County Brea City Council Order of Business 2 F 2.F. Review of Two Existing General Municipal Taxes in the City of Brea February 03, 2026 Order of Business 2 #F
20260203 Orange County Brea City Council Order of Business 6 B 6.B. City Attorney February 03, 2026 Order of Business 6 #B
20260203 Orange County Brea City Council Order of Business 4 A 4.A. January 20, 2026 Regular City Council Meeting Minutes — 1. Approve. February 03, 2026 Order of Business 4 #A
20260203 Orange County Brea City Council Order of Business 6 C 6.C. Council Requests February 03, 2026 Order of Business 6 #C
20260203 Orange County Brea City Council Order of Business 2 G 2.G. Study Session Adjournment February 03, 2026 Order of Business 2 #G
20260203 Orange County Brea City Council Order of Business 8 A 8.A. Meeting Adjournment Date Posted: January 29, 2026 February 03, 2026 Order of Business 8 #A
20260203 Orange County Brea City Council Order of Business 2 E 2.E. Unscheduled Vacancy Appointment to the Cultural Arts Commission February 03, 2026 Order of Business 2 #E
20260203 Orange County Brea City Council Order of Business 3 F 3.F. Community Announcements February 03, 2026 Order of Business 3 #F
20260203 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment February 03, 2026 Order of Business 1 #B
20260203 Orange County Brea City Council Order of Business 3 A 3.A. Call to Order/Roll Call February 03, 2026 Order of Business 3 #A
20260203 Orange County Brea City Council Order of Business 1 C 1.C. Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(4) - Anticipated Litigation. Initiation of Litigation: 3 potential cases. February 03, 2026 Order of Business 1 #C
20260203 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call February 03, 2026 Order of Business 1 #A
20260203 Orange County Brea City Council Order of Business 3 C 3.C. Invocation: Pastor Tyler Lemen, Birch St Friends Church February 03, 2026 Order of Business 3 #C
20260203 Orange County Brea City Council Order of Business 3 B 3.B. Pledge of Allegiance: Boy Scout Troop 707 February 03, 2026 Order of Business 3 #B
20260203 Orange County Brea City Council Order of Business 1 D 1.D. Public Employee Performance Evaluation Pursuant to Government Code Section 54957(b). Title: City Attorney February 03, 2026 Order of Business 1 #D
20260203 Orange County Brea City Council Order of Business 3 G 3.G. Matters from the Audience February 03, 2026 Order of Business 3 #G
20260203 Orange County Brea City Council Order of Business 5 A 5.A. Successor Agency Disbursement Register for January 16, 2026 — 1. Receive and file. February 03, 2026 Order of Business 5 #A
20260203 Orange County Brea City Council Order of Business 7 A 7.A. Council Announcements February 03, 2026 Order of Business 7 #A
20260203 Orange County Brea City Council Order of Business 3 E 3.E. Report - Prior Study Session February 03, 2026 Order of Business 3 #E
20260203 Orange County Brea City Council Order of Business 3 D 3.D. Presentation: Business of the Quarter February 03, 2026 Order of Business 3 #D
20260203 Orange County Brea City Council Order of Business 2 C 2.C. Clarify Regular Meeting Topics February 03, 2026 Order of Business 2 #C
20260203 Orange County Brea City Council Order of Business 2 B 2.B. Public Comment February 03, 2026 Order of Business 2 #B
20260203 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call February 03, 2026 Order of Business 2 #A
20260120 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call January 20, 2026 Order of Business 1 #A
20260120 Orange County Brea City Council Order of Business 8 B 8.B. City Attorney January 20, 2026 Order of Business 8 #B
20260120 Orange County Brea City Council Order of Business 8 C 8.C. Council Requests January 20, 2026 Order of Business 8 #C
20260120 Orange County Brea City Council Order of Business 6 H 6.H. December Outgoing Payment Log and City Disbursement Registers for December 12, 19, and 26, 2025 and January 9, 2026 — 1.  Receive and file. January 20, 2026 Order of Business 6 #H
20260120 Orange County Brea City Council Order of Business 3 I 3.I. Response to Public Inquiries January 20, 2026 Order of Business 3 #I
20260120 Orange County Brea City Council Order of Business 3 H 3.H. Matters from the Audience January 20, 2026 Order of Business 3 #H
20260120 Orange County Brea City Council Order of Business 9 A 9.A. Council Announcements January 20, 2026 Order of Business 9 #A
20260120 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment January 20, 2026 Order of Business 1 #B
20260120 Orange County Brea City Council Order of Business 3 A 3.A. Call to Order/Roll Call January 20, 2026 Order of Business 3 #A
20260120 Orange County Brea City Council Order of Business 1 C 1.C. Conference with City's Labor Negotiator Pursuant to Government Code §54957.6 Regarding the Brea Management Association (Non -Safety); Brea City Employees' Association (BCEA); Administrative and Professional Employees' Association (APEA); Brea Fire Association (BFA); Brea Fire Management Association (BFMA); Brea Police Association (BPA); and the Brea Police Management Association (BPMA); Executive and Part-Time Employees - Kristin Griffith, Negotiator. January 20, 2026 Order of Business 1 #C
20260120 Orange County Brea City Council Order of Business 8 A 8.A. City Manager January 20, 2026 Order of Business 8 #A
20260120 Orange County Brea City Council Order of Business 3 B 3.B. Pledge of Allegiance: Brea Girl Scout Troop 8108 January 20, 2026 Order of Business 3 #B
20260120 Orange County Brea City Council Order of Business 7 B 7.B. Successor Agency Disbursement Register for January 9, 2026 — 1. Receive and file. January 20, 2026 Order of Business 7 #B
20260120 Orange County Brea City Council Order of Business 1 D 1.D. Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(4) - Anticipated Litigation. Initiation of Litigation: 3 potential cases. January 20, 2026 Order of Business 1 #D
20260120 Orange County Brea City Council Order of Business 3 F 3.F. Report - Prior Study Session January 20, 2026 Order of Business 3 #F
20260120 Orange County Brea City Council Order of Business 3 G 3.G. Community Announcements January 20, 2026 Order of Business 3 #G
20260120 Orange County Brea City Council Order of Business 5 A 5.A. City of Brea Annual Comprehensive Financial Report and Related Audit Reports for the Fiscal Year Ended June 30, 2025 — 1. Receive and file the City's Annual Comprehensive Financial Report (ACFR) and the related audit reports for the fiscal year ended June 30, 2025. January 20, 2026 Order of Business 5 #A
20260120 Orange County Brea City Council Order of Business 7 A 7.A. Monthly Report of Investments for the Successor Agency to the Brea Redevelopment Agency for Period Ended December 31, 2025 — 1. Receive and file. January 20, 2026 Order of Business 7 #A
20260120 Orange County Brea City Council Order of Business 3 E 3.E. Presentation: Visiting Student Delegation from Brea Sister City - Anseong Gyeonggi-do, Republic of Korea January 20, 2026 Order of Business 3 #E
20260120 Orange County Brea City Council Order of Business 2 C 2.C. Clarify Regular Meeting Topics January 20, 2026 Order of Business 2 #C
20260120 Orange County Brea City Council Order of Business 3 D 3.D. Proclamation: International Holocaust Remembrance Day January 20, 2026 Order of Business 3 #D
20260120 Orange County Brea City Council Order of Business 6 G 6.G. Monthly Report of Investments for the City of Brea for Period Ended December 31, 2025 — 1. Receive and file. January 20, 2026 Order of Business 6 #G
20260120 Orange County Brea City Council Order of Business 6 F 6.F. 2026 Legislative Platform — 1. Adopt the 2026 City of Brea Legislative Platform to coincide with the current legislative session. There is no fiscal impact associated with the adoption of the 2026 Brea Legislative Platform. January 20, 2026 Order of Business 6 #F
20260120 Orange County Brea City Council Order of Business 2 B 2.B. Public Comment January 20, 2026 Order of Business 2 #B
20260120 Orange County Brea City Council Order of Business 6 D 6.D. Second Reading and Adoption of Ordinance No. 1270, an Ordinance Establishing Standards and Procedures for a Pilot Short-Term Rental Program, Adding Chapter 5.32 "Short-Term Rentals" to the Brea City Code, and Approving a CEQA Exemption Determination — 1. Find Ordinance No. 1270 exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061 (b)(3) of the CEQA Guidelines; and — 2. Waive full reading of and adopt Ordinance No. 1270 titled "An Ordinance of the City Council of the City of Brea Establishing Standards and Procedures for a Pilot Short-Term Rental Program, Adding Chapter 5.32 Regarding Short-Term Rentals to the Brea City Code, and Approving a CEQA Exemption Determination" January 20, 2026 Order of Business 6 #D
20260120 Orange County Brea City Council Order of Business 6 E 6.E. Resolution of Intent to Conduct a Public Hearing to Grant Crimson California Pipeline, L.P., a Franchise to Operate and Maintain Existing Pipelines in the City — 1. Adopt Resolution No. 2026-11 noticing a Public Hearing for February 17, 2026, to consider granting Crimson California Pipeline, L.P., a franchise to operate and maintain existing pipelines in the City. There is no fiscal impact to the General Fund. January 20, 2026 Order of Business 6 #E
20260120 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call January 20, 2026 Order of Business 2 #A
20260120 Orange County Brea City Council Order of Business 2 E 2.E. Southern California Association of Governments (SCAG) Delegate and Alternate for the Regional Conference and General Assembly, scheduled for May 7-8, 2026 January 20, 2026 Order of Business 2 #E
20260120 Orange County Brea City Council Order of Business 2 D 2.D. Mayor Appointments January 20, 2026 Order of Business 2 #D
20260120 Orange County Brea City Council Order of Business 2 F 2.F. Council Member Reports/Requests January 20, 2026 Order of Business 2 #F
20260120 Orange County Brea City Council Order of Business 6 B 6.B. Adopt Resolutions Authorizing the Director of Public Works to Prepare and File Reports Relating to Annual Maintenance Assessment in Landscape and Lighting Maintenance Districts 1 through 7 — 1. Adopt Resolution No. 2026-04 - 2026-10 authorizing the Director of Public Works to prepare the Annual Maintenance Assessment Report for each Landscape and Lighting Maintenance District to present at the City Council meeting on April 21, 2026. There is no fiscal impact to the General Fund. January 20, 2026 Order of Business 6 #B
20260120 Orange County Brea City Council Order of Business 4 A 4.A. Approval of the Applications for Participation in the Community Development Block Grant (CDBG) Program for Fiscal Years 2026-27, 2027-28, and 2028-29 for Housing Rehabilitation and Public Facilities and Improvements — 1. Open and conduct a public hearing; — 2. Adopt Resolution No. 2026-01 approving Fiscal Years 2026-27, 2027-28, and 2028-29 applications to the County of Orange for Community Development Block Grant (CDBG) funding for Housing Rehabilitation; — 3. Adopt Resolution No. 2026-02 approving Fiscal Years 2026-27 application to the County of Orange for Community Development Block Grant (CDBG) funding for Public Facilities & Improvements; — 4. If awarded, authorize the City Manager, on behalf of the City Council, to execute forthcoming grant agreements with the County of Orange; and January 20, 2026 Order of Business 4 #A
20260120 Orange County Brea City Council Order of Business 6 C 6.C. Second Reading of Ordinance No. 1271, an Ordinance of the City of Brea Extending the Term of a Pipeline Franchise Granted to Cardinal Pipeline, L.P., Repealing Ordinance No. 1268, and Approve a CEQA Exemption Determination — 1. Waive full reading and adopt Ordinance No. 1271, "An Ordinance of the City Council of the City of Brea extending the term of a pipeline franchise granted to Cardinal Pipeline, L.P. and repealing Ordinance No. 1268," by title only, and approve a California Environmental Quality Act (CEQA) exemption determination; — 2. Appropriate any revenues received as part of this franchise in the Fiscal Year 2025-26 Operating Budget; and — 3. Authorize the City Clerk to accept a new faithful performance bond upon final adoption of the Ordinance. January 20, 2026 Order of Business 6 #C
20260120 Orange County Brea City Council Order of Business 6 A 6.A. December 16, 2025 Regular City Council Meeting Minutes — 1. Approve. January 20, 2026 Order of Business 6 #A
20251216 Orange County Brea City Council Order of Business 2 B 2.B. Public Comment December 16, 2025 Order of Business 2 #B
20251216 Orange County Brea City Council Order of Business 2 C 2.C. Clarify Regular Meeting Topics December 16, 2025 Order of Business 2 #C
20251216 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call December 16, 2025 Order of Business 2 #A
20251216 Orange County Brea City Council Order of Business 5 A 5.A. December 2, 2025 Regular City Council Meeting Minutes — 1. Approve. December 16, 2025 Order of Business 5 #A
20251216 Orange County Brea City Council Order of Business 7 C 7.C. Council Requests December 16, 2025 Order of Business 7 #C
20251216 Orange County Brea City Council Order of Business 3 G 3.G. Matters from the Audience December 16, 2025 Order of Business 3 #G
20251216 Orange County Brea City Council Order of Business 3 F 3.F. Community Announcements December 16, 2025 Order of Business 3 #F
20251216 Orange County Brea City Council Order of Business 1 D 1.D. Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(4) - Anticipated Litigation. Initiation of Litigation: 2 potential cases. December 16, 2025 Order of Business 1 #D
20251216 Orange County Brea City Council Order of Business 7 B 7.B. City Attorney December 16, 2025 Order of Business 7 #B
20251216 Orange County Brea City Council Order of Business 5 B 5.B. Waive Full Reading of and Introduce Ordinance No. 1271, an Ordinance of the City of Brea Extending the Term of a Pipeline Franchise Granted to Cardinal Pipeline, L.P., Repealing Ordinance No. 1268, and Approve a CEQA Exemption Determination — 1. Waive full reading of and introduce Ordinance No. 1271, "An Ordinance of the City Council of the City of Brea extending the term of a pipeline franchise granted to Cardinal Pipeline, L.P. and repealing Ordinance No. 1268," by title only, and approve a California Environmental Quality Act (CEQA) exemption determination; and — 2. Appropriate any revenues received as part of this franchise in the Fiscal Year 2025-26 Operating Budget; and — 3. Authorize the City Clerk to accept a new faithful performance bond upon final adoption of the Ordinance. December 16, 2025 Order of Business 5 #B
20251216 Orange County Brea City Council Order of Business 3 D 3.D. Commendation: Outgoing Cultural Arts Commissioner - Beverly Falco December 16, 2025 Order of Business 3 #D
20251216 Orange County Brea City Council Order of Business 3 E 3.E. Report - Prior Study Session December 16, 2025 Order of Business 3 #E
20251216 Orange County Brea City Council Order of Business 7 A 7.A. City Manager December 16, 2025 Order of Business 7 #A
20251216 Orange County Brea City Council Order of Business 5 C 5.C. Orange County Transportation Authority Annual Measure M2 Expenditure Report — 1. Adopt Resolution No. 2025-069 concerning the Orange County Transportation Authority Annual Measure M2 Expenditure Report. December 16, 2025 Order of Business 5 #C
20251216 Orange County Brea City Council Order of Business 5 G 5.G. Acceptance of Final Parcel Map No. 2019-118 for Property Located at 1660 North Puente Street — 1. Accept Final Parcel Map No. 2019-118; and — 2. Accept Subdivision Monument Bond for the setting of final monuments and authorize City Clerk to release the Subdivision Monument Bond upon further notification from the Public Works Department. There is no impact on the General Fund. December 16, 2025 Order of Business 5 #G
20251216 Orange County Brea City Council Order of Business 1 C 1.C. Conference with City's Labor Negotiator Pursuant to Government Code §54957.6 Regarding the Brea Management Association (Non -Safety); Brea City Employees' Association (BCEA); Administrative and Professional Employees' Association (APEA); Brea Fire Association (BFA); Brea Fire Management Association (BFMA); Brea Police Association (BPA); and the Brea Police Management Association (BPMA); Executive and Part-Time Employees - Kristin Griffith, Negotiator. December 16, 2025 Order of Business 1 #C
20251216 Orange County Brea City Council Order of Business 3 A 3.A. Call to Order/Roll Call December 16, 2025 Order of Business 3 #A
20251216 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment December 16, 2025 Order of Business 1 #B
20251216 Orange County Brea City Council Order of Business 5 F 5.F. Site Transfer Agreement of Activated Snorkel Station Heli-Hydrant Land with Sycamore Development Brea 265 LLC — 1. Approve the Site Transfer Agreement of Activated Snorkel Station Heli-Hydrant Land with Sycamore Development Brea 265 LLC; and — 2. Authorize the Mayor to execute the Site Transfer Agreement upon completion of the legal description of the property, and authorize the City Manager to execute any non-monetary amendments and ancillary documents subsequently required for implementation of the Site Transfer Agreement.  There is no fiscal impact to the General Fund. December 16, 2025 Order of Business 5 #F
20251216 Orange County Brea City Council Order of Business 5 D 5.D. Professional Services Agreement for Municipal Traffic Engineering Services — 1. Approve Professional Services Agreement with LG2WB Engineers, Inc. dba Linscott, Law, & Greenspan, Engineers in the annual amount not to exceed $150,000 per year for a period of two (2) years, with three (3) optional one (1) year extensions; and — 2. Authorize City Manager to approve and execute extension(s). Funds for the scope of this PSA have been previously approved by the City Council as part of the FY25-27 Biennial Operating Budget. December 16, 2025 Order of Business 5 #D
20251216 Orange County Brea City Council Order of Business 3 B 3.B. Pledge of Allegiance December 16, 2025 Order of Business 3 #B
20251216 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call December 16, 2025 Order of Business 1 #A
20251216 Orange County Brea City Council Order of Business 5 E 5.E. Amendments for Additional As-Needed Arovista Park Services — 1. Approve Amendment No. 2 with Geocon West, Inc. in the amount not-to-exceed $100,000 resulting in a total contract amount not-to-exceed $518,000 for as-needed materials testing, soils inspection and special inspections; and — 2. Approve Amendment No. 1 with Shucri Yaghi Consulting Engineers, Inc. in the amount not-to-exceed $92,300 resulting in a total contract amount not-to-exceed $140,300 for as- needed structural engineering services; and — 3. Approve Amendment No. 3 with BKF Engineers in the amount not-to-exceed $30,000 resulting in a total contract amount not-to-exceed $104,100 for as-needed civil engineering services; and — 4. Approve Amendment No. 1 with Telacu Construction Management in the amount not-to- exceed $80,000 resulting in a total contract amount not-to-exceed $889,479 for as-needed construction management services. The combined additional request of $302,300 will draw down from the unused $500,000. Any unspent funds will return to the Project budget. No additional funding is requested for these contract amendments, as sufficient funding is available within the existing Capital Improvement Project budget. December 16, 2025 Order of Business 5 #E
20251216 Orange County Brea City Council Order of Business 2 F 2.F. Council Member Reports/Requests December 16, 2025 Order of Business 2 #F
20251216 Orange County Brea City Council Order of Business 4 A 4.A. Consider Adopting a Resolution Establishing and Adjusting Certain User Fees and Charges Based Upon the City's Comprehensive User Fee Study — 1. Conduct public hearing to receive public testimony; and — 2. Consider adoption of Resolution No. 2025-068 to establish and adjust certain user fees and charges based upon the City's Comprehensive User Fee Study prepared by Willdan Financial Services. December 16, 2025 Order of Business 4 #A
20251216 Orange County Brea City Council Order of Business 5 I 5.I. Award Annual Slurry Seal Program Contract to Doug Martin Contracting Company, Inc — 1. Award a contract to Doug Martin Contracting Company, Inc. for As-Needed Citywide Slurry Seal Program in the amount not to exceed $200,000 per year, for a period of three (3) base years; and — 2. Authorize the City Manager to approve up to four (4) additional one (1) year extensions. Public Works has identified sufficient funds in the FY 2025-2026 operating budget and no additional appropriation is being requested. December 16, 2025 Order of Business 5 #I
20251216 Orange County Brea City Council Order of Business 5 H 5.H. Award Annual Pavement Striping Maintenance Contract to Superior Pavement Markings, LLC — 1. Award a contract to Superior Pavement Markings, LLC for As-Needed Traffic Striping and Pavement Markings in the amount not to exceed $60,000 per year, for a period of three (3) base years; and — 2. Authorize the City Manager to approve up to four (4) additional one (1) year extensions. Public Works has identified sufficient funds in the FY 2025-2026 operating budget and no additional appropriation is being requested. December 16, 2025 Order of Business 5 #H
20251216 Orange County Brea City Council Order of Business 5 K 5.K. Acceptance of Contract Extension for Citywide Tree Maintenance to West Coast Arborists, Inc. — 1. Approve a Fifth Amendment to the Agreement for Tree Maintenance Services with West Coast Arborists, Inc. for an additional five (5) years; and — 2. Authorize the City Manager to approve up to five (5) one (1) year extensions. Public Works has identified sufficient funds in the FY 2025-2026 operating budget and no additional appropriation is being requested. December 16, 2025 Order of Business 5 #K
20251216 Orange County Brea City Council Order of Business 5 J 5.J. Award Citywide Graffiti Removal Services Contract to Urban Graffiti Enterprises, Inc. — 1. Award contract to Urban Graffiti Enterprises, Inc. for Graffiti Removal Services in the amount of $41,400 per year, for a period of three (3) base years; and — 2. Authorize the City Manager to approve up to four (4) additional one (1) year extensions. Public Works has sufficient funds in the FY 2025-2026 operating budget, and no additional appropriation is being requested. December 16, 2025 Order of Business 5 #J
20251216 Orange County Brea City Council Order of Business 5 N 5.N. November Outgoing Payment Log and City Disbursement Registers for November 28 and December 5, 2025 — 1. Receive and file. December 16, 2025 Order of Business 5 #N
20251216 Orange County Brea City Council Order of Business 3 H 3.H. Response to Public Inquiries December 16, 2025 Order of Business 3 #H
20251216 Orange County Brea City Council Order of Business 5 M 5.M. Monthly Report of Investments for the City of Brea for Period Ended November 30, 2025 — 1. Receive and file. December 16, 2025 Order of Business 5 #M
20251216 Orange County Brea City Council Order of Business 5 L 5.L. Amendment to Military Leave Supplemental Pay and Benefit Plan — 1. Adopt Resolution No. 2025-070, A Resolution of the City Council of the City of Brea enacting revised provisions relating to wage and benefits continuation for City employees who are members of the Military Reserve called to active duty and repealing Resolution No 90-159. December 16, 2025 Order of Business 5 #L
20251216 Orange County Brea City Council Order of Business 8 A 8.A. Council Announcements December 16, 2025 Order of Business 8 #A
20251216 Orange County Brea City Council Order of Business 2 D 2.D. Overnight Parking Permit Policy & Procedure Manual Update December 16, 2025 Order of Business 2 #D
20251216 Orange County Brea City Council Order of Business 4 B 4.B. An Ordinance Establishing Standards and Regulations for a Pilot Short-Term Rental Program, Adding Chapter 5.32 "Short-Term Rentals" to the Brea City Code, and Approving a CEQA Exemption Determination — 1. Waive full reading of and introduce Ordinance No. 1270 titled “An Ordinance of the City Council of the City of Brea Establishing Standards and Regulations for a Pilot Short-Term Rental Program, Adding Chapter 5.32 ‘Short-Term Rentals’ to the Brea City Code, and Approving a CEQA Exemption Determination”; and — 2. Approve a California Environmental Quality Act (CEQA) Exemption Determination; and — 3. Schedule adoption of the aforementioned Ordinance at the next regular City Council meeting. The estimated annual revenue impact on the General Fund (110) associated with the adoption of Ordinance No. 1270 is approximately $507,340. December 16, 2025 Order of Business 4 #B
20251216 Orange County Brea City Council Order of Business 4 C 4.C. Economic Development Agreement between the City of Brea and Dwight Manley, as Trustee of the DVQ Revocable Trust, for Costco Wholesale Corporation — 1. Conduct a public hearing, including receiving public testimony, to consider adoption of an Economic Development Agreement between the City of Brea and Dwight Manley, as Trustee of the DVQ Revocable Trust, for Costco Wholesale Corporation ("Agreement") — 2. Approve the Agreement and authorize the City Manager to make non-substantive edits. December 16, 2025 Order of Business 4 #C
20251216 Orange County Brea City Council Order of Business 6 A 6.A. Monthly Report of Investments for the Successor Agency to the Brea Redevelopment Agency for Period Ended November 30, 2025 — 1. Receive and file. December 16, 2025 Order of Business 6 #A
20251216 Orange County Brea City Council Order of Business 2 E 2.E. Cultural Arts Commission Unscheduled Vacancy Recruitment December 16, 2025 Order of Business 2 #E
20251202 Orange County Brea City Council Order of Business 2 F 2.F. Council Member Reports/Requests December 02, 2025 Order of Business 2 #F
20251202 Orange County Brea City Council Order of Business 9 A 9.A. Council Announcements December 02, 2025 Order of Business 9 #A
20251202 Orange County Brea City Council Order of Business 6 J 6.J. City Disbursement Registers for November 14 and November 21, 2025 — 1. Receive and file. December 02, 2025 Order of Business 6 #J
20251202 Orange County Brea City Council Order of Business 6 H 6.H. Annual Development Impact Fee Report for Fiscal Year Ending June 30, 2025 — 1. Receive and file. December 02, 2025 Order of Business 6 #H
20251202 Orange County Brea City Council Order of Business 6 I 6.I. Second Reading of Zoning Ordinance Text Amendment (ZOTA) No. 2025-03 — 1. Waive full reading of and adopt Ordinance No. 1269 titled, “An Ordinance of the City Council of the City of Brea Amending the Brea City Code by Adopting Zoning Ordinance Text Amendment No. ZOTA 2025-03 (Omnibus Code Update) and approving a CEQA exemption determination"; and — 2. Approve a California Environmental Quality Act (CEQA) Exemption Determination. December 02, 2025 Order of Business 6 #I
20251202 Orange County Brea City Council Order of Business 8 B 8.B. City Attorney December 02, 2025 Order of Business 8 #B
20251202 Orange County Brea City Council Order of Business 8 C 8.C. Council Requests December 02, 2025 Order of Business 8 #C
20251202 Orange County Brea City Council Order of Business 8 A 8.A. City Manager December 02, 2025 Order of Business 8 #A
20251202 Orange County Brea City Council Order of Business 6 B 6.B. Community Facilities Districts Annual Financial Report for the Fiscal Year Ended June 30, 2025 — 1. Receive and File. December 02, 2025 Order of Business 6 #B
20251202 Orange County Brea City Council Order of Business 4 A 4.A. Presentation to Outgoing Mayor December 02, 2025 Order of Business 4 #A
20251202 Orange County Brea City Council Order of Business 6 C 6.C. Purchase of Motorola Mobile and Portable Radios for New Pierce Fire Engines — 1. Authorize the purchase of necessary Motorola mobile and portable radios associated with equipping the new Pierce Fire Engines currently under construction; and — 2. Approve the purchase from BearCom (Motorola Solutions Authorized Dealer) as a sole source vendor under the County of Los Angeles approved contract MA-IS-2240228-2 in the amount of $133,658.22. Funding for this purchase was included as a decision package in the 2025–2027 Adopted Biennial Budget. December 02, 2025 Order of Business 6 #C
20251202 Orange County Brea City Council Order of Business 2 E 2.E. Appointment to the Distinguished Brea Athletes Selection Committee December 02, 2025 Order of Business 2 #E
20251202 Orange County Brea City Council Order of Business 6 A 6.A. November 18, 2025 Regular Meeting Minutes — 1. Approve. December 02, 2025 Order of Business 6 #A
20251202 Orange County Brea City Council Order of Business 4 C 4.C. Election of Mayor Pro Tem/Vice Chair and Introductions December 02, 2025 Order of Business 4 #C
20251202 Orange County Brea City Council Order of Business 4 B 4.B. Election of Mayor/Chair and Introductions December 02, 2025 Order of Business 4 #B
20251202 Orange County Brea City Council Order of Business 2 D 2.D. 2025 Legislative Recap & 2026 Brea Legislative Platform December 02, 2025 Order of Business 2 #D
20251202 Orange County Brea City Council Order of Business 6 D 6.D. Budget Adjustments to the City Operating and Capital Improvement Program Budgets for FY 2024-25 and FY 2025-26 — 1. Adopt Resolution No. 2025-066 amending the City Operating Budget for FY 2024-25 and FY 2025-26; and — 2. Adopt Resolution No. 2025-067 amending the Capital Improvement Program Budget for FY 2024-25 and FY 2025-26. December 02, 2025 Order of Business 6 #D
20251202 Orange County Brea City Council Order of Business 6 E 6.E. Distinguished Brea Athletes Program Policy — 1. Approve and adopt the revised changes to the City of Brea Distinguished Brea Athletes Program Policy. December 02, 2025 Order of Business 6 #E
20251202 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call December 02, 2025 Order of Business 2 #A
20251202 Orange County Brea City Council Order of Business 6 G 6.G. Acceptance of Birch Street Phase 1A Street Improvements, CIP No. 7329 — 1. Accept project as complete and authorize City Clerk to file and record Notice of Completion; and — 2. Authorize the City Clerk to release the Performance Bond upon acceptance of the Warranty Bond, and release the Payment Bond upon further notification from the Public Works Department; and — 3. Accept the Warranty Bond.  The Project is funded through RMRA (Fund 221) and Measure M (Fund 260), resulting in no fiscal impact to the General Fund. December 02, 2025 Order of Business 6 #G
20251202 Orange County Brea City Council Order of Business 2 C 2.C. Clarify Regular Meeting Topics December 02, 2025 Order of Business 2 #C
20251202 Orange County Brea City Council Order of Business 6 F 6.F. Acceptance of Waterline Improvements at the Intersection of Birch Street and Kraemer Boulevard, CIP No. 7329 — 1. Accept project as complete and authorize City Clerk to file and record Notice of Completion; and — 2. Authorize the City Clerk to release the Performance Bond upon acceptance of the Warranty Bond, and release the Payment Bond upon further notification from the Public Works Department; and — 3. Accept the Warranty Bond.  The source of funds for this Project is from RMRA Fund (Fund 221) and Water Fund (Fund 420). December 02, 2025 Order of Business 6 #F
20251202 Orange County Brea City Council Order of Business 2 B 2.B. Public Comment December 02, 2025 Order of Business 2 #B
20251202 Orange County Brea City Council Order of Business 7 A 7.A. Successor Agency Disbursement Register for November 21, 2025 — 1. Receive and file. December 02, 2025 Order of Business 7 #A
20251202 Orange County Brea City Council Order of Business 3 E 3.E. Community Announcements December 02, 2025 Order of Business 3 #E
20251202 Orange County Brea City Council Order of Business 3 D 3.D. Report - Prior Study Session December 02, 2025 Order of Business 3 #D
20251202 Orange County Brea City Council Order of Business 3 F 3.F. Matters from the Audience December 02, 2025 Order of Business 3 #F
20251202 Orange County Brea City Council Order of Business 3 G 3.G. Response to Public Inquiries December 02, 2025 Order of Business 3 #G
20251202 Orange County Brea City Council Order of Business 5 A 5.A. Integrated Crime Center Update December 02, 2025 Order of Business 5 #A
20251202 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call December 02, 2025 Order of Business 1 #A
20251202 Orange County Brea City Council Order of Business 3 B 3.B. Pledge of Allegiance: Boy Scout Troop 707 December 02, 2025 Order of Business 3 #B
20251202 Orange County Brea City Council Order of Business 3 A 3.A. Call to Order/Roll Call December 02, 2025 Order of Business 3 #A
20251202 Orange County Brea City Council Order of Business 1 C 1.C. Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(4) - Anticipated Litigation. Initiation of Litigation: 2 potential cases. December 02, 2025 Order of Business 1 #C
20251202 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment December 02, 2025 Order of Business 1 #B
20251118 Orange County Brea City Council Order of Business 7 B 7.B. City Attorney November 18, 2025 Order of Business 7 #B
20251118 Orange County Brea City Council Order of Business 5 A 5.A. November 4, 2025 Regular City Council Meeting Minutes — 1. Approve. November 18, 2025 Order of Business 5 #A
20251118 Orange County Brea City Council Order of Business 7 C 7.C. Council Requests November 18, 2025 Order of Business 7 #C
20251118 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call November 18, 2025 Order of Business 2 #A
20251118 Orange County Brea City Council Order of Business 7 A 7.A. City Manager November 18, 2025 Order of Business 7 #A
20251118 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call November 18, 2025 Order of Business 1 #A
20251118 Orange County Brea City Council Order of Business 2 E 2.E. Council Member Reports/Requests November 18, 2025 Order of Business 2 #E
20251118 Orange County Brea City Council Order of Business 4 A 4.A. Zoning Ordinance Text Amendment (ZOTA) No. 2025-03: Omnibus Code Update — 1. Waive full reading and introduce Ordinance No. 1269 titled “An Ordinance of the City Council of the City of Brea Amending the Brea City Code by Adopting Zoning Ordinance Text Amendment No. ZOTA 2025-03 (Omnibus Code Update)"; and — 2. Approve a California Environmental Quality Act (CEQA) Exemption Determination; and — 3. Schedule adoption of aforementioned Ordinance at the next regular City Council meeting. November 18, 2025 Order of Business 4 #A
20251118 Orange County Brea City Council Order of Business 3 G 3.G. Response to Public Inquiries November 18, 2025 Order of Business 3 #G
20251118 Orange County Brea City Council Order of Business 3 F 3.F. Matters from the Audience November 18, 2025 Order of Business 3 #F
20251118 Orange County Brea City Council Order of Business 5 B 5.B. Second Reading of Ordinance No. 1268, an Ordinance of the City of Brea Extending the Term of a Pipeline Franchise Granted to Cardinal California Pipeline, L.P., and Approve a CEQA Exemption Determination — 1. Waive full reading of and adopt Ordinance No. 1268, "An Ordinance of the City Council of the City of Brea extending the term of a Pipeline Franchise granted to Cardinal California Pipeline, L.P.," by title only and approve a California Environmental Quality Act (CEQA) exemption determination; and — 2. Appropriate any revenues received as part of this franchise in the Fiscal Year 2025-2026 Operating Budget; and — 3. Authorize the City Clerk to accept a new faithful performance bond upon final adoption of the Ordinance. November 18, 2025 Order of Business 5 #B
20251118 Orange County Brea City Council Order of Business 5 C 5.C. Award Design-Build Contract to GSE Construction Company for Carbon Canyon Booster Pump Station No. 2 Improvements, CIP 7470 — 1. Amend the FY 2025-27 City’s Operating and Capital Improvement Program Budget to appropriate $750,000 from the City’s Water Fund (420) for Carbon Canyon Booster Pump Station No. 2 Improvements, CIP 7470; and — 2. Award a Design-Build Contract to GSE Construction Company, Inc., in the amount of $2,667,000.00; and — 3. Authorize the City Engineer to issue Change Orders up to a "not to exceed" amount of 10% of the Contract Price. There is no fiscal impact to the General Fund. November 18, 2025 Order of Business 5 #C
20251118 Orange County Brea City Council Order of Business 1 C 1.C. Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(4) Anticipated Litigation. Initiation of Litigation: 1 potential case. November 18, 2025 Order of Business 1 #C
20251118 Orange County Brea City Council Order of Business 3 A 3.A. Call to Order/Roll Call November 18, 2025 Order of Business 3 #A
20251118 Orange County Brea City Council Order of Business 3 B 3.B. Pledge of Allegiance: Brea Girl Scouts Troops 8101 & 3013 November 18, 2025 Order of Business 3 #B
20251118 Orange County Brea City Council Order of Business 2 B 2.B. Public Comment November 18, 2025 Order of Business 2 #B
20251118 Orange County Brea City Council Order of Business 3 D 3.D. Report - Prior Study Session November 18, 2025 Order of Business 3 #D
20251118 Orange County Brea City Council Order of Business 3 E 3.E. Community Announcements November 18, 2025 Order of Business 3 #E
20251118 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment November 18, 2025 Order of Business 1 #B
20251118 Orange County Brea City Council Order of Business 5 D 5.D. October Outgoing Payment Log and City Disbursement Registers for October 31 and November 7, 2025 — 1. Receive and file. November 18, 2025 Order of Business 5 #D
20251118 Orange County Brea City Council Order of Business 2 D 2.D. Distinguished Brea Athletes Program November 18, 2025 Order of Business 2 #D
20251118 Orange County Brea City Council Order of Business 5 E 5.E. Monthly Report of Investments for the City of Brea for Period Ended October 31, 2025 — 1. Receive and file. November 18, 2025 Order of Business 5 #E
20251118 Orange County Brea City Council Order of Business 6 A 6.A. Monthly Report of Investments for the Successor Agency to the Brea Redevelopment Agency for Period Ended October 31, 2025 — 1. Receive and file. November 18, 2025 Order of Business 6 #A
20251118 Orange County Brea City Council Order of Business 2 C 2.C. Clarify Regular Meeting Topics November 18, 2025 Order of Business 2 #C
20251118 Orange County Brea City Council Order of Business 8 A 8.A. Council Announcements November 18, 2025 Order of Business 8 #A
20251104 Orange County Brea City Council Order of Business 3 F 3.F. Matters from the Audience November 04, 2025 Order of Business 3 #F
20251104 Orange County Brea City Council Order of Business 7 B 7.B. City Attorney November 04, 2025 Order of Business 7 #B
20251104 Orange County Brea City Council Order of Business 7 C 7.C. Council Requests November 04, 2025 Order of Business 7 #C
20251104 Orange County Brea City Council Order of Business 5 A 5.A. October 21, 2025 Regular City Council Meeting Minutes — 1. Approve. November 04, 2025 Order of Business 5 #A
20251104 Orange County Brea City Council Order of Business 3 G 3.G. Response to Public Inquiries November 04, 2025 Order of Business 3 #G
20251104 Orange County Brea City Council Order of Business 3 E 3.E. Community Announcements November 04, 2025 Order of Business 3 #E
20251104 Orange County Brea City Council Order of Business 5 C 5.C. City Disbursement Registers for October 17 and October 24, 2025 — 1. Receive and file. November 04, 2025 Order of Business 5 #C
20251104 Orange County Brea City Council Order of Business 7 A 7.A. City Manager November 04, 2025 Order of Business 7 #A
20251104 Orange County Brea City Council Order of Business 5 B 5.B. Approval of the 9-1-1 Phone System Maintenance Contract — 1. Approve an agreement with AT&T for the 9-1-1 Phone System Maintenance Contract for a six-month term; — 2. Authorize the Chief of Police or their designee to execute the agreement; and — 3. Amend the Fiscal Year 2025-27 General Fund (110) Operating Budget to appropriate $38,316.25 for the six-month agreement with reimbursement from Cal OES. November 04, 2025 Order of Business 5 #B
20251104 Orange County Brea City Council Order of Business 3 D 3.D. Report - Prior Study Session November 04, 2025 Order of Business 3 #D
20251104 Orange County Brea City Council Order of Business 3 B 3.B. Pledge of Allegiance: Boy Scout Troop 707 November 04, 2025 Order of Business 3 #B
20251104 Orange County Brea City Council Order of Business 6 A 6.A. Brea Arts Corporation Annual Report for Fiscal Year 2024-25 — 1. Receive and file. November 04, 2025 Order of Business 6 #A
20251104 Orange County Brea City Council Order of Business 8 A 8.A. Council Announcements November 04, 2025 Order of Business 8 #A
20251104 Orange County Brea City Council Order of Business 2 C 2.C. Clarify Regular Meeting Topics November 04, 2025 Order of Business 2 #C
20251104 Orange County Brea City Council Order of Business 2 B 2.B. Public Comment November 04, 2025 Order of Business 2 #B
20251104 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call November 04, 2025 Order of Business 2 #A
20251104 Orange County Brea City Council Order of Business 2 E 2.E. Donation Distribution Discussion November 04, 2025 Order of Business 2 #E
20251104 Orange County Brea City Council Order of Business 2 D 2.D. Appoint Proxy Holder and Nominee for the Office of Director at the Annual Meeting of Stockholders of Cal Domestic Water Company November 04, 2025 Order of Business 2 #D
20251104 Orange County Brea City Council Order of Business 2 F 2.F. Comprehensive User Fee Study Update November 04, 2025 Order of Business 2 #F
20251104 Orange County Brea City Council Order of Business 2 G 2.G. Council Member Reports/Requests November 04, 2025 Order of Business 2 #G
20251104 Orange County Brea City Council Order of Business 4 A 4.A. Waive Full Reading of and Introduce Ordinance No. 1268, an Ordinance of the City of Brea Extending the Term of a Pipeline Franchise Granted to Cardinal California Pipeline, L.P., and Approve a CEQA Exemption Determination — 1. Waive full reading of and introduce Ordinance No. 1268, "An Ordinance of the City Council of the City of Brea extending the term of a Pipeline Franchise granted to Cardinal California Pipeline, L.P.," by title only and approve a California Environmental Quality Act (CEQA) exemption determination; and — 2. Appropriate any revenues received as part of this franchise in the Fiscal Year 2025-2026 Operating Budget; and — 3. Authorize the City Clerk to accept a new faithful performance bond upon final adoption of the Ordinance. November 04, 2025 Order of Business 4 #A
20251104 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment November 04, 2025 Order of Business 1 #B
20251104 Orange County Brea City Council Order of Business 3 A 3.A. Call to Order/Roll Call November 04, 2025 Order of Business 3 #A
20251104 Orange County Brea City Council Order of Business 1 C 1.C. Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(4) Anticipated Litigation. Initiation of Litigation: 1 potential case. November 04, 2025 Order of Business 1 #C
20251104 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call November 04, 2025 Order of Business 1 #A
Buena Park
Date County City Meeting Type Item Type Item Description Details
20260210 Orange County Buena Park City Council Order of Business 4 C 4.C. PROCLAMATION RECOGNIZING NATIONAL BLACK HISTORY MONTH 2026 — Recommended Action: Approve proclamation. February 10, 2026 Order of Business 4 #C
20260210 Orange County Buena Park City Council Order of Business 5 A 5.A. PROFESSIONAL SERVICES AGREEMENT WITH RJM DESIGN GROUP, INC. FOR THE BOISSERANC PARK PICKLEBALL COURTS PROJECT PLANS, SPECIFICATIONS, AND ESTIMATE Presented by Aaron Esparza-Almaraz, Assistant Engineer — Recommended Action: 1) Approve a Professional Services Agreement with RJM Design Group, Inc. in the amount of $145,982 for the design services for the Boisseranc Park Pickleball Courts Project; 2) Authorize the City Manager and City Attorney to make any necessary, non- monetary changes to the agreement; and, 3) Authorize the City Manager and City Clerk to execute the agreement. February 10, 2026 Order of Business 5 #A
20260210 Orange County Buena Park City Council Order of Business 4 A 4.A. APPROVAL OF MINUTES — Recommended Action: Approve the Minutes of the Special and Regular City Council Meetings of January 27, 2026. February 10, 2026 Order of Business 4 #A
20260210 Orange County Buena Park City Council Order of Business 4 G 4.G. AUTHORIZE POLICE DEPARTMENT EMPLOYEES TO ATTEND OUT-OF-STATE TRAINING COURSES AND CONFERENCES DURING FISCAL YEARS 2025-2026 AND 2026-2027 — Recommended Action: 1) Approve and authorize the Police Department to attend out-of- state training courses and conferences. February 10, 2026 Order of Business 4 #G
20260210 Orange County Buena Park City Council Order of Business 2 B 2.B. PROCLAMATION RECOGNIZING NATIONAL BLACK HISTORY MONTH 2026 — Presented to Bobby McDonald, Black Chamber of Orange County February 10, 2026 Order of Business 2 #B
20260210 Orange County Buena Park City Council Order of Business 2 C 2.C. RECOGNITION OF THE WESTERN STATES REGIONAL COUNCIL CARPENTERS UNION — Presented to Members of the Western States Regional Council Carpenters Union February 10, 2026 Order of Business 2 #C
20260210 Orange County Buena Park City Council Order of Business 4 E 4.E. RESOLUTION ADJUSTING FEES AND CHARGES FOR THE COLLECTION, TRANSPORTATION, STORAGE, HANDLING, AND DISPOSAL OF UNAUTHORIZED SOLID WASTE RECEPTACLES — Recommended Action: 1) Adopt a resolution adjusting fees and charges for the collection, transportation, storage, handling, and disposal of unauthorized solid waste receptacles impounded  pursuant to Section 8.12.180 of the Buena Park Municipal Code. February 10, 2026 Order of Business 4 #E
20260210 Orange County Buena Park City Council Order of Business 2 A 2.A. RECOGNITION OF BUENA PARK HIGH SCHOOL PRINCIPAL DR. JOHN SONJE BERG IN HONOR OF HIS RETIREMENT FROM THE U.S. AIR FORCE RESERVES February 10, 2026 Order of Business 2 #A
20260210 Orange County Buena Park City Council Order of Business 4 F 4.F. APPROVAL OF A WATER BILL INSERT REGARDING A WASTEWATER RATE ADJUSTMENT — Recommended Action: 1) Approve a water bill insert informing residents of an upcoming wastewater rate adjustment. February 10, 2026 Order of Business 4 #F
20260210 Orange County Buena Park City Council Order of Business 4 D 4.D. AMENDMENT TO THE FISCAL YEAR 2024-2025 MEASURE M2 SEVEN-YEAR CAPITAL IMPROVEMENT PROGRAM — Recommended Action: 1) Approve an Amendment to the 2024-2025 Measure M2 Seven-Year Capital Improvement Program (CIP); and 2) Authorize staff to submit the necessary documentation to the Orange County Transportation Authority (OCTA). February 10, 2026 Order of Business 4 #D
20260210 Orange County Buena Park City Council Order of Business 9 B 9.B. DISCUSS AND PROVIDE DIRECTION REGARDING A BUENA PARK YOUTH MICROGRANT PROGRAM Presented by Jessica Fewer, Senior Management Analyst February 10, 2026 Order of Business 9 #B
20260210 Orange County Buena Park City Council Order of Business 9 A 9.A. DISCUSS AND PROVIDE DIRECTION REGARDING THE CREATION OF A "STORIES OF BUENA PARK" VIDEO SERIES Presented by Jessica Fewer, Senior Management Analyst February 10, 2026 Order of Business 9 #A
20260210 Orange County Buena Park City Council Order of Business 11 A 11.A. COMMISSION & COMMITTEE UPDATES February 10, 2026 Order of Business 11 #A
20260210 Orange County Buena Park City Council Order of Business 8 A 8.A. RECESS February 10, 2026 Order of Business 8 #A
20260210 Orange County Buena Park City Council Order of Business 4 B 4.B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving Claims and Demands. February 10, 2026 Order of Business 4 #B
20260210 Orange County Buena Park City Council Order of Business 7 A 7.A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS February 10, 2026 Order of Business 7 #A
20260127 Orange County Buena Park City Council Order of Business 4 G 4.G. LAW ENFORCEMENT SURVEILLANCE DEVICES (LESD) AGREEMENT WITH THE CALIFORNIA DEPARTMENT OF TRANSPORTATION (CALTRANS) FOR THE INSTALLATION AND OPERATION OF AUTOMATED LICENSE PLATE READER (ALPR) CAMERAS ON CALTRANS RIGHT-OF-WAY — Recommended Action: 1) Approve an agreement with CalTrans allowing the installation and operation of Automated License Plate Reader (ALPR) cameras on CalTrans right-of-way for the current requested location at Beach Boulevard and Auto Center Drive and any future locations on state property; 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. January 27, 2026 Order of Business 4 #G
20260127 Orange County Buena Park City Council Order of Business 2 A 2.A. PROCLAMATION RECOGNIZING JANUARY 27, 2026, AS INTERNATIONAL HOLOCAUST REMEMBRANCE DAY — Presented to Ilana Meirovitch, CEO, Jewish Community Action Network January 27, 2026 Order of Business 2 #A
20260127 Orange County Buena Park City Council Order of Business 4 C 4.C. TREASURER'S REPORT FOR THE MONTH OF DECEMBER 2025 — Recommended Action: Receive and file the reports. January 27, 2026 Order of Business 4 #C
20260127 Orange County Buena Park City Council Order of Business 4 B 4.B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving Claims and Demands. January 27, 2026 Order of Business 4 #B
20260127 Orange County Buena Park City Council Order of Business 4 A 4.A. APPROVAL OF MINUTES — Recommended Action: Approve the Minutes of the Special and Regular City Council Meetings of January 13, 2026. January 27, 2026 Order of Business 4 #A
20260127 Orange County Buena Park City Council Order of Business 4 E 4.E. RESOLUTION HONORING AND COMMENDING MINERVA ALMANZA UPON HER RETIREMENT — Recommended Action: Adopt the resolution. January 27, 2026 Order of Business 4 #E
20260127 Orange County Buena Park City Council Order of Business 8 A 8.A. RECESS January 27, 2026 Order of Business 8 #A
20260127 Orange County Buena Park City Council Order of Business 4 H 4.H. AUTHORIZE A POLICE DEPARTMENT EMPLOYEE TO ATTEND THE 2026 INTERNATIONAL ASSOCIATION OF CHIEFS OF POLICE (IACP) OFFICER SAFETY AND WELLNESS CONFERENCE, MARCH 6-8, 2026, IN NEW ORLEANS, LOUISIANA — Recommended Action: 1) Approve and Authorize the Police Department to send one police manager to attend and present at the 2026 International Association of Chiefs of Police (IACP) Officer Safety and Wellness Conference in New Orleans, LA, on March 6-8, 2026. January 27, 2026 Order of Business 4 #H
20260127 Orange County Buena Park City Council Order of Business 9 A 9.A. DISCUSS AND PROVIDE DIRECTION REGARDING THE CREATION OF A "STORIES OF BUENA PARK" VIDEO SERIES Presented by Jessica Fewer, Senior Management Analyst January 27, 2026 Order of Business 9 #A
20260127 Orange County Buena Park City Council Order of Business 4 J 4.J. CHANGE ORDER NO. 1 AND FINAL PAYMENT TO NOR-CAL PUMP & DRILLING, INC. FOR THE PEAK PARK WATER WELL DRILLING PROJECT — Recommended Action: 1) Approve Change Order No. 1 to Nor-Cal Pump & Well Drilling for the Peak Park Water Well Drilling Project in the amount of $116,332.65 for changes in construction materials and additional services; 2) Accept the project as complete and approve a final payment to Nor-Cal Pump & Well Drilling, Inc. in the amount of $141,391.02 which includes Change Order No. 1; and, 3) Direct the Public Works Department to file a Notice of Completion. January 27, 2026 Order of Business 4 #J
20260127 Orange County Buena Park City Council Order of Business 5 E 5.E. RESOLUTION APPROVING NEW CITY COUNCIL PRIORITIES AND AUTHORIZING THE IMPLEMENTATION OF THE CITY COUNCIL GOALS AND OBJECTIVES FOR CALENDAR YEARS 2026- 2028 Presented by Eddie Fenton, Assistant City Manager/Director of Human Resources — Recommended Action: 1) Adopt a resolution approving new City Council priorities and authorizing the implementation of the 2026-28 City Council Goals and Objectives. January 27, 2026 Order of Business 5 #E
20260127 Orange County Buena Park City Council Order of Business 4 F 4.F. RESOLUTION HONORING AND COMMENDING SUZANNE DAVIS-VALENTINE UPON HER RETIREMENT — Recommended Action: Adopt the resolution. January 27, 2026 Order of Business 4 #F
20260127 Orange County Buena Park City Council Order of Business 5 D 5.D. CONSIDERATION OF A BUDGET AMENDMENT TO INCREASE FUNDING FOR THE SISTER CITY AND FRIENDSHIP CITY PROGRAMS Presented by Eddie Fenton, Assistant City Manager/Director of Human Resources — Recommended Action: 1) Consider a budget amendment in the amount of $20,000 from the undesignated General Fund reserve balance to allocate additional funding for the Sister City and Friendship City programs. January 27, 2026 Order of Business 5 #D
20260127 Orange County Buena Park City Council Order of Business 7 A 7.A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS January 27, 2026 Order of Business 7 #A
20260127 Orange County Buena Park City Council Order of Business 5 B 5.B. REVIEW, DISCUSS, AND CONSIDER A REQUEST TO CREATE A NEW PREFERENTIAL PARKING DISTRICT (PPD) ON CORONET CIRCLE AND SAVOY CIRCLE Presented by Norm Wray, Senior Engineering Technician — Recommended Action: 1) Consider a request to create a new Preferential Parking District (PPD) on Coronet Circle and Savoy Circle. January 27, 2026 Order of Business 5 #B
20260127 Orange County Buena Park City Council Order of Business 4 D 4.D. PROCLAMATION RECOGNIZING JANUARY 27, 2026, AS INTERNATIONAL HOLOCAUST REMEMBRANCE DAY — Recommended Action: Approve proclamation. January 27, 2026 Order of Business 4 #D
20260127 Orange County Buena Park City Council Order of Business 2 B 2.B. RESOLUTION HONORING AND COMMENDING MINERVA ALMANZA UPON HER RETIREMENT January 27, 2026 Order of Business 2 #B
20260127 Orange County Buena Park City Council Order of Business 4 I 4.I. AMENDMENT NO. 1 TO PROFESSIONAL SERVICES AGREEMENT WITH RJM DESIGN GROUP, INC. FOR THE FRIENDSHIP PARK IMPROVEMENT PARK PROJECT PLANS, SPECIFICATIONS, AND ESTIMATE — Recommended Action: 1) Approve Amendment No. 1 to the Professional Services Agreement with RJM Design Group to increase the budget in the amount of $29,953; 2) Approve a budget amendment of $29,953 from the undesignated General Fund balance for this purpose; 3) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the amendment; 4) Authorize the City Manager and City Clerk to execute the amendment; and, 5) Authorize the Purchasing Manager to amend the existing purchase order. January 27, 2026 Order of Business 4 #I
20260127 Orange County Buena Park City Council Order of Business 5 A 5.A. APPROVAL OF THE FY 2025/2026 TOURISM MARKETING DISTRICT ANNUAL REPORT Presented by Sara Copping, Visit Buena Park Director — Recommended Action: 1) Approve the FY 2025-2026 Annual Report for the Buena Park Tourism Marketing District. January 27, 2026 Order of Business 5 #A
20260127 Orange County Buena Park City Council Order of Business 5 C 5.C. CONSIDERATION OF A RESOLUTION INCREASING PERMIT FEES FOR "SAFE AND SANE" FIREWORK STANDS PURSUANT TO CALIFORNIA HEALTH & SAFETY CODE SECTION 12365.5 Presentation by Chris Cardinale, City Attorney — Recommended Action: 1) Adopt a Resolution increasing the permit fees for "safe and "sane" firework stands to help offset the City's cost of reviewing and issuing permit applications, public education and awareness of firework safety, enforcement of local firework regulations, and firework related clean up activities. January 27, 2026 Order of Business 5 #C
20260127 Orange County Buena Park City Council Order of Business 11 A 11.A. COMMISSION & COMMITTEE UPDATES January 27, 2026 Order of Business 11 #A
20260127 Orange County Buena Park City Council Order of Business 2 C 2.C. EMPLOYEE 15-YEAR SERVICE AWARD — Presented to Sara Copping, Visit Buena Park Director January 27, 2026 Order of Business 2 #C
20260113 Orange County Buena Park City Council Order of Business 5 A 5.A. ADOPT A RESOLUTION APPROVING PLANS, SPECIFICATIONS, AND APPROVAL OF CONTRACT WITH JLM INSTALLATIONS, INC. FOR THE POLICE DEPARTMENT BALLISTIC LOBBY SECURITY UPGRADES PROJECT Presented by Jaden Miller, Principal Engineer — Recommended Action: 1) Adopt a resolution approving the plans and specifications for the Police Department Ballistic Lobby Security Upgrades Project; 2) Award a contract to JLM Installations, Inc. in the amount of $369,677; 3) Authorize contingency funds in the amount of $37,000 in the same purchase order; 4) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; 5) Authorize the City Manager and City Clerk to execute the agreement; and, 6) Allocate $131,700 from the undesignated Measure R Fund balance to the project account. January 13, 2026 Order of Business 5 #A
20260113 Orange County Buena Park City Council Order of Business 4 I 4.I. A RESOLUTION AUTHORIZING PERSONS HOLDING CERTAIN DESIGNATED POSITIONS TO EXECUTE URBAN AREA SECURITY INITIATIVE (UASI) GRANT DOCUMENTS FOR AND ON BEHALF OF THE CITY OF BUENA PARK — 1) Adopt a resolution authorizing the Interim Police Chief or his designee to execute Urban Area Security Initiative (UASI) grant documents for and on behalf of the City of Buena Park; 2) Authorize the City Manager, Interim Police Chief or designated persons within the Buena Park Police Department to oversee and administer the projects associated with the Anaheim/Santa Ana UASI training and funding on behalf of the City; 3) Approve an agreement with the City of Anaheim for transfer or purchase of equipment/services or reimbursement of training costs; 4) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and, 5) Authorize the Interim Police Chief to execute the agreement. January 13, 2026 Order of Business 4 #I
20260113 Orange County Buena Park City Council Order of Business 9 C 9.C. DISCUSS AND PROVIDE DIRECTION REGARDING CITY COUNCIL APPOINTMENTS TO EXTERNAL AGENCY BOARDS AND COMMITTEES Presented by Adria Vicuna, Director of Government and Community Relations/City Clerk January 13, 2026 Order of Business 9 #C
20260113 Orange County Buena Park City Council Order of Business 5 C 5.C. CONSIDERATION OF AN EXTENSION TO AN EXCLUSIVE NEGOTIATING AGREEMENT WITH BOARDWALK ENTERPRISES, LLC Presented by Matt Foulkes, Director of Community and Economic Development — Recommended Action: 1) Approve and authorize the City Manager to execute a six-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 and retail development. January 13, 2026 Order of Business 5 #C
20260113 Orange County Buena Park City Council Order of Business 11 A 11.A. COMMISSION & COMMITTEE UPDATES January 13, 2026 Order of Business 11 #A
20260113 Orange County Buena Park City Council Order of Business 4 D 4.D. PROCLAMATION RECOGNIZING JANUARY 13, 2026 AS KOREAN AMERICAN DAY — Recommended Action: Approve Proclamation January 13, 2026 Order of Business 4 #D
20260113 Orange County Buena Park City Council Order of Business 4 E 4.E. FINAL PAYMENT TO ROD-WEST FLOOR COVERING, LLC FOR THE OCFA FIRE STATION 63 FLOORING REPLACEMENT PROJECT — Recommended Action: 1) Accept the project as complete and approve a final payment to Rod-West Floor Covering, LLC in the amount of $44,338; and 2) Direct the Public Works Department to file a Notice of Completion. January 13, 2026 Order of Business 4 #E
20260113 Orange County Buena Park City Council Order of Business 4 F 4.F. PROFESSIONAL SERVICES AGREEMENT WITH MARK THOMAS & COMPANY, INC. TO PREPARE AND SUBMIT ACTIVE TRANSPORTATION PROGRAM CYCLE 8 GRANT APPLICATIONS — Recommended Action: 1) Approve a Professional Services Agreement (PSA) with Mark Thomas & Company, Inc. (Mark Thomas) in the amount of $44,965 to prepare and submit Active Transportation Program Cycle 8 Grant applications; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; 3) Authorize the City Manager and City Clerk to execute the agreement; and, 4) Appropriate $44,965 from the Undesignated Gas Tax Fund for this purpose. January 13, 2026 Order of Business 4 #F
20260113 Orange County Buena Park City Council Order of Business 8 A 8.A. RECESS January 13, 2026 Order of Business 8 #A
20260113 Orange County Buena Park City Council Order of Business 4 H 4.H. ADOPT A RESOLUTION AMENDING RESOLUTION NO. 3202 TO RESTRICT PARKING ON HERMOSA CIRCLE CUL-DE-SAC — Recommended Action: 1) Adopt a resolution amending Resolution No. 3202 to restrict parking on Hermosa Circle cul-de-sac. January 13, 2026 Order of Business 4 #H
20260113 Orange County Buena Park City Council Order of Business 7 A 7.A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS January 13, 2026 Order of Business 7 #A
20260113 Orange County Buena Park City Council Order of Business 2 B 2.B. PROCLAMATION RECOGNIZING JANUARY 13, 2026, AS KOREAN AMERICAN DAY — Presented to: Korean American Chamber of Commerce of Orange County, Korean American Center, Korean American Senior Association of Orange County, and the Korean American Bar Association January 13, 2026 Order of Business 2 #B
20260113 Orange County Buena Park City Council Order of Business 2 A 2.A. PRESENTATION OF 2025 HOLIDAY HOME DECORATING CONTEST AWARDS — Presented by Mark Sauceda, Community Services Supervisor January 13, 2026 Order of Business 2 #A
20260113 Orange County Buena Park City Council Order of Business 2 C 2.C. RECOGNITION OF LESLEE MILCH, THE OC BOARD OF SUPERVISORS CHAIR DOUG CHAFFEE 2025 KINDNESS AWARD RECIPIENT FOR BUENA PARK January 13, 2026 Order of Business 2 #C
20260113 Orange County Buena Park City Council Order of Business 4 C 4.C. TREASURER'S REPORT FOR THE MONTH OF NOVEMBER 2025 — Recommended Action: Receive and file the reports. January 13, 2026 Order of Business 4 #C
20260113 Orange County Buena Park City Council Order of Business 4 J 4.J. SUCCESSOR AGENCY RESOLUTIONS APPROVING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 26-27) AND ADMINISTRATIVE BUDGET FOR THE FISCAL PERIOD FROM JULY 1, 2026, THROUGH JUNE 30, 2027 — Recommended Action: 1) Adopt a resolution approving the Recognized Obligation Payment Schedule (ROPS 26-27) for the period of July 1, 2026 through June 30, 2027; 2) Adopt a resolution approving an administrative budget from July 1, 2026 through June 30, 2027; and, 3) Forward ROPS 26-27 to the Countywide Oversight Board and State Department of Finance for review and approval. January 13, 2026 Order of Business 4 #J
20260113 Orange County Buena Park City Council Order of Business 9 D 9.D. DISCUSS AND PROVIDE DIRECTION REGARDING CITY COUNCIL APPOINTMENTS AS LIAISONS TO CITY COMMISSIONS AND APPOINTMENTS TO CITY COUNCIL AD HOC COMMITTEES Presented by Adria Vicuna, Director of Government and Community Relations/City Clerk January 13, 2026 Order of Business 9 #D
20260113 Orange County Buena Park City Council Order of Business 9 B 9.B. DISCUSS AND PROVIDE DIRECTION REGARDING THE SISTER CITY PROGRAM GUIDELINES Presented by Eddie Fenton, Assistant City Manager, Director of Human Resources January 13, 2026 Order of Business 9 #B
20260113 Orange County Buena Park City Council Order of Business 5 B 5.B. PROFESSIONAL SERVICES AGREEMENT WITH ARTS ORANGE COUNTY FOR DESIGN SERVICES FOR THE ARTS AND CULTURE MASTER PLAN PROJECT Presented by Mark Sauceda, Community Services Supervisor — Recommended Action: 1) Approve a budget allocation of $75,000 from the undesignated General Fund; 2) Approve a Professional Services Agreement with Arts Orange County in the amount of $75,000 for design services for the Arts and Culture Master Plan Project; 3) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and, 4) Authorize the City Manager and City Clerk to execute the agreement. January 13, 2026 Order of Business 5 #B
20260113 Orange County Buena Park City Council Order of Business 4 B 4.B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving Claims and Demands January 13, 2026 Order of Business 4 #B
20260113 Orange County Buena Park City Council Order of Business 9 A 9.A. DISCUSS AND PROVIDE DIRECTION REGARDING THE NORTH ORANGE COUNTY CHAMBER PARTNERSHIP PROPOSALS Presented by Eddie Fenton, Assistant City Manager, Director of Human Resources January 13, 2026 Order of Business 9 #A
20260113 Orange County Buena Park City Council Order of Business 4 A 4.A. APPROVAL OF MINUTES — Recommended Action: Approve the Minutes of the Special and Regular City Council Meetings of December 9, 2025; and, Special City Council Meeting of December 11, 2025. January 13, 2026 Order of Business 4 #A
20260113 Orange County Buena Park City Council Order of Business 4 G 4.G. RESOLUTION TO RECONFIGURE PARKING ON COUNTRY CLUB DRIVE BETWEEN MALVERN AVENUE TO FOX HILLS AVENUE — Recommended Action: 1) Adopt a resolution amending Resolution No. 3202 to reconfigure the parking on Country Club Drive between Malvern Avenue and Fox Hill Avenue. January 13, 2026 Order of Business 4 #G
20251209 Orange County Buena Park City Council Order of Business 5 C 5.C. TREASURER'S REPORT FOR THE MONTH OF OCTOBER 2025 — Recommended Action: Receive and file the reports. December 09, 2025 Order of Business 5 #C
20251209 Orange County Buena Park City Council Order of Business 4 A 4.A. COMMENDATIONS TO OUTGOING MAYOR AHN December 09, 2025 Order of Business 4 #A
20251209 Orange County Buena Park City Council Order of Business 4 B 4.B. COMMENTS BY OUTGOING MAYOR AHN Mayor Ahn will now turn the meeting over to the City Clerk. December 09, 2025 Order of Business 4 #B
20251209 Orange County Buena Park City Council Order of Business 6 A 6.A. ADOPT ORDINANCES ADOPTING THE CALIFORNIA BUILDING, FIRE, AND RELATED CODES WITH LOCAL AMENDMENTS — Recommended Action: 1) Approve second reading and adopt an ordinance amending Title 15 of the Buena Park City Code pertaining to Building and Construction Safety; and 2) Approve a second reading and adopt the ordinance amending Title 16 of the Buena Park City Code pertaining to Fire Safety. December 09, 2025 Order of Business 6 #A
20251209 Orange County Buena Park City Council Order of Business 4 C 4.C. SELECTION OF MAYOR After the selection of Mayor, the City Clerk will turn the meeting over to the new Mayor. December 09, 2025 Order of Business 4 #C
20251209 Orange County Buena Park City Council Order of Business 2 A 2.A. CERTIFICATE OF RECOGNITION TO RAYMOND TEMPLE ELEMENTARY SCHOOL 2025 NATIONAL CENTER FOR URBAN SCHOOL TRANSFORMATION AWARD WINNER — Presented to Superintendent Martinez and Principal Stuht December 09, 2025 Order of Business 2 #A
20251209 Orange County Buena Park City Council Order of Business 4 D 4.D. SELECTION OF VICE MAYOR December 09, 2025 Order of Business 4 #D
20251209 Orange County Buena Park City Council Order of Business 5 B 5.B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving Claims and Demands December 09, 2025 Order of Business 5 #B
20251209 Orange County Buena Park City Council Order of Business 7 A 7.A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS December 09, 2025 Order of Business 7 #A
20251209 Orange County Buena Park City Council Order of Business 5 A 5.A. APPROVAL OF MINUTES — Recommended Action: Approve the Minutes of the Special and Regular City Council Meetings of November 12, 2025; and, Special City Council Meeting of November 17, 2025. December 09, 2025 Order of Business 5 #A
20251209 Orange County Buena Park City Council Order of Business 5 D 5.D. ADOPT RESOLUTION HONORING AND COMMENDING BUENA PARK POLICE CHIEF FRANK NUNES UPON HIS RETIREMENT — Recommended Action: Adopt the Resolution. December 09, 2025 Order of Business 5 #D
20251209 Orange County Buena Park City Council Order of Business 5 E 5.E. APPROVE A PUBLIC WORKS CONTRACT FOR DESIGN-BUILD SERVICES WITH AMERICAN RAMP COMPANY FOR THE PEAK PARK ASPHALT PUMP TRACK PROJECT — Recommended Action: 1) Approve a design-build services public works contract with American Ramp Company without a guaranteed minimum and a not-to-exceed amount of $800,000 for the Peak Park Asphalt Pump Track project; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and, 3) Authorize the City Manager and City Clerk to execute the agreement. December 09, 2025 Order of Business 5 #E
20251209 Orange County Buena Park City Council Order of Business 5 G 5.G. RESOLUTION AUTHORIZING AND DIRECTING CERTAIN BANKS TO HONOR ALL CHECKS, DRAFTS, AND WARRANTS WHEN BEARING CERTAIN SIGNATURES AND FACSIMILE SIGNATURES OF CITY OFFICIALS AND RESCINDING ALL CONFLICTING RESOLUTIONS — Recommended Action: Adopt the resolution. December 09, 2025 Order of Business 5 #G
20251209 Orange County Buena Park City Council Order of Business 5 F 5.F. BUDGET APPROPRIATION IN THE AMOUNT OF $65,250 FOR THE IMPLEMENTATION OF THE CENTRALIA SCHOOL DISTRICT EXPANDED LEARNING OPPORTUNITIES PROGRAM (ELOP) — Recommended Action: Approve a budget allocation in the amount of $65,250 for FY 25-26 and FY 26-27 to implement the Centralia School District Expanded Learning Opportunities Program (ELOP). December 09, 2025 Order of Business 5 #F
20251209 Orange County Buena Park City Council Order of Business 5 J 5.J. ADOPT THE AMENDMENTS TO THE CITY COUNCIL'S CERTIFICATE, COMMENDATION, AND RECOGNITION POLICY NO. 21 — Recommended Action: Adopt the amendments to the City Council's Certificate, Commendation, and Recognition Policy No. 21. December 09, 2025 Order of Business 5 #J
20251209 Orange County Buena Park City Council Order of Business 5 H 5.H. RESOLUTION APPROVING THE MEASURE M2 EXPENDITURE REPORT FOR THE CITY OF BUENA PARK — Recommended Action: Adopt a resolution approving the annual Measure M2 Expenditure Report. December 09, 2025 Order of Business 5 #H
20251209 Orange County Buena Park City Council Order of Business 5 I 5.I. RESOLUTION ESTABLISHING THE TIME, DATES, AND PLACE FOR CONDUCT OF REGULAR MEETINGS OF THE BUENA PARK CITY COUNCIL AND ESTABLISHING THE ORDER OF BUSINESS TO BE CONDUCTED AT SUCH REGULAR MEETINGS — Recommended Action: Adopt a resolution establishing the time, date, and place for conduct of regular meetings of the Buena Park City Council and establishing the order of business to be conducted at such regular meetings. December 09, 2025 Order of Business 5 #I
20251209 Orange County Buena Park City Council Order of Business 9 A 9.A. COMMISSION & COMMITTEE UPDATES December 09, 2025 Order of Business 9 #A
20251112 Orange County Buena Park City Council Order of Business 7 A 7.A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS November 12, 2025 Order of Business 7 #A
20251112 Orange County Buena Park City Council Order of Business 5 A 5.A. PROFESSIONAL SERVICES AGREEMENT WITH BUREAU VERITAS TECHNICAL ASSESSMENTS, LLC FOR THE PREPARATION OF A BUILDING ASSET MANAGEMENT PLAN Presented by Hysun Lee, Assistant Engineer — Recommended Action: 1) Approve a Professional Services Agreement (PSA) with Veritas Technical Assessments, LLC in the amount of $202,121.24 for the preparation of a Building Asset Management Plan; 2) Appropriate $20,000 from the undesignated General Fund balance to the Building Asset Management Plan Project account; 3) Authorize the City Manager and City Attorney to make any necessary non-monetary changes to the agreement; and, 4) Authorize the City Manager and the City Clerk to execute the agreement. November 12, 2025 Order of Business 5 #A
20251112 Orange County Buena Park City Council Order of Business 4 H 4.H. AMENDMENT NO. 1 TO PROFESSIONAL SERVICES AGREEMENT WITH PSOMAS FOR THE PEAK PARK WATER WELL PROJECT — Recommended Action: 1) Approve Amendment No. 1 to the Professional Services Agreement No. 23-17 with Psomas in the amount of $14,500; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the amendment; and, 3) Authorize the City Manager and City Clerk to execute the amendment. November 12, 2025 Order of Business 4 #H
20251112 Orange County Buena Park City Council Order of Business 8 A 8.A. RECESS November 12, 2025 Order of Business 8 #A
20251112 Orange County Buena Park City Council Order of Business 9 B 9.B. DISCUSS AND PROVIDE DIRECTION REGARDING THE CITY COUNCIL'S CERTIFICATE POLICY Presented by Adria M. Jimenez, MMC, Director of Government and Community Relations/City Clerk November 12, 2025 Order of Business 9 #B
20251112 Orange County Buena Park City Council Order of Business 5 C 5.C. AMENDMENT NO. 2 TO AGREEMENT WITH AXON ENTERPRISE, INC. FOR THE PURCHASE OF SIXTEEN (16) ADDITIONAL POLICE BODY-WORN CAMERAS AND ENHANCED SERVICES Presented by Nghia Nguyen, Police Captain — Recommended Action: 1) Approve Amendment No. 2 to the agreement with Axon Enterprise, Inc. for the purchase of 16 additional police body-worn cameras (BWC) with associated hardware, software, data, evidence storage, and enhanced two-way connectivity services for a total 19-month cost of $81,949.78; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; 3) Authorize the City Manager and City Clerk to execute the agreement; and, 4) Approve a budget amendment in the amount of $82,000 from Measure R funds for this purpose. November 12, 2025 Order of Business 5 #C
20251112 Orange County Buena Park City Council Order of Business 5 F 5.F. CONSIDERATION OF AN ORDINANCE REGULATING THE SALE AND DISTRIBUTION OF NITROUS OXIDE Presented by Christopher G. Cardinale, City Attorney — Recommended Action: 1) Adopt an Ordinance adding Chapter 8.54 to the Buena Park Municipal Code regulating the retail sale and distribution of nitrous oxide for recreational use in the City of Buena Park. November 12, 2025 Order of Business 5 #F
20251112 Orange County Buena Park City Council Order of Business 5 G 5.G. AN ORDINANCE PROHIBITING THE SALE OR DISTRIBUTION OF KRATOM PRODUCTS IN THE CITY, AND A SUMMARY OF THE CITY'S EXISTING PROHIBITION ON THE SALE OF CANNABIS PRODUCTS IN THE CITY Presented by Christopher G. Cardinale, City Attorney — Recommended Action: 1) Adopt an Ordinance adding Chapter 8.58 to the Buena Park Municipal Code prohibiting the sale or distribution of highly concentrated kratom products in the City of Buena Park. Staff will also provide a summary of the Municipal Code's existing prohibition on cannabis sales in response to concerns raised by residents. November 12, 2025 Order of Business 5 #G
20251112 Orange County Buena Park City Council Order of Business 5 E 5.E. RESOLUTION OF EXEMPTION FROM CEQA REVIEW FOR THE POTENTIAL ACQUISITION OF CERTAIN REAL PROPERTY LOCATED AT 7891 WHITAKER STREET (APN 277-052-27) TO ABATE A PUBLIC NUISANCE Presented by Matt Foulkes, Director of Community and Economic Development — Recommended Action: 1) Adopt the attached Resolution making certain findings of fact and determining that the potential acquisition of that certain real property located in the City of Buena Park described below, including potential acquisition by eminent domain, to abate a public nuisance, is exempt from the California Environmental Quality Act (CEQA) (Public Resources Code Section 21000 et seq.), and direct staff to file the associated “Notice of Exemption” with the County of Orange. November 12, 2025 Order of Business 5 #E
20251112 Orange County Buena Park City Council Order of Business 6 B 6.B. RESOLUTION REVISING THE FEES APPLICABLE TO COMMUNITY SERVICES DEPARTMENT PROGRAMS AND FACILITY RENTALS Presented by Mark Sauceda, Community Services Supervisor — Recommended Action: 1) Adopt a resolution revising the fees and charges for Community Services Department programs and facility rentals. November 12, 2025 Order of Business 6 #B
20251112 Orange County Buena Park City Council Order of Business 4 D 4.D. FINAL PAYMENT TO TRUELINE CONSTRUCTION & SURFACING, INC. FOR THE HEROES PARK PICKLEBALL COURT PROJECT — Recommended Action: 1) Accept the project as complete and approve a final payment to Trueline Construction & Surfacing, Inc. in the amount of $75,544.52; and 2) Direct the Public Works Department to file a Notice of Completion. November 12, 2025 Order of Business 4 #D
20251112 Orange County Buena Park City Council Order of Business 5 B 5.B. PROFESSIONAL SERVICES AGREEMENT WITH ECONOMICS, INC. FOR ANNUAL SB 1383 CONSULTING SERVICES Presented by Joe Hunt, Public Works Manager — Recommended Action: 1) Approve a professional services agreement with EcoNomics, Inc. in the amount of $124,989 for continued assistance in implementing the City's edible food recovery program and related requirements of Senate Bill 1383; 2) Dispense with competitive bidding pursuant to Buena Park Municipal Code Section 3.28.080 (H), which allows the City Council to dispense with bidding when it is in the best interest of the City; 3) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and, 4) Authorize the City Manager and City Clerk to execute the agreement. November 12, 2025 Order of Business 5 #B
20251112 Orange County Buena Park City Council Order of Business 6 A 6.A. ORDINANCES ADOPTING AND AMENDING CODES COMPRISING THE 2025 CALIFORNIA BUILDING STANDARDS CODE, AND THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE, SETTING A PUBLIC HEARING CONCERNING ADOPTION, AND ADOPTION OF A RESOLUTION MAKING FINDINGS IN SUPPORT OF LOCAL AMENDMENTS TO THE 2025 CALIFORNIA BUILDING STANDARDS CODE Presented by Alex Lester, Senior Building Inspector — Recommended Action: 1) Introduce Ordinances adopting by reference and amending the 2025 Edition of the California Building Standards Code, including the California Building Code, California Fire Code, California Plumbing Code, California Mechanical Code, California Electrical Code, California Residential Code, California Green Building Standards Code, California Historical Building Code, California Existing Building Code, California Wildland-Urban Interface Code, and California Referenced Standards Code, as adopted by the California Building Standards Commission, together with the local amendments outlined in the ordinances, and adopting the 2024 International Property Maintenance Code; 2) Set a public hearing and second reading for December 9, 2025; and, 3) Adopt a Resolution making the necessary findings, as required by state law to support local amendments to the 2025 California Building, Fire and related codes. November 12, 2025 Order of Business 6 #A
20251112 Orange County Buena Park City Council Order of Business 2 C 2.C. PRESENTATION OF THE 2025 HALLOWEEN HOME DECORATING CONTEST AWARDS — Presented by Mark Sauceda, Community Services Supervisor November 12, 2025 Order of Business 2 #C
20251112 Orange County Buena Park City Council Order of Business 2 A 2.A. BUENA PARK POLICE DEPARTMENT LIFESAVING AWARD PRESENTED TO OFFICER JERAMIAH TURNER — Presented by Frank Nunes, Police Chief November 12, 2025 Order of Business 2 #A
20251112 Orange County Buena Park City Council Order of Business 2 B 2.B. CERTIFICATE OF RECOGNITION TO RAYMOND TEMPLE ELEMENTARY SCHOOL 2025 NATIONAL CENTER FOR URBAN SCHOOL TRANSFORMATION AWARD WINNER November 12, 2025 Order of Business 2 #B
20251112 Orange County Buena Park City Council Order of Business 4 E 4.E. RATIFY AN AGREEMENT WITH THE STATE OF CALIFORNIA OFFICE OF TRAFFIC SAFETY (OTS) FOR THE SELECTIVE TRAFFIC ENFORCEMENT PROGRAM (STEP) GRANT — Recommended Action: 1) Ratify an agreement with the State of California Office of Traffic Safety (OTS) for the Selective Traffic Enforcement Program (STEP) Grant (PT26219); 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; 3) Authorize the Finance Director, Police Sergeant and Police Lieutenant to execute the agreement and all other necessary grant documents; and, 4) Approve a budgetary appropriation in the amount of $145,000 for this purpose. November 12, 2025 Order of Business 4 #E
20251112 Orange County Buena Park City Council Order of Business 4 A 4.A. APPROVAL OF MINUTES — Recommended Action: Approve the Minutes of the Special and Regular City Council Meetings of October 28, 2025. November 12, 2025 Order of Business 4 #A
20251112 Orange County Buena Park City Council Order of Business 11 A 11.A. COMMISSION & COMMITTEE UPDATES November 12, 2025 Order of Business 11 #A
20251112 Orange County Buena Park City Council Order of Business 4 G 4.G. AMENDMENT NO. 3 TO A PROFESSIONAL SERVICES AGREEMENT WITH ALLIED UNIVERSAL FOR JANITORIAL SERVICES — Recommended Action: 1) Approve Amendment No. 3 to Professional Services Agreement with Allied Universal ('Allied') of Santa Ana, California, to provide janitorial services at City facilities for calendar year 2026 in the amount of $384,960; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the amendment; and, 3) Authorize the City Manager and City Clerk to execute the amendment. November 12, 2025 Order of Business 4 #G
20251112 Orange County Buena Park City Council Order of Business 4 B 4.B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving Claims and Demands. November 12, 2025 Order of Business 4 #B
20251112 Orange County Buena Park City Council Order of Business 4 F 4.F. AMENDMENT NO. 2 TO PROFESSIONAL SERVICES AGREEMENT WITH WEST COAST ARBORISTS, INC. FOR CITYWIDE TREE TRIMMING — Recommended Action: 1) Approve Amendment No. 2 to Professional Services Agreement (PSA) 21-40 with West Coast Arborists, Inc. for citywide tree trimming services in the amount of $348,500; 2) Authorize the City Manager and City Attorney to make any necessary, nonmonetary changes to the agreement; and, 3) Authorize the City Manager and City Clerk to execute the agreement. November 12, 2025 Order of Business 4 #F
20251112 Orange County Buena Park City Council Order of Business 4 C 4.C. RESOLUTION APPROVING PLANS, SPECIFICATIONS, AND APPROVAL OF CONTRACT WITH J&A ENGINEERING DBA J&A FENCE FOR THE EHLERS CENTER SECURITY FENCE PROJECT — Recommended Action: 1) Adopt a resolution approving the plans and specifications for the Ehlers Center Security Fence Project; 2) Award a contract to J&A Engineering dba J&A Fence in the amount of $69,200; 3) Authorize contingency funds in the amount of $10,000 in the same purchase order; 4) Appropriate $79,200 from the undesignated General Fund balance for the project; 5) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the contract; and, 6) Authorize the City Manager and City Clerk to execute the contract. November 12, 2025 Order of Business 4 #C
20251112 Orange County Buena Park City Council Order of Business 5 D 5.D. AMENDED AND RESTATED EMPLOYMENT AGREEMENTS BETWEEN THE CITY AND CITY MANAGER AARON FRANCE AND DIRECTOR OF GOVERNMENT AND COMMUNITY RELATIONS (CITY CLERK) ADRIA M. JIMENEZ Presented by Eddie Fenton, Assistant City Manager/Director of Human Resources — Recommended Action: 1) Approve an amended and restated employment agreement between the City of Buena Park and Aaron France; 2) Authorize the Mayor and City Clerk to sign the City Manager agreement; 3) Approve an amended and restated employment agreement for Director of Government and Community Relations (City Clerk) between the City of Buena Park and Adria M. Jimenez; and 4) Authorize the Mayor and Assistant City Clerk to execute the Director of Government and Community Relations (City Clerk) agreement. November 12, 2025 Order of Business 5 #D
20251112 Orange County Buena Park City Council Order of Business 9 C 9.C. DISCUSS AND PROVIDE DIRECTION REGARDING THE NOVEMBER 13, 2025, CITY SELECTION COMMITTEE MEETING APPOINTMENTS Presented by Adria M. Jimenez, MMC, Director of Government and Community Relations/City Clerk November 12, 2025 Order of Business 9 #C
20251112 Orange County Buena Park City Council Order of Business 9 A 9.A. DISCUSS AND PROVIDE DIRECTION ON PROPOSED ENERGY CONSERVATION MEASURES (ECMs) FOR CITY FACILITIES Presented by Mina Mikhael, Director of Public Works/City Engineer November 12, 2025 Order of Business 9 #A
Costa Mesa
Date County City Meeting Type Item Type Item Description Details
20260217 Orange County Costa Mesa City Council Old Business 1 1. ADOPT AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COSTA MESA, REQUIRING STAFFING AT SELF-SERVICE CHECKOUT STATIONS 26-134 RECOMMENDATION: Staff recommends the City Council Adopt Ordinance No. 2026-XX Adding Article 7 of Chapter II of Title 9 to the Costa Mesa Municipal Code relating to Grocery and Drug Store Staffing Standards for Self-Service Checkout Stations, and direct staff to return to City Council with a report on implementation and outcomes in one year. 1. Redline Costa Mesa Draft Ordinance on Staffing of Self Checkout Stations amended on 2-3-26 February 17, 2026 Old Business #1
20260217 Orange County Costa Mesa City Council Old Business 2 2. No redline Costa Mesa Draft Ordinance on Staffing of Self Checkout Stations amended on 2-3-26 Attachments: NEW BUSINESS: February 17, 2026 Old Business #2
20260217 Orange County Costa Mesa City Council New Business 2 2. CITY OF COSTA MESA’S URBAN CANOPY AND LAND ASSESSMENT 26-149 RECOMMENDATION: Staff recommends the City Council review and provide feedback on the City of Costa Mesa’s Urban Canopy and Land Assessment. Attachments: 1. Costa Mesa Canopy Assessment February 17, 2026 New Business #2
20260217 Orange County Costa Mesa City Council New Business 3 3. TRAINING REQUIREMENTS FOR ELECTED AND APPOINTED OFFICIALS 26-151 RECOMMENDATION: Receive and File a report on updated Training Requirements for Elected and Appointed Officials. 1. Senate Bill No. 827 - 2025 2. Senate Bill No. 1343 - 2017 Attachments: February 17, 2026 New Business #3
20260217 Orange County Costa Mesa City Council New Business 1 1. APPROVAL OF A PROFESSIONAL SERVICES AGREEMENT WITH BRACKEN’S KITCHEN FOR KITCHEN OPERATIONS AT THE BRIDGE SHELTER 26-120 RECOMMENDATION: Staff recommends the City Council: 1. Approve a Professional Services Agreement (PSA) with Bracken’s Kitchen for Kitchen Operations at the Costa Mesa Bridge Shelter in an amount not to exceed $492,750 annually for a term of five (5) years from April 19, 2025 to April 18, 2030. 2. Authorize the City Manager and the City Clerk to execute the agreement and any future amendments to the agreement. Attachments: 1. PSA Brackens Kitchen February 17, 2026 New Business #1
20260217 Orange County Costa Mesa City Council Item 1 1. PROCEDURAL WAIVER: WAIVE THE FULL READING OF ALL ORDINANCES AND RESOLUTIONS 26-130 RECOMMENDATION: City Council and Housing Authority approve the reading by title only and waive further reading of Ordinances and Resolutions. February 17, 2026 Item #1
20260217 Orange County Costa Mesa City Council Item 2 2. READING FOLDER 26-139 RECOMMENDATION: City Council receive and file Claims received by the City Clerk and authorize staff to reject any and all Claims: Alissa Aguayo, Fouad Malley, Debra Von Trapp. AUTHORITY* Agenda February 17, 2026 February 17, 2026 Item #2
20260217 Orange County Costa Mesa City Council Item 5 5. AUTHORIZE PURCHASE ORDER WITH BOUND TREE MEDICAL, LLC FOR THE PURCHASE OF SMALL DOLLAR EMERGENCY MEDICAL SUPPLIES THAT CUMULATIVELY EXCEED $100,000 THROUGH THE EXTENDED TERM OF THE COOPERATIVE AGREEMENT 26-121 RECOMMENDATION: Staff recommends the City Council authorize the City Manager to execute a purchase order with Bound Tree Medical within the Fire & Rescue Department’s FY 2025-26 operating budget for various small dollar commodity purchases, which collectively exceed $100,000, under the new cooperative agreement, Charles County, Maryland Medical Supplies Contract 22-42. Attachments: 1. Charles County Contract and Adoption Agreement AT THIS TIME COUNCIL WILL ADDRESS ANY ITEMS PULLED FROM THE CONSENT CALENDAR February 17, 2026 Item #5
20260203 Orange County Costa Mesa City Council Closed Session 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - TWO CASES Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 2. CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION – ONE CASE Pursuant to California Government Code Section 54956.9 (d)(4), Potential Litigation. 3. THREAT TO PUBLIC SERVICES OR FACILITIES Pursuant to California Government Code Section 54957 Consultation with: Chief of Police Joyce LaPointe, Costa Mesa Police Department February 03, 2026 Closed Session #1
20260120 Orange County Costa Mesa City Council Closed Session 1 CLOSED SESSION ITEMS: 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - THREE CASES Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 2. CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION – ONE CASE Pursuant to California Government Code Section 54956.9 (d)(4), Potential Litigation. 3. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: Schaefer v. City of Costa Mesa Orange County Superior Court Case No. 30-2022-01286737-CU-PO-CJC January 20, 2026 Closed Session #1
20251202 Orange County Costa Mesa City Council Public Hearing 5 5. Chronology of City Council Actions Attachments: AUTHORITY* Agenda December 2, 2025 OLD BUSINESS: December 02, 2025 Public Hearing #5
20251202 Orange County Costa Mesa City Council Public Hearing 4 4. TIF Calculations December 02, 2025 Public Hearing #4
20251202 Orange County Costa Mesa City Council New Business 2 2. Cost per Bed Analysis - FY 2025-26 Adopted Budget Attachments: 2. PROVIDE DIRECTION TO STAFF TO EXPLORE TWO CITY BALLOT INITIATIVES PERTAINING TO TRANSIENT OCCUPANCY TAX AND BUSINESS LICENSE TAX 25-583 RECOMMENDATION: Staff recommends the City Council: 1. Provide direction to staff to explore placement of potentially two ballot initiatives in the November 2026 elections to consider an increase in the City of Costa Mesa’s Transient Occupancy Tax (Hotel tax) and/or Business License Tax. Attachments: 1. Nov 2026 Ballot Measure timeline 11 05 25 December 02, 2025 New Business #2
20251202 Orange County Costa Mesa City Council New Business 3 3. EMPLOYMENT AGREEMENT FOR CITY MANAGER 25-596 RECOMMENDATION: Consider and approve the proposed agreement: (Attachment 1) with Cecilia Gallardo-Daly to serve as City Manager commencing December 2, 2025. Attachments: 1. Employment Agreement December 02, 2025 New Business #3
20251202 Orange County Costa Mesa City Council New Business 1 1. AMENDMENT TO MEMORANDUM OF UNDERSTANDING WITH THE CITY OF NEWPORT BEACH FOR USE OF BEDS AT THE COSTA MESA BRIDGE SHELTER 25-603 RECOMMENDATION: Approve Amendment No. 2 (Attachment 1) to the Memorandum of Understanding with the City of Newport Beach, reducing their allocation of beds at the Costa Mesa Bridge Shelter from twenty-five (25) to twenty (20) and adjusting their associated costs, accordingly. 1. 2nd Amendment Newport Beach Shelter MOU December 02, 2025 New Business #1
20251202 Orange County Costa Mesa City Council Item 9 9. ADAMS AVENUE BICYCLE FACILITY PROJECT (FROM HARBOR BOULEVARD TO FAIRVIEW ROAD), FEDERAL PROJECT NO. STPL-5312(108), CITY PROJECT NO. 25-11 25-589 RECOMMENDATION: Staff recommends that the City Council: 1. Adopt plans, specifications, and working details for the Adams Avenue Bicycle Facility Project (From Harbor Boulevard to Fairview Road), Federal Project No. STPL-5312(108), City Project No. 25-11, and find the project categorically exempt from CEQA. 2. Approve a Public Works Agreement (PWA) in the amount of $2,268,636, and a ten percent (10%) contingency in the amount of $226,864 to Excel Paving Company, 2230 Lemon Avenue, Long Beach CA 90806. 3. Approve a Professional Services Agreement (PSA) in the amount of $241,374 and a ten percent (10%) contingency in the amount of $24,137, to Z&K Consultants, Inc., 17130 Van Buren Blvd. #122, Riverside, CA 92504, for construction management and inspection support services for the Adams Avenue Bicycle Facility Project. 4. Authorize the City Manager and the City Clerk to execute the PWA and the PSA and any future amendments to the agreements within Council authorized limits. ENVIRONMENTAL DETERMINATION: The proposed project is exempt from the California Environmental Quality Act (CEQA). The project involves an organizational or administrative activity of government that will not result in direct or indirect physical change in the environment. The proposed project is categorically exempt under Section 15301 relating to the operation, repair, maintenance, permitting, and/or minor alteration of existing public facilities. A Notice of Exemption was prepared by City Staff, was posted to the Office of Planning and Research on August 3, 2023, and was filed and posted at the Orange County Clerk-Recorder Department on August 10, 2023. The proposed project is categorically excluded from the National Environmental Policy Act (NEPA). Per the Code of Federal Regulations 23 CFR 771.117(c)(3), the construction of bicycle and pedestrian lanes, paths, and facilities are considered actions that meet the criteria for categorical exclusions from NEPA and are deemed to not have any significant environmental impacts. A Preliminary Environmental Study classifying the project as categorically excluded was submitted to the California Department of Transportation (Caltrans) on February 3, 2025. On March 20, 2025, Caltrans provided concurrence with the NEPA determination of Categorical Exclusion. AUTHORITY* Agenda December 2, 2025 1. Bid Abstract 2. PWA - Excel Paving 3. PSA - Z&K Consultants Attachments: AT THIS TIME COUNCIL WILL ADDRESS ANY ITEMS PULLED FROM THE CONSENT CALENDAR December 02, 2025 Item #9
20251202 Orange County Costa Mesa City Council Old Business 1 1. DRAFT FAIRVIEW PARK MASTER PLAN UPDATE: DISCUSSION AND APPROVAL OF RECOMMENDATIONS 25-600 RECOMMENDATION: Staff recommends the City Council: 1. Review and discuss the Draft Fairview Park Master Plan Update (Attachment 1) prepared by consultant Moore, Iacofano, Goltsman, Inc. (MIG); and 2. Provide direction on the Draft Fairview Park Master Plan Update for inclusion in the final Fairview Park Master Plan Update for adoption. 1. Draft Fairview Park Master Plan Update 2. Fairview Park Master Plan Update Recommendations Attachments: December 02, 2025 Old Business #1
20251202 Orange County Costa Mesa City Council Item 7 7. MEASURE M2 EXPENDITURE REPORT 25-587 RECOMMENDATION: Staff recommends that the City Council adopt the proposed Resolution No. 2025-xx, approving the Measure M2 Expenditure Report and authorize staff to submit the report to the Orange County Transportation Authority (OCTA). 1. Proposed Resolution 2. M2 Expenditure Report Attachments: AUTHORITY* Agenda December 2, 2025 December 02, 2025 Item #7
20251202 Orange County Costa Mesa City Council Item 6 6. AUTHORIZE THE USE OF A COOPERATIVE AGREEMENT WITH LONG BEACH BMW FOR THE PURCHASE OF FOUR NEW 2026 BMW R1300 RT-P POLICE MOTORCYCLES 25-571 RECOMMENDATION: Staff recommends the City Council: 1. Approve the purchase of four (4) new 2026 BMW R1300 RT-P police motorcycles based on pricing through a Goods Purchase Agreement between The City of San Bernardino and Long Beach BMW entered on June 25, 2025. 2. Authorize the City Manager to execute the necessary documents for the purchase in the amount of $164,439 from Long Beach BMW Motorcycles located at 2125 E. Spring Street, Long Beach, CA 90806. 1. Agreement City of San Bernardino - Long Beach BMW 2025 2. Bid Documents - Long Beach BMW 2025 Attachments: December 02, 2025 Item #6
20251202 Orange County Costa Mesa City Council Item 4 4. REVIEW AND APPROVE RECOMMENDED CITY COUNCIL MEETING CALENDAR FOR 2026 25-554 RECOMMENDATION: Review and approve the proposed City Council Meeting Calendar for 2026. December 02, 2025 Item #4
20251202 Orange County Costa Mesa City Council Item 5 5. AUTHORIZE THE USE OF SOURCEWELL’S NATIONAL COOPERATIVE AGREEMENT WITH NATIONAL AUTO FLEET FOR THE PURCHASE OF EIGHT (8) ALLMAND PORTABLE LIGHT TOWERS 25-570 RECOMMENDATION: Staff recommends the City Council: 1. Authorize the use of Sourcewell’s Cooperative Agreement No. 091521-NAF with National Auto Fleet Group for the purchase of eight (8) Allmand GR Series portable light towers. 2. Authorize the City Manager to execute the necessary documents for the purchase in the amount of $109,897 through National Auto Fleet Group located at 490 Auto Center Drive, Watsonville, CA 95076. Attachments: 1. Sourcewell Quote AUTHORITY* Agenda December 2, 2025 December 02, 2025 Item #5
20251202 Orange County Costa Mesa City Council Item 1 1. PROCEDURAL WAIVER: WAIVE THE FULL READING OF ALL ORDINANCES AND RESOLUTIONS 25-597 RECOMMENDATION: City Council and Housing Authority approve the reading by title only and waive further reading of Ordinances and Resolutions. December 02, 2025 Item #1
20251202 Orange County Costa Mesa City Council Item 2 2. READING FOLDER 25-598 RECOMMENDATION: City Council receive and file Claims received by the City Clerk and authorize staff to reject any and all Claims: Jonathan Barillas, Jeffrey Brian Magy, Kyle Samuelson. AUTHORITY* Agenda December 2, 2025 December 02, 2025 Item #2
20251202 Orange County Costa Mesa City Council Public Hearing 1 1. CONTINUATION REQUEST OF AN APPEAL OF THE PLANNING COMMISSION’S DECISION TO UPHOLD THE ECONOMIC AND DEVELOPMENT SERVICES DIRECTOR’S DECISION TO DENY A REASONABLE ACCOMMODATION REQUEST TO DEVIATE FROM CERTAIN REQUIREMENTS OF THE ZONING CODE TO OPERATE A SOBER LIVING HOME, OPERATED BY THE OHIO HOUSE AT 115 EAST WILSON STREET, UNITS A THROUGH E 25-604 RECOMMENDATION: Staff recommends the City Council open the public hearing and continue the item to the February 3, 2026 meeting, pursuant to the applicants’ request. Attachments: 1. Continuation Request AUTHORITY* Agenda December 2, 2025 December 02, 2025 Public Hearing #1
20251202 Orange County Costa Mesa City Council Public Hearing 3 3. Citywide Traffic Impact Fee Annual_Report December 02, 2025 Public Hearing #3
20251202 Orange County Costa Mesa City Council Public Hearing 2 2. PUBLIC HEARING REGARDING THE DEVELOPMENT IMPACT FEES ANNUAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2025, AND THE TRAFFIC IMPACT FEE ANALYSIS 25-582 RECOMMENDATION: Staff recommends the City Council: 1. Receive and file the Development Impact Fees Annual Report (Attachment 1) for the Fiscal Year ended June 30, 2025. 2. Adopt resolution (Attachment 2) continuing the citywide traffic impact fee for new development that incorporates recommendations from the Traffic Impact Fee Ad Hoc Committee and staff, which include: · Adopt a traffic impact fee of $231 per Average Daily Trip (ADT) based on the Capital Improvement Projects in Attachment 4 and Active Transportation projects in the adopted Active Transportation Plan (ATP). · Approve allocation of up to ten percent (10%) of traffic impact fees towards traffic signal synchronization projects. · Approve a five percent (5%) reduction in automobile trips as a result of ATP implementation and an additional five percent (5%) reduction in automobile trips for developments proposing to implement active transportation improvements beyond typical development requirements. 1. 2024-25 DIF Report 2. Traffic Impact Fee Resolution December 02, 2025 Public Hearing #2
20251202 Orange County Costa Mesa City Council Item 8 8. FREEWAY MAINTENANCE AGREEMENT AND AGREEMENT FOR SHARING COSTS OF STATE HIGHWAY ELECTRICAL FACILITIES 25-588 RECOMMENDATION: Staff recommends the City Council: 1. Approve Freeway Maintenance Agreement between the State of California Department of Transportation (Caltrans) and the City of Costa Mesa for the I405 Improvements Project. 2. Approve the Agreement for Sharing Costs of State Highway Electrical Facilities between Caltrans and the City of Costa Mesa. 3. Authorize staff to accept any minor amendments to the agreements based on final review by all parties and for the Mayor and City Clerk to execute final agreements. 1. Freeway Maintenance Agreement 2. 1993 ECSA Agreement 3. New ECSA Agreement Attachments: AUTHORITY* Agenda December 2, 2025 December 02, 2025 Item #8
20251118 Orange County Costa Mesa City Council Closed Session 1 CLOSED SESSION ITEMS: 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - THREE CASES Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 2. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6 (a) Agency Designated Representative: Kimberly Hall Barlow, City Attorney. Unrepresented Employee: City Manager 3. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6, (a) Agency Designated Representative: Cecilia Gallardo-Daly, Interim City Manager Name of Employee Organization: Costa Mesa City Executive Unit November 18, 2025 4. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: Juan David Veramancini and Rodrigo Torresmarini vs. County of Orange; City of Costa Mesa, et al. United States District Court, Central District of California, Case No. 8:22-cv-01501-FWS (JDEx) 5. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: City of Costa Mesa; People of State of Cal. v. D'Alessio Investments LLC, et al. 440 Fair Dr. and 1779 Newport Blvd. Orange County Superior Court Case No. 30-2020-01170520 6. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: D'Alessio Investments LLC v. City of Costa Mesa Orange County Superior Court Case No. 30-2020-01132646 7. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: D’Alessio v. City of Costa Mesa, et al., United States District Court, Central District of CA, Case No. 8:25-cv-00679-DOC-DFM 8. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: City of Costa Mesa v. D’Alessio; 1963 Wallace Ave. Orange County Superior Court Case No. 30 2020 01133479 November 18, 2025 Closed Session #1
20251118 Orange County Costa Mesa City Council New Business 1 1. DRAFT FAIRVIEW PARK MASTER PLAN UPDATE: DISCUSSION AND APPROVAL OF RECOMMENDATIONS 25-563 RECOMMENDATION: Staff recommends the City Council: 1. Review and discuss the Draft Fairview Park Master Plan Update (Attachment 1) prepared by consultant Moore, Iacofano, Goltsman, Inc. (MIG) and; 2. Provide direction on the Draft Fairview Park Master Plan Update for inclusion in the final Fairview Park Master Plan Update for adoption. November 18, 2025 New Business #1
20251118 Orange County Costa Mesa City Council Item 4 4. Summary Check Registration 11-6-2025 Attachments: 4. ACCEPTANCE OF THE GREENVILLE-BANNING CHANNEL HYDRODYNAMIC SEPARATOR INSTALLATION PROJECT, CITY PROJECT NO. 25-02 25-564 RECOMMENDATION: Staff recommends the City Council: 1. Accept the work performed by Zusser Company Inc., 528 Palisades Drive, Suite 504, Los Angeles, California 90272, for the Greenville-Banning Channel Hydrodynamic Separator Installation Project, and authorize the City Clerk to file the Notice of Completion. 2. Authorize the Interim City Manager to release the retention monies thirty-five (35) days after the Notice of Completion filing date; release the Labor and Material Bond seven (7) months after the filing date; and release the Faithful Performance Bond one (1) year after the filing date. Attachments: 1. Final Costs November 18, 2025 Item #4
20251118 Orange County Costa Mesa City Council Item 1 1. PROCEDURAL WAIVER: WAIVE THE FULL READING OF ALL ORDINANCES AND RESOLUTIONS 25-573 RECOMMENDATION: City Council and Housing Authority approve the reading by title only and waive further reading of Ordinances and Resolutions. November 18, 2025 Item #1
20251118 Orange County Costa Mesa City Council Item 2 2. READING FOLDER 25-546 RECOMMENDATION: City Council receive and file Claims received by the City Clerk and authorize staff to reject any and all Claims: Shea Weston. AUTHORITY* Agenda November 18, 2025 November 18, 2025 Item #2
20251118 Orange County Costa Mesa City Council Item 5 5. REJECT SOLE BID FOR THE SEWER PIPE RELINE PROJECT, CITY PROJECT NO. 25-14 25-565 RECOMMENDATION: Staff recommends the City Council reject a sole bid received for the Sewer Pipe Reline Project, City Project No. 25-14 and authorize staff to re-advertise the project. Attachments: 1. Bid Abstract AUTHORITY* Agenda November 18, 2025 November 18, 2025 Item #5
20251118 Orange County Costa Mesa City Council Item 6 6. ADOPTION OF ORDINANCE NO. 2025-08 - AMENDING TITLE 5: BUILDINGS AND STRUCTURES AND TITLE 7: FIRE PROTECTION AND PREVENTION OF THE COSTA MESA MUNICIPAL CODE; ADOPTING BY REFERENCE THE 2025 CALIFORNIA BUILDING STANDARDS CODE, INCLUDING SPECIFIED APPENDICES AND LOCAL AMENDMENTS, AND ADOPTING THE ORANGE COUNTY GRADING AND EXCAVATION CODE AND ASSOCIATED SUPPLEMENTS 25-566 RECOMMENDATION: Staff recommends the City Council: 1. Adopt Ordinance No. 2025-08 to: - Amend Titles 5 and 7 of the Costa Mesa Municipal Code; - Adopt by reference the 2025 California Building Standards Code, as locally amended, and the current Orange County Grading and Excavation Code; - Repeal the City’s prior adoption of the 2022 editions; and - Set an effective date of January 1, 2026. Agenda Report 1. Ordinance No. 2025-08 Attachments: AT THIS TIME COUNCIL WILL ADDRESS ANY ITEMS PULLED FROM THE CONSENT CALENDAR November 18, 2025 Item #6
20251104 Orange County Costa Mesa City Council Closed Session 1 CLOSED SESSION ITEMS: 1. CONFERENCE WITH REAL PROPERTY NEGOTIATOR Pursuant to California Government Code Section 54956.8 APN: 427-091-12; Property: 3175 Airway Ave., Costa Mesa, CA 92626 Agency Negotiators: Cecilia Gallardo-Daly, Interim City Manager Under Negotiation: Price and Terms of Payment 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - TWO CASES Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 3. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6 (a) Agency Designated Representative: Kimberly Hall Barlow, City Attorney. Unrepresented Employee: City Manager November 4, 2025 November 04, 2025 Closed Session #1
20251104 Orange County Costa Mesa City Council Item 4 4. COMPUTER SYSTEM REPLACEMENT PROGRAM 25-549 RECOMMENDATION: Staff recommends the City Council: 1. Authorize the use of the National Association of State Procurement Officials (NASPO) ValuePoint Cooperative Master Program Agreement with Dell Technologies. 2. Approve the purchase of 150 computer systems to replace existing end-of-life computers. 3. Authorize the Interim City Manager, or designee, to execute a purchase order with Dell Technologies in the amount of $220,349. Attachments: 1. Dell Technologies Quote November 04, 2025 Item #4
20251104 Orange County Costa Mesa City Council Item 5 5. 2027 FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM 25-551 RECOMMENDATION: Staff recommends the City Council adopt Resolution No. 2025-xx, approving projects for inclusion in the Orange County Transportation Authority’s (OCTA) Federal Transportation Improvement Program (FTIP) for Fiscal Years 2026-27 through 2031-32. Attachments: 1. Draft Resolution November 04, 2025 Item #5
20251104 Orange County Costa Mesa City Council Item 6 6. November 4, 2025 AWARD OF THE COSTA MESA FIRE STATION NO. 3 ABOVE 25-553 GROUND STORAGE TANK INSTALLATION, CITY PROJECT NO. 25-12 RECOMMENDATION: Staff recommends the City Council: 1. Award a Public Works Agreement (PWA) in the amount of $409,996 to Fleming Environmental, Inc., Fullerton, CA, to install a new above ground diesel storage tank, fuel management solution, and accompanying items at the Costa Mesa Fire Station No. 3. 2. Authorize an additional ten percent (10%) contingency in the amount of $41,000 as needed for any unforeseen costs related to the project. 3. Authorize the Interim City Manager and the City Clerk to execute the PWA and any future amendments to the agreement within Council authorized limits. Attachments: 1. Bid Abstract 2. PWA AT THIS TIME COUNCIL WILL ADDRESS ANY ITEMS PULLED FROM THE CONSENT CALENDAR November 04, 2025 Item #6
20251104 Orange County Costa Mesa City Council Item 3 3. November 4, 2025 November 04, 2025 Item #3
20251104 Orange County Costa Mesa City Council Item 1 1. PROCEDURAL WAIVER: WAIVE THE FULL READING OF ALL 25-567 ORDINANCES AND RESOLUTIONS RECOMMENDATION: City Council and Housing Authority approve the reading by title only and waive further reading of Ordinances and Resolutions. November 04, 2025 Item #1
20251104 Orange County Costa Mesa City Council Presentation 1 PRESENTATIONS: 1. Proclamation: 2025 Veterans Day November 04, 2025 Presentation #1
Cypress
Date County City Meeting Type Item Type Item Description Details
20260209 Orange County Cypress City Council Item 2 2. Second Reading of an Ordinance Amending Chapter 2 (Administration), Article X (Campaign Finance Reporting) of the Cypress Municipal Code by Adding New Sections 2-128.1 and 2-128.2 Establishing a Local Campaign Contribution Limit and Disclosure of Top Contributors Prepared by: Lisa Berglund, City Clerk Recommendation:  Conduct Second Reading and Adopt an Ordinance Amending Chapter 2 (Administration), Article X (Campaign Finance Reporting) of the Cypress Municipal Code by Adding New Sections 2-128.1 and 2-128.2 Establishing a Local Campaign Contribution Limit and Disclosure of Top Contributors. February 09, 2026 Item #2
20260209 Orange County Cypress City Council Item 1 1. Approve Minutes of City Council Meetings held on December 8, 2025 and December 19, 2025 Prepared by:  Lisa Berglund, City Clerk Recommendation:  Approve as submitted. February 09, 2026 Item #1
20260209 Orange County Cypress City Council Closed Session 1 CLOSED SESSION PUBLIC EMPLOYEE APPOINTMENT AND CONFERENCE WITH LABOR NEGOTIATOR Pursuant to Government Code Sections 54957 and 54957.6 to discuss appointment, salary, compensation and fringe benefits related to the City Manager candidate. City Representative: City Attorney Fred Galante Unrepresented Employee: City Manager CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9 Name of case: Frances Marquez v. City of Cypress (U.S.D.C., Southern Div. Case No. 8:24-CV- 01835-ODW (JDEx) February 09, 2026 Closed Session #1
20260209 Orange County Cypress City Council Item 5 5. Award Contracts for Electric Vehicle Charging Stations, Project 428 Prepared by:  Nick Mangkalakiri, Director of Public Works Recommendation:  Award a contract to ABM Electrical & Lighting Solutions Inc. for $126,648.61, and authorize a contingency of $15,350. ITEMS REMOVED FROM CONSENT CALENDAR ITEMS FROM CITY COUNCIL MEMBERS COUNCIL MEMBER REPORTS FROM CITY-AFFILIATED BOARDS AND COMMITTEES AND REMARKS COUNCIL MEMBER ITEMS FOR FUTURE CONSIDERATION CITY MANAGER REMARKS February 09, 2026 Item #5
20260209 Orange County Cypress City Council Item 4 4. Award Contract for the Police Department Shooting Range Bullet-Trap Replacement, Project 422 Prepared by:  Elizabeth Camarena, Management Analyst Recommendation: 1. Approve Plans and Specifications for the Police Department Shooting Range Bullet-Trap Replacement, Project 422; and 2. Award the attached contract to Hunter Consulting Inc., dba HCI Environmental & Engineering Services for $94,250, and authorize a contingency of $14,130, and authorize the City Manager to execute the same; and 3. Appropriate an additional $52,380 in the Capital Projects Fund for Project 422; and 4. Transfer $52,380 from the Infrastructure Reserve Fund to the Capital Projects Fund for Project 422. February 09, 2026 Item #4
20260209 Orange County Cypress City Council Item 3 3. Second Reading of an Ordinance Amending Cypress Municipal Code Section 1-13 and Adding Subsections 1-13.1 and 1-13.2 to Regulate Use of the City Seal and Logo Prepared by:  Lisa Berglund, City Clerk Recommendation:  Conduct Second Reading and Adopt an Ordinance Amending Cypress Municipal Code Section 1-13 and Adding Subsections 1-13.1 and 1-13.2 to Regulate Use of the City Seal and Logo. February 09, 2026 Item #3
20260126 Orange County Cypress City Council Item 7 7. Adopt the FY 2026-2027 Budget Calendar Prepared by: Steve Charelian, Interim Director of Finance and Administrative Services Recommendation: Adopt the Fiscal Year 2026-2027 budget calendar. January 26, 2026 Item #7
20260126 Orange County Cypress City Council Item 14 14. Timing for Transition of City Attorney Representative In Light of Change of Council Meeting Dates Prepared by:  Fred Galante, City Attorney Recommendation:  Provide direction on the timing of transitioning City Attorney representative in light of the change of Council meeting dates. ITEMS REMOVED FROM CONSENT CALENDAR CONTINUED ITEMS ITEMS FROM CITY COUNCIL MEMBERS January 26, 2026 Item #14
20260126 Orange County Cypress City Council Item 3 3. Approve the 2026 Proposed City Council Regular Meeting Schedule Prepared by:  Lisa Berglund, City Clerk Recommendation:  Approve the proposed 2026 City Council Regular meeting schedule. January 26, 2026 Item #3
20260126 Orange County Cypress City Council Item 1 1. Receive and File the Annual Comprehensive Financial Report for the Fiscal Year Ended June 30, 2025 Prepared by: Steve Charelian, Interim Director of Finance and Administrative Services Recommendation: Receive and file the Annual Comprehensive Financial Report and Related Reports for the Fiscal Year Ended June 30, 2025. January 26, 2026 Item #1
20260126 Orange County Cypress City Council Item 12 12. Adopt an Ordinance on Campaign Finance Reform Agendized by: Council Member David Burke Recommendation: Introduce an Ordinance of the City Council of the City of Cypress, California, Amending Chapter 2, Article X of the Cypress Municipal Code by Adding New Sections 2-128.1 and 2-128.2 Establishing a Local Campaign Contribution Limit and Disclosure of Top Contributors, to be read by title only and waive further reading. January 26, 2026 Item #12
20260126 Orange County Cypress City Council Item 4 4. Second Reading of Ordinance No. 1223 Changing the City Council Meeting Day from Monday to Tuesday Prepared by: Lisa Berglund, City Clerk Recommendation: Approve the second reading and adopt Ordinance No. 1223 by title only and waive further reading, amending the Cypress Municipal Code Section 2-1 related to the time and day of regular City Council meetings. January 26, 2026 Item #4
20260126 Orange County Cypress City Council Presentation 1 PRESENTATIONS Recognition of the Cypress High School Girls Volleyball Team Division II State Championship January 26, 2026 Presentation #1
20260126 Orange County Cypress City Council Item 8 8. Receive and File the Investment Reports for the Months Ended November 30, 2025, and December 31, 2025. Prepared by: Steve Charelian, Interim Director of Finance and Administrative Services Recommendation: Receive and file the attached investment reports. January 26, 2026 Item #8
20260126 Orange County Cypress City Council Item 5 5. Recognize the 75th Anniversary of the Kiwanis Club of Cypress Prepared by: Lisa Berglund, City Clerk Recommendation: Recognize the 75th Anniversary of the Kiwanis Club of Cypress. January 26, 2026 Item #5
20260126 Orange County Cypress City Council Item 10 10. Adopt the 2026 Federal and State Legislative Platform Prepared by: Jason Machado, Senior Administrative Analyst Recommendation: Adopt the 2026 Federal and State Legislative Platform. January 26, 2026 Item #10
20260126 Orange County Cypress City Council Item 6 6. Adoption of Policy Establishing Procedures for Responding to Disruption of Airing Meetings of the City Council and Other Legislative Bodies Subject to SB 707 Prepared by: Sean Joyce, Interim City Manager Recommendation: Approve the attached policy concerning disruption of service procedures associated with the airing and/or streaming of the meetings of the city's legislative bodies as defined by applicable state statute, as may be amended. January 26, 2026 Item #6
20260126 Orange County Cypress City Council Item 2 2. Receive and File the Cypress Recreation and Park District’s Financial Statements and Auditors' Report for the Fiscal Year Ended June 30, 2025 Prepared by: Steve Charelian, Interim Director of Finance and Administrative Services Recommendation: Receive and file the District's Basic Financial Statements and Independent Auditors' Report and Related Reports for the Fiscal Year Ended June 30, 2025. January 26, 2026 Item #2
20260126 Orange County Cypress City Council Item 13 13. Introduce an Ordinance of the City Council of the City of Cypress, California, Amending Cypress Municipal Code Section 1-13 and Adding Subsections 1-13.1 and 1-13.2 to Regulate Use of the City Seal and Logo Prepared by: Sean Joyce, Interim City Manager Recommendation: Introduce an Ordinance of the City Council of the City of Cypress, California, Amending Section 1-13 and Adding Subsections 1-13.1 and 1-13.2 of the Cypress Municipal Code to Regulate Use of the City Seal and Logo, to be read by title only and waive further reading. January 26, 2026 Item #13
20260126 Orange County Cypress City Council Item 15 15. Consideration of a Council Member Request to Discuss City Council Declaration of a Commitment to Protection of  Public Safety and Civil Rights with Regard to ICE Enforcement Agendized by: Council Member Rachel Strong Carnahan Recommendation:  Consider Council Member Strong Carnahan's request (seconded by Mayor Pro Tem Chang) and provide direction concerning adopting a resolution of the City Council affirming "the protection of our constituents' civil rights and to condemn the use of excessive force by federal and immigration authorities." COUNCIL MEMBER REPORTS FROM CITY-AFFILIATED BOARDS AND COMMITTEES AND REMARKS COUNCIL MEMBER ITEMS FOR FUTURE CONSIDERATION CITY MANAGER REMARKS January 26, 2026 Item #15
20260126 Orange County Cypress City Council Item 9 9. Approve the Urban Area Security Initiative Sub-Recipient Agreement Prepared by: Jason Machado, Senior Administrative Analyst Recommendation: 1. Approve the Fiscal Year 2024 Urban Area Security Initiative (UASI) grant for calendar years 2025-2027 through the UASI Sub-Recipient Agreement with the City of Anaheim; and 2. Authorize the City Manager to execute all UASI related documents. January 26, 2026 Item #9
20260126 Orange County Cypress City Council Item 11 11. Approve Conditional Use Permit No. 2025-02 for an Adult Day Health Care Facility at 6269 Ball Road Prepared by: Christopher Wong, Business Development Manager Recommendation: Adopt a Resolution approving Conditional Use Permit No. 2025-02, subject to the attached conditions, and confirm the project is exempt from the California Environmental Quality Act (CEQA). January 26, 2026 Item #11
20260112 Orange County Cypress City Council Item 6 6. Approve an Amendment to the Myra Avenue Pump Station No. 1 Design Services Contract. Prepared by:  Nick Mangkalakiri, Director of Public Works Recommendation:  Approve an amendment in the amount of $400,352 to the Professional Design Services Contract with AKM Consulting Engineers for Myra Avenue Pump Station No. 1, Project 300, and authorize the City Manager to execute the Amendment. January 12, 2026 Item #6
20260112 Orange County Cypress City Council Item 10 10. Approve Scope of Work for Public Engagement and Professional Design Services for the Expansion of Baroldi Sycamore Park Prepared by:  Jeff Draper, Director of Recreation and Community Services Recommendation:  Approve the scope of work for public engagement and professional design services for the expansion of Baroldi Sycamore Park. January 12, 2026 Item #10
20260112 Orange County Cypress City Council Item 8 8. Accept City Hall and Police Department Roof Replacement, Project 393 Prepared by:  Nick Mangkalakiri, Director of Public Works Recommendation: 1. Accept the City Hall and Police Department Roof Replacement, Project 393, in the amount of $1,031,390.98 and approve final payment of $51,569.55 to Rite-way Roofing; and 2. Authorize the City Engineer to file a Notice of Completion with the County Recorder. January 12, 2026 Item #8
20260112 Orange County Cypress City Council Item 7 7. Accept City Streetlight LED Conversion, Project 409 Prepared by:  Nick Mangkalakiri, Director of Public Works Recommendation: 1. Accept the City Streetlight LED Conversion, Project 409, in the amount of $95,999 and approve the final payment of $4,799.95 to Yunex LLC; and 2. Authorize the City Engineer to file a Notice of Completion with the County Recorder. January 12, 2026 Item #7
20260112 Orange County Cypress City Council Item 5 5. Approve an Agreement with the Rossmoor/Los Alamitos Area Sewer District for Development of the Los Alamitos Race Course Prepared by:  Nick Mangkalakiri, Director of Public Works Recommendation:  Approve the Inter-Jurisdictional Wastewater Service Agreement with the Rossmoor/Los Alamitos Area Sewer District and authorize the City Manager to execute the Agreement. January 12, 2026 Item #5
20260112 Orange County Cypress City Council Item 4 4. Approve a Contract to Prepare Amendments for the Safety and Open Space Elements of the General Plan Prepared by:  Alicia Velasco, Planning Director Recommendation:  Approve a contract services agreement with Kimley-Horn and Associates, Inc. to update the Safety Element and Open Space / Conservation / Recreation Element of the Cypress General Plan in the amount of $142,825. January 12, 2026 Item #4
20260112 Orange County Cypress City Council Item 3 3. Receive and File Register of Warrants, Transfers, and Wires Issued for the Period of November 22, 2025 through December 26, 2025 Prepared by: Steve Charelian, Interim Director of Finance and Administrative Services Recommendation: Receive and file the attached payment register summarized below for the period of November 22, 2025 through December 26, 2025: Electronic Funds Transfers 18350 through 18564 Warrants 69430 through 69632 Payroll Transfers W1570 through W1573 January 12, 2026 Item #3
20260112 Orange County Cypress City Council Item 2 2. Approve Minutes of City Council Meetings held on November 3, 2025, November 10, 2025, November 19, 2025 and November 28, 2025. Prepared by: Lisa Berglund, City Clerk Recommendation: Approved as submitted. January 12, 2026 Item #2
20260112 Orange County Cypress City Council Item 11 11. Approve Mayor's Suggested Appointments to Organizations and Committees Prepared by:  Lisa Berglund, City Clerk Recommendation:  Approve appointments to organizations and committees. January 12, 2026 Item #11
20260112 Orange County Cypress City Council Presentation 1 PRESENTATIONS Recognition of 2025 Mayor of Cypress, David Burke January 12, 2026 Presentation #1
20260112 Orange County Cypress City Council Item 9 9. Amend Task Order for Project Management Services Prepared by:  Nick Mangkalakiri, Director of Public Works Recommendation: 1. Approve an amendment in the amount of $20,615.76 to a task order with FCG Consultants for public works project management services; and 2. Approve a $20,615.76 budget appropriation transfer within the General Fund from Personnel to Professional Services. January 12, 2026 Item #9
20260112 Orange County Cypress City Council Item 12 12. Adopt Ordinance No. 1223 Changing the City Council Meeting Day from Monday to Tuesday Prepared by: Sean Joyce, Interim City Manager Recommendation: Adopt Ordinance No. 1223, changing the day of regular City Council meetings from the second and fourth Mondays to the second and fourth Tuesdays of every month. ITEMS REMOVED FROM CONSENT CALENDAR CONTINUED ITEMS ITEMS FROM CITY COUNCIL MEMBERS COUNCIL MEMBER REPORTS FROM CITY-AFFILIATED BOARDS AND COMMITTEES AND REMARKS COUNCIL MEMBER ITEMS FOR FUTURE CONSIDERATION CITY MANAGER REMARKS January 12, 2026 Item #12
20251208 Orange County Cypress City Council Item 2 2. Approve Minutes of City Council Meetings held on August 25, 2025, October 13, 2025, October 14, 2025 and October 27, 2025. Prepared by: Lisa Berglund, City Clerk Recommendation: Approve as submitted. December 08, 2025 Item #2
20251208 Orange County Cypress City Council Item 3 3. Receive and File the Investment Report for the Month Ended October 31, 2025 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the attached investment report. December 08, 2025 Item #3
20251208 Orange County Cypress City Council Closed Session 1 CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9 Name of case: Frances Marquez v. City of Cypress (U.S.D.C., Southern Div. Case No. 8:24- CV-01835-ODW (JDEx) CALL TO ORDER 6:00 P.M. City Council Chambers ROLL CALL Cypress City Council, also acting as the Ex-Officio Governing Board of Directors of the Cypress Recreation and Park District Mayor David Burke Mayor Pro Tem Leo Medrano Council Member Kyle Chang Council Member Bonnie Peat Council Member Rachel Strong Carnahan INVOCATION  Pastor Mike McKay of Cypress Neighborhood Church PLEDGE OF ALLEGIANCE PRESENTATION Retirement Recognition: Matt Burton, Director of Finance and Administrative Services December 08, 2025 Closed Session #1
20251208 Orange County Cypress City Council Item 4 4. Receive and File Register of Warrants, Transfers, and Wires Issued for the Period of October 11, 2025 through November 21, 2025 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the attached payment register summarized below for the period of October 11, 2025 through November 21, 2025: Electronic Funds Transfers 18149 through 18349 Warrants 69104 through 69429 Payroll Transfers W1567 through W1569 December 08, 2025 Item #4
20251208 Orange County Cypress City Council Item 5 5. Appointment of City Treasurer Prepared by:  Matt Burton, Director of Finance and Administrative Services Recommendation:  Approve the appointment of Donna Mullally, Assistant Director of Finance and Administrative Services/Finance Manager, as Treasurer of the City of Cypress effective December 30, 2025. December 08, 2025 Item #5
20251208 Orange County Cypress City Council Item 7 7. Approve Amendment No. 5 to the Legal Services Agreement with Rutan & Tucker Prepared by:  Alicia Velasco, Planning Director Recommendation:  Approve Amendment No. 5 to the Agreement with Rutan & Tucker for legal services related to the future redevelopment of Los Alamitos Race Course. December 08, 2025 Item #7
20251208 Orange County Cypress City Council Item 6 6. Second Reading of an Ordinance to Lower the Speed Limit on Holder Street Prepared by:  Nick Mangkalakiri, Director of Public Works Recommendation:  Approve the second reading and adopt an Ordinance by title only and waive further reading, amending Chapter 16 of the Municipal Code lowering the speed limit from 40 to 35 miles per hour on Holder Street, from Lincoln Avenue to Ball Road. December 08, 2025 Item #6
20251208 Orange County Cypress City Council Item 8 8. City Council Reorganization Prepared by:  Lisa Berglund, City Clerk Recommendation:  Select a Mayor and Mayor Pro Tem ITEMS REMOVED FROM CONSENT CALENDAR CONTINUED ITEMS ITEMS FROM CITY COUNCIL MEMBERS COUNCIL MEMBER REPORTS FROM CITY-AFFILIATED BOARDS AND COMMITTEES AND REMARKS COUNCIL MEMBER ITEMS FOR FUTURE CONSIDERATION CITY MANAGER REMARKS December 08, 2025 Item #8
20251110 Orange County Cypress City Council Item 5 5. Award an On-Call Contract for Police Department Motorcycle Maintenance and Repair Services Prepared by: Mark Lauderback, Chief of Police Recommendation: Award an on-call contract for Police Department motorcycle maintenance and repair services to Long Beach BMW Motorcycles. November 10, 2025 Item #5
20251110 Orange County Cypress City Council Item 4 4. Adopt a Resolution Amending Hourly Pay Ranges for Temporary Part-Time and Seasonal Employees Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Adopt a Resolution amending hourly pay ranges for temporary part-time and seasonal employees. November 10, 2025 Item #4
20251110 Orange County Cypress City Council Item 6 6. Award Task Order for Sanitary Sewer Master Plan, Project 423 Prepared by: Nick Mangkalakiri, Public Works Director Recommendation: Approve a Task Order for AKM Consulting Engineers (AKM) to update the City’s Sanitary Sewer Master Plan for $638,302 and authorize a contingency of $95,700. November 10, 2025 Item #6
20251110 Orange County Cypress City Council Item 11 11. Review City Council Applicants and Select Those to be Interviewed Prepared by: Lisa Berglund, City Clerk Recommendation: Select applicants to be interviewed to fill the vacant City Council seat. ITEMS REMOVED FROM CONSENT CALENDAR CONTINUED ITEMS November 10, 2025 Item #11
20251110 Orange County Cypress City Council Item 12 12. Discussion and Direction to Staff Regarding Changing the Day of City Council Meetings Agendized by: Leo Medrano, Mayor Pro Tem Recommendation: Provide direction to staff regarding changing the day of regular City Council meetings. ITEMS FROM CITY COUNCIL MEMBERS November 10, 2025 Item #12
20251110 Orange County Cypress City Council Item 13 13. Consider a Discussion on Campaign Finance Reform Prepared by: Lisa Berglund, City Clerk Recommendation: Provide direction to staff regarding campaign finance reform. November 10, 2025 Item #13
20251110 Orange County Cypress City Council Item 3 3. Flag Policy Revision to include reference to 4 U.S. Code § 7. Prepared by: Sean Joyce, Interim City Manager Recommendation: Approve that attached proposed City Council policy entitled, "Procedures for Display and Use of the U.S. Flag and State Flag". November 10, 2025 Item #3
20251110 Orange County Cypress City Council Item 1 1. Introduce and/or Adopt All Ordinances and Resolutions Presented for Consideration by Title Only and to Waive Further Reading November 10, 2025 Item #1
20251110 Orange County Cypress City Council Item 8 8. Approve a Contract for Waste Hauler Franchise Performance Review Services Prepared by: Nick Mangkalakiri, Public Works Director Recommendation: 1. Approve a contract with CityGreen for waste hauler franchise performance review services, in an amount not to exceed $29,545; and 2. Approve a $29,545 appropriation increase in the General Fund for the waste hauler franchise performance review; and 3. Increase estimated revenues by $29,545 in the General Fund for the reimbursement by Valley Vista for the cost of the review. November 10, 2025 Item #8
20251110 Orange County Cypress City Council Item 10 10. Adopt the 2025 California Model Building, Electrical, Plumbing, and Fire Codes with Amendment Prepared by: Nick Mangkalakiri, Public Works Director Recommendation: Conduct the public hearing, take public testimony, waive further reading, and adopt the four attached ordinances by title only. NEW BUSINESS November 10, 2025 Item #10
20251110 Orange County Cypress City Council Item 2 2. Adopt a Resolution Approving the Measure M2 Annual Expenditure Report Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Adopt a Resolution approving the Measure M2 Annual Expenditure Report for the fiscal year ended June 30, 2025. November 10, 2025 Item #2
20251110 Orange County Cypress City Council Item 7 7. Approve an Ordinance Lowering the Speed Limit on Holder Street Prepared by: Nick Mangkalakiri, Public Works Director Recommendation: Introduce for first reading an Ordinance, by title only, amending Chapter 16 of the Municipal Code lowering the speed limit from 40 to 35 miles per hour on Holder Street, from Lincoln Avenue to Ball Road. November 10, 2025 Item #7
20251110 Orange County Cypress City Council Closed Session 1 CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9 Name of case: Frances Marquez v. City of Cypress (U.S.D.C., Southern Div. Case No. 8:24-CV01835-ODW (JDEx) November 10, 2025 Closed Session #1
20251110 Orange County Cypress City Council Presentation 1 PRESENTATIONS Veterans Recognition presented to Brent Gonzales Law Enforcement Records and Support Personnel Appreciation Week Proclamation November 10, 2025 Presentation #1
Dana Point
Date County City Meeting Type Item Type Item Description Details
20260217 Orange County Dana Point City Council Item 8 8. 2026 WEED ABATEMENT PROGRAM RECOMMENDED ACTION: That the City Council: 1) Adopt the attached Resolution of the City of Dana Point entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, DECLARING WEEDS A PUBLIC NUISANCE AND INITIATING ABATEMENT PROCEEDINGS; and, 2) That the City Council conduct a public hearing and thereafter adopt the attached Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, AUTHORIZING WEED ABATEMENT ON PROPERTIES UNFINISHED BUSINESS February 17, 2026 Item #8
20260217 Orange County Dana Point City Council Item 11 11. INTRODUCTION AND FIRST READING OF AN ORDINANCE OF AN ORDINANCE BANNING THE SALE AND DISTRIBUTION OF KRATOM PRODUCTS RECOMMENDED ACTION: That the City Council: 1) Introduce and conduct the first reading of an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, ADDING CHAPTER 5.41 (PROHIBITION OF THE SALE AND DISTRIBUTION OF KRATOM) TO TITLE 5 OF THE DANA POINT MUNICIPAL CODE 2) Direct staff to return with the ordinance for adoption at a subsequent City Council meeting. February 17, 2026 Item #11
20260217 Orange County Dana Point City Council Item 10 10. CONSIDERATION OF A COMMEMORATIVE INSTALLATION TO LUCY CHAVARRIAS RECOMMENDED ACTION: That the City Council discuss and provide direction to Staff regarding a potential commemorative installation to Lucy Chavarrias. February 17, 2026 Item #10
20260217 Orange County Dana Point City Council Item 12 12. STATUE COMMISSION FOR WATERMAN’S PLAZA – LORRIN “WHITEY” HARRISON RECOMMENDED ACTION: That the City Council authorize the commission of a statue of Lorrin “Whitey” Harrison to be installed at Waterman’s Plaza; and authorize the City Manager or designee to execute a contract with artist Bill Limebrook. February 17, 2026 Item #12
20260217 Orange County Dana Point City Council Item 7 7. COPIER AGREEMENTS WITH KC DIGITAL SOLUTIONS RECOMMENDED ACTION: That the City Council authorize the City Manager, or designee, to execute agreements with KC Digital Solutions to lease seven copiers and provide copier maintenance services. February 17, 2026 Item #7
20260217 Orange County Dana Point City Council Item 6 6. AWARD OF CONTRACT FOR THE 4th OF JULY AERIAL FIREWORKS DISPLAY AND BARGE SERVICES RECOMMENDED ACTION: That the City Council authorize the City Manager to execute two contracts for the 4th of July aerial fireworks display: 1) A contract with Garden State Fireworks, Inc. for fireworks; and, 2) A contract with Curtin Maritime for the barge services. February 17, 2026 Item #6
20260217 Orange County Dana Point City Council Item 4 4. CLAIMS AND DEMANDS RECOMMENDED ACTION: That the City Council receive and file the Claims and Demands. February 17, 2026 Item #4
20260217 Orange County Dana Point City Council Item 5 5. STAGE, SOUND, AND LIGHTING CONTRACT FOR SHAKESPEARE IN THE PARK, SUMMER CONCERT SERIES, AND DIA DE LOS MUERTOS EVENT RECOMMENDED ACTION: That the City Council authorize the City Manager, or designee, to execute a contract with Southern California Sound, Stage and Lighting Corporation for stage, sound, and lighting services for Shakespeare in the Park, Summer Concerts in the Park, and the Día de los Muertos event. February 17, 2026 Item #5
20260217 Orange County Dana Point City Council Closed Session 1 CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (1 case) B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Government Code § 54956.9 (d)(1), (3 cases): a. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 b. ST Apartments vs. City of Dana Point; Orange County Superior Court Case No 30-2024- 01397922 c. City of Dana Point v. Sunshine Group LLC (Seaside Inn), Orange County Superior Court Case No. 30-2017- 00915900 CITY COUNCIL REGULAR MEETING TUESDAY FEBRUARY 17, 2026 5:00 P.M. February 17, 2026 Closed Session #1
20260217 Orange County Dana Point City Council Item 1 1. WAIVE THE READING OF ORDINANCES AND APPROVE READING BY TITLE ONLY RECOMMENDED ACTION: That the City Council approve the reading by title only of all ordinances and that further reading of such ordinances be waived. February 17, 2026 Item #1
20260217 Orange County Dana Point City Council Item 9 9. INTRODUCTION OF AN ORDINANCE AMENDING DANA POINT MUNICIPAL CODE CHAPTER 6.14 RECOMMENDED ACTION: That the City Council: 1) Introduce and hold the first reading of an Ordinance of the City of Dana Point entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA AMENDING CHAPTER 6.14 OF THE DANA POINT MUNICIPAL CODE 2) Direct Staff to schedule a second reading and adoption of the proposed Ordinance. NEW BUSINESS February 17, 2026 Item #9
20260203 Orange County Dana Point City Council Item 9 9. SIXTH AMENDMENT TO CONSULTANT SERVICES AGREEMENT WITH GHD, INCORPORATED FOR THE STORM DRAIN MASTER PLAN UPDATE RECOMMENDED ACTION: That the City Council: 1) Authorize the City Manager to execute a Sixth Amendment to the Consultant Services Agreement with GHD Inc for preparation of the Storm Drain Master Plan Update to increase the not-to-exceed amount and add one 2-year optional term extension; and 2) Approve the budget adjustment as outlined in the Fiscal Impact Section. February 03, 2026 Item #9
20260203 Orange County Dana Point City Council Item 8 8. STONEHILL DRIVE UTILITY UNDERGROUNDING DISTRICT SCOPE REVISION RECOMMENDED ACTION: That the City Council: 1) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA REVISING THE SCOPE OF UNDERGROUNDING UTILITY DISTRICT 2022-01 ON STONEHILL DRIVE 2) Authorize the Mayor to sign the Resolution on behalf of the City. February 03, 2026 Item #8
20260203 Orange County Dana Point City Council Closed Session 1 CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (3 cases) B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Government Code § 54956.9 (d)(1), (3 cases): a. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 b. ST Apartments vs. City of Dana Point; Orange County Superior Court Case No 30-2024-01397922 c. California Housing Defense Fund, et al, v City of Dana Point, Orange County Superior Court Case No 30-2025-01483327 CITY COUNCIL REGULAR MEETING TUESDAY FEBRUARY 3, 2026 5:00 P.M. February 03, 2026 Closed Session #1
20260203 Orange County Dana Point City Council Item 1 1. WAIVE THE READING OF ORDINANCES AND APPROVE READING BY TITLE ONLY RECOMMENDED ACTION: That the City Council approve the reading by title only of all ordinances and that further reading of such ordinances be waived. February 03, 2026 Item #1
20260203 Orange County Dana Point City Council Item 14 14. AMENDMENTS TO DANA POINT MUNICIPAL CODE CHAPTER 6.14 RECOMMENDED ACTION: That the City Council receive, discuss and advise on the proposed changes to a portion of Title 6 (Health and Sanitation) of the Dana Point Municipal Code, specifically Chapter 6.14, as part of the comprehensive review of the City’s Municipal Code. February 03, 2026 Item #14
20260203 Orange County Dana Point City Council Item 6 6. PROFESSIONAL SERVICES AGREEMENT WITH COMMUNITY CATALYST FOR PLANNING STAFF SUPPORT RECOMMENDED ACTION: That the City Council: 1) Ratify the City Manager’s approval of an agreement with Community Catalyst for contract planning services; and 2) Authorize the City Manager, or designee, to execute a First Amendment to the contract with Community Catalyst. February 03, 2026 Item #6
20260203 Orange County Dana Point City Council Item 11 11. LANTERN DISTRICT DEVELOPMENT IMPACT FEE UPDATE RECOMMENDED ACTION: That the City Council receive and file the Lantern District Development Impact Fee Update. NEW BUSINESS February 03, 2026 Item #11
20260203 Orange County Dana Point City Council Item 10 10. SECOND READING AND ADOPTION OF ORDINANCE 26-22: AMENDMENTS TO SECTION 8.02.010 SECTION 8.03.010, AND SECTION 8.24.010 OF THE DANA POINT MUNICIPAL CODE RECOMMENDED ACTION: That the City Council hold a second reading and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, AMENDING CHAPTERS 8.02.010, 8.03.010, AND 8.24.010 OF TITLE 8 OF THE DANA POINT MUNICIPAL CODE February 03, 2026 Item #10
20260203 Orange County Dana Point City Council Item 7 7. SECOND AMENDMENT TO AGREEMENT WITH CSG CONSULTANTS FOR PROFESSIONAL SERVICES RECOMMENDED ACTION: That the City Council: 1) Authorize the City Manager, or designee, to execute a Second Amendment to the Contract Agreement with CSG Consultants for professional building services, increasing the contract for an increased not-to-exceed amount, with the option to extend the Agreement for up to two (2) additional one-year terms; and 2) Approve the budget adjustment in the Fiscal Impact section of this report. February 03, 2026 Item #7
20260203 Orange County Dana Point City Council Item 5 5. TREASURER’S REPORT RECOMMENDED ACTION: That the City Council receive and file the Treasurer’s Report for December, 2025. February 03, 2026 Item #5
20260203 Orange County Dana Point City Council Item 12 12. STRATEGIC PLAN REVIEW – PERFORMANCE MEASURES RECOMMENDED ACTION: That the City Council receive an update from Staff on the City’s Mid- Fiscal Year 2025-26 Strategic Plan Metrics and provide direction on any necessary amendments to the Plan or its measures. February 03, 2026 Item #12
20260203 Orange County Dana Point City Council Item 13 13. PERMIT FEE WAIVER FOR ACCESSIBLE BEACH MATS AT SALT CREEK COUNTY BEACH RECOMMENDED ACTION: That the City Council waive the permit fee for Orange County Parks (OC Parks) to apply for a Coastal Development Permit to install 256 linear feet of six (6) foot-wide accessible beach mats from the existing access road of Salt Creek County Beach to a location approximately two feet above the mean high tide line. February 03, 2026 Item #13
20260203 Orange County Dana Point City Council Item 4 4. CLAIMS AND DEMANDS RECOMMENDED ACTION: That the City Council receive and file the Claims and Demands. February 03, 2026 Item #4
20260120 Orange County Dana Point City Council Item 6 6. MICROSOFT OFFICE UPGRADE RECOMMENDED ACTION: That the City Council approve the upgrade of the City’s Microsoft 365 licenses to Microsoft 365 Business Premium, including the purchase of additional cloud storage, based on the pricing outlined in the Fiscal Impact section of the report, with a contingency of up to 15% to address potential changes in licensing or storage requirements. January 20, 2026 Item #6
20260120 Orange County Dana Point City Council Item 7 7. PROFESSIONAL SERVICES AGREEMENT WITH JOE A. GONSALVES & SON FOR STATE LEGISLATIVE ADVOCACY RECOMMENDED ACTION: That the City Council: 1) Ratify a Professional Services Agreement with Joe A. Gonsalves & Son to provide state legislative advocacy services related to housing and community development matters, including representation before the California Department of Housing and Community Development (HCD); and 2) Authorize the City Manager to execute any non-substantive amendments consistent with the scope of services and budget; and 3) Authorize the budget adjustment in the fiscal impact section of this report. January 20, 2026 Item #7
20260120 Orange County Dana Point City Council Item 5 5. TREASURER’S REPORT RECOMMENDED ACTION: That the City Council receive and file the Treasurer’s Report for November, 2025. January 20, 2026 Item #5
20260120 Orange County Dana Point City Council Item 4 4. CLAIMS AND DEMANDS RECOMMENDED ACTION: That the City Council receive and file the Claims and Demands. January 20, 2026 Item #4
20260120 Orange County Dana Point City Council Item 1 1. WAIVE THE READING OF ORDINANCES AND APPROVE READING BY TITLE ONLY RECOMMENDED ACTION: That the City Council approve the reading by title only of all ordinances and that further reading of such ordinances be waived. January 20, 2026 Item #1
20260120 Orange County Dana Point City Council Item 10 10. AWARD OF CONTRACT FOR THE CONSTRUCTION OF THE DOHENY VILLAGE CONNECTIVITY IMPROVEMENT PROJECT (CIP #1364) – FEDERAL AID PROJECT NO. CPFCDSL-5454(029) RECOMMENDED ACTION: That the City Council: 1) Accept the formal withdrawal of the bid submitted by RCCI dba Ramirez Company for the Doheny Village Connectivity Improvement Project (CIP #1364). 2) Accept and approve the written explanation of a clerical error submitted by Aneen Construction, as per California Public Contract Code Section 5103. Determine that the bid remains responsive. 3) Approve award of a contract to Aneen Construction for construction of the Doheny Village Connectivity Improvement Project (CIP #1364), Federal-Aid Project No. CPFCDSL- 5454(029) for federal participating work (Bid Schedule A), and authorize the City Manager to sign the contract and to approve change orders if necessary; and 4) Approve award of a contract to Aneen Construction for the construction of the Doheny Village Connectivity Improvement Project (CIP #1364), Federal-Aid Project No. CPFCDSL-5454(029) for non-participating work (Bid Schedule B), and authorize the City Manager to sign the contract and to approve change orders if necessary; and 5) Authorize the City Manager to sign a Consultant Services Agreement with GMU Geotechnical for materials observation and testing services for the Doheny Village Connectivity Improvement Project (CIP #1364) for federal participating work (Bid Schedule A), as outlined in the Fiscal Impact Section; and 6) Authorize the City Manager to sign a Consultant Services Agreement with GMU Geotechnical for materials observation and testing services for the Doheny Village Connectivity Improvement Project (CIP #1364) for non-participating work (Bid Schedule B), as outlined in the Fiscal Impact Section; and 7) Authorize the City Manager to sign a Consultant Services Agreement with WestLAND Group, Incorporated, for surveying, construction staking, and monument preservation services for the Doheny Village Connectivity Improvement Project (CIP #1364) for federal participating work (as outlined in the Fiscal Impact Section, Bid Schedule A). 8) Authorize the City Manager to sign a Consultant Services Agreement with WestLAND Group Incorporated, for surveying, construction staking, and monument preservation services for the Doheny Village Connectivity Improvement Project (CIP #1364) for non-participating work (as outlined in the Fiscal Impact Section, Bid Schedule B). 9) Authorize the City Manager to sign a Consultant Services Agreement with Ardurra Group, Incorporated, for engineering construction support services for the Doheny Village Connectivity Improvement Project (CIP #1364) for federal participating work (as outlined in the Fiscal Impact Section, Bid Schedule A). 10) Authorize the City Manager to sign a Consultant Services Agreement with Ardurra Group, Incorporated, for engineering construction support services for the Doheny Village Connectivity Improvement Project (CIP #1364) for non-participating work (Bid Schedule B), as outlined in the Fiscal Impact Section; and 11) Authorize the City Manager to sign a Standard Consultant Services Agreement with Ardurra Group, Incorporated, for federal documentation and compliance support services for the Doheny Village Connectivity Improvement Project (CIP #1364), as outlined in the Fiscal Impact Section; and 12) Approve expenditure and budget adjustments outlined in the Fiscal Impact Section for the Doheny Village Connectivity Improvement Project (CIP #1364). January 20, 2026 Item #10
20260120 Orange County Dana Point City Council Item 11 11. SECOND READING AND ADOPTION OF AN ORDINANCE APPROVING ZONE TEXT AMENDMENT ZTA25-0004 REPEALING ORDINANCE NO. 22-01, WHICH ADDED CHAPTER 9.72 (REGULATING SINGLE FAMILY RESIDENTIAL DUPLEXES), AND CHAPTER 7.37 (REGULATING URBAN LOT SPLITS) TO THE CITY OF DANA POINT MUNICIPAL CODE RECOMMENDED ACTION: That the City Council hold a second reading and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA ADOPTING ZTA25-0004, REPEALING ORDINANCE NO. 22-01, WHICH ADDED CHAPTER 9.72 (REGULATING SINGLE FAMILY RESIDENTIAL DUPLEXES), AND CHAPTER 7.37 (REGULATING URBAN LOT SPLITS) TO THE CITY OF DANA POINT MUNICIPAL CODE January 20, 2026 Item #11
20260120 Orange County Dana Point City Council Item 12 12. LOCAL AGENCY INVESTMENT FUND RESOLUTION RECOMMENDED ACTION: That the City Council adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, AUTHORIZING INVESTMENT OF MONIES IN THE LOCAL AGENCY INVESTMENT FUND January 20, 2026 Item #12
20260120 Orange County Dana Point City Council Item 16 16. POLICE SERVICES – DANA POINT COMMUNITY REPORT RECOMMENDED ACTION: That the City Council receive and file the report. NEW BUSINESS None. January 20, 2026 Item #16
20260120 Orange County Dana Point City Council Item 15 15. AMENDMENTS TO SECTION 8.02.010 SECTION 8.03.010, AND SECTION 8.24.010 OF THE DANA POINT MUNICIPAL CODE RECOMMENDED ACTION: That the City Council: 1) Open the Public Hearing; 2) Introduce and hold for a first reading of an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, AMENDING CHAPTERS 8.02.010, 8.03.010, AND 8.24.010 OF TITLE 8 OF THE DANA POINT MUNICIPAL CODE. UNFINISHED BUSINESS January 20, 2026 Item #15
20260120 Orange County Dana Point City Council Item 14 14. APPEAL OF PLANNING COMMISSION APPROVAL OF VARIANCE 25-0001 AND SITE DEVELOPMENT PERMIT SDP25-0010 TO ALLOW THE DEVELOPMENT OF A THREE-STORY, SINGLE-FAMILY DWELLING AT 33911 CALLE LA PRIMAVERA RECOMMENDED ACTION: In accordance with the Dana Point Municipal Code the City Council could: 1) Open the Public Hearing; and 2) Continue the public hearing to a date certain as requested by an Appellant; or 3) Adopt a Resolution approving Variance V25-0001 and Site Development Permit SDP25-0010 entitled: a. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, DENYING THE APPEAL AND UPHOLDING THE PLANNING COMMISSION’S APPROVAL OF VARIANCE V25-0001 AND SITE DEVELOPMENT PERMIT SDP25-0010 TO ALLOW THE DEVELOPMENT OF A THREE STORY, SINGLE-FAMILY DWELLING AND ATTACHED GARAGE IN A HILLSIDE CONDITION EXCEEDING THE MAXIMUM ALLOWABLE BUILDING HEIGHT AND TO CONSTRUCT OVER HEIGHT RETAINING WALLS LOCATED WITHIN THE FRONT YARD SETBACK AT 33911 CALLE LA PRIMAVERA 4) Continue the Public Hearing to a date certain and provide direction to Staff to draft and bring back a resolution upholding the Appeal(s); or 5) Continue the hearing and have the applicant bring the project back with modifications addressing issues raised by the Appellants. January 20, 2026 Item #14
20260120 Orange County Dana Point City Council Item 9 9. DECLARING LASERFICHE as a trusted system, adopting a records and information management policy, and updating the records retention schedule. RECOMMENDED ACTION: That the City Council: 1) Adopt a Resolution entitled: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT DECLARING A TRUSTED SYSTEM FOR THE MANAGEMENT OF RECORDS AND THE AUTOMATION OF RETENTION REQUIREMENTS AND ADOPTING A RECORDS AND INFORMATION POLICY; and 2) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING REVISED RECORDS RETENTION SCHEDULES AS PROVIDED BY SECTION 34090 OF THE GOVERNMENT CODE OF THE STATE OF CALIFORNIA. January 20, 2026 Item #9
20260120 Orange County Dana Point City Council Item 8 8. CITY COUNCIL APPOINTED REPRESENTATIVES ON CITY AND OUTSIDE AGENCY BOARDS RECOMMENDED ACTION: That the City Council: 1) Approve appointments of the City Council representatives to outside agencies; 2) Approve appointments to City committees, subcommittees and task forces; and 3) Direct Staff to notify affected agencies as necessary; and 4) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, DESIGNATING AND APPOINTING ITS REPRESENTATIVE TO THE ORANGE COUNTY FIRE AUTHORITY’S BOARD OF DIRECTORS January 20, 2026 Item #8
20260120 Orange County Dana Point City Council Closed Session 1 A. CONFERENCE WITH LEGAL COUNSEL - LITIGATION STRATEGY REVIEW INCLUDING POTENTIAL DISCUSSION OF ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (3 cases) AND THE FOLLOWING EXISTING LITIGATION, Government Code 54956.9 (d)(1), (9 case) a. City of Dana Point v. Sunshine Group LLC (Seaside Inn), Orange County Superior Court Case No. 30-2017- 00915900 b. Concerned Residents of Dana Point vs. City of Dana Point, Orange County Superior Court Case No. 2019- 01117892 c. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 d. Mitchell Carr vs. City of Dana Point, et al., Orange County Superior Court Case No 30- 2018-00970749 e. City of Dana Point v. Paul Frederic Meyers, Trustee of the Meyers Family Trust, Orange County Superior Court Case No: 30-2022-01301502 f. ST Apartments vs. City of Dana Point; Orange County Superior Court Case No 30-2024- 01397922 g. California Housing Defense Fund, et al, v City of Dana Point, Orange County Superior Court Case No 30-2025-01483327 h. Travis Mellem v. City of Dana Point, Orange County Superior Court Case No 30-2025- 01476752 i. Center For Natural Lands Management v City of Dana Point (CEQA), Orange County Superior Court Case No: 30-2025-01524239 B. CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION, Government Code § 54956.9 (d)(4), (1 case) January 20, 2026 Closed Session #1
20260120 Orange County Dana Point City Council Item 13 13. SUBROGATION SERVICES CONTRACT WITH CARL WARREN RECOMMENDED ACTION: That the City Council authorize the City Manager, or designee, to execute a contract with Carl Warren and Company for Subrogation Services. January 20, 2026 Item #13
20251202 Orange County Dana Point City Council Item 5 5. TREASURER’S REPORT RECOMMENDED ACTION: That the City Council receive and file the Treasurer’s Report for October, 2025. December 02, 2025 Item #5
20251202 Orange County Dana Point City Council Item 7 7. 2026 CITY COUNCIL MEETING SCHEDULE RECOMMENDED ACTION: That the City Council approve the 2026 City Council meeting schedule. December 02, 2025 Item #7
20251202 Orange County Dana Point City Council Item 6 6. ANNUAL COMPREHENSIVE FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2025 RECOMMENDED ACTION: That the City Council receive and file the Annual Comprehensive Financial Report for the Fiscal Year Ended June 30, 2025. December 02, 2025 Item #6
20251202 Orange County Dana Point City Council Item 3 3. YOUTH BOARD MEETING MINUTES, FEBRUARY 19, 2025 RECOMMENDED ACTION: That the City Council receive and file. December 02, 2025 Item #3
20251202 Orange County Dana Point City Council Item 1 1. WAIVE THE READING OF ORDINANCES AND APPROVE READING BY TITLE ONLY RECOMMENDED ACTION: That the City Council approve the reading by title only of all ordinances and that further reading of such ordinances be waived. December 02, 2025 Item #1
20251202 Orange County Dana Point City Council Item 10 10. STATE OF THE CITY 2026 SPONSORSHIP RECOMMENDED ACTION: That the City Council: 1) Approve the release of a Request for Sponsorship (RFS) for the 2026 State of the City event; 2) Approve the Sponsorship Agreement template, subject to such changes as may be approved by the City Manager and City Attorney; 3) Authorize the City Manager or Assistant City Manager to evaluate submitted Requests for Sponsorship and select sponsors; and 4) Authorize the City Manager or designee to execute the Sponsorship Agreements. 11.OCTA MEASURE M2 TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM RESOLUTION RECOMMENDED ACTION: That the City Council: 1) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA APPROVING THE SUBMITTAL OF AN IMPROVEMENT PROJECT ON NIGUEL ROAD, IN CONJUNCTION WITH OTHER AGENCIES, TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR FUNDING UNDER THE COMPETITIVE MEASURE M2 REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM; and 2) Fund the City’s match requirement from CIP #1382 “Project P Synchronization – Niguel Road” as outlined in the Fiscal Impact Section; 3) Authorize the Mayor to sign the Resolution on behalf of the City. 12. ADOPTION OF A RESOLUTION GRANTING AN EASEMENT FROM THE CITY OF DANA POINT TO SOUTH COAST WATER DISTRICT FOR THE FIRE FLOW IMPROVEMENTS PROJECT AT LAGUNA CLIFFS MARRIOTT RECOMMENDED ACTION: That the City Council: 1) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA GRANTING AN EASEMENT FROM THE CITY OF DANA POINT TO SOUTH COAST WATER DISTRICT FOR THE FIRE FLOW IMPROVEMENTS PROJECT AT LAGUNA CLIFFS MARRIOTT; and 2) Authorize the Mayor to sign the Resolution on behalf of the City. December 02, 2025 Item #10
20251202 Orange County Dana Point City Council Closed Session 1 CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (2 cases) B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Government Code § 54956.9 (d)(1), (1 case) a. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 December 02, 2025 Closed Session #1
20251202 Orange County Dana Point City Council Item 8 8. 2026 SPECIAL EVENT CALENDAR RECOMMENDED ACTION: That the City Council approve the Special Event Calendar for 2026. December 02, 2025 Item #8
20251202 Orange County Dana Point City Council Item 9 9. DEVELOPMENT UPDATE RECOMMENDED ACTION: That the City Council receive and file the Development Update. December 02, 2025 Item #9
20251202 Orange County Dana Point City Council Item 4 4. CLAIMS AND DEMANDS RECOMMENDED ACTION: That the City Council receive and file the Claims and Demands. December 02, 2025 Item #4
20251118 Orange County Dana Point City Council Item 9 9. SECOND READING AND ADOPTION OF AN ORDINANCE AMENDING DANA POINT MUNICIPAL CODE TITLE 10 AS IT RELATES TO ANIMAL CONTROL, WELFARE AND LICENSING REQUIREMENTS RECOMMENDED ACTION: That the City Council hold a second reading and adopt an Ordinance of the City of Dana Point entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA AMENDING IN ITS ENTIRETY TITLE 10 OF THE DANA POINT MUNICIPAL CODE PERTAINING TO ANIMAL CONTROL, WELFARE AND LICENSING REQUIREMENTS November 18, 2025 Item #9
20251118 Orange County Dana Point City Council Item 1 1. WAIVE THE READING OF ORDINANCES AND APPROVE READING BY TITLE ONLY RECOMMENDED ACTION: That the City Council approve the reading by title only of all ordinances and that further reading of such ordinances be waived. November 18, 2025 Item #1
20251118 Orange County Dana Point City Council Item 7 7. DISPOSITION OF NON-ESSENTIAL CITY RECORDS RECOMMENDED ACTION: That the City Council approve the 2025 disposition of non-essential City records in accordance with California State law and the City's approved Records Retention Schedule and adopt the Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, AUTHORIZING THE DISPOSITION OF CERTAIN INACTIVE CITY RECORDS AS PROVIDED BY SECTION 34090 OF THE GOVERNMENT CODE OF THE STATE OF CALIFORNIA November 18, 2025 Item #7
20251118 Orange County Dana Point City Council Item 6 6. BUDGETING SOFTWARE AND SUPPORT SERVICES RECOMMENDED ACTION: That the City Council award a contract to ClearGov for budgeting software and support services and authorize the City Manager, or their designee, to execute the contract. November 18, 2025 Item #6
20251118 Orange County Dana Point City Council Item 8 8. SECOND READING AND ADOPTION OF ORDINANCE APPROVING ZONE TEXT AMENDMENT ZTA25-0001 REPEALING CHAPTER 4.40 OF THE DANA POINT MUNICIPAL CODE AND ADDING SECTION 9.07.280 TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE AND SUBMITTAL OF LOCAL COASTAL PROGRAM AMENDMENT LCPA25-0001 TO THE CALIFORNIA COASTAL COMMISSION FOR APPROVAL AND CERTIFICATION RECOMMENDED ACTION: That the City Council hold a second reading and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA ADOPTING ZTA25-0001, REPEALING CHAPTER 4.40 OF THE DANA POINT MUNICIPAL CODE AND ADDING SECTION 9.07.280, ENTITLED “DENSITY BONUS APPLICATION REQUIREMENTS AND PROCESSING” TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE AND SUBMITTING THE ASSOCIATED LOCAL COASTAL PROGRAM AMENDMENT LCPA250001 TO THE CALIFORNIA COASTAL COMMISSION FOR APPROVAL AND CERTIFICATION November 18, 2025 Item #8
20251118 Orange County Dana Point City Council Item 10 10. CONSULTANT SERVICES AGREEMENT FOR THE DESIGN OF THE PINES PARK RESTROOM PROJECT RECOMMENDED ACTION: That the City Council: 1) Establish a new Capital Improvement Program (CIP) Project entitled “Pines Park Restroom Project – Design and Construction,” CIP #11-99-30-1378-3110, and authorize the funding; and 2) Approve a Consultant Services Agreement with Tributary LA, Inc. for the design of the Pines Park Restroom Project (Project) and authorize the City Manager or designee to sign that document on behalf of the City. November 18, 2025 Item #10
20251118 Orange County Dana Point City Council Item 11 11. SHORT-TERM RENTAL PROGRAM UPDATE RECOMMENDED ACTION: That the City Council receive and file the Short-Term Rental program report. NEW BUSINESS None. November 18, 2025 Item #11
20251118 Orange County Dana Point City Council Item 5 5. CLAIMS AND DEMANDS RECOMMENDED ACTION: That the City Council receive and file the Claims and Demands. November 18, 2025 Item #5
20251118 Orange County Dana Point City Council Closed Session 1 CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (1 case) B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Government Code § 54956.9 (d)(1), (3 cases) a. ST Apartments vs. City of Dana Point; Orange County Superior Court Case No 30-202401397922 b. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 c. Center For Natural Lands Management v City of Dana Point (CEQA), Orange County Superior Court Case No: 30-2025-01524239 November 18, 2025 Closed Session #1
20251104 Orange County Dana Point City Council Item 12 12. INTRODUCTION OF AN ORDINANCE AMENDING DANA POINT MUNICIPAL CODE TITLE 10 AS IT RELATES TO ANIMAL CONTROL, WELFARE AND LICENSING REQUIREMENTS RECOMMENDED ACTION: That the City Council introduce and hold the first reading of an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA AMENDING IN ITS ENTIRETY TITLE 10 OF THE DANA POINT MUNICIPAL CODE PERTAINING TO ANIMAL CONTROL, WELFARE AND LICENSING REQUIREMENTS November 04, 2025 Item #12
20251104 Orange County Dana Point City Council Item 13 13. ADOPTION OF MEMORANDUM OF UNDERSTANDING WITH DANA POINT EMPLOYEES’ ASSOCIATION (DPEA) AND ADOPTION OF CERTAIN COMPENSATION AND BENEFITS FOR NON-REPRESENTED EMPLOYES RECOMMENDED ACTION: That the City Council: 1) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE OF DANA POINT, CALIFORNIA, ADOPTING A MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF DANA POINT AND THE DANA POINT EMPLOYEES’ ASSOCIATION 2) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE OF DANA POINT, CALIFORNIA, ADOPTING CERTAIN COMPENSATION AND BENEFITS FOR NON-REPRESENTED EMPLOYEES November 04, 2025 Item #13
20251104 Orange County Dana Point City Council Item 11 11. SECOND READING AND ADOPTION OF ORDINANCE APPROVING ZONE TEXT AMENDMENT ZTA25-0001 REPEALING CHAPTER 4.40 OF THE DANA POINT MUNICIPAL CODE AND ADDING SECTION 9.07.280 TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE AND SUBMITTAL OF LOCAL COASTAL PROGRAM AMENDMENT LCPA25-0001 TO THE CALIFORNIA COASTAL COMMISSION FOR APPROVAL AND CERTIFICATION RECOMMENDED ACTION: That due to non-substantive changes rather than adopt the subject Ordinance, the City Council hold a new first reading and re-introduce an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA ADOPTING ZTA25-0001, REPEALING CHAPTER 4.40 OF THE DANA POINT MUNICIPAL CODE AND ADDING SECTION 9.07.280, ENTITLED “DENSITY BONUS APPLICATION REQUIREMENTS AND PROCESSING” TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE AND SUBMITTING THE ASSOCIATED LOCAL COASTAL PROGRAM AMENDMENT LCPA250001 TO THE CALIFORNIA COASTAL COMMISSION FOR APPROVAL AND CERTIFICATION November 04, 2025 Item #11
20251104 Orange County Dana Point City Council Item 10 10. CONSULTANT SERVICES AGREEMENT WITH WEST COAST CIVIL, INCORPORATED TO PROVIDE PLANS, SPECIFICATIONS, AND CONSTRUCTION COST ESTIMATE (PS&E SERVICES) FOR THE ANNUAL ROADWAY RESURFACING PROJECT CIP #1361 RECOMMENDED ACTION: That the City Council: 1) Approve a Consultant Services Agreement with West Coast Civil, Inc. for preparation of design documents for the Annual Roadway Resurfacing Project CIP #1361, and authorize the City Manager, or designee, to sign the Agreement on behalf of the City; and 2) Fund the work effort from CIP #1361 “FY25 Roadway Resurfacing – Overlay/Asphalt Repairs” per the Fiscal Impact Section. November 04, 2025 Item #10
20251104 Orange County Dana Point City Council Item 1 1. WAIVE THE READING OF ORDINANCES AND APPROVE READING BY TITLE ONLY RECOMMENDED ACTION: That the City Council approve the reading by title only of all ordinances and that further reading of such ordinances be waived. November 04, 2025 Item #1
20251104 Orange County Dana Point City Council Item 5 5. TREASURER’S REPORT RECOMMENDED ACTION: That the City Council receive and file the Treasurer’s Report for September, 2025. November 04, 2025 Item #5
20251104 Orange County Dana Point City Council Item 4 4. CLAIMS AND DEMANDS RECOMMENDED ACTION: That the City Council receive and file the Claims and Demands. November 04, 2025 Item #4
20251104 Orange County Dana Point City Council Item 6 6. QUARTERLY FINANCIAL REPORT RECOMMENDED ACTION: That the City Council receive and file the Quarterly Financial Report for the period ending September 2025. November 04, 2025 Item #6
20251104 Orange County Dana Point City Council Item 7 7. ANNUAL REVIEW OF INVESTMENT POLICY RECOMMENDED ACTION: That the City Council approve the City’s Statement of Safekeeping and Investment of Public Funds Policy (“Investment Policy”). November 04, 2025 Item #7
20251104 Orange County Dana Point City Council Closed Session 1 CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (1 case) B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Government Code § 54956.9 (d)(1), (3 cases) a. City of Dana Point v. Sunshine Group LLC (Seaside Inn), Orange County Superior Court Case No. 30-2017- 00915900 b. ST Apartments vs. City of Dana Point; Orange County Superior Court Case No 30-202401397922 c. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 November 04, 2025 Closed Session #1
20251104 Orange County Dana Point City Council Item 9 9. FIRST AMENDMENT TO AGREEMENT WITH CSG CONSULTANTS FOR PROFESSIONAL SERVICES RECOMMENDED ACTION: That the City Council: 1) Ratify the City Manager’s approval of an Checks, Permit Technicians and Inspections; and agreement with CSG Consultants for Plan 2) Authorize the City Manager, or designee to execute a First Amendment to extend the agreement termination date to October 28, 2026, with authorization for two additional one-year extensions, and to increase the not-to-exceed amount. November 04, 2025 Item #9
20251104 Orange County Dana Point City Council Item 8 8. MEASURE M2 EXPENDITURE REPORT FOR FISCAL YEAR 2024-2025 RECOMMENDED ACTION: That the City Council: 1) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, CONCERNING THE MEASURE M (M2) EXPENDITURE REPORT FOR THE CITY OF DANA POINT FOR FISCAL YEAR 2024-2025; and 2) Direct Staff to submit the adopted Resolution and M2 Expenditure Report for Fiscal Year 20242025 for the City of Dana Point to the Orange County Transportation Authority (OCTA) to maintain eligibility in the Measure M (M2) program. 3) Authorize the Mayor to sign the Resolutions on behalf of the City. November 04, 2025 Item #8
20251104 Orange County Dana Point City Council Item 14 14. LANTERN BAY PARK IMPROVEMENT PLANS RECOMMENDED ACTION: That the City Council receive and file the report, or direct staff to proceed with park upgrades and refresh. November 04, 2025 Item #14
Fountain Valley
Date County City Meeting Type Item Type Item Description Details
20260217 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: (1 potential case) STUDY SESSION February 17, 2026 Closed Session Item #3
20260217 Orange County Fountain Valley City Council Item 1 1. Receive and File the Draft Minutes of the February 3, 2026 Regular City Council Meeting February 17, 2026 Item #1
20260217 Orange County Fountain Valley City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: City of Fountain Valley v. Omni Metals February 17, 2026 Closed Session Item #2
20260217 Orange County Fountain Valley City Council Item 4 4. Approve the City of Fountain Valley Register of Demands for the period of 1/22/2026 to 2/4/2026 Page 69 Recommended Action: Staff recommends Alternative No. 1 to approve the attached Register of Demands representing payments made by the City of Fountain Valley between 1/22/2026 and 2/4/2026 for a total of $4,936,450.61. February 17, 2026 Item #4
20260217 Orange County Fountain Valley City Council Item 5 5. Approval of (1) the renewal of Brightly asset management software subscriptions and (2) an agreement for managed support services, in a net-neutral total annual cost, to provide enhanced training, support, and integration continuity for Brightly asset man Page 81 Recommended Action: Approve the Brightly renewal and the managed support services agreement as presented, resulting in a $17.83 cost increase while strengthening post- implementation support, training continuity, and operational sustainability. February 17, 2026 Item #5
20260217 Orange County Fountain Valley City Council Item 7 7. Accept the MKN & Associates Fee Proposal in the Amount of $299,372 for the Design of the Bushard Street and Slater Avenue Waterline Replacement Project (Project). – Presentation by Kyle Hilton, Senior Civil Engineer Page 134 Recommended Action: Accept the MKN & Associates fee proposal in the amount of $299,372 for the Design of the Bushard Street and Slater Avenue Waterline Replacement Project February 17, 2026 Item #7
20260217 Orange County Fountain Valley City Council Item 6 6. Second Reading and Adoption of an Ordinance Revising Fountain Valley Municipal Code Section 2.04.200 Regarding the Selection of Mayor and Mayor Pro Tempore Page 129 Staff recommends the City Council adopt the attached Ordinance Revising Fountain Valley Municipal Code Section 2.04.200 Regarding the Selection of Mayor and Mayor Pro Tempore. ADMINISTRATIVE ITEMS February 17, 2026 Item #6
20260217 Orange County Fountain Valley City Council Item 3 3. City of Fountain Valley Six Month Strategic Objectives for September 23, 2025 through March February 17, 2026 Item #3
20260217 Orange County Fountain Valley City Council Presentation 2 2. City Council Policy Update – Presentation by Rick Miller, City Clerk February 17, 2026 Presentation #2
20260217 Orange County Fountain Valley City Council Presentation 1 1. City Council expenditures (legal/conference) and City Manager Authority Contracts – Presentation by Ryan Smith, Finance Director February 17, 2026 Presentation #1
20260217 Orange County Fountain Valley City Council Item 2 2. Receive and file the quarterly Treasurer’s Report for quarter ended December 31, 2025. Recommended Action: Receive and file the quarterly Treasurer’s Report for quarter ended December 31, 2025. February 17, 2026 Item #2
20260217 Orange County Fountain Valley City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: (1 potential case) February 17, 2026 Closed Session Item #1
20260203 Orange County Fountain Valley City Council Item 2 2. Approve the City of Fountain Valley Register of Demands for the period of 1/8/2026 to 1/21/2026 Page 15 Recommended Action: Staff recommends Alternative No. 1 to approve the attached Register of Demands representing payments made by the City of Fountain Valley between 1/8/2026 and 1/21/2026 for a total of $5,929,482.33. February 03, 2026 Item #2
20260203 Orange County Fountain Valley City Council Item 1 1. Receive and File the Draft Minutes of the January 20, 2026 Regular City Council Meeting February 03, 2026 Item #1
20260203 Orange County Fountain Valley City Council Presentation 1 1. Discussion Regarding the Changing of Council Meeting Dates when Preceded by a City Recognized Monday Holiday – Presentation by Rick Miller, City Clerk February 03, 2026 Presentation #1
20260203 Orange County Fountain Valley City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Section 54956.9: (1 potential case) STUDY SESSION February 03, 2026 Closed Session Item #1
20260203 Orange County Fountain Valley City Council Item 9 9. Mid-Year Budget Review for Fiscal Year 2025-26 – Presentation by Ryan Smith, Finance Director Page 193 Recommended Action: Approve the Mid-Year budget adjustments for Fiscal Year 2025-26 as recommended in this report. APPOINTMENTS February 03, 2026 Item #9
20260203 Orange County Fountain Valley City Council Item 10 10. Appointment to the Fountain Valley Community Foundation, Housing and Community Development Committee, Planning Commission, Advisory Committee for Persons with Disabilities and Measure HH Committee for 2026 – Presentation by Rick Miller, City Clerk February 03, 2026 Item #10
20260203 Orange County Fountain Valley City Council Item 8 8. Adopt the Resolutions Approving the Full-time and Part-Time Non-Represented Limited- Service Ambulance Operator Classification to the City’s Classification and Compensation Plan and Amending the City’s Master Salary Schedule to Include the Existing Individually Represented Division Chief When Assigned to Administrative Duties. – Presentation by Tania Knauerhaze, Human Resources Director Page 166 Recommended Action: Adopt the Resolutions Approving the Full-time and Part-Time Non- Represented Limited-Service Ambulance Operator Classification to the City’s Classification and Compensation Plan and Amend the City’s Master Salary Schedule to include the Existing Individually Represented Division Chief when assigned to Administration. February 03, 2026 Item #8
20260203 Orange County Fountain Valley City Council Item 7 7. Introduce and Conduct A First Read of an Ordinance Clarifying the Procedure for Selecting the Mayor and Mayor Pro Tempore (Fvmc 2.04.200) and Approve the Ordinance for Second Reading. Presentation by John Harper, City Attorney’s Office Page 158 Recommended Action: Staff recommends the City Council approve Alternative No. 1: Introduce and Conduct a First Read of an Ordinance Clarifying the Procedure for Selecting the Mayor and Mayor Pro Tempore (FVMC 2.04.200) and Approve the Ordinance for Second Reading. ADMINISTRATIVE ITEMS February 03, 2026 Item #7
20260203 Orange County Fountain Valley City Council Item 4 4. Approve the City of Fountain Valley’s Participation in the Fiscal Year 2024 Urban Area Security Initiative (UASI) Grant Program and Approval of the Subrecipient Agreement Recommended Action: Approve the City of Fountain Valley’s participation in the Fiscal Year 2024 Urban Area Security Initiative (UASI) Grant Program and authorize the Mayor or City Manager to execute the Agreement for Transfer or Purchase of Equipment/Services or for Reimbursement of Training Costs for FY2024 Urban Areas Security Initiative (UASI) between the City of Anaheim and City of Fountain Valley. February 03, 2026 Item #4
20260203 Orange County Fountain Valley City Council Item 6 6. Update on Vacancies and Recruitment and Retention Effort Report in Compliance with Assembly Bill 2561 – Presentation by Maria Salas, Senior Human Resources Analyst Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to receive and file the City’s Annual Vacancies and Recruitment and Retention report in compliance with AB 2561. February 03, 2026 Item #6
20260203 Orange County Fountain Valley City Council Item 3 3. Approval of Agreement with D & B Umpires to Provide Officiating and Electronic Scorekeeping for the Adult Softball Program (RFP 25.015) Page 30 Recommended Action: Approve the Agreement with D & B Umpires to Provide Officiating and Electronic Scorekeeping for the Adult Softball Program (RFP 25.015) February 03, 2026 Item #3
20260120 Orange County Fountain Valley City Council Item 1 1. Receive and File the Draft Minutes of the December 16, 2025 Regular City Council Meeting January 20, 2026 Item #1
20260120 Orange County Fountain Valley City Council Item 5 5. Second Reading and Adoption of an Ordinance approving Code Amendment No. 25-05 – An Amendment to Fountain Valley Municipal Code to Add Sections 21.09 and 21.67 and Amend Section 21.08 Regarding SB 9 Two Unit Developments and Urban Lot Splits Page 58 Staff is requesting City Council approval of Alternative No. 1 to adopt the attached Ordinance approving a categorical exemption per the California Environmental Quality Act (CEQA) and approving Code Amendment No. 25-05 to add Fountain Valley Municipal Code Sections 21.09 (SB 9 two-unit residential developments and urban lot splits) and 21.67 and amend Section 21.08. January 20, 2026 Item #5
20260120 Orange County Fountain Valley City Council Item 4 4. Approval of an Agreement between the Orange County Fire Authority and the City of Fountain Valley for Fire Protection and Emergency Medical Services for the Unincorporated County Island within the City of Fountain Valley. Page 43 Approve the Agreement. January 20, 2026 Item #4
20260120 Orange County Fountain Valley City Council Item 6 6. Second Reading and Adoption of Code Amendment No. 25-06 – An Amendment to the Fountain Valley Municipal Code (FVMC) Section 21.10.030, 21.15.030, 21.90.020, and the Addition Of Section 21.30.100 to amend Use Requirements for Breweries And Distillers Artis January 20, 2026 Item #6
20260120 Orange County Fountain Valley City Council Item 7 7. Approval of a Resolution of the City of Fountain Valley implementing preferential permit parking for Easter, Cinco de Mayo, Mother's Day, Memorial Day, Independence Day and Labor Day for 2026 Approve the Preferential Permit Parking Resolution and direct Staff to implement Preferential Permit Parking for April 5, May 5, May 10, May 25, July 4 and September 7, 2026 January 20, 2026 Item #7
20260120 Orange County Fountain Valley City Council Item 2 2. Approve the City of Fountain Valley Register of Demands for the period of 12/4/2025 to 1/7/2026 Staff recommends Alternative No. 1 to approve the attached Register of Demands representing payments made by the City of Fountain Valley between 12/4/2025 and 1/7/2026 for a total of $5,166,075.11. January 20, 2026 Item #2
20260120 Orange County Fountain Valley City Council Item 3 3. City of Fountain Valley Six Month Strategic Objectives for September 23, 2025 through March Receive and File the six-month strategic objectives matrix for September 23, 2025, through March 17, 2026 January 20, 2026 Item #3
20260120 Orange County Fountain Valley City Council Item 12 12. Charter City: Provide Direction to Staff on Language of Proposed Charter; Designate a Newspaper for Publication of Notice; Approve Communications Plan and Outreach Materials, Authorize City Manager to Engage Survey Consultant and Outreach Consultant – Presentation by Colin Burns, Attorney for the City Page 495 January 20, 2026 Item #12
20260120 Orange County Fountain Valley City Council Item 13 13. Amendment to the Mayoral Appointments of Council Members and Staff to Outside Committees – Presentation by Rick Miller, City Clerk Page 586 January 20, 2026 Item #13
20260120 Orange County Fountain Valley City Council Item 11 11. Amendment #2 to extend Contract #21-50 from July 1, 2024 through June 30, 2026, with Airwave Communications, Ent., in the amount of $541,083.35 – Presentation by Bill Hughes, Police Sergeant Page 442 Recommended Action: Approve Amendment No. 2 to extend Contract #21-50 through July 30, 2026, with Airwave Communications Ent., for Police vehicle upfitting January 20, 2026 Item #11
20260120 Orange County Fountain Valley City Council Item 10 10. Approve the agreement with Hoag Corporate Health for a 3-year term to provide NFPA 1582- compliant annual firefighter medical evaluations, replacing the current provider Concentra. – Presentation by Nick Fasullo, Fire Captain Page 303 Recommended Action: Approve the agreement with Hoag Corporate Health for a 3-years term to provide NFPA 1582-compliant preventive annual medical evaluations with enhanced clinical integration, continuity of care, and long-term program flexibility. January 20, 2026 Item #10
20260120 Orange County Fountain Valley City Council Presentation 1 1. Parks and Community Services Master Plan Update – Presentation by Rob Frizzelle, Community Services Director January 20, 2026 Presentation #1
20260120 Orange County Fountain Valley City Council Item 9 9. Annual Comprehensive Financial Report for the Fiscal Year Ended June 30, 2025 – Presentation by Ryan Smith, Finance Director Page 129 Receive and File the Annual Comprehensive Financial Report (ACFR) for the fiscal year ended June 30, 2025. January 20, 2026 Item #9
20260120 Orange County Fountain Valley City Council Item 8 8. Request to Destroy Police Department Records Page 123 Authorize the City Clerk to destroy the Police Department records contained in the records destruction requests. ADMINISTRATIVE ITEMS January 20, 2026 Item #8
20251216 Orange County Fountain Valley City Council Item 1 1. Receive and File the Draft Minutes of the December 2, 2025 Regular City Council Meeting December 16, 2025 Item #1
20251216 Orange County Fountain Valley City Council Item 2 2. City of Fountain Valley Six Month Strategic Objectives for September 23, 2025 through March 17, 2026 Page 11 Recommended Action: Receive and File the six-month strategic objectives matrix for September 23, 2025, through March 17, 2026 December 16, 2025 Item #2
20251216 Orange County Fountain Valley City Council Item 5 5. Introduction and First Read: Code Amendment No. 25-05 – An Amendment to Fountain Valley Municipal Code to Add Sections 21.09 and 21.67 and Amend Section 21.08 Regarding SB 9 Two Unit Developments and Urban Lot Splits – Presentation by Ron Vargas, Assistant Planner Page 39 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. 25-05 to add Fountain Valley Municipal Code Sections 21.09 (SB 9 two-unit residential developments and urban lot splits) and 21.67 and amend Section 21.08 (Attachment #4). December 16, 2025 Item #5
20251216 Orange County Fountain Valley City Council Item 7 7. Accept the bids and award a construction contract to WGJ Enterprises, Inc. dba: PCI for the Signing and Striping Improvements for Eleven (11) School Areas, Project No. 24043, in the amount not-to-exceed $84,750. – Presentation by Jessenia Penaloza, Assistant Engineer Recommended Action: Accept the bids and award a construction contract to WGJ Enterprises, Inc. dba: PCI for the Signing and Striping Improvements for Eleven (11) School Areas, in the amount not-to-exceed $84,750. December 16, 2025 Item #7
20251216 Orange County Fountain Valley City Council Item 6 6. Code Amendment No. 25-06 – An Amendment to the Fountain Valley Municipal Code (FVMC) Section 21.10.030, 21.15.030, 21.90.020, and the Addition of Section 21.30.100 to Amend Use Requirements for Breweries and Distillers, Artist Studios, Automatic Teller Machines and Large Format Restaurants – Presentation by Ron Vargas, Assistant Planner Page 69 Recommended Action: Staff is requesting City Council approval of Alternative No. 1: Introduce and approve the attached Ordinance approving a categorical exemption per the California Environmental Quality Act (CEQA) and approving Code Amendment No. 25-06 to amend Fountain Valley Municipal Code Sections 21.10.030, 21.15.030, 21.90.020, and add Section 21.30.100 to amend use requirements for breweries and distilleries, artist studios, automatic teller machines, and large and small format restaurants. ADMINISTRATIVE ITEMS December 16, 2025 Item #6
20251216 Orange County Fountain Valley City Council Presentation 1 1. Agape Tennis Academy Extension Request Review – Presentation by Rob Frizzelle, Community Services Director December 16, 2025 Presentation #1
20251216 Orange County Fountain Valley City Council Item 8 8. Approval of a Concession Agreement with Borden & Robinson, LLC DBA Dos Mamacitas for Snack Bar Operations at the Fountain Valley Sports Park – Presentation by Rob Frizzelle, Community Services Director Page 144 Recommended Action: Approve the Concession Agreement with Borden & Robinson, LLC, for Snack Bar Operations at the Fountain Valley Sports Park December 16, 2025 Item #8
20251216 Orange County Fountain Valley City Council Item 9 9. Approval of a professional services contract with Baker Tilly for a comprehensive organizational assessment of the Police Department in a not-to-exceed amount of $75,258; approval of a $15,000 contingency, and a Budget Amendment to appropriate $90,260 from the General Fund into the Police Department Professional Services Fund – Contracts – Presentation by Mike Parsons, Police Lieutenant Page 207 Recommended Action: Approve a professional services contract with Baker Tilly for a comprehensive organizational assessment of the Police Department in a not-to- exceed amount of $75,258; approval of a $15,000 contingency, and a Budget Amendment to appropriate $90,260 from the General Fund into the Police Department Professional Services Fund December 16, 2025 Item #9
20251216 Orange County Fountain Valley City Council Closed Session Item 2 2. Convene closed session discussion and provide direction regarding price and terms of payment STUDY SESSION December 16, 2025 Closed Session Item #2
20251216 Orange County Fountain Valley City Council Closed Session Item 1 1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Properties: 17168 Newhope #204 (APN: 938-785-82), 17168 Newhope #234 (APN: 938-786- 12, 17168 Newhope #102 (APN: 938-785-68), 17168 Newhope #202 (APN: 938-785-80), 17168 Newhope #231 (APN: 938-786-09), 17168 Newhope #230 (APN: 938-786-08), 17168 Newhope #112 (APN: 938-785-78), 17230 Newhope #101 (APN: 938-785-23), 17230 Newhope #103 (APN: 938-785-25), 17230 Newhope #205 (APN: 938-785-41), 17230 Newhope #206 (APN: 938-785-42), 17230 Newhope #102 (APN:938-785-24), 17230 Newhope #201 (APN: 938-785-37), 17230 Newhope #202 (APN: 938-785-38) Agency Negotiators: Maggie Le, City Manager; Omar Dadabhoy, Deputy City Manager/Community Development Director; Ashlyn Newman, Neighborhood Improvement Manager; Victor Viramontes, Management Analyst; Robert Daley, Housing Technician; Colin Burns, Attorney for the City. Negotiating Parties: City of Fountain Valley and Fountain Valley Rentals, LLP Recommendations: 1. Receive staff presentation prior to closed session discussion December 16, 2025 Closed Session Item #1
20251202 Orange County Fountain Valley City Council Item 5 5. Approval of a Resolution of the Fountain Valley City Council adopting the Measure M2 Expenditure Report for the Fiscal Year 2024-25 Page 377 Approve the Resolution and Measure M2 Expenditure Report PRESENTATIONS • Recognition of Mayor Ted Bui by Outside Agencies • Presentation to Outgoing Mayor Bui by Vice Mayor Cunneen • Comments by Outgoing Mayor Bui • Election of Mayor and Vice Mayor • Administration of the Oath of Office to Newly Elected Mayor • Comments by New Mayor December 02, 2025 Item #5
20251202 Orange County Fountain Valley City Council Item 4 4. Approval of Memorandum of Understanding for Countywide Mass Notification System (AlertOC) Page 298 Approve the MOU to maintain access to the County’s AlertOC (Everbridge) platform for emergency public notifications. December 02, 2025 Item #4
20251202 Orange County Fountain Valley City Council Item 3 3. Approve an agreement with SC Commercial LLC dba SC Fuels for bulk fuel delivery for Fire Station Nos. 1 and 2, and authorize staff to increase the amount of PO# 260105 by $52,500. Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve an agreement with SC Commercial LLC dba SC Fuels for bulk fuel delivery for Fire Station Nos. 1 and 2, and authorize staff to increase the amount of PO# 260105 for bulk fuel by $52,500. December 02, 2025 Item #3
20251202 Orange County Fountain Valley City Council Item 1 1. Receive and File the Draft Minutes of the November 18, 2025 Regular City Council Meeting Minutes Page 5 December 02, 2025 Item #1
20251118 Orange County Fountain Valley City Council Item 3 3. Receive and File the Quarterly Treasurer's Report for Quarter Ended September 30, 2025 Page 20 Recommended Action: Receive and file the quarterly Treasurer’s Report for quarter ended September 30, 2025. November 18, 2025 Item #3
20251118 Orange County Fountain Valley City Council Item 8 8. Approve Amendment No. 12 to Cooperative Agreement No. C-5-3613 for an additional $2,039,000 between the Orange County Transportation Authority (OCTA) and the City of Fountain Valley – Presentation by Temo Galvez, P.E., Deputy Public Works Director / City Engineer Page 183 Recommended Action: City staff recommends that the City Council approve Amendment No. 12 to Cooperative Agreement No. C-5-3613 for an additional $2,039,000 between the Orange County Transportation Authority (OCTA) and the City of Fountain Valley to reimburse the City for OCTA’s fair share of additional pavement impacts from the I-405 Improvement Project and fair share cost of the work for the Mount Baldy Waterline Replacement Project. This will increase the maximum obligation of the cooperative agreement to a total value of $7,478,658. November 18, 2025 Item #8
20251118 Orange County Fountain Valley City Council Item 6 6. Renew the CityTech software subscription from January 1, 2026 to December 31, 2030. – Presentation by Steven Bohlson, IT Manager Page 170 Recommended Action: Staff recommends approval of Alternative No. 1 to approve and purchase and authorize the City Manager to execute an agreement with CityTech to renew the use of the CityTech permitting software. November 18, 2025 Item #6
20251118 Orange County Fountain Valley City Council Item 1 1. Receive and File the Draft Minutes of the November 4, 2025 Regular City Council Meeting November 18, 2025 Item #1
20251118 Orange County Fountain Valley City Council Item 10 10. Adopt a Resolution Amending Fees for Special Events with Mutual Impacts at Mile Square Regional Park – Presentation by Rob Frizzelle, Community Services Manager Page 230 November 18, 2025 Item #10
20251118 Orange County Fountain Valley City Council Item 2 2. City of Fountain Valley Six Month Strategic Objectives for September 23, 2025 through March 17, 2026 Page 14 Recommended Action: Receive and File the six-month strategic objectives matrix for September 23, 2025, through March 17, 2026 November 18, 2025 Item #2
20251118 Orange County Fountain Valley City Council Item 5 5. Second Reading and Adoption of an ordinance of the City Council of the City of Fountain Valley, California, adopting, by reference, the 2025 Edition of the California Fire Code as modified. - Presentation by Thang Nguyen, Deputy Fire Marshall Page 80 Recommended Action: Staff recommends Council: Approve the Second reading and adoption of an ordinance by reference, the 2025 Edition of the California Fire Code as modified. November 18, 2025 Item #5
20251118 Orange County Fountain Valley City Council Item 7 7. Approve a Project Budget in the Amount of $115,000.00 to Close Out the Emergency Metropolitan Water District (MWD) Connection Water Main Break Repair Project. – Presentation by Kyle Knoke, Senior Civil Engineer Page 179 Recommended Action: It is recommended that City Council approve a project budget in the amount of $115,000.00 to close out the Emergency Metropolitan Water District (MWD) Connection Water Main Break Repair Project. November 18, 2025 Item #7
20251118 Orange County Fountain Valley City Council Item 9 9. Lease Amendments to Contracts 11-50 and 06-02 with the Boys and Girls Clubs of Huntington Valley – Presentation by Rob Frizzelle, Community Services Manager Page 195 Recommended Action: Approve the Lease Amendments to Contracts 11-50 and 06-02 with the Boys and Girls Clubs of Huntington Valley November 18, 2025 Item #9
20251104 Orange County Fountain Valley City Council Item 9 9. Approve Amendment No. 3 to CON-19-65 (1126) with Pacific Coast Refrigeration and Air Conditioning, Inc. for HVAC Maintenance Services at City Facilities to extend the contract term by twenty-five (25) months and increase the annual contract amount by $7,413.57 for a total annual contract cost of $114,442.45. – Presentation by Cassandra Burkhart, management Aide Page 598 Recommended Action: Staff is requesting that the City Council approve Alternative No. 1, which is to approve Amendment No. 3 to CON-19-65 (1126) with Pacific Coast Refrigeration and Air Conditioning, Inc. for HVAC Maintenance Services at City Facilities to extend the contract term by twenty-five (25) months and increase the annual contract amount by $7,413.57 for a total annual contract cost of $114,442.45. November 04, 2025 Item #9
20251104 Orange County Fountain Valley City Council Item 6 6. Second Reading and Adoption of an Ordinance of the City Council of the City of Fountain Valley Repealing and Reenacting Portions of Title 18 of the Fountain Valley Municipal Code (FVMC) and Consideration of a Resolution Setting Forth findings for Required Amendments to the 2025 California Building Codes Related to Local Climatic, Topographic and Geologic Conditions – Presentation by Darik Dogget, Building Official Page 212 ADMINISTRATIVE ITEMS November 04, 2025 Item #6
20251104 Orange County Fountain Valley City Council Item 7 7. Determine Whether to Place a Charter Measure on the November 2026 Ballot and, if so, Direct Staff Regarding Method of Drafting Proposed Charter – Presentation by Colin Burns, Attorney for the City Page 361 November 04, 2025 Item #7
20251104 Orange County Fountain Valley City Council Item 5 5. Introduction and first read of an ordinance adopting by reference the 2025 Edition of the California Fire Code as modified. – Presentation by Thang Nguyen, Deputy Fire Marshall Recommended Action: Staff recommends Council: Approve the introduction and first read of an ordinance adopting by reference the 2025 Edition of the California Fire Code as modified November 04, 2025 Item #5
20251104 Orange County Fountain Valley City Council Item 4 4. Second Reading and Adoption of an Ordinance of the City Council of the City of Fountain Valley, California, amending Chapter 14.17 of the Fountain Valley Municipal Code pertaining to the Cross-Connection Control Program to be consistent with the City’s Cross-Connection Control Management Plan and the State Water Resources Control Board’s Cross-Connection Control Policy Handbook Page 26 Recommended Action: Staff recommends that the City Council approve Alternative No. 1, to adopt an Ordinance of the City Council of the City of Fountain Valley, California, amending Chapter 14.17 of the Fountain Valley Municipal Code pertaining to the Cross-Connection Control Program to be consistent with the City’s Cross-Connection Control Management Plan and the State Water Resources Control Board’s Cross-Connection Control Policy Handbook. November 04, 2025 Item #4
20251104 Orange County Fountain Valley City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: City of Fountain Valley v. Omni Metal Furnishing, Inc. November 04, 2025 Closed Session Item #1
20251104 Orange County Fountain Valley City Council Item 1 1. Receive and File the Draft Minutes of the Special City Council Meeting held October 18, 2025 November 04, 2025 Item #1
20251104 Orange County Fountain Valley City Council Item 2 2. Receive and File the Draft Minutes of the October 23, 2025 Regular City Council Meeting November 04, 2025 Item #2
20251104 Orange County Fountain Valley City Council Item 8 8. Resolution for Adoption of the Hazardous Mitigation Plan - Presentation by Thang Nguyen, Deputy Fire Marshall Page 415 Recommended Action: Staff recommends that the City Council select Alternative No. 1 and sign the attached Governing Body Resolution to adopt the updated Hazard Mitigation Plan. November 04, 2025 Item #8
20251104 Orange County Fountain Valley City Council Item 10 10. Water Well Permit and Encroachment Agreement between the City of Fountain Valley, the City of Newport Beach, and the Laguna Beach County Water District for the construction, operation, and maintenance of two municipal production wells and associated facilities at 17902 Bushard Street. – Presentation by Mark Sprague, Field Services Manager Page 619 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve the Water Well Permit and Encroachment Agreement between the City of Fountain Valley, the City of Newport Beach, and the Laguna Beach County Water District for the construction, operation, and maintenance of two municipal production wells and associated facilities at 17902 Bushard Street. November 04, 2025 Item #10
Fullerton
Date County City Meeting Type Item Type Item Description Details
20260217 Orange County Fullerton City Council Item 2 2. Proposed Motion: Receive and file. JANUARY 2026 CHECK REGISTER February 17, 2026 Item #2
20260217 Orange County Fullerton City Council Item 3 3. Proposed Motion: Receive and file. FULLERTON MUNICIPAL CODE UPDATE TO CHANGE 2461 TO 2495 EAST ORANGETHORPE ZONING CLASSIFICATION - SECOND READING OF ORDINANCE February 17, 2026 Item #3
20260217 Orange County Fullerton City Council Item 1 1. Proposed Motion: Approve February 3, 2026 City Council / Successor Agency Meeting Minutes. MONTHLY COMMITTEE ACTIVITY AND ATTENDANCE REPORT February 17, 2026 Item #1
20260217 Orange County Fullerton City Council Item 4 4. Proposed Motion: Adopt Ordinance No. 3353. ORDINANCE NO. 3353 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING AN AMENDMENT TO CHANGE THE ZONE CLASSIFICATION FOR THE SOUTHERLY PORTION OF THE PARCEL FROM COMMERCIAL MANUFACTURING, EMERGENCY SHELTER OVERLAY (C-M-ES) TO MANUFACTURING PARK, 100,000 SQUARE FOOT MINIMUM LOT SIZE, EMERGENCY SHELTER OVERLAY (M-P-100ES) TO MATCH THE NORTHERLY PORTION OF THE PARCEL LOCATED AT 2461-2495 EAST ORANGETHORPE AVENUE FULLERTON MUNICIPAL CODE AMENDMENTS REGULATING E-BIKES AND OTHER ELECTRIC TRANSPORTATION DEVICES IN THE CITY - SECOND READING OF ORDINANCE February 17, 2026 Item #4
20260217 Orange County Fullerton City Council Item 5 5. Proposed Motion: Adopt Ordinance No. 3354. ORDINANCE NO. 3354 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADDING FULLERTON MUNICIPAL CODE TITLE 8 (TRAFFIC) CHAPTER 8.90 (ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES) TO ESTABLISH REGULATIONS FOR OPERATION OF ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES IN THE CITY ANNUAL COMPREHENSIVE FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2025 February 17, 2026 Item #5
20260217 Orange County Fullerton City Council Item 7 7. Proposed Motion: Receive and file. LEASE AGREEMENT WITH NEW CINGULAR WIRELESS PCS, LLC FOR CELLULAR TOWER OPERATION AND MAINTENANCE AT 3151 NORTH EUCLID STREET February 17, 2026 Item #7
20260217 Orange County Fullerton City Council Item 6 6. Proposed Motion: Receive and file. FISCAL YEAR 2026-27 BUDGET PROCESS OVERVIEW February 17, 2026 Item #6
20260217 Orange County Fullerton City Council Item 9 9. Proposed Motion: Authorize City Manager, or designee, to issue $114,292.95 change order to CleanRiver and execute documents necessary to procure indoor recycling and waste containers. $1,615,495 CONTRACT WITH DOMINGUEZ GENERAL ENGINEERING, INC FOR YUCCA AREA WATER MAIN REPLACEMENT February 17, 2026 Item #9
20260217 Orange County Fullerton City Council Item 12 12. SENIOR MOBILITY PROGRAM UPDATE** Staff requests City Council approve a phased approach to modify the Senior Mobility Program and address current fiscal constraints while preserving access to essential services. Staff also requests City Council approve submitting an updated Service Plan to the Orange County Transportation Authority (OCTA). **Proposed Motion:** 1. Approve an interim modification to the Senior Mobility Program, effective March 1, 2026 through June 30, 2026, limiting participants to one round trip per day, with other program guidelines remaining unchanged. 2. Approve proposed Senior Mobility Program modifications effective July 1, 2026, including revised eligible trip purposes, geographic limitations, and fare structure. 3. Authorize the City Manager, or designee, to submit an updated Senior Mobility Program Agency Service Plan to OCTA consistent with the approved changes. February 17, 2026 Item #12
20260217 Orange County Fullerton City Council Item 11 11. Proposed Motion: 1. Approve Curb and Gutter / Sidewalk Project Fiscal Year (FY) 2024-26 plans and specifications. 2. Award $239,992.38 construction contract for Curb and Gutter / Sidewalk Project FY 2024-26 to Golden Coast Construction and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 3. Authorize Public Works Director, or designee, to approve any future change orders for construction and professional engineering support services within the approved project budget. February 17, 2026 Item #11
20260217 Orange County Fullerton City Council Item 10 10. Proposed Motion: 1. Approve Yucca Area Water Main Replacement Project 53057 plans and specifications. 2. Approve $1,869,000 Water Fund (Fund 44) budget transfer and appropriation from Capital Improvement Program (CIP) Project 53250 Water Main System Replacement to CIP Project 53057 Yucca Area Water Main Replacement within the Water Fund (Fund 44). 3. Award $1,615,495 construction contract for Yucca Area Water Main Replacement Project to Dominguez General Engineering, 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 any future change orders for construction and professional engineering support services within the approved project budget. $239,992.38 CONTRACT WITH GOLDEN COAST CONSTRUCTION FOR CURB AND GUTTER / SIDEWALK PROJECT FISCAL YEAR 2024-26 February 17, 2026 Item #10
20260217 Orange County Fullerton City Council Item 8 8. Proposed Motion: 1. Approve lease agreement with New Cingular Wireless LLC for cellular monopine tower site operation and maintenance located at 3151 North Euclid Street. 2. Authorize City Manager to execute and administer lease agreement on behalf of the City of Fullerton, in a form approved by the City Attorney. $114,292.95 PURCHASE ORDER FOR RECYCLING AND WASTE CONTAINERS FOR SENATE BILL 1383 COMPLIANCE February 17, 2026 Item #8
20260203 Orange County Fullerton City Council Item 5 5. Proposed Motion: February 3, 2026 - Page 4 Adopt Resolution No. 2026-XXX. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ESTABLISHING RULES OF PROCEDURE AND DECORUM FOR CITY COUNCIL MEETINGS AND REPEALING RESOLUTION NO. 2025-028 February 03, 2026 Item #5
20260203 Orange County Fullerton City Council Item 4 4. Proposed Motion: 1. Approve the plans and specifications for the Christlieb Well 15A Sand Separator and Miscellaneous Improvement Project. 2. Award a construction contract of $358,400 to US Builders & Consultants, Inc. for the Christlieb Well 15A Sand Separator and Miscellaneous Improvement Project. 3. Authorize the Public Works Director, or designee, to approve change orders for construction and professional engineering construction support services within the approved project budget. CITY COUNCIL MEETING RULES OF PROCEDURE AND DECORUM ANNUAL REVIEW February 03, 2026 Item #4
20260203 Orange County Fullerton City Council Item 6 6. The applicant seeks a Zoning Amendment to modify the zoning classification along a portion of Orangethorpe Avenue’s street frontage. Additionally, they propose adopting a Mitigated Negative Declaration to identify potential environmental impacts associated with constructing and operating a new 110,232-square-foot warehouse building. Proposed Motion: 1. Introduce Ordinance XXXX for first reading only and waive further reading of the ordinance. ORDINANCE NO. XXXX - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING AN AMENDMENT TO CHANGE THE ZONE CLASSIFICATION FOR THE SOUTHERN PORTION OF THE PARCEL FROM COMMERCIAL MANUFACTURING, EMERGENCY SHELTER OVERLAY (C-M-ES) TO MANUFACTURING PARK, WITH A MINIMUM LOT SIZE OF 100,000 SQUARE FEET. EMERGENCY SHELTER OVERLAY (M-P-100ES) WILL BE ADOPTED TO MATCH THE NORTHERN PORTION OF THE PARCEL LOCATED AT 2461-2495 EAST ORANGETHORPE AVENUE. 2. Adopt Resolution No 2026-XXX. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION INCLUDING MITIGATION MEASURES, MITIGATION MONITORING AND REPORTING PROGRAMS FOR A NEW INDUSTRIAL WAREHOUSE BUILDING LOCATED AT 2461-2495 EAST ORANGETHORPE AVENUE MILLS. THIS RESOLUTION ALSO CONTAINS THE ACT CONTRACT BETWEEN THE CITY OF FULLERTON AND THE PROPERTY OWNERS OF HISTORIC PROPERTY AT 432 WEST BROOKDALE PLACE. February 03, 2026 Item #6
20260203 Orange County Fullerton City Council Item 7 7. Consideration of a Mills Act Contract for the historic property preservation, rehabilitation, and maintenance of the property located at 432 West Brookdale Place. Proposed Motion: 1. Adopt Resolution No. 2026-XXX. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A MILLS ACT CONTRACT BETWEEN THE CITY AND THE OWNER OF HISTORIC PROPERTY LOCATED AT 432 WEST BROOKDALE PLACE IN THE FORM OF AN HISTORIC PROPERTY PRESERVATION AGREEMENT 2. Authorize the City Manager, or their designee, to execute the historic property agreement and review subsequent updated schedules of improvements and maintenance items provided by the property owner prior to the tenth anniversary of the Agreement and every tenth anniversary thereafter. February 03, 2026 Item #7
20260203 Orange County Fullerton City Council Item 3 3. Proposed Motion: 1. Receive and file the 2025 Safe and Sane Fireworks Sales Annual Report. 2. Adopt Resolution No. 2026-XXX. RESOLUTION NO. 2026 - XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING RULES AND REGULATIONS FOR THE RETAIL SALE, POSSESSION AND DISCHARGE OF “SAFE AND SANE” FIREWORKS PURSUANT TO FULLERTON MUNICIPAL CODE SECTION 7.26.010. $358,400 CONTRACT WITH US BUILDERS & CONSULTANTS, INC. FOR CHRISTLIEB WELL 15A SAND SEPARATOR AND MISCELLANEOUS IMPROVEMENTS February 03, 2026 Item #3
20260203 Orange County Fullerton City Council Item 2 2. Proposed Motion: Receive and file. 2026 SAFE AND SANE FIREWORKS SALES February 03, 2026 Item #2
20260203 Orange County Fullerton City Council Item 1 1. Proposed Motion: Approve January 20, 2025 City Council / Successor Agency Meeting Minutes. TREASURER’S REPORT FOR QUARTER ENDED DECEMBER 31, 2025 February 03, 2026 Item #1
20260203 Orange County Fullerton City Council Item 8 8. An ordinance is proposed to establish regulations for the operation of electric bicycles and other electric transportation conveyances. The proposed motion is to introduce Ordinance No. XXXX for first reading only and waive further reading of the ordinance. ORDINANCE NO. XXXX - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADDING FULLERTON MUNICIPAL CODE TITLE 8 (TRAFFIC) CHAPTER 8.90 (ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES) TO ESTABLISH REGULATIONS FOR THE OPERATION OF ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES IN THE CITY. February 03, 2026 Item #8
20260120 Orange County Fullerton City Council Item 6 6. Proposed Motion: Approve the 2026 Special Event Calendar, including all planned events and proposed event budgets for calendar year 2026. RETAINED AUTHORITY TO DELIVER PREHOSPITAL EMS UNDER HEALTH AND SAFETY CODE SECTION 1797.201 January 20, 2026 Item #6
20260120 Orange County Fullerton City Council Item 7 7. Proposed Motion: Adopt Resolution No. 2026-XXX. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON AFFIRMING THE CITY’S AUTHORITY TO ADMINISTER PREHOSPITAL EMERGENCY MEDICAL SERVICES IN CONFORMITY WITH CALIFORNIA HEALTH AND SAFETY CODE SECTION 1797.201. Additionally, the resolution authorizes the city to receive a $801,505 award from the Tobacco Grant Program for the fiscal year 2025-26. January 20, 2026 Item #7
20260120 Orange County Fullerton City Council Item 9 9. Proposed Motion: 1. Adopt the following resolutions: RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AUTHORIZING A REPRESENTATIVE TO SIGN AND FILE A FINANCIAL ASSISTANCE APPLICATION AND ACCEPT AND EXECUTE A FINANCING AGREEMENT WITH THE STATE WATER RESOURCES CONTROL BOARD FOR THE CITY OF FULLERTON WELL 10 PFAS WATER TREATMENT PROJECT. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, DETERMINING THAT THE FULLERTON WELL, January 20, 2026 - Page 4, is EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) for the 10 PFAS WATER TREATMENT PROJECT. 2. Accept and appropriate receipt and use of the awarded grant funds in Project 53023 PFAS Management in the Water Fund (Fund 44) and authorize the City Manager, or designee, to execute and administer the grant documents. $129,817.28 PURCHASE ORDER WITH NATIONAL FLEET GROUP FOR POLICE CRIME SCENE VAN January 20, 2026 Item #9
20260120 Orange County Fullerton City Council Item 8 8. Proposed Motion: 1. Adopt Resolution No. 2026-XXX. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, authorizing the Chief of Police to accept Department of Justice grant funds. 2. Authorize the City Manager and Chief of Police to accept and execute a Memorandum of Understanding (MOU) with the Department of Justice for the Fiscal Year 2025-26 Tobacco Grant Program. 3. Allocate the $801,505 Tobacco Grant funding to the Police Department budget within the Grants Fund (Fund 32). WELL 10 PFAS WATER TREATMENT PROJECT GRANT FUNDING AND CEQA EXEMPTION January 20, 2026 Item #8
20260120 Orange County Fullerton City Council Item 4 4. Proposed Motion: Receive and file. RECOGNIZED OBLIGATION PAYMENT SCHEDULE 2026-27 AND ADMINISTRATIVE BUDGET ALLOWANCE PER ASSEMBLY BILL X1 26 AND 1484 SENATE BILL 107 January 20, 2026 Item #4
20260120 Orange County Fullerton City Council Item 14 14. Proposed Motion: 1. Approve lease agreement with New Cingular Wireless LLC cellular monopine tower site operation and maintenance located at 3151 North Euclid Street. 2. Authorize City Manager to execute and administer lease agreement on behalf of the City of Fullerton, in a form approved by the City Attorney. COOPERATIVE AGREEMENT WITH CITY OF ANAHEIM FOR RAYMOND AVENUE REHABILITATION January 20, 2026 Item #14
20260120 Orange County Fullerton City Council Item 12 12. Proposed Motion: Approve and authorize the City Manager, or their designee, to execute and administer a Professional Services Agreement with Chandler Asset Management, Inc., for Investment Management Services. The agreement should be in the form approved by the City Attorney. LEASE AGREEMENT WITH CALIFORNIA STATE UNIVERSITY FULLERTON AUXILIARY SERVICES CORPORATION FOR RICHMAN CENTER January 20, 2026 Item #12
20260120 Orange County Fullerton City Council Item 13 13. Proposed Motion: Approve lease agreement between the City of Fullerton and CSU Fullerton Auxiliary Services Corporation, and authorize City Manager, or designee, to execute agreement and related documents. This lease agreement with New Cingular Wireless PCS, LLC, pertains to the cellular tower operation and maintenance at 3151 North Euclid Street. January 20, 2026 Item #13
20260120 Orange County Fullerton City Council Item 10 10. Proposed Motion: Authorize the Administrative Services Director, or their designee, to issue a $129,817.28 Purchase Order to National Fleet Group for a Crime Scene Van. This purchase will be made through the Sourcewell Cooperative Purchasing Contract No. 091521-NAF. $286,741.24 PURCHASE ORDER WITH COASTLINE EQUIPMENT FOR WHEEL LOADER PURCHASE January 20, 2026 Item #10
20260120 Orange County Fullerton City Council Item 11 11. Proposed Motion: Authorize the Administrative Services Director, or their designee, to issue a Purchase Order for $286,741.24 to Coastline Equipment for one wheel loader. This purchase will be made through the Sourcewell Cooperative Purchasing Contract No. 011723-JDC. PROFESSIONAL SERVICES AGREEMENT WITH CHANDLER ASSET MANAGEMENT, INC. FOR INVESTMENT MANAGEMENT SERVICES January 20, 2026 Item #11
20260120 Orange County Fullerton City Council Item 15 15. Proposed Motion: January 20, 2026 - Page 5 1. Approve Cooperative Agreement with the City of Anaheim for Raymond Avenue rehabilitation. 2. Authorize Mayor, or designee, to execute Cooperative Agreement, in a form approved by the City Attorney. January 20, 2026 Item #15
20260120 Orange County Fullerton City Council Item 16 16. Consideration to amend the City Fiscal Year 2025-26 Master Fee and Charges Schedule. Additionally, propose to add, increase, and/or modify the Public Works Department Fee Schedule to ensure full cost recovery of user fees for the services provided. Proposed Motion: Adopt Resolution No. 2026-XXX. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING PUBLIC WORKS FEE SCHEDULE CHANGES AND AMENDING THE CITY OF FULLERTON MASTER SCHEDULE OF FEES AND CHARGES FOR FISCAL YEAR 2025-26 January 20, 2026 Item #16
20260120 Orange County Fullerton City Council Item 3 3. Proposed Motion: Receive and file. FISCAL YEAR 2024-25 DONATIONS RECEIVED AND USES REPORT January 20, 2026 Item #3
20260120 Orange County Fullerton City Council Item 2 2. Proposed Motion: Receive and file. January 20, 2026 Item #2
20260120 Orange County Fullerton City Council Item 1 1. Proposed Motion: Approve December 16, 2025 City Council / Successor Agency Meeting Minutes. January 20, 2026 Item #1
20260120 Orange County Fullerton City Council Item 5 5. Proposed Motion: Adopt Resolution No. SA-2026-XX. January 20, 2026 - Page 3 RESOLUTION NO. SA-2026-XX - A RESOLUTION OF THE SUCCESSOR AGENCY OF THE CITY OF FULLERTON, CALIFORNIA, APPROVES AND ADOPTS THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE YEAR 2026-27, INCLUDING THE ADMINISTRATIVE BUDGET ALLOCATION FOR THE PERIOD COVERING JULY 1, 2026, THROUGH JUNE 30, 2027. Additionally, the resolution proposes the 2026 Parks and Recreation Special Event Calendar. January 20, 2026 Item #5
20251216 Orange County Fullerton City Council Item 6 6. The City Council / Successor Agency / Housing Authority / Financing Authority selects a new Mayor / Chair and Mayor Pro Tem / Vice Chair on an annual basis. Proposed Motion: 1. City Attorney conduct nomination for Mayor / Chair appointment. 2. Mayor conduct nominations for Mayor Pro Tem / Vice Chair appointment. MAYOR / CHAIR AND MAYOR PRO TEM / VICE CHAIR SELECTION PROCEDURES December 16, 2025 Item #6
20251216 Orange County Fullerton City Council Item 7 7. Mayor Pro Tem Charles, supported by Council Member Zahra, requested City Council consider an ordinance regarding the Mayor and Mayor Pro Tem selection process during the November 4, 2025 City Council meeting. December 16, 2025 - Page 4 Proposed Motion: Introduce Ordinance No. XXXX for first reading and waive further reading of the ordinance. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AMENDING FULLERTON MUNICIPAL CODE CHAPTER 2.04 ESTABLISHING PROCEDURES FOR MAYOR AND MAYOR PRO TEM SELECTION December 16, 2025 Item #7
20251216 Orange County Fullerton City Council Item 5 5. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING THE CITY OF FULLERTON MEASURE M2 EXPENDITURE REPORT FOR FISCAL YEAR ENDING JUNE 30, 2025 December 16, 2025 Item #5
20251216 Orange County Fullerton City Council Item 4 4. Proposed Motion: Receive and file. MEASURE M2 FUNDS EXPENDITURE REPORT FOR FISCAL YEAR 2024-25 December 16, 2025 Item #4
20251216 Orange County Fullerton City Council Item 1 1. Proposed Motion: Approve December 2, 2025 City Council / Successor Agency Meeting Minutes. December 16, 2025 Item #1
20251216 Orange County Fullerton City Council Item 3 3. Proposed Motion: Approve 2026 City Council Meeting Calendar. December 16, 2025 Item #3
20251216 Orange County Fullerton City Council Item 2 2. Proposed Motion: Receive and file. 2026 CITY COUNCIL MEETING CALENDAR December 16, 2025 Item #2
20251202 Orange County Fullerton City Council Item 5 5. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AUTHORIZING PARTICIPATION IN AN APPLICATION FOR FUNDS FOR THE PLACENTIA AVENUE REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY UNDER THE COMPETITIVE MEASURE M2 REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM LEASE AMENDMENTS WITH SUMMIT HOUSE RESTAURANT COMPANY FOR SUMMIT HOUSE RESTAURANT AND VISTA PARK GAZEBO December 02, 2025 Item #5
20251202 Orange County Fullerton City Council Item 10 10. Staff requests City Council approval to enter a Master Equipment Lease-Purchase Agreement with Banc of America Public Capital Corp (“BAPCC”) and / or an affiliate of BAPCC (the “Lender”) in an amount not to exceed $2 million to finance acquisition of ambulance vehicles and ancillary equipment for the City-Operated Ambulance Program. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A MASTER EQUIPMENT LEASE / PURCHASE AGREEMENT AND ESCROW AND ACCOUNT CONTROL AGREEMENT, MAKING REQUIRED FINDINGS AND AUTHORIZING RELATED ACTIONS IN CONNECTION THEREWITH 2. Authorize City Manager, or designee, to execute and administer Master Equipment Lease-Purchase Agreement with Banc of America Public Capital Corp (“BAPCC”) and / or an affiliate of BAPCC ( “Lender”) and all related documents and accounts including Escrow Account, in a form approved by the City Attorney. December 02, 2025 Item #10
20251202 Orange County Fullerton City Council Item 6 6. Proposed Motion: Authorize City Manager, or designee, to execute Amendment No. 2 to the Summit House Lease and Amendment No. 1 to the Vista Park Administrative Agreement and all related documents to extend both agreements through 2061 and increase the gross-receipt percentage paid to the City, in a form approved by the City Attorney. REGULAR BUSINESS (Items 7 through 10) STANDARD OUTDOOR DINING PROGRAM AND LEASE RATE REVIEW December 02, 2025 Item #6
20251202 Orange County Fullerton City Council Item 7 7. An overview of the Standard Outdoor Dining Program and request for direction on program parameters, lease rates, terms and enforcement. Proposed Motion: Provide direction on policy, program parameters, lease rate, enforcement and/or outstanding debt. ASSOCIATED ROAD ASSESSMENT December 02, 2025 Item #7
20251202 Orange County Fullerton City Council Item 11 11. Consideration of a Mills Act Contract for historic property preservation, rehabilitation and maintenance for 1112 East Whiting Avenue. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A MILLS ACT CONTRACT BETWEEN THE CITY AND THE OWNERS OF HISTORIC PROPERTY LOCATED AT 1112 EAST WHITING AVENUE IN THE FORM OF A HISTORIC PROPERTY PRESERVATION AGREEMENT 2. Authorize City Manager, or designee, to review subsequent updated schedules of improvements and maintenance items provided by the property owners pursuant to the Historic Property Preservation Agreement (Agreement) prior to the tenth anniversary of the Agreement and every tenth anniversary thereafter. December 02, 2025 Item #11
20251202 Orange County Fullerton City Council Item 3 3. Proposed Motion: Receive and file. BASTANCHURY ROAD CORRIDOR REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM GRANT PARTICIPATION December 02, 2025 Item #3
20251202 Orange County Fullerton City Council Item 2 2. Proposed Motion: Adopt Ordinance No. 3352. ORDINANCE NO. 3352 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADDING FULLERTON MUNICIPAL CODE TITLE 7 (PUBLIC SAFETY AND MORALS), CHAPTER 7.14 (PROHIBITION ON SALE OR DISTRIBUTION OF NITROUS OXIDE) TO ESTABLISH REGULATIONS PROHIBITING THE UNLAWFUL SALE OR DISTRIBUTION OF NITROUS OXIDE IN THE CITY FIRST QUARTER FINANCIAL REPORT FOR FISCAL YEAR 2025-26 December 02, 2025 Item #2
20251202 Orange County Fullerton City Council Item 1 1. Proposed Motion: Approve November 18, 2025 City Council / Successor Agency Meeting Minutes. FULLERTON MUNICIPAL CODE UPDATE TO ADD CHAPTER 7.14 PROHIBITING UNLAWFUL SALE AND DISTRIBUTION OF NITROUS OXIDE IN THE CITY - SECOND READING OF ORDINANCE December 02, 2025 Item #1
20251202 Orange County Fullerton City Council Item 8 8. Engineering Division presents an assessment and recommendations for Associated Road between Yorba Linda Boulevard and Bastanchury Road. Proposed Motion: Authorize Public Works Director to proceed with the following: · Install a one-foot buffer stripe between the bike lane and #2 travel lane. · Install enhanced detection system and intersection striping at the Associated Road and Yorba Linda Boulevard intersection. · Install continental crosswalks on the west and east leg of Associated Road at Milton Avenue and North Creek Lane. CITY OF FULLERTON HOMELESSNESS RESPONSE SYSTEM COMPREHENSIVE REVIEW December 02, 2025 Item #8
20251202 Orange County Fullerton City Council Item 4 4. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AUTHORIZING PARTICIPATION IN AN APPLICATION FOR FUNDS FOR THE BASTANCHURY ROAD REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY UNDER THE COMPETITIVE MEASURE M2 REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM. PLACENTIA AVENUE CORRIDOR REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM GRANT PARTICIPATION December 02, 2025 Item #4
20251202 Orange County Fullerton City Council Item 9 9. An overview of the City homelessness response system, outlining current strategies, progress to date and areas where evolving needs and limited resources continue to impact service capacity. The report highlights City achievements and identifies ongoing challenges that require policy direction and sustained investment. Proposed Motion: Receive and file. MASTER EQUIPMENT LEASE-PURCHASE AGREEMENT WITH BANC OF AMERICA PUBLIC CAPITAL CORP FOR AMBULANCES AND RELATED EQUIPMENT December 02, 2025 Item #9
20251118 Orange County Fullerton City Council Item 7 7. SOUTH EDGAR AVENUE EARLY MORNING PARKING RESTRICTION Proposed Motion: Approve request to rescind overnight parking restriction exemption and reinstate overnight parking restriction on both sides of South Edgar Avenue from Sudene Avenue south to terminus. November 18, 2025 Item #7
20251118 Orange County Fullerton City Council Item 9 9. $115,719 PURCHASE ORDER WITH DAMAGED FIRE LADDER TRUCK REPAIR RENEWELL FLEET SERVICE FOR Proposed Motion: 1. Authorize Administrative Services Director, or designee, to execute a sole source purchase and issue a $115,719.07 purchase order with ReNewell Fleet Service. 2. Authorize City Manager, or designee, to increase purchase order up to 10% for unforeseen damage and/or price increases. November 18, 2025 Item #9
20251118 Orange County Fullerton City Council Item 6 6. INDEPENDENT CITIES RISK ALTERNATE REPRESENTATIVES MANAGEMENT AUTHORITY PRIMARY AND Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPOINTING PRIMARY AND ALTERNATE REPRESENTATIVES TO THE INDEPENDENT CITIES RISK MANAGEMENT AUTHORITY GOVERNING BOARD AND REPEALING RESOLUTION NO. 2021-058 November 18, 2025 Item #6
20251118 Orange County Fullerton City Council Item 14 14. $198,000 CONTRACT WITH KOALA CONSTRUCTION TERMINAL BUILDING TOWER REHABILITATION PROJECT LLC FOR THE AIRPORT Proposed Motion: 1. Approve Airport Terminal Tower Rehabilitation Project plans and specifications. 2. Award $198,000 construction contract for the Airport Terminal Tower Rehabilitation Project 49019 within the Airport Fund (Fund 40) to Koala Construction LLC and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 3. Authorize Public Works Director, or designee, to approve any future change orders for construction and professional engineering construction support services within the approved project budget. November 18, 2025 Item #14
20251118 Orange County Fullerton City Council Item 10 10. $424,535 PURCHASE ORDER ONE NEW CNG CREW TRUCK WITH CTEC EQUIPMENT FOR THE PURCHASE OF Proposed Motion: 1. Approve waiving of formal bid process and authorize the Administrative Services Director, or designee, to issue a $424,535 Purchase Order to CTEC Equipment for one service truck for the Water Operation Division. 2. Authorize City Manager, or designee, to increase purchase order up to 10% for unforeseen tariffs and / or price increase. November 18, 2025 Item #10
20251118 Orange County Fullerton City Council Item 11 11. PURCHASE ORDER NOT-TO-EXCEED $500,000 WITH ARDURRA GROUP, FOR ON-CALL CONSTRUCTION INSPECTION AND MANAGEMENT SERVICES INC. Proposed Motion: 1. Authorize Director of Administrative Services, or designee, to issue one additional purchase order to Ardurra Group Inc. in an amount not-to-exceed $500,000 for reimbursable on-call construction inspection and maintenance services for SiFi Fiber Optic Network Project completion. 2. Authorize City Manager, or designee, to appropriate expenditures and revenues reimbursed by SiFi per fiscal year (cost neutral impact) for on-call construction inspection and maintenance services for the SiFi Fiber Optic Network Project. November 18, 2025 Item #11
20251118 Orange County Fullerton City Council Item 21 21. MILLS ACT CONTRACT BETWEEN CITY OF FULLERTON OWNERS OF HISTORIC PROPERTY AT 400 WEST BROOKDALE PLACE AND PROPERTY Consideration of a Mills Act Contract for the preservation, rehabilitation and maintenance of historic property for the subject property located at 400 West Brookdale Place. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A MILLS ACT CONTRACT BETWEEN THE CITY AND THE OWNER OF HISTORIC PROPERTY LOCATED AT 400 WEST BROOKDALE PLACE IN THE FORM OF A HISTORIC PROPERTY PRESERVATION AGREEMENT 2. Authorize the Director of the Community and Economic Development Department to review subsequent updated schedules of improvements and maintenance items provided by the property owner pursuant to the Historic Property Preservation Agreement prior to the tenth anniversary of the Agreement and every tenth anniversary thereafter. November 18, 2025 Item #21
20251118 Orange County Fullerton City Council Item 20 20. FORMATION OF AD HOC COMMITTEE SALES TAX MEASURE OPTIONS TO ASSIST WITH DEVELOPMENT OF At the May 20, 2025 meeting, City Council directed staff to prepare a half-cent special sales tax measure for infrastructure and a half-cent special sales tax measure for public safety. To support this effort, staff recommends forming an Ad Hoc Committee of two Council Members to provide input and feedback on ballot measure development, fiscal analysis, and community engagement. Proposed Motion: Form an Ad Hoc Committee comprised of two City Council Members to work with staff on the development and evaluation of proposed special sales tax measures for infrastructure and public safety, including review of ballot options and related fiscal analyses. November 18, 2025 Item #20
20251118 Orange County Fullerton City Council Item 18 18. EARLY MORNING PARKING PERMIT UPDATE Consideration of City Traffic Engineer recommendation to convert the Early Morning Parking Pilot Program into a permanent program. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ESTABLISHING EARLY MORNING PARKING PERMIT POLICY, PROCEDURES AND STANDARDS November 18, 2025 Item #18
20251118 Orange County Fullerton City Council Item 8 8. FISCAL YEAR 2025-26 VEHICLE DETECTION EQUIPMENT PURCHASE Proposed Motion: Authorize Administrative Services Director, or designee, to issue purchase orders to November 18, 2025 - Page 4 Iteris, Inc. for vehicle detection equipment, in an amount not to exceed $250,000. November 18, 2025 Item #8
20251118 Orange County Fullerton City Council Item 5 5. CLASSIFICATION PLAN UPDATE RELATING POSITIONS AND THE 2026 MINIMUM WAGE INCREASE TO Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING, UPDATING AND DELETING CERTAIN CLASSIFICATION SPECIFICATIONS IN THE PERSONNEL CLASSIFICATION PLAN AND AMENDING RESOLUTION NO. 2025-049 APPENDIX A, NON-REGULAR EMPLOYEE SCHEDULE OF HOURLY PAY RATES AND ALLOCATION OF CLASSES TO SALARY RANGES November 18, 2025 Item #5
20251118 Orange County Fullerton City Council Item 15 15. $935,349 CONTRACT WITH SCW CONTRACTING SUNCLIPSE WELL 10 TEMPORARY PFAS TREATMENT PLANT CORPORATION FOR Proposed Motion: 1. Approve plans and specifications for Project 53023, Sunclipse Well 10 Temporary PFAS Treatment Plant. 2. Award $935,349 construction contract to SCW Contracting Corporation for the Sunclipse Well 10 Temporary PFAS Treatment Plant Project and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 3. Authorize Public Works Director, or designee, to approve future change orders for construction and professional engineering construction support services within the approved project budget. November 18, 2025 Item #15
20251118 Orange County Fullerton City Council Item 17 17. PUBLIC RECORDS REQUESTS PROCESS OVERVIEW Council Member Zahra requested, supported by Mayor Pro Tem Charles, a presentation on the Fullerton public records requests process. Proposed Motion: Receive and file. November 18, 2025 Item #17
20251118 Orange County Fullerton City Council Item 22 22. NEW AND REVISED PUBLIC WORKS DEPARTMENT FEES Consideration to amend the City Fiscal Year 2025-26 Master Fee and Charges Schedule and add, increase and / or modify Public Works Department Fee Schedule to capture full cost recovery of user fees for services provided. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING PUBLIC WORKS FEE SCHEDULE CHANGES AND AMENDING THE CITY OF FULLERTON MASTER SCHEDULE OF FEES AND CHARGES FOR FISCAL YEAR 2025-26 November 18, 2025 Item #22
20251118 Orange County Fullerton City Council Item 16 16. $173,301 CONTRACT WITH DUNBAR ARCHITECTURE FOR ARCHITECTURAL SERVICES FOR THE POLICE DEPARTMENT BUILDING RENOVATION PROJECT Proposed Motion: 1. Approve and authorize the City Manager, or designee, to execute a $173,301 Professional Services Agreement with Dunbar Architecture for architectural services for the Police Department Building Renovation Project. 2. Authorize the Administrative Services Director, or designee, to issue a $173,301 purchase order to Dunbar Architecture for the Police Department Building Renovation Project. 3. Authorize Public Works Director, or designee, to approve any future change orders for professional architectural service within the approved project budget. 4. Approve $200,000 Infrastructure Funds (Fund 11) budget transfer and appropriation from Project 55450 Infrastructure Repair and Replacement - Public Facilities to Project 55065 Police Department Building Renovation Project within the Capital Projects Fund (Fund 74). November 18, 2025 Item #16
20251118 Orange County Fullerton City Council Item 4 4. FISCAL REPORT YEAR 2024-25 DEVELOPER IMPACT FEE ANNUAL COMPLIANCE CERTAIN NON-REGULAR Proposed Motion: Receive and file. November 18, 2025 Item #4
20251118 Orange County Fullerton City Council Item 13 13. AGREEMENTS WITH ATKINSON, ANDELSON, LOYA, RUUD & ROMO; Y&L LAW, LLP AND KARLIN, HIURA & LASOTA, LLP FOR LEGAL SERVICES Proposed Motion: Authorize City Manager, or designee, to execute Legal Services Agreements with Atkinson, Andelson, Loya, Ruud & Romo; Y&L Law, LLP and Karlin, Hiura & LaSota, LLP, in a form approved by the City Attorney. November 18, 2025 Item #13
20251118 Orange County Fullerton City Council Item 12 12. $831,139.92 PURCHASE TRUCKS PURCHASE ORDER WITH PB LOADER FOR TWO 15-FOOT DUMP Proposed Motion: 1. Authorize Administrative Services Director, or designee, to issue a $831,139.92 Purchase Order to PB Loader Corporation for two dump trucks under the Sourcewell Cooperative Purchasing Contract No. 050625-PBL. 2. Authorize City Manager, or designee, to increase purchase order up to 10% for unforeseen tariffs and/or price increase. November 18, 2025 Item #12
20251118 Orange County Fullerton City Council Item 19 19. FULLERTON MUNICIPAL CODE UPDATE TO ADD CHAPTER UNLAWFUL SALE AND DISTRIBUTION OF NITROUS OXIDE IN THE CITY 7.14 PROHIBITING An ordinance updating the Fullerton Municipal Code to prohibit unlawful sale and distribution of nitrous oxide in Fullerton. 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, ADDING CHAPTER 7.14 (PROHIBITION ON SALE OR DISTRIBUTION OF NITROUS OXIDE) TO FULLERTON MUNICIPAL CODE TITLE 7 (PUBLIC SAFETY AND MORALS) TO PROHIBIT UNLAWFUL SALE AND DISTRIBUTION OF NITROUS OXIDE IN THE CITY November 18, 2025 Item #19
20251104 Orange County Fullerton City Council Item 3 3. UNCLAIMED PUBLIC WORKS WATER ENGINEERING BONDS AND DEPOSITS Proposed Motion: 1. Authorize City Manager to approve and accept as City property unclaimed water engineering bonds and deposits issued between 1996 and 2016 and unclaimed forty-five days following Notice of Publication. 2. Authorize City Manager, or designee, to transfer unclaimed water engineering bond and deposit funds totaling $349,775.98 to the Water Fund (Fund 44) or other funds as appropriate. November 04, 2025 Item #3
20251104 Orange County Fullerton City Council Item 2 2. TREASURER’S REPORT FOR QUARTER ENDED SEPTEMBER 20, 2025 Proposed Motion: Receive and file. November 04, 2025 Item #2
20251104 Orange County Fullerton City Council Item 4 4. FULLERTON LIBRARY FOUNDATION DONATION FULLERTON NEWS TRIBUNE DIGITIZATION PROJECT FOR LOCAL HISTORY ROOM Proposed Motion: Accept and appropriate $10,000 donation to the Library Fund (Fund 13) to fund one non-regular position to implement the Local History Room Digitization project. November 04, 2025 Item #4
20251104 Orange County Fullerton City Council Item 9 9. MILLS ACT CONTRACT BETWEEN CITY OF FULLERTON HISTORIC PROPERTY AT 229 NORTH CORNELL AVENUE AND OWNERS OF Consideration of a Mills Act Contract for historic property preservation, rehabilitation and maintenance for 229 North Cornell Avenue. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A MILLS ACT CONTRACT BETWEEN THE CITY AND THE OWNER OF HISTORIC PROPERTY LOCATED AT 229 NORTH CORNELL AVENUE IN THE FORM OF A HISTORIC PROPERTY PRESERVATION AGREEMENT 2. Authorize City Manager, or designee, to review subsequent updated improvement and maintenance item schedules provided by the property owner pursuant to the Historic Property Preservation Agreement (Agreement) prior to the tenth anniversary of the Agreement and every tenth anniversary thereafter. November 04, 2025 Item #9
20251104 Orange County Fullerton City Council Item 8 8. PORTION OF WEST COMMONWEALTH COMMONWEALTH AVENUE ABANDONMENT AVENUE EAST OF 1747 WEST Consider abandoning right-of-way easement located south and east of 1747 West Commonwealth Avenue (APN 030-252-01) and ratify Real Estate Purchase Agreement and Joint Escrow Instructions. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING ABANDONING AND VACATING A PORTION OF COMMONWEALTH AVENUE EAST OF 1747 WEST COMMONWEALTH AVENUE (APN 030-252-01) November 4, 2025 - Page 5 2. Ratify Real Estate Purchase Agreement and Joint Escrow Instructions and authorize City Manager to execute related documents, in a form approved by the City Attorney, subject to non-substantive changes. November 04, 2025 Item #8
20251104 Orange County Fullerton City Council Item 6 6. $899,9 8 5 P R O F E S S I O N A L ENGINEERING, INC. FOR IMPROVEMENT PROJECT SERVICES THE HARBOR AGREEMENT WITH BOULEVARD COMPLETE DOKKEN STREETS Proposed Motion: 1. Approve $90,000 Measure M2 Funds (Fund 25) budget transfer and appropriation from fund balance to Project 48009 Harbor Boulevard Complete Streets Improvement Project within the Capital Projects Fund (Fund 74). 2. Approve and authorize City Manager, or designee, to execute a $899,985 Professional Services Agreement with Dokken Engineering, Inc., for the Harbor Boulevard Complete Streets Improvement Project design services. 3. Authorize Administrative Services Director, or designee, to issue $899,985 purchase order to Dokken Engineering, Inc., for the Harbor Boulevard Complete Streets Improvement Project. November 4, 2025 - Page 4 4. Authorize Public Works Director, or designee, to approve professional engineering services within the approved project budget. change orders for November 04, 2025 Item #6
20251104 Orange County Fullerton City Council Item 7 7. RESOLUTION AFFIRMING CITY VALUES AND DEFENSE AND BASIC NEEDS ASSISTANCE FUNDS ESTABLISHMENT OF LEGAL On October 21, 2025, the City Council voted 3-2 directing staff to return with an item for Council consideration to adopt a resolution affirming the City ’s values regarding immigration enforcement, establish a Legal Defense Fund in the amount of $ 100,000, and establish a Basic Needs Assistance Fund in the amount of $100,000. This report provides the requested resolution and framework to implement these efforts, including authorization for the City Manager to execute agreements with qualified nonprofit organizations and approval of a FY 2025-26 General Fund appropriation adjustment to fund both programs. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON AFFIRMING THE CITY’S COMMITMENT TO PUBLIC SAFETY, INCLUSIVITY, AND TRANSPARENCY IN RESPONSE TO FEDERAL IMMIGRATION ENFORCEMENT ACTIVITIES 2. Approve creation of a new Legal Defense Fund and new Basic Needs Assistance Fund to support Immigration Assistance programs administered by qualified local nonprofit organizations; and approve budget appropriations of $100,000 for the Legal Defense Fund and $100,000 for the Basic Needs Assistance Fund from available General Fund reserves (Fund 10) to support these programs. Authorize the City Manager to execute agreements and all necessary documents, in a form approved by the City Attorney. November 04, 2025 Item #7
20251104 Orange County Fullerton City Council Item 5 5. ORANGE COUNTY TRANSPORTATION AUTHORITY REGIONAL CAPACITY PROGRAM GRANT APPLICATION AUTHORIZATION FOR BASTANCHURY ROAD WIDENING PROJECT Proposed Motion: 1. Approve Orange County Transportation Authority Project O grant application submittal for Bastanchury Road Widening Project . 2. Authorize City Manager, or designee, to administer or execute documents related with the grant administration. November 04, 2025 Item #5
Garden Grove
Date County City Meeting Type Item Type Item Description Details
20260210 Orange County Garden Grove City Council Item 2 2. Orange County Fire Authority 2025 Year End Report as presented by Divison Chief Covey. February 10, 2026 Item #2
20260210 Orange County Garden Grove City Council Item 1 11300 Stanford Avenue Garden Grove, California 92840 Stephanie Klopfenstein Mayor George S. Brietigam Mayor Pro Tem – District 1 Phillip Nguyen Council Member – District 2 Cindy Tran Council Member – District 3 Joe DoVinh Council Member – District 4 Yesenia Muñeton Council Member – District 5 Ariana Arestegui Council Member – District 6 Meeting Assistance: Any person requiring auxiliary aids and services, due to a disability, to address the City Council, should contact the City Clerk's Office 72 hours prior to the meeting to arrange for accommodations. Phone: (714) 741-5040. Agenda Item Descriptions: Are intended to give a brief, general description of the item. The City Council may take legislative action deemed appropriate with respect to the item and is not limited to the recommended action indicated in staff reports or the agenda. Documents/Writings: Any revised or additional documents/writings related to an item on the agenda distributed to all or a majority of the Council Members within 72 hours of a meeting, are made available for public inspection at the same time (1) in the City Clerk's Office at 11222 Acacia Parkway, Garden Grove, CA 92840, during normal business hours; (2) on the City's website as an attachment to the City Council meeting agenda; and (3) at the Council Chamber at the time of the meeting. Public Comments: Members of the public who attend the meeting in-person and would like to address the City Council are requested to complete a pink speaker card indicating their name and address, and identifying the subject matter they wish to address. This card should be given to the City Clerk before the meeting begins. General comments are made during "Oral Communications" and should be limited to matters under consideration and/or what the City Council has jurisdiction over. Persons wishing to address the City Council regarding a Public Hearing matter will be called to the podium at the time the matter is being considered. Manner of Addressing the City Council: After being called by the Mayor, you may approach the podium, it is requested that you state your name for the record, and proceed to address the City Council. All remarks and questions should be addressed to the City Council as a whole and not to individual Council Members or staff members. Any person making impertinent, slanderous, or profane remarks or who becomes boisterous while addressing the City Council shall be called to order by the Mayor. If such conduct continues, the Mayor may order the person barred from addressing the City Council any further during that meeting. Time Limitation: When any group of persons wishes to address the City Council on the same subject matter, the Mayor may request a spokesperson be chosen to represent the group, so as to avoid unnecessary repetition. At the City Council's discretion, a limit on the total amount of time for public comments during Oral Communications and/or a further limit on the time allotted to each speaker during Oral Communications may be set. PLEASE SILENCE YOUR CELL PHONES DURING THE MEETING. AGENDA ROLL CALL: COUNCIL MEMBER NGUYEN, COUNCIL MEMBER TRAN, COUNCIL MEMBER DOVINH, COUNCIL MEMBER MUÑETON, COUNCIL MEMBER ARESTEGUI, MAYOR PRO TEM BRIETIGAM, MAYOR KLOPFENSTEIN INVOCATION PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES OF AMERICA PRESENTATIONS 1. Community Spotlight in recognition of employees celebrating 25-plus years of service with the City of Garden Grove. [Item 44/2026] February 10, 2026 Item #1
20260210 Orange County Garden Grove City Council Item 4 4. Adoption of a Proclamation in celebration of the upcoming Lunar New Year commencing Tuesday, February 17, 2026. (Action Item) [Item 2/2026] February 10, 2026 Item #4
20260210 Orange County Garden Grove City Council Item 9 9. Receive and file the annual financial reports and related audit items for Fiscal Year 2024–25, and approve additional appropriations for Fiscal Year 2025–26. (Action Item) [Item 4/2026] MATTERS FROM THE MAYOR, CITY COUNCIL MEMBERS AND CITY MANAGER February 10, 2026 Item #9
20260210 Orange County Garden Grove City Council Item 3 3. Adoption of a Proclamation celebrating February as Black History Month in Garden Grove. (Action Item) [Item 41/2026] February 10, 2026 Item #3
20260210 Orange County Garden Grove City Council Item 10 10. Update on the Civic Center Revitalization Project as requested by City Manager Kim. [Item 50/2026] February 10, 2026 Item #10
20260210 Orange County Garden Grove City Council Item 7 7. Appointment to fill a vacancy on the Downtown Commission. (Action Item) [Item 48/2026] ITEMS FOR CONSIDERATION February 10, 2026 Item #7
20260210 Orange County Garden Grove City Council Item 6 6. Approval to waive full reading of ordinances listed. (Action Item) [Item 47/2026] COMMISSION/COMMITTEE MATTERS February 10, 2026 Item #6
20260210 Orange County Garden Grove City Council Item 8 8. Introduction and First Reading of an Ordinance adding Chapters 6.48 and 6.50 to Title 6 of the Garden Grove Municipal Code prohibiting the sale and distribution of kratom products and restricting the sale and distribution of nitrous oxide products, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE ADDING CHAPTERS 6.48 AND 6.50 TO TITLE 6 OF THE GARDEN GROVE MUNICIPAL CODE PROHIBITING THE SALE AND DISTRIBUTION OF KRATOM PRODUCTS AND RESTRICTING THE SALE AND DISTRIBUTION OF NITROUS OXIDE PRODUCTS. (Action Item) [Item 38/2026] February 10, 2026 Item #8
20260127 Orange County Garden Grove City Council Item 8 8 Award a contract to Lyons Security Services, Inc. for the Park Security Pilot Program. (Not to exceed $185,000 for six months)(Action Item) January 27, 2026 Item #8
20260127 Orange County Garden Grove City Council Item 7 7 Approval of Amendment No. 1 to the Agreement with Z&K Consultants, Inc. for construction management services for the Woodbury Park Revitalization and Expansion Project. (Cost: $208,608)(Action Item) January 27, 2026 Item #7
20260127 Orange County Garden Grove City Council Item 4 4 Consideration of a written request to waive rental fees for the Courtyard Center Activity Room for the Flower Street on Historic Main Street event. (Cost: $5,915) (Action Item) January 27, 2026 Item #4
20260127 Orange County Garden Grove City Council Item 17 17 Award a contract to Siemens Industries, Inc. for maintenance services of Seimens HVAC systems in City owned buildings. (Cost: $209,710)(Action Item) January 27, 2026 Item #17
20260127 Orange County Garden Grove City Council Item 14 14 Approval to waive full reading of ordinances listed. (Action Item) January 27, 2026 Item #14
20260127 Orange County Garden Grove City Council Item 3 3 Information on the 51st Annual Americana Awards as presented by Howard Kummerman, Executive Director of the Cypress College Foundation and Introduction of the Citizen of the Year for Garden Grove. January 27, 2026 Item #3
20260127 Orange County Garden Grove City Council Item 18 18 Approval of an Amendment to the City Manager Employment Agreement and adoption of a Resolution amending the Salary Schedule. (Action Item) January 27, 2026 Item #18
20260127 Orange County Garden Grove City Council Item 11 11 Receive and file the Housing Authority Annual Report as Housing Authority and as Housing Successor for Fiscal Year 2024-2025. (Joint Action Item with the Housing Authority) January 27, 2026 Item #11
20260127 Orange County Garden Grove City Council Item 15 15 Adoption of a Resolution amending User Fees for Engineering and Grading Plan Check services. (Action Item) January 27, 2026 Item #15
20260127 Orange County Garden Grove City Council Item 16 16 Public Hearing for approval of an Updated Military Equipment Use Policy, and Second Reading and Adoption of Ordinance No. 2972, entitled: PUBLIC HEARINGS (Motion to approve will include adoption of each Resolution unless otherwise stated) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE ADOPTING AN UPDATED GARDEN GROVE POLICE DEPARTMENT MILITARY EQUIPMENT USE POLICY PURSUANT TO GOVERNMENT CODE 7071 AND RESCINDING ORDINANCE NO. 2960. (Action Item) January 27, 2026 Item #16
20260127 Orange County Garden Grove City Council Item 2 2 Community Spotlight in recognition of the Goodwill ambassadors representing Anyang, Republic of Korea, as part of the 37th annual Garden Grove Sister City Exchange Program. January 27, 2026 Item #2
20260127 Orange County Garden Grove City Council Item 19 19 Introduction and First Reading of an Ordinance adding Section 8.40.035 to Chapter 8.40 of Title 8 of the Garden Grove Municipal Code to prohibit smoking in City parks, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE ADDING SECTION 8.40.035 TO CHAPTER 8.40 OF TITLE 8 OF THE GARDEN GROVE MUNICIPAL CODE TO PROHIBIT SMOKING IN CITY PARKS. (Action Item) January 27, 2026 Item #19
20260127 Orange County Garden Grove City Council Item 20 20 Second Reading and Adoption of Ordinance No. 2973 adding Chapter 2.65 to the Municipal Code to enact standards for public hearing notices and other City communications, entitled: ITEMS FOR CONSIDERATION ORDINANCES PRESENTED FOR SECOND READING AND ADOPTION AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE ADDING CHAPTER 2.65 TO TITLE 2 OF THE GARDEN GROVE MUNICIPAL CODE ENACTING STANDARDS FOR PUBLIC HEARING NOTICES AND OTHER CITY COMMUNICATIONS. (Action Item) January 27, 2026 Item #20
20260127 Orange County Garden Grove City Council Item 6 6 Acceptance of Project No. CP-1422000 2024 Various Streets Micro-Surfacing Project, as complete. (Action Item) January 27, 2026 Item #6
20260127 Orange County Garden Grove City Council Item 5 5 Acceptance of Project No. CP-1180000 Bolsa Chica Street-Valley View Street Traffic Signal Synchronization Project, as complete. (Action Item) January 27, 2026 Item #5
20260127 Orange County Garden Grove City Council Item 1 1 Community Spotlight in recognition of Harold Yoak, 100-Year-Old Centenarian, for a lifetime of craftsmanship and service. January 27, 2026 Item #1
20260127 Orange County Garden Grove City Council Item 9 9 Authorization for the issuance of a purchase order to GovernmentJobs, Inc. to provide cloud-based human resources software. (Cost: Not to exceed $55,000) January 27, 2026 Item #9
20260127 Orange County Garden Grove City Council Item 10 10 Authorization for the issuance of a purchase order to Olathe Ford Inc. for one new Public Works truck for the Vehicle Maintenance Section. (Cost: $134,062.23)(Action Item) January 27, 2026 Item #10
20260113 Orange County Garden Grove City Council Item 10 10. Award of a contract to Gensler for the development of Architectural and Urban Design Guidelines for Little Saigon. (Cost: $250,000)(Action Item) [Item 461/2025] January 13, 2026 Item #10
20260113 Orange County Garden Grove City Council Item 14 14. Introduction and First Reading of an Ordinance Approving an Updated Military Equipment Use Policy and Rescinding Ordinance No. 2960, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE ADOPTING AN UPDATED GARDEN GROVE POLICE DEPARTMENT MILITARY EQUIPMENT USE POLICY PURSUANT TO GOVERNMENT CODE 7071 AND RESCINDING ORDINANCE NO. 2960. (Action Item) [Item 9/2026] Page 4 of 4 January 13, 2026 Item #14
20260113 Orange County Garden Grove City Council Item 2 2. Adoption of a Proclamation recognizing January 13, 2026, as Korean American Day in Garden Grove. (Action Item) [Item 1/2026] January 13, 2026 Item #2
20260113 Orange County Garden Grove City Council Item 4 4. Acceptance of Project No. CP1361000 – Chapman Avenue and Dale Street Water Improvements Project, as complete. (Action Item) [Item 8/2026] January 13, 2026 Item #4
20260113 Orange County Garden Grove City Council Item 9 9. Adoption of a Resolution appointing a City Council Member to the Orange County Fire Authority Board of Directors. (Action Item) [Item 470/2025] ITEMS FOR CONSIDERATION January 13, 2026 Item #9
20260113 Orange County Garden Grove City Council Item 13 13. Award a contract to Canyon Springs Enterprises for Project No. CP1328000 – Trask Reservoirs Rehabilitation Project. (Cost: $3,751,610)(Action Item) [Item 481/2025] January 13, 2026 Item #13
20260113 Orange County Garden Grove City Council Item 15 15. Introduction and First Reading of an Ordinance adding Chapter 2.65 to the Municipal Code to enact standards for public hearing notices and other City communications, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE ADDING CHAPTER 2.65 TO TITLE 2 OF THE GARDEN GROVE MUNICIPAL CODE ENACTING STANDARDS FOR PUBLIC HEARING NOTICES AND OTHER CITY COMMUNICATIONS. (Action Item) January 13, 2026 Item #15
20260113 Orange County Garden Grove City Council Item 1 1. Community Spotlight recognizing Garden Grove Unified School District for their notable achievements and accomplishments in 2025. [Item 474/2025] January 13, 2026 Item #1
20260113 Orange County Garden Grove City Council Item 8 8. Approval to waive full reading of ordinances listed. (Action Item) [Item 11/2026] COMMISSION/COMMITTEE MATTERS January 13, 2026 Item #8
20260113 Orange County Garden Grove City Council Item 12 12. Award a contract to American Asphalt South, Inc., for on-call Reclaimed Asphalt Pavement (RAP) slurry seal services, IFB S-1384. (Intial Half Year Cost: Not to exceed $550,000)(Action Item) [Item 476/2025] January 13, 2026 Item #12
20260113 Orange County Garden Grove City Council Item 3 3. Consideration of Final Parcel Map No. PM-2023-191 for the property located at 12681 Haster Street, Garden Grove. (Action Item) [Item 455/2025] January 13, 2026 Item #3
20260113 Orange County Garden Grove City Council Item 11 11. Award a contract to Civiltec Engineering, Inc. to provide professional engineering services for the Well 29 Restoration Project. (Cost: $687,085.90)(Action Item) [Item 7/2026] January 13, 2026 Item #11
20260113 Orange County Garden Grove City Council Item 5 5. Approval of a Cooperative Agreement with the City of Stanton for street rehabilitation design plans for Western Avenue from Chapman Avenue to Cerritos Avenue. (Action Item) [Item 477/2025] Page 3 of 4 January 13, 2026 Item #5
Huntington Beach
Date County City Meeting Type Item Type Item Description Details
20260217 Orange County Huntington Beach City Council Item 17 17. Adopt Resolution No. 2026-06 Approving the 2026 Huntington Beach Legislative Platform Adopt Resolution No. 2026-06, “A Resolution of the City Council of the City of Huntington Beach Adopting the City of Huntington Beach Legislative Platform.” Recommended Action: Public Works 26-013 February 17, 2026 Item #17
20260217 Orange County Huntington Beach City Council Item 7 7. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Southwest Voter Registration Education Project, et al. v. City of Huntington Beach; OCSC Case No. 30-2024-01397379. 26-156 February 17, 2026 Item #7
20260217 Orange County Huntington Beach City Council Item 14 14. Receive and File the City Treasurer’s Q2 FY2025-2026 Quarterly Investment Report Receive and file the City Treasurer’s Q2 FY2025-2026 Quarterly Investment Report, pursuant to Section 18.0 of the Investment Policy of the City of Huntington Beach. Recommended Action: CITY CLERK'S REPORT 26-127 February 17, 2026 Item #14
20260217 Orange County Huntington Beach City Council Item 15 15. Presentation on the Safe and Sane Fireworks Stand Application and Lottery Process for 2026 CONSENT CALENDAR (Items 16 - 19) City Clerk 26-129 February 17, 2026 Item #15
20260217 Orange County Huntington Beach City Council Item 11 11. Huntington Beach Fire Department Chaplain Jeff Lopez PLEDGE OF ALLEGIANCE 26-149 February 17, 2026 Item #11
20260217 Orange County Huntington Beach City Council Item 10 10. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Bixby (Mark) v. Lisa Lane Barnes, et al.; OCSC Case No.: 30-2023-01366664. 6:00 PM – COUNCIL CHAMBERS February 17, 2026 Item #10
20260217 Orange County Huntington Beach City Council Item 12 12. Dave Badgett, American Legion Post 133 CLOSED SESSION REPORT BY CITY ATTORNEY CITY COUNCIL MEMBER COMMENTS (2-Minute Time Limit) The Mayor will facilitate a voluntary opportunity for members of the Huntington Beach City Council to individually make brief comments to the public. Please note that the Brown Act does not allow for lengthy comments, discussion, or action on topics that are not on the agenda. ADOPTABLE PET OF THE MONTH PRESENTED BY ORANGE COUNTY ANIMAL CARE BUSINESS HIGHLIGHT 26-126 February 17, 2026 Item #12
20260217 Orange County Huntington Beach City Council Item 13 13. Business Highlight Presentation COMMUNITY EVENTS ANNOUNCEMENTS (2-Minute Time Limit) Limited to one representative, one announcement This brief agenda segment is reserved for time-sensitive, organized events taking place within the City that are open to the public or support recognized community goals (e.g., nonprofit fundraisers, library programs, equestrian center events, City-sponsored activities). It is not a public-comment period and is not intended for individual solicitations, private parties, commercial promotions, or political campaigning. Individuals wishing to provide a community event announcement may do so in person by filling out a (WHITE) Request to Speak form delivered to the sergeant at arms. ANNOUNCEMENT OF SUPPLEMENTAL COMMUNICATIONS (Received After Agenda Distribution) February 17, 2026 Item #13
20260217 Orange County Huntington Beach City Council Item 9 9. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California, et al. v. City of Huntington Beach, et al. (Voter ID); Case No. 30-2024-01393606. 26-158 February 17, 2026 Item #9
20260217 Orange County Huntington Beach City Council Item 8 8. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California/Bonta v. City of Huntington Beach, et al.; Case No. 30-2023-01312235-CU-WM-CJC. 26-157 February 17, 2026 Item #8
20260217 Orange County Huntington Beach City Council Item 6 6. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Aguilar & Calderon Corporation v. City of Huntington Beach; OCSC Case No.: 30-2024-01447484. 26-155 February 17, 2026 Item #6
20260217 Orange County Huntington Beach City Council Item 5 5. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code section 54956.8.) Property: 10449 Adams Avenue, Huntington Beach, CA 92646. Agency Negotiators: Travis Hopkins, City Manager; Marissa Sur, Assistant City Manager; Kriss Casanova, Economic Development Manager; Steve Holtz, Deputy Director of Community Development; Jennifer Villasenor, Director of Community Development. Negotiating parties: (Not Present) Daniel Cortez. Under negotiation: Price and terms of lease/payment. 26-154 February 17, 2026 Item #5
20260217 Orange County Huntington Beach City Council Item 19 19. Approve and Authorize Execution of Amendment No. 1 to the Professional Services Contract with Sierra Analytic Laboratories, Inc. for Water Quality Analysis and Sampling, to Increase the Not-to-Exceed Amount by $120,000 and Extend the Contract Term by One Year Approve and authorize the Mayor and City Clerk to execute Amendment No. 1 to the Professional Services Contract between the City of Huntington Beach and Sierra Analytic Laboratories, Inc. for Water Quality Analysis and Sampling, increasing the not-to-exceed amount to $480,000 and extending the contract term by one year. Recommended Action: ORDINANCES FOR INTRODUCTION 26-128 February 17, 2026 Item #19
20260217 Orange County Huntington Beach City Council Item 18 18. Approve and authorize the execution of Professional Service Contracts for On-Call Transportation Engineering Consulting Services with the following companies: Advantec Consulting Engineers, Inc., AGA Engineers, Inc., Fehr & Peers, FPL and Associates, Inc., H.W. Lochner, Inc., and LG2WB Engineers, Inc. (dba Linscott, Law & Greenspan, Engineers). A) Approve and authorize the Mayor and City Clerk to execute a $1,000,000 “Professional Services Contract Between the City of Huntington Beach and Advantec Consulting Engineers, Inc. for On-Call Transportation Engineering Services”. B) Approve and authorize the Mayor and City Clerk to execute a $1,000,000 “Professional Services Contract Between the City of Huntington Beach and AGA Engineers, Inc. for On-Call Transportation Engineering Services”. C) Approve and authorize the Mayor and City Clerk to execute a $1,000,000 “Professional Services Contract Between the City of Huntington Beach and Fehr & Peers for On-Call Transportation Engineering Services”. D) Approve and authorize the Mayor and City Clerk to execute a $1,000,000 “Professional Services Contract Between the City of Huntington Beach and LG2WB Engineers, Inc. (dba Linscott, Law & Greenspan, Engineers) for On-Call Transportation Engineering Services”. The Mayor and City Clerk are authorized to execute a $1,000,000 “Professional Services Contract Between the City of Huntington Beach and FPL and Associates, Inc. for On-Call Transportation Engineering Services.” Additionally, they are authorized to execute a $1,000,000 “Professional Services Contract Between the City of Huntington Beach and H.W. Lochner, Inc. for On-Call Transportation Engineering Services.” Furthermore, they are authorized to execute a $1,000,000 “Professional Services Contract Between the City of Huntington Beach and LG2WB Engineers, Inc. dba Linscott, Law & Greenspan, Engineers for On-Call Transportation Engineering Services.” Recommended Action: 26-105 February 17, 2026 Item #18
20260217 Orange County Huntington Beach City Council Item 20 20. Approve for Introduction Ordinance No. 4346 Amending Chapters 1.18, 2.15, 2.16, 3.28, 5.04, 5.08, 5.16, 5.70, and 14.08 of the Huntington Beach Municipal Code Relating to Duties of the City Treasurer Approve for introduction Ordinance No. 4346, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapters 1.18, 2.15, 2.16, 3.28, 5.04, 5.08, 5.16, 5.70 and 14.08 of the Huntington Beach Municipal Code Relating to Duties of the City Treasurer.” Recommended Action: February 17, 2026 Item #20
20260217 Orange County Huntington Beach City Council Item 2 2. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Zack Zithisakthanakul, Acting Chief Financial Officer. Employee Organization: Police Management Association (PMA). 26-164 February 17, 2026 Item #2
20260217 Orange County Huntington Beach City Council Item 3 3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code section 54956.8.) Property: 21091 Pacific Coast Highway, Huntington Beach, CA 92648 (APN 024-281-16). Agency Negotiators: Travis Hopkins, City Manager; Marissa Sur, Assistant City Manager; Ashley Wysocki, Director of Community and Library Services; Chris Cole, Community and Library Services Manager; William Krill, Real Estate Project Manager. Negotiating parties: Pouya Honari - Pacific City Hotel, LLC dba Pasea Hotel and Spa (Not Present). Under negotiation: Price and terms of payment 26-152 February 17, 2026 Item #3
20260217 Orange County Huntington Beach City Council Item 1 1. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Zack Zithisakthanakul, Acting Chief Financial Officer. Employee Organization: Huntington Beach Police Officers’ Association (HBPOA). 26-151 February 17, 2026 Item #1
20260217 Orange County Huntington Beach City Council Item 4 4. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code section 54956.8.) Property: 21 & 22 Main Street, Huntington Beach, CA 92648. Agency Negotiators: Travis Hopkins, City Manager; Marissa Sur, Assistant City Manager; Kriss Casanova, Economic Development Manager; Steve Holtz, Deputy Director of Community Development; Jennifer Villasenor, Director of Community Development. Negotiating parties: (Not Present) Surf City Partners, LLC. Under negotiation: Price and terms of lease/payment. 26-153 February 17, 2026 Item #4
20260203 Orange County Huntington Beach City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California/Bonta v. City of Huntington Beach, et al.; Case No. 30-2023-01312235-CU-WM-CJC. 26-108 February 03, 2026 Item #1
20260203 Orange County Huntington Beach City Council Item 24 24. Authorize sponsorship of legislation related to Regional Housing Number Allocation (RHNA). Authorize the sponsorship of legislation, to be introduced by Senator Tony Strickland, related to RHNA. Recommended Action: COUNCIL MEMBER ITEMS 26-122 February 03, 2026 Item #24
20260203 Orange County Huntington Beach City Council Item 22 22. Approve and Authorize Execution of Amendment No. 2 to the On-Call Professional Services Agreement with AESCO, Inc., to Increase the Not-to-Exceed Amount by $300,000 and Extend the Contract Term by One Year Approve and authorize the Mayor and City Clerk to execute Amendment No. 2 to the On-Call Professional Services Agreement between the City of Huntington Beach and AESCO, Inc., increasing the not-to-exceed amount to $1,150,000 and extending the contract term by one year. Recommended Action: 26-088 February 03, 2026 Item #22
20260203 Orange County Huntington Beach City Council Item 20 20. Reject all bids for the City Gym and Pool Flooring Replacement, CC-1850 Recommended Action: Reject all bids for the City Gym and Pool Flooring Replacement Project, CC-1850. 26-078 February 03, 2026 Item #20
20260203 Orange County Huntington Beach City Council Item 21 21. Accept the lowest responsive and responsible bid and authorize execution of a construction contract with Nobest, Inc. in the amount of $196,700 for the Residential Zone 3 Curb Ramp Project, CC-1838 A) Accept the lowest responsive and responsible bid submitted by Nobest, Inc. in the amount of $196,700; and, B) Authorize the Director of Public Works to execute change orders up to 10% of the contract amount; and, C) Authorize the Mayor and City Clerk to execute a construction contract in a form approved by the City Attorney. Recommended Action: 26-054 February 03, 2026 Item #21
20260203 Orange County Huntington Beach City Council Item 23 23. Reject all bids for the HVAC and electrical improvements at the Main Street Branch Library (CC-1790). Direct the staff to re-bid. Recommended Action: ADMINISTRATIVE ITEMS 26-116 February 03, 2026 Item #23
20260203 Orange County Huntington Beach City Council Item 9 9. John Vasquez, American Legion Post 133 CLOSED SESSION REPORT BY CITY ATTORNEY CITY COUNCIL MEMBER COMMENTS (2-Minute Time Limit) The Mayor will facilitate a voluntary opportunity for members of the Huntington Beach City Council to individually make brief comments to the public. Please note that the Brown Act does not allow for lengthy comments, discussion, or action on topics that are not on the agenda. MAYOR'S SPOTLIGHT 26-111 February 03, 2026 Item #9
20260203 Orange County Huntington Beach City Council Item 25 25. Item Submitted by Councilman Chad Williams, Councilman Don Kennedy, and Councilman Andrew Gruel - Discussion on History and Status of Lease Agreement for 21 and 22 Main Street on Pier - Surf City Partners, LLC No formal action is requested. Recommended Action: February 03, 2026 Item #25
20260203 Orange County Huntington Beach City Council Item 19 19. Approve Sole Source Procurement Request and Service Agreement with ReNewell Fleet Services, LLC for Fire Department Emergency Vehicle Maintenance, Annual Not-to-Exceed $200,000 Approve a Service Agreement and Sole Source Justification with ReNewell Fleet Services, LLC, for Fire Department emergency vehicle maintenance and repair services. Recommended Action: 26-089 February 03, 2026 Item #19
20260203 Orange County Huntington Beach City Council Item 18 18. Adopt Resolution No. 2026-02 Approving Application(s) for Whale Tail Grant Funds from the California Coastal Commission Adopt Resolution No. 2026-02, “A Resolution of the City Council of the City of Huntington Beach Approving the Application(s) for Whale Tail Grant Funds from the California Coastal Commission.” Recommended Action: Public Works 26-063 February 03, 2026 Item #18
20260203 Orange County Huntington Beach City Council Item 8 8. Huntington Beach Police Chaplain James Pike PLEDGE OF ALLEGIANCE 26-106 February 03, 2026 Item #8
20260203 Orange County Huntington Beach City Council Item 11 11. Business Highlight Presentation February 03, 2026 Item #11
20260203 Orange County Huntington Beach City Council Item 10 10. Mayor’s Spotlight Presentation BUSINESS HIGHLIGHT 26-124 February 03, 2026 Item #10
20260203 Orange County Huntington Beach City Council Item 4 4. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Zack Zithisakthanakul, Acting Chief Financial Officer. Employee Organization: Huntington Beach Police Officers’ Association (HBPOA). 26-113 February 03, 2026 Item #4
20260203 Orange County Huntington Beach City Council Item 5 5. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Zack Zithisakthanakul, Acting Chief Financial Officer. Employee Organization: Police Management Association (PMA). 26-120 February 03, 2026 Item #5
20260203 Orange County Huntington Beach City Council Item 14 14. Consider adoption of Resolution No. 2026-04 Adopting a Revised City Council Manual Adopt Resolution No. 2026-04, “A Resolution of the City Council of the City of Huntington Beach Adopting a Revised City Council Manual.” Recommended Action: City Clerk 26-025 February 03, 2026 Item #14
20260203 Orange County Huntington Beach City Council Item 6 6. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California, et al. v. City of Huntington Beach, et al. (Voter ID); Case No. 30-2024-01393606. 26-121 February 03, 2026 Item #6
20260203 Orange County Huntington Beach City Council Item 16 16. Update Mayor McKeon’s 2026 City Council Liaison List - Citizen Boards, Commissions, and Committees As recommended by the City Council, Public Financing Authority, Housing Authority, Parking Authority, and Successor Agency: Approve updates to the 2026 Council Liaison List that includes appointments to citizen boards, commissions, committees, and task forces as presented by Mayor McKeon. (The City Clerk certifies that FPPC Form 806 “Agency Report of Public Official Appointments” which is used to report additional compensation that officials receive when appointing themselves to positions on committees, boards or commissions of a public agency, special district and joint powers agency or authority was posted to the City’s website according to law prior to this vote). Recommended Action: Finance 26-079 February 03, 2026 Item #16
20260203 Orange County Huntington Beach City Council Item 17 17. Year-End Audit Results for the FY 2024/25 Annual Comprehensive Financial Report (ACFR) Receive and File the FY 2024/25 Annual Comprehensive Financial Report and other auditor-issued reports. Recommended Action: Fire 26-095 February 03, 2026 Item #17
20260203 Orange County Huntington Beach City Council Item 7 7. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Bixby (Mark) v. Lisa Lane Barnes, et al.; OCSC Case No.: 30-2023-01366664. 6:00 PM – COUNCIL CHAMBERS February 03, 2026 Item #7
20260203 Orange County Huntington Beach City Council Item 3 3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code section 54956.8.) Property: 21 & 22 Main Street, Huntington Beach, CA 92648. Agency Negotiators: Travis Hopkins, City Manager; Marissa Sur, Assistant City Manager; Kriss Casanova, Economic Development Manager; Steve Holtz, Deputy Director of Community Development; Jennifer Villasenor, Director of Community Development. Negotiating parties: (Not Present) Surf City Partners, LLC. Under negotiation: Price and terms of lease/payment. 26-112 February 03, 2026 Item #3
20260203 Orange County Huntington Beach City Council Item 13 13. Conduct a Tax Equity and Financial Responsibility Act public hearing and adopt Resolution No. 2026-03 approving, authorizing, and directing execution of a Joint Exercise of Powers Agreement relating to the California Public Finance Authority and approving the Issuance by the California Public Finance Authority of Revenue Bonds in an amount not to exceed $325,000,000 for Marisol HB, LLC, with no City obligations, as well as a Payment in Lieu of Taxes Agreement A) Conduct a public hearing under the requirements of TEFRA and the Internal Revenue Consider the issuance of tax-exempt bonds by the California Public Finance Authority (CalPFA) for the benefit of Marisol HB, LLC. These bonds will be used to acquire, construct, expand, remodel, renovate, improve, furnish, and equip a rental senior living community facility located at 2120 Main St., Huntington Beach, CA 92648. This facility will be known as The Marisol. B) Adopt Resolution No. 2026-03, “A Resolution of the City Council of the City of Huntington Beach Approving, Authorizing and Directing Execution of a Joint Exercise of Powers Agreement Relating to the California Public Finance Authority and Approving the Issuance by the California Public Finance Authority of Revenue Bonds in an Aggregate Principal Amount Not to Exceed $325,000,000 to Benefit Marisol HB, LLC and Certain Other Matters Relating Thereto.” Recommended Action: February 03, 2026 Item #13
20260203 Orange County Huntington Beach City Council Item 12 12. Presentation Honoring Officer Avalos and Retiring K9 Knight February 03, 2026 Item #12
20260203 Orange County Huntington Beach City Council Item 2 2. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Southwest Voter Registration Education Project, et al. v. City of Huntington Beach; OCSC Case No. 30-2024-01397379. 26-109 February 03, 2026 Item #2
20260120 Orange County Huntington Beach City Council Item 5 5. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Southwest Voter Registration Education Project, et al. v. City of Huntington Beach; OCSC Case No. 30-2024-01397379. 26-060 January 20, 2026 Item #5
20260120 Orange County Huntington Beach City Council Item 4 4. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Faiella (Jennifer Dawn) v. City of Huntington Beach; OCSC Case No.: 30-2024-0143442. 26-059 January 20, 2026 Item #4
20260120 Orange County Huntington Beach City Council Item 6 6. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California/Bonta v. City of Huntington Beach, et al.; Case No. 30-2023-01312235-CU-WM-CJC. 6:00 PM – COUNCIL CHAMBERS January 20, 2026 Item #6
20260120 Orange County Huntington Beach City Council Item 7 7. Huntington Beach Police Chaplain Bob Ewing PLEDGE OF ALLEGIANCE 26-035 January 20, 2026 Item #7
20260120 Orange County Huntington Beach City Council Item 12 12. Capital Improvement Project (CIP) Updates 26-068 January 20, 2026 Item #12
20260120 Orange County Huntington Beach City Council Item 13 13. Capital Improvement Project (CIP) Updates CONSENT CALENDAR (Items 14 - 21) City Clerk 26-077 January 20, 2026 Item #13
20260120 Orange County Huntington Beach City Council Item 11 11. STUDY SESSION regarding entering into a Memorandum of Understanding (MOU) with Landify to conduct a feasibility study to enhance an undeveloped area of Huntington Central Park East 26-064 January 20, 2026 Item #11
20260120 Orange County Huntington Beach City Council Item 10 10. FY 2023-2027 Strategic Plan - Biannual Progress Update #4 26-033 January 20, 2026 Item #10
20260120 Orange County Huntington Beach City Council Item 15 15. Receive and File the City Clerk’s quarterly listing of professional services contracts filed in the City Clerk’s Office between July 1, 2025 and December 31, 2025 A) Receive and file the “List of Professional Services Contracts Approved by Department Recommended Action: Heads and Submitted to the Office of the City Clerk during the period of July 1, 2025 and September 30, 2025”; and B) 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 October 1, 2025 and December 31, 2025.” 26-031 January 20, 2026 Item #15
20260120 Orange County Huntington Beach City Council Item 17 17. Adopt Resolution No. 2026-01 Declaring Each September 18th as “Kolby Aipa Day” in the City of Huntington Beach and Repeal Resolution No. 2025-78 Adopt Resolution No. 2026-01, “A Resolution of the City Council of the City of Huntington Beach Declaring Each September 18th as “Kolby Aipa Day” in the City of Huntington Beach” and repeal Resolution No. 2025-78. Recommended Action: Community and Library Services 26-037 January 20, 2026 Item #17
20260120 Orange County Huntington Beach City Council Item 18 18. Approve and authorize execution of a Memorandum of Understanding (MOU) between the City of Huntington Beach and American Legion Huntington Beach Post 133 for the use of City facilities and provision of Veterans Services and terminate all previous MOUs effective upon the adoption of this MOU Approve and authorize the Mayor and City Clerk to execute the “Memorandum of Understanding between the City of Huntington Beach and the American Legion Huntington Beach Post 133 for the use of City facilities and provision of Veterans Services” and terminate all previous MOUs effective upon the adoption of this MOU. Recommended Action: 26-032 January 20, 2026 Item #18
20260120 Orange County Huntington Beach City Council Item 1 1. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Zack Zithisakthanakul, Acting Chief Financial Officer. Employee Organization: Huntington Beach Police Officers’ Association (HBPOA). 26-057 January 20, 2026 Item #1
20260120 Orange County Huntington Beach City Council Item 19 19. Approve and authorize execution of a Memorandum of Understanding (MOU) between the City of Huntington Beach and the Art League of Huntington Beach for use of space at the Huntington Beach Central Library Approve and authorize the Mayor and City Clerk to execute the “Memorandum of Recommended Action: Understanding between the City of Huntington Beach and the Art League of Huntington Beach for Use of Space at the Huntington Beach Central Library.” Community Development 26-011 January 20, 2026 Item #19
20260120 Orange County Huntington Beach City Council Item 21 21. Accept a Completion Bond for Building Improvements Associated with 21 and 22 Main Street on the Huntington Beach Pier A) Accept the Completion Bond in the amount of $1.3 million for building improvements associated with 21 and 22 Main Street; and B) Authorize the City Engineer to administer and enforce the bond in accordance with City standards and applicable law. Recommended Action: COUNCIL MEMBER ITEMS 26-062 January 20, 2026 Item #21
20260120 Orange County Huntington Beach City Council Item 20 20. Adopt Ordinance No. 4345, amending the Holly-Seacliff Specific Plan to Rezone the Real Property Located at 19026 Goldenwest Street from Industrial (I) to Commercial (C) (Zoning Text Amendment No. 20-002) - Approved for Introduction December 16, 2025, by a Vote of 6-0-1 (McKeon-Recused) Adopt Ordinance No. 4345, “An Ordinance of the City Council of the City of Huntington Beach Amending the Holly-Seacliff Specific Plan to Rezone the Real Property Located at 19026 Goldenwest Street from Industrial (I) to Commercial (C) (Zoning Text Amendment No. 20-002).” Recommended Action: 26-015 January 20, 2026 Item #20
20260120 Orange County Huntington Beach City Council Item 22 22. Item Submitted by Councilman Burns and Mayor McKeon - Naming of Patriot Place at the Civic Center Approve and authorize the naming of the grassy area along the southern side of the Civic Center to be named Patriot Place at the Civic Center. Recommended Action: January 20, 2026 Item #22
20260120 Orange County Huntington Beach City Council Item 9 9. Business Highlight Presentation COMMUNITY EVENTS ANNOUNCEMENTS (1-Minute Time Limit) Limited to one representative, one announcement This brief agenda segment is reserved for time-sensitive, organized events taking place within the City that are open to the public or support recognized community goals (e.g., nonprofit fundraisers, library programs, equestrian center events, City-sponsored activities). It is not a public-comment period and is not intended for individual solicitations, private parties, commercial promotions, or political campaigning. Individuals wishing to provide a community event announcement may do so in person by filling out a (WHITE) Request to Speak form delivered to the sergeant at arms. ANNOUNCEMENT OF SUPPLEMENTAL COMMUNICATIONS (Received After Agenda Distribution) January 20, 2026 Item #9
20260120 Orange County Huntington Beach City Council Item 8 8. Dennis Bauer, American Legion Post 133 CLOSED SESSION REPORT BY CITY ATTORNEY CITY COUNCIL MEMBER COMMENTS (2-Minute Time Limit) The Mayor will facilitate a voluntary opportunity for members of the Huntington Beach City Council to individually make brief comments to the public. Please note that the Brown Act does not allow for lengthy comments, discussion, or action on topics that are not on the agenda. ADOPTABLE PET OF THE MONTH PRESENTED BY ORANGE COUNTY ANIMAL CARE AWARDS AND PRESENTATIONS 26-084 NEW Mayor McKeon will present a commendation to Robyne Wood, recognizing her retirement from Robyne’s Nest and honoring her dedication and support of at-risk youth. BUSINESS HIGHLIGHT 26-055 January 20, 2026 Item #8
20260120 Orange County Huntington Beach City Council Item 3 3. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Van Alstine (Mary Jo) v. City of Huntington Beach; OCSC Case No.: 30-2025-01465824. 26-058 January 20, 2026 Item #3
20260120 Orange County Huntington Beach City Council Item 2 2. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Zack Zithisakthanakul, Acting Chief Financial Officer. Employee Organization: Police Management Association (PMA). 25-972 January 20, 2026 Item #2
20251216 Orange County Huntington Beach City Council Item 10 10. Business Highlight Presentation December 16, 2025 Item #10
20251216 Orange County Huntington Beach City Council Item 11 11. Adopt Resolution No. 2025-78 Declaring Each September 18 as “Kolby Aipa Day” in the City of Huntington Beach Adopt Resolution No. 2025-78, “A Resolution of the City Council of the City of Huntington Beach declaring each September 18 as “Kolby Aipa Day” in the City of Huntington Beach.” Recommended Action: December 16, 2025 Item #11
20251216 Orange County Huntington Beach City Council Item 13 13. Adopt Ordinance No. 4343 adopting the 2025 Model California Construction Codes - Approved for Introduction November 4, 2025, by a vote of 7-0 Adopt Ordinance No. 4343, “An Ordinance of the City Council of the City of Huntington Beach Amending the Huntington Beach Municipal Code, Title 17 - Buildings and Construction by reference and repealing Ordinance Nos. 4268 and 4270”; and repeal Ordinance Nos. 4268 and 4270. Recommended Action: ANNOUNCEMENT OF SUPPLEMENTAL COMMUNICATIONS (Received After Agenda Distribution) December 16, 2025 Item #13
20251216 Orange County Huntington Beach City Council Item 12 12. Adopt Resolution No. 2025-74 approving General Plan Amendment (GPA) No. 20-001; Approve for introduction Ordinance No. 4345 approving Zoning Text Amendment (ZTA) No. 20-002; and adopt Resolution No. 2025-73 approving Environmental Assessment No. 21-001 (Addendum No. 2 to the Holly-Seacliff Specific Plan Environmental Impact Report No. 89-1) (Goldenwest/Garfield Commercial) Recommended Action: A) Approve Environmental Assessment No. 21-001 (Addendum No. 2 to the Holly-Seacliff Specific Plan Environmental Impact Report (EIR) No. 89-1; Attachment No. 5) as adequate and complete in accordance with California Environmental Quality Act (CEQA) requirements and adopt City Council Resolution No. 2025-73, “A Resolution of the City Council of the City of Huntington Beach Adopting Addendum No. 2 to the Holly-Seacliff Specific Plan Environmental Impact Report No. 89-1 for the Goldenwest/Garfield Commercial Project” (Attachment No. 4); B) Approve General Plan Amendment No. 20-001 and adopt Resolution No. 2025-74, “A Resolution of the City Council of the City of Huntington Beach Approving General Plan Amendment No. 20-001” (Attachment No. 2); and C) Approve Zoning Text Amendment No. 20-002 and approve for introduction Ordinance No. 4345, “An Ordinance of the City Council of the City of Huntington Beach Amending the Holly-Seacliff Specific Plan to Rezone the Real Property Located at 19026 Goldenwest Street from Industrial (I) to Commercial (C) (Zoning Text Amendment No. 20-002)” (Attachment No. 3). 25-952 December 16, 2025 Item #12
20251216 Orange County Huntington Beach City Council Item 17 17. Receive and file the Maddy Act Local Appointments List - 2026 (terms on City boards, commissions, and committees that expire in 2026) informing the public of openings and vacancies based on 2026 expiration of current members’ terms Receive and file the Maddy Act Local Appointments List - 2026 showing vacancies that will occur on City boards, commissions, and committees in the year 2026, and direct the City Clerk to post the list at official posting locations: Civic Center, Huntington Central Library, and Main Street Library. Copies of the Maddy Act Local Appointments List - 2026 will also be posted at all branch libraries and on the City’s website. Recommended Action: City Manager 25-973 December 16, 2025 Item #17
20251216 Orange County Huntington Beach City Council Item 15 15. Councilmember Item Follow-up (6/3/25 meeting, File #25-449): Exploration of Downlink Technology for Public Safety Operations CONSENT CALENDAR (Items 16 - 33) City Clerk 25-962 December 16, 2025 Item #15
20251216 Orange County Huntington Beach City Council Item 29 29. Approve and Authorize Execution of Amendment No. 1 to the Professional Services Agreement with Moffat & Nichol to Extend the Contract by Two Years Approve and authorize the Mayor and City Clerk to execute "Amendment No. 1 to the Agreement between the City of Huntington Beach and Moffat and Nichol for On-Call Engineering and Environmental Consulting Services for the Davenport Bridge in Huntington Harbor," to extend the term by two years. Recommended Action: 25-850 December 16, 2025 Item #29
20251216 Orange County Huntington Beach City Council Item 28 28. Approve and authorize execution of Professional Services Contracts for On-Call Construction Management, Materials Testing, and Inspection Services with the following firms: Cannon Corporation; FCG Consultants Inc.; Griffin Structures, Inc.; Interwest Consulting Group, Inc.; MCK Americas, Inc.; Southstar Engineering & Consulting, Inc.; SYRUSA Engineering, Inc.; Totum Corp; and TRANSTECH Engineers Inc. Recommended Action A) Approve and authorize the Mayor and City Clerk to execute a $2,500,000 Professional Services Contract between the City of Huntington Beach and Cannon Corporation for On-Call Construction Management, Materials Testing, and Inspection Services; and B) Approve and authorize the Mayor and City Clerk to execute a $2,500,000 Professional Services Contract between the City of Huntington Beach and FCG Consultants Inc. for On-Call Construction Management, Materials Testing, and Inspection Services; and C) Approve and authorize the Mayor and City Clerk to execute a $1,500,000 Professional Services Contract between the City of Huntington Beach and Griffin Structures, Inc. for On-Call Construction Management and Inspection Services; and D) Approve and authorize the Mayor and City Clerk to execute a $2,500,000 Professional Services Contract between the City of Huntington Beach and Interwest Consulting Group, Inc. for On-Call Construction Management, Materials Testing, and Inspection Services; and E) Approve and authorize the Mayor and City Clerk to execute a $1,500,000 Professional Services Contract between the City of Huntington Beach and MCK Americas, Inc. for On-Call Construction Management and Inspection Services; and F) Approve and authorize the Mayor and City Clerk to execute a $2,500,000 Professional Services Contract between the City of Huntington Beach and Southstar Engineering & Consulting, Inc. for On-Call Construction Management, Materials Testing, and Inspection Services; and G) Approve and authorize the Mayor and City Clerk to execute a $2,500,000 Professional Services Contract between the City of Huntington Beach and SYRUSA Engineering, Inc. for On-Call Construction Management, Materials Testing, and Inspection Services; and H) Approve and authorize the Mayor and City Clerk to execute a $1,500,000 Professional Services Contract between the City of Huntington Beach and Totum Corp for On-Call Construction Management and Inspection Services; and I) Approve and authorize the Mayor and City Clerk to execute a $2,500,000 Professional Services Contract between the City of Huntington Beach and TRANSTECH Engineers, Inc. for On-Call Construction Management, Materials Testing, and Inspection Services. Reference: 25-927 December 16, 2025 Item #28
20251216 Orange County Huntington Beach City Council Item 14 14. Councilmember Item Follow-up (7/1/25 meeting, File #25-492): Co-Location of the Huntington Beach International Surf Museum at the Main Street Branch Library 25-718 December 16, 2025 Item #14
20251216 Orange County Huntington Beach City Council Item 9 9. Mayor’s Spotlight Award Presentation BUSINESS HIGHLIGHT 25-979 December 16, 2025 Item #9
20251216 Orange County Huntington Beach City Council Item 8 8. Jim Rossman, Commander of American Legion Post 133 CLOSED SESSION REPORT BY CITY ATTORNEY CITY COUNCIL MEMBER COMMENTS (2-Minute Time Limit) The Mayor will facilitate a voluntary opportunity for members of the Huntington Beach City Council to individually make brief comments to the public. Please note that the Brown Act does not allow for lengthy comments, discussion, or action on topics that are not on the agenda. MAYOR'S SPOTLIGHT AWARD 25-978 December 16, 2025 Item #8
20251216 Orange County Huntington Beach City Council Item 6 6. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California/Bonta v. City of Huntington Beach, et al.; Case No. 30-2023-01312235-CU-WM-CJC. 6:00 PM – COUNCIL CHAMBERS December 16, 2025 Item #6
20251216 Orange County Huntington Beach City Council Item 7 7. Huntington Beach Fire Department Chaplain Jeff Lopez PLEDGE OF ALLEGIANCE 25-925 December 16, 2025 Item #7
20251216 Orange County Huntington Beach City Council Item 4 4. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Lockhart (Janet) v. City of Huntington Beach; OCSC Case No. 30-2022-01250448. 25-980 December 16, 2025 Item #4
20251216 Orange County Huntington Beach City Council Item 5 5. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). City of Huntington Beach, et al. v. State of California, et al. ; USDC Case No.: 8:25-cv-00026-SSS (PDx). 25-981 December 16, 2025 Item #5
20251216 Orange County Huntington Beach City Council Item 1 1. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Zack Zithisakthanakul, Assistant Chief Financial Officer. Employee Organization: Huntington Beach Police Officers’ Association (HBPOA). 25-971 December 16, 2025 Item #1
20251216 Orange County Huntington Beach City Council Item 3 3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code section 54956.8.) Property: 21 & 22 Main Street, Huntington Beach, CA 92648. Agency Negotiators: Travis Hopkins, City Manager; Marissa Sur, Assistant City Manager; Kriss Casanova, Economic Development Manager; Steve Holtz, Deputy Director of Community Development; Jennifer Villasenor, Director of Community Development. Negotiating parties: (Not Present) Surf City Partners, LLC. Under negotiation: Price and terms of lease/payment. 25-974 December 16, 2025 Item #3
20251216 Orange County Huntington Beach City Council Item 2 2. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Zack Zithisakthanakul, Assistant Chief Financial Officer. Employee Organization: Police Management Association (PMA). 25-977 December 16, 2025 Item #2
20251216 Orange County Huntington Beach City Council Item 19 19. Approve and Authorize First Amendment to Professional Services Contract Between iKW Solutions Inc. for Oracle/JD Edwards tools software upgrade and as needed system support consulting services Approve and authorize the City Manager to execute Amendment No. 1 to the Professional Services Agreement between the City of Huntington Beach and iKW Solutions, Inc., increasing the total not-to-exceed contract amount from $100,000 to $200,000. Recommended Action: 25-884 December 16, 2025 Item #19
20251216 Orange County Huntington Beach City Council Item 31 31. Accept the lowest responsive and responsible bid and authorize execution of a construction contract with Harbour Constructors Co. in the amount of $152,300 for the Tide Check Valves within Huntington Harbour Project (CC-1774) A) Accept the lowest responsive and responsible bid submitted by Harbour Constructors Co., in the amount of $152,300 (Base Bid); and, B) Authorize the Mayor and City Clerk to execute a construction contract in a form approved by the City Attorney. Recommended Action: 25-936 December 16, 2025 Item #31
20251216 Orange County Huntington Beach City Council Item 25 25. Adopt Resolution No. 2025-76 authorizing a funding agreement with the California Department of Fish and Wildlife (CDFW) accepting grant funds and authorizing the City Manager to execute grant applications and documents for oil spill response equipment staging Adopt Resolution No 2025-76, No. “A Resolution of the City Council of the City of Huntington Beach Authorizing a Funding Agreement with the California Department of Fish and Wildlife (CDFW) Accepting Grant Funds and Authorizing the City Manager to Execute Grant Applications and Documents for the Oil Spill Response Equipment Staging, Orange County.” Recommended Action: Human Resources 25-944 December 16, 2025 Item #25
20251216 Orange County Huntington Beach City Council Item 24 24. Approve and authorize Amendment No. 2 to promotional agreement between the City of Huntington Beach and Southern California Toyota Dealers Advertising Association Approve and authorize the City Manager to execute Amendment No. 2 to the promotional agreement between the City of Huntington Beach and Southern California Toyota Dealers Advertising Association. Recommended Action: 25-924 December 16, 2025 Item #24
20251216 Orange County Huntington Beach City Council Item 30 30. Approve the Grant Agreement for the Fiscal Year 2024 Safe Streets and Roads for All Program through the U.S. Department of Transportation, and authorize the City Manager to execute the agreement (CC-1830) A) Approve and authorize the City Manager to execute the Grant Agreement under the Fiscal Year 2024 Safe Streets and Roads for All (SS4A) Grant Program, Federal Award Number 693JJ32640015; and B) Authorize the City Manager to execute the agreement (CC-1830). Recommended Action: 25-935 December 16, 2025 Item #30
20251216 Orange County Huntington Beach City Council Item 18 18. Approve Mayor McKeon’s 2026 City Council Liaison List - Citizen Boards, Commissions, and Committees As recommended by the City Council, Public Financing Authority, Housing Authority, Parking Authority, and Successor Agency: Approve the 2026 Council Liaison List that includes appointments to citizen boards, commissions, committees, and task forces as presented by Mayor McKeon. (The City Clerk certifies that FPPC Form 806 “Agency Recommended Action: Report of Public Official Appointments” which is used to report additional compensation that officials receive when appointing themselves to positions on committees, boards or commissions of a public agency, special district and joint powers agency or authority was posted to the City’s website according to law prior to this vote.) Finance 25-959 December 16, 2025 Item #18
20251216 Orange County Huntington Beach City Council Item 26 26. Adopt Resolution No. 2025-77 Modifying Salary and Benefits for Non-Represented Employees by Adding the Assistant Chief of Police Classification and Establishing the Compensation and Amending the Non-Elected Non-Represented Employees Pay Schedule to Update the Job Title of Deputy Director of Administrative Services to Deputy Director of Human Resources Adopt Resolution No. 2025-77, “A Resolution of the City Council of the City of Huntington Beach Modifying Salary and Benefits for Non-Represented Employees by Adding the Assistant Chief of Police Classification and Establishing the Compensation and Amending the Non-Elected Non-Represented Employees Pay Schedule to Update the Job Title of Deputy Director of Administrative Services to Deputy Director of Human Resources” and authorize the City Manager or designee to take all administrative actions necessary to implement the personnel changes. Recommended Action: Public Works 25-837 December 16, 2025 Item #26
20251216 Orange County Huntington Beach City Council Item 32 32. Accept the lowest responsive and responsible bid and authorize execution of a construction contract with Wright Construction Engineering Corp. in the amount of $293,249 for the Bluff Top Slope Repair Project (CC-1815) A) Accept the lowest responsive and responsible bid submitted by Wright Construction Engineering Corp., in the amount of $293,249 (Base Bid); and, B) Authorize the Mayor and City Clerk to execute a construction contract in a form approved by the City Attorney. Recommended Action: 25-937 December 16, 2025 Item #32
20251216 Orange County Huntington Beach City Council Item 33 33. Approve the Execution of a Landscape Maintenance License Agreement with Nash-Holland 18750 Delaware Investors, LLC for the Paxton Apartments Project Approve and authorize the Mayor and City Clerk to execute and record the Landscape Maintenance License Agreement between the City of Huntington Beach and Nash-Holland 18750 Delaware Investors, LLC to provide installation and maintenance of landscaping and hardscaping improvements in the public right-of-way for the Paxton Luxury Apartments Project. Recommended Action: December 16, 2025 Item #33
20251216 Orange County Huntington Beach City Council Item 27 27. Approve and authorize execution of an amended Freeway Maintenance Agreement between the California Department of Transportation (Caltrans) and the City of Huntington Beach for the maintenance of areas on or bordering State Highway facilities within the City and an amended Electrical Cost Sharing Agreement for State Highway electrical facilities within Huntington Beach A) Approve and authorize the City Manager to execute the revised Freeway Maintenance Agreement between the State of California Department of Transportation and the City of Huntington Beach. B) Authorize the City Manager, or his designee, to provide City’s approval of mutually agreed upon changes in maintenance duties, including minor revisions to exhibits. C) Approve and authorize the City Manager to execute the revised Agreement for Sharing Cost of State Highway Facilities with the City of Huntington Beach. Recommended Action: 25-929 December 16, 2025 Item #27
20251216 Orange County Huntington Beach City Council Item 22 22. Approve and Authorize the addition of 1.0 Full Time Equivalent (FTE) - Administrative Fire Captain & Budget Appropriation Approve and authorize the addition of 1.0 Full Time Equivalent (FTE) and a budget appropriation in the amount of $168,875, including salaries and benefits, for the remaining seven months in FY2025/26 to business unit 10065101. Recommended Action: Fire 25-832 December 16, 2025 Item #22
20251216 Orange County Huntington Beach City Council Item 21 21. Adopt Successor Agency Resolution Nos. 2025-04 and 2025-03 approving the Recognized Obligation Payment Schedule (ROPS) and Administrative Budget for the Huntington Beach Successor Agency for the period of July 1, 2026, through June 30, 2027, in accordance with Health and Safety Code Section 34177 and related actions A) Adopt Resolution No. 2025-04, “A Resolution of the Successor Agency to the Redevelopment Agency of the City of Huntington Beach Approving the Recognized Obligation Payment Schedule for the Period July 1, 2026 - June 30, 2027 (‘ROPS 26- 27’);” and B) Adopt Resolution No. 2025-03, “A Resolution of the Successor Agency to the Redevelopment Agency of the City of Huntington Beach Approving the Successor Agency Administrative Budget for the Period July 1, 2026, through June 30, 2027.” Recommended Action: 25-966 December 16, 2025 Item #21
20251216 Orange County Huntington Beach City Council Item 20 20. Adopt Resolution No. 2025-75 accepting and approving the Development Impact Fee (DIF) Report for Fiscal Year 2024-25 and to make findings as required by Government Code Sections 66006 and 66001 Adopt Resolution No. 2025-75, “A Resolution of the City Council of the City of Huntington Beach to Accept and Approve the Development Impact Fee Report for Fiscal Year Ending June 30, 2025, and to make the findings as required by Government Code Sections 66006(b) and 66001(d).” Recommended Action: 25-965 December 16, 2025 Item #20
20251216 Orange County Huntington Beach City Council Item 23 23. Approve and accept the Fiscal Year (FY) 2024 Assistance to Firefighters Grant; authorize the Fire Chief and Chief Financial Officer to execute documents; and approve appropriation of funds A) Approve and accept the FY 2024 Assistance to Firefighters Grant awarded to the City of Huntington Beach; and B) Authorize the Fire Chief and Chief Financial Officer as the officials to execute and sign for the FY 2024 Assistance to Firefighters Grant award, agreement, amendments, and extensions; and C) Approve the appropriation of grant revenues and expenditures in the amount of $360,593.64. Recommended Action: 25-922 December 16, 2025 Item #23
20251202 Orange County Huntington Beach City Council Item 2 2. Scouts of America, Cub Scouts Pack 1 of Huntington Beach ANNOUNCEMENT OF SUPPLEMENTAL COMMUNICATIONS (Received After Agenda Distribution) December 02, 2025 Item #2
20251202 Orange County Huntington Beach City Council Item 1 1. Scouts of America, Troop 1134 of Huntington Beach PLEDGE OF ALLEGIANCE 25-932 December 02, 2025 Item #1
20251202 Orange County Huntington Beach City Council Item 3 3. Mayor Burns to present the Mayor’s HB Excellence Award to Michele Hoffman, Senior Legal Assistant, Office of the City Attorney 25-894 December 02, 2025 Item #3
20251202 Orange County Huntington Beach City Council Item 5 5. Special/Ceremonial Public Comments, including Presentations by Community Members to the Outgoing Mayor CONDUCT ELECTION OF MAYOR/MAYOR PRO TEM 25-897 December 02, 2025 Item #5
20251202 Orange County Huntington Beach City Council Item 4 4. City 2025 Retrospect (or Comments) by Outgoing Mayor Burns 25-896 December 02, 2025 Item #4
20251202 Orange County Huntington Beach City Council Item 6 6. Mayor calls for motion to elect new Mayor Administer Oath of Office to new Mayor Presentation of gavel by outgoing Mayor Burns to new Mayor Presentation of gift to outgoing Mayor Burns by new Mayor New Mayor presides 25-898 December 02, 2025 Item #6
20251202 Orange County Huntington Beach City Council Item 7 7. New Mayor calls for motion to elect new Mayor Pro Tempore Administer Oath of Office to new Mayor Pro Tempore COMMENTS BY NEWLY ELECTED MAYOR, MAYOR PRO TEM, AND COUNCILMEMBERS AGENDA December 2, 2025 CITY COUNCIL MEMBER REQUESTS December 02, 2025 Item #7
20251118 Orange County Huntington Beach City Council Item 12 12. 25-752 Approve and Authorize Amendment to the Lease Agreement Between the City of Huntington Beach and Tank Farm LC Recommended Action: Approve and Authorize Amendment to Lease Agreement between the City of Huntington Beach and Tank Farm LC. Community and Library Services November 18, 2025 Item #12
20251118 Orange County Huntington Beach City Council Item 13 13. 25-872 Approve the City of Huntington Beach 2025 Parks and Recreation Master Plan Update Recommended Action: Adopt the 2025 Parks and Recreation Master Plan Update as the City’s strategic planning roadmap for parks, recreation, and open space planning with the direction to have the Plan reviewed by the Community & Library Services Commission every five years. November 18, 2025 Community Development November 18, 2025 Item #13
20251118 Orange County Huntington Beach City Council Item 7 7. 25-902 Presentation from Bob Page, Registrar of Voters (ROV) CITY MANAGER'S REPORT November 18, 2025 Item #7
20251118 Orange County Huntington Beach City Council Item 1 1. 25-890 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Aguilar & Calderon Corporation v. City of Huntington Beach; OCSC Case No.: 30-2024-01447484. November 18, 2025 Item #1
20251118 Orange County Huntington Beach City Council Item 3 3. 25-892 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California/Bonta v. City of Huntington Beach, et al.; Case No. 30-2023-01312235-CU-WM-CJC. November 18, 2025 Item #3
20251118 Orange County Huntington Beach City Council Item 9 9. 25-877 Adopt Resolution No. 2025-68 approving the 2026 Investment Policy November 18, 2025 and Receive and File the City Treasurer’s Q1 FY2025-2026 Investment Report Recommended Action: Adopt Resolution No. 2025-68, “A Resolution of the City Council of the City of Huntington Beach Approving the Statement of Investment Policy 2026.” Receive and File the City Treasurer’s Q1 FY2025-2026 Investment Report, pursuant to Section 18.0 of the Investment Policy of the City of Huntington Beach. CONSENT CALENDAR (Items 10 - 23) City Clerk November 18, 2025 Item #9
20251118 Orange County Huntington Beach City Council Item 23 23. 25-831 Approve and authorize execution of Amendment No. 4 to Cooperative Agreement No. C-3-2654 between the Orange County Transportation Authority and the City of Huntington Beach for the I-405 Improvement Project Recommended Action: Approve and authorize the Mayor to execute “Amendment No. 4 to Cooperative Agreement No. C-3-2654 between the Orange County Transportation Authority and the City of Huntington Beach for the I-405 Improvement Project.” November 18, 2025 November 18, 2025 Item #23
20251118 Orange County Huntington Beach City Council Item 21 21. 25-881 Approve and authorize execution of Professional Services Contracts for On-Call Construction Management, Materials Testing and Inspection Services with Accenture Infrastructure and Capital Projects, LLC; Ardurra Group, Inc.; Berg & Associates, Inc.; Certerra RMA Group; Dudek; GHD Inc.; GMU Engineers and Geologists, Inc; Harris & Associates, Inc.; and PSOMAS Recommended Action: A) Approve and authorize the Mayor and City Clerk to execute $1 ,500,000 Professional Services Contract between the City of Huntington Beach and Accenture Infrastructure and Capital Projects, LLC. for On-Call Construction Management and Inspection Services; and B) Approve and authorize the Mayor and City Clerk to execute $2,500,000 Professional Services Contract between the City of Huntington Beach and Ardurra Group, Inc. for On-Call Construction Management, Materials Testing and Inspection Services; and C) Approve and authorize the Mayor and City Clerk to execute $2,500,000 Professional Services Contract between the City of Huntington Beach and Berg & Associates, Inc. for On-Call Construction Management , Materials Testing and Inspection Services; and D) Approve and authorize the Mayor and City Clerk to execute $2,500,000 Professional Services Contract between the City of Huntington Beach and Certerra RMA Group for On-Call Construction Management, Materials Testing and Inspection Services; and E) Approve and authorize the Mayor and City Clerk to execute $1,500,000 Professional Services Contract between the City of Huntington Beach and Dudek for On-Call Construction Management and Inspection Services; and F) Approve and authorize the Mayor and City Clerk to execute $2,500,000 Professional Services Contract between the City of Huntington Beach and GHD Inc. for On-Call Construction Management, Materials Testing and Inspection Services; and G) Approve and authorize the Mayor and City Clerk to execute $1, 000,000 Professional Services Contract between the City of Huntington Beach and GMU Engineers and Geologists, Inc. for On-Call Materials Testing; and November 18, 2025 H) Approve and authorize the Mayor and City Clerk to execute $2,500,000 Professional Services Contract between the City of Huntington Beach and Harris & Associates, Inc. for On-Call Construction Management, Materials Testing and Inspection Services; and I) Approve and authorize the Mayor and City Clerk to execute $1,500,000 Professional Services Contract between the City of Huntington Beach and PSOMAS for On-Call Construction Management and Inspection Services . November 18, 2025 Item #21
20251118 Orange County Huntington Beach City Council Item 20 20. 25-847 November 18, 2025 Adopt Resolution No. 2025-67 concerning the Measure M2 Expenditure Report for the City of Huntington Beach Recommended Action: Adopt Resolution No. 2025 -67, "A Resolution of the City Council of the City of Huntington Beach Concerning the Measure M2 Expenditure Report for the City of Huntington Beach.” November 18, 2025 Item #20
20251118 Orange County Huntington Beach City Council Item 18 18. 25-860 Accept the lowest responsive, responsible bid and authorize execution of a construction contract with Karbonous, Inc. in the amount of $527,375.34 for the Well 9 Hydrogen Sulfide (H2S) Filter Media Replacement Project, CC-1837; and approve the reallocation of funds Recommended Action: A) Accept the lowest responsive , responsible bid submitted by Karbonous, Inc. in the amount of $527,375.34. B) Approve the reallocation of funds from the Water Master Plan Fund, Account 50791055.82100, in the amount of $225,000 from Project CC -1734 - Wells 4, 7, and 13 On-Site Chlorine Generation and Fluoride Injection for Saturation Project , to the Water Fund, Account 50691051.821 00. C) Authorize the Mayor and City Clerk to execute a construction contract in a form approved by the City Attorney . November 18, 2025 Item #18
20251118 Orange County Huntington Beach City Council Item 24 24. 25-880 Conduct a Public Hearing to adopt Resolution No. 2025-72 approving a Performance Contract with Energy Consulting Group, LLC. (ESG) for the construction of energy conservation at various City facilities Recommended Action: A) Adopt Resolution No. 2025-72 authorizing “Performance Contract” and related exhibits for the energy conservation project with Energy Consulting Group, LLC.. in the amount of $449,123; and, B) Request City Council to appropriate $449,123 out of water enterprise capital funds; and, C) Authorize City Manager to execute the "Guaranteed Energy Savings Agreement” for Performance Contract of Energy Conservation Measures' in the amount of $449,123 with Energy Consulting Group, LLC; and , D) Authorize City Manager to execute any subsequent documents approved as to form by the City Attorney necessary to advance, manage and complete the project. November 18, 2025 Item #24
20251118 Orange County Huntington Beach City Council Item 19 19. 25-859 Accept the lowest responsive, responsible bid and authorize execution of a construction contract with Arnaz Engineering Contractors, Inc. in the amount of $5,143,000 for the Wells 4, 7, and 13 On-Site Chlorine Generation and Fluoride Injection for Saturation, CC-1734 Recommended Action: A) Accept the lowest responsive , responsible Contractors, Inc. in the amount of $5,143,000. bid submitted by Arnaz Engineering B) Authorize the Mayor and City Clerk to execute the construction contract , in a form approved by the City Attorney. November 18, 2025 Item #19
20251118 Orange County Huntington Beach City Council Item 5 5. 25-906 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Police Management Association (PMA). 6:00 PM – COUNCIL CHAMBERS November 18, 2025 Item #5
20251118 Orange County Huntington Beach City Council Item 11 11. 25-903 Authorize the City Manager to Execute the Letter of Intent between City of Huntington Beach and Archer Aviation, Inc. Regarding Participation in the Federal Integration Pilot Program (iPP) for eVTOL Recommended Action: Authorize the City Manager to execute the Letter of Intent between the City of Huntington Beach and Archer Aviation, Inc. Regarding Participation in the Federal Integration Pilot Program (iPP) for eVTOL. November 18, 2025 Item #11
20251118 Orange County Huntington Beach City Council Item 16 16. 25-883 Approve FY 2024/25 Year-End Budget Adjustments, Year-End Audit Entries and Transfer Recommendations Recommended Action: A) Increase appropriations for the Fiscal Year 2024/25 Revised Budget by $94,195 in the funds and amounts contained in Attachment 1 to reconcile the budget with actual expenses incurred; and, B) Approve the $301,906 appropriations and transfers for the Fiscal Year Revised Budget in the funds and by the amounts contained in Attachment 1; and, 2024/25 C) Approve the appropriation and transfer of $4,500,000 into the Workers’ Compensation, and the Equipment Replacement Fund from the General Fund year -end balances (see Attachment 1). November 18, 2025 Police November 18, 2025 Item #16
20251118 Orange County Huntington Beach City Council Item 25 25. 25-879 Conduct a Public Hearing to adopt Resolution No. 2025-70 approving a Performance Contract with Alliance Building Solutions, LLC. (ABS), and Resolution No. 2025-71 approving a Finance Agreement and related documents with Metro Futures, Inc. for the construction of energy conservation at various City facilities. Recommended Action: A) Make the findings that the funds for the repayment of the financing are projected to be available from the funding that otherwise would have been used for the purchase of energy. November 18, 2025 B) Adopt Resolution No. 2025-70, authorizing “Performance Contract” and related exhibits for the energy conservation project with Alliance Building Solutions, LLC. in the amount of $7,358,861. C) Authorize City Manager to execute documents approved as to form by the City Attorney necessary to manage, and complete the project with Alliance Building Solutions, LLC. D) Adopt Resolution No. 2025-71, authorizing “Financing Lease Agreement” and related lease documents to fund energy related upgrades with Metro Futures, Inc. in the amount of $7,383,861 E) Authorize City Manager to execute documents approved as to form by the City Attorney necessary to finance the project with Metro Futures, Inc. CITY COUNCIL MEMBER REQUESTS November 18, 2025 Item #25
20251118 Orange County Huntington Beach City Council Item 6 6. 25-904 Huntington Beach Fire and Police Chaplain Roger Wing PLEDGE OF ALLEGIANCE CLOSED SESSION REPORT BY CITY ATTORNEY CITY COUNCIL MEMBER COMMENTS (2-Minute Time Limit) The Mayor will facilitate a voluntary opportunity for members of the Huntington Beach City Council to individually make brief comments to the public. Please note that the Brown Act does not allow for lengthy comments, discussion, or action on topics that are not on the agenda. ANNOUNCEMENT OF SUPPLEMENTAL COMMUNICATIONS (Received After Agenda Distribution) November 18, 2025 Item #6
20251118 Orange County Huntington Beach City Council Item 8 8. 25-848 FY 2023-2027 Strategic Plan - Biannual Progress Update #4 Recommended Action: Receive and file the FY 2023-2027 Strategic Plan - Biannual Progress Update #4. CITY TREASURER'S REPORT November 18, 2025 Item #8
20251118 Orange County Huntington Beach City Council Item 2 2. 25-891 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Parrish (Raymond) v. State of California; City of Huntington Beach, et al.; OCSC Case No.: 30-2025-01472879. November 18, 2025 Item #2
20251118 Orange County Huntington Beach City Council Item 4 4. 25-905 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section November 18, 2025 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Huntington Beach Police Officers’ Association (HBPOA). November 18, 2025 Item #4
20251118 Orange County Huntington Beach City Council Item 15 15. 25-867 Adopt Resolution No. 2025-66 modifying the pay schedule for Part-Time, Non-Permanent and Non-Classified Employees to comport with the State minimum wage increase effective January 1, 2026 Recommended Action: Adopt Resolution No. 2025 -66, “A Resolution of the City Council of the City of Huntington Beach Approving the Pay Schedule for Part-Time, Non-Permanent and Non-Classified Employees Effective January 1, 2026,” and authorize the City Manager or designee to take all administrative and budgetary actions necessary to implement the revised pay schedule. Finance November 18, 2025 Item #15
20251118 Orange County Huntington Beach City Council Item 14 14. 25-866 Approve and authorize the execution of the First Amendment to the Schedule of Lease Property between the City of Huntington Beach and T-Mobile West LLC for the cellular antenna site located on the roof of Central Library Recommended Action: A) Approve the First Amendment to the Schedule of Lease Property between the City of Huntington Beach and T-Mobile West LLC; and B) Authorize the Mayor to execute the First Amendment and any ancillary documents, in a form approved by the City Attorney. Human Resources November 18, 2025 Item #14
20251118 Orange County Huntington Beach City Council Item 17 17. 25-887 Adopt Ordinance No. 4344 Amending Huntington Beach Municipal Code Section 10.84 - Bicycle Regulations - Approved for Introduction November 4, 2025, by a vote of 7-0 Recommended Action: Adopt Ordinance No. 4344, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 10.84 of the Huntington Beach Municipal Code Relating to Bicycle Regulations.” Public Works November 18, 2025 Item #17
20251104 Orange County Huntington Beach City Council Item 2 2. 25-862 Huntington Beach Police Chaplain James Pike PLEDGE OF ALLEGIANCE CLOSED SESSION REPORT BY CITY ATTORNEY CITY COUNCIL MEMBER COMMENTS (2-Minute Time Limit) The Mayor will facilitate a voluntary opportunity for members of the Huntington Beach City Council to individually make brief comments to the public. Please note that the Brown Act does not allow for lengthy comments, discussion, or action on topics that are not on the agenda. ANNOUNCEMENT OF SUPPLEMENTAL COMMUNICATIONS (Received After Agenda Distribution) November 04, 2025 Item #2
20251104 Orange County Huntington Beach City Council Item 8 8. 25-854 Adopt Ordinance No. 4342 Prohibiting the Sale and Distribution of Nitrous Oxide - Approved for introduction October 21, 2025, by a vote of 7-0 Recommended Action: Adopt Ordinance No. 4342, “An Ordinance of the City Council of the City of Huntington Beach, adding a New Chapter 9.94 Entitled “Prohibition on Sale or Distribution of Nitrous Oxide” to Title 9 of the Huntington Beach Municipal Code to Establish Regulations Prohibiting the Unlawful Sale or Distribution of Nitrous Oxide in the City .” Public Works November 04, 2025 Item #8
20251104 Orange County Huntington Beach City Council Item 1 1. 25-865 NEW 25-873 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California/Bonta v. City of Huntington Beach, et al.; Case No. 30-2023-01312235-CU-WM-CJC. CONFERENCE WITH LEGAL COUNSEL-LITIGATION (Gov. Code section 54956.9(d)(4).): One (1). 6:00 PM – COUNCIL CHAMBERS November 04, 2025 Item #1
20251104 Orange County Huntington Beach City Council Item 10 10. 25-836 Approve for Introduction Ordinance No. 4343 Adopting the 2025 Model California Construction Codes and Schedule a Public Hearing for December 16, 2025 Recommended Action: A) Approve for Introduction Ordinance No. 4343, “An Ordinance of the City Council of the City of Huntington Beach Amending the Huntington Beach Municipal Code, Title 17 Buildings and Construction by Reference and Ordinance Nos. 4268 and 4270” (Attachment No. 1) and, B) Direct that a Public Hearing be set for the adoption of Ordinance No. 4343 on December 16, 2025. November 04, 2025 Item #10
20251104 Orange County Huntington Beach City Council Item 11 11. 25-858 Approve for Introduction Ordinance No. 4344 Amending Huntington Beach Municipal Code Section 10.84 - Bicycle Regulations Recommended Action: Approve for introduction Ordinance No. 4344, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 10.84 of the Huntington Beach Municipal Code Relating to Bicycle Regulations.” COUNCIL MEMBER ITEMS November 04, 2025 Item #11
20251104 Orange County Huntington Beach City Council Item 12 12. 25-857 Councilmember Item Submitted by Councilmen Butch Twining, Andrew Gruel, and Chad Williams - Pedestrian and Bike Safety November 4, 2025 Recommended Action: Direct the City Manager to continue to explore pedestrian and bike safety projects and funding, and to work with CalTrans and local legislators to support, identify funding, and prioritize pedestrian and bike safety projects. NEW 25-876 Councilmember Item Submitted By Mayor Burns and Councilmen Kennedy and Williams - City Real Estate Holdings Spreadsheet Update Recommended Action: Direct the City Manager to present to council the updated spreadsheet and be prepared to discuss the state of our real estate holdings. CITY COUNCIL MEMBER REQUESTS November 04, 2025 Item #12
20251104 Orange County Huntington Beach City Council Item 6 6. 25-849 Approve and authorize execution of Cooperative Agreement No. C-5-4010 for the Orange County Enhanced Mobility for Seniors and Disabled (EMSD) Grant Program between the Orange County Transportation Authority (OCTA) and City of Huntington Beach Recommended Action: A) Approve and authorize the City Manager to execute “Cooperative Agreement No. C-54010 between the Orange County Transportation Authority and City of Huntington Beach ” November 4, 2025 for a term of March 3, 2025 to March 1, 2027; and, B) Accept the grant award and approve the expenditure of funds as referenced in Cooperative Agreement No C-5-4010; and, C) Authorize the appropriation of $51,685 to Grant Account 130445001.63230 to be reimbursed through Cooperative Agreement No. C-5-4010. Fire November 04, 2025 Item #6
20251104 Orange County Huntington Beach City Council Item 7 7. 25-838 Authorize designated City staff to execute the Intergovernmental Agreement Regarding Transfer of Public Funds between the California Department of Health Care Services (DHCS) and the City of Huntington Beach and the Health Plan-Provider Agreement Intergovernmental Transfer Rate Range Program Agreement between CalOptima Health and the City of Huntington Beach; and approve a payment of $722,804 to DHCS for FY 2025/26 Recommended Action: A) Authorize the designation of the City Manager, Chief Financial Officer, and /or Fire Chief to execute the agreement between the California Department of Health Care Servies (DHCS) and the Health Plan-Provider Agreement - Intergovernmental Transfer Rate Range Program Agreement between CalOptima Health and the City of Huntington Beach; and B) Approve a payment of $722,804 to the California Department of Health Care Services for the agreement during FY 2025/26 . Police November 04, 2025 Item #7
20251104 Orange County Huntington Beach City Council Item 5 5. 25-818 Approve and authorize execution of a Memorandum of Understanding (MOU) between the City of Huntington Beach and the Art League of Huntington Beach for use of space at the Huntington Beach Central Library Recommended Action: Approve and authorize the Mayor and City Clerk to execute the “Memorandum of Understanding between the City of Huntington Beach and the Art League of Huntington Beach for Use of Space at the Huntington Beach Central Library.” November 04, 2025 Item #5
20251104 Orange County Huntington Beach City Council Item 3 3. 25-869 Archer Aviation Inc. Presentation - Opportunity with the Federal Aviation Administration for the Electric Vertical Takeoff and Landing and Advanced Air Mobility Aircraft Integration Pilot Program CITY MANAGER'S REPORT CONSENT CALENDAR (Items 4 - 9) City Clerk November 04, 2025 Item #3
Irvine
Date County City Meeting Type Item Type Item Description Details
20260210 Orange County Irvine City Council Order of Business 2 6 2.6 SECOND READING AND ADOPTION OF ORDINANCE NO. 26-04 ESTABLISHING CHANGES AND ADDITIONS TO POSTED SPEED LIMITS ACTION: Read by title only, second reading and adoption of ORDINANCE NO. 26-04 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, DIRECTING AN AMENDMENT TO THE CITY OF IRVINE ENGINEERING AND TRAFFIC SURVEYS FOR SPEED LIMITS, AS MAINTAINED BY THE PUBLIC WORKS & SUSTAINABILITY DEPARTMENT AS THE OFFICIAL DOCUMENTATION OF DECLARED PRIMA FACIE SPEED LIMITS (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 2.6 February 10, 2026 Order of Business 2 #6
20260210 Orange County Irvine City Council Order of Business 2 4 2.4 COOPERATIVE AGREEMENT WITH CITY OF LAKE FOREST FOR INTERSECTION IMPROVEMENT PROJECTS ACTION: Approve and authorize the Mayor of the City of Irvine to sign the Cooperative Agreement for North Irvine Transportation Mitigation (NITM) and Lake Forest Transportation Mitigation (LFTM) Intersection-Improvement Projects between the cities of Irvine and Lake Forest. 2.4 February 10, 2026 Order of Business 2 #4
20260210 Orange County Irvine City Council Order of Business 5 1 5.1 CONSIDERATION TO UPDATE CIRCUMSTANCES FOR THE COLLECTION OF FEES FOR PROCESSING VEHICLE IMPOUNDS OR STORAGES ACTION: 1) Conduct the public hearing. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, TO UPDATE THE CIRCUMSTANCES FOR THE COLLECTION OF FEES FOR PROCESSING VEHICLE IMPOUNDS OR STORAGES 5.1 February 10, 2026 Order of Business 5 #1
20260210 Orange County Irvine City Council Order of Business 2 5 2.5 SECOND READING AND ADOPTION OF ORDINANCE NOS. 26-01, 26-02, AND 26-03 REGARDING TECHNICAL UPDATES TO THE ZONING ORDINANCE AND MUNICIPAL CODE ACTION: 1) Read by title only, second reading and adoption of ORDINANCE NO. 26-01 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00964196-PZC TO AMEND THE IRVINE ZONING ORDINANCE TO INCLUDE NEW AND REVISED ZONING PROVISIONS RELATED TO CHAPTER 3-27- SETBACK STANDARDS, CHAPTER 3-37- ZONING DISTRICT LAND USE REGULATIONS AND DEVELOPMENT STANDARDS; CHAPTER 5-8- IRVINE BUSINESS COMPLEX RESIDENTIAL MIXED-USE OVERLAY DISTRICT; CHAPTER 5-9- RESIDENTIAL AND RESIDENTIAL MIXED-USE OVERLAY DISTRICT; AND CHAPTER 9-36- PLANNING AREA 36 (IRVINE BUSINESS COMPLEX) 2) Read by title only, second reading and adoption of ORDINANCE NO. 26-02 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00969435-PZC TO AMEND THE IRVINE ZONING ORDINANCE BY PROVIDING REVISED ZONING PROVISIONS RELATED TO CHAPTER 3-18- MULTI-FAMILY RESIDENTIAL AND RESIDENTIAL MIXED-USE DEVELOPMENT OBJECTIVE DESIGN STANDARDS AND TO AMEND THE OBJECTIVE DESIGN STANDARDS MANUAL 3) Read by title only, second reading and adoption of ORDINANCE NO. 26-03 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING TITLE 5, DIVISION 5 OF THE IRVINE MUNICIPAL CODE TO PROVIDE CHANGES CORRESPONDING WITH ZONE CHANGE 00964196-PZC SPECIFIC TO PLANNING AREA 36 (IRVINE BUSINESS COMPLEX) (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 2.5 February 10, 2026 Order of Business 2 #5
20260210 Orange County Irvine City Council Order of Business 1 1 1.1 Destination Irvine Update February 10, 2026 Order of Business 1 #1
20260210 Orange County Irvine City Council Order of Business 2 8 2.8 COMMUNITY PARTNERSHIP FUND GRANT NOMINATIONS ACTION: 1) Approve Councilmember Martinez Franco's request for Community Partnership Fund Grant Nomination to PTA Westpark in the amount of $2,000 in support of program costs. 2) Authorize the City Manager to prepare and sign a funding agreement for the organization listed above. 2.8 February 10, 2026 Order of Business 2 #8
20260210 Orange County Irvine City Council Order of Business 2 2 2.2 WARRANT AND WIRE TRANSFER RESOLUTION ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ALLOWING CERTAIN CLAIMS AND DEMANDS AND SPECIFYING THE FUNDS OUT OF WHICH THE SAME ARE TO BE PAID 2.2 February 10, 2026 Order of Business 2 #2
20260210 Orange County Irvine City Council Order of Business 6 2 6.2 CONSIDERATION OF A REQUEST BY COUNCILMEMBERS GO AND TRESEDER TO DISCUSS A BUDGET AMENDMENT ALLOCATING THE ORANGE COUNTY POWER AUTHORITY LOAN REPAYMENT FUNDS TOWARDS THE FUNDING OF THE IRVINE STATION MOBILITY HUB ACTION: City Council discussion and direction. 6.2 February 10, 2026 Order of Business 6 #2
20260210 Orange County Irvine City Council Order of Business 2 3 2.3 DESIGNATION OF CITY CONSULTANT AS AUTHORIZED CITY REPRESENTATIVE TO EXAMINE SALES AND USE TAX RECORDS ACTION: Adopt a resolution of the City Council of the City of Irvine, California, authorizing the examination of sales, use, and transactions tax records. February 10, 2026 Order of Business 2 #3
20260210 Orange County Irvine City Council Order of Business 6 3 6.3 CONSIDERATION OF A REQUEST BY MAYOR AGRAN TO DISCUSS THE IRVINE PUBLIC LIBRARY MASTER PLAN AND CONSIDERATION OF LIBRARY COMMITTEE ACTION: City Council discussion and direction. 6.3 February 10, 2026 Order of Business 6 #3
20260210 Orange County Irvine City Council Order of Business 2 7 2.7 SECOND READING AND ADOPTION OF ORDINANCE NO. 26-05 AMENDING DIVISION 7 TO TITLE 4 OF THE IRVINE MUNICIPAL CODE RELATING TO BICYCLES, ELECTRIC BICYCLES, AND OTHER TRAFFIC ON CITY STREETS AND PROPERTY WITHIN THE CITY ACTION: Read by title only, second reading and adoption of ORDINANCE NO. 26-05 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING PORTIONS OF DIVISION 7 OF TITLE 4 RELATING TO BICYCLES; ADDING SECTION 4-7-206 OF THE IRVINE MUNICIPAL CODE RELATING TO UNLAWFUL OPERATION OF MOTORIZED AND NON-MOTORIZED CONVEYANCES; AND REMOVING SECTIONS 4-7-401 THROUGH 4-7-416 RELATING TO LICENSES (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 2.7 February 10, 2026 Order of Business 2 #7
20260210 Orange County Irvine City Council Order of Business 6 1 6.1 CONSIDERATION OF A REQUEST BY COUNCILMEMBER MARTINEZ FRANCO TO DISCUSS THE EXPLORATION OF PURCHASE OF THE UNIVERSITY PARK LIBRARY PROPERTY FROM ORANGE COUNTY ACTION: City Council discussion and direction. 6.1 February 10, 2026 Order of Business 6 #1
20260210 Orange County Irvine City Council Order of Business 1 2 1.2 Public Safety Update - Year in Review 1.1-1.2 February 10, 2026 Order of Business 1 #2
20260210 Orange County Irvine City Council Order of Business 4 1 4.1 APPROVAL OF UPDATED TRANSACTIONAL DOCUMENTS WITH BROOKFIELD FOR THE GATEWAY RESIDENTIAL VILLAGE PROJECT. CITY COUNCIL ACTION: 1) Approve and authorize the City Manager to finalize and execute a first amendment to the Development Management Agreement (DCMA) with Brookfield for the Gateway Residential Village project. 2) Adopt a resolution approving three disposition and development agreements between the City of Irvine and Brookfield Homes of Southern California, LLC or its affiliates for the purchase and development of certain real property located near the intersection of Jeffrey Road and Portola Parkway, known as the Gateway Village. 3) Approve and authorize the City Manager to finalize and execute Builder Agreements, Payment and Performance Agreements (PAPA) consistent with the amended DCMA. 4) Approve and authorize the City Manager to finalize and execute the JOST Area 4 Segment/Gateway Trailhead Funding and Reimbursement Agreement. and Overcrossing-Undercrossing Funding and Reimbursement Agreement with The Irvine Company. 5) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY OF A FIRST AMENDMENT TO GROUND LEASE, FIRST AMENDMENT TO LEASE AGREEMENT, AND FIRST AMENDMENT TO ASSIGNMENT AGREEMENT IN CONNECTION WITH THE IRVINE FACILITIES FINANCING AUTHORITY $326,280,000 (GATEWAY PRESERVE LAND ACQUISITION PROJECT) LEASE REVENUE BONDS, SERIES 2023A, AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS. 6) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING A PROPERTY TAX EXCHANGE AGREEMENT BETWEEN THE CITY OF IRVINE AND THE COUNTY OF ORANGE REGARDING THE ANNEXATION OF GATEWAY NOTCH PARCELS TO THE CITY OF IRVINE. 7) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AUTHORIZING THE CITY MANAGER OR DESIGNEE TO ACCEPT CERTAIN DEPOSITS, ESTABLISH A SPECIAL FUND, AND PROJECT ACCOUNT, NEGOTIATE, ENTER INTO, AND ADMINISTER CERTAIN AGREEMENTS, AND TAKE RELATED ACTIONS IN CONNECTION WITH THE GATEWAY VILLAGE PROJECT. IRVINE FACILITIES FINANCING AUTHORITY ACTION: 8) Adopt - A RESOLUTION OF THE BOARD OF DIRECTORS OF THE IRVINE FACILITIES FINANCING AUTHORITY AUTHORIZING THE EXECUTION AND DELIVERY OF A FIRST AMENDMENT TO GROUND LEASE, FIRST AMENDMENT TO LEASE AGREEMENT, AND FIRST AMENDMENT TO ASSIGNMENT AGREEMENT IN CONNECTION WITH THE AUTHORITY’S $326,280,000 (GATEWAY PRESERVE LAND ACQUISITION PROJECT) LEASE REVENUE BONDS, SERIES 2023A, AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS. 4.1 February 10, 2026 Order of Business 4 #1
20260127 Orange County Irvine City Council Order of Business 2 2 2.2 Irvine Public Library Update 2.1-2.2 January 27, 2026 Order of Business 2 #2
20260127 Orange County Irvine City Council Order of Business 5 3 5.3 CONSIDERATION OF A REQUEST BY COUNCILMEMBER LIU AND VICE MAYOR MAI TO DISCUSS VETERAN SERVICES AND RESOURCES IN IRVINE ACTION: City Council discussion and direction. 5.3 January 27, 2026 Order of Business 5 #3
20260127 Orange County Irvine City Council Order of Business 5 1 5.1 ORDINANCE ESTABLISHING CHANGES AND ADDITIONS TO POSTED SPEED LIMITS ACTION: Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, DIRECTING AN AMENDMENT TO THE CITY OF IRVINE ENGINEERING AND TRAFFIC SURVEYS FOR SPEED LIMITS, AS MAINTAINED BY THE PUBLIC WORKS AND SUSTAINABILITY DEPARTMENT AS THE OFFICIAL DOCUMENTATION OF DECLARED PRIMA FACIE SPEED LIMITS 5.1 January 27, 2026 Order of Business 5 #1
20260127 Orange County Irvine City Council Order of Business 3 2 3.2 COMMUNITY INITIATED, UNSOLICITED, PUBLIC ARTS APPLICATION ACTION: Approve the Community Initiated, unsolicited, Public Arts Application for the privately funded Shahyad Tower with educational plaque. 3.2 January 27, 2026 Order of Business 3 #2
20260127 Orange County Irvine City Council Order of Business 2 1 2.1 Proclaim January 27, 2026, as "International Holocaust Remembrance Day" January 27, 2026 Order of Business 2 #1
20260127 Orange County Irvine City Council Order of Business 3 4 3.4 COMMUNITY PARTNERSHIP FUND GRANT NOMINATIONS ACTION: 1) Approve Councilmember Treseder's request for Community Partnership Fund Grant Nomination to Global Hope 365, a DBA of Integrated Solutions 360, in the amount of $1,000 in support of program costs. 2) Authorize the City Manager to prepare and sign a funding agreement for the organization listed above. January 27, 2026 Order of Business 3 #4
20260127 Orange County Irvine City Council Order of Business 3 3 3.3 UPDATES TO MEMORANDA OF UNDERSTANDING, EMPLOYMENT RESOLUTIONS, AND SALARY GRADE ORDER TO REFLECT RESULTS OF BIENNIAL STUDY AND CALPERS REQUIREMENTS ACTION: 1) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ADOPTING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF IRVINE AND THE IRVINE POLICE ASSOCIATION (IPA), AND SUPERSEDING RESOLUTION NO. 25- 90, EFFECTIVE THE PAY PERIOD THAT INCLUDES JANUARY 3, 2026 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ADOPTING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF IRVINE AND THE IRVINE POLICE MANAGEMENT ASSOCIATION (IPMA), AND SUPERSEDING RESOLUTION NO. 25-92, EFFECTIVE THE PAY PERIOD THAT INCLUDES JANUARY 3, 2026 3) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ESTABLISHING A CLASSIFICATION AND COMPENSATION POLICY FOR MANAGEMENT EMPLOYEES OF THE CITY OF IRVINE, AND SUPERSEDING RESOLUTION NO. 25-12, EFFECTIVE THE PAY PERIOD THAT INCLUDES JANUARY 3, 2026 4) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ESTABLISHING THE SALARY GRADE ORDER STRUCTURE AND SALARY RANGES FOR EMPLOYEES OF THE CITY OF IRVINE, AND SUPERSEDING RESOLUTION NO. 25-97, WHICH IS INCONSISTENT THEREWITH, EFFECTIVE THE PAY PERIOD THAT INCLUDES JANUARY 3, 2026 3.3 January 27, 2026 Order of Business 3 #3
20260127 Orange County Irvine City Council Order of Business 4 1 4.1 IRVINE ZONING ORDINANCE TECHNICAL UPDATE AND IRVINE MUNICIPAL CODE AMENDMENT ACTION: 1) Conduct the public hearing. 2) Introduce for the first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00964196-PZC TO AMEND THE IRVINE ZONING ORDINANCE TO INCLUDE NEW AND REVISED ZONING PROVISIONS RELATED TO CHAPTER 3-27- SETBACK STANDARDS, CHAPTER 3-37- ZONING DISTRICT LAND USE REGULATIONS AND DEVELOPMENT STANDARDS; CHAPTER 5-8- IRVINE BUSINESS COMPLEX RESIDENTIAL MIXED-USE OVERLAY DISTRICT; CHAPTER 5-9- RESIDENTIAL AND RESIDENTIAL MIXED-USE OVERLAY DISTRICT; AND CHAPTER 9-36- PLANNING AREA 36 (IRVINE BUSINESS COMPLEX) 3) Introduce for the first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00969435-PZC TO AMEND THE IRVINE ZONING ORDINANCE BY PROVIDING REVISED ZONING PROVISIONS RELATED TO CHAPTER 3-18- MULTI-FAMILY RESIDENTIAL AND RESIDENTIAL MIXED-USE DEVELOPMENT OBJECTIVE DESIGN STANDARDS AND TO AMEND THE OBJECTIVE DESIGN STANDARDS MANUAL 4) Introduce for the first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING TITLE 5, DIVISION 5 OF THE IRVINE MUNICIPAL CODE TO PROVIDE CHANGES CORRESPONDING WITH ZONE CHANGE 00964196-PZC SPECIFIC TO PLANNING AREA 36 (IRVINE BUSINESS COMPLEX) 4.1 January 27, 2026 Order of Business 4 #1
20260127 Orange County Irvine City Council Order of Business 1 2 1.2 CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8) - Property:  Portions of APNs 10411897 and 10411767; Agency Negotiators: Sean Crumby, City Manager; Pete Carmichael, Assistant City Manager; Jeffrey Melching, City Attorney; Negotiating Parties: City of Irvine; Nicole Burdette, President, Brookfield Southern California Land LLC/Brookfield Residential; Under Negotiation: Price and Terms of Payment January 27, 2026 Order of Business 1 #2
20260127 Orange County Irvine City Council Order of Business 5 4 5.4 CONSIDERATION OF A REQUEST BY MAYOR AGRAN TO DISCUSS AN IRVINE BUSINESS COMPLEX ADVERTISING BUILDING WRAP PILOT ACTION: City Council discussion and direction. 5.4 January 27, 2026 Order of Business 5 #4
20260127 Orange County Irvine City Council Order of Business 3 1 3.1 WARRANT AND WIRE TRANSFER RESOLUTION ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ALLOWING CERTAIN CLAIMS AND DEMANDS AND SPECIFYING THE FUNDS OUT OF WHICH THE SAME ARE TO BE PAID 3.1 January 27, 2026 Order of Business 3 #1
20260127 Orange County Irvine City Council Order of Business 1 3 1.3 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(d)(1)): One Case - United States of America et al v. Live Nation Entertainment, Inc. et al., United States District Court for the Southern District of New York Case No: 24-CV-3973 RECONVENE TO THE CITY COUNCIL MEETING January 27, 2026 Order of Business 1 #3
20260127 Orange County Irvine City Council Order of Business 1 1 1.1 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(d)(1)): One Case - Christopher Lance v. City of Irvine et al., Orange County Superior Court Case No.: 30-2023- 01370018-CU-PA-WJC January 27, 2026 Order of Business 1 #1
20260127 Orange County Irvine City Council Order of Business 5 2 5.2 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, TO AMEND DIVISION 7 TO TITLE 4 OF THE IRVINE MUNICIPAL CODE RELATING TO BICYCLES, ELECTRIC BICYCLES, AND OTHER TRAFFIC ON CITY STREETS AND PROPERTY WITHIN THE CITY ACTION: Introduce for first reading, and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING PORTIONS OF DIVISION 7 OF TITLE 4 RELATING TO BICYCLES; ADDING SECTION 4-7-206 OF THE IRVINE MUNICIPAL CODE RELATING TO UNLAWFUL OPERATION OF MOTORIZED AND NON-MOTORIZED CONVEYANCES; AND REMOVING SECTIONS 4-7-401 THROUGH 4-7-416 RELATING TO LICENSES 5.2 January 27, 2026 Order of Business 5 #2
20260113 Orange County Irvine City Council Order of Business 3 4 3.4 CONSIDERATION OF A REQUEST BY VICE MAYOR MAI TO DISCUSS A MUNICIPAL COLUMBARIUM AT THE GREAT PARK ACTION: City Council discussion and direction. 3.4 January 13, 2026 Order of Business 3 #4
20260113 Orange County Irvine City Council Order of Business 2 4 2.4 ACCEPTANCE OF CALIFORNIA JOBS FIRST REGIONAL INVESTMENT INITIATIVE GRANT TO SUPPORT ECONOMIC DEVELOPMENT PROGRAMMING ACTION: Accept a $105,000 grant from the California Jobs First Regional Investment Initiative to launch the OC MedTech Navigator. 2.4 January 13, 2026 Order of Business 2 #4
20260113 Orange County Irvine City Council Order of Business 3 3 3.3 INDEPENDENCE DAY CELEBRATION UPDATE ACTION: Approve the Staff recommendation to combine Cicloirvine and the Independence Day Celebration into a single event on July 4, 2026. 3.3 January 13, 2026 Order of Business 3 #3
20260113 Orange County Irvine City Council Order of Business 1 2 1.2 Proclaim January 19, 2026, as "Dr. Martin Luther King, Jr. Day" January 13, 2026 Order of Business 1 #2
20260113 Orange County Irvine City Council Order of Business 2 2 2.2 WARRANT AND WIRE TRANSFER RESOLUTION ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ALLOWING CERTAIN CLAIMS AND DEMANDS AND SPECIFYING THE FUNDS OUT OF WHICH THE SAME ARE TO BE PAID 2.2 January 13, 2026 Order of Business 2 #2
20260113 Orange County Irvine City Council Order of Business 2 6 2.6 SECOND READING AND ADOPTION OF ORDINANCE NO. 25-29 APPROVING ZONE CHANGE 00955251-PZC TO UPDATE THE IRVINE ZONING ORDINANCE TO REFLECT AN INCREASE OF 1,300 RESIDENTIAL UNITS AND A CORRESPONDING DECREASE OF NON- RESIDENTIAL SQUARE FOOTAGE WITHIN THE GREAT PARK NEIGHBORHOODS IN PLANNING AREA 51 (GREAT PARK), REZONE LAND WITHIN THE GREAT PARK FROM 8.1 AND 8.1B TO 8.1C, AND ADD DEVELOPMENT STANDARDS AND LAND USE REGULATIONS TO THE 8.1C ZONING DISTRICT ACTION: Read by title only, second reading and adoption of ORDINANCE NO. 25-29 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00955251-PZC TO UPDATE APPLICABLE TEXT, TABLES, AND EXHIBITS OF THE IRVINE ZONING ORDINANCE TO REFLECT AN INCREASE OF 1,300 RESIDENTIAL UNITS AND A CORRESPONDING DECREASE OF NON-RESIDENTIAL SQUARE FOOTAGE WITHIN THE GREAT PARK NEIGHBORHOODS IN PLANNING AREA 51 (GREAT PARK), REZONE LAND WITHIN GREAT PARK FROM 8.1 AND 8.1B TRAILS AND TRANSIT ORIENTED DEVELOPMENT (TTOD) TO 8.1C TTOD, AND ADD DEVELOPMENT STANDARDS AND LAND USE REGULATIONS TO THE 8.1C TTOD ZONING DISTRICT; FILED BY FIVE POINT COMMUNITIES MANAGEMENT, INC., ON BEHALF OF HERITAGE FIELDS EL TORO, LLC (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 January 13, 2026 Order of Business 2 #6
20260113 Orange County Irvine City Council Order of Business 1 1 1.1 Proclaim January 13, 2026, as "Korean American Day" January 13, 2026 Order of Business 1 #1
20260113 Orange County Irvine City Council Order of Business 3 2 3.2 ECONOMIC DEVELOPMENT DIVISION BLUEPRINT ACTION: 1) Implement the Economic Development Division Blueprint and proceed with activities outlined for 2026-2028. 2) Initiate the next steps to establish the foundation for the Irvine Center of Innovation and Entrepreneurship. 3.2 January 13, 2026 Order of Business 3 #2
20260113 Orange County Irvine City Council Order of Business 3 5 3.5 CONSIDERATION OF A REQUEST BY COUNCILMEMBER LIU AND VICE MAYOR MAI TO DISCUSS VETERAN SERVICES AND RESOURCES IN IRVINE ACTION: City Council discussion and direction. 3.5 January 13, 2026 Order of Business 3 #5
20260113 Orange County Irvine City Council Order of Business 2 3 2.3 RESOLUTIONS OF INTENTION TO INITIATE CHANGE PROCEEDINGS AND DESIGNATE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) IMPROVEMENT AREA NO. 20, AUTHORIZE LEVY OF SPECIAL TAXES AND INCUR BONDED INDEBTEDNESS ACTION: 1) Adopt - A RESOLUTION OF CONSIDERATION AND INTENTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF BOTH CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK) AND CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), TO CREATE AN IMPROVEMENT AREA DESIGNATED IMPROVEMENT AREA NO. 20, WITHIN CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013- 3(B) (GREAT PARK) AND TO AUTHORIZE THE LEVY OF SPECIAL TAXES THEREIN 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), DECLARING ITS INTENTION TO INCUR BONDED INDEBTEDNESS FOR IMPROVEMENT AREA NO. 20 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) 2.3 January 13, 2026 Order of Business 2 #3
20260113 Orange County Irvine City Council Order of Business 1 3 1.3 Irvine Barclay Theatre 1.1-1.3 January 13, 2026 Order of Business 1 #3
20260113 Orange County Irvine City Council Order of Business 3 1 3.1 APPROVAL OF APPOINTMENTS OF CITY COUNCIL REPRESENTATIVES TO CITY ADVISORY COMMITTEES AND GOVERNMENTAL AGENCIES AND SELECTION OF INTERIM MAYOR (CC) ACTION: 1) Appoint City Council delegates and alternates to outside governmental agencies on which the City has representation for the 2026 calendar year. 2) Appoint City Council representatives and approve staff appointments to various City of Irvine advisory Commissions, Committees and Task Forces for the 2026 calendar year. 3) Adopt Fair Political Practices Commission Public Official Appointment Form 806 and direct the City Clerk to post an amended form to the City website to report any change in appointments to the governmental agencies providing stipends as determined by the City Council. 4) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, DESIGNATING AND APPOINTING ITS REPRESENTATIVE TO THE ORANGE COUNTY FIRE AUTHORITY'S BOARD OF DIRECTORS 5) Select an Interim Mayor for the ensuing year. 3.1 January 13, 2026 Order of Business 3 #1
20260113 Orange County Irvine City Council Order of Business 2 5 2.5 ACCEPTANCE OF TOBACCO GRANT PROGRAM (DOJ-PROP56-2025-26- 1-021) GRANT FISCAL YEAR (FY) 2026-27 THROUGH FY 2028-29 ACTION: 1) Accept a Tobacco Grant Program (DOJ-PROP56-2025-26-1-021) FY 2026- 27 through FY 2028-29 award in the amount of $626,250. 2) Authorize the Chief of Police to approve and execute, and the City Clerk to attest to a grant agreement associated with the Tobacco Grant Program (DOJ- PROP56-2025-26-1-021) FY 2026-27 through FY 2028-29 between the California Department of Justice and the City of Irvine. 3) Approve a budget adjustment request in the amount of $626,250, reflecting an increase in revenues and appropriations. 2.5 January 13, 2026 Order of Business 2 #5
20251209 Orange County Irvine City Council Order of Business 3 3 3.3 TREASURER’S REPORT FOR QUARTER ENDED SEPTEMBER 30, 2025 ACTION: Receive and file the Treasurer's Report for the quarter ended September 30, 2025. 3.3 December 09, 2025 Order of Business 3 #3
20251209 Orange County Irvine City Council Order of Business 5 1 5.1 GENERAL PLAN AMENDMENT, ZONE CHANGE, AMENDMENT TO A DENSITY BONUS AGREEMENT, WITH AN ASSOCIATED PROPERTY EXCHANGE TRANSACTION BETWEEN HERITAGE FIELDS EL TORO AND THE CITY OF IRVINE FOR LAND WITHIN PLANNING AREA 51 ACTION: 1) Conduct the public hearing. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING GENERAL PLAN AMENDMENT 00961166-PGA TO INCREASE THE MAXIMUM DEVELOPMENT INTENSITY CAP FOR PLANNING AREA 51 (GREAT PARK) BY 1,300 RESIDENTIAL UNITS WITH A CORRESPONDING DECREASE OF NONRESIDENTIAL SQUARE FOOTAGE BY AMENDING APPLICABLE TEXT, FIGURES, AND TABLE A-1 OF THE LAND USE ELEMENT; FILED BY FIVE POINT COMMUNITIES MANAGEMENT, INC., ON BEHALF OF HERITAGE FIELDS EL TORO, LLC 3) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00955251-PZC TO UPDATE APPLICABLE TEXT, TABLES, AND EXHIBITS OF THE IRVINE ZONING ORDINANCE TO REFLECT AN INCREASE OF 1,300 RESIDENTIAL UNITS AND A CORRESPONDING DECREASE OF NON-RESIDENTIAL SQUARE FOOTAGE WITHIN THE GREAT PARK NEIGHBORHOODS IN PLANNING AREA 51 (GREAT PARK), REZONE LAND WITHIN GREAT PARK FROM 8.1 AND 8.1B TRAILS AND TRANSIT ORIENTED DEVELOPMENT (TTOD) TO 8.1C TTOD, AND ADD DEVELOPMENT STANDARDS AND LAND USE REGULATIONS TO THE 8.1C TTOD ZONING DISTRICT; FILED BY FIVE POINT COMMUNITIES MANAGEMENT, INC., ON BEHALF OF HERITAGE FIELDS EL TORO, LLC 4) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING THE SEVENTH AMENDMENT TO DENSITY BONUS AGREEMENT (FILE NO. 00967679-PPA) BY AND BETWEEN CITY OF IRVINE, A CALIFORNIA, MUNICIPAL CORPORATION, AND HERITAGE FIELDS EL TORO, LLC, A DELAWARE LIMITED LIABILITY COMPANY 5) Approve and authorize City Manager to sign Affordable Housing and Necessary Government Use Property Exchange Agreement between City of Irvine and Heritage Fields El Toro, LLC. 5.1 December 09, 2025 Order of Business 5 #1
20251209 Orange County Irvine City Council Order of Business 3 7 3.7 2026 CITY COUNCIL MEETING CALENDAR ACTION: Approve the proposed 2026 City Council Meeting Calendar. 3.7 December 09, 2025 Order of Business 3 #7
20251209 Orange County Irvine City Council Order of Business 3 4 3.4 CITY OF IRVINE INVESTMENT POLICY FOR CALENDAR YEAR 2026 ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ADOPTING THE CITY'S ANNUAL INVESTMENT POLICY FOR CALENDAR YEAR 2026 3.4 December 09, 2025 Order of Business 3 #4
20251209 Orange County Irvine City Council Order of Business 3 5 3.5 FISCAL YEAR 2024-25 MEASURE M2 EXPENDITURE REPORT ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, CONCERNING THE FISCAL YEAR 2024-25 MEASURE M2 EXPENDITURE REPORT FOR THE CITY OF IRVINE 3.5 December 09, 2025 Order of Business 3 #5
20251209 Orange County Irvine City Council Order of Business 3 6 3.6 ANNUAL DEVELOPMENT IMPACT FEE REPORT FOR FISCAL YEAR 2024- 25 ACTION: Receive and file. 3.6 December 09, 2025 Order of Business 3 #6
20251209 Orange County Irvine City Council Order of Business 1 1 1.1 CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8) - Property: 8000 Great Park Blvd, Irvine, CA 92618; Agency Negotiators: Sean Crumby, City Manager; Pete Carmichael, Assistant City Manager; Jeffrey Melching, City Attorney; Negotiating Parties: City of Irvine; Ellen Pais, Executive Director, Pretend City Children’s Museum; Under Negotiation: Price and Terms of Payment December 09, 2025 Order of Business 1 #1
20251209 Orange County Irvine City Council Order of Business 3 2 3.2 WARRANT AND WIRE TRANSFER RESOLUTION ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ALLOWING CERTAIN CLAIMS AND DEMANDS AND SPECIFYING THE FUNDS OUT OF WHICH THE SAME ARE TO BE PAID 3.2 December 09, 2025 Order of Business 3 #2
20251209 Orange County Irvine City Council Order of Business 3 13 3.13 COMMUNITY PARTNERSHIP FUND GRANT NOMINATIONS ACTION: 1) Approve Councilmember Treseder's request for Community Partnership Fund Grant Nominations to the following organizations in support of program costs: a. Families Forward ($5,000) b. UC Irvine Foundation ($5,000) c. Aids Services Foundation Orange County dba Radiant Health Centers ($5,000) 2) Approve Councilmember Carroll's request for Community Partnership Fund Grant Nominations to the following organizations in support of program costs: a. Segerstrom Center for the Arts ($6,000) b. Concordia University Irvine ($5,000) c. Irvine Historical Society ($5,000) 3) Approve Councilmember Martinez Franco's request for Community Partnership Fund Grant Nomination to Woodbridge High School PTSA in the amount of $1,000 in support of program costs. 4) Approve Mayor Agran's request for Community Partnership Fund Grant Nominations to the following organizations in support of program costs: a. Afghan Literacy Foundation ($1,000) b. Ektaa Center ($1,000) c. Global Hope 365 ($2,000) d. Irvine Historical Society ($5,000) 5) Authorize the City Manager to prepare and sign funding agreements for the organizations listed above. 3.13 December 09, 2025 Order of Business 3 #13
20251209 Orange County Irvine City Council Order of Business 3 8 3.8 REGIONAL MEMORANDUM OF UNDERSTANDING FOR HOMELESS HOUSING, ASSISTANCE AND PREVENTION (HHAP) ROUND 6 ACTION: Authorize the City Manager, or his designee, to enter into a Memorandum of Understanding between the Orange County Continuum of Care, the County of Orange, the City of Anaheim, the City of Irvine, and the City of Santa Ana, for Round 6 of the Homeless Housing, Assistance and Prevention Program Commitment to Partnership and Participation in a Regionally Coordinated Homelessness Action Plan. 3.8 December 09, 2025 Order of Business 3 #8
20251209 Orange County Irvine City Council Order of Business 3 9 3.9 AMENDMENT TO AGREEMENT WITH AXON ENTERPRISES, INC. TO RENEW AND EXPAND THE BODY-WORN CAMERA AND MOBILE VIDEO SOLUTION CONTRACT ACTION: 1) Authorize the Mayor to execute an amendment to the agreement between the City of Irvine and Axon Enterprise, Inc., in the amount not to exceed $7,464,416.42 over five years. 2) Authorize the City Manager to enter into subsequent amendments for extensions of time or additional services as needed, if they are within the approved budget for the program. 3.9 December 09, 2025 Order of Business 3 #9
20251209 Orange County Irvine City Council Order of Business 3 10 3.10 GRANT OF EASEMENT TO SOUTHERN CALIFORNIA EDISON IN DAVID SILLS LOWER PETERS CANYON PARK ACTION: 1) Authorize the City Manager to execute a Grant of Easement to Southern California Edison in David Sills Lower Peters Canyon Park. 2) Authorize the City Manager to execute future Grant of Easements to Southern California Edison as it relates to electric vehicle electric utility infrastructure requirements. 3.10 December 09, 2025 Order of Business 3 #10
20251209 Orange County Irvine City Council Order of Business 3 11 3.11 APPROVAL OF PLANS, SPECIFICATIONS, AND CONTRACT DOCUMENTS FOR CITYWIDE CATCH BASIN CONNECTOR PIPE SCREEN INSTALLATION PROJECT PHASE 4 ACTION: 1) Approve the construction plans, specifications, and contract documents for the Citywide Catch Basin Connector Pipe Screen Installation Project Phase 4 2) Authorize staff to award the contract in accordance with the City's procurement and competitive bidding procedures, within the approved project budget. 3.11 December 09, 2025 Order of Business 3 #11
20251209 Orange County Irvine City Council Order of Business 3 12 3.12 SECOND READING AND ADOPTION OF ORDINANCE NOS. 25-27 AND 25-28 REGARDING ZONE CHANGES FOR RESIDENTIAL DEVELOPMENT LOCATED AT THE NORTHEAST CORNER OF PORTOLA PARKWAY AND JEFFREY ROAD IN PROPOSED PLANNING AREA 2 (GATEWAY VILLAGE), AND ADOPTION OF A RESOLUTION DECLARING GATEWAY RESIDENTIAL PARCEL AS EXEMPT SURPLUS LAND ACTION: 1) Read by title only, second reading and adoption of ORDINANCE NO. 25- 27 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00961267-PZC TO INCORPORATE A NEW CHAPTER IN THE IRVINE ZONING ORDINANCE TO ESTABLISH PLANNING AREA 2 (GATEWAY VILLAGE), REZONE LAND WITHIN GATEWAY VILLAGE FROM 1.5 RECREATION TO 2.4J MEDIUM- HIGH DENSITY RESIDENTIAL, ALLOW A MAXIMUM RESIDENTIAL UNIT CAP OF 1,360 DWELLING UNITS, AND ADD DEVELOPMENT STANDARDS AND LAND USE REGULATIONS RELATIVE TO RESIDENTIAL DEVELOPMENT IN THE 2.4J MEDIUM-HIGH DENSITY RESIDENTIAL ZONE; FILED BY BROOKFIELD RESIDENTIAL AND THE CITY OF IRVINE 2) Read by title only, second reading and adoption of ORDINANCE NO. 25- 28 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00965568-PZC TO EFFECTUATE A PRE-ZONING ACTION TO DESIGNATE APPROXIMATELY TWO ACRES OF LAND WITHIN PROPOSED PLANNING AREA 2 (GATEWAY VILLAGE), WHICH IS CURRENTLY OUTSIDE OF CITY LIMITS AND WITHIN THE CITY SPHERE OF INFLUENCE UNDER THE JURISDICTION OF THE COUNTY OF ORANGE, AS 2.4J MEDIUM-HIGH DENSITY RESIDENTIAL; GENERALLY LOCATED 3,000 FEET NORTH OF THE INTERSECTION OF BEE CANYON ACCESS ROAD AND PORTOLA PARKWAY; FILED BY BROOKFIELD RESIDENTIAL AND THE CITY OF IRVINE 3) Adopt - AN AMENDED AND RESTATED RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, DECLARING GATEWAY RESIDENTIAL PARCEL AS EXEMPT SURPLUS LAND PURSUANT TO GOVERNMENT CODE SECTION 54221(f)(1)(H) 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.) 3.12 December 09, 2025 Order of Business 3 #12
20251209 Orange County Irvine City Council Order of Business 2 2 2.2 UCI Health Irvine Update 2.1-2.2 December 09, 2025 Order of Business 2 #2
20251209 Orange County Irvine City Council Order of Business 6 6 6.6 CITY COUNCIL REORGANIZATION - SELECTION OF VICE MAYOR AND INTERIM MAYOR ACTION: Select a Vice Mayor and Interim Mayor for the ensuing year. 6.6 December 09, 2025 Order of Business 6 #6
20251209 Orange County Irvine City Council Order of Business 2 1 2.1 One Irvine Workforce Apprentice Program December 09, 2025 Order of Business 2 #1
20251209 Orange County Irvine City Council Order of Business 6 5 6.5 THIS ITEM WAS REMOVED FROM THE AGENDA ORIGINALLY PUBLISHED ON DECEMBER 2, 2025. December 09, 2025 Order of Business 6 #5
20251209 Orange County Irvine City Council Order of Business 6 4 6.4 CONSIDERATION OF A REQUEST BY COUNCILMEMBER LIU TO DISCUSS THE ESTABLISHMENT OF A CITY-WIDE LUNAR NEW YEAR EVENT ACTION: City Council discussion and direction. 6.4 December 09, 2025 Order of Business 6 #4
20251209 Orange County Irvine City Council Order of Business 6 1 6.1 CONSIDERATION OF A REQUEST BY COUNCILMEMBER CARROLL TO DISCUSS THE CLOSURE OF IRVINE’S HOUSEHOLD HAZARDOUS WASTE FACILITY ACTION: City Council discussion and direction. 6.1 December 09, 2025 Order of Business 6 #1
20251209 Orange County Irvine City Council Order of Business 4 1 4.1 AMENDMENT TO GREAT PARK MAINTENANCE AGREEMENT, CONTRACT NUMBER 20285, TO INCLUDE ADDITIONAL LANDSCAPE SERVICES WITHIN THE GREAT PARK BOSQUE SECTOR ACTION: Approve amendment to the existing trades-related services agreement, contract number 20285, with Merchants Landscape Services in the amount of $1,461,171 for additional landscape services toward restoration of the Bosque landscape. 4.1 December 09, 2025 Order of Business 4 #1
20251209 Orange County Irvine City Council Order of Business 6 3 6.3 CONSIDERATION OF A REQUEST BY MAYOR AGRAN TO DISCUSS NEXT STEPS FOLLOWING THE SEPTEMBER 30, 2025 STUDY SESSION ON SPENT NUCLEAR FUEL AT THE SAN ONOFRE NUCLEAR GENERATING STATION ACTION: City Council discussion and direction. 6.3 December 09, 2025 Order of Business 6 #3
20251209 Orange County Irvine City Council Order of Business 6 2 6.2 APPROVAL OF THE DATE FOR THE 2026 INDEPENDENCE DAY CELEBRATION ACTION: Approve the Staff recommendation to host the Independence Day Celebration on July 3, 2026. 6.2 December 09, 2025 Order of Business 6 #2
20251209 Orange County Irvine City Council Order of Business 1 2 1.2 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - (Pursuant to Government Code Section 54956.9(d)(1)) - City of Irvine v. Orange County Transportation Authority, et al., Orange County Superior Court Case No. 30-2023-01366419-CU-WM-CXC RECONVENE TO THE CITY COUNCIL MEETING December 09, 2025 Order of Business 1 #2
La Habra
Date County City Meeting Type Item Type Item Description Details
20260217 Orange County La Habra City Council Consent Item 7 7. WARRANTS: APPROVE NOS. 7719 THROUGH 7940 TOTALING $1,267,328.36; AND APPROVE WIRE TRANSFER DATED 02/18/26, TOTALING $5,000,000.00 That the City Council approve Nos. 7719 through 7940 totaling $1,267,328.36; and approve Wire Transfer dated 02/18/26, totaling $5,000,000.00. February 17, 2026 Consent Item #7
20260217 Orange County La Habra City Council Consent Item 5 5. APPROVE PAYMENT FOR EMERGENCY STORM DRAIN CHANNEL REPAIRS AT LA HABRA BOULEVARD TO MIKE BUBALO CONSTRUCTION CO., INC. IN THE AMOUNT OF $54,462.64 That the City Council: A. Authorize staff to issue payment in the amount of $54,462.64 for emergency storm drain channel repairs at La Habra Boulevard to Mike Bubalo Construction Co., Inc.; and, B. Appropriate $54,462.64 of General Capital Projects fund balance for emergency storm drain channel repairs. February 17, 2026 Consent Item #5
20260217 Orange County La Habra City Council Consent Item 4 4. APPROVE AND AUTHORIZE THE ISSUANCE OF PURCHASE ORDERS TO WESTERN SYSTEMS, ITERIS, INC., AND CT WEST FOR TRAFFIC SIGNAL EQUIPMENT RELATED TO THE HARBOR BOULEVARD CORRIDOR REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM (RTSSP) That the City Council: A. Waive formal bid procedures per La Habra Municipal Code Section 4.20.070 (E) and utilize Cooperative Agreement for Project No. 74-46029 with the City of Fullerton for the Harbor Boulevard Corridor Project Regional Traffic Signal Synchronization Program (RTSSP); and, B. Approve and authorize the City Manager to issue purchase orders for the following equipment and services to be applied as a portion of the City's required local match contribution for the Harbor Boulevard Corridor RTSSP project to: 1. Western Systems of Everett, Washington, in the amount of $9,404.75 for the purchase of two (2) traffic cameras; 2. Iteris, Inc., of Santa Ana, California, in the amount of $67,688.18 for the purchase of video detection equipment; and, 3. CT West of Temecula, California, in the amount of $16,200.00 for the purchase of traffic controllers. February 17, 2026 Consent Item #4
20260217 Orange County La Habra City Council Consent Item 6 6. TREASURER'S INVESTMENT REPORT FOR THE QUARTER ENDING DECEMBER 31, 2025 That the City Council receive and file the Treasurer's Investment Report for the quarter ending December 31, 2025. February 17, 2026 Consent Item #6
20260217 Orange County La Habra City Council Consent Item 3 3. APPROVE THE CITY'S PROPERTY INSURANCE POLICY RENEWAL FOR A ONE-YEAR TERM That the City Council authorize the City Manager to renew the City's property insurance policy with Travelers Property Casualty Company of America for all City-owned properties. If approved, the term of the policy will be from March 1, 2026, through March 1, 2027, with a $5,000 deductible at an annual premium cost of $162,564. February 17, 2026 Consent Item #3
20260217 Orange County La Habra City Council Consent Item 2 2. APPROVE CITY COUNCIL OF THE CITY OF LA HABRA MEETING MINUTES That the City Council approve the City Council of the City of La Habra Minutes of February 2, 2026. February 17, 2026 Consent Item #2
20260217 Orange County La Habra City Council Consent Item 1 1. PROCEDURAL WAIVER: Waive reading in full of resolutions and ordinances and approval and adoption of same by reading title only. February 17, 2026 Consent Item #1
20260120 Orange County La Habra City Council Consent Item 1 1. PROCEDURAL WAIVER: Waive reading in full of resolutions and ordinances and approval and adoption of same by reading title only. January 20, 2026 Consent Item #1
20260120 Orange County La Habra City Council Consent Item 2 2. APPROVE CITY COUNCIL OF THE CITY OF LA HABRA MEETING MINUTES That the City Council approve the City Council of the City of La Habra Minutes of: December 15, 2025 January 5, 2026 January 20, 2026 Consent Item #2
20260120 Orange County La Habra City Council Consent Item 4 4. APPROVE RESOLUTION AND AGREEMENT TO APPOINT ELVIE BALDERRAMA AS INTERIM DEPUTY DIRECTOR OF HUMAN RESOURCES/RISK MANAGEMENT That the City Council: A. APPROVE AND ADOPT RESOLUTION NO. CC 2026-01 ENTITLED: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, APPOINTING ELVIE BALDERRAMA AS INTERIM DEPUTY DIRECTOR OF HUMAN RESOURCES/RISK MANAGEMENT AND APPROVING AN EMPLOYMENT AGREEMENT; and B. Authorize the City Manager to execute the employment agreement with Elvie Balderrama. January 20, 2026 Consent Item #4
20260120 Orange County La Habra City Council Consent Item 5 5. WARRANTS: APPROVE NOS. 7080 THROUGH 7502 TOTALING $6,377,634.59; AND APPROVE WIRE TRANSFERS DATED 1/12/26 AND 1/26/26 TOTALING $8,888,635.13 That the City Council approve Nos. 7080 through 7502 totaling $6,377,634.59; and approve Wire Transfers dated 1/12/26 and 1/26/26, totaling $8,888,635.13. January 20, 2026 Consent Item #5
20251215 Orange County La Habra City Council Consent Item 8 8. APPROVE ISSUANCE OF A PURCHASE ORDER TO OLATHE FORD SALES, INC FOR THE PURCHASE OF FOUR NEW POLICE PURSUIT VEHICLES That the City Council: A. Waive formal bid procedures per La Habra Municipal Code Chapter 4.20.070 (C) and utilize the cooperative purchase provision of the contract awarded by The Interlocal Purchasing System (TIPS) contract #240901 for the purchase of four new City vehicles to replace existing stock; and, B. Authorize the City Manager to issue a purchase order in the amount of $232,752.25 from the Fleet Replacement Fund to Olathe Ford Sales, Inc, of Olathe, Kansas, for the purchase of four new Police Pursuit vehicles to replace existing stock. December 15, 2025 Consent Item #8
20251215 Orange County La Habra City Council Consent Item 4 4. APPROVE DENIAL OF LIABILITY CLAIM OF MR. JOSE ANCHETA That the City Council deny the claim of Mr. Jose Ancheta in order to set a definite six-month Statute of Limitations date. December 15, 2025 Consent Item #4
20251215 Orange County La Habra City Council Consent Item 5 5. APPROVE DENIAL OF LIABILITY CLAIM OF MS. AUDREY CADWELL-KOCH That the City Council deny the claim of Ms. Audrey Cadwell-Koch in order to set a definite six-month Statute of Limitations date. December 15, 2025 Consent Item #5
20251215 Orange County La Habra City Council Consent Item 7 7. APPROVE CONTINUED FUNDING APPLICATION OF THE GENERAL CHILDCARE (CCTR) PROGRAM FOR THE 2026-2027 FISCAL SCHOOL YEAR That the City Council: A. Approve and authorize the City Manager to execute the Continued Funding Application for the General ChildCare Grant Program (CCTR) for Fiscal Year 2026-2027 with the California Department of Social Services; and, B. APPROVE AND ADOPT RESOLUTION NO. CC 2025-__ ENTITLED: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, CERTIFYING THE APPROVAL AND AUTHORIZING THE SUBMISSION OF A CONTINUED FUNDING APPLICATION FOR GENERAL CHILDCARE SERVICES WITH THE CALIFORNIA STATE DEPARTMENT OF SOCIAL SERVICES. December 15, 2025 Consent Item #7
20251215 Orange County La Habra City Council Consent Item 6 6. APPROVE DENIAL OF LIABILITY CLAIM OF MS. DONNA LUNA That the City Council deny the claim of Ms. Donna Luna in order to set a definite six-month Statute of Limitations date. December 15, 2025 Consent Item #6
20251215 Orange County La Habra City Council Consent Item 2 2. APPROVE CITY COUNCIL OF THE CITY OF LA HABRA MEETING MINUTES That the City Council approve the City Council of the City of La Habra Minutes of December 1, 2025. December 15, 2025 Consent Item #2
20251215 Orange County La Habra City Council Consent Item 1 1. PROCEDURAL WAIVER: Waive reading in full of resolutions and ordinances and approval and adoption of same by reading title only. December 15, 2025 Consent Item #1
20251215 Orange County La Habra City Council Consent Item 10 10. WARRANTS: APPROVE NOS. 6871 THROUGH 7079 TOTALING $3,943,958.54; AND APPROVE WIRE TRANSFERS DATED 12/03/25, TOTALING $8,000,000.00 That the City Council approve Nos. 6871 through 7079 totaling $3,943,958.54; and approve Wire Transfer dated 12/03/25, totaling $8,000,000.00. December 15, 2025 Consent Item #10
20251215 Orange County La Habra City Council Consent Item 3 3. APPROVE DENIAL OF LIABILITY CLAIM OF MR. EMILIO GARCIA That the City Council deny the claim of Mr. Emilio Garcia in order to set a definite six-month Statute of Limitations date. December 15, 2025 Consent Item #3
20251215 Orange County La Habra City Council Consent Item 9 9. APPROVE A RESOLUTION CONCERNING THE ANNUAL MEASURE M2 (M2) EXPENDITURE REPORT That the City Council APPROVE AND ADOPT RESOLUTION NO. CC 2025-___ ENTITLED: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, CONCERNING THE MEASURE M2 (M2) EXPENDITURE REPORT FOR THE CITY OF LA HABRA. December 15, 2025 Consent Item #9
20251201 Orange County La Habra City Council Consent Item 4 4. AWARD CONTRACT TO MUSCO SPORTS LIGHTING, LLC FOR THE DESIGN AND INSTALLATION OF FIELD LIGHTING AT THE BASEBALL FIELDS AT PORTOLA PARK THROUGH SOURCEWELL COOPERATIVE PURCHASING That the City Council: A. Approve the waiver of the competitive bidding process per La Habra Municipal Code Section 4.20.070 (C) for purchases of goods and services and authorize the use of competitively bid cooperative purchasing through Sourcewell for procurement of construction services; and B. Appropriate $149,344 from unencumbered funds in the Capital Development Park account for this park lighting project; and C. Authorize the City Manager to execute a contract with Musco Sports Lighting, LLC of Tustin, California, and issue a purchase order in an amount not to exceed $678,602, which includes a ten percent (10%) contingency. December 01, 2025 Consent Item #4
20251201 Orange County La Habra City Council Consent Item 3 3. APPROVE RESOLUTION ADOPTING MEMORANDUM OF UNDERSTANDING WITH THE PROFESSIONAL EMPLOYEES' GROUP That the City Council APPROVE AND ADOPTION RESOLUTION NO. CC 2025-__ ENTITLED: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, ADOPTING A MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF LA HABRA AND THE PROFESSIONAL EMPLOYEES' GROUP. December 01, 2025 Consent Item #3
20251201 Orange County La Habra City Council Consent Item 2 2. APPROVE CITY COUNCIL OF THE CITY OF LA HABRA MEETING MINUTES That the City Council approve the City Council of the City of La Habra Minutes of November 17, 2025. December 01, 2025 Consent Item #2
20251201 Orange County La Habra City Council Consent Item 1 1. PROCEDURAL WAIVER: Waive reading in full of resolutions and ordinances and approval and adoption of same by reading title only. December 01, 2025 Consent Item #1
20251201 Orange County La Habra City Council Consent Item 5 5. APPROVE NOTICE OF COMPLETION FOR VIN SCULLY CENTENNIAL PARK IMPROVEMENT PROJECT, CITY PROJECT NO. 2-P-22 That the City Council: A. Approve the Notice of Completion for Vin Scully Centennial Park Improvement Project, City Project No. 2- P-22, and authorize staff to submit the Notice of Completion for recordation; and B. Authorize the City Manager to execute an Agreement for Maintenance and Plant Establishment with Legion Contractors, Inc. of Irvine, California, for a 90-day period. December 01, 2025 Consent Item #5
20251201 Orange County La Habra City Council Consent Item 6 6. WARRANTS: APPROVE NOS. 6750 THROUGH 6866 TOTALING $1,358,932.05 That the City Council approve Nos. 6750 through 6866 totaling $1,358,932.05. December 01, 2025 Consent Item #6
20251103 Orange County La Habra City Council Consent Item 19 19. WARRANTS: APPROVE NOS. 6415 THROUGH 6509 TOTALING 2,230,866.86; AND APPROVE WIRE TRANSFERS DATED 10/28/2025, TOTALING 1,608,134.19 That the City Council approve Nos. 6415 through 6509 totaling $2,230,866.86; and approve Wire Transfers dated 10/28/2025, totaling $1,608,134.19. November 03, 2025 Consent Item #19
20251103 Orange County La Habra City Council Consent Item 18 18. RECEIVE AND FILE THE TREASURER'S INVESTMENT REPORT FOR THE QUARTER ENDING SEPTEMBER 30, 2025 That the City Councli receive and file the Treasurer's Investment Report for the quarter ending September 30, 2025. November 03, 2025 Consent Item #18
20251103 Orange County La Habra City Council Consent Item 9 9. APPROVE AN AFFORDABLE HOUSING AGREEMENT WITH CITRUS ROW TOWNHOMES, LLC, FOR THE RESTRICTION OF FOUR AFFORDABLE HOUSING UNITS TO BE MADE AVAILABLE FOR SALE TO MODERATE-INCOME HOUSEHOLDS THROUGH THE CITY OF LA HABRA'S INCLUSIONARY HOUSING ORDINANCE FOR THE PROPERTY LOCATED AT 300 SOUTH WALNUT STREET That the City Council approve an Affordable Housing Agreement with Citrus Row Townhomes, LLC for the restriction of four affordable housing units to be made available for sale to moderate-income households through the City of La Habra's Inclusionary Housing Ordinance for the property located at 300 South Walnut Street. November 03, 2025 Consent Item #9
20251103 Orange County La Habra City Council Consent Item 4 4. APPROVE THE SECOND READING AND ADOPTION OF ORDI NANCE NO. CC 202513 ENTITLED: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, AMENDING CHAPTER 9.32 (NOISE CONTROL) OF TITLE 12 (PUBLIC PEACE AND WELFARE) OF THE LA HABRA MUNICIPAL CODE, RELATING TO REGULATIONS ON NOISE That the City Council approve the second reading and adoption of Ordinance No. CC 2025-13. November 03, 2025 Consent Item #4
20251103 Orange County La Habra City Council Consent Item 15 15. APPROVE AGREEMENT AND ISSUANCE OF A PURCHASE ORDER WITH FULLERTON PAINT AND FLOORING FOR FLOOR REPLACEMENT AT THE LA HABRA COMMUNITY CENTER That the City Council approve and authorize the City Manager to execute an agreement with Fullerton Paint and Flooring and authorize staff to issue a purchase order to Fullerton Paint and Flooring in the amount of $108,510, which includes a 10 percent (10%) contingency. November 03, 2025 Consent Item #15
20251103 Orange County La Habra City Council Consent Item 14 14. APPROVE AGREEMENT WITH CROSSROADS SOFTWARE INC. FOR COLLISION REPORTING SOFTWARE AND ANALYTICS PROGRAM That the City Council approve and authorize the City Manager to enter into an agreement with Crossroads Software Inc. of Meridian, Idaho, for the implementation of upgraded traffic reporting software, and approve an appropriation of $74,600 from the Fiscal Year 2025-2026 Asset Seizure Fund. November 03, 2025 Consent Item #14
20251103 Orange County La Habra City Council Consent Item 5 5. APPROVE THE SECOND READING AND ADOPTION OF ORDI NANCE NO. CC 202514 ENTITLED: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, APPROVING ZONE CHANGE 25-0003 TO ADD CHAPTER 18.65 (SPECIAL EVENT PERMITS) TO TITLE 18 (ZONING) AND AMEND SECTION 18.04.030 (TERMS DEFINED) OF CHAPTER 18.04 (DEFINITIONS), SECTION 18.06.040 (LAND USES) OF CHAPTER 18.06 (ZONES ESTABLISHED -- ZONING MAP BOUNDARIES AND LAND USES), AND SECTION 18.23.090 (SIGN REGULATIONS -- TEMPORARY SIGNS) OF CHAPTER 18.23 (SIGN STANDARDS) OF TITLE 18 (ZONING) OF THE LA HABRA MUNICIPAL CODE FOR CONSISTENCY WITH CHAPTER 18.65 (SPECIAL EVENT PERMITS) AND MAKING A DETERMINATION THAT THE ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO SECTIONS 15378(b)(5) AND 15061(b)(3) OF THE CEQA GUIDELINES That the City Council approve the second reading and adoption of Ordinance No. CC 2025-14. November 03, 2025 Consent Item #5
20251103 Orange County La Habra City Council Consent Item 7 7. APPROVE THE CALIFORNIA DOMESTIC WATER COMPANY (CDWC) BOARD OF DIRECTORS PROXY NOMINATION That the City Council approve and authorize the Mayor and City Clerk to execute the proxy for the election of Donald J. Hannah, Jr. to continue as Director to the California Domestic Water Company (CDWC) Board of Directors at its Annual Meeting of Shareholders on November 21, 2025. November 03, 2025 Consent Item #7
20251103 Orange County La Habra City Council Consent Item 16 16. APPROVE AN AGREEMENT AND ISSUANCE OF A PURCHASE ORDER WITH ECO HOME BUILDERS FOR CEILING TILE REPLACEMENT AS A PART OF THE COMMUNITY CENTER RENOVATION PLAN That the City Council approve and authorize the City Manager to execute an agreement with ECO Home Builders and authorize staff to issue a purchase order to ECO Home Builders in the amount of $45,573, which includes a 10 percent (10%) contingency. November 03, 2025 Consent Item #16
20251103 Orange County La Habra City Council Consent Item 17 17. APPROVE A PROFESSIONAL SERVICES AGREEMENT WITH CMA INC DBA CONTRAST MEDIA FOR DESIGN AND PROJECT MANAGEMENT SERVICES FOR THE RENOVATION OF THE LA HABRA COMMUNITY CENTER GRAND BALLROOM AND LOBBY AT 101 WEST LA HABRA BOULEVARD That the City Council: A. Waive the competitive bidding process per La Habra Municipal Code Section 4.20.080 (C) "Exceptions to bidding requirements" for certain architectural, consulting, engineering and other services and approve and authorize the City Manager to execute an agreement with CMA Inc DBA Contrast Media of Fullerton, California, for design and project management services for the renovation of the La Habra Community Center Grand Ballroom and Lobby at 101 West La Habra Boulevard; and, B. Authorize staff to issue a purchase order in the amount of $58,800, which includes a 20 percent (20%) contingency. November 03, 2025 Consent Item #17
20251103 Orange County La Habra City Council Consent Item 6 6. APPROVE THE SECOND READING AND ADOPTION OF ORDI NANCE NO. CC 202515 ENTITLED: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, ADDING PARAGRAPH (C) "MULCH" TO SECTION 8.04.340 OF THE LA HABRA MUNICIPAL CODE RELATING TO PROCUREMENT REQUIREMENTS FOR THE USE OF MULCH PER SENATE BILL 1383, ASSEMBLY BILL 2902, AND ASSEMBLY BILL 2346 That the City Council approve the second reading and adoption of Ordinance No. CC 2025-15. November 03, 2025 Consent Item #6
20251103 Orange County La Habra City Council Consent Item 2 2. APPROVE CITY COUNCIL OF THE CITY OF LA HABRA MEETING MINUTES That the City Council approve the City Council of the City of La Habra Minutes of October 20, 2025. November 03, 2025 Consent Item #2
20251103 Orange County La Habra City Council Consent Item 13 13. APPROVE FISCAL YEAR 2025-2026 OFFICE OF TRAFFIC SAFETY "SELECTIVE TRAFFIC ENFORCEMENT PROGRAM" (STEP) GRANT FUNDING IN THE AMOUNT OF $160,000 That the City Council approve and authorize the Chief of Police to accept and execute an agreement with the State of California's Office of Traffic Safety (OTS) to accept the "Selective Traffic Enforcement Program" (STEP) grant funding in the amount of $160,000 to fund overtime costs related to extra enforcement operations, collaborative Driving while Under the Influence (DUI) and Traffic Enforcement, travel, and training. November 03, 2025 Consent Item #13
20251103 Orange County La Habra City Council Consent Item 12 12. APPROVE TRACT MAP NO. 19344 AT 300 SOUTH WALNUT STREET, AS SUBMITTED, AND ACCEPT THE DEDICATIONS FOR EMERGENCY VEHICLE ACCESS EASEMENT, AND PUBLIC UTILITY EASEMENT, AS SHOWN ON SAID MAP That the City Council approve Tract Map No. 19344 at 300 South Walnut Street, as submitted, and accept the dedication for emergency vehicle access easement, and public utility easement, as shown on said map. November 03, 2025 Consent Item #12
20251103 Orange County La Habra City Council Consent Item 3 3. APPROVE THE SECOND READING AND ADOPTION OF ORDI NANCE NO. CC 202512 ENTITLED: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, ADOPTING AMENDMENTS TO TITLE 15 "BUILDINGS AND CONSTRUCTION" OF THE LA HABRA MUNICIPAL CODE CHAPTERS 15.04, 15.05, 15.06, 15.07, 15.08, 15.12, 15.16, 15.32, 15.46 AND 15.68, BY ADOPTING THE 2025 EDITIONS OF THE CALIFORNIA BUILDING, RESIDENTIAL, ELECTRICAL, PLUMBING, MECHANICAL, EXISTING BUILDING, GREEN BUILDING STANDARDS AND ENERGY CODES; AND, THE 2025 COUNTY OF LOS ANGELES FIRE CODE AND 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE That the City Council approve the second reading and adoption of Ordinance No. CC 2025-12. November 03, 2025 Consent Item #3
20251103 Orange County La Habra City Council Consent Item 1 1. PROCEDURAL WAIVER: Waive reading in full of resolutions and ordinances and approval and adoption of same by reading title only. November 03, 2025 Consent Item #1
20251103 Orange County La Habra City Council Consent Item 10 10. AWARD CONTRACT TO SCANSYS, INC. FOR SURVEILLANCE CAMERAS AND FIBER INSTALLATION FOR 205 SOUTH EUCLID STREET TENANT IMPROVEMENT, CITY PROJECT NO. 6-B-23 That the City Council: A. Waive formal bid procedures per La Habra Municipal Code Section 4.20.130 (B) and utilize the Informal Bidding Procedures; B. Award a construction contract to Scansys, Inc., of Carson, California, for the installation of fiber optic cables and surveillance cameras as part of the Remodel/Tenant Improvements at the City owned buildings at 205 South Euclid Street and 106 East First Avenue, City Project No. 6-B-23, in the amount of $43,994.05 and reject all other bids; C. Authorize the City Manager to execute an agreement with Scansys, Inc. and authorize staff to issue a purchase order to Scansys, Inc. in the amount of $48,394, which includes a ten percent (10%) contingency, for the installation of fiber optic cables and surveillance cameras at 205 South Euclid Street; and D. Authorize the amendment to the Project budget and appropriate $48,394 from available General Capital Improvement Funds to fully fund the Project, which includes up to a ten percent (10%) project contingency. November 03, 2025 Consent Item #10
20251103 Orange County La Habra City Council Consent Item 11 11. APPROVE AWARD OF CONTRACT TO LESLIE GUNNER CAMPBELL CONSTRUCTION FOR CONSTRUCTION OF THE ANNUAL SIDEWALK IMPROVEMENTS PROJECT FY 24-25, CITY PROJECT NO. 1-R-25 That the City Council: A. Approve the Project Plans and Specifications for the Annual Sidewalk Improvements Project FY 24-25, City Project No. 1-R-25; B. Award a construction contract to Leslie Gunner Campbell Construction of Canyon Lake, California, for construction of the Annual Sidewalk Improvements Project FY 24-25, City Project No. 1-R-25, in the amount of $135,550 and reject all other bids; and, C. Authorize the City Manager to execute an Agreement with Leslie Gunner Campbell Construction, and authorize staff to issue a purchase order to Leslie Gunner Campbell Construction, in the amount of $198,660, which includes $30,000 for additional work and a twenty percent (20%) contingency. November 03, 2025 Consent Item #11
20251103 Orange County La Habra City Council Consent Item 8 8. APPROVE PROJECT PROCESSING AND REIMBURSEMENT AGREEMENT WITH LENNAR HOMES OF CALIFORNIA, LLC FOR THE EXPEDITED PROCESSING OF THE PROPOSED WESTRIDGE HILLS PROJECT AT 1400 SOUTH LA HABRA HILLS DRIVE That the City Council authorize the City Manager to execute a project processing and reimbursement agreement with Lennar Homes of California, LLC for the expedited processing of the proposed Westridge Hills Project at 1400 South La Habra Hills Drive. November 03, 2025 Consent Item #8
Laguna Beach
Date County City Meeting Type Item Type Item Description Details
20260210 Orange County Laguna Beach City Council Item 4 4. RECREATION COMMITTEE 2026 WORK PLAN Recommendations: 1. It is recommended that the City Council authorize the Recreation Committee to proceed with its 2026 Work Plan. February 10, 2026 Item #4
20260210 Orange County Laguna Beach City Council Item 3 3. ANNUAL UPDATE OF THE CITY’S RECORDS RETENTION SCHEDULE Recommendations: 1. Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, UPDATING THE CITY’S RECORDS RETENTION SCHEDULE, AUTHORIZING DESTRUCTION OF CERTAIN CITY RECORDS, AND RESCINDING RESOLUTION NO. 25.006”; and 2. Find the action is not a “project” within the meaning of the California Environment Quality Act under Public Resources Code Section 21065. February 10, 2026 Item #3
20260210 Orange County Laguna Beach City Council Item 10 10. EMERGENCY OPERATIONS CENTER (EOC) DISCUSSION Recommendations: 1. Hear a presentation from staff as to options for a fully-equipped Emergency Operations Center (EOC); and 2. Make any appropriate recommendations as to next steps. February 10, 2026 Item #10
20260210 Orange County Laguna Beach City Council Item 7 7. AMENDMENT TO AN EASEMENT AGREEMENT RELATED TO RIGHT OF WAY ADJACENT TO 31131 MONTEREY STREET; AND FINDING ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT UNDER STATE CEQA GUIDELINES SECTION 15061(b)(3) Recommendations: 1. Authorize the City Manager to execute an Amendment to an Easement Agreement related to right of way adjacent to 31131 Monterey Street; and 2. Find the recommended action is not a project within the meaning of the California Environmental Quality Act under CEQA Guidelines Section 15061(b)(3) based on the reasons in the staff report. February 10, 2026 Item #7
20260210 Orange County Laguna Beach City Council Item 11 11. HOSPITAL ACTION PLAN DISCUSSION Recommendations: 1. Hear from and discuss thoughts from Council Members Rounaghi and Whalen as to possible next steps to further protect the community’s interest via a further evaluation of possible changes in service by the operators of Mission Hospital in South Laguna; and 2. Make any appropriate recommendations as to next steps. February 10, 2026 Item #11
20260210 Orange County Laguna Beach City Council Item 13 13. ADOPTION OF A RESOLUTION UPDATING THE MASTER FEE SCHEDULE Recommendations: 1. Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADOPTING ITS MASTER FEE SCHEDULE AND FINDING SUCH ACTIONS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”; and 2. Find the action exempt from the California Environmental Quality Act pursuant to CEQA Guidelines Sections 15378(b)(4), 15273(a)(1), and 15273(a)(2). K. PUBLIC HEARINGS FOR APPEALS.    This section is specifically for appeals of determinations of the Planning Commission, the Design Review Board, or other Boards or Commissions.  Public Hearings (Appeals) are different from other public hearings in two ways:  (1) In some cases, the City Council can only consider whether a lower body abused its discretion in granting or denying a project application.  In other cases, the Council can conduct the hearing “de novo,” meaning that it can consider old and new information and make a determination unbound by the lower body’s decision.  The item’s staff report will clearly state which review standard applies to each appeal item; and (2) public comment generally occurs this way:  Staff presents a report about the appeal, Council members ask questions about the report.  Then the presiding officer opens the public hearing, inviting the person who filed the appeal (the appellant) to speak first, followed by persons supporting the appellant’s position.  Then the presiding officer invites persons disagreeing with appeal to speak.  When all speakers have spoken, the presiding officer invites the appellant up a second time to address any comment and to conclude their argument.  Following that, the presiding officer closes the public hearing, and the Council deliberates further and ultimately votes on a motion.  The City Council conducts all Public Hearings in accordance with the provisions of applicable Laguna Beach procedure and State law. The Mayor shall have discretion to establish the time allocated for persons who wish to speak, often allowing more time for the appellant and/or the applicant. L. COUNCIL MEMBER ITEM(S).  The City Council shall consider matters submitted by members of the City Council in accordance with Resolution No. 24.011, as it may be amended. M. February 10, 2026 Item #13
20260210 Orange County Laguna Beach City Council Item 12 12. CITY CHARTER DISCUSSION Recommendations: 1. Hear a presentation from the City Manager and the City Attorney as to options to consider should the City Council wish to ask the voters to adopt a City Charter in November 2026; and 2. Provide direction to staff and make any appropriate recommendations as to next steps. February 10, 2026 Item #12
20260210 Orange County Laguna Beach City Council Item 6 6. AMENDMENT TO SERVICE PROVIDER AGREEMENT FOR BUILDING AND PLANNING SERVICES Recommendations: 1. Authorize the City Manager to execute a third amendment to Agreement #22-64 with the Code Group, Inc. (dba VCA Code) to increase the contract amount by $190,000 for continued building and planning services; and 2. Find this action is not a “project” subject to the California Environmental Quality Act (CEQA) pursuant to Section 15378 of the CEQA Guidelines. February 10, 2026 Item #6
20260210 Orange County Laguna Beach City Council Item 9 9. ORANGE COUNTY POWER AUTHORITY (OCPA) - STUDY SESSION SUMMARY AND COUNCIL DIRECTION Recommendations: 1. Affirm Council direction to refer the matter to the Environmental Sustainability Committee for review and recommendation regarding potential participation in OCPA; 2. Direct staff to initiate a no-cost feasibility study with OCPA in parallel, and return to the City Council with the Committee’s findings and any recommended next steps for formal consideration; and 3. Find that the recommended action is not subject to the California Environmental Quality Act pursuant to Section 15378 of the CEQA Guidelines. February 10, 2026 Item #9
20260210 Orange County Laguna Beach City Council Item 8 8. CITY COUNCIL REPRESENTATION FOR VARIOUS ORGANIZATIONS AND COMMITTEES Recommendations: 1. Confirm City Council appointments to various organizations and committees listed in Attachment 1; 2. Confirm City Council representation on Ad Hoc Committees as listed in Attachment 2; and 3. Find that the recommended action is not subject to the California Environmental Quality Act pursuant to Section 15378(b)(2) of the CEQA Guidelines. February 10, 2026 Item #8
20260210 Orange County Laguna Beach City Council Item 5 5. PUBLIC ART INSTALLATIONS AT GLENNEYRE PARKING STRUCTURE AND ANITA STREET BEACH ACCESS Recommendations: 1. Approve the installation of the sculpture titled, “A Breeze, Floating Bloom” by Arne Quinze to satisfy the Art in Public Places requirement in Chapter 1.09 of the Laguna Beach Municipal Code for 501 Glenneyre Street (Parking Lot 6); 2. Approve the expenditure of $130,000 and appropriation of $21,605 from the Art in Lieu Fund for the installation of the sculpture titled, “A Breeze, Floating Bloom” by Arne Quinze; 3. Approve the installation of the untitled tile mural by Kevin A. Myers at the Anita Street Beach Access Renovation Project; 4. Approve the expenditure of $30,000 installation of an untitled tile mural by artist Kevin A. Myers; and 5. Find that these actions are exempt under California Environmental Quality Act pursuant to State CEQA Guidelines Section 15303. February 10, 2026 Item #5
20260127 Orange County Laguna Beach City Council Item 10 10. AMENDMENT NO. 1 TO MASTER SERVICES AGREEMENT WITH HINDERLITER DE LLAMAS AND ASSOCIATES TO PROVIDE SALES TAX AND BUSINESS LICENSE TAX ADMINISTRATION SERVICES Recommendations: 1. Authorize the City Manager to execute Amendment No. 1 to Master Services Agreement #24-43 between the City of Laguna Beach and Hinderliter De Llamas and Associates; and 2. Find that this action is not a project subject to the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378. January 27, 2026 Item #10
20260127 Orange County Laguna Beach City Council Item 6 6. CLAIMS AGAINST THE CITY Recommendations: 1. Reject Claim #25-56 filed by CSM OBO USAA a/s/o Stacy Harless; 2. Reject Claim #25-58 filed by Interinsurance Exchange of the Automobile Club a/s/o David Butler; and 3. Reject Claim #25-59 filed by Vivian Quiroz. January 27, 2026 Item #6
20260127 Orange County Laguna Beach City Council Item 3 3. VISIT LAGUNA BEACH – STEWARDSHIP UPDATE Recommendations: January 27, 2026 Item #3
20260127 Orange County Laguna Beach City Council Item 8 8. APPROVAL OF FUNDING FOR "CLEAN LAGUNA" STEWARDSHIP INITIATIVE Recommendations: 1. Approve an appropriation of $160,127.50 from the Cultural and Environmental Stewardship Special Revenue Fund for the implementation of a visitor-focused anti-litter environmental stewardship campaign; 2. Approve an appropriation of $50,000 in recycling grant revenue to help offset a portion of the program costs; 3. Authorize the City Manager to execute all necessary documents, as approved to form by the City Attorney, to implement the proposed actions; and 4. Find the recommended action is not a project subject to the California Environmental Quality Act pursuant to Section 15378 of the CEQA Guidelines. January 27, 2026 Item #8
20260127 Orange County Laguna Beach City Council Item 11 11. FORMATION OF CITY COUNCIL AD HOC COMMITTEE REGARDING LONG TERM USE OF PROPERTIES AT/AROUND 20652 LAGUNA CANYON ROAD (FOOD PANTRY, DOG PARK, PMMC TEMP FACILITY, ASL) Recommendations: 1. That the City Council form an Ad Hoc Committee to engage with community stakeholders regarding the long term and collective use of the operations and properties located at 20652 Laguna Canyon Road; 2. Appoint Mayor Orgill and Mayor Pro Tem Jones to serve on the committee; 3. Sunset the ad hoc committee upon submission of its recommendation to the City Council; and 4. Determine that the recommended action is not a “project” under the California Environmental Quality Act pursuant to CEQA Guidelines section 15061 (b)(3). January 27, 2026 Item #11
20260127 Orange County Laguna Beach City Council Item 1 1. YEARS OF SERVICE RECOGNITION Recommendations: Receive and file the report. January 27, 2026 Item #1
20260127 Orange County Laguna Beach City Council Item 16 16. 1796 SOUTH COAST HIGHWAY: CONDITIONAL USE PERMIT 26-0066 FOR A HISTORIC PRESERVATION INCENTIVE FOR A 75% REDUCTION IN THE REQUIRED OFF-STREET PARKING SPACES FOR THE SEAHORSE LOUNGE, PEARL STREET COFFEE SHOP, AND PEARL STREET GENERAL STORE IN THE C-1 (LOCAL BUSINESS DISTRICT) ZONE, AND CATEGORICAL EXEMPTION UNDER STATE CEQA GUIDELINES SECTIONS 15301 (CLASS 1) AND 15331 (CLASS 31) Recommendations: 1. Conduct a Public Hearing, including receiving a staff report and taking public testimony and all evidence relating to the consideration of Conditional Use Permit 26-0066 and the categorical exemption under the California Environmental Quality Act Guidelines Sections 15301 and 15331; and 2. Adopt the  Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 26-0066 INVOLVING A HISTORIC  PRESERVATION INCENTIVE FOR A 75% REDUCTION IN THE REQUIRED OFF-STREET PARKING SPACES FOR THE SEAHORSE LOUNGE, PEARL STREET COFFEE SHOP, AND PEARL STREET GENERAL STORE AT 1796 SOUTH COAST HIGHWAY IN THE C-1 (LOCAL BUSINESS DISTRICT) ZONE, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO STATE CEQA GUIDELINES SECTION 15301 (CLASS 1) AND 15331 (CLASS 31)”. January 27, 2026 Item #16
20260127 Orange County Laguna Beach City Council Item 9 9. CONTRACT ADDENDUM FOR THE FACILITIES MASTER PLAN, GRIFFIN STRUCTURE EXPANSION RELATED TO WATER DISTRICT SITE AND PARKING ANALYSIS Recommendations: 1. Approve a contract addendum to the Professional Services Agreement with Griffin Structures, Inc., that does the following: (i) directs Griffin to study the Laguna Beach Water District Property; (ii) approves compensation in an amount not to exceed $20,000 for the additional work; and (iii) set the term for this additional work through July 31, 2026; 2. Appropriate $20,000 from the Capital Improvement Fund available fund balance to the Facilities Master Plan account to fund the contract addendum; 3. Authorize the City Manager to execute the contract addendum with Griffin Structures, Inc., subject to City Attorney review to form; and 4. Determine that the recommended action is exempt from the California Environmental Quality Act pursuant to CEQA guidelines Section 15061(b)(3), the "Common Sense" Exemption. January 27, 2026 Item #9
20260127 Orange County Laguna Beach City Council Item 13 13. PROPOSED UNDERGROUND UTILITY ASSESSMENT DISTRICT 2025-2 (TOP OF THE WORLD) Recommendations: 1. Direct staff to establish a fund for proposed Underground Utility Assessment District 2025-2, as shown on the attached Boundary Map; 2. Appropriate $321,000 from the Wildfire Mitigation and Fire Safety Fund for assessment engineering, bid document preparation, and utility designs for the proposed assessment district; 3. Direct staff to request that utility companies proceed with design for the proposed assessment district and authorize the City Manager to enter into necessary utility company agreements and make advance payments to the utility companies for their designs; 4. Direct staff to solicit proposals for assessment engineering, bid document preparation, and street lighting design for the proposed assessment district; and 5. Determine that the action is exempt from the California Environmental Quality Act pursuant to CEQA guidelines section 15301(b), 15302(c) & (d), and 15303(d). January 27, 2026 Item #13
20260127 Orange County Laguna Beach City Council Item 14 14. LAGUNA PLAYHOUSE LEASE AMENDMENT / FUNDING ASSISTANCE Recommendations: 1. Authorize the City Manager to execute a First Amendment to the 2003 Laguna Playhouse lease with the City of Laguna Beach, that would memorialize more community use time at the Playhouse, along with a rate structure; 2. Appropriate $500,000 in Fiscal Year 2025–26, to be disbursed in two installments, for one-time operational support to the Laguna Playhouse to support expanded community access and performance opportunities, by appropriating $250,000 from the Cultural and Environmental Stewardship Special Revenue Fund and $250,000 from funds set aside for the cultural arts facilities reserve; and 3. Find that these actions do not constitute a “project” within the meaning of the California Environmental Quality Act. (Public Resources Code Section 21065; 14 CCR Section 15378(b)(5).) January 27, 2026 Item #14
20260127 Orange County Laguna Beach City Council Item 15 15. ARTIST LIVE WORK UNITS; AUTHORIZATION TO EXECUTE ASSIGNMENT OF PURCHASE AND SALE AGREEMENTS AND LOAN AGREEMENT WITH THE LAGUNA BEACH COMMUNITY LAND TRUST FOR 2307 AND 2535 LAGUNA CANYON ROAD Recommendations: 1. Authorize the City Manager to execute the Assignment Agreement assigning the City’s Purchase and Sale Agreements for 2307 and 2535 Laguna Canyon Road to the Laguna Beach Community Land Trust; 2. Authorize the City Manager to execute a Loan Agreement in the principal amount of eight million dollars with the Laguna Beach Community Land Trust, secured by deeds of trust on both properties, on substantially the terms presented; 3. Authorize the City Manager to execute all related escrow, security, and implementing documents necessary to consummate the transaction; 4. Approve a one-time grant to the Laguna Beach Community Land Trust in an amount not to exceed seventy five thousand dollars to cover closing costs associated with the acquisition of 2307 and 2535 Laguna Canyon Road; 5. Appropriate funds in an amount not to exceed seventy-five thousand dollars from the Housing Fund for the purpose of providing the grant; and 6. Find that the recommended action is not a project under the California Environmental Quality Act pursuant to Section 15378 because the actions will not result in a direct or reasonably foreseeable indirect physical change in the environment. J. PUBLIC HEARINGS - NON APPEALS.  This section is for matters (other than appeals) that are structured as Public Hearings. Public hearings are different from regular business items in that there is a specific time period where a formal hearing is opened by the presiding officer, public comment is accepted from any member of the public, and the hearing is closed by the presiding officer.   Generally each public speaker has one opportunity to speak.   The City Council conducts all Public Hearings in accordance with the provisions of applicable Laguna Beach procedure and State law. The presiding officer shall have discretion to establish the time allocated for public comment. January 27, 2026 Item #15
20260127 Orange County Laguna Beach City Council Item 2 2. GREEN BUSINESS CERTIFICATION RECOGNITIONS Recommendations: January 27, 2026 Item #2
20260127 Orange County Laguna Beach City Council Item 7 7. DISCUSSION OF AN ORDINANCE AMENDING TITLE 18 (BEACH AND PARKS) TO ESTABLISH A SPECIAL EVENT PERMIT PROCESS AND MODIFYING REGULATIONS ON SURFING AT ALISO BEACH AND USE OF SHADE COVERINGS AT BEACHES AND PARKS AND A CORRESPONDING RESOLUTION ESTABLISHING LOCATIONS WHERE SPECIAL EVENTS MAY OCCUR AND RULES AND REGULATIONS FOR SPECIAL EVENTS Recommendations: 1. A Draft Ordinance titled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, AMENDING TITLE 18 OF THE LAGUNA BEACH MUNICIPAL CODE; AND FINDING SUCH ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT UNDER CEQA GUIDELINES SECTION 15304”; and 2. A Draft Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ESTABLISHING LOCATIONS WHERE SPECIAL EVENTS ARE ALLOWED AND RULES AND REGULATIONS GOVERNING SPECIAL EVENTS; AND FINDING THE ACTION CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO STATE CEQA GUIDELINES SECTION 15304”. January 27, 2026 Item #7
20260127 Orange County Laguna Beach City Council Public Hearing 1 A. 225 VIEJO STREET: PUBLIC HEARING FOR APPEAL OF DESIGN REVIEW BOARD APPROVAL OF DESIGN REVIEW 25-1490 AND COASTAL DEVELOPMENT PERMIT 25-1516, FOR THE CONSTRUCTION OF A DETACHED STRUCTURE WITH TWO ACCESSORY DWELLING UNITS AND ELEVATED DECKS IN THE R-2 (RESIDENTIAL MEDIUM DENSITY) ZONE, AND CATEGORICAL EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15303 (CLASS 3) Recommendations: 1. Conduct a public hearing, including receiving a staff report and taking public testimony and all evidence relating to the consideration of Design Review 25-1490 and Coastal Development Permit 25- 1516 for a detached structure with two accessory dwelling units and elevated decks and the California Environmental Quality Act exemption under Section 15303 of the California Environmental Quality Act Guidelines; and 2. Adopt a Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, UPHOLDING THE DECISION OF THE DESIGN REVIEW BOARD TO APPROVE DESIGN REVIEW 25-1490 AND COASTAL DEVELOPMENT PERMIT 25-1516 FOR THE CONSTRUCTION OF A DETACHED STRUCTURE WITH TWO ACCESSORY DWELLING UNITS AND  ELEVATED DECKS AT 225 VIEJO STREET, AND FINDING THE ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO STATE CEQA GUIDELINES SECTION 15303,” upholding the Design Review Board’s conditional approval of Design Review 25-1490 and Coastal Development Permit 25-1516 and finding the Project exempt from CEQA. B. 31731 SEACOVE DRIVE: APPEAL OF DESIGN REVIEW BOARD APPROVAL OF DESIGN REVIEW 24- 1151 AND COASTAL DEVELOPMENT PERMIT 24-1152 FOR ADDITIONS AND REMODEL OF AN EXISTING SINGLE-FAMILY DWELLING, NEW TWO-CAR GARAGE, ELEVATED DECK ADDITIONS, GRADING, LANDSCAPING, NEW POOL AND SPA, AND A NEW ATTACHED ACCESSORY DWELLING UNIT, AND VARIANCE 24-1153 FOR ADDITIONS INTO THE FRONT YARD, REAR YARD, AND ADDITIONAL BUILDING SETBACKS, AND A NEW POOL IN THE FRONT YARD SETBACK IN THE R-1, RESIDENTIAL LOW-DENSITY ZONE, AND CATEGORICAL EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15301 (CLASS 1) Recommendations: 1. Continue to conduct the public hearing that was opened at the September 23, 2025 City Council meeting, including receiving an updated staff report and taking public testimony and all evidence relating to the consideration of Design Review 24-1151, Coastal Development Permit 24-1152, and Variance 24-1153, and the California Environmental Quality Act exemption under Section 15301 of the state CEQA Guidelines; and 2. Adopt a Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, DENYING THE APPEAL AND SUSTAINING THE DESIGN REVIEW BOARD’S APPROVAL OF DESIGN REVIEW 24-1151 AND COASTAL DEVELOPMENT PERMIT 24-1152 FOR  THE ADDITION AND REMODEL OF A SINGLE-FAMILY DWELLING, A NEW TWO-CAR GARAGE, ELEVATED DECK ADDITIONS, GRADING, LANDSCAPING, NEW POOL AND SPA, AND AN ATTACHED ACCESSORY DWELLING UNIT, AND VARIANCE 24-1153 FOR ADDITIONS INTO THE FRONT YARD, REAR YARD, AND ADDITIONAL BUILDING SETBACKS, AND A NEW POOL IN THE FRONT YARD SETBACK AT 31731 SEACOVE DRIVE LOCATED IN THE R-1, RESIDENTIAL LOW DENSITY ZONE, AND CATEGORICAL EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15301,” upholding the Design Review Board’s conditional approval of Design Review 24- 1151, Coastal Development Permit 24-1152, and Variance 24-1153 and finding the project exempt from the California Environmental Quality Act. C. 30801 DRIFTWOOD DRIVE: APPEAL OF DESIGN REVIEW BOARD’S APPROVAL OF DESIGN REVIEW 25-1883, COASTAL DEVELOPMENT PERMIT 25-1884, AND REVOCABLE ENCROACHMENT PERMIT 25-1885 FOR DEMOLITION OF THE EXISITING STRUCTURE AND CONSTRUCTION OF A NEW SINGLE-FAMILY RESIDENCE WITH A TWO-CAR GARAGE AND OTHER IMPROVEMENTS IN THE R-1 (RESIDENTIAL LOW-DENSITY ZONE), AND FINDING THE PROJECT CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15303 (CLASS 3) Recommendations: 1. Open the public hearing, take public testimony, and continue the public hearing to the February 24, 2026 City Council meeting; and 2. Find the action is not a project within the meaning of the California Environmental Quality Act under Public Resources Code Section 21065. January 27, 2026 Public Hearing #1
20260113 Orange County Laguna Beach City Council Item 9 9. ARTIST LIVE-WORK UNITS; AMENDMENT TO THE PURCHASE AND SALE AGREEMENT FOR 2307 AND 2535 LAGUNA CANYON ROAD Recommendations: 1. Approve the Third Amendment to the Purchase and Sale Agreements for 2307 and 2535 Laguna Canyon Road; and 2. Find that the recommended action is not a project under the California Environmental Quality Act pursuant to Section 15378, because the actions will not result in a direct or reasonably foreseeable indirect physical change in the environment. January 13, 2026 Item #9
20260113 Orange County Laguna Beach City Council Item 5 5. RENEWAL OF THE SENIOR HOME REPAIR PROGRAM Recommendations: 1. Authorize the City Manager to execute a professional services agreement with Laguna Beach Seniors to continue providing the Senior Home Repair Program for the community; 2. Appropriate $125,000 from the Housing Fund and authorize the City Manager to provide a one-time lumpsum payment for the appropriated amount to fund the professional services agreement; and 3. Find the recommended action is not a project subject to the California Environmental Quality Act pursuant to Section 15378(b)(4) of the CEQA Guidelines. January 13, 2026 Item #5
20260113 Orange County Laguna Beach City Council Item 7 7. AMENDMENT TO AN EASEMENT AGREEMENT RELATED TO RIGHT OF WAY NEAR 31131 MONTEREY STREET; AND FINDING ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT UNDER STATE CEQA GUIDELINES SECTION 15061(b)(3) Recommendations: 1. Authorize the City Manager to execute an Amendment to an Easement Agreement related to the right of way near 31131 Monterey Street; and 2. Find the recommended action is not a project within the meaning of the California Environmental Quality Act under CEQA Guidelines Section 15061(b)(3) based on the reasons in the staff report. January 13, 2026 Item #7
20260113 Orange County Laguna Beach City Council Item 12 12. PUBLIC HEARING AND BALLOTING FOR PROPOSED UNDERGROUND UTILITY ASSESSMENT DISTRICT 2021-3 (FAIRVIEW/LA BREA) [This item will begin immediately prior to the Consent Calendar to (1) Receive and file the proposed Undergrounding Utility Assessment District 2021-3 report; (2) Open the public hearing for public comments; (3) Call for submittal of any final ballots, and close the public hearing; (4) Direct staff to proceed with tallying ballots in City Hall, Conference Room A, and invite the public to observe the tallying process; and then will continue during the Regular Meeting with the remaining actions after the tallying is complete.] Recommendations: 1. Receive and file the proposed Undergrounding Utility Assessment District 2021-3 report; 2. Open the public hearing for public comments; 3. Call for submittal of any final ballots, and close the public hearing; 4. Direct staff to proceed with tallying ballots in City Hall, Conference Room A, and invite the public to observe the tallying process; 5. Postpone the item until the ballot tally is complete and then resume the meeting on the item, asking staff to report the ballot results; 6. Review the balloting results, and if the majority of weighted ballots are in favor of the proposed assessment district; then: a. Adopt the attached Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, DECLARING THE RESULTS OF THE ASSESSMENT BALLOTING PROCEEDING, CONFIRMING ASSESSMENTS IN UNDERGROUND UTILITY ASSESSMENT DISTRICT NO. 2021-3, ORDERING THE PROPOSED IMPROVEMENTS TO BE MADE, TOGETHER WITH APPURTENANCES, APPROVING THE ENGINEER’S REPORT, AND DESIGNATING THE FINANCE DIRECTOR OR THE CITY TREASURER TO COLLECT AND RECEIVE MONEY”; b. Adopt the attached Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AWARDING THE CONTRACT FOR CONSTRUCTION OF IMPROVEMENTS IN UNDERGROUND UTILITY ASSESSMENT DISTRICT NO. 2021-3 SUBJECT TO RECEIPT OF BOND PROCEEDS AND FINDING THE SAME EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”, awarding a construction contract to Hot Line Construction in the amount not to exceed $2,807,414; c. Appropriate $474,580 for the General Benefit cost from the Wildfire Mitigation and Fire Safety Fund prior to bonds being sold; d. Appropriate $474,580 as a separate City Contribution from the Wildfire Mitigation and Fire Safety Fund prior to bonds being sold; and e. Authorize the City Manager to approve project related expenses and construction change orders for unforeseen circumstances for an amount not-to-exceed $280,742. OR 7. If there is not a majority of weighted ballots in favor of the proposed assessment district, then declare the proposed Underground Utility Assessment District 2021-3 (Fairview/La Brea) abandoned for lack of majority support. January 13, 2026 Item #12
20260113 Orange County Laguna Beach City Council Item 11 11. AWARD OF CONSTRUCTION CONTRACT FOR THE FOREST PROMENADE PERMANENT CONVERSION Recommendations: 1. Award and authorize the City Manager to execute a contract with Superb Engineering, in the amount of $5,549,964.85, for construction of the Forest Promenade Permanent Conversion project; 2. Award and authorize the City Manager to execute a contract with Nexgen Design Builders Inc, in the amount of $340,950, to provide construction management and inspection services and approve project- related expenses and change orders for additional construction management and inspection services that may be required in an amount not-to-exceed $34,000, and direct the City Manager to execute the required documents as approved by the City Attorney; 3. Authorize the City Manager to approve project-related expenses and contract change orders for unforeseen circumstances in an amount not to exceed $1,100,000; 4. Approve the transfer of $4,409,629 in existing appropriations from other Capital Improvement Projects that are inactive or not proceeding into construction during the current fiscal year, to fully fund the Forest Promenade Permanent Conversion Project; and 5. Find the proposed action statutorily exempt under the California Environmental Quality Act pursuant to Senate Bill (SB) 922/Public Resources Code Section 21080.25(b)(1), as the action implements the previously approved Promenade on Forest project, which the City Council found to be statutorily exempt pursuant to Public Resources Code section 21080.25(b), as amended by Senate Bill 922 (SB 922), on March 25, 2025. H. PUBLIC HEARINGS - NON APPEALS.    This section is for matters (other than appeals) that are structured as Public Hearings.  Public hearings are different from regular business items in that there is a specific time period where a formal hearing is opened by the presiding officer, public comment is accepted from any member of the public, and the hearing is closed by the presiding officer.  Generally each public speaker has one opportunity to speak.  The City Council conducts all Public Hearings in accordance with the provisions of applicable Laguna Beach procedure and State law. The presiding officer shall have discretion to establish the time allocated for public comment. January 13, 2026 Item #11
20260113 Orange County Laguna Beach City Council Item 3 3. MONTHLY TREASURER’S AND INVESTMENT REPORT (NOVEMBER 2025) Recommendations: 1. Receive and file the November 2025 report. January 13, 2026 Item #3
20260113 Orange County Laguna Beach City Council Item 4 4. CLAIMS AGAINST THE CITY Recommendations: 1. Reject Claim #25-35 filed by Michael Petramala; 2. Reject Claim #25-45 filed by Khawala Abuelhija; and 3. Reject Claim #25-53 filed by Alfredo Yanez. January 13, 2026 Item #4
20260113 Orange County Laguna Beach City Council Item 13 13. APPEAL OF DESIGN REVIEW BOARD APPROVAL OF DESIGN REVIEW 24-0658 AND COASTAL DEVELOPMENT PERMIT 24-0657 FOR A NEW SINGLE-FAMILY DWELLING, ATTACHED TWO-CAR GARAGE, ELEVATED DECKS, GRADING, AND LANDSCAPING, AND DEMOLITION OF AN EXISTING SINGLE-FAMILY DWELLING AT 31526 VALIDO ROAD IN THE R-1, RESIDENTIAL LOW- DENSITY ZONE, AND FINDING THE PROJECT CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15303 (CLASS 3) Recommendations: 1. Open the public hearing, take public testimony, and continue the public hearing to February 24, 2026, City Council Meeting; and 2. Find that the action to continue the public hearing is exempt from the California Environmental Quality Act pursuant to CEQA Guidelines Section 15061(b)(3) (Common Sense Exemption). January 13, 2026 Item #13
20260113 Orange County Laguna Beach City Council Item 8 8. RESOLUTION OPPOSING NEW OFFSHORE OIL LEASING FACILITIES OR DRILLING IN SOUTHERN CALIFORNIA Recommendations: 1. Adopt the attached Resolution titled,  “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, OPPOSING THE INCLUSION OF NEW OFFSHORE OIL AND GAS LEASING OFF THE COAST OF SOUTHERN CALIFORNIA IN THE 2024-2029 NATIONAL OUTER CONTINENTAL SHELF OIL AND GAS LEASING PROGRAM”, stating the City’s formal position against the Draft Proposed Program for the 11th National Outer Continental Shelf Oil and Gas Leasing Program; and 2. Find that these actions do not constitute a “project” within the meaning of the California Environmental Quality Act. (Public Resources Code Section 21065; 14 CCR Section 15378(b)(5).) January 13, 2026 Item #8
20260113 Orange County Laguna Beach City Council Item 10 10. LAGUNA PLAYHOUSE LEASE AMENDMENT / FUNDING ASSISTANCE Recommendations: 1. Authorize the City Manager to execute a First Amendment to the 2003 Laguna Playhouse lease with the City of Laguna Beach, that would memorialize more community use time at the Playhouse, along with a rate structure; 2. Appropriate $500,000 in Fiscal Year 2025–26, to be disbursed in two installments, for one-time operational support to the Laguna Playhouse to support expanded community access and performance opportunities, by appropriating $250,000 from the Cultural and Environmental Stewardship Special Revenue Fund and $250,000 from funds set aside for the cultural arts facilities reserve; and 3. Find that these actions do not constitute a “project” within the meaning of the California Environmental Quality Act. (Public Resources Code Section 21065; 14 CCR Section 15378(b)(5).) January 13, 2026 Item #10
20260113 Orange County Laguna Beach City Council Item 6 6. AWARD OF CONTRACT FOR DESIGN SERVICES FOR CITYWIDE UTILITY UNDERGROUNDING STUDY Recommendations: 1. Authorize the City Manager to award a contract, in a form approved by the City Attorney, to Asplundh Engineering Services, LLC, in the amount of $53,800, for conceptual design services for a Citywide Utility Undergrounding Study; 2. Approve an appropriation of $53,800 from the Wildfire Mitigation & Fire Safety Fund; and 3. Find that the actions consist of government activities, which do not result in a direct or indirect physical change in environment and therefore does not constitute a “Project” within the meaning of the California Environmental Quality Act. January 13, 2026 Item #6
20251209 Orange County Laguna Beach City Council Item 4 4. MAYOR AND MAYOR PRO TEM APPOINTMENTS Recommendations: 1. Select the Mayor and Mayor Pro Tem appointments for calendar year 2026. G. December 09, 2025 Item #4
20251209 Orange County Laguna Beach City Council Item 13 13. ABANDONMENT OF STORM DRAIN EASEMENT AT 1377 DUNNING DRIVE Recommendations: 1. Adopt a Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, TO ORDER THE VACATION OF A PORTION OF STORM DRAIN EASEMENT AT 1377 DUNNING DRIVE PURSUANT TO CHAPTER 4, SUMMARY VACATION, STREETS AND HIGHWAYS CODE SECTION 8330 ET. SEQ”; and 2. Find that the proposed summary vacation is not subject to review under the California Environmental Quality Act pursuant to State CEQA Guidelines section 15060(c)(2) and 15060 (c)(3) because the action would not have a reasonably foreseeable direct or indirect effect on the environment and is therefore not a project subject to CEQA section 15378. December 09, 2025 Item #13
20251209 Orange County Laguna Beach City Council Item 7 7. MONTHLY TREASURER’S AND INVESTMENT REPORT (OCTOBER 2025) Recommendations: 1. Receive and file the October 2025 report. December 09, 2025 Item #7
20251209 Orange County Laguna Beach City Council Item 12 12. AMENDMENT TO AGREEMENT WITH INTRATEK COMPUTER INC. FOR ONSITE INFORMATION TECHNOLOGY SUPPORT Recommendations: 1. Authorize the City Manager to execute Amendment Number 1 to Agreement No. 25-42 with Intratek Computer Inc. to expand the scope of work to include one additional Network Engineer I, and to increase the contract by $70,000 for the period January 1 2026 through June 30 2026 resulting in a revised not to exceed amount of $212,000 for onsite information technology desktop support services; 2. Authorize the City Manager to exercise up to two one year extensions of the amended agreement, with an increased annual amount of $148,000 in the first extension year for a total not to exceed amount of $296,000 and an increased annual amount of $154,000 in the second extension year for a total not to exceed amount of $308,000 provided sufficient funding is appropriated in the applicable fiscal year budgets; and 3. Authorize the transfer of $70,000 from the Police Department contractual services budget to the Information Technology Division contractual services budget to support centralized funding and management of desktop support services. December 09, 2025 Item #12
20251209 Orange County Laguna Beach City Council Item 10 10. RESOLUTION ADOPTING MEASURE M2 EXPENDITURE REPORT FOR FISCAL YEAR 2024-25 Recommendations: 1. Adopt the attached Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, CONCERNING THE MEASURE M2 EXPENDITURE REPORT FOR THE CITY OF LAGUNA BEACH,” approving the Orange County Measure M2 Transportation Improvement Tax Expenditure Report for Fiscal Year 2024- 2025, as certified by the Director of Finance subject to technical revisions in conformance with Orange County Transportation Authority guidelines; and 2. Authorize the Director of Finance to sign and submit the report to the Orange County Transportation Authority. December 09, 2025 Item #10
20251209 Orange County Laguna Beach City Council Item 11 11. PROFESSIONAL SERVICES AGREEMENT TO PROVIDE PROJECT MANAGEMENT FOR THE CITY’S PUBLIC SAFETY COMPUTER AIDED DISPATCH Recommendations: 1. Authorize the City Manager to execute a service agreement with National Public Safety Group for Computer Aided Dispatch and Records Management System project management services for a one time cost not to exceed $238,293; and 2. Find that the action does not constitute a project under the California Environmental Quality Act pursuant to Guidelines Section 15378(b)(4) and Section 15378(b)(5). December 09, 2025 Item #11
20251209 Orange County Laguna Beach City Council Item 15 15. APPROVE RESOLUTION TO RECEIVE AND FILE FISCAL YEAR 2024-25 DEVELOPMENT IMPACT FEE REPORT AND MAKE CERTAIN FINDINGS PURSUANT TO GOVERNMENT CODE SECTION 66000, ET SEQ. Recommendations: 1. Receive and file the Fiscal Year 2024-25 Annual Development Impact Fee and Sewer Connection Fee Report; 2. Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, TO RECEIVE AND FILE THE FISCAL YEAR 2024-25 DEVELOPMENT IMPACT FEE REPORT AND MAKE CERTAIN FINDINGS, AS REQUIRED BY CALIFORNIA GOVERNMENT CODE SECTION 66000 et seq.” 3. Determine that the proposed resolution is not a ”project” under the California Environmental Quality Act pursuant to Section 15378(b)(5). December 09, 2025 Item #15
20251209 Orange County Laguna Beach City Council Item 1 1. PROCLAMATION RECOGNIZING LAGUNA BEACH LAWN BOWLING Recommendations: December 09, 2025 Item #1
20251209 Orange County Laguna Beach City Council Item 14 14. INITIATION OF CEQA REVIEW AND APPROVAL OF CONSULTANT AGREEMENT FOR THE PROPOSED ALISO ESTUARY RESTORATION PROJECT Recommendations: 1. Authorize the initiation of environmental review for the Aliso Estuary Restoration Project in accordance with the California Environmental Quality Act, with the City of Laguna Beach serving as the lead agency, and direct staff to assume that role for purposes of environmental review and coordination; 2. Approve a professional services agreement with Rincon Consultants, Inc. in the amount of $117,882 to prepare the required CEQA documentation, with the City contributing $100,000 and the balance funded by the Laguna Ocean Foundation through grant resources; 3. Authorize the City Manager to execute the agreement and any necessary amendments, in a form approved by the City Attorney; and 4. Find that the recommended action is not a project subject to the California Environmental Quality Act pursuant to Section 15378 of the CEQA Guidelines, as it involves only the initiation of environmental review and does not commit the City to a specific physical development or construction project. December 09, 2025 Item #14
20251209 Orange County Laguna Beach City Council Item 16 16. REIMBURSEMENT TO ORANGE COUNTY FIRE AUTHORITY FOR RANCHO FIRE COSTS AND APPROPRIATION OF FUNDS Recommendations: 1. Authorize the Finance Director to reimburse the Orange County Fire Authority $115,905.40 for costs incurred for the Rancho Fire incident that occurred in July 2025; 2. Appropriate $115,905.40 from the available fund balance in the City’s Disaster Contingency Fund (#140); 3. Confirm that this expenditure satisfies the requirements of City Council Resolution No. 23.045, including the requirement for four affirmative votes and the intent to replenish the fund balance within 36 months; and 4. Determine that this action is not subject to the California Environmental Quality Act pursuant to Section 15378 of the CEQA guidelines. December 09, 2025 Item #16
20251209 Orange County Laguna Beach City Council Item 2 2. 2025 CHILDREN’S HOLIDAY PALETTE AWARDS Recommendations: December 09, 2025 Item #2
20251209 Orange County Laguna Beach City Council Item 3 3. PROCLAMATION FOR 2025 ART AND NATURE RECOGNITION Recommendations: F. EXTRAORDINARY BUSINESS. December 09, 2025 Item #3
20251209 Orange County Laguna Beach City Council Item 17 17. APPROVAL OF TENTATIVE AGREEMENT BETWEEN THE CITY OF LAGUNA BEACH AND THE LAGUNA BEACH POLICE EMPLOYEES' ASSOCIATION FOR THE TERM OF JANUARY 1, 2026, THROUGH SEPTEMBER 30, 2026 Recommendations: 1. Adopt the Resolution titled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, RATIFYING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF LAGUNA BEACH POLICE EMPLOYEES’ ASSOCIATION” approving the Agreement between the City of Laguna Beach and the Laguna Beach Police Employees' Association; 2. Authorize the City Manager to execute the related Memorandum of Understanding, subject to approval as to form by the City Attorney; and 3. Find that the action is not a project subject to the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378. December 09, 2025 Item #17
20251209 Orange County Laguna Beach City Council Public Hearing A A. APPEAL OF DESIGN REVIEW BOARD DENIAL OF DESIGN REVIEW 24-1572 AND COASTAL DEVELOPMENT PERMIT 24-1688 FOR MODIFICATIONS FOR A NEW SINGLE-FAMILY DWELLING (MAJOR REMODEL WITH ADDITIONS EXCEEDING 50%, INCLUDING UPPER-LEVEL ADDITIONS), EXTERIOR CHANGES, ELEVATED DECKS, AND LANDSCAPE IMPROVEMENTS TO AN EXISTING SINGLE-FAMILY DWELLING, AND NEW DETACHED ACCESSORY DWELLING UNIT, LOCATED AT 607 SHORT STREET IN THE R-1, RESIDENTIAL LOW DENSITY ZONE, AND STATUTORY EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15270(A) Recommendations: 1. Conduct a Public Hearing, including receiving a staff report and taking public testimony and evidence relating to the consideration of Design Review 24-1572 and Coastal Development Permit 24-1688, and the California Environmental Quality Act exemption under Section 15270 of the state CEQA Guidelines; and 2. Following deliberation, take action to either adopt a Resolution upholding the decision of the Design Review Board to deny the project (Option A), or adopt a Resolution granting the appeal and overturning the Design Review Board’s denial of the project (Option B): a. Option A – Uphold Design Review Board Denial: Adopt a Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, UPHOLDING THE DECISION OF THE DESIGN REVIEW BOARD TO DENY DESIGN REVIEW 24-1572 AND COASTAL DEVELOPMENT PERMIT 24-1688 FOR MODIFICATIONS FOR A NEW SINGLE-FAMILY DWELLING (MAJOR REMODEL WITH ADDITIONS EXCEEDING 50%, INCLUDING UPPER-LEVEL ADDITIONS), EXTERIOR CHANGES, ELEVATED DECKS, AND LANDSCAPE IMPROVEMENTS TO AN EXISTING SINGLE-FAMILY DWELLING AND NEW DETACHED ACCESSORY DWELLING UNIT (“ADU”), FOR THE PROPERTY LOCATED AT 607 SHORT STREET IN THE R-1, RESIDENTIAL LOW-DENSITY ZONE, AND DETERMINE THAT THE CALIFORNIA ENVIRONMENTAL QUALITY ACT DOES NOT APPLY TO PROJECTS THAT ARE DISAPPROVED”, upholding the Design Review Board’s denial of Design Review 24-1572 and finding the denial of the Project exempt from CEQA. b. Option B – Overturn Design Review Board Denial: Adopt a Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, OVERTURNING THE DECISION OF THE DESIGN REVIEW BOARD TO DENY DESIGN REVIEW 24-1572 AND COASTAL DEVELOPMENT PERMIT 24-1688 FOR MODIFICATIONS FOR A NEW SINGLE-FAMILY DWELLING (MAJOR REMODEL WITH ADDITIONS EXCEEDING 50%, INCLUDING UPPER-LEVEL ADDITIONS), EXTERIOR CHANGES, ELEVATED DECKS, AND LANDSCAPE IMPROVEMENTS TO AN EXISTING SINGLE-FAMILY DWELLING AND NEW DETACHED ACCESSORY DWELLING UNIT (“ADU”), FOR THE PROPERTY LOCATED AT 607 SHORT STREET IN THE R-1, RESIDENTIAL LOW-DENSITY ZONE, APPROVING DESIGN REVIEW 24-1572 AND COASTAL DEVELOPMENT PERMIT 24-1688, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO STATE CEQA GUIDELINES SECTIONS 15303 (CLASS 3) AND 15304 (CLASS 4)”, overturning the Design Review Board’s denial of Design Review 24-1572 and finding the approval of the Project exempt from CEQA. December 09, 2025 Public Hearing #A
20251209 Orange County Laguna Beach City Council Public Hearing C C. APPEAL OF DESIGN REVIEW BOARD APPROVAL OF DESIGN REVIEW 24- 2113 FOR MODIFICATIONS TO A PREVIOUSLY APPROVED LANDSCAPE PLAN FOR AN EXISTING SINGLE-FAMILY DWELLING AT 1813 TEMPLE HILLS DRIVE LOCATED IN THE R-1, RESIDENTIAL LOW-DENSITY ZONE, AND CATEGORICAL EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15304 (CLASS 4) Recommendations: 1.  Open the public hearing, take public testimony, and continue the public hearing to the January 6, 2026 City Council special meeting; and 2. Find the action is not a project within the meaning of the California Environmental Quality Act under Public Resources Code Section 21065. December 09, 2025 Public Hearing #C
20251209 Orange County Laguna Beach City Council Public Hearing B B. PUBLIC HEARING FOR APPEAL OF COMMUNITY DEVELOPMENT DIRECTOR’S DESIGNEE’S APPROVAL OF DESIGN REVIEW 25-0891 FOR AN ELEVATED DECK ADDITION AT 31421 HOLLY DRIVE IN THE R-1, RESIDENTIAL LOW-DENSITY ZONE, AND FINDING THE PROJECT CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15301 (CLASS 1) Recommendations: 1. Conduct a public hearing, including receiving a staff report and taking public testimony and all evidence relating to the consideration of Design Review 25- 0891, and the California Environmental Quality Act exemption under Section 15301 of the state CEQA Guidelines; and 2. Adopt a Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, UPHOLDING THE DECISION OF THE COMMUNITY DEVELOPMENT DIRECTOR’S DESIGNEE TO APPROVE DESIGN REVIEW 25-0891 FOR AN ELEVATED DECK ADDITION AT 31421 HOLLY DRIVE IN THE R-1, RESIDENTIAL LOW DENSITY ZONE AND FINDING THE ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO STATE CEQA GUIDELINES SECTION 15301,” upholding the Community Development Director’s designee’s approval of Design Review 25-0891 and finding the project categorically exempt from the California Environmental Quality Act. December 09, 2025 Public Hearing #B
20251209 Orange County Laguna Beach City Council Item 26 26. ADOPTION OF THE 2025 WASTEWATER MASTER PLAN Recommendations: 1. Adopt the 2025 Wastewater Master Plan; and 2. Find that adoption of the 2025 Wastewater Master Plan is a government activity that will not result in a direct or indirect physical change in the environment and therefore does not constitute a “Project” under the California Environmental Quality Act pursuant to Sections 15060(c)(2) and 15060(c)(3). Individual projects identified in the Plan will undergo separate CEQA review. December 09, 2025 Item #26
20251209 Orange County Laguna Beach City Council Item 25 25. RESOLUTIONS AND APPROPRIATIONS RELATED TO SALE OF BONDS FOR UNDERGROUND UTILITY ASSESSMENT DISTRICT 2021-1 (WEST STREET) Recommendations: 1. Adopt the attached Resolution titled, “A RESOLUTION OF THE CITY OF LAGUNA BEACH, CALIFORNIA, DETERMINING UNPAID ASSESSMENTS IN UNDERGROUND UTILITY ASSESSMENT DISTRICT NO. 2021-1 (WEST STREET) AND THE MANNER OF PAYMENT THEREOF AND LISTING BONDS ISSUED ON THE SECURITY THEREOF”; 2. Adopt the attached Resolution titled, “A RESOLUTION OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AUTHORIZING THE ISSUANCE OF CITY OF LAGUNA BEACH UNDERGROUND UTILITY ASSESSMENT DISTRICT NO. 2021-1 (WEST STREET) LIMITED OBLIGATION IMPROVEMENT BONDS, AWARDING THE SALE OF SUCH BONDS, APPROVING FISCAL AGENT AGREEMENT, OFFICIAL STATEMENT, BOND PURCHASE AGREEMENT, AND CONTINUING DISCLOSURE CERTIFICATE AND AUTHORIZING THE CITY MANAGER, OR ASSISTANT CITY MANAGER TO NEGOTIATE THE TERMS OF THE PURCHASE OF THE BONDS”; 3. Approve the purchase of Underground Utility Assessment District 2021-1 (West Street) public offering municipal serial bonds at a 25-year term with an estimated true interest cost of 4.71%; 4. Authorize the City Manager to award a task order to Accenture in the amount of $143,700 for construction management and inspection services, and approve project-related expenses and change orders for additional construction inspection services that may be required in an amount not-to-exceed $15,000; 5. Appropriate $6,580,699 for construction and other related expenses within Underground Utility Assessment District 2021-1 (West Street), increase revenues by the same amount, and authorize the City Manager to expend all appropriated funds; and 6. Authorize the City Manager to enter into necessary utility company agreements and make advance payments to the utility companies for their construction services for a total amount of $2,075,840. December 09, 2025 Item #25
20251209 Orange County Laguna Beach City Council Item 19 19. APPROVAL OF PURCHASE AGREEMENT WITH PUMP-POD USA AND TEMPORARY APPROPRIATION OF FUNDS FOR PROCUREMENT AND DELIVERY OF PUMP-POD UNIT THROUGH THE WATER SAVINGS INCENTIVE PROGRAM Recommendations: 1. Authorize the City Manager to execute a contract with Pump-Pod USA for the purchase and delivery of a Pump Pod Unit through the Water Savings Incentive Program; 2. Approve a General Fund appropriation of $31,555 for the purchase, including applicable taxes and delivery charges, and recognize $22,055 in estimated grant revenue to offset a portion of the cost; and; and 3. Find that this action is not a project subject to the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378. December 09, 2025 Item #19
20251209 Orange County Laguna Beach City Council Item 24 24. ARTIST LIVE-WORK UNITS; AMENDMENT TO THE PURCHASE AND SALE AGREEMENT FOR 2307 AND 2535 LAGUNA CANYON ROAD, EXECUTION OF A LETTER OF INTENT WITH THE LAGUNA BEACH COMMUNITY LAND TRUST, AND ASSIGNMENT OF CONSULTANT AGREEMENT Recommendations: 1. Approve the Second Amendment to the Purchase and Sale Agreements for 2535 and 2307 Laguna Canyon Road to update the combined purchase price to eight million dollars and revise the escrow and closing timelines, and authorize the City Manager to execute all documents necessary to effectuate the amendment; 2. Authorize the City Manager to execute the nonbinding Letter of Intent between the City of Laguna Beach and the Laguna Beach Community Land Trust, memorializing the key terms of the anticipated loan agreement and Purchase and Sale Agreement assignment that will return to the City Council for consideration on January 13, 2026; 3. Authorize assignment of the City’s Professional Services Agreement with Harris and Associates to the Laguna Beach Community Land Trust, allowing the consultant to complete the remaining nonprofit formation work directly under the Land Trust’s direction; 4. Approve a one-time payment to the Laguna Beach Community Land Trust in the amount of $41,987, or the remaining balance at the time of payment, under the Harris and Associates contract to support completion of the consultant’s scope and to provide initial operational capacity for the Land Trust; 5. Direct staff to return on January 13, 2026 with the proposed loan agreement and assignment documents for full City Council consideration; and 6. Find that the recommended action is not a project under the California Environmental Quality Act pursuant to Section 15378 because the actions will not result in a direct or reasonably foreseeable indirect physical change in the environment. December 09, 2025 Item #24
20251209 Orange County Laguna Beach City Council Item 18 18. CONSULTANT SERVICES AGREEMENT FOR TRANSIT CAD/AVL/APC INTEGRATED SYSTEM Recommendations: 1. Authorize the City Manager to execute a Consultant Services Agreement with TripShot, Inc. in an amount not to exceed $949,000.28, in a form approved by the City Attorney, for implementation and management of the Transit CAD/AVL/APC Integrated System for a three-year initial term, with two one- year extension options; 2. Appropriate $270,000 from the Transit Fund for this project; and 3. Find that the recommended actions are not subject to the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378. December 09, 2025 Item #18
20251209 Orange County Laguna Beach City Council Item 20 20. PARKING, TRAFFIC, AND CIRCULATION COMMITTEE RECOMMENDATIONS Recommendations: 1. Approve the Parking, Traffic, and Circulation Committee’s recommendation to establish 40 feet of parking restrictions on Sunset Ridge Drive by adopting the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ESTABLISHING PARKING RESTRICTIONS ON SUNSET RIDGE DRIVE AND FINDING THE PROJECT EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO STATE CEQA GUIDELINES SECTIONS 15061(b)(3) AND 15304”; 2. Approve the Parking, Traffic, and Circulation Committee’s recommendation to establish two golf cart parking spaces on Ocean Way by adopting the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ESTABLISHING TWO GOLF CART PARKING SPACES ON OCEAN WAY AND FINDING THE PROJECT EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO STATE CEQA GUIDELINES SECTIONS 15061(b)(3) AND 15304”; and 3. Approve the Parking, Traffic, and Circulation Committee’s recommendation to establish 4 feet of parking restrictions on Fairview Drive by adopting the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ESTABLISHING PARKING RESTRICTIONS ON FAIRVIEW STREET AND FINDING THE PROJECT EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO STATE CEQA GUIDELINES SECTIONS 15061(b)(3) AND 15304. December 09, 2025 Item #20
20251209 Orange County Laguna Beach City Council Item 8 8. RESOLUTION AUTHORIZING SUBMITTAL OF GRANT APPLICATIONS TO CALRECYCLE Recommendations: 1. Adopt the attached Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AUTHORIZING SUBMITTAL OF INDIVIDUAL GRANT APPLICATIONS AND RELATED AUTHORIZATIONS FOR ALL GRANT PROGRAMS AND DETERMINE THE RECOMMENDED ACTION IS NOT A PROJECT PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”, and authorizing the City Manager, or his/her designee, to submit applications to CalRecycle for all CalRecycle grants for which the City of Laguna Beach is eligible; and 2. Find that the recommended action is not a project pursuant to the California Environmental Quality Act Guidelines Section 15378(b)(5). December 09, 2025 Item #8
20251209 Orange County Laguna Beach City Council Item 9 9. SERVICE AGREEMENT FOR SHELTER MANAGEMENT SERVICES AT THE ALTERNATIVE SLEEPING LOCATION Recommendations: 1. Approve a service agreement with Friendship Shelter, Inc. for the operation of the Alternative Sleeping Location (ASL) from January 1, 2026, through June 30, 2027, with the following financial limits: An amount not to exceed two hundred fifty thousand dollars ($250,000) for the operational period of January 1, 2026, through June 30, 2026. An amount not to exceed five hundred thousand dollars ($500,000) for the operational period of July 1, 2026, through June 30, 2027. 2. Authorize the City Manager to execute the agreement and administrative amendments that do not increase the total contract amount; and 3. Find that the action is not a project under the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378 because it does not result in a direct or reasonably foreseeable indirect physical change in the environment. December 09, 2025 Item #9
20251209 Orange County Laguna Beach City Council Item 23 23. LAGUNA PLAYHOUSE FUNDING ASSISTANCE Recommendations: 1. Following the development and review of an acceptable Lease Amendment, authorize the expenditure of $500,000 in two installments to the Laguna Playhouse for operational support in exchange for greater access by community organizations to the Playhouse venue for more expansive performance art opportunities for the public‘s enjoyment; 2. Direct staff to return to the Council with a proposed Lease Amendment to the 2003 Playhouse – City Lease that memorializes the terms of the payment as well as the community organization access agreements; and 3. Find that these actions do not constitute a “project” within the meaning of the California Environmental Quality Act. (Public Resources Code Section 21065; 14 CCR Section 15378(b)(5).) December 09, 2025 Item #23
20251209 Orange County Laguna Beach City Council Item 22 22. QUALIFICATION OF INITIATIVE MEASURE PROPOSING TO ENACT CITY COUNCIL TERM LIMITS Recommendations: 1. Receive, file, and accept the certification of sufficiency of petition of signatures as valid in all respects for the Ballot Measure Initiative titled "AN ORDINANCE OF THE PEOPLE OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADDING SECTION 2.04.080 TO THE LAGUNA BEACH MUNICIPAL CODE TO ESTABLISH TERM LIMITS FOR CITY COUNCIL MEMBERS"; 2. Adopt the Resolution titled, ”A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, SUBMITTING TO THE QUALIFIED VOTERS OF THE CITY OF LAGUNA BEACH ON THE NOVEMBER 3, 2026 GENERAL MUNICIPAL ELECTION BALLOT AN INITIATIVE MEASURE AMENDING THE CITY’S MUNICIPAL CODE TO ENACT CITY COUNCIL TERM LIMITS; REQUESTING THE COUNTY OF ORANGE TO CONSOLIDATE SAID ELECTION WITH THE STATEWIDE GENERAL ELECTION OF EVEN DATE; AND SETTING RULES AND DEADLINES FOR ARGUMENTS AND REBUTTALS FOR AND AGAINST THE MEASURE.” December 09, 2025 Item #22
20251118 Orange County Laguna Beach City Council Item 21 21. CONSIDERATION OF DESIGN REVIEW EFFICIENCY ORDINANCE AND EFFICIENCY ORDINANCE Recommendations: 1. Direct City staff to submit the Design Review Efficiency Ordinance to California Coastal Commission staff for consideration and feedback and to the City’s Planning Commission for a public hearing; 2. Direct City staff to process an urgency version of the Design Review Efficiency Ordinance for consideration by the Planning Commission and City Council; 3. Direct staff to process an urgency and non­urgency version of the Efficiency Ordinance for consideration by the City Council; 4. Adopt a Resolution that limits the Design Review Board and Planning Commission, as appropriate, to a maximum of two public hearings and meetings on a housing development project application; and 5. Find the actions exempt under State CEQA Guidelines Section 15301. PUBLIC HEARINGS ­ NON APPEALS. This section is for matters (other than appeals) that are structured as Public Hearings. Public hearings are different from regular business items in that there is a specific time period where a formal hearing is opened by the presiding officer, public comment is accepted from any member of the public, and the hearing is closed by the presiding officer. Generally each public speaker has one opportunity to speak. The City Council conducts all Public Hearings in accordance with the provisions of applicable Laguna Beach procedure and State law. The presiding officer shall have discretion to establish the time allocated for public comment. November 18, 2025 Item #21
20251118 Orange County Laguna Beach City Council Closed Session 3 3. Conference with Legal Counsel—Existing Litigation Pursuant to Government Code Section 54956.9 (d)(1) a. On or about March 25, 2025, the ACLU of Southern California emailed City Attorney Megan Garibaldi, threatening litigation relating to potential City actions regarding the Alternative Sleeping Location (ASL), that the ACLU alleges could result in a breach of the settlement agreement between the ACLU and the City (Glover et al. v. City of Laguna Beach). A copy of the email is available upon request from the City Clerk’s Office. 3. Conference with Legal Counsel—Existing Litigation Pursuant to Government Code Section 54956.9 (d)(1) Number of Cases: One (1) a . City of Laguna Beach v. Solano Homeowners Association, Superior Court of California County of Orange, Case No. 30­2025­01477485­CU­PO­NJC November 18, 2025 Closed Session #3
20251118 Orange County Laguna Beach City Council Closed Session 1 1. Conference with Real Property Negotiators Pursuant to Government Code Section 54956.8 a. Property: 2307 and 2535 Laguna Canyon Road, Laguna Beach Agency Negotiator: Dave Kiff, City Manager Negotiating Parties: George R. Burkhardt Trusts A, B, and C Under Negotiation: Price and Terms of Payment November 18, 2025 Closed Session #1
20251118 Orange County Laguna Beach City Council Closed Session 4 4. Conference with Legal Counsel—Anticipated Litigation Initiation of Litigation pursuant to Government Code Section 54956.9(d)(4) Number of Cases: One (1) November 18, 2025 Closed Session #4
20251118 Orange County Laguna Beach City Council Item 10 10. PLANNING DIVISION UPDATE AND WORKLOAD SUMMARY THROUGH NOVEMBER 3, 2025 ​ Recommendations: Receive and file the Planning Division Update and Workload Summary, which covers the period from August 2024 through November 3, 2025.​ November 18, 2025 Item #10
20251118 Orange County Laguna Beach City Council Item 11 11. SERVICE AGREEMENT TO PREPARE INFORMATION TECHNOLOGY MASTER PLAN Recommendations: 1. Authorize the City Manager to execute a service agreement with Third Wave Corporation for a one­time cost not­to­exceed $127,750 to prepare an Information Technology Master Plan; and 2. Find that the action is not a “project” under the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378(b)(4) and (b)(5). November 18, 2025 Item #11
20251118 Orange County Laguna Beach City Council Item 2 2. PROCLAMATION RECOGNIZING THE 2025 COAST FILM & MUSIC FESTIVAL​ Recommendations: November 18, 2025 Item #2
20251118 Orange County Laguna Beach City Council Item 1 1. PRESENTATION FROM THE LAGUNA BEACH HISTORICAL SOCIETY Recommendations: 1. Receive and file the informational presentation by the Laguna Beach Historical Society regarding historic stories of Laguna Beach. November 18, 2025 Item #1
20251118 Orange County Laguna Beach City Council Item 9 9. AGREEMENT WITH ENVISIO SOLUTIONS INC. FOR IMPLEMENTATION OF A SOFTWARE SYSTEM THAT TRACKS CITY PROJECTS AND GOALS WHILE ENHANCING PUBLIC TRANSPARENCY Recommendations: 1. Approve the agreement with Envisio Solutions Inc. for a three­year subscription to a performance management software platform for a three­year cost of $126,436, inclusive of implementation and licensing; 2. Authorize the City Manager to execute the agreement, in a form approved by the City Attorney; and 3. Find this action is not a “project“ under to the California Environmental Quality Act pursuant to Section 15378 of the CEQA Guidelines. November 18, 2025 Item #9
20251118 Orange County Laguna Beach City Council Item 19 19. OCEAN AVENUE AND BEACH STREET IMPROVEMENTS Recommendations: 1. Receive a presentation from staff on the results of the Lower Ocean Avenue One­Way 2025 Traffic Study results and a verbal report summarizing comments received during the Downtown Action Plan Improvements (Ocean Avenue) Town Hall; 2. Discuss the results of the Lower Ocean Avenue One­Way 2025 Traffic Study and provide direction as to possible improvements to Ocean Avenue and Beach Street; and 3. Find that the action consists of government activities, which does not result in a direct or indirect physical change in environment and therefore does not constitute a “project” within the meaning of the California Environmental Quality Act. November 18, 2025 Item #19
20251118 Orange County Laguna Beach City Council Item 18 18. ADOPTION OF AN OFFICIAL CITY FLAG I. Recommendations: Select one or more alternatives, along the lines of: 1. Direct staff to return to the City Council with a formal resolution adopting the 2013 Cooper Flag as the Official City Flag; or 2. Ask one or more community input groups – such as the Arts Commission – to review the City of Yorba Linda’s process and re­start it in a different manner or ratify the same process to review one or more versions of an Official City Flag; or 3. Provide other direction as determined by the City Council. November 18, 2025 Item #18
20251118 Orange County Laguna Beach City Council Item 17 17. AD HOC COMMITTEE ON LAGUNA BEACH’s CENTENNIAL YEAR Recommendations: 1. It is recommended that the City Council form an ad hoc committee, consisting of Council Member Jones and Mayor pro Tem Orgill, to guide and advise planning and implementation of any City­directed activities associated with Calendar Year 2027, which would be 100 years since the City was incorporated. November 18, 2025 Item #17
20251118 Orange County Laguna Beach City Council Item 3 3. PROCLAMATION RECOGNIZING LAGUNA BEACH HIGH SCHOOL FOOTBALL TEAM Recommendations: November 18, 2025 Item #3
20251118 Orange County Laguna Beach City Council Closed Session 2 2. Conference with Legal Counsel­ Anticipated Litigation Significant Exposure to Litigation pursuant to Government Code section 54956.9(d)(2) & (e) (1) One (1) potential case. There is significant exposure to litigation against the City based on a threat of litigation made outside of a noticed meeting, which is based on the following facts: a. On or about March 25, 2025, the ACLU of Southern California emailed City Attorney Megan Garibaldi, threatening litigation relating to potential City actions regarding the Alternative Sleeping Location (ASL), that the ACLU alleges could result in a breach of the settlement agreement between the ACLU and the City (Glover et al. v. City of Laguna Beach). A copy of the email is available upon request from the City Clerk’s Office. November 18, 2025 Closed Session #2
20251118 Orange County Laguna Beach City Council Item 16 16. EXTENSION OF ENFORCEMENT DATE FOR SHORT­TERM LODGING ORDINANCE Recommendations: 1. Approve an extension of the enforcement date for Ordinance No. 1719 from October 1, 2025, to January 1, 2026, to allow additional time for continued outreach and compliance by operators and online hosting platforms; 2. Direct staff to return with an update to Ordinance No. 1719 to implement SB 346, which creates further mechanisms for tracking and enforcement of short­term lodging; and 3. Find that the recommended action is not subject to the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378. November 18, 2025 Item #16
20251118 Orange County Laguna Beach City Council Item 12 12. FISCAL YEAR 2025­2026 CARRYOVER APPROPRIATIONS; REQUEST FOR NEW FUNDS CREATION; TRANSFER OF BUDGETARY APPROPRIATIONS Recommendations: 1. Carryover appropriations of $13,878,200 to Fiscal Year 2025­26 to provide continuing funding for projects in progress at the end of the last fiscal year; 2. Carryover revenue estimates of $2,503,966 expected to be received in Fiscal Year 2025­ 26; 3. Create a new Animal Shelter Donations Special Revenue and authorize the transfer of $1,497,850 of accumulated unspent donations from the City’s General Fund (110) to the new fund as of June 30, 2025; 4. Create a new Air Quality Management District (AQMD) Special Revenue Fund and authorize the transfer of $84,038 of unspent funds from the City’s General Fund (110) to the new fund as of June 30, 2025; 5. Create a new State Asset Forfeiture Special Revenue Fund and authorize the transfer of $50,439.08 of unspent funds from the City’s Federal Asset Forfeiture Fund (135) to the new fund as of June 30, 2025; 6. Create a new Library Impact Fees General Fund and authorize the transfer of $83,680 of unspent funds from the City’s General Fund (110) to the new fund as of June 30, 2025; 7. Create a new Cultural & Environmental Stewardship Special Revenue Fund; and 8. Transfer of FY 2024­25 available budgetary funding from General Fund Non­Departmental to the City Clerk and Police Departments (see explanation in discussion section). November 18, 2025 Item #12
20251118 Orange County Laguna Beach City Council Item 4 4. PROCLAMATION RECOGNIZING LAGUNA BEACH HIGH SCHOOL FOOTBALL TEAM Recommendations: November 18, 2025 Item #4
20251118 Orange County Laguna Beach City Council Item 5 5. MINUTES OF THE CITY COUNCIL MEETINGS November 18, 2025 Item #5
20251118 Orange County Laguna Beach City Council Item 8 8. CLAIMS AGAINST THE CITY Recommendations: 1. Reject Claim #25­13 filed by State Farm c/o Kendra Ozorio; 2. Reject Claim #25­39 filed by Alex Salaverria; and 3. Reject Claim #25­47 filed by Nicole Rice. November 18, 2025 Item #8
20251118 Orange County Laguna Beach City Council Item 20 20. POLICY CONSIDERATIONS FOR THE CITY’s OUTDOOR DINING AND PARKLET PROGRAM (EXCLUDING THE PROMENADE ON FOREST) Recommendations: 1. Provide policy direction to staff on the following matters to guide development of a long­term framework for outdoor dining in Laguna Beach: a. Whether to extend, replace, or allow expiration of the existing Temporary Use Permit­ based Outdoor Dining and Parklet Program, which is scheduled to expire on January 1, 2026; b. Whether to maintain or lift the current moratorium on new parklet applications pending further policy development; c. Whether to transition toward sidewalk­based outdoor dining consistent with AB 413 and the results of the City’s preliminary design study; and d. Whether to revise the existing fee structure to ensure equity and cost recovery for both public and private property uses. 2. Direct staff to return at a future meeting with a work plan outlining the steps, resources, and timeline necessary to develop a permanent outdoor dining program, including required Municipal Code and Local Coastal Program amendments and environmental review. November 18, 2025 Item #20
20251118 Orange County Laguna Beach City Council Item 22 22. CONSIDERATION OF 2025 MILLS ACT CONTRACTS FOR FOUR (4) HISTORIC RESOURCE PROPERTIES AND FINDING THE ACTIONS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT UNDER CEQA GUIDELINES SECTION 15331 J. Recommendations: 1. Adopt the attached Resolutions approving the Mills Act Preservation Agreements for 426 Holly Street, 501 Lombardy Lane, 503 Brooks Street, and 2646 Victoria Drive; 2. Authorize the City Manager to sign the contract agreements with the owners of the subject properties; and 3. Find the recommended actions exempt from the California Environmental Quality Act pursuant to state CEQA Guidelines section 15331 and direct staff to cause the notice of exemption to be filed with the County Clerk and State Clearinghouse. K. PUBLIC HEARINGS FOR APPEALS. This section is specifically for appeals of determinations of A. APPEAL OF DESIGN REVIEW BOARD APPROVAL OF DESIGN REVIEW 24­2113 FOR MODIFICATIONS TO A PREVIOUSLY APPROVED LANDSCAPE PLAN FOR AN EXISTING SINGLE­FAMILY DWELLING AT 1813 TEMPLE HILLS DRIVE LOCATED IN THE R­1, RESIDENTIAL LOW­DENSITY ZONE, AND CATEGORICAL EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15304 (CLASS 4) Recommendations: 1. Continue to conduct the Public Hearing that was opened at the October 28, 2025 Council meeting, including receiving an updated staff report and taking public testimony and evidence relating to the consideration of Design Review 24­2113 for modifications to a previously approved landscape plan for an existing single­family dwelling and the California Environmental Quality Act exemption under Section 15304 of the state CEQA Guidelines; 2. Adopt a Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, DENYING THE APPEAL AND SUSTAINING THE DESIGN REVIEW BOARD’S APPROVAL OF DESIGN REVIEW 24­2113 FOR MODIFICATIONS TO A PREVIOUSLY APPROVED LANDSCAPE PLAN FOR AN EXISTING SINGLE­FAMILY DWELLING AT 1813 TEMPLE HILLS DRIVE LOCATED IN THE R­1, RESIDENTIAL LOW­DENSITY ZONE, AND CATEGORICAL EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15304 (CLASS 4),” upholding the Design Review Board’s conditional approval of Design Review 24­2113; and 3. Find the project categorically exempt from the California Environmental Quality Act pursuant to CEQA Guidelines Section 15304 (Class 4 – Minor Alterations to Land). B. APPEAL OF COMMUNITY DEVELOPMENT DIRECTOR’S DESIGNEE’S APPROVAL OF DESIGN REVIEW 25­0891 FOR AN ELEVATED DECK ADDITION AT 31421 HOLLY DRIVE IN THE R­1, RESIDENTIAL LOW­DENSITY ZONE, AND FINDING THE PROJECT CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15301 (CLASS 1) Recommendations: 1. Open the public hearing, take public testimony, and continue the public hearing on the appeal to December 9, 2025; and 2. Find the Project categorically exempt under CEQA Guidelines Section 15061(b)(3). C. APPEAL OF DESIGN REVIEW BOARD APPROVAL OF DESIGN REVIEW 24­0658 AND COASTAL DEVELOPMENT PERMIT 24­0657 FOR A NEW SINGLE­FAMILY DWELLING, ATTACHED TWO­CAR GARAGE, ELEVATED DECKS, GRADING, AND LANDSCAPING, AND DEMOLITION OF AN EXISTING SINGLE­FAMILY DWELLING AT 31526 VALIDO ROAD IN THE R­1, RESIDENTIAL LOW­DENSITY ZONE, AND FINDING THE PROJECT CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15303 (CLASS 3) Recommendations: 1. Open the public hearing, take public testimony, and continue the public hearing on the appeal to January 13, 2026; and 2. Find the Project categorically exempt under CEQA Guidelines Section 15061(b)(3). D. APPEAL OF DESIGN REVIEW BOARD’S APPROVAL OF DESIGN REVIEW 24­1151 AND COASTAL DEVELOPMENT PERMIT 24­1152, FOR ADDITIONS AND REMODEL OF AN EXISTING SINGLE­FAMILY DWELLING, NEW TWO­CAR GARAGE, ELEVATED DECK ADDITIONS, GRADING, LANDSCAPING, NEW POOL AND SPA, AND A NEW ATTACHED ACCESSORY DWELLING UNIT, AND VARIANCE 24­1153 FOR ADDITIONS INTO THE FRONT YARD, REAR YARD, AND ADDITIONAL BUILDING SETBACKS, AND A NEW POOL IN THE FRONT YARD SETBACK AT 31731 SEACOVE DRIVE IN THE R­1, RESIDENTIAL LOW­DENSITY ZONE, AND FINDING THE PROJECT CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15301 (CLASS 1) Recommendations: 1. Open the public hearing, take public testimony, and continue the public hearing on the appeal to January 27, 2026; and 2. Find the Project categorically exempt under CEQA Guidelines Section 15061(b)(3).​ L. November 18, 2025 Item #22
20251118 Orange County Laguna Beach City Council Item 15 15. ADOPTION OF AN ORDINANCE UPDATING THE CITY’S CAMPAIGN CONTRIBUTION REGULATIONS Recommendations: 1. Adopt by title only an Ordinance titled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AMENDING SECTION 1.14.030 (CONTRIBUTION LIMITATIONS) OF TITLE 1 (GENERAL PROVISIONS) OF THE LAGUNA BEACH MUNICIPAL CODE TO UPDATE THE CITY’S CAMPAIGN CONTRIBUTION REGULATIONS AND DETERMINE THE ORDINANCE IS NOT A PROJECT FOR PURPOSES OF THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”. November 18, 2025 Item #15
20251118 Orange County Laguna Beach City Council Item 13 13. FIRST READING OF ORDINANCE NO. BXXX AMENDING TITLE 14, CHAPTER 14.50 (BUILDING CODE) OF THE LAGUNA BEACH MUNICIPAL CODE AND FIRST READING OF ORDINANCE NO. FXXX AMENDING TITLE 15, CHAPTER 15.01 (CALIFORNIA FIRE CODE) OF THE LAGUNA BEACH MUNICIPAL CODE TO ADOPT THE 2025 CALIFORNIA BUILDIING, FIRE CODE, AND OTHER RELATED CODES, INCLUDING LOCAL AMENDMENTS, ADOPT A RESOLUTIONS SETTING FORTH FINDINGS BASED ON LOCAL CONDITIONS FOR CERTAIN LOCAL AMENDMENTS AND FINDING THE PROPOSED ACTIONS ARE NOT PROJECTS SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (“CEQA”) OR IN THE ALTERNATIVE ARE EXEMPT FROM CEQA . Recommendations: Introduce two separate ordinances adopting the 2025 California Building Standards Codes and Fire Code with local amendments to title 14 and 15 of the LBMC: 1. Waive full reading and introduce for first reading by title only an Ordinance titled, “AN ORDINANCE OF THE CITY OF LAGUNA BEACH ADOPTING THE 2025 EDITIONS OF THE CALIFORNIA BUILDING CODE AND OTHER RELATED 2025 CODES BY AMENDING TITLE 14 (BUILDIGS AND CONSTRUCTION), OF THE LAGUNA BEACH MUNICIPAL CODE BY AMENDING CHAPTER 14.50 (BUILDING CODE), CHAPTER 14.52 (RESIDENTIAL CODE), CHAPTER 14.54 (MECHANICAL CODE), CHAPTER 14.64 (PLUMBING CODE), CHAPTER 14.68 (ELECTRICAL CODE), CHAPTER 14.70 (WILDLAND­URBAN INTERFACE CODE), CHAPTER 14.86 (GREEN BUILDING CODE) AND ADDINGS CHAPTER 14.90 (ENERGY CODE), CHAPTER 14.91 (HISTORICAL BUILDING CODE), CHAPTER 14.92 (EXISTING BUILDING CODE), AND CHAPTER 14.95 (INTERNATIONAL PROPERTY MAINTENANCE CODE), WITH LOCAL AMENDMENTS AND FINDING THE ORDINANCE IS NOT A PROJECT SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (“CEQA”) OR IN THE ALTERNATIVE IS EXEMPT FROM CEQA;” 2. Waive full reading and introduce for first reading by title only an Ordinance titled, “AN ORDINANCE OF THE CITY OF LAGUNA BEACH amending title 15, chapter 15.01 (California fire code) of the laguna beach municipal code to adopt the 2025 2025 FIRE CODE WITH local amendments AND FINDING THE ORDINANCE IS NOT A PROJECT SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (“CEQA”) OR IN THE ALTERNATIVE IS EXEMPT FROM CEQA;” 3. Staff recommends that the Council adopt Resolution 25­XX, which sets forth findings related to local climatic, geological, and topographical conditions within the City of Laguna Beach as allowed per AB 306 that allows certain amendments to the 2025 California Building Standards and Fire Code as reasonably necessary. November 18, 2025 Item #13
20251118 Orange County Laguna Beach City Council Item 14 14. AWARD OF TASK ORDERS FOR THE PRELIMINARY DESIGNS OF DIVER’S COVE BEACH ACCESS IMPROVEMENTS AND FISHERMAN’S COVE BEACH ACCESS IMPROVEMENTS Recommendations: 1. Authorize the City Manager to award a task order to BKF Engineers in the amount of $129,950, for preliminary design of the Diver’s Cove Beach Access Improvements Project, and approve project­related expenses and change orders for additional design­related services that may be required in an amount not­to­exceed $10,000; 2. Authorize the City Manager to award a task order to BKF Engineers in the amount of $129,860, for preliminary design of the Fisherman’s Cove Beach Access Improvements Project, and approve project­related expenses and change orders for additional design­related services that may be required in an amount not­to­exceed $10,000; and 3. Find that the actions consist of government activities, which do not result in a direct or indirect physical change in environment and therefore does not constitute a “Project” within the meaning of the California Environmental Quality Act. November 18, 2025 Item #14
20251118 Orange County Laguna Beach City Council Item 7 7. MONTHLY TREASURER’S AND INVESTMENT REPORT (SEPTEMBER 2025) Recommendations: 1. Receive and file the September 2025 Monthly Treasurer’s and Investment Report (which are the two attachments). November 18, 2025 Item #7
Laguna Hills
Date County City Meeting Type Item Type Item Description Details
20260210 Orange County Laguna Hills City Council Order of Business 1 1 1.1 Appointment of Laguna Hills High School Student Liaisons Katherine Armstrong and Peyton Edberg Recommendation: That Mayor Caskey present a Certificate of Appointment to Laguna Hills High School Student Liaisons, Katherine Armstrong and Peyton Edberg. February 10, 2026 Order of Business 1 #1
20260210 Orange County Laguna Hills City Council Order of Business 5 1 5.1 Roll Call of Planning Agency Members February 10, 2026 Order of Business 5 #1
20260210 Orange County Laguna Hills City Council Order of Business 5 5 5.5 Planning Agency Public Hearings 5.5.1 Vesting Tentative Tract Map (VTTM)/Site Development Permit (SDP) No. USE-0211-2025 (23161 Mill Creek Drive/Toll Brothers/Khoshbin) Recommendation: That the Planning Agency: 1. Conduct a public hearing; 2. Find and determine that the proposed Project is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to the Class 32 Exemption applicable to infill development projects (14 Cal.Code.Regs. Section 15332); and 3. Adopt a Resolution entitled: “A Resolution of the Planning Agency of the (VTTM)/Site Development Permit (SDP) No. USE-0211-2025, a request by Toll West Coast, LLC (Toll Brothers) for approval of a 36-unit residential development on an approximately 2.44 acre parcel located at 23161 Mill Creek Drive (APN 588-142-07), and finding that the project is Categorically Exempt from the California Environmental Quality Act pursuant to the Class 32 exemption applicable to infill development projects (14 Cal. Code. Regs. Section 15332).” February 10, 2026 Order of Business 5 #5
20260210 Orange County Laguna Hills City Council Order of Business 9 1 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from the City Council Members on the City Council Committee Assignments listed on the staff report. February 10, 2026 Order of Business 9 #1
20260210 Orange County Laguna Hills City Council Order of Business 5 4 5.4 Administrative Reports February 10, 2026 Order of Business 5 #4
20260210 Orange County Laguna Hills City Council Order of Business 7 2 7.2 Community Services Director 7.2.1 2026 4th of July Fireworks Display Recommendation: That the City Council: 1. Review proposed options and select and approve either Option 1, Option 2, or Option 3; 2. Direct the City Attorney’s office to draft an Amendment No. 1 to the previously approved 2026 4th of July Celebration Fireworks Display Agreement with Garden State Fireworks, Inc. (GSF), reflecting the Council-selected option and any other changes to the Scope of Work; 3. Authorize the City Manager to approve and execute the Amendment; 4. Authorize and direct the Finance Director to amend the budget, accordingly; and 5. Discuss and provide direction for the firework display soundtrack. 7.2.2 2026-2028 Half Marathon, 5k and 10k Honoring USMC Dark Horse Battalion Medal Series Recommendation: That the City Council discuss and provide direction for the 2026-2028 Half Marathon, 5k and 10k Honoring USMC Dark Horse Battalion Medal Series design. February 10, 2026 Order of Business 7 #2
20260210 Orange County Laguna Hills City Council Order of Business 1 2 1.2 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Peyton Edberg. February 10, 2026 Order of Business 1 #2
20260210 Orange County Laguna Hills City Council Order of Business 7 1 7.1 City Manager February 10, 2026 Order of Business 7 #1
20260210 Orange County Laguna Hills City Council Order of Business 5 2 5.2 Public Comments February 10, 2026 Order of Business 5 #2
20260210 Orange County Laguna Hills City Council Order of Business 4 3 4.3 Ratification of February 10, 2026 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from January 16, 2026, to January 29, 2026, in the amount of $954,423.41. Items Removed from the Consent Calendar February 10, 2026 Order of Business 4 #3
20260127 Orange County Laguna Hills City Council Order of Business 4 3 4.3 Ratification of January 27, 2026 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from January 2, 2026, to January 15, 2026, in the amount of $1,989,367.79. January 27, 2026 Order of Business 4 #3
20260127 Orange County Laguna Hills City Council Order of Business 5 5 5.5 Planning Agency Public Hearings 5.5.1 Vesting Tentative Parcel Map/ Site Development Permit/ Precise Plan/ Parking Use Permit No. 0166-2023 (Oakbrook Plaza Senior Housing Project) Recommendation: That the Planning Agency: 1. Conduct a public hearing; 2. Find and determine that the proposed project is exempt from review under the California Environmental Quality Act pursuant to Public Resources Code Section 21080.66; and 3. Adopt a Resolution entitled: A Resolution of the Planning Agency of the parcel Map / Site Development Permit / Precise Plan / Parking Use Permit No. 0166-2023, a request by Matthew Haugen, on behalf of BSP Oakbrook, LLC, to permit a project that consists of: the subdivision of an existing 8.42-acre parcel located at 24422 Avenida de la Carlota into one 4.18-acre parcel (Lot 1) and one 4.24-acre parcel (Lot 2); construction of a new 250-unit senior living development with a 752-stall parking structure on Lot 1; a reduction in the amount of parking spaces required for the existing office building on Lot 2 to facilitate its conversion to medical office uses; and the joint use of the parking facilities between the residential uses on Lot 1 and the medical office uses on Lot 2, and finding the Project exempt from the California Environmental Quality Act pursuant to Public Resources Code section 21080.66. January 27, 2026 Order of Business 5 #5
20260127 Orange County Laguna Hills City Council Order of Business 4 4 4.4 Treasurer's Investment Report for December 2025 Recommendation: That the City Council receive and file the Treasurer's Investment Report for the month of December 2025. January 27, 2026 Order of Business 4 #4
20260127 Orange County Laguna Hills City Council Order of Business 4 5 4.5 2025 Holiday Event Series Post Event Report Recommendation: That the City Council receive and file the 2025 Holiday Event Series Post-Event Report. January 27, 2026 Order of Business 4 #5
20260127 Orange County Laguna Hills City Council Order of Business 8 1 8.1 Recycle From Home Program Recommendation: Council Member Pezold and Mayor Caskey recommend that the City Council receive a presentation from Recycle From Home and discuss a potential implementation of a residential recycling program in Laguna Hills. January 27, 2026 Order of Business 8 #1
20260127 Orange County Laguna Hills City Council Order of Business 4 8 4.8 Informal Bidding Ordinance Use Quarterly Report for Public Works Projects Recommendation: That the City Council receive and file the report. January 27, 2026 Order of Business 4 #8
20260127 Orange County Laguna Hills City Council Order of Business 4 6 4.6 2026 4th of July Fireworks Agreement Recommendation: That the City Council approve the Fireworks Display Agreement between Garden State Fireworks ("GSF") and the City of Laguna Hills for 2026 and authorize the City Manager to execute the Agreement. January 27, 2026 Order of Business 4 #6
20260127 Orange County Laguna Hills City Council Order of Business 5 4 5.4 Administrative Reports January 27, 2026 Order of Business 5 #4
20260127 Orange County Laguna Hills City Council Order of Business 1 1 1.1 Appointment of Laguna Hills High School Student Liaison Katherine Armstrong Recommendation: That Mayor Caskey present a Certificate of Appointment to Laguna Hills High School Student Liaison, Katherine Armstrong. January 27, 2026 Order of Business 1 #1
20260127 Orange County Laguna Hills City Council Order of Business 1 2 1.2 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Katherine Armstrong. January 27, 2026 Order of Business 1 #2
20260127 Orange County Laguna Hills City Council Order of Business 7 1 7.1 City Manager January 27, 2026 Order of Business 7 #1
20260127 Orange County Laguna Hills City Council Order of Business 4 9 4.9 Development Application Status Report Recommendation: That the City Council receive and file the report. Items Removed from the Consent Calendar January 27, 2026 Order of Business 4 #9
20260127 Orange County Laguna Hills City Council Order of Business 9 1 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from the City Council Members on the City Council Committee Assignments listed on the staff report. January 27, 2026 Order of Business 9 #1
20260127 Orange County Laguna Hills City Council Order of Business 5 2 5.2 Public Comments January 27, 2026 Order of Business 5 #2
20260127 Orange County Laguna Hills City Council Order of Business 5 1 5.1 Roll Call of Planning Agency Members January 27, 2026 Order of Business 5 #1
20260127 Orange County Laguna Hills City Council Order of Business 7 2 7.2 Chief of Police Services 7.2.1 Public Safety Update Recommendation: That the City Council receive an update on public safety activities. January 27, 2026 Order of Business 7 #2
20260127 Orange County Laguna Hills City Council Order of Business 4 7 4.7 Award of Professional Services Agreement to Advantec Consulting Engineers, Inc. for Regional Traffic Signal Synchronization Program for Avenida de la Carlota Corridor Project, CIP 168-N Recommendation: That the City Council: 1. Award a Professional Services Agreement to Advantec Consulting Engineers, Inc. for Regional Traffic Signal Synchronization Program for Avenida de la Carlota Corridor Project in the amount of $146,500.00, and 2. Authorize the City Manager to execute the Agreement. January 27, 2026 Order of Business 4 #7
20260113 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 Sophia Kim. January 13, 2026 Order of Business 1 #1
20260113 Orange County Laguna Hills City Council Order of Business 4 3 4.3 Ratification of January 13, 2026 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from November 28, 2025, to January 1, 2026, in the amount of $1,809,287.64. January 13, 2026 Order of Business 4 #3
20260113 Orange County Laguna Hills City Council Order of Business 7 1 7.1 City Manager January 13, 2026 Order of Business 7 #1
20260113 Orange County Laguna Hills City Council Order of Business 4 4 4.4 Treasurer's Investment Report for November 2025 Recommendation: That the City Council receive and file the Treasurer's Investment Report for the month of November 2025. January 13, 2026 Order of Business 4 #4
20260113 Orange County Laguna Hills City Council Order of Business 1 2 1.2 Certificate of Recognition for Laguna Hills High School Student Liaison Sophia Kim Recommendation: That the Mayor present a Certificate of Recognition to Sophia Kim recognizing her service as a Laguna Hills Student Liaison. January 13, 2026 Order of Business 1 #2
20260113 Orange County Laguna Hills City Council Order of Business 4 5 4.5 Community Development Block Grant Application for the City of Laguna Hills Public Facilities & Improvements for Fiscal Year 2026-2027 Recommendation: That the City Council adopt a Resolution entitled: “A Resolution of the City Council of the City of Laguna Hills, California, authorizing the submittal of the City of Laguna Hills Public Facilities and Improvements Application for Fiscal Year 2026-2027 and accepting the award of Community Development Block Grant Funds, if awarded funding.” January 13, 2026 Order of Business 4 #5
20260113 Orange County Laguna Hills City Council Order of Business 7 2 7.2 Community Services Director 7.2.1 Community Outreach and Engagement Services Agreement with the City of Mission Viejo Recommendation: That the City Council approve the proposed Community Outreach and Engagement Services Agreement with the City of Mission Viejo for homelessness outreach services and authorize the Mayor to sign the agreement. January 13, 2026 Order of Business 7 #2
20260113 Orange County Laguna Hills City Council Order of Business 4 6 4.6 Cooperative Agreement with the City of Laguna Woods for the Pavement Management Plan Project (Eastbound Santa Maria Avenue between Santa Vittoria Drive and Moulton Parkway) Recommendation: That the City Council: 1. Approve the Cooperative Agreement for the Pavement Management Plan Project (Eastbound Santa Maria Avenue between Santa Vittoria Drive and Moulton Parkway); and 2. Authorize the City Manager to execute the Cooperative Agreement for the Pavement Management Plan Project (Eastbound Santa Maria Avenue between Santa Vittoria Drive and Moulton Parkway). Items Removed from the Consent Calendar January 13, 2026 Order of Business 4 #6
20260113 Orange County Laguna Hills City Council Order of Business 9 1 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from the City Council Members on the City Council Committee Assignments listed on the staff report. January 13, 2026 Order of Business 9 #1
20251209 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 Ethan Keschner. December 09, 2025 Order of Business 1 #1
20251209 Orange County Laguna Hills City Council Order of Business 9 1 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from the City Council Members on the City Council Committee Assignments listed on the staff report. December 09, 2025 Order of Business 9 #1
20251209 Orange County Laguna Hills City Council Order of Business 4 9 4.9 Approval of Parking Citation and Parking Permit Processing Agency Services Agreement with Data Ticket, Inc. Recommendation: That the City Council: 1. Waive formal competitive bidding in accordance with Laguna Hills Municipal Code (LHMC) Section 3-08.090 with regard to approval of the proposed Parking Citation and Parking Permit Processing Agency Services Agreement with Data Ticket, Inc., as it is hereby found and determined, pursuant to LHMC Sections 3-08.110.G, I, and J, that the decision to use and rely on the 2020 County of Orange competitive selection process is appropriate; 2. Approve the Parking Citation and Parking Permit Processing Agency Services Agreement with Data Ticket, Inc.; and 3. Authorize the City Manager to execute the agreement. December 09, 2025 Order of Business 4 #9
20251209 Orange County Laguna Hills City Council Order of Business 4 8 4.8 Affirmation of Local Appointments List for City Boards, Commission, and Committees Recommendation: That the City Council affirm the Local Appointments List and direct that it be posted on the City's website, at City Hall, and in the Laguna Hills Branch Technology Library in accordance with Government Code Section 54972, the Maddy Act. December 09, 2025 Order of Business 4 #8
20251209 Orange County Laguna Hills City Council Order of Business 6 1 6.1 Fifth Public Hearing and Second Reading and Adoption of Ordinance No.2025-7 Adding Sections 2-04.090 and 2-04.100 to Chapter 2-04 (City Council) of Title 2 (Administration and Personnel) of the Laguna Hills Municipal Code Implementing By-District Elections of Council Members from Five Council Districts Recommendation: That the City Council: 1. Receive staff presentation and report; 2. Conduct the fifth public hearing necessary for continuing the process to transition to by-district elections; 3. Close the public hearing; 4. Discuss and deliberate; 5. Approve Second Reading and Adopt Ordinance No.2025-7, entitled: “An Ordinance of the City Council of the City of Laguna Hills, California, Adding Sections 2-04.090 and 2-04.100 to Chapter 2-04 (City Council) of Title 2 (Administration and Personnel) of the Laguna Hills Municipal Code Implementing By-District Elections of Council Members from Five Council Districts.”; and 6. Direct City staff and City’s retained demographer, National Demographics Corporation, to issue and post the Elections Code Section 21130(f) report, attached hereto, within 21-days of Council adoption of the final election district boundaries. December 09, 2025 Order of Business 6 #1
20251209 Orange County Laguna Hills City Council Order of Business 4 5 4.5 Ratification of December 9, 2025 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from November 9, 2025, to November 27, 2025, in the amount of $744,397.14. December 09, 2025 Order of Business 4 #5
20251209 Orange County Laguna Hills City Council Order of Business 4 6 4.6 Financial Statements for Fiscal Year Ending June 30, 2025 Recommendation: That the City Council receive and file the Annual Comprehensive Financial Report and other audit reports for fiscal year 2024/2025. December 09, 2025 Order of Business 4 #6
20251209 Orange County Laguna Hills City Council Order of Business 4 7 4.7 2026 City Council Meetings and Holidays Calendar Recommendation: That the City Council adopt the 2026 City Council Meetings and Holidays Calendar. December 09, 2025 Order of Business 4 #7
20251209 Orange County Laguna Hills City Council Order of Business 7 2 7.2 City Clerk 7.2.1 City Council Representatives to Other Boards, Committees, and Agencies Recommendation: That the City Council take the following actions: 1. Review the City of Laguna Hills City Council Representatives to Other Boards, Committees, and Agencies List, provide directions to staff regarding any necessary changes for appointments to the list, and by motion, approve the City Council Representatives to Other Committees/Agencies List, as revised by the City Council; and 2. Approve and direct the City Clerk to prepare and post an updated FPPC Disclosure Form 806 to reflect all paid city representative appointments to outside agency boards, committees, and/or commissions in accordance with state law. December 09, 2025 Order of Business 7 #2
20251209 Orange County Laguna Hills City Council Order of Business 7 1 7.1 City Manager December 09, 2025 Order of Business 7 #1
20251209 Orange County Laguna Hills City Council Order of Business 1 2 1.2 Certificate of Recognition for Laguna Hills High School Student Liaison Ethan Keschner Recommendation: That the Mayor present a Certificate of Recognition to Ethan Keschner recognizing his service as a Laguna Hills Student Liaison. December 09, 2025 Order of Business 1 #2
20251209 Orange County Laguna Hills City Council Order of Business 4 10 4.10 First Amendment to Agreement with CR&R Incorporated, a California corporation, for the Collection, Transportation, Processing and Diversion of Recylcable Materials, Food Scraps, Yard Trimmings, Construction and Demolition Debris and Other Materials and for the Collection, Transportation and Disposal of Municipal Solid Waste Recommendation: That the City Council: 1. Approve the First Amendment to Agreement with CR&R Incorporated, a California corporation, for the Collection, Transportation, Processing and Diversion of Recylcable Materials, Food Scraps, Yard Trimmings, Construction and Demolition Debris and Other Materials and for the Collection, Transportation and Disposal of Municipal Solid Waste, and 2. Authorize the Mayor to sign the First Amendment to Agreement. Items Removed from the Consent Calendar December 09, 2025 Order of Business 4 #10
20251118 Orange County Laguna Hills City Council Order of Business 5 5 5.5 Planning Agency Public Hearings 5.5.1 Site Development Permit (SDP) No. USE-0195-2024, a Request by Abigail Jara, of A&S Engineering, on Behalf of Southland Property Investments, LLC for Approval of a Site Development Permit to Convert the Alicia Auto Spa From a Full-Service to a Self-Service Car Wash, Including SelfService Vacuums and Drying Stations Located at 24795 Alicia Parkway Recommendation: That the Planning Agency: 1. Conduct a public hearing; 2. Find and determine that the proposed Project is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15301 and 15303 of Title 14, Chapter 3 of the California Code of Regulations (Class 1, Existing Facilities; Class 3, New Construction or Conversations of Small Structures); and 3. Adopt a Resolution entitled: “A Resolution of the Planning Agency of the No. USE-0195-2024, a Request by Abigail Jara, of A&S Engineering, on Behalf of Southland Property Investments, LLC for Approval of a Site Development Permit to Convert the Alicia Auto Spa From a Full-Service to a Self-Service Car Wash, Including Self-Service Vacuums and Drying Stations Located at 24795 Alicia Parkway, Including an Exemption from the California Environmental Quality Act (CEQA) per CEQA Guidelines Sections 15301 and 15303 of Title 14, Chapter 3 of the California Code of Regulations (Class 1, Existing Facilities; Class 3, New Construction or Conversions of Small Structures).” November 18, 2025 Order of Business 5 #5
20251118 Orange County Laguna Hills City Council Order of Business 5 2 5.2 Public Comments November 18, 2025 Order of Business 5 #2
20251118 Orange County Laguna Hills City Council Order of Business 4 5 4.5 Development Application Status Report Recommendation: That the City Council receive and file the report. Items Removed from the Consent Calendar November 18, 2025 Order of Business 4 #5
20251118 Orange County Laguna Hills City Council Order of Business 4 3 4.3 Treasurer's Investment Report for October 2025 Recommendation: That the City Council receive and file the Treasurer's Investment Report for the month of October 2025. November 18, 2025 Order of Business 4 #3
20251118 Orange County Laguna Hills City Council Order of Business 5 4 5.4 Administrative Reports November 18, 2025 Order of Business 5 #4
20251118 Orange County Laguna Hills City Council Order of Business 4 4 4.4 Second Amendment to Lease Agreement with Donald C. Lewellen, an individual, for 24031 El Toro Road, Suite 220, Laguna Hills, California Recommendation: That the City Council: 1. Approve the proposed Second Amendment to the lease agreement with Donald C. Lewellen, an individual, for 24031 El Toro Road, Suite 220, Laguna Hills, California; and 2. Authorize the Interim City Manager to make minor modifications, as necessary, to the lease agreement and to execute the amendment. November 18, 2025 Order of Business 4 #4
20251118 Orange County Laguna Hills City Council Order of Business 6 1 6.1 Fourth Public Hearing to Consider Composition of Districts for Continuing the Process to Transition to By-District Elections Recommendation: That the City Council: 1. Receive districting public participation presentation prepared by the City’s retained expert demographer National Demographics Corporation; 2. Conduct the fourth public hearing necessary for continuing the process to transition to by-district elections, review and consider input regarding the composition of districts from interested members of the public, review districting process to date, and consider all draft maps timely submitted; 3. Provide direction regarding selection of a final map; 4. Provide direction regarding the sequencing of district elections; and 5. Introduce for first reading, read by title only, and waive further reading of an Ordinance entitled, “An Ordinance of the City Council of the City of Laguna Hills, California, Adding Sections 2-04.090 and 2-04.100 to Chapter 2-04 (City Council) of Title 2 (Administration And Personnel) of the Laguna Hills Municipal Code Implementing By-District Elections of Council Members from Five Council Districts.” November 18, 2025 Order of Business 6 #1
20251118 Orange County Laguna Hills City Council Order of Business 4 2 4.2 Ratification of November 18, 2025 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from October 17, 2025, to November 8, 2025, in the amount of $1,821,296.67. November 18, 2025 Order of Business 4 #2
20251118 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. November 18, 2025 Order of Business 9 #1
20251118 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 Sophia Kim. November 18, 2025 Order of Business 1 #1
20251118 Orange County Laguna Hills City Council Order of Business 7 1 7.1 City Manager November 18, 2025 Order of Business 7 #1
20251118 Orange County Laguna Hills City Council Order of Business 5 1 5.1 Roll Call of Planning Agency Members November 18, 2025 Order of Business 5 #1
Laguna Niguel
Date County City Meeting Type Item Type Item Description Details
20260217 Orange County Laguna Niguel City Council Other Business Council Reports 1 1. Council Reports February 17, 2026 Other Business Council Reports #1
20260217 Orange County Laguna Niguel City Council Consent Calendar 6 6. City Council Member Excused Absence Recommendation Staff recommends that the City Council approve the excused absences by Mayor Pro Tem Jennings due to a personal health matter. February 17, 2026 Consent Calendar #6
20260217 Orange County Laguna Niguel City Council Consent Calendar 7 7. Fiscal Year 2024-2025 Annual Comprehensive Financial Report Recommendation Staff recommends that the City Council receive and file the City’s Annual Comprehensive Financial Report (ACFR) and related audit reports of the City of Laguna Niguel for the fiscal year ended June 30, 2025. February 17, 2026 Consent Calendar #7
20260217 Orange County Laguna Niguel City Council Consent Calendar 5 5. Military Support Committee Re-Appointments Recommendation Staff recommends that the City Council complete the Military Support Committee re-appointment process. February 17, 2026 Consent Calendar #5
20260217 Orange County Laguna Niguel City Council Consent Calendar 4 4. Investment Report as of December 31, 2025 Recommendation Staff recommends that the City Council receive and file the City of Laguna Niguel Investment Report as of December 31, 2025. February 17, 2026 Consent Calendar #4
20260217 Orange County Laguna Niguel City Council Discussion Item 2 2. Fiscal Year 2025-2026 Mid-Year Budget Review Recommendation Staff recommends that the City Council approve the following: 1. Allocate the $2.8 million Fiscal Year 2024-2025 surplus as follows: a. $1.15 million to the Capital Improvements Project Fund to address the City’s street infrastructure. b. $500,000 to the Capital Improvements Project Fund for building improvements at City owned facilities. c. $1.15 million to the reserve for Infrastructure Replacement, and Deferred Maintenance; 2. Approve the proposed changes to the Investment Policy; and, February 17, 2026 Discussion Item #2
20260217 Orange County Laguna Niguel City Council Consent Calendar 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. February 17, 2026 Consent Calendar #1
20260217 Orange County Laguna Niguel City Council Discussion Item 3 3. Approve Resolution 2026-1521, Authorizing the Examination of Sales or Transactions and Use Tax Records. OTHER BUSINESS/COUNCIL REPORTS February 17, 2026 Discussion Item #3
20260217 Orange County Laguna Niguel City Council Discussion Item 1 1. Recodification of the Laguna Niguel Municipal Code – Titles 10 and 13 Updates Recommendation Staff recommends that the City Council review and provide direction regarding the recodification of the Laguna Niguel Municipal Code – Titles 10 and 13. February 17, 2026 Discussion Item #1
20260217 Orange County Laguna Niguel City Council Consent Calendar 3 3. Payroll Summary Register Recommendation Approve as written or amended. February 17, 2026 Consent Calendar #3
20260217 Orange County Laguna Niguel City Council Consent Calendar 2 2. Warrants of February 3, 2026 and February 17, 2026 Recommendation Approve as written or amended. February 17, 2026 Consent Calendar #2
20260217 Orange County Laguna Niguel City Council Other Business Council Reports 2 2. City Manager/Department Reports February 17, 2026 Other Business Council Reports #2
20260217 Orange County Laguna Niguel City Council 1. Conference With Real Property Negotiators 1 1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8 Property: Crown Valley Parkway Westbound from I-5 Offramp to Cabot Road Agency Negotiator(s): City Manager Negotiating Parties: City of Laguna Niguel, Orange County Flood Control District, Christian Mission Church, Mission Medical Investors LLC, and/or their agents or authorized representatives Under Negotiation: Price and terms of payment for acquisition of Crown Valley Parkway Right of Way Easement 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to Government Code section 54956.9(d)(4) Number of potential cases: 2 February 17, 2026 1. Conference With Real Property Negotiators #1
20260217 Orange County Laguna Niguel City Council Consent Calendar 9 9. Second Reading and Adoption of Ordinance No. 2026-239 amending various sections of the Laguna Niguel Municipal Code to implement state-mandated land use legislation regarding accessory dwelling units (ADUs) and junior accessory dwelling units (JADUs) Recommendation Staff recommends that the City Council conduct a second reading, by title only, and adopt Ordinance No. 2026-239: ORDINANCE NO. 2026-239 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA NIGUEL, CALIFORNIA, ADOPTING ZONING CODE AMENDMENT ZCA 25-0002 AMENDING VARIOUS SECTIONS OF THE LAGUNA NIGUEL MUNICIPAL CODE REGARDING ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17 DISCUSSION ITEM February 17, 2026 Consent Calendar #9
20260217 Orange County Laguna Niguel City Council Consent Calendar 8 8. Approval of Amendment No. 1 to the Professional Services Agreement with GHD, Inc. for the South Forbes Road/Oso Creek Trail Active Transportation Enhancements Project, CC24-12 Recommendation Staff recommends the City Council: 1. Approve Amendment No.1 to the Professional Services Agreement with GHD, Inc. (GHD), for the South Forbes Road/Oso Creek Trail Active Transportation Enhancements Project, CC24-12, with a base fee of $66,311; 2. Approve a not-to-exceed 15% contingency to the base fee for Amendment No. 1 in the amount of $9,947 for unforeseen conditions or extra work, and authorize the Public Works Director/City Engineer to approve additional work, for a total not-to-exceed Amendment No. 1 amount of $76,258, if needed; and, 3. Authorize the City Manager to execute Amendment No. 1 to the Professional Services Agreement with GHD, Inc., subject to the City Attorney making non- substantive changes. February 17, 2026 Consent Calendar #8
20260120 Orange County Laguna Niguel City Council Consent Calendar 10 10. Approval of Agreement for Professional Services with Drone Studios Recommendation Staff recommends the City Council: 1. Award the Professional Services Agreement with Drone Studios to provide a Fourth of July Drone Show at Crown Valley Park for a three-year term in a not-to-exceed amount of $168,000, subject to extension administratively for two additional one-year terms; 2. Approve a not-to-exceed 10% contingency of the total contract in the amount of $16,800 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 $184,800, if needed; and, 3. Authorize the City Manager to execute the Professional Services Agreement with Drone Studios, and any amendments to the Agreement, subject to the City Attorney making non-substantive changes. DISCUSSION ITEM January 20, 2026 Consent Calendar #10
20260120 Orange County Laguna Niguel City Council Presentation 1 1. Laguna Niguel Chamber of Commerce Shop N’ Dine Drawing January 20, 2026 Presentation #1
20260120 Orange County Laguna Niguel City Council Consent Calendar 9 9. Adoption of Resolution No. 2026-1520, Approving the Submittal of Two Improvement Projects to the Orange County Transportation Authority for Funding Under the Competitive Measure M2 Regional Traffic Signal Synchronization Program Recommendation Staff recommends that the City Council adopt Resolution No. 2026-1520 approving the submittal of the following two Traffic Signal Synchronization Projects to OCTA for funding under the competitive Measure M2 Regional Traffic Signal Synchronization Program (Project P): • Niguel Road from Alicia Parkway to Pacific Coast Highway • Oso Parkway/ Pacific Park Drive/ Glenwood Drive from Moulton Parkway to SR-241 Northbound On-Ramp January 20, 2026 Consent Calendar #9
20260120 Orange County Laguna Niguel City Council Consent Calendar 8 8. Approval of Amendment No. 4 to the On-Call Professional Services Agreement with Derek J. McGregor, Inc. dba DMc Engineering, for the Annual Residential Overlay Program Fiscal Year 2025-26 Recommendation Staff recommends the City Council: 1. Approve Amendment No. 4 to the On-Call Professional Services Agreement with Derek J. McGregor, Inc. dba DMc Engineering to provide engineering design services for the Annual Residential Overlay Program Fiscal Year 2025-26 for a not-to-exceed amount of $67,220; 2. Approve a not-to-exceed 15% contingency of the total contract in the amount of $10,083 for unforeseen conditions or extra work and authorize the Public Works Director/City Engineer to approve the additional work, for a total not- to-exceed contract amount of $77,303 if needed; and, 3. Authorize the City Manager to execute Amendment No. 4 to the On-Call Professional Services Agreement with Derek J. McGregor, Inc. dba DMc Engineering, subject to the City Attorney making non-substantive changes. January 20, 2026 Consent Calendar #8
20260120 Orange County Laguna Niguel City Council Public Hearing 1 1. Introduction of Ordinance No. 2026-239 Amending various sections of the Laguna Niguel Municipal Code to implement state-mandated land use legislation regarding accessory dwelling units (ADUs) and junior accessory dwelling units (JADUs) Recommendation Staff recommends that the City Council open the public hearing, take public testimony, close the public hearing, and then take the following actions: 1. Waive full reading, make any amendments to, and introduce Ordinance No. 2026-239 by title: ORDINANCE NO. 2026-239 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA NIGUEL, CALIFORNIA, ADOPTING ZONING CODE AMENDMENT ZCA 25- 0002 AMENDING VARIOUS SECTIONS OF THE LAGUNA NIGUEL MUNICIPAL CODE REGARDING ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17 2. Direct that the proposed ordinance, with any changes, be placed on the agenda for the February 17, 2026, City Council Meeting and adopt the ordinance at that meeting. OTHER BUSINESS/COUNCIL REPORTS January 20, 2026 Public Hearing #1
20260120 Orange County Laguna Niguel City Council Other Business Council Reports 2 2. City Manager/Department Reports January 20, 2026 Other Business Council Reports #2
20260120 Orange County Laguna Niguel City Council Other Business Council Reports 1 1. Council Reports January 20, 2026 Other Business Council Reports #1
20260120 Orange County Laguna Niguel City Council Discussion Item 1 1. Recodification of the Laguna Niguel Municipal Code – Titles 1, 2 and 3 Updates Recommendation Staff recommends that the City Council review and provide direction regarding the recodification of the Laguna Niguel Municipal Code – Titles 1, 2, and 3. PUBLIC HEARING January 20, 2026 Discussion Item #1
20260120 Orange County Laguna Niguel City Council Consent Calendar 5 5. Minutes of the Regular City Council Meetings on November 13, 2025, and December 2, 2025; Minutes of the Special City Council Meetings on November 13, 2025, December 11, 2025, and January 6, 2026 Recommendation Approve as written or amended. January 20, 2026 Consent Calendar #5
20260120 Orange County Laguna Niguel City Council Consent Calendar 4 4. Investment Report as of November 30, 2025 Recommendation Staff recommends that the City Council receive and file the City of Laguna Niguel Investment Report as of November 30, 2025. January 20, 2026 Consent Calendar #4
20260120 Orange County Laguna Niguel City Council Consent Calendar 6 6. Appointment of City Council Liaisons to Regional Agency Boards and City Commissions, Committees, and Boards Recommendation Staff recommends that the City Council: 1. Appoint Council Representatives to the Regional Agency Boards as identified in Attachment A; and, 2. Appoint Council Liaisons to City Commissions, Committees, and Boards as identified in Attachment B. January 20, 2026 Consent Calendar #6
20260120 Orange County Laguna Niguel City Council Consent Calendar 7 7. Approval of Professional Services Agreement for Emergency Operations Plan Update with Atlas Planning Solutions Recommendation Staff recommends that the City Council: 1. Approve a Professional Services Agreement with Atlas Planning Solutions for the preparation of an updated Emergency Operations Plan (EOP) in a not- to-exceed amount of $70,720; 2. Approve a not-to-exceed 10% contingency of the total contract in the amount of $7,072 for unforeseen conditions or extra work and authorize the City Manager to approve additional work for a total not-to-exceed amount of $77,792, if needed; and 3. Authorize the City Manager to execute the Professional Services Agreement with Atlas Planning Solutions, and any amendments to the Agreement, subject to the City Attorney making non-substantive changes. January 20, 2026 Consent Calendar #7
20260120 Orange County Laguna Niguel City Council Consent Calendar 3 3. Payroll Summary Register Recommendation Approve as written or amended. January 20, 2026 Consent Calendar #3
20260120 Orange County Laguna Niguel City Council Consent Calendar 2 2. Warrants of December 16, 2025, January 6, 2026, and January 20, 2026 Recommendation Approve as written or amended. January 20, 2026 Consent Calendar #2
20260120 Orange County Laguna Niguel City Council Consent Calendar 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. January 20, 2026 Consent Calendar #1
20251202 Orange County Laguna Niguel City Council Consent Calendar 3 3. Payroll Summary Register Recommendation Approve as written or amended. December 02, 2025 Consent Calendar #3
20251202 Orange County Laguna Niguel City Council Consent Calendar 2 2. Warrants of December 2, 2025 Recommendation Approve as written or amended. December 02, 2025 Consent Calendar #2
20251202 Orange County Laguna Niguel City Council Presentation 1 1. Presentation to Outgoing Mayor Ray Gennawey a. Comments by Outgoing Mayor Ray Gennawey December 02, 2025 Presentation #1
20251202 Orange County Laguna Niguel City Council Consent Calendar 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. December 02, 2025 Consent Calendar #1
20251202 Orange County Laguna Niguel City Council Consent Calendar 5 5. Adoption of Resolution No. 2025-1516, Adopting a Policy for the Retention and Destruction of Obsolete Records and Approving the City’s Records Retention Schedule Recommendation Staff recommends that the City Council Adopt Resolution No. 2025-1516, Adopting a Records Retention Schedule and Approving a Policy for the Retention and Destruction of Obsolete Records. December 02, 2025 Consent Calendar #5
20251202 Orange County Laguna Niguel City Council Consent Calendar 4 4. Investment Report as of October 31, 2025 Recommendation Staff recommends that the City Council receive and fie the City of Laguna Niguel Investment Report as of October 31, 2025. December 02, 2025 Consent Calendar #4
20251202 Orange County Laguna Niguel City Council Consent Calendar 6 6. Award of Construction Contract to Alfaro Communications Construction, Inc. for the Bus Shelter Replacement Project, Cash Contract No. 24-08 Recommendation Staff recommends that the City Council: 1. Award of Construction Contract to Alfaro Communications Construction, Inc. for the Bus Shelter Replacement Project, Cash Contract No. 24-08 in the amount of $1,668,967; 2. Authorize the Public Works Director/City Engineer to process change orders in an amount not to exceed 20% of the contract for $333,793, for a total not- to-exceed amount of $2,002,760 if needed; 3. Authorize the City Manager to execute the Construction Contract for the Bus Shelter Replacement Project, Cash Contract No. 24-08 with Alfaro Communications Construction, Inc., 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. December 02, 2025 Consent Calendar #6
20251202 Orange County Laguna Niguel City Council Consent Calendar 7 7. Award of Maintenance Services Agreement for Citywide Street Striping to J & S Striping Company, Inc. Recommendation Staff recommends the City Council: 1. Award a Maintenance Services Agreement for Citywide Street Striping to J & S Striping Company, Inc. in the amount of $317,125 for Fiscal Year 2025-26, $326,637 for Fiscal Year 2026-27 and $336,436 for Fiscal Year 2027-28, subject to extension administratively for two additional one-year periods; 2. Approve a not-to-exceed 20% contingency in the amount of $63,425 for Fiscal Year 2025-26, $65,328 for Fiscal Year 2026-27 and $67,288 for Fiscal Year 2027-28 for unforeseen conditions or additional work and authorize the Public Works Director/City Engineer to approve additional work with J & S Striping Company, Inc. for a total not-to-exceed amount of $380,550 for Fiscal Year 2025-26, $391,965 for Fiscal Year 2026-27 and $403,724 for Fiscal Year 2027-28; and, 3. Authorize the City Manager to execute the agreement and future amendments to the Maintenance Services Agreement with J & S Striping Company, Inc., subject to the City Attorney making non-substantive changes. PUBLIC HEARING December 02, 2025 Consent Calendar #7
20251202 Orange County Laguna Niguel City Council Other Business Council Reports 2 2. City Manager/Department Reports • Police Services Quarterly Report December 02, 2025 Other Business Council Reports #2
20251202 Orange County Laguna Niguel City Council Public Hearing 1 1. Second Reading and Adoption of Ordinances to Adopt, by Reference, Codes Contained in the 2025 California Building Standards Code, including Local Amendments, and Related International Codes Recommendation Staff recommends that the City Council open the public hearing, take public testimony, close the public hearing, and then take the following actions: Waive full reading and introduce by title only Ordinance Nos. 2025-237 and 2025- 238, entitled: ORDINANCE NO. 2025-237 AN ORDINANCE OF THE CITY OF LAGUNA NIGUEL, CALIFORNIA, ADOPTING BY REFERENCE THE 2025 CALIFORNIA BUILDING CODE; THE 2025 CALIFORNIA RESIDENTIAL CODE; THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE; THE 2025 CALIFORNIA ELECTRICAL CODE; THE 2025 CALIFORNIA PLUMBING CODE; THE 2025 CALIFORNIA MECHANICAL CODE; THE 2025 CALIFORNIA ADMINISTRATIVE CODE; THE 2025 CALIFORNIA WILDLAND-URBAN INTERFACE CODE; THE 2025 ENERGY CODE, THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE; AND THE 2024 INTERNATIONAL SWIMMING POOL AND SPA CODE; TOGETHER WITH CERTAIN AMENDMENTS, ADDITIONS, DELETIONS, AND PENALTIES; AND AMENDING TITLE 8 OF THE LAGUNA NIGUEL MUNICIPAL CODE ORDINANCE NO. 2025-238 AN ORDINANCE OF THE CITY OF LAGUNA NIGUEL, CALIFORNIA, ADOPTING BY REFERENCE THE 2025 CALIFORNIA FIRE CODE; TOGETHER WITH CERTAIN AMENDMENTS, DELETIONS, ADDITIONS AND PENALTIES; AND AMENDING TITLE 11 OF THE LAGUNA NIGUEL MUNICIPAL CODE OTHER BUSINESS/COUNCIL REPORTS December 02, 2025 Public Hearing #1
20251202 Orange County Laguna Niguel City Council Other Business Council Reports 1 1. Council Reports December 02, 2025 Other Business Council Reports #1
20251118 Orange County Laguna Niguel City Council Consent Calendar 2 2. Payroll Summary Register Recommendation Approve as written or amended. November 18, 2025 Consent Calendar #2
20251118 Orange County Laguna Niguel City Council Other Business Council Reports 2 2. City Manager/Department Reports November 18, 2025 Other Business Council Reports #2
20251118 Orange County Laguna Niguel City Council Consent Calendar 3 3. Investment Report as of September 30, 2025 Recommendation Staff recommends that the City Council receive and file the City of Laguna Niguel Investment Report as of September 30, 2025. November 18, 2025 Consent Calendar #3
20251118 Orange County Laguna Niguel City Council Other Business Council Reports 1 1. Council Reports November 18, 2025 Other Business Council Reports #1
20251118 Orange County Laguna Niguel City Council City Council 1 1. Selection of Mayor and Mayor Pro Tem a. Comments by Appointed Mayor b. Comments by Appointed Mayor Pro Tem OTHER BUSINESS/COUNCIL REPORTS November 18, 2025 City Council #1
20251118 Orange County Laguna Niguel City Council Consent Calendar 5 5. Approval of Amendment No. 2 to the On-Call Professional Services Agreement with David Evans and Associates, Inc. for Design Services to Update the Alicia Parkway Street Improvement Plans, Specifications, and Estimate Recommendation Staff Recommends that the City Council: 1. Approve Amendment No. 2 to the On-Call Professional Services Agreement with David Evans and Associates, Inc. (DEA) to provide design services to update the Alicia Parkway Street Improvement Plans, Specifications, and Estimate for a total not-to-exceed amount of $77,905; 2. Approve a not-to-exceed 15% contingency of the total contract in the amount of $11,686 for unforeseen conditions or extra work and authorize the Public Works Director/City Engineer to approve additional work for a total not-to-exceed amount of $89,591, if needed; and, 3. Authorize the City Manager to execute Amendment No. 2 to the Professional Services Agreement for On-Call Professional Engineering Services with Civil Works Engineers, Inc., subject to the City Attorney making non-substantive changes. November 18, 2025 Consent Calendar #5
20251118 Orange County Laguna Niguel City Council Consent Calendar 6 6. Adoption of Resolution No. 2025-1513, Certifying the City has the Resources to Fund Projects included in the FFY 2026/27 – 2031/32 Federal Transportation Improvement Program Recommendation Staff recommends that the City Council: 1. Adopt Resolution No. 2025-1513, Certifying the City has the Resources to Fund the Projects in the FFY 2026/27 – 2031/32 Federal Transportation Improvement Program and Affirming its Commitment to Implement all Projects in the Program. CITY COUNCIL November 18, 2025 Consent Calendar #6
20251118 Orange County Laguna Niguel City Council Consent Calendar 1 1. Warrants of November 4, 2025, and November 18, 2025 Recommendation Approve as written or amended. November 18, 2025 Consent Calendar #1
20251118 Orange County Laguna Niguel City Council Consent Calendar 4 4. Minutes of the Regular City Council Meeting on October 21, 2025 Recommendation Approve as written or amended. November 18, 2025 Consent Calendar #4
Lake Forest
Date County City Meeting Type Item Type Item Description Details
20260217 Orange County Lake Forest City Council Item 2 2. CONFERENCE WITH LEGAL COUNSEL- ANTICIPATED LITIGATION SIGNIFICANT EXPOSURE TO LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(2) NUMBER OF POTENTIAL CASES:1 RECOMMENDED ACTION: Conduct closed session. RECESS: City Council will recess to Closed Session for the purpose of conducting regular City business. RECONVENE: City Council will reconvene to continue regular City business. February 17, 2026 Item #2
20260217 Orange County Lake Forest City Council Item 9 9. AGREEMENT FOR AMAZON BUSINESS MARKETPLACE SERVICES RECOMMENDED ACTION: 1. Approve Cooperative Contract - Master Agreement with Amazon Business Marketplace Services and authorize the Mayor to sign the Participating Addendum. 2. Authorize the City Manager, or designee, to execute all documents necessary to effectuate participation in the cooperative agreement. February 17, 2026 Item #9
20260217 Orange County Lake Forest City Council Item 8 8. AN ORDINANCE MAKING VARIOUS UPDATES TO THE LAKE FOREST MUNICIPAL CODE RECOMMENDED ACTION: Conduct second reading of and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST CALIFORNIA, AMENDING TITLE 1, TITLE 5, TITLE 6, AND TITLE 8 TO MAKE MINOR REFINEMENTS, CORRECTIONS, AND CLEAN-UP AMENDMENTS; AND ADDING CHAPTER 11.64 TO DIVISION VII OF TITLE 11 REGULATING FIREWORKS; AND DETERMINING THE ORDINANCE TO BE EXEMPT FROM CEQA. February 17, 2026 Item #8
20260217 Orange County Lake Forest City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) NUMBER OF CASES:1 CASE NAME: BRIAN MCMILLAN V. CITY OF LAKE FOREST, ET AL. USDC CENTRAL DISTRICT CASE NO.: 8:25-CV-00245-SRM (JDEX) RECOMMENDED ACTION: Conduct closed session. February 17, 2026 Item #1
20260217 Orange County Lake Forest City Council Item 3 3. PROCLAMATION RECOGNIZING LUNAR NEW YEAR RECOMMENDED ACTION: Present a proclamation recognizing Lunar New Year. February 17, 2026 Item #3
20260217 Orange County Lake Forest City Council Item 6 6. PROCLAMATION DECLARING FEBRUARY 22 - 28, 2026 AS NATIONAL ENGINEERS WEEK RECOMMENDED ACTION: Approve a proclamation designating February 22 - 28, 2026 as National Engineers Week in the City of Lake Forest. February 17, 2026 Item #6
20260217 Orange County Lake Forest City Council Item 5 5. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL HELD ON FEBRUARY 3, 2026 RECOMMENDED ACTION: Approve as submitted. February 17, 2026 Item #5
20260217 Orange County Lake Forest City Council Item 4 4. MOTION TO WAIVE READING OF RESOLUTIONS AND ORDINANCES RECOMMENDED ACTION: Said Ordinances and Resolutions which appear on the public agenda shall be determined to have been read by title and further reading waived. February 17, 2026 Item #4
20260217 Orange County Lake Forest City Council Item 10 10. FIRST AMENDMENT TO THE AGREEMENT WITH BEST, BEST AND KRIEGER FOR FEDERAL LOBBYING SERVICES RECOMMENDED ACTION: 1. Approve the proposed First Amendment to the Professional Consultant Services Agreement with Best Best and Krieger, LLP for Federal Lobbying Services ("First Amendment"). 2. Authorize the Mayor to sign and the City Clerk to attest to the First Amendment, substantially in the form attached. February 17, 2026 Item #10
20260217 Orange County Lake Forest City Council Item 11 11. AGREEMENT FOR CITY BRANDING STREET BANNER PRINTING AND INSTALLATION SERVICES WITH DEKRA-LITE INDUSTRIES, INC. RECOMMENDED ACTION: 1. Approve a Maintenance Services Agreement with Dekra-Lite Industries, Inc. for City Branding Street Banner Printing and Installation Services ("Agreement"). 2. Authorize the Mayor to sign and the City Clerk to attest to the Agreement, substantially in the form attached. February 17, 2026 Item #11
20260217 Orange County Lake Forest City Council Item 12 12. SUMMARY OF OUTREACH RESULTS RELATED TO PICKLEBALL COURT STRIPING AT EL TORO AND MOUNTAIN VIEW PARKS RECOMMENDED ACTION: Exercise City Council discretion. CITY MANAGER'S REPORT At this time, the City Manager may comment on agenda and non-agenda items; and report on items of interest to the City Council and community. CITY COUNCIL COMMENTS At this time, City Council Members may comment on agenda or non-agenda matters. No discussion may take place on any item not appearing on the posted agenda. Council Members may ask a question for clarification, respond to statements made or questions posed by the public, make a brief announcement, or make a brief report on his or her own activities. In addition, the City Council may refer to staff or other resources for factual information, request staff to report back at a subsequent meeting or direct staff to place a matter of business on a future agenda. No action may be taken on non-agenda matters unless authorized by law (Government Code Section 54954.2). Council Member Tettemer: Council Member Voigts: Council Member Yu: Mayor Pro Tem Cirbo: Mayor Pequeño: February 17, 2026 Item #12
20260203 Orange County Lake Forest City Council Item 8 8. AN ORDINANCE MAKING VARIOUS UPDATES TO THE LAKE FOREST MUNICIPAL CODE RECOMMENDED ACTION: Introduce for first reading an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST CALIFORNIA, AMENDING TITLE 1, TITLE 5, TITLE 6, AND TITLE 8 TO MAKE MINOR REFINEMENTS, CORRECTIONS, AND CLEAN-UP AMENDMENTS; AND ADDING CHAPTER 11.64 TO DIVISION VII OF TITLE 11 REGULATING FIREWORKS; AND DETERMINING THE ORDINANCE TO BE EXEMPT FROM CEQA. February 03, 2026 Item #8
20260203 Orange County Lake Forest City Council Item 7 7. APPROVAL OF CAVANAUGH PARK CONCEPT PLAN RECOMMENDED ACTION: 1. Receive a presentation detailing the proposed Concept Plan for Cavanaugh Park. 2. Approve the proposed Concept Plan for Cavanaugh Park. 3. Direct staff to incorporate phased construction in the final park design scope of services for Cavanaugh Park. February 03, 2026 Item #7
20260203 Orange County Lake Forest City Council Item 6 6. FOURTH AMENDMENT TO AGREEMENT WITH LSA ASSOCIATES, INC. FOR ENVIRONMENTAL CONSULTING SERVICES RELATED TO ENVIRONMENTAL IMPACT REPORTS RECOMMENDED ACTION: 1. Approve the Fourth Amendment to the Professional Services Agreement with LSA Associates, Inc. (“LSA”) for Environmental Consulting Services Related to Environmental Impact Reports (“EIRs”). 2. Authorize the Mayor to sign and the City Clerk to attest, the Fourth Amendment to the Professional Services Agreement with LSA substantially in the form attached. 3. Adopt a Resolution entitled: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING THE 2025-2027 OPERATING BUDGET; AMENDING APPROPRIATIONS FOR FISCAL YEAR 2025-26. February 03, 2026 Item #6
20260203 Orange County Lake Forest City Council Item 4 4. QUARTERLY TREASURER'S REPORT - QUARTER ENDED DECEMBER 31, 2025 RECOMMENDED ACTION: Receive and file. February 03, 2026 Item #4
20260203 Orange County Lake Forest City Council Item 5 5. LAKE FOREST SPORTS PARK AND NEIGHBORHOOD PARK UNARMED SECURITY GUARD SERVICES RECOMMENDED ACTION: 1. Award a contract in the amount of $500,710 to Lyons Security Service, Inc. for unarmed security guard services. 2. Authorize the Mayor to sign, and the City Clerk to attest, the award of contract to Lyons Security Service, Inc. substantially in the form attached. February 03, 2026 Item #5
20260203 Orange County Lake Forest City Council Item 1 1. 2025 HOLIDAY LIGHTS COMPETITION RECOMMENDED ACTION: Recognize the 2025 Holiday Lights Competition Winner February 03, 2026 Item #1
20260203 Orange County Lake Forest City Council Item 2 2. MOTION TO WAIVE READING OF RESOLUTIONS AND ORDINANCES RECOMMENDED ACTION: Said Ordinances and Resolutions which appear on the public agenda shall be determined to have been read by title and further reading waived. February 03, 2026 Item #2
20260203 Orange County Lake Forest City Council Item 3 3. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL HELD ON JANUARY 20, 2026 RECOMMENDED ACTION: Approve as submitted. February 03, 2026 Item #3
20260120 Orange County Lake Forest City Council Item 12 12. APPROVAL OF CAVANAUGH PARK CONCEPT PLAN RECOMMENDED ACTION: 1. Receive a presentation detailing the proposed Concept Plan for Cavanaugh Park. 2. Approve the proposed Concept Plan for Cavanaugh Park. January 20, 2026 Item #12
20260120 Orange County Lake Forest City Council Item 6 6. NOTICE OF COMPLETION FOR HEROES PARK SPORTS FIELDS RENOVATION (24P10) RECOMMENDED ACTION: 1. Find that Marina Landscape, Inc. has completed construction of the Heroes Park Sports Fields Renovation (24P10) Project. 2. Approve the Notice of Completion and authorize the Mayor to execute the document on behalf of the City. 3. Authorize the City Clerk to submit Notice of Completion for recordation to the Office of the County Recorder of Orange County within fifteen days of the City Council approval, as required by Section 9204 of the California Civil Code. 4. Authorize staff to release any unencumbered retention in accordance with California law. January 20, 2026 Item #6
20260120 Orange County Lake Forest City Council Item 4 4. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL HELD ON JANUARY 6, 2026 RECOMMENDED ACTION: Approve as submitted. January 20, 2026 Item #4
20260120 Orange County Lake Forest City Council Item 8 8. AMENDMENT TO CLASSIFICATION PLAN AND COMPENSATION SCHEDULE FOR FISCAL YEAR 2025-26 RECOMMENDED ACTION: Adopt Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, ADOPTING A REVISED CLASSIFICATION PLAN AND COMPENSATION SCHEDULE. January 20, 2026 Item #8
20260120 Orange County Lake Forest City Council Item 9 9. ORDINANCE AMENDING LAKE FOREST MUNICIPAL CODE SECTION 9.146.050 RELATING TO ACCESSORY DWELLING UNITS RECOMMENDED ACTION: Conduct second reading of and adopt an Ordinance entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST AMENDING § 9.146.050 OF THE LAKE FOREST MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS TO COMPLY WITH RECENT CHANGES IN STATE LAW, AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17." January 20, 2026 Item #9
20260120 Orange County Lake Forest City Council Item 14 14. ANNUAL REVIEW OF CITY COUNCIL POLICIES RECOMMENDED ACTION: Exercise discretion in re-affirming and/or revising City Council Policies. January 20, 2026 Item #14
20260120 Orange County Lake Forest City Council Item 15 15. CAPITAL IMPROVEMENT PLAN UPDATE RECOMMENDED ACTION: Receive and file. CITY MANAGER'S REPORT At this time, the City Manager may comment on agenda and non-agenda items; and report on items of interest to the City Council and community. CITY COUNCIL COMMENTS At this time, City Council Members may comment on agenda or non-agenda matters. No discussion may take place on any item not appearing on the posted agenda. Council Members may ask a question for clarification, respond to statements made or questions posed by the public, make a brief announcement, or make a brief report on his or her own activities. In addition, the City Council may refer to staff or other resources for factual information, request staff to report back at a subsequent meeting or direct staff to place a matter of business on a future agenda. No action may be taken on non-agenda matters unless authorized by law (Government Code Section 54954.2). Council Member Tettemer: Council Member Voigts: Council Member Yu: Mayor Pro Tem Cirbo: Mayor Pequeño: January 20, 2026 Item #15
20260120 Orange County Lake Forest City Council Item 11 11. CITY COUNCIL TERM LIMITS RECOMMENDED ACTION: 1. Discuss revising the City’s term limit ordinance and potentially: a) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, CALLING AND GIVING NOTICE OF HOLDING A SPECIAL MUNICIPAL ELECTION TO BE HELD ON JUNE 2, 2026, CALLING FOR THE PLACEMENT OF A MEASURE AS REQUIRED BY PROVISION OF THE LAWS OF STATE OF CALIFORNIA RELATING TO GENERAL LAW CITIES AND REQUESTING THE BOARD OF SUPERVISORS CONSOLIDATE THE SPECIAL ELECTION WITH THE STATEWIDE GENERAL PRIMARY ELECTION TO BE HELD ON THE SAME DATE PURSUANT TO SECTION 10403 OF THE ELECTIONS CODE; b) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CITY OF LAKE FOREST, CALIFORNIA, PROPOSING AND SUBMITTING TO THE VOTERS AT THE SPECIAL MUNICIPAL ELECTION TO BE HELD ON JUNE 2, 2026, A BALLOT MEASURE PROPOSING TO ADOPT AN ORDINANCE TO REVISE CITY COUNCIL TERM LIMITS TO THREE TERMS, SUBJECT TO A FOUR-YEAR BREAK IN SERVICE ; DIRECTING THE CITY ATTORNEY TO PREPARE AN IMPARTIAL ANALYSIS; AND AUTHORIZING AND SETTING DEADLINES FOR THE FILING OF ARGUMENTS FOR OR AGAINST THE BALLOT MEASURE; Or: c) Receive and File. January 20, 2026 Item #11
20260120 Orange County Lake Forest City Council Item 10 10. PROFESSIONAL CONSULTANT SERVICES AGREEMENT WITH DRAW TAP GIS FOR GEOGRAPHIC INFORMATION SYSTEM PROFESSIONAL SERVICES RECOMMENDED ACTION: 1. Approve a professional consultant services agreement in the amount of $376,740.00 to Draw Tap GIS, LLC for Geographic Information System Professional Services. 2. Authorize the Mayor to sign, and the City Clerk to attest, the Agreement, substantially in the form attached. January 20, 2026 Item #10
20260120 Orange County Lake Forest City Council Item 13 13. UPDATE OF THE ANALYSIS OF THE INDUSTRIAL AND BUSINESS PARK INVENTORY AND TRENDS STUDY RECOMMENDED ACTION: 1. Receive and file the presentation. 2. Provide comment. January 20, 2026 Item #13
20260120 Orange County Lake Forest City Council Item 3 3. MOTION TO WAIVE READING OF RESOLUTIONS AND ORDINANCES RECOMMENDED ACTION: Said Ordinances and Resolutions which appear on the public agenda shall be determined to have been read by title and further reading waived. January 20, 2026 Item #3
20260120 Orange County Lake Forest City Council Item 1 1. RECOGNITION OF EL TORO HIGH SCHOOL GIRLS CROSS COUNTRY TEAM RECOMMENDED ACTION: Present certificates of recognition to the El Toro High School Girls Cross Country Team. January 20, 2026 Item #1
20260120 Orange County Lake Forest City Council Item 2 2. INTRODUCTION OF ORANGE COUNTY FIRE AUTHORITY DIVISION CHIEF RYAN BISHOP RECOMMENDED ACTION: Welcome Division Chief Bishop to the City of Lake Forest. January 20, 2026 Item #2
20260120 Orange County Lake Forest City Council Item 7 7. ACCEPTANCE OF LENNAR HOMES IMPROVEMENTS AND RELEASE OF BONDS FOR TRACT 17331 RECOMMENDED ACTION: 1. Accept as complete the tract improvements and monumentation constructed by Lennar Homes of California, Inc., A California Corporation, for Tract 17331. 2. Authorize the City Clerk to release the Subdivision Faithful Performance and Subdivision Labor and Materials Bonds, both in the amount of $871,606 for the tract civil improvements, the Subdivision Faithful Performance and Subdivision Labor and Materials Bonds both in the amount of $1,722,978.52 for the landscape and irrigation improvements for the Serrano Summit entry, the Subdivision Faithful Performance and Subdivision Labor and Materials Bonds, both in the amount of $945,995.86 for the landscape and irrigation improvements for the Backbone streets (Serrano Summit, Olympus, and Civic Center Drive) and the Subdivision Improvement Monumentation Bond in the amount of $15,000. 3. Authorize the City Clerk to release the Subdivision Improvement Warranty Bonds for all three improvements in the amount of $354,058.45 one year after acceptance of the public improvements for Tract 17331 with the concurrence of the Director of Public Works/City Engineer. January 20, 2026 Item #7
20260106 Orange County Lake Forest City Council Item 6 6. ORDINANCE AMENDING LAKE FOREST MUNICIPAL CODE SECTION 9.146.050 RELATING TO ACCESSORY DWELLING UNITS RECOMMENDED ACTION: 1. Find that the adoption of the proposed ordinance is statutorily exempt from review under the California Environmental Quality Act (“CEQA”) pursuant to Public Resources Code § 21080.17. 2. Introduce for first reading an ordinance entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST AMENDING § 9.146.050 OF THE LAKE FOREST MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS TO COMPLY WITH RECENT CHANGES IN STATE LAW, AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17." January 06, 2026 Item #6
20260106 Orange County Lake Forest City Council Item 8 8. STRATEGIC PLAN QUARTERLY UPDATE RECOMMENDED ACTION: Receive and file. CITY MANAGER'S REPORT At this time, the City Manager may comment on agenda and non-agenda items; and report on items of interest to the City Council and community. CITY COUNCIL COMMENTS At this time, City Council Members may comment on agenda or non-agenda matters. No discussion may take place on any item not appearing on the posted agenda. Council Members may ask a question for clarification, respond to statements made or questions posed by the public, make a brief announcement, or make a brief report on his or her own activities. In addition, the City Council may refer to staff or other resources for factual information, request staff to report back at a subsequent meeting or direct staff to place a matter of business on a future agenda. No action may be taken on non-agenda matters unless authorized by law (Government Code Section 54954.2). Council Member Tettemer: Council Member Voigts: Council Member Yu: Mayor Pro Tem Cirbo: Mayor Pequeño: January 06, 2026 Item #8
20260106 Orange County Lake Forest City Council Item 7 7. ANNUAL REVIEW OF CITY COUNCIL POLICIES RECOMMENDED ACTION: Exercise discretion in re-affirming and/or revising City Council Policies. January 06, 2026 Item #7
20260106 Orange County Lake Forest City Council Item 4 4. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL HELD ON DECEMBER 16, 2025 RECOMMENDED ACTION: Approve as submitted. January 06, 2026 Item #4
20260106 Orange County Lake Forest City Council Item 5 5. REPLACEMENT OF EXTREME NETWORKS SWITCHING INFRASTRUCTURE RECOMMENDED ACTION: 1) Approve the Quotation with Abtech Technologies for the purchase of Cisco Meraki network switches. 2) Authorize the City Manager to execute quote ABTQ19467-02 with Abtech Technologies in the amount of $173,994.45, substantially in the form attached. January 06, 2026 Item #5
20260106 Orange County Lake Forest City Council Item 1 1. INSTALLATION OF MAYOR FOR 2026 RECOMMENDED ACTION: Hold the ceremonial oath of office. January 06, 2026 Item #1
20260106 Orange County Lake Forest City Council Item 2 2. COMMENTS BY INCOMING MAYOR RECOMMENDED ACTION: Extend the opportunity to Mayor Pequeño to present comments. January 06, 2026 Item #2
20260106 Orange County Lake Forest City Council Item 3 3. MOTION TO WAIVE READING OF RESOLUTIONS AND ORDINANCES RECOMMENDED ACTION: Said Ordinances and Resolutions which appear on the public agenda shall be determined to have been read by title and further reading waived. January 06, 2026 Item #3
20251216 Orange County Lake Forest City Council Item 14 14. COMMENTS BY OUTGOING MAYOR RECOMMENDED ACTION: Extend the opportunity to outgoing Mayor Voigts to present comments. CITY MANAGER'S REPORT At this time, the City Manager may comment on agenda and non-agenda items; and report on items of interest to the City Council and community. CITY COUNCIL COMMENTS At this time, City Council Members may comment on agenda or non-agenda matters. No discussion may take place on any item not appearing on the posted agenda. Council Members may ask a question for clarification, respond to statements made or questions posed by the public, make a brief announcement, or make a brief report on his or her own activities. In addition, the City Council may refer to staff or other resources for factual information, request staff to report back at a subsequent meeting or direct staff to place a matter of business on a future agenda. No action may be taken on non-agenda matters unless authorized by law (Government Code Section 54954.2). Council Member Cirbo: Council Member Tettemer: Council Member Yu: Mayor Pro Tem Pequeño: Mayor Voigts: December 16, 2025 Item #14
20251216 Orange County Lake Forest City Council Item 13 13. RECOGNITION OF MAYOR VOIGTS FOR HIS SERVICE IN 2025 RECOMMENDED ACTION: Recognize Mayor Voigts for his service and leadership in 2025. December 16, 2025 Item #13
20251216 Orange County Lake Forest City Council Item 12 12. SELECTION OF MAYOR AND MAYOR PRO TEM FOR THE 2026 CALENDAR YEAR RECOMMENDED ACTION: 1. SELECTION OF MAYOR: A. OPEN nominations for Mayor; B. CLOSE nominations for Mayor; C. Members of the City Council VOTE; D. City Clerk will DECLARE results. E. Mayor assumes the role as Mayor on January 1, 2026. 2. SELECTION OF MAYOR PRO TEM: A. OPEN nominations for Mayor Pro Tem; B. CLOSE nominations for Mayor Pro Tem; C. Members of the City Council VOTE; D. City Clerk will DECLARE results. E. Mayor Pro Tem assumes the role as Mayor Pro Tem on January 1, 2026. December 16, 2025 Item #12
20251216 Orange County Lake Forest City Council Item 10 10. AUTHORIZATION TO SUBMIT AN APPLICATION FOR CALOPTIMA HEALTH’S HOUSING AND HOMELESSNESS INCENTIVE PROGRAM – ROUND 5 RECOMMENDED ACTION: 1. Authorize staff to submit an application for CalOptima Health’s Housing and Homelessness Incentive Program Round 5. 2. Authorize the City Manager to execute all necessary documents related to this action. December 16, 2025 Item #10
20251216 Orange County Lake Forest City Council Item 11 11. CONSIDERATION OF APPOINTMENTS TO REGIONAL COMMITTEES AND BOARDS, AND CITY AD HOC COMMITTEES RECOMMENDED ACTION: 1. Appoint Members of the City Council to the seats of Regional Committees and Boards. 2. Appoint a Council Member to the Audit Committee. 3. Appoint Council Members to the various Ad Hoc Committees. 4. Appoint a representative to the Orange County Fire Authority Board of Directors and exercise discretion in considering a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, DESIGNATING AND APPOINTING ITS REPRESENTATIVE TO THE ORANGE COUNTY FIRE AUTHORITY’S BOARD OF DIRECTORS. December 16, 2025 Item #11
20251216 Orange County Lake Forest City Council Item 4 4. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL HELD ON DECEMBER 2, 2025 RECOMMENDED ACTION: Approve as submitted. December 16, 2025 Item #4
20251216 Orange County Lake Forest City Council Item 7 7. AWARD OF CONTRACT FOR FOOTHILL RANCH COMMUNITY PARK BOX LACROSSE CONVERSION PROJECT (24P04) RECOMMENDED ACTION: 1. Approve the contract documents for the construction of the Foothill Ranch Community Park Box Lacrosse Conversion Project (24P04). 2. Award a contract in the amount of $328,351.50 to Oppenheimer National for the Foothill Ranch Community Park Box Lacrosse Conversion Project (24P04). 3. Adopt a Resolution entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING 2025-2027 OPERATING BUDGET; AMENDING APPROPRIATIONS FOR FISCAL YEAR 2025-26." 4. Reject all other bids received and authorize return of the bid bonds upon receipt of the executed contract documents from Oppenheimer National. 5. Authorize the Mayor to sign, and the City Clerk to attest the contract with Oppenheimer National. December 16, 2025 Item #7
20251216 Orange County Lake Forest City Council Item 6 6. THIRD AMENDMENT TO AGREEMENT WITH ONWARD ENGINERING FOR STREET AND TRAFFIC DESIGN SERVICES FOR THE 2021-2023 CAPITAL IMRPOVEMENT PROGRAM RECOMMENDED ACTION: 1. Approve the Third Amendment to the Professional Consultant Services Agreement with Onward Engineering for Street and Traffic Design Consulting Services for the 2021-2023 Capital Improvement Program. 2. Authorize the Mayor to sign, and the City Clerk to attest, the Third Amendment to the Professional Consultant Services Agreement with Onward Engineering substantially in the form attached. December 16, 2025 Item #6
20251216 Orange County Lake Forest City Council Item 2 2. MAYOR'S AWARD RECOMMENDED ACTION: Present Mayor's Award to the selected recipient. December 16, 2025 Item #2
20251216 Orange County Lake Forest City Council Item 3 3. MOTION TO WAIVE READING OF RESOLUTIONS AND ORDINANCES RECOMMENDED ACTION: Said Ordinances and Resolutions which appear on the public agenda shall be determined to have been read by title and further reading waived. December 16, 2025 Item #3
20251216 Orange County Lake Forest City Council Item 1 1. SERVICE AWARDS RECOMMENDED ACTION: Present Employee Service Awards to those present. December 16, 2025 Item #1
20251216 Orange County Lake Forest City Council Item 8 8. SECOND AMENDMENT TO 2022-2026 AGREEMENT WITH AMERINAT FOR LOAN PORTFOLIO MANAGEMENT SERVICES RECOMMENDED ACTION: 1. Approve a Second Amendment to the Agreement with AmeriNat, for loan portfolio management services to the City of Lake Forest Housing Authority. 2. Authorize the Mayor to sign, and the City Clerk to attest the Second Amendment to the Agreement with AmeriNat, substantially in the form attached. December 16, 2025 Item #8
20251216 Orange County Lake Forest City Council Item 9 9. THIRD AMENDMENT TO AGREEMENT WITH BKF ENGINEERS FOR STREETS AND TRAFFIC DESIGN CONSULTING SERVICES - PROJECT #1 LOS ALISOS AND MUIRLANDS INTERSECTION WIDENING RECOMMENDED ACTION: 1. Approve the Third Amendment to the Professional Consultant Services Agreement with BKF Engineers for Street and Traffic Design Consulting Services - Project #1 Los Alisos and Muirlands Intersection Widening. 2. Authorize the Mayor to sign, and the City Clerk to attest, the Third Amendment to the Professional Consultant Services Agreement with BKF Engineers in the form attached. 3. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING THE 2025-2027 OPERATING BUDGET; AMENDING APPROPRIATIONS FOR FISCAL YEAR 2025-26. December 16, 2025 Item #9
20251202 Orange County Lake Forest City Council Item 5 5. THIRD AMENDMENT TO AGREEMENT WITH LSA ASSOCIATES, INC. FOR ENVIRONMENTAL CONSULTING SERVICES RELATED TO ENVIRONMENTAL IMPACT REPORTS RECOMMENDED ACTION: 1. Approve the Third Amendment to the Professional Services Agreement with LSA Associates, Inc. (“LSA”) for Environmental Consulting Services Related to Environmental Impact Reports (“EIRs”). 2. Authorize the Mayor to sign and the City Clerk to attest, the Third Amendment to the Professional Services Agreement with LSA substantially in the form attached. 3. Adopt a Resolution entitled: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING THE 2025-2027 OPERATING BUDGET; AMENDING APPROPRIATIONS FOR FISCAL YEAR 2025-26. December 02, 2025 Item #5
20251202 Orange County Lake Forest City Council Item 8 8. URGENCY ORDINANCE AMENDING LAKE FOREST MUNICIPAL CODE SECTION 9.146.050 RELATING TO ACCESSORY DWELLING UNITS RECOMMENDED ACTION: 1. Find that the adoption of the proposed urgency ordinance is statutorily exempt from review under the California Environmental Quality Act (“CEQA”) pursuant to Public Resources Code § 21080.17. 2. Waive full reading and adopt by title only an urgency ordinance entitled: “AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST AMENDING SECTION 9.146.050 OF THE LAKE FOREST MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS TO COMPLY WITH RECENT CHANGES IN STATE LAW, AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17.” December 02, 2025 Item #8
20251202 Orange County Lake Forest City Council Item 7 7. ACCEPTANCE OF TOLL BROTHERS IMPROVEMENTS AND RELEASE OF BONDS FOR TRACT 19128 RECOMMENDED ACTION: 1. Accept as complete the tract improvements and monumentation constructed by Toll Brothers West Inc., a Delaware corporation, for Tract 19128. 2. Authorize the City Clerk to release the Subdivision Faithful Performance and Subdivision Labor and Materials Bonds, both in the amount of $535,206.17, and the Subdivision Improvement Monumentation Bond in the amount of $38,100. 3. Authorize the City Clerk to release the Subdivision Improvement Warranty Bond in the amount of $53,520.61 one year after acceptance of the public improvements for Tract 19128 with the concurrence of the Director of Public Works/City Engineer. December 02, 2025 Item #7
20251202 Orange County Lake Forest City Council Item 6 6. AWARD OF CONTRACT FOR TRAFFIC ENGINEERING SERVICES RECOMMENDED ACTION: 1. Award a contract with Hartzog & Crabill, Inc. in the amount of $748,800 for Traffic Engineering Services. 2. Authorize the Mayor to sign, and the City Clerk to attest to, the contract for Traffic Engineering Services, substantially in the form attached. December 02, 2025 Item #6
20251202 Orange County Lake Forest City Council Item 4 4. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL HELD ON NOVEMBER 18, 2025 RECOMMENDED ACTION: Approve as submitted. December 02, 2025 Item #4
20251202 Orange County Lake Forest City Council Item 1 1. 2025 HALLOWEEN HOUSE DECORATING CONTEST RECOMMENDED ACTION: Recognize 2025 Halloween House Decorating Contest Winner Nadia Romero December 02, 2025 Item #1
20251202 Orange County Lake Forest City Council Item 2 2. RECOGNITION OF COMMUNITY HERO BRYON "BUBBA" WIGIERT RECOMMENDED ACTION: Present a Certificate of Recognition. December 02, 2025 Item #2
20251202 Orange County Lake Forest City Council Item 3 3. MOTION TO WAIVE READING OF RESOLUTIONS AND ORDINANCES RECOMMENDED ACTION: Said Ordinances and Resolutions which appear on the public agenda shall be determined to have been read by title and further reading waived. December 02, 2025 Item #3
20251118 Orange County Lake Forest City Council Item 3 3. VETERANS PARK BRICK PROGRAM RECOMMENDED ACTION: Receive and file. November 18, 2025 Item #3
20251118 Orange County Lake Forest City Council Item 1 1. RECOGNITION OF LAKE FOREST BUSINESSES NAMED IN THE ORANGE COUNTY REGISTER'S "BEST OF OC" AWARD PROGRAM RECOMMENDED ACTION: Recognize the Lake Forest award winners of the "Best of OC" 2025. 📎 November 18, 2025 Item #1
20251118 Orange County Lake Forest City Council Item 9 9. COOPERATIVE AGREEMENTS WITH CITY OF IRVINE FOR LAKE FOREST TRANSPORTATION MITIGATION PROGRAM AND NORTH IRVINE TRANSPORTATION PROGRAM PROJECTS RECOMMENDED ACTION: 1. Approve the Cooperative Agreement with the City of Irvine finalizing the Lake Forest Transportation Mitigation Program and North Irvine Transportation Mitigation Program fair-share contributions and closing out the shared intersection improvement projects. 2. Authorize the Mayor to sign, and the City Clerk to attest, the Cooperative Agreement with the City of Irvine, substantially in the form attached. 3. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING 2025-2027 OPERATING BUDGET; AMENDING REVENUE ESTIMATES FOR FISCAL YEAR 2025-26. November 18, 2025 Item #9
20251118 Orange County Lake Forest City Council Item 4 4. title and further reading waived. 📎 November 18, 2025 Item #4
20251118 Orange County Lake Forest City Council Item 7 7. ACCEPTANCE OF LENNAR HOMES IMPROVEMENTS AND RELEASE OF BONDS FOR TRACT 18188 RECOMMENDED ACTION: 1. Accept as complete the tract improvements and monumentation constructed by Lennar Homes of California, Inc., A California Corporation, for Tract 18188. 2. Authorize the City Clerk to release the Subdivision Faithful Performance and Subdivision Labor and Materials Bonds, both in the amount of $612,450 for the tract civil improvements, the Subdivision Faithful Performance and Subdivision Labor and Materials Bonds both in the amount of $1,301,339.93 for the front yard landscaping and irrigation improvements, and the Subdivision Improvement Monumentation Bond in the amount of $22,000. 3. Authorize the City Clerk to release the Subdivision Improvement Warranty. Bond in the amount of $61,245 for the tract civil improvements and the Subdivision Improvement Warranty Bond in the amount of $130,134 for the front yard landscaping and irrigation improvements one year after acceptance of the public improvements for Tract 18188 with the concurrence of the Director of Public Works/City Engineer. November 18, 2025 Item #7
20251118 Orange County Lake Forest City Council Item 2 2. COMMUNITY EMERGENCY RESPONSE TEAM PROGRAM RECOMMENDED ACTION: Present Certificates of Completion to the graduates of the Community Emergency Response Team Program and Certificates of Participation to the volunteers in the disaster simulation exercise. 📎 November 18, 2025 Item #2
20251118 Orange County Lake Forest City Council Item 5 5. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL HELD ON NOVEMBER 4, 2025 RECOMMENDED ACTION: Approve as submitted. 📎 November 18, 2025 Item #5
20251118 Orange County Lake Forest City Council Item 8 8. ADOPTION OF THE 2025 CALIFORNIA BUILDING STANDARDS CODE WITH LOCAL AMENDMENTS RECOMMENDED ACTION: 1. Conduct public hearing and second reading of Ordinance No. ___ entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST CALIFORNIA, REPEALING ORDINANCE NO. 360, AMENDING CHAPTERS 8.02, 8.06, 8.08, 8.14, 8.16, 8.20, 8.22, AND 8.24, AND REPEALING CHAPTER 8.04, OF THE LAKE FOREST MUNICIPAL CODE, AND ADOPTING BY REFERENCE THE 2025 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24), TOGETHER WITH CERTAIN ADDITIONS, AMENDMENTS, AND DELETIONS. 2. Find that adoption of Ordinance No. ____ 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, Chapter 3, because it has no potential for resulting in physical change to the environment, directly or indirectly. 3. Adopt Ordinance No. ____. November 18, 2025 Item #8
20251104 Orange County Lake Forest City Council Item 2 2. MOTION TO WAIVE READING OF RESOLUTIONS AND ORDINANCES RECOMMENDED ACTION: Said Ordinances and Resolutions which appear on the public agenda shall be determined to have been read by title and further reading waived. 📎 November 04, 2025 Item #2
20251104 Orange County Lake Forest City Council Item 3 3. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL HELD ON OCTOBER 21, 2025 RECOMMENDED ACTION: Approve as submitted. 📎 QUARTERLY TREASURER'S REPORT - QUARTER ENDED SEPTEMBER 30, 2025 November 04, 2025 Item #3
20251104 Orange County Lake Forest City Council Item 1 1. RECOGNITION OF THE 2025 LAKE FOREST CIVIC ACADEMY GRADUATES RECOMMENDED ACTION: Recognize the graduates of the 2025 Lake Forest Civic Academy. November 04, 2025 Item #1
20251104 Orange County Lake Forest City Council Item 7 7. FIRST AMENDMENT TO AGREEMENT FOR STREET MAINTENANCE SERVICES RECOMMENDED ACTION: 1. Approve the First Amendment for Maintenances Service with Charles Abbott Associates. 2. Authorize the Mayor to sign, and the City Clerk to attest the First Amendment with Charles Abbott Associates, substantially in the form attached. 📎 VONAGE CLOUD UPGRADE RECOMMENDED ACTION: 1. Approve the Agreement with Vonage Business, Inc. for the City’s Business Cloud Upgrade Telephone November 04, 2025 Item #7
20251104 Orange County Lake Forest City Council Item 6 6. ESTABLISHMENT OF PERMIT PARKING ON EL CABALLO STREET RECOMMENDED ACTION: Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, ESTABLISHING PERMIT PARKING ON EL CABALLO STREET PURSUANT TO CALIFORNIA VEHICLE CODE SECTION 22507 AND THE LAKE FOREST RESIDENTIAL PARKING MANAGEMENT POLICY 📎 November 04, 2025 Item #6
20251104 Orange County Lake Forest City Council Item 5 5. MEASURE M2 EXPENDITURE REPORT RECOMMENDED ACTION: 1. Authorize the Director of Finance to submit the City of Lake Forest Annual Measure M2 Expenditure Report to the Orange County Transportation Authority. 2. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, CONCERNING THE MEASURE M2 EXPENDITURE REPORT FOR THE CITY OF LAKE FOREST. 📎 November 04, 2025 Item #5
20251104 Orange County Lake Forest City Council Item 4 4. RECOMMENDED ACTION: Receive and file. 📎 November 04, 2025 Item #4
20251104 Orange County Lake Forest City Council Item 9 9. FIRST AMENDMENT TO THE AFFORDABLE HOUSING LOAN AGREEMENT WITH NATIONAL COMMUNITY RENAISSANCE FOR THE ASPAN COURT AFFORDABLE HOUSING PROJECT RECOMMENDED ACTION: Approve a Resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, APPROVING AN AFFORDABLE HOUSING AGREEMENT BETWEEN THE LAKE FOREST HOUSING AUTHORITY, THE CITY OF LAKE FOREST AND NATIONAL COMMUNITY RENAISSANCE” 📎 November 04, 2025 Item #9
20251104 Orange County Lake Forest City Council Item 8 8. System. 2. Authorize the Mayor to execute, and the City Clerk to attest, the Agreement with Vonage Business, Inc., substantially in the form attached. 📎 November 04, 2025 Item #8
20251104 Orange County Lake Forest City Council Item 11 11. EL TORO PARK PICKLEBALL CONSTRUCTION PROJECT UPDATE RECOMMENDED ACTION: Exercise City Council Discretion. Or Receive and File. 📎 November 04, 2025 Item #11
20251104 Orange County Lake Forest City Council Item 10 10. FOURTH AMENDMENT TO PROFESSIONAL CONSULTANT SERVICES AGREEMENT WITH THERESA DOBBS (DBA HOUSING REHABILITATION CONSULTING SERVICES) FOR HOUSING REHABILITATION CONSULTING SERVICES. RECOMMENDED ACTION: 1. Approve the Proposed Fourth Amendment to the Professional Consultant Services Agreement with Theresa Dobbs dba Housing Rehabilitation Consulting Services. 2. Authorize the Mayor to execute, and the City Clerk to attest, the Fourth Amendment to the Agreement with Theresa Dobbs dba Housing Rehabilitation Consulting Services, substantially in the form attached. November 04, 2025 Item #10
20251104 Orange County Lake Forest City Council Item 12 12. ADOPTION OF THE 2025 CALIFORNIA BUILDING STANDARDS CODES WITH LOCAL AMENDMENTS RECOMMENDED ACTION: 1.AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST CALIFORNIA, REPEALING ORDINANCE NO. 360, AMENDING CHAPTERS 8.02, 8.06, 8.08, 8.14, 8.16, 8.20, 8.22, AND 8.24, AND REPEALING CHAPTER 8.04, OF THE LAKE FOREST MUNICIPAL CODE, AND ADOPTING BY REFERENCE THE 2025 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24), TOGETHER WITH CERTAIN ADDITIONS, AMENDMENTS, AND DELETIONS. 2. Direct staff to schedule a November 18, 2025, public hearing to adopt the Ordinance identified in Recommended Action 1, including provision of the appropriate public hearing notices. November 04, 2025 Item #12
Mission Viejo
Date County City Meeting Type Item Type Item Description Details
20260210 Orange County Mission Viejo City Council Item 3 3. General Check Register Dated January 23, 2026, in the Amount of $1,298,402.13 Recommended Action: Ratify the accompanying check register. February 10, 2026 Item #3
20260210 Orange County Mission Viejo City Council Item 5 5. Golf Check Register Dated January 23, 2026, in the Amount of $20,021.96 Recommended Action: Ratify the accompanying check register. February 10, 2026 Item #5
20260210 Orange County Mission Viejo City Council Item 6 6. City Treasurer’s Monthly Report for December 2025 Recommended Action: Receive and file. February 10, 2026 Item #6
20260210 Orange County Mission Viejo City Council Item 7 7. Mission Viejo Community Development Financing Authority (MVCDFA) Treasurer’s Monthly Report for December 2025 Recommended Action: Receive and file. February 10, 2026 Item #7
20260210 Orange County Mission Viejo City Council Item 16 16. Orange County Local Agency Formation Commission (LAFCO) Report Recommended Action: Receive written report. February 10, 2026 Item #16
20260210 Orange County Mission Viejo City Council Item 17 17. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. Council Member Kelley Council Member Ruesch Council Member Vasquez February 10, 2026 Item #17
20260210 Orange County Mission Viejo City Council Item 13 13. Revisions to City of Mission Viejo Personnel Policies Recommended Action: Adopt Resolution 26-XX Providing for the Revisions to Select Personnel Policies. February 10, 2026 Item #13
20260210 Orange County Mission Viejo City Council Item 8 8. Successor Agency of the Community Development Agency Treasurer’s Monthly Report for December 2025 Recommended Action: Receive and file. February 10, 2026 Item #8
20260210 Orange County Mission Viejo City Council Item 9 9. Mission Viejo Housing Authority (MVHA) Treasurer’s Monthly Report for December 2025 Recommended Action: Receive and file. February 10, 2026 Item #9
20260210 Orange County Mission Viejo City Council Item 18 18. Community Education and Resources for Mission Viejo Residents, Workers & Visitors Recommended Action: Direct staff to compile a list of resources to help educate residents, workers, and visitors about recent immigration enforcement actions in Orange County. February 10, 2026 Item #18
20260210 Orange County Mission Viejo City Council Item 11 11. Memorandum of Understanding between City of Mission Viejo and Pacific Symphony Recommended Action: Approve Memorandum of Understanding between City of Mission Viejo and Pacific Symphony for FY 26/27 programs amounting to $116,000. February 10, 2026 Item #11
20260210 Orange County Mission Viejo City Council Item 14 14. 2026 Orange County Multisport Festival in Mission Viejo Recommended Action: (1) Approve the request submitted by Five Point Events to hold the 2026 Orange County Multisport Festival in Mission Viejo on Sunday, April 26, 2026; and (2) consider the request for City funding by Five Point Events in the amount of $15,000 for the 2026 Orange County Multisport Festival as described in Exhibit D and provide direction to City staff. February 10, 2026 Item #14
20260210 Orange County Mission Viejo City Council Item 15 15. Mid-Year Budget Review for FY 2025/26 Recommended Action: Adopt Resolution 26-XX Amending the FY 2025/26 Budget for Adjustments to Certain Revenue Sources and Operating and Capital Improvement Program Appropriations. February 10, 2026 Item #15
20260210 Orange County Mission Viejo City Council Item 4 4. Golf Check Register Dated January 16, 2026, in the Amount of $200,702.09 Recommended Action: Ratify the accompanying check register. February 10, 2026 Item #4
20260210 Orange County Mission Viejo City Council Item 2 2. General Check Register dated January 16, 2026, in the amount of $1,371,117.47 Recommended Action: Ratify the accompanying check register. February 10, 2026 Item #2
20260210 Orange County Mission Viejo City Council Item 10 10. Transmittal of Pre-PARE Trustee Report for the quarter ending December 31, 2025 Recommended Action: Receive and file the accompanying Pre-PARE Trustee Report for the quarter ending December 31, 2025. February 10, 2026 Item #10
20260210 Orange County Mission Viejo City Council Item 12 12. City of Mission Viejo Safe Routes to School Action Plan Project (CIP 26269) Recommended Action: (1) Award a contract to CR Associates (CRA) in an amount not to exceed $559,689.00 for transportation engineering services for the subject project. February 10, 2026 Item #12
20260210 Orange County Mission Viejo City Council Item 1 1. City Council Minutes Recommended Action: Approve the Minutes for the regular City Council Meeting of January 27, 2026, as presented or as amended. February 10, 2026 Item #1
20260127 Orange County Mission Viejo City Council Item 8 8. Quarterly Financial Report for the City of Mission Viejo - First Quarter 2025-26 Recommended Action: Receive and file. January 27, 2026 Item #8
20260127 Orange County Mission Viejo City Council Item 12 12. Second Amendment to the Employment Agreement for Assistant City Manager/Director of Public Services, Jerry M. Hill Recommended Action: (1) Conduct an oral report and provide a summary of the recommendation regarding the Second Amendment to the Assistant City Manager/Director of Public Services Employment Agreement with Jerry Hill, as per Government Code Section 54953(c)(3). (2) Adopt Resolution 26-XX, which approves the Second Amendment to the Employment Agreement with Jerry Hill as Assistant City Manager/Director of Public Services for the City of Mission Viejo. (3) Authorize the Mayor to execute the agreement on behalf of the City. January 27, 2026 Item #12
20260127 Orange County Mission Viejo City Council Item 13 13. Orange County Local Agency Formation Commission (LAFCO) Report Recommended Action: Receive written report. 4 January 27, 2026 Item #13
20260127 Orange County Mission Viejo City Council Item 10 10. Community Outreach and Engagement Contracts Recommended Action: Approve the Renewal of Community Outreach and Engagement Partnership Agreements with the cities of Laguna Hills and Rancho Santa Margarita for three years. January 27, 2026 Item #10
20260127 Orange County Mission Viejo City Council Item 4 4. General Check Register Dated January 9, 2026, in the Amount of $3,376,029.75 Recommended Action: Ratify the accompanying check register. January 27, 2026 Item #4
20260127 Orange County Mission Viejo City Council Item 11 11. Second Amendment to the Employment Agreement for City Manager, Elaine S. L. Lister Recommended Action: (1) Oral report and summary of recommendation of Second Amendment to the City Manager Employment Agreement with Elaine S. L. Lister per Government Code Section 54953(c)(3); (2) adopt Resolution 26-XX Approving the Second Amendment to the Employment Agreement with Elaine S. L. Lister as City Manager for the City of Mission Viejo, and (3) authorize the Mayor to execute the agreement on behalf of the City. January 27, 2026 Item #11
20260127 Orange County Mission Viejo City Council Item 1 1. City Council Minutes Recommended Action: Approve the the Minutes for the regular City Council Meeting of January 13, 2026, as presented or as amended. January 27, 2026 Item #1
20260127 Orange County Mission Viejo City Council Item 6 6. Golf Check Register Dated December 26, 2025, in the Amount of $116,721.36 Recommended Action: Ratify the accompanying check register. January 27, 2026 Item #6
20260127 Orange County Mission Viejo City Council Item 9 9. Annual Routine Monthly Landscape Maintenance - Contract Area 8 - Oso Creek Golf Course Recommended Action: (1) Approve Second Amendment to the existing maintenance contract with Nieves Landscape, LLC.; and (2) authorize the issuance of a change order to the existing Purchase Order for Landscape Contract Area 8 to Nieves Landscape, Inc. in an amount not to exceed $185,000.00. January 27, 2026 Item #9
20260127 Orange County Mission Viejo City Council Item 14 14. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. Council Member Kelley Council Member Ruesch Council Member Vasquez Mayor Pro Tem Goodell Mayor Bucknum January 27, 2026 Item #14
20260127 Orange County Mission Viejo City Council Item 2 2. General Check Register Dated December 19, 2025, in the Amount of $711,214.06 Recommended Action: Ratify the accompanying check register. January 27, 2026 Item #2
20260127 Orange County Mission Viejo City Council Item 3 3. General Check Register Dated December 26, 2025, in the Amount of $1,388,952.21 Recommended Action: Ratify the accompanying check register. January 27, 2026 Item #3
20260127 Orange County Mission Viejo City Council Item 5 5. Golf Check Register Dated December 19, 2025, in the Amount of $184,452.51 Recommended Action: Ratify the accompanying check register. January 27, 2026 Item #5
20260127 Orange County Mission Viejo City Council Item 7 7. Golf Check Register Dated January 9, 2026, in the Amount of $250,904.19 Recommended Action: Ratify the accompanying check register. 3 January 27, 2026 Item #7
20260113 Orange County Mission Viejo City Council Item 10 10. Annual Comprehensive Financial Report for the City of Mission Viejo for the Fiscal Year Ended June 30, 2025 and Related Reports Recommended Action:  Receive and file. January 13, 2026 Item #10
20260113 Orange County Mission Viejo City Council Item 2 2. General Check Register Dated November 21, 2025, in the Amount of $1,270,145.60 Recommended Action:  Ratify the accompanying check register. January 13, 2026 Item #2
20260113 Orange County Mission Viejo City Council Item 13 13. Mission Viejo Community Development Financing Authority (MVCDFA) Treasurer's Monthly Report for November 2025 Recommended Action:  Receive and file. January 13, 2026 Item #13
20260113 Orange County Mission Viejo City Council Item 5 5. General Check Register Dated December 12, 2025, in the Amount of $1,288,992.36 Recommended Action:  Ratify the accompanying check register. January 13, 2026 Item #5
20260113 Orange County Mission Viejo City Council Item 4 4. General Check Register Dated December 5, 2025, in the Amount of $2,966,400.55 Recommended Action:  Ratify the accompanying check register. January 13, 2026 Item #4
20260113 Orange County Mission Viejo City Council Item 6 6. Golf Check Register Dated November 21, 2025, in the Amount of $145,008.32 Recommended Action:  Ratify the accompanying check register. January 13, 2026 Item #6
20260113 Orange County Mission Viejo City Council Item 18 18. City Council Committee and Regional Board/Committee Representative Appointments and Update Posting of FPPC Form 806 Online Recommended Action:    (1) That the Mayor appoint representatives and alternates (when applicable) to the following regional boards/committees and that the City Council vote on the appointments: (a) Orange County Fire Authority Board of Directors (by adoption of Resolution 26-XX required/ only if appointee has changed from previous year; stipend $100 per meeting); (b) Transportation Corridor Agencies (stipend $120 per meeting); and (c) Orange County Vector Control (stipend $100 per meeting) : (2) That the Mayor appoint representatives and alternates to the following regional boards/committees: (a) California Joint Power Insurance Authority, (b) League of California Cities and Association of California Cities, Orange County (representatives to the League are Mayor and Mayor Pro Tem), (c) Orange County Council of Governments General Assembly, (d) Southern California Association of Governments (SCAG) General Assembly, and    (e) Southern Orange County Watershed Management Area Executive Committee: (3) That the Mayor appoint members to the existing City of Mission Viejo Committees: (a)  Standing Economic Development Committee, (b) Mission Viejo Sports and Events Tourism Committee, (c) Property Owner's Insurance Committee, and (d) City Attorney Services Committee: (4) That the Mayor reinstate and appoint members to the Housing Ad Hoc Committee: and (5) the City Clerk shall update the appointees list as required by law on Form 806 and post that form to the City's website. January 13, 2026 Item #18
20260113 Orange County Mission Viejo City Council Item 1 1. City Council Minutes Recommended Action:  Approve the Minutes for the regular City Council Meeting of December 9, 2025, as presented or as amended. January 13, 2026 Item #1
20260113 Orange County Mission Viejo City Council Item 15 15. Mission Viejo Housing Authority (MVHA) Treasurer's Monthly Report for November 2025 Recommended Action:  Receive and file. January 13, 2026 Item #15
20260113 Orange County Mission Viejo City Council Item 3 3. General Check Register Dated November 28, 2025, in the Amount of $827,955.30 Recommended Action:  Ratify the accompanying check register. January 13, 2026 Item #3
20260113 Orange County Mission Viejo City Council Item 14 14. Successor Agency of the Community Development Agency Treasurer's Monthly Report for November 2025 Recommended Action:  Receive and file. January 13, 2026 Item #14
20260113 Orange County Mission Viejo City Council Item 9 9. Golf Check Register Dated December 12, 2025, in the Amount of $7,781.78 Recommended Action:  Ratify the accompanying check register. January 13, 2026 Item #9
20260113 Orange County Mission Viejo City Council Item 16 16. Microsoft Windows Server Licensing Recommended Action:    Approve the issuance of a purchase order to CDW Government (CDW-G) for Microsoft Windows Server Datacenter software licensing in the amount of $78,530. January 13, 2026 Item #16
20260113 Orange County Mission Viejo City Council Item 20 20. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action:  Receive reports. Council Member Kelley Council Member Ruesch Council Member Vasquez Mayor Pro Tem Goodell Mayor Bucknum January 13, 2026 Item #20
20260113 Orange County Mission Viejo City Council Item 7 7. Golf Check Register Dated November 28, 2025, in the Amount of $9,456.19 Recommended Action:  Ratify the accompanying check register. January 13, 2026 Item #7
20260113 Orange County Mission Viejo City Council Item 19 19. Southern California Association of Governments (SCAG) Report Recommended Action:  Receive written report. January 13, 2026 Item #19
20260113 Orange County Mission Viejo City Council Item 17 17. Alicia Parkway at Olympiad Road Intersection Capacity Enhancement Project (CIP 26264) Recommended Action:    Authorize issuance of a purchase order to ADVANTEC Consulting Engineers in an amount not to exceed $67,575 for design engineering services for the subject project. January 13, 2026 Item #17
20260113 Orange County Mission Viejo City Council Item 12 12. City Treasurer's Monthly Report for November 2025 Recommended Action:  Receive and file. January 13, 2026 Item #12
20260113 Orange County Mission Viejo City Council Item 11 11. Review and Approval of Recognized Obligation Payment Schedule Enforceable Obligations for the 26-27 A-B Annual Fiscal Period of July 1, 2026 to June 30, 2027 Recommended Action:  (1) Adopt Successor Agency Resolution No. 26-XX Approving the Recognized Obligation Payment Schedule 26-27 A-B Enforceable Obligations for the Annual Fiscal Period of July 1, 2026 to June 30, 2027, Subject to Submittal to and Review by the Orange Countywide Oversight Board and by the Department of Finance Under the Division 24, Part 1.85 of the California Health and Safety Code, and Authorizing the Posting and Transmittal Thereof; and (2) further, the Director of Administrative Services, in consultation with legal counsel, shall be authorized to request and complete meet and confer session(s), if any, with the Department of Finance and authorized to make augmentations, modifications, additions or revisions as may be necessary or directed by the Department of Finance. January 13, 2026 Item #11
20260113 Orange County Mission Viejo City Council Item 8 8. Golf Check Register Dated December 5, 2025, in the Amount of $252,681.96 Recommended Action:  Ratify the accompanying check register. January 13, 2026 Item #8
20251209 Orange County Mission Viejo City Council Item 3 3. General Check Register Dated November 7, 2025, in the Amount of $2,957,720.71 Recommended Action: Ratify the accompanying check register. December 09, 2025 Item #3
20251209 Orange County Mission Viejo City Council Item 12 12. Fiscal Year 2024/25 Mission Viejo Housing Authority Annual Report Recommended Action: Receive and file. December 09, 2025 Item #12
20251209 Orange County Mission Viejo City Council Item 13 13. Crucero Park Play Area Rehabilitation (CIP 340) – 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 $46,455.55, thirty-five (35) days after the date of recordation of the Notice of Completion. December 09, 2025 Item #13
20251209 Orange County Mission Viejo City Council Item 11 11. Mission Viejo Housing Authority (MVHA) Treasurer’s Monthly Report for October 2025 Recommended Action: Receive and file. December 09, 2025 Item #11
20251209 Orange County Mission Viejo City Council Item 10 10. Successor Agency of the Community Development Agency Treasurer’s Monthly Report for October 2025 Recommended Action: Receive and file. December 09, 2025 Item #10
20251209 Orange County Mission Viejo City Council Item 14 14. Highway Safety Improvement Program (HSIP) Enhanced Pedestrian Safety Improvements, Various Locations (CIP 24257) Recommended Action: (1) Adopt Resolution 25-XX Amending the Fiscal Year 2025/2026 Budget for Costs Related to CIP 24257; and (2) award the construction contract for the subject project to Alfaro Communication Construction, Inc. in the amount of $294,694.00. December 09, 2025 Item #14
20251209 Orange County Mission Viejo City Council Item 15 15. Solid Waste and Recycling Consulting Services – State Diversion Compliance Consultant Recommended Action: (1) Authorize the City Manager to execute a three-year contract and up to two additional one-year extensions with EcoNomics, Inc. for “State Diversion Compliance Consultant Services,” and (2) authorize the issuance of a purchase order to EcoNomics, Inc. in an amount not to exceed $88,355 for calendar year 2026 services. December 09, 2025 Item #15
20251209 Orange County Mission Viejo City Council Item 17 17. Data Center Virtualization Software Renewal Recommended Action: Approve the issuance of a purchase order to Allied Network Solutions, Inc. for the 2026 one-year renewal of software licensing and support for VMware Data Center Virtualization in the amount of $74,240.00 (January 29, 2026 – January 28, 2027). December 09, 2025 Item #17
20251209 Orange County Mission Viejo City Council Item 16 16. Surplus Land Declaration for City-Owned Property Located at 25282 Marguerite Parkway, in the Mission Viejo Village Center, Pursuant to the Surplus Land Act (Government Code § 54220 et seq.). Recommended Action: (1) Adopt Resolution 25-XX Declaring the City-Owned Property Located at 25282 Marguerite Parkway as Surplus Land and Finding That Such Declaration is Exempt from the California Environmental Quality Act (CEQA), and (2) authorize the City Manager to circulate a Notice of Availability (NOA) and submit appropriate documentation to the California Department of Housing and Community Development in connection with the Resolution and the NOA process. December 09, 2025 Item #16
20251209 Orange County Mission Viejo City Council Item 8 8. City Treasurer’s Monthly Report for October 2025 Recommended Action: Receive and file. December 09, 2025 Item #8
20251209 Orange County Mission Viejo City Council Item 9 9. Mission Viejo Community Development Financing Authority (MVCDFA) Treasurer’s Monthly Report for October 2025 Recommended Action: Receive and file. December 09, 2025 Item #9
20251209 Orange County Mission Viejo City Council Item 1 1. City Council Minutes Recommended Action: Approve the Minutes for the regular City Council Meeting of November 11, 2025, as presented or as amended. December 09, 2025 Item #1
20251209 Orange County Mission Viejo City Council Item 2 2. General Check Register Dated October 31, 2025, in the Amount of $1,273,262.67 Recommended Action: Ratify the accompanying check register. December 09, 2025 Item #2
20251209 Orange County Mission Viejo City Council Item 7 7. Golf Check Register Dated November 14, 2025, in the Amount of $282,037.27 Recommended Action: Ratify the accompanying check register. December 09, 2025 Item #7
20251209 Orange County Mission Viejo City Council Item 6 6. Golf Check Register Dated November 7, 2025, in the Amount of $8,937.55 Recommended Action: Ratify the accompanying check register. December 09, 2025 Item #6
20251209 Orange County Mission Viejo City Council Item 4 4. General Check Register Dated November 14, 2025, in the Amount of $1,801,884.78 Recommended Action: Ratify the accompanying check register. December 09, 2025 Item #4
20251209 Orange County Mission Viejo City Council Item 5 5. Golf Check Register Dated October 31, 2025, in the Amount of $85,933.94 Recommended Action: Ratify the accompanying check register. December 09, 2025 Item #5
20251209 Orange County Mission Viejo City Council Item 18 18. Sierra Recreation Center Rehabilitation - (CIP 26340) Recommended Action: Award a contract for Sierra Recreation Center Rehabilitation design services and preparation of construction drawings to Jones & Madhavan Architecture Engineering in an amount not to exceed $80,000.00. December 09, 2025 Item #18
20251209 Orange County Mission Viejo City Council Item 24 24. Selection of Mayor and Mayor Pro Tem for 2026 Recommended Action: (1) That the City Council nominate and ratify the appointment of a Council Member to serve as Mayor in 2026; and (2) that the City Council nominate and ratify the appointment of a Council Member to serve as Mayor Pro Tem in 2026. December 09, 2025 Item #24
20251209 Orange County Mission Viejo City Council Item 19 19. Amending the City of Mission Viejo Salary Schedule and Authorized Position Schedule Recommended Action: Adopt Resolution 25-XX Amending the City's Salary Schedule To Be Effective January 1, 2026, and Authorized Position Schedule To Be Effective January 3, 2026. December 09, 2025 Item #19
20251209 Orange County Mission Viejo City Council Item 21 21. First Amendment to the Employment Agreement for Assistant City Manager/Director of Public Services, Jerry M. Hill Recommended Action: (1) Oral report and summary of recommendation of First Amendment to the Assistant City Manager/Director of Public Services Employment Agreement with Jerry Hill per Government Code Section 54953(c)(3), and (2) adopt Resolution 25-XX Approving the First Amendment to the Employment Agreement with Jerry Hill as Assistant City Manager/Director of Public Services for the City of Mission Viejo, and (3) authorize the Mayor to execute the agreement on behalf of the City. December 09, 2025 Item #21
20251209 Orange County Mission Viejo City Council Item 20 20. First Amendment to the Employment Agreement for City Manager, Elaine S. L. Lister Recommended Action: (1) Oral report and summary of recommendation of First Amendment to the City Manager Employment Agreement with Elaine S. L. Lister per Government Code Section 54953(c)(3), and (2) adopt Resolution 25-XX Approving the First Amendment to the Employment Agreement with Elaine S. L. Lister as City Manager for the City of Mission Viejo, and (3) authorize the Mayor to execute the agreement on behalf of the City. December 09, 2025 Item #20
20251209 Orange County Mission Viejo City Council Item 22 22. Southern California Association of Governments (SCAG) Report Recommended Action: Receive written report. December 09, 2025 Item #22
20251209 Orange County Mission Viejo City Council Item 23 23. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. Council Member Kelley Council Member Goodell Council Member Vasquez Mayor Pro Tem Bucknum Mayor Ruesch December 09, 2025 Item #23
Newport Beach
Date County City Meeting Type Item Type Item Description Details
20260210 Orange County Newport Beach City Council Item 1 1. Waive reading in full of all ordinances under consideration and direct the City Clerk to read by title only. Minutes for the January 27, 2026, City Council Meeting & January 31, 2026, Special City Council Meeting February 10, 2026 Item #1
20260210 Orange County Newport Beach City Council Item 3 3. Safety Enhancement Zones Expansion and Enforcement During Peak Activity Periods a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2026-8, A Resolution of the City Council of the City of Newport Beach, Designating a Geographical Area in West Newport and the Peninsula and a Portion of Corona del Mar as “Safety Enhancement Zones” During the Designated Spring Break Period Beginning on March 14th Through April 12th, which Designation is Necessary to Address Illegal Activity During these High-Risk Periods; and c) Introduce Ordinance No. 2026-2, An Ordinance of the City Council of the City of Newport Beach, California, Amending Sections 1.04.060 (Safety Enhancement Zone)of Chapter 1.04 (Code Enforcement), Sections 5.95.045 (Conditions) and 5.95.065 (Suspensions and Revocations) of Chapter 5.95 (Short Term Lodging Permit), and Section 11.08.020 (Use of Shade Coverings) of Chapter 11.08 (Conduct on Beaches and Piers) of the Newport Beach Municipal Code to Address Illegal Activity During High-Risk Periods, and pass to second reading on February 24, 2026. Staff Report Attachment A - Resolution No. 2026-8 Attachment B - Ordinance No. 2026-2 February 10, 2026 Item #3
20260210 Orange County Newport Beach City Council Item 9 9. Approval of On-Call Professional Services Agreements for Geotechnical and Material Testing Services a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve On-Call Professional Services Agreements with Verdantas Inc., Geocon West, Inc., GMU Geotechnical, Inc. and Ninyo & Moore Geotechnical & Environmental Sciences Consultants for geotechnical and material testing services, with each agreement being for a term of three years and a total not-to-exceed amount of $500,000, and authorize the Mayor and City Clerk to execute the agreements. February 10, 2026 Item #9
20260210 Orange County Newport Beach City Council Item 8 8. Resolution No. 2026-12: Establishing the Public Lands Trust Management Ad Hoc Committee to Review and Develop Recommendations Regarding the California State Lands Commission Report Regarding the City's Management of the Tidelands a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c) (2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2026-12, A Resolution of the City Council of the City of Newport Beach, California, Establishing the Public Lands Trust Management Ad Hoc Committee to Review and Develop Recommendations Regarding the California State Lands Commission Report Regarding the City's Management of the Tidelands; and c) Appoint Mayor Pro Tem Noah Blom and Councilmember Joe Stapleton to serve on the Public Lands Trust Management Ad Hoc Committee. Staff Report Attachment A - Resolution No. 2026-12 Attachment B State Lands Commission Report CONTRACTS AND AGREEMENTS February 10, 2026 Item #8
20260210 Orange County Newport Beach City Council Item 11 11. Proposed Traffic Calming and Public Safety Measures in the Bayview Heights Neighborhood a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Waive City Council Policy L-26 Traffic Management Policy and install two speed cushions on Orchid Street within the Bayview Heights neighborhood, conditional on staff verification of residents' written support directly adjacent and fronting proposed speed cushion location; and c) Approve Budget Amendment No. 26-050 appropriating $10,850 in increased expenditures in Account No. 01035355-811008 from the General Fund unappropriated fund balance and appropriating $49,000 in increased expenditures in Account No. 01201927-980000-25T03 from the General Fund Capital Improvement Program unappropriated fund balance to fund identified improvements. February 10, 2026 Item #11
20260210 Orange County Newport Beach City Council Item 6 6. Resolution No. 2026-10: Initiating General Plan, Local Coastal Program, and Newport Beach Municipal Code Amendments to Implement Recommendations from the Corona del Mar Commercial Corridor Study (PA2024-0002) a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15262 (Feasibility and Planning Studies) of the CEQA Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3; and b) Adopt Resolution No. 2026-10, A Resolution of the City Council of the City of Newport Beach, California, Initiating Amendments to the General Plan, Local Coastal Program, and Newport Beach Municipal Code to Implement the Recommended Actions from the Corona del Mar Commercial Corridor Study (PA2024-0002). Staff Report Attachment A - Resolution No. 2025-10 February 10, 2026 Item #6
20260210 Orange County Newport Beach City Council Item 5 5. Resolution No. 2026-9: Waiving City Council Policy B-8 to Permit the Pacific Coast Triathlon on Sunday, September 13, 2026 a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2026-9, A Resolution of the City Council of the City of Newport Beach, California, Waiving Council Policy B-8 to Permit the Pacific Coast Triathlon on Sunday, September 13, 2026. Staff Report Attachment A - Letter from Pacific Coast Triathlon.pdf Attachment B - Resolution No. 2026-09 Attachment C-Council Policy B-8.pdf February 10, 2026 Item #5
20260210 Orange County Newport Beach City Council Item 10 10. Professional Services Agreements for On-Call Professional Planning Services and Staff Augmentation with Sagecrest Planning and Environmental, Kimley-Horn and Associates, Psomas, and Moore lacofano Goltsman a) Determine these actions are exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve and authorize the Mayor and City Clerk to execute a three-year On-Call Professional Services Agreement with Sagecrest Planning and Environmental for Professional Planning Services and Staff Augmentation with a not-to-exceed amount of $450,000, in a form substantially similar to the agreement attached to the staff report; c) Approve and authorize the Mayor and City Clerk to execute a three-year On-Call Professional Services Agreement with Kimley-Horn and Associates, Inc., for Professional Planning Services and Staff Augmentation with a not-to-exceed amount of $300,000, in a form substantially similar to the agreement attached to the staff report; d) Approve and authorize the Mayor and City Clerk to execute a three-year professional On-Call Professional Services Agreement with Psomas, for Professional Planning Services and Staff Augmentation with a not-to-exceed amount of $300,000, in a form substantially similar to the agreement attached to the staff report; and e) Approve and authorize the Mayor and City Clerk to execute a three-year On-Call Professional Services Agreement with Moore lacofono Goltsman, Inc., for Professional Planning Services and Staff Augmentation with a not-to-exceed amount of $300,000, in a form substantially similar to the agreement attached to the staff report. February 10, 2026 Item #10
20260210 Orange County Newport Beach City Council Item 12 12. Status of City of Newport Beach Vacancies and Retention Efforts for Fiscal Year 2025/26, Pursuant to Government Code Section 3502.3 a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Receive and consider the Status of City of Newport Beach Vacancies and Retention Efforts for Fiscal Year 2025/26 pursuant to Government Code Section 3502.3. February 10, 2026 Item #12
20260210 Orange County Newport Beach City Council Item 7 7. General Plan Update Steering Committee (GPUSC) Bi-Monthly Update to the City Council and Resolution No. 2026-11: Dissolving the GPUSC and GPAC a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Receive and file the report; and c) Adopt Resolution No. 2026-11, A Resolution of the City Council of the City of Newport Beach, California, Dissolving the General Plan Update Steering Committee and the General Plan Advisory Committee. February 10, 2026 Item #7
20260210 Orange County Newport Beach City Council Item 4 4. Ordinance No. 2026-1: Amending Chapter 12.62 (Temporary Street Closure) and Chapter 12.63 (Solid Waste Management) of the Newport Beach Municipal Code Related to Solid Waste Hauling a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Conduct a second reading and adopt Ordinance No. 2026-1, An Ordinance of the City Council of the City of Newport Beach, California, Amending Chapter 12.62 (Temporary Street Closure) and Chapter 12.63 (Solid Waste Management) of the Newport Beach Municipal Code Related to Solid Waste Hauling. Staff Report Attachment A - Ordinance No. 2026-1 RESOLUTIONS FOR ADOPTION February 10, 2026 Item #4
20260127 Orange County Newport Beach City Council Item 13 13. 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) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map Planning Commission Agenda for the January 22, 2026, Meeting January 27, 2026 Item #13
20260127 Orange County Newport Beach City Council Item 10 10. 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 Amendment No. Two to Agreement with CR&R, Incorporated for Trash and Recycling Container Removal Services increasing the total not-to-exceed amount by $2,367,140 and with a new contract total of $5,720,000 and extend the term to December 31, 2029; and c) Authorize the Mayor and City Clerk to execute the amendment. Staff Report Attachment A - Amended Rate Sheet Attachment B - Amendment No. Two Amendment No. Four to Beach Container Refuse Collection Service Contract with Rainbow Disposal Co., Inc. (Contract No. 4709) January 27, 2026 Item #10
20260127 Orange County Newport Beach City Council Item 5 5. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2026-04: A Resolution of the City Council of the City of Newport Beach, California, Authorizing the Filing of an Application for Grant Funding from the California Coastal Commission Whale Tail Grants Program to Support the Fostering Interest in Nature Program. Staff Report Attachment A - Resolution No. 2026-04 CONTRACTS AND AGREEMENTS Amendment to Commercial Refuse Removal Services Contract with CR&R Inc. (Contract No. 8569-1) January 27, 2026 Item #5
20260127 Orange County Newport Beach City Council Item 1 1. Waive reading in full of all ordinances under consideration and direct the City Clerk to read by title only. Minutes for the January 13, 2026, City Council Meeting January 27, 2026 Item #1
20260127 Orange County Newport Beach City Council Item 18 18. a) Determine that the action is exempt from the California Environmental Quality Act (CEQA) pursuant to Public Resources Code Section 21080, and Sections 15060(c) (1), (2) and (3) and 15378 (b)(3) of the CEQA Guidelines because it will not result in a physical change to the environment, directly or indirectly; b) Authorize City staff to prepare and execute a budget amendment, as needed, to implement the City Council’s selected course of action and to appropriate sufficient funds to cover associated costs based on the option approved by the City Council; c) Accept the certification of the Orange County Registrar of Voters as to the verification of signatures of the Referendum Petition; and d) Take one of the following actions: (i) Adopt a Resolution Repealing City Council Resolution 2025-71; (ii) Call a Special Municipal Election. By motion, decide whether to submit an argument against the proposed referendum (pursuant to Elections Code Section 9282) and, if submitting such an argument, designate the authors; and then adopt the following resolutions: (1) Resolution Calling for and Giving Notice of a Special Municipal Election to be held on June 2, 2026, for the Submission of a Referendum on Resolution No. 2025-71 Approving a General Plan Amendment for the Snug Harbor Surf Park Project Located at 3100 Irvine Avenue, Newport Beach, California and Requesting the Orange County Board of Supervisors Authorize the County Elections Official to Consolidate the Special Municipal Election with the Statewide Primary Election to be Held on the Same Date; (2) Resolution Directing the City Attorney to Prepare an Impartial Analysis of a Referendum to be Submitted to the Voters at the Special Municipal Election to be Held on June 2, 2026, and Providing for the Deadlines for Filing of the Impartial Analysis and Written Arguments For and Against the Referendum Measure; and (3) Resolution Setting the Deadlines for Filing of Rebuttal Arguments in Response to Direct Arguments Filed For and Against a Referendum to be Submitted to the Voters at the Special Municipal Election to be Held on June 2, 2026; or (iii) Call a General Municipal Election. By motion, decide whether to submit an argument against the proposed referendum (pursuant to Elections Code Section 9282) and, if submitting such an argument, designate the authors; and then adopt the following resolutions: (1) Resolution Calling for and Giving Notice of a General Municipal Election to be Held on November 3, 2026, for the Submission of a Referendum on Resolution No. 2025-71 Approving a General Plan Amendment for the Snug Harbor Surf Park Project Located at 3100 Irvine Avenue, Newport Beach, California and Requesting the Orange County Board of Supervisors Consolidate the General Municipal Election to be Held on the Same Date; (2) Resolution Directing the City Attorney to Prepare an Impartial Analysis of a Referendum to Be Submitted to the Voters at the General Municipal Election to be Held on November 3, 2026, and Providing for the Deadlines for Filing the Impartial Analysis and Written Arguments For and Against the Referendum Measure; and (3) Resolution Setting the Deadlines for Filing of Rebuttal Arguments in Response to Direct Arguments Filed For and Against a Referendum to be Submitted to the Voters at the General Municipal Election to be Held on November 3, 2026. Staff Report Attachment A - Initiative Petition Attachment B - Certificate as to Verification of Signatures Attachment C - Resolution Repealing Resolution 2025-71 Attachment D - Resolution Calling and Giving Notice of June 2, 2026, Special Municipal Election Attachment E – Resolution Calling and Giving Notice of November 3, 2026, General Municipal Election Attachment F - Resolution Directing City Attorney to Prepare Impartial Analysis and Setting Deadlines for Arguments Attachment G - Resolution Rebuttal Arguments January 27, 2026 Item #18
20260127 Orange County Newport Beach City Council Item 9 9. 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 Amendment No. Two to On-Call Professional Services Agreement with RJM Design Group, Inc for Landscape Architecture Services for an additional five years and $312,500 for a total not-to-exceed amount of $500,000 and authorize the Mayor and City Clerk to execute the agreement. c) Approve Amendment No. Two to On-Call Professional Services Agreement with BGB Design Group, Inc. for Landscape Architecture Services for an additional five years and $312,500 for a total not-to-exceed amount of $500,000 and authorize the Mayor and City Clerk to execute the agreement. Staff Report Attachment A - Amendment No. Two with RJM Design Group, Inc. Attachment B - Amendment No. Two with BGB Design Group, Inc. Amendment to Trash and Recycling Container Removal Services Contract with CR&R Inc. (Contract No. 8549-1) January 27, 2026 Item #9
20260127 Orange County Newport Beach City Council Item 16 16. 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) Appoint two of the nominated applicants Eros Bilyen, Andy Boyum, Timothy Burnham and Daniel Gorczyca to fill two unscheduled vacancies on the Water Quality/Coastal Tidelands Committee with one term ending June 30, 2029 and another one for a term ending June 30, 2027. Staff Report Attachment A - Applications Resolution No. 2026-05 - Establishing the Fiscal Transparency Ad Hoc Committee January 27, 2026 Item #16
20260127 Orange County Newport Beach City Council Item 14 14. Receive and file. PC Agenda January 27, 2026 Item #14
20260127 Orange County Newport Beach City Council Item 15 15. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2026-06, A Resolution of the City of Newport Beach, California, Correcting Certain Scrivner’s Errors Related to Building and Plan Check Fees and Clarifying Notations Within the Schedule of Rents, Fines, and Fees. January 27, 2026 Item #15
20260127 Orange County Newport Beach City Council Item 17 17. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2026-05, A Resolution of the City Council of the City of Newport Beach, California, Establishing the Fiscal Transparency Ad Hoc Committee. January 27, 2026 Item #17
20260127 Orange County Newport Beach City Council Item 7 7. 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) Award Contract 9759-3 to Jilk Heavy Construction, Inc. for the total bid price of $549,240 for the 2025-2026 Ocean Pier Maintenance, and authorize the Mayor and City Clerk to execute the contract; and d) Establish a contingency of $165,000 to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map Approval of Amendment No. Seven Contract Time Extension with Robert Coffee Architects and Associates January 27, 2026 Item #7
20260127 Orange County Newport Beach City Council Item 8 8. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve Amendment No. Seven to the Professional Services Agreement with Robert R. Coffee Architects and Associates for Library Lecture Hall Design and contract administration services adding $92,440 to the not-to-exceed amount of $1,236,155; extending the contact expiration from March 31, 2026, to August 31, 2026; and authorizing the Mayor and City Clerk to execute the agreement. Staff Report Attachment A - Amendment No. 7 Approval of Amendment No. Two to On-Call Professional Services Agreements with RJM Design Group, Inc and BGB Design Group, Inc. for Landscape Architecture Services (Contract Nos. 8890-3 and 8890-2) January 27, 2026 Item #8
20260127 Orange County Newport Beach City Council Item 6 6. 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 Amendment No. Three to Agreement with CR&R, Incorporated for Commercial Refuse Removal Services increasing the total not-to-exceed amount by $929,882.11 and with a new contract total of $2,020,000 and extend the term to December 31, 2029; and c) Authorize the Mayor and City Clerk to execute the amendment. Staff Report Attachment A - Amended Rate Sheets Attachment B - Amendment No. three to Commercial Refuse Removal Services Agreement with CR&R, Inc Ocean Pier Maintenance - Award of Contract No. 9759-3 (25H03) January 27, 2026 Item #6
20260127 Orange County Newport Beach City Council Item 12 12. 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 Professional Services Agreement with InfoSend, Inc. for Document Printing, Mailing Services and Online Presentment for the initial; three years term ending January 27, 2029, with two optional one-year terms, and total not-to-exceed amount of $810,000; and authorize the Mayor and City Clerk to execute the agreement. Staff Report Attachment A - Agreement MISCELLANEOUS Central Library Air Handler Replacement - Notice of Completion for Contract No. 9691-1 January 27, 2026 Item #12
20260127 Orange County Newport Beach City Council Item 11 11. 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 Amendment No. Four to Agreement with Rainbow Disposal Co. for Beach Container Refuse Collection Service increasing the total not-to-exceed amount by $694,494.27 and with a new contract total of $3,740,000, and extend the term to December 31, 2029; and c) Authorize the Mayor and City Clerk to execute the amendment. Staff Report Attachment A - Amended Rate Sheet Attachment B - Amendment No. Four to Beach Container Refuse Collection Service with Rainbow Disposal Co. Professional Services Agreement with Infosend, Inc. For Document Printing, Mailing Services, and Online Presentment January 27, 2026 Item #11
20260127 Orange County Newport Beach City Council Item 4 4. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2026-03, A Resolution of the City Council of the City of Newport Beach, California, Approving the Agreement for Transfer or Purchase of Equipment/Services or for Reimbursement of Training Costs for Fiscal Year 2024 Urban Areas Security Initiative (UASI) between the City of Anaheim and the City of Newport Beach; and c) Authorize the City Manager to sign the attached agreement. Staff Report Attachment A – Resolution No. 2026-3 Resolution No. 2026-04: Authorizing the Filing of an Application for Grant Funding from the California Coastal Commission Whale Tail Grants Program to Support the Fostering Interest in Nature Program January 27, 2026 Item #4
20260127 Orange County Newport Beach City Council Item 3 3. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Introduce Ordinance No. 2026-01, An Ordinance of the City Council of the City of Newport Beach, California, Amending Chapters 12.62 (Temporary Street Closure) and Chapter 12.63 (Solid Waste Management) of the Newport Beach Municipal Code Related to Solid Waste Hauling, and pass to second reading on February 10, 2026. Staff Report Attachment A - Ordinance No. 2026-01 Attachment B - Chapter 12.62 Redline Attachment C - Chapter 12.63 Redline RESOLUTIONS FOR ADOPTION Resolution No. 2026-03: Approval of the 2024 Urban Areas Security Initiative Grant Program Transfer Agreement January 27, 2026 Item #3
20260113 Orange County Newport Beach City Council Item 9 9. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and, b) Approve Amendment Two to the Maintenance and Repair Services Agreement with Brightview Landscape Services, Inc. for Landscape Services for Medians and Roadsides to increase the on-call portion of the contract by $2,000,000 for a new on-call not-to-exceed amount of $6,380,068 and a total not-to-exceed amount of $21,249,760 and authorize the Mayor and City Clerk to sign the amendment. Staff Report Attachment A - Amendment No. 2 Corporation Yard, Utility Yard and Oilfield Gate Rehabilitation - Notice of Completion for Contract No. 9749-1 January 13, 2026 Item #9
20260113 Orange County Newport Beach City Council Item 11 11. 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) Accept a restriction donation in the amount of $190,000 from the Newport Beach Police Foundation for the purchase of new patrol rifles and related equipment; c) Approve Budget Amendment No. 26-046 increasing revenue in account 01035352-561005 and appropriating $190,000 to expenditure account 01035352- 841023; and d) Approve a sole source procurement of 120 patrol rifles and related equipment from SIONICS Weapon Systems of Tucson, Arizona and authorize the City Manager to execute a purchase order in the amount not to exceed $190,000. Staff Report Attachment A - Donation Letter from the Newport Beach Police Foundation Attachment B - Budget Amendment No. 26-046 Via Lido Sewer Main Lining - Notice of Completion for Contract No. 9438-1 January 13, 2026 Item #11
20260113 Orange County Newport Beach City Council Item 1 1. Waive reading in full of all ordinances under consideration and direct the City Clerk to read by title only. Minutes for the December 9, 2025, City Council Meeting January 13, 2026 Item #1
20260113 Orange County Newport Beach City Council Item 7 7. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve Amendment No. One to the On-Call Maintenance Services Agreement with Superior Electric Motor Service, Inc., and increase the contract amount by $100,000, and authorize the Mayor and City Clerk to execute the Agreement. Staff Report Attachment A - Amendment No. 1 Approval of On-Call Professional Services Agreements for Civil Engineering Services January 13, 2026 Item #7
20260113 Orange County Newport Beach City Council Item 15 15. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Receive and File Staff Report Ground Emergency Medical Transport Intergovernmental Transfer Voluntary Participation for Calendar Year 2026 January 13, 2026 Item #15
20260113 Orange County Newport Beach City Council Item 17 17. 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) Confirm nominations for (2) two vacancies on the Water Quality/Coastal Tidelands Committee. January 13, 2026 Item #17
20260113 Orange County Newport Beach City Council Item 13 13. 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) Accept a check in the amount of $41,935 from the California Library Literacy Services and approve Budget Amendment No.26-040 to increase expenditure by the same amount in the Literacy accounts. Staff Report Attachment A - Budget Amendment Authorizing Receipt of Services Under the Regional Early Action Planning (REAP) 2.0 Program for Housing Element Implementation January 13, 2026 Item #13
20260113 Orange County Newport Beach City Council Item 4 4. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2026-1, A Resolution of the City Council of the City of Newport Beach, California, Updating the Appendix of Designated Employees and Appendix of Disclosure Categories of the City of Newport Beach Conflict of Interest Code. Staff Report Attachment A - Resolution No. 2026-1 Attachment B - Exhibit 1 (redline) Resolution No. 2026-2: Proclaiming the Termination of the Local Emergency Declared on October 22, 2025 January 13, 2026 Item #4
20260113 Orange County Newport Beach City Council Item 6 6. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve Amendment No. One to the On-Call Maintenance/Repair Services Agreement with Vortex Services, LLC, for On-Call Pipe Lining Services, and increase the contract amount by $750,000, and authorize the Mayor and City Clerk to execute the Agreement. January 13, 2026 Item #6
20260113 Orange County Newport Beach City Council Item 3 3. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve the reassignment of 67.5 full-time equivalent Public Works Department/ Municipal Operations Division position to the Municipal Operations Department; and c) Conduct second reading and adopt Ordinance No. 2025-37, An Ordinance of the City Council of the City of Newport Beach, California, Amending Various Provisions of the Newport Beach Municipal Code to Reflect Organizational Restructuring to the City Attorney, Finance, Human Resources, and Public Works Departments. January 13, 2026 Item #3
20260113 Orange County Newport Beach City Council Item 19 19. 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 10 sculptures and their placement and four alternate sculptures within Civic Center Park as selected by the public and recommended by the City Arts Commission for the temporary sculpture exhibit. Staff Report Attachment A - Newport Beach Civic Center Sculpture Exhibition Phase X Recommended Selections January 13, 2026 Item #19
20260113 Orange County Newport Beach City Council Item 18 18. 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 and authorize the Mayor and City Clerk to execute the Professional Services Agreement with Kimley Horn and Associates, Inc. for the Airport Area Specific Plan in an amount not-to-exceed $612,398 in a form substantially similar to the agreement attached to the staff report; and c) Approve Budget Amendment No. 26-047 to record a budget transfer of $102,159.01 from the General Fund to the General Fund CIP Fund where it will be expensed from 01201928-980000-20M11. Staff Report Attachment A - Professional Services Agreement with Kimley-Horn and Associates, Inc. Attachment B - Work Plan Summary Attachment C- Budget Amendment Sculpture Exhibition in Civic Center Park - Phase X January 13, 2026 Item #18
20260113 Orange County Newport Beach City Council Item 10 10. 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) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map MISCELLANEOUS Accept a Restricted Donation from the Newport Beach Police Foundation and Approve Purchase of New Patrol Rifles January 13, 2026 Item #10
20260113 Orange County Newport Beach City Council Item 14 14. 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) Authorize the City Manager to sign the Regional Early Action (REAP) 2.0 Project Funding Letter Agreement on behalf of the City Council. Staff Report Attachment A - Regional Early Action Planning (REAP) 2.0 Project Funding Letter Agreement Attachment B - Houseal Lavigne Proposed Project Approach Grants and Donations Report for the Quarter Ending December 31, 2025 January 13, 2026 Item #14
20260113 Orange County Newport Beach City Council Item 8 8. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve On-Call Professional Services Agreements with Stantec Consulting Services, Inc., DMc Engineering, and Q3 Consulting, Inc. for professional Civil Engineering planning, design and construction support services, with each agreement being for a term of five-years and a total not-to-exceed amount of $500,000 and authorize the Mayor and City Clerk to execute the agreements. January 13, 2026 Item #8
20260113 Orange County Newport Beach City Council Item 16 16. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve the City of Newport Beach’s voluntary participation in the PP-GEMT-IGT program per AB 1705 for Calendar Year 2026, and authorize the City Manager to execute the Public Provider Intergovernmental Transfer Program for Ground Emergency Medical Transportation Services Certification Forms and pay all necessary invoices. Staff Report Attachment A- Certification for CY 2026 PP-GEMT-IGT Program Attachment B-CY 2026 Invoice No. 1 Attachment C – Public Notice Confirmation of Nominations to Fill Two (2) Unscheduled Vacancies on the Water Quality/Coastal Tidelands Committee January 13, 2026 Item #16
20260113 Orange County Newport Beach City Council Item 12 12. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15302(c), Class 2 of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map Budget Amendment to Accept a Check from the California Library Literacy Services and Appropriate the Funds to the Library’s Fiscal Year 2025-26 Budget January 13, 2026 Item #12
20260113 Orange County Newport Beach City Council Item 5 5. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2026-2, A Resolution of the City Council of Newport Beach, California, Proclaiming the Termination of the Local Emergency Declared on October 22, 2025, Related to the Seepage of Methane Gas and Oil Intrusion Into a Residential Structure Located At 3606 Marcus Ave. Staff Report Attachment A – Resolution No. 2026-2 CONTRACTS AND AGREEMENTS Amendment to On-Call Services Agreement with Vortex Services, LLC, for Pipe Lining Services January 13, 2026 Item #5
20251209 Orange County Newport Beach City Council Item 3 3. Ordinance No. 2025-35 – Bicycles: Registration and Regulations (Second Reading) a) CEQA exemption under Sections 15060(c)(2) and 15060(c)(3) b) Conduct second reading and adopt the ordinance December 09, 2025 Item #3
20251209 Orange County Newport Beach City Council Item 6 6. Resolution No. 2025-86 – City Council Meeting Dates for 2026 a) CEQA exemption b) Adopt meeting schedule CONTRACTS AND AGREEMENTS December 09, 2025 Item #6
20251209 Orange County Newport Beach City Council Item 7 7. Amendment No. One – GCI Construction & T.E. Roberts (On-Call Services) Increase agreements to total of $2,500,000 each December 09, 2025 Item #7
20251209 Orange County Newport Beach City Council Item 5 5. Resolutions 2025-84 & 2025-85 – MOU and Revised Salary Schedules a–e) CEQA exemption, adoption of resolutions, budget amendments, and approvals December 09, 2025 Item #5
20251209 Orange County Newport Beach City Council Item 4 4. Ordinance No. 2025-36 – MacArthur Court Development Agreement a) Exempt from further CEQA review under PRC Section 21083.3 and CEQA Guidelines 15183 b) Conduct second reading and adopt RESOLUTIONS FOR ADOPTION December 09, 2025 Item #4
20251209 Orange County Newport Beach City Council Item 1 1. Minutes for the November 18, 2025 City Council Meeting Waive reading, approve as written, and order filed. December 09, 2025 Item #1
20251209 Orange County Newport Beach City Council Item 8 8. Award Services Agreement – Superior Pavement Markings (Contract No. 9937-1) Five-year term, total contract amount $1,800,000 December 09, 2025 Item #8
20251209 Orange County Newport Beach City Council Item 18 18. Planning Commission Agenda – November 20, 2025 Receive and file ACTION: Move Affirmative Action of the Consent Calendar, Except Items Removed December 09, 2025 Item #18
20251209 Orange County Newport Beach City Council Item 19 19. Appointment to City Arts Commission 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) Appoint one of the nominated applicants, Bobby Barzi or Cory Glass, to fill the unscheduled vacancy on the City Arts Commission, with the term expiring June 30, 2029. Attachment(s): December 09, 2025 Item #19
20251209 Orange County Newport Beach City Council Item 20 20. Election of Mayor The City Clerk presides over the election of the Mayor. The City Clerk, in presiding, places all members of the Council on an equal basis to nominate and elect. a) Conduct verbal nominations for Mayor and conduct election by roll call vote; b) The new Mayor is announced by the City Clerk; and c) The Mayor takes his/her proper place at the Council dais. Election of Mayor Pro Tem (Item 22) The Mayor presides over the election of the Mayor Pro Tem. The Mayor, in presiding, places all members of the Council on an equal basis to nominate and elect. a) Conduct verbal nominations for Mayor Pro Tem and conduct election by roll call vote; b) The new Mayor Pro Tem is announced by the City Clerk; and c) The Mayor Pro Tem takes his/her proper place at the Council dais. 23. Seating Arrangements for City Council Council decides on seating arrangement of the Council dais (per City Council Policy A-1): Members of the City Council are seated with senior Councilmembers having first choice of seats. The Mayor is seated in the center. The Mayor Pro Tem is seated to the right of the Mayor. If two Councilmembers have equal seniority, the member with the highest margin of victory percentage in the most recent election chooses their seat. December 09, 2025 Item #20
20251209 Orange County Newport Beach City Council Item 12 12. Amendment No. Two – Costa Mesa & Newport Beach (Bridge Shelter MOU) Authorize execution of Amendment No. Two MISCELLANEOUS December 09, 2025 Item #12
20251209 Orange County Newport Beach City Council Item 13 13. Organizational Restructuring and Position Changes a–h) CEQA exemption, new ordinances/resolutions, new classifications, reassignments, job descriptions, and Budget Amendment No. 26-045 December 09, 2025 Item #13
20251209 Orange County Newport Beach City Council Item 11 11. Amendment No. One – Southern California Edison (Facilities Relocation) Budget Amendment No. 26-043 and increase to $3,311,000 December 09, 2025 Item #11
20251209 Orange County Newport Beach City Council Item 10 10. Amendment No. Four – Tyler Technologies (Land Management System) Increase to total not-to-exceed $2,074,194.29 December 09, 2025 Item #10
20251209 Orange County Newport Beach City Council Item 14 14. Central Library Elevator Modernization – Notice of Completion (Contract No. 8939-1) Accept completed work and file Notice of Completion December 09, 2025 Item #14
20251209 Orange County Newport Beach City Council Item 15 15. Final Tract Map No. 19261 (1401 Quail Street) a–d) CEQA exemption, Subdivision Agreement, construction securities, approval of final map December 09, 2025 Item #15
20251209 Orange County Newport Beach City Council Item 17 17. Review of Proclamation of Local Emergency – Resolution No. 2025-75 a) CEQA exemptions b) Review continued need, receive and file December 09, 2025 Item #17
20251209 Orange County Newport Beach City Council Item 16 16. First Quarter Budget Update Receive and file December 09, 2025 Item #16
20251209 Orange County Newport Beach City Council Item 9 9. Amendment No. Seven – Dokken Engineering (Contract No. 8020-5) Extend term to December 31, 2027 December 09, 2025 Item #9
20251209 Orange County Newport Beach City Council Item 2 2. Reading of Ordinances Waive full reading; City Clerk to read by title only. ORDINANCES FOR ADOPTION December 09, 2025 Item #2
20251118 Orange County Newport Beach City Council Item 17 17. Certification of Responsible Housing Initiative Petition and Consideration of Council Action Options a) Determine that the action is exempt from the California Environmental Quality Act CEQA) pursuant to Sections 15060(c)(1), (2) and (3) of the CEQA Guidelines because it will not result in a physical change to the environment, directly or indirectly; and b) Authorize City staff to prepare and execute a budget amendment, as needed, to implement the City Council’s selected course of action and to appropriate sufficient funds to cover associated costs based on the option approved by the City Council; c) Accept the certification of the Orange County Registrar of Voters as to the verification of signatures of the Responsible Housing Initiative; and d) Take one of the following actions: (i) Order a Report Pursuant to California Elections Code Section 9215. Determine the desired scope of a report under California Elections Code Section 9212 and adopt A Resolution Ordering a Report Pursuant to California Elections Code Section 9212 Regarding an Initiative Measure to Amend the Land Use Element of the City’s General Plan; or (ii) Adopt the Initiative Without Alteration . Adopt the initiative as submitted by the proponents, withoutamendment, Responsible Housing 9215, as Submitted by adopting Initiative Pursuant to by Newport the Beach A California Resolution Elections Stewardship Adopting the Code Section Association, Without Amendment; or (iii) Call a Special Municipal Election. By motion, decide whether to submit an argument against the proposed initiative (pursuant to Elections Code Section 9282) and, if submitting such an argument, designate the authors; and then adopt the following Resolutions: (1) A Resolution Calling for and Giving Notice of a Special Municipal Election to be held on _________, 2026, to Submit to the Voters an Initiative Measure Proposing to Amend the Land Use Element of the City’s General Plan, and Requesting the Orange County Board of Supervisors Authorize the County Elections Official to Render Services Relating to the Conduct of a Special Municipal Election; (2) A Resolution Directing the City Attorney to Prepare an Impartial Analysis of an Initiative Measure to Be Submitted to the Voters at the Special Municipal Election to be Held on ______, 2026, and Providing for the Deadlines for Filing of the Impartial Analysis and Written Arguments For and Against the Initiative Measure; and (3) A Resolution Setting the Deadlines for Filing of Rebuttal Arguments in Response to Direct Arguments Filed For and Against the Initiative Measure to be Submitted to the Voters at the Special Municipal Election to be held on _____ 2026; or (iv) Call a General Municipal Election . By motion, decide whether to submit an argument against the proposed initiative (pursuant to Elections Code Section 9282) and, if submitting such an argument, designate the authors; and then adopt the following Resolutions: (1) A Resolution Calling for and Giving Notice of a General Municipal Election to be Held on November 3, 2026, to Submit to the Voters an Initiative Measure Proposing to Amend the Land Use Element of the City’s General Plan, and Requesting the Orange County Board of Supervisors Consolidate the General Municipal Election with the Statewide General Election to be Held on the Same Date; (2) A Resolution Directing the City Attorney to Prepare an Impartial Analysis of an Initiative Measure to Be Submitted to the Voters at the General Municipal Election to be Held on November 3, 2026, and Providing for the Deadlines for Filing the Impartial Analysis and Written Arguments For and Against the Initiative Measure; and (3) A Resolution Setting the Deadlines for Filing of Rebuttal Arguments in Response to Direct Arguments Filed For and Against the Initiative Measure to be Submitted to the Voters at the General Municipal Election to be Held on November 3, 2026. Staff Report Attachment A - Initiative Petition Attachment B - Certificate as to Verification of Signatures on Petition Attachment C - Resolution Adopting Intiative Attachment D - Resolution Ordering the Report Attachment E - Resolution Calling and Giving Notice of Special Municipal Election Attachment F - Resolution Calling and Consolidating the November 3, 2026 General Municipal Election Attachment G - Resolution Directing City Attorney to Prepare Impartial Analysis for 2026 Election and Setting Deadlines for Arguments Attachment H - Resolution Setting Rebuttal Argument Deadlines for the 2026 Election November 18, 2025 Item #17
20251118 Orange County Newport Beach City Council Item 5 5. Cooperative Agreement C-5-4013 (OCTA) — OASIS Transportation Program a) CEQA exemption b) Accept $217,800 grant and execute Cooperative Agreement c) Approve Budget Amendment No. 26-026 Staff Report Attachments A–C November 18, 2025 Item #5
20251118 Orange County Newport Beach City Council Item 4 4. Resolution No. 2025-79: Measure M2 Expenditure Report a) CEQA exemption b) Adopt Resolution 2025-79 Staff Report Attachment A – Resolution No. 2025-79 Contracts and Agreements November 18, 2025 Item #4
20251118 Orange County Newport Beach City Council Item 1 1. Minutes for the October 28, 2025, and November 4, 2025, City Council Meetings Waive reading, approve as written, and order filed. October 28, 2025 Minutes November 4, 2025 Minutes November 18, 2025 Item #1
20251118 Orange County Newport Beach City Council Item 14 14. Annual Reports on Development Impact Fees & Development Agreements a) CEQA exemption b) Receive, review, and file reports Staff Report Attachments A–B November 18, 2025 Item #14
20251118 Orange County Newport Beach City Council Item 12 12. Cooperative Agreement with OCTA a) CEQA exemption b) Execute Cooperative Agreement c) Approve Budget Amendment No. 26-042 ($250,000) Staff Report Attachments A–B November 18, 2025 Item #12
20251118 Orange County Newport Beach City Council Item 13 13. Tentative Agreement — Newport Beach City Employees Association a) CEQA exemption b) Receive and consider agreement Staff Report Attachments A–C Miscellaneous November 18, 2025 Item #13
20251118 Orange County Newport Beach City Council Item 8 8. Master Agreement — Kanopy, Inc. (Digital Video Content) a) CEQA exemption b) Approve master agreement (not-to-exceed $75,000 annually through 2030) Staff Report Attachment A November 18, 2025 Item #8
20251118 Orange County Newport Beach City Council Item 10 10. Fire Station No. 2 HVAC Retrofit — Contract No. 9959-1 (25R02) a) CEQA exemption b) Approve plans and specifications c) Award contract ($126,000) d) Approve $19,000 contingency Staff Report Attachments A–C November 18, 2025 Item #10
20251118 Orange County Newport Beach City Council Item 6 6. Amendment No. Two — Schmitz & Associates (Coastal Commission Services) a) CEQA exemption b) Approve Amendment No. Two (not-to-exceed $240,000) c) Waive bidding requirements (single-source award) Staff Report Attachments A–C November 18, 2025 Item #6
20251118 Orange County Newport Beach City Council Item 3 3. Ordinance No. 2025-35: Repealing and Replacing Chapter 12.56 (Bicycles – Registration and Regulations) a) CEQA exemption under Sections 15060(c)(2) and 15060(c)(3). b) Conduct second reading and adopt Ordinance No. 2025-35. Staff Report Attachment A – Ordinance No. 2025-35 Resolutions for Adoption November 18, 2025 Item #3
20251118 Orange County Newport Beach City Council Item 15 15. Confirmation of Nominations — City Arts Commission a) CEQA exemption b) Confirm nominations of Bobby Barzi and Cory Glass (term ending June 30, 2029) Staff Report Attachment A ACTION: Move Affirmative November 18, 2025 Item #15
20251118 Orange County Newport Beach City Council Item 16 16. Ordinance No. 2025-36 & Resolution No. 2025-80 — MacArthur Court Development Agreement & Affordable Housing Implementation Plan (PA2025-0090) a) Conduct public hearing b) Confirm project is not subject to further CEQA review c) Introduce Ordinance No. 2025-36 and pass to second readingDecember 9, 2025; and d) Adopt Resolution No. 2025-80, A Resolution of the City Council of the City of Newport Beach, California, Approving an Affordable Housing Implementation Plan for the MacArthur Court Project Located at 4665, 4675, 4680, 4685 and 4695 MacArthur Court, and 4770 Campus Drive (PA2025-0090). Staff Report Attachment A – Ordinance No. 2025-36 Attachment B – Resolution No. 2025-80 Attachment C – Planning Commission Staff Report (No Attachments) Attachment D – Planning Commission Draft Meeting Minutes Attachment E – Planning Commission Resolution No. PC2025-023 (No Exhibits) November 18, 2025 Item #16
20251118 Orange County Newport Beach City Council Item 11 11. Lease Agreement — Harbor Island Community Association (Harbor Island Bridge) a) CEQA exemption b) Execute lease agreement c) Approve waiver of Policy F-7 Staff Report Attachments A–C November 18, 2025 Item #11
20251118 Orange County Newport Beach City Council Item 9 9. Concrete Replacement Program FY 2025-26 — Contract No. 9945-1 (26R06) a) CEQA exemption b) Approve plans and specifications c) Award contract ($815,010) d) Approve $160,000 contingency Staff Report Attachment A November 18, 2025 Item #9
20251118 Orange County Newport Beach City Council Item 7 7. Purchase Agreement — Six Trolley Vehicles (Model 1 Commercial Vehicles, Inc.) a) CEQA exemption b) Approve Budget Amendment No. 26-039 c) Approve purchase agreement ($2,321,340.24) Staff Report Attachments A–B November 18, 2025 Item #7
20251118 Orange County Newport Beach City Council Item 2 2. Reading of Ordinances Waive full reading of all ordinances and direct the City Clerk to read by title only. Ordinances for Adoption November 18, 2025 Item #2
Orange
Date County City Meeting Type Item Type Item Description Details
20260210 Orange County Orange City Council Order of Business 8 4 8.4. Energy and Performance Contract with Willdan Energy Solutions. Approve an Energy and Performance Contract with Willdan Energy Solutions to conduct an Infrastructure Investment Grade Audit; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Energy and Performance Contract with Willdan Statement of Qualification/Proposal Attachments: February 10, 2026 Order of Business 8 #4
20260210 Orange County Orange City Council Order of Business 4 1 4.1. Discuss establishing a Memorial Adjournment Policy February 10, 2026 Order of Business 4 #1
20260210 Orange County Orange City Council Order of Business 3 5 3.5. Attorney Services Agreement with Bordin Semmer, LLP to provide legal services relating to litigation defense in the matter of Ayoleone Amani Bufkin, et al. v. Vista Del Rio Housing Partners LP, et al. Approve the Attorney Services Agreement with Bordin Semmer, LLP in the amount of $350,000; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Attorney Services Agreement with Bordin Semmer, LLP Attachments: February 10, 2026 Order of Business 3 #5
20260210 Orange County Orange City Council Order of Business 3 7 3.7. Authorize increase of purchase order to Ferguson Waterworks for the Neptune 360 annual maintenance subscription for remote read water meters and miscellaneous parts needed for water system maintenance operations. Approve the increase to the existing purchase order with Ferguson Waterworks in the amount of $85,000, for the Neptune 360 annual maintenance subscription. Recommended Action: Staff Report Attachments: February 10, 2026 Order of Business 3 #7
20260210 Orange County Orange City Council Order of Business 3 6 3.6. First Amendment to Agreement with MNS Engineers, Inc. for Community Development Block Grant, Home Investment Partnership Act Program, and Housing Set-Aside Administration Support. Approve the amendment to agreement with MNS Engineers, Inc. for $40,000, for a total not to exceed compensation of $70,000, for Community Development Block Grant, Home Investment Partnership Act Program, and Housing Set-Aside Administration Support; and authorize the Mayor and the City Clerk to execute on behalf of the City. Recommended Action: Staff Report First Amendment to Agreement with MNS Engineering, Inc. Attachments: February 10, 2026 Order of Business 3 #6
20260210 Orange County Orange City Council Order of Business 3 9 3.9. Side Letter Agreement between the City of Orange and the City of Orange Police Association. Resolution No. 11657. 1. Adopt Resolution No. 11657. A Resolution of the City Council of the City of Orange establishing side letter agreement between the City of Orange and the City of Orange Police Association, effective January 1, 2021 through and including June 30, 2026. Recommended Action: 2. Authorize staff to implement terms and incorporate the Side Letter Agreement into a future Memorandum of Understanding. Staff Report Resolution No. 11657 Attachments: END OF CONSENT CALENDAR * * * * * * * * February 10, 2026 Order of Business 3 #9
20260210 Orange County Orange City Council Order of Business 8 3 Approve a three-year subscription and services agreement with Granicus, LLC, a Minnesota Limited Liability Company, totaling $473,233.42. Authorize the Mayor and City Clerk to execute the agreement on behalf of the City. Recommended Action: Staff Report Service and Subscription Agreement with Granicus, LLC Attachments: February 10, 2026 Order of Business 8 #3
20260210 Orange County Orange City Council Closed Session 1 RECESS TO CLOSED SESSION a. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Pursuant to Government Code Section 54957(b)(1) Title: City Manager (Six-month Informal Performance Review) b. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6 City Negotiator: Jarad Hildenbrand, City Manager; Monica Espinoza, Human Resources Director; Cody Kleen, Assistant Human Resources Director Employee Organizations: International Brotherhood of Electrical Workers (IBEW) Local 47 (Maintenance and Crafts and Water Division) 4. February 10, 2026 Closed Session #1
20260210 Orange County Orange City Council Order of Business 8 1 8.1. Fiscal Year 2024-2025 General Fund Report. 1. Receive and file the Fiscal Year 2024-25 Year-end Financial Report, focusing on the General Fund. 2. Approve the Purchase Order carryover requests of $14,746,733 and continuing appropriations of $4,312,319.49 for all funds. Recommended Action: Staff Report Purchase Order Carryover Listing Continuing Appropriation Listing Attachments: February 10, 2026 Order of Business 8 #1
20260210 Orange County Orange City Council Order of Business 8 6 8.6. Investment Portfolio Update for October, November, and December of 2025. Receive and file. Recommended Action: Staff Report Chandler Monthly Investment Report October 2025 Chandler Monthly Investment Report November 2025 Chandler Monthly Investment Report December 2025 Chandler Investment Report for the Period Ending December 31, 2025 Attachments: February 10, 2026 Order of Business 8 #6
20260210 Orange County Orange City Council Order of Business 3 4 3.4. Agreed to provide traffic engineering services to validate and reestablish speed limits citywide, as per the provisions of Assembly Bill 43. Approve the agreement with AGA Engineers, Inc. for a total of $150,000. This amount includes the cost of traffic engineering services, which is $82,252, plus a 22% contingency of $17,748, and an additional $50,000 for the purposes of exercising Optional Task 5, as outlined in Exhibit A of the professional services agreement. Authorize the Mayor and the City Clerk to execute the agreement on behalf of the City. Recommended Action: - Staff Report - Professional Services Agreement - Attachments February 10, 2026 Order of Business 3 #4
20260210 Orange County Orange City Council Order of Business 8 5 8.5. Recommendation for Celebration in the Park on July 3, 2026, in connection with the USA250 initiative. Approve the proposed USA250 - Celebration in the Park at Hart Park on July 3, 2026 as recommended by the Park Planning and Community Events Commission. Recommended Action: Staff Report Attachments: February 10, 2026 Order of Business 8 #5
20260210 Orange County Orange City Council Order of Business 3 8 3.8. Establish the order of business for all Regular, Adjourned, and Special City Council Meetings. Resolution No. 11656. Adopt Resolution No. 11656. A Resolution of the City Council of the City of Orange, establishing a new agenda format for all Regular, Adjourned, and Special City Council Meetings and repealing Resolution No. 8946. Recommended Action: Staff Report Resolution No. 11656 Resolution No. 8946 Attachments: February 10, 2026 Order of Business 3 #8
20260210 Orange County Orange City Council Order of Business 8 2 8.2. Land lease option and land lease agreements with the County of Orange for OC Riverwalk Project and Rampart St. Park Project respectively and appropriation of $10,000 in Developer Impact Fees - Park for the administration of these agreements. 1. Approve the land lease option and lease with the County of Orange for the OC Riverwalk Project and Rampart St. Park Project respectively; and authorize the Mayor and City Clerk to execute on behalf of the City. 2. Authorize the appropriation of $10,000 from the Developer Impact Fees - Park (510) unreserved fund balance to: 510-7201-84101-267005-40 - Rampart St. Park Recommended Action: Staff Report Option agreement with Orange County Flood Control District Lease agreement with Orange County Flood Control District Rampart St. Park Conceptual Plan Attachments: February 10, 2026 Order of Business 8 #2
20260210 Orange County Orange City Council Order of Business 4 2 4.2. Discuss prohibiting smoking in City parks February 10, 2026 Order of Business 4 #2
20260210 Orange County Orange City Council Order of Business 5 1 5.1. Consider establishing a City Council ad hoc committee to address Police and Fire Departments budgetary needs (Dumitru) February 10, 2026 Order of Business 5 #1
20260210 Orange County Orange City Council Order of Business 1 4 1.4 PRESENTATIONS/ANNOUNCEMENTS Proclamation celebrating Old Towne Preservation Association’s 40th Anniversary Staff Report Draft Proclamation Attachments: February 10, 2026 Order of Business 1 #4
20260127 Orange County Orange City Council Order of Business 3 5 3.5. Second Reading and adoption of an Ordinance of the City Council of the City of Orange amending various sections of Orange Municipal Code Chapter 3.08. Ordinance No. 20-25. Adopt Ordinance No. 20-25. Recommended Action: Staff Report Ordinance No. 20-25 Attachments: January 27, 2026 Order of Business 3 #5
20260127 Orange County Orange City Council Order of Business 3 7 3.7. City Traffic Commission Activity Report for 2025. Receive and file. Recommended Action: Staff Report Activity Recap 2025 Attachments: January 27, 2026 Order of Business 3 #7
20260127 Orange County Orange City Council Order of Business 3 2 3.2. Agreement with Hinderliter, DeLlamas & Associates for Tax Administration Services. Approve the agreement with Hinderliter, De Llamas & Associates for the Business License Administration and Discovery & Compliance, Transient Occupancy Tax Administration and Audit, and Short-Term Rental Administration Services; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Agreement with Hinderliter De Llamas & Associates Attachments: January 27, 2026 Order of Business 3 #2
20260127 Orange County Orange City Council Closed Session 1 RECESS TO CLOSED SESSION a. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(a) & (d)(1) – One case Name of Case: John Nelson, et al. v. City of Orange Orange County Superior Court Case No. 30-2025-01531627 b. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6. City Negotiator: Jarad Hildenbrand, City Manager; Monica Espinoza, Human Resources Director; Cody Kleen, Assistant Human Resources Director Employee Organizations: Top Management, Orange Management Association, Orange Municipal Employees’ Association, and International Brotherhood of Electrical Workers (IBEW) Local 47 (Maintenance and Crafts and Water Division), Orange City Firefighters, Orange Fire Management Association, City of Orange Police Association, City of Orange Police Management Association 4. January 27, 2026 Closed Session #1
20260127 Orange County Orange City Council Order of Business 3 8 3.8. Adoption of a finding of exemption from the California Environmental Quality Act for a grant application package submitted by the Orange County Water District for the City of Orange Well 29 per- and polyfluoroalkyl substances Treatment Plant Project. Resolution No. 11655. Adopt Resolution No. 11655. A Resolution of the City Council of the City of Orange adopting the exemption from the California Environmental Quality Act (CEQA) for Well 29 PFOA and PFOS Treatment Plants Construction and Operation. Recommended Action: Staff Report Resolution No. 11655 Attachments: END OF CONSENT CALENDAR * * * * * * * * January 27, 2026 Order of Business 3 #8
20260127 Orange County Orange City Council Order of Business 3 4 3.4. Appropriation of $10,000 in designated donation funding received from Carnegie Corporation of New York. 1. Accept into the City’s General Fund (100) revenue budget $10,000 in donation funds from Carnegie Corporation of New York to: 100-2101-48101-262103-48 Donations 2. Authorize the appropriation of $10,000 to General Fund (100): 100-2101-80101-262103-20 Furniture, Fixtures & Equipment Recommended Action: Staff Report Carnegie Libraries 250 Award Letter Attachments: January 27, 2026 Order of Business 3 #4
20260127 Orange County Orange City Council Order of Business 1 4 1.4 PRESENTATIONS/ANNOUNCEMENTS Orange Police Department Presentation of Life Saving Medal to Corporal Greggory Cates Orange High School Student Liaison Jacob Gonzalez El Modena High School Student Liaison Dylan Platfoot Orange Public Library Foundation Presentation to the Orange Public Library Proclamation honoring City of Orange Fire Chief Sean deMetropolis for more than 30 years of dedicated service January 27, 2026 Order of Business 1 #4
20260127 Orange County Orange City Council Order of Business 3 3 3.3. Appropriation of $5,000 in designated donation funding received from the Orange Public Library Foundation. 1. Accept into the City’s General Fund (100) revenue budget $5,000 in donation funds from the Orange Public Library Foundation to: 100-2101-48101-262102-48 Donations 2. Authorize the appropriation of $5,000 to General Fund (100): 100-2101-53101-262106-20 Operating Materials & Supplies Literacy Program Recommended Action: Staff Report Attachments: January 27, 2026 Order of Business 3 #3
20260127 Orange County Orange City Council Order of Business 8 1 8.1. Discussion of potential traffic modifications and safety enhancements to the Orange Plaza. Consider refined recommendations discussed in the staff report and provide staff with direction. Recommended Action: Staff Report Attachment 1 City Council Staff Report 9/23/25 Attachment 2 Analysis of Plaza Park Incursions Memo Attachment 3 Accident Trajectory Diagram Attachment 4 Fehr and Peers Letter Report Attachment 5 Chapman Ave. Bollard Enhancement Concept Attachment 6 Splitter Island Concept Attachment 7 Traffic Commission Staff Report 12/10/25 (without attachments) Attachment 8 Traffic Commission Draft Meeting Minutes 12/10/25 Attachment 9 Notification Letter Attachments: January 27, 2026 Order of Business 8 #1
20260127 Orange County Orange City Council Order of Business 7 1 7.1. Open Finance Transparency Platform Presentation January 27, 2026 Order of Business 7 #1
20260127 Orange County Orange City Council Order of Business 3 6 3.6. Second Reading and adoption of an Ordinance of the City Council of the City of Orange adding Chapter 9.45 of the Orange Municipal Code prohibiting the sale and distribution of kratom products. Ordinance No. 01-26. Adopt Ordinance No. 01-26. Recommended Action: Staff Report Ordinance No. 01-26 Attachments: January 27, 2026 Order of Business 3 #6
20260113 Orange County Orange City Council Order of Business 10 2 10.2. Introduction and First Reading of Ordinance No. 01-26 adding Chapter 9.45 to the Orange Municipal Code prohibiting the sale and distribution of kratom products. Introduce and conduct First Reading of Ordinance No. 01-26. An Ordinance of the City Council of the City of Orange adding Chapter 9.45 of the Orange Municipal Code prohibiting the sale and distribution of kratom products. Recommended Action: Staff Report Ordinance No. 01-26 Orange County Health Care Agency Public Informatoin Fact Sheet United States Food and Drug Administration News Release Attachments: January 13, 2026 Order of Business 10 #2
20260113 Orange County Orange City Council Order of Business 3 5 3.5. Agreement with the City of Anaheim for the administration of the 2024 Fiscal Year Urban Areas Security Initiative Grant Program. Approve the agreement with the City of Anaheim for the administration of the 2024 Urban Areas Security Initiative Grant Program; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Agreement with the City of Anaheim for the 2024 UASI Grant Program Attachments: January 13, 2026 Order of Business 3 #5
20260113 Orange County Orange City Council Order of Business 3 6 3.6. Agreement with the State of California Department of Justice to participate in and receive funding from the Tobacco Grant Program from November 21, 2025, through June 30, 2029. Resolution No. 11652. 1. Approve agreement with the State of California Department of Justice to participate in and receive funding in the amount of $301,440 for the Tobacco Grant Program and authorize the City Manager to execute on behalf of the City. Recommended Action: 2. Adopt Resolution No. 11652. A Resolution of the City Council of the City of Orange accepting funds in the amount of $301,440 from the State of California Department of Justice, Office of Attorney General, Tobacco Grant Program, and authorizing the City Manager or Community Development Director to execute the grant program Memorandum of Understanding and related documents. 3. Authorize the appropriation of $70,253 in grant funds from the State of California Department of Justice into revenue account number 499-6301-43201 - Tobacco Grant. January 13, 2026 Order of Business 3 #6
20260113 Orange County Orange City Council Order of Business 3 4 3.4. Agreement with Bucknam Infrastructure Group, Inc for Pavement Management Consulting Services for Fiscal Year 2025-2026 through Fiscal Year 2029-2030. Approve agreement with Bucknam Infrastructure Group, Inc in the amount of $139,067.00 for Pavement Management Consulting Services; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Professional Services Agreement Attachments: January 13, 2026 Order of Business 3 #4
20260113 Orange County Orange City Council Order of Business 9 1 9.1. Dirt hauling permit for the development of Tract 18163, currently owned by Milan REI X, LLC. Approve the hauling operation, route, and conditions delineated in the staff report; authorize staff to issue a haul permit and approve minor adjustments, including, but not limited to, extending the duration, if necessary. Recommended Action: Staff Report Attachment 1 Vicinity Map Attachment 2 Memorandum of Understanding between City and Milan Attachment 3 Scenario 1 Haul Route Attachment 4 Scenario 2 Haul Route Attachment 5 Haul Route Traffic Management Plan (TMP) for Tract 18163 Attachment 6 Santa Ana Water Board Comment Letter Attachments: January 13, 2026 Order of Business 9 #1
20260113 Orange County Orange City Council Order of Business 9 3 9.3. Approval of speed cushion installation on Maple Avenue between Main Street and Batavia Street. 1. Approve the installation of speed cushions on Maple Avenue between Main Street and Batavia Street. 2. Direct staff to conduct a before-and-after study as part of a pilot program. Recommended Action: Staff Report Attachment 1 Area Map Attachment 2 Tentative Speed Cushion Location Map Attachment 3 Speed Cushion Information Sheet Attachment 4 Draft December 10, 2025, Traffic Commission Meeting Minutes Attachment 5 Traffic Commission Staff Report dated December 10, 2025 Attachment 6 Notification Letter Attachments: January 13, 2026 Order of Business 9 #3
20260113 Orange County Orange City Council Closed Session 1 RECESS TO CLOSED SESSION a. PUBLIC EMPLOYMENT Pursuant to Government Code Section 54957(b)1. Title: Fire Chief b. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6. City Negotiator: Jarad Hildenbrand, City Manager; Cody Kleen, Acting Human Resources Director Employee Organizations: Top Management, Orange Management Association, Orange Municipal Employees’ Association, and International Brotherhood of Electrical Workers (IBEW) Local 47 (Maintenance and Crafts and Water Division), Orange City Firefighters, Orange Fire Management Association, City of Orange Police Association, City of Orange Police Management Association c. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8 Property Location: 171 & 177 North Cypress Street, Orange, CA 92866 APN 039-172-04 and APN 039-172-03 Agency Negotiator: Jarad Hildenbrand, City Manager Negotiating Parties: Orange Home Grown Foundation, Inc. Under Negotiation: Price and terms of payment 4. January 13, 2026 Closed Session #1
20260113 Orange County Orange City Council Order of Business 9 2 9.2. Approval of dedication agreement with Milan REI X, LLC; and acceptance of the dedication of 30.75 acres of open space to the City of Orange from Milan REI X, LLC. Resolution No. 11649. 1. Adopt Resolution No. 11649. A Resolution of the City Council of the City of Orange accepting a dedication from Milan REI X, LLC of a 30.75 acres parcel (parcel map no. 2021-187 parcel no. 2) (APNs 370-141-19. 370-041-12, 370-011-08, 370-011- 18, 093-280-30, 370-213-01, and 370-011-21) for inclusion in the City’s open space reserve. 2. Approve dedication agreement with Milan REI, LLC which dedicates 30.75 acres of land to the City to be used for open space purposes; and authorize the Mayor and City Clerk to execute on behalf of the City. 3. Authorize the City Manager to approve additional agreements and/or easements related to this dedication. Recommended Action: Staff Report Attachment 1 Resolution No. 11649 Attachment 2 Extracted pages from Parcel Map 2021-187 Attachment 3 Exhibit D1A Attachment 4 Exhibit D1B Attachment 5 LD 11003 - Storm Drain Easement Attachment 6 LD 11004 - Temp Construction Access Easement Attachment 7 LD 11007 - Parcel 2 Permanent Access Attachment 8 Dedication Agreement with Milan REI X Attachments: January 13, 2026 Order of Business 9 #2
20260113 Orange County Orange City Council Order of Business 9 4 9.4. Authorize the lease-purchase of a Pierce Enforcer Urban Search and Rescue apparatus through the Houston-Galveston Area Council HGACBuy Cooperative Purchasing Program, Contract No. FS 12-23. Recommended Action: 1. Approve the lease-purchase agreement with PNC Bank in the amount of $2,171,284.64 for financing for the purchase of one Pierce Enforcer Urban Search and Rescue apparatus; and authorize the Mayor and City Clerk to execute on behalf of the City. 2. Approve the lease-purchase of one Pierce Enforcer Urban Search and Rescue apparatus from South Coast Fire Equipment for $2,171,284.64. 3. Authorize the appropriation of $434,257 from Vehicle Replacement (720) unreserved fund balance to: 720-5401-80301 - Vehicle Capitalization Staff Report 10-Year Fire Apparatus Replacement Schedule Proposal Orange City USAR HGACBuy Contract # FS12-23 Lease Purchase Agreement Attachments: January 13, 2026 Order of Business 9 #4
20260113 Orange County Orange City Council Order of Business 9 5 9.5. Agreement with Townsend Public Affairs, Inc. for legislative advocacy and grant writing services. Approve a three-year professional services agreement with Townsend Public Affairs, Inc. in the amount of $333,000 for legislative advocacy and grant writing services; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Agreement with Townsend Public Affairs, Inc. Attachments: January 13, 2026 Order of Business 9 #5
20260113 Orange County Orange City Council Order of Business 10 1 10.1. Introduction and First Reading of Ordinance No. 20-25 amending various sections of Chapter 3.08 of the Orange Municipal Code relating to the City’s purchasing system. (Continued from December 9, 2025) Introduce and conduct First Reading of Ordinance No. 20-25. An Ordinance of the City Council of the City of Orange amending various sections of Orange Municipal Code Chapter 3.08. Recommended Action: Staff Report Ordinance No. 20-25 Ordinance No. 20-25 - Redline Attachments: January 13, 2026 Order of Business 10 #1
20260113 Orange County Orange City Council Order of Business 8 1 8.1. Public Hearing to consider revision of the Master Schedule of Fees and Charges to adopt revised administrative fees as a result of the Cost Allocation Plan and User Fee Study. 1. Conduct and close the Public Hearing. 2. Adopt Resolution No.11653. A Resolution of the City Council of the City of Orange amending the Master Schedule of Fees and Charges for various services. Recommended Action: Staff Report Resolution No. 11653 Attachments: January 13, 2026 Order of Business 8 #1
20260113 Orange County Orange City Council Order of Business 1 4 1.4 PRESENTATIONS/ANNOUNCEMENTS Introduction of Miss Orange 2026 contestants January 13, 2026 Order of Business 1 #4
20260113 Orange County Orange City Council Order of Business 5 1 5.1. Highlight Local Business (Gutierrez) January 13, 2026 Order of Business 5 #1
20260113 Orange County Orange City Council Order of Business 4 1 4.1. Orange Sustainability Group Update January 13, 2026 Order of Business 4 #1
20251209 Orange County Orange City Council Order of Business 7 1 7.1 Committee Appointments Perla Lozano — CDBG Program Committee (term ending June 30, 2027) Al Zelinka — Investment Advisory Committee (term ending June 30, 2027) Recommended Action: Confirm appointments. December 09, 2025 Order of Business 7 #1
20251209 Orange County Orange City Council Order of Business 3 5 3.5 Agreement with Interior Office Solutions, Inc. Technology-driven workspaces and Police Department furnishings. Recommended Action: Approve $500,000 agreement (incl. $31,091 contingency). Appropriate $300,000 from Traffic Safety unreserved fund balance. Approve carryover of several FY 2024–25/25–26 account balances. December 09, 2025 Order of Business 3 #5
20251209 Orange County Orange City Council Order of Business 3 4 3.4 Agreement with Life Scan Wellness Centers Cancer, Heart, Vascular, and Disease ultrasound screenings for Fire Department personnel. Recommended Action: Approve the $55,000 agreement and authorize execution. December 09, 2025 Order of Business 3 #4
20251209 Orange County Orange City Council Order of Business 3 9 3.9 Appropriation of $45,000 Donation — Friends of Orange Public Library Recommended Action: Accept donation into General Fund. Appropriate $45,000 to designated accounts. December 09, 2025 Order of Business 3 #9
20251209 Orange County Orange City Council Order of Business 3 8 3.8 Agreements with NEOGOV (Governmentjobs.com) Five-year and three-year subscriptions for applicant tracking and assessment tools. Recommended Action: Approve three agreements and authorize execution. December 09, 2025 Order of Business 3 #8
20251209 Orange County Orange City Council Order of Business 9 1 9.1 Substantial Amendment to FY 2025–2026 Annual Action Plan Establish Business Assistance Façade Program. Recommended Action: Approve amendment; allocate $100,000; approve grants up to $50,000; set priority criteria; authorize staff and City Manager for administrative actions; submit to HUD. 10. ADMINISTRATIVE REPORTS December 09, 2025 Order of Business 9 #1
20251209 Orange County Orange City Council Order of Business 8 1 8.1 Combining Orange May Parade, Taste of Orange & Car Show Recommended Action: Receive and file presentation. Provide direction to staff. 9. PUBLIC HEARINGS December 09, 2025 Order of Business 8 #1
20251209 Orange County Orange City Council Order of Business 3 18 3.18 Part-Time & Limited Duration Employee Compensation (2026) Resolutions No. 11650 and 11651. Recommended Action: Adopt both resolutions. END OF CONSENT CALENDAR 4. REPORTS FROM MAYOR SLATER 5. REPORTS FROM COUNCILMEMBERS Brief announcements and reports only; no action per Gov. Code 54954.2(a)(3). December 09, 2025 Order of Business 3 #18
20251209 Orange County Orange City Council Order of Business 5 1 5.1 Highlight Local Business (Gutierrez) 6. AB 1234 REPORTS Reports on meetings and conferences attended at City expense. 7. REPORTS FROM BOARDS, COMMITTEES & COMMISSIONS December 09, 2025 Order of Business 5 #1
20251209 Orange County Orange City Council Order of Business 10 2 10.2 Resolutions No. 11647 or 11648 — Safe & Sane Fireworks Program Recommended Action: Adopt one of the resolutions updating the application & lottery process. December 09, 2025 Order of Business 10 #2
20251209 Orange County Orange City Council Order of Business 11 1 11.1 Ordinance No. 20-25 — First Reading Amend various sections of OMC Chapter 3.08 (purchasing system). Recommended Action: Introduce and conduct first reading. 12. December 09, 2025 Order of Business 11 #1
20251209 Orange County Orange City Council Order of Business 3 12 3.12 Contract Award — Farwest Corrosion Control Company Reservoir 5 Cathodic Protection Project. Total: $201,491.88. Recommended Action: Approve contract and authorize execution. December 09, 2025 Order of Business 3 #12
20251209 Orange County Orange City Council Order of Business 3 13 3.13 Notice of Completion — Grijalva Area Lighting Replacement Recommended Action: Accept the project as complete. Authorize filing Notice of Completion. December 09, 2025 Order of Business 3 #13
20251209 Orange County Orange City Council Order of Business 3 11 3.11 Contract Award — Doane & Hartwig Water Systems Mixers installation at Reservoirs 2 and 10A. Total: $60,972. Recommended Action: Approve contract and authorize execution. December 09, 2025 Order of Business 3 #11
20251209 Orange County Orange City Council Order of Business 3 10 3.10 Appropriation of $23,450 Donation — Orange Public Library Foundation Recommended Action: Accept and appropriate funds for equipment purchases. December 09, 2025 Order of Business 3 #10
20251209 Orange County Orange City Council Order of Business 3 14 3.14 Second Reading & Adoption — Ordinance No. 19-25 Campaign finance restrictions and contribution limitation procedures. Recommended Action: Adopt Ordinance No. 19-25. December 09, 2025 Order of Business 3 #14
20251209 Orange County Orange City Council Order of Business 3 15 3.15 Annual Financial Reports — Development Impact Fees FY 2024–2025 Recommended Action: Receive and file. December 09, 2025 Order of Business 3 #15
20251209 Orange County Orange City Council Order of Business 3 17 3.17 Resolution No. 11646 — Measure M2 Expenditure Report (FY Ending June 30, 2025) Recommended Action: Adopt Resolution. December 09, 2025 Order of Business 3 #17
20251209 Orange County Orange City Council Closed Session 1 3. RECESS TO CLOSED SESSION a. Conference with Labor Negotiators Pursuant to Government Code Section 54957.6 City Negotiators: Jarad Hildenbrand, City Manager Cody Kleen, Acting Human Resources Director Peter J. Brown, Liebert Cassidy Whitmore Employee Organizations: Orange City Firefighters Orange Fire Management Association City of Orange Police Association City of Orange Police Management Association b. Conference with Legal Counsel — Anticipated Litigation Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) (Two potential cases) December 09, 2025 Closed Session #1
20251209 Orange County Orange City Council Order of Business 3 16 3.16 Resolution No. 11645 — Transportation Improvement Project Application Recommended Action: Adopt Resolution. December 09, 2025 Order of Business 3 #16
20251209 Orange County Orange City Council Order of Business 1 2 1.2 Pledge of Allegiance Councilmember Arianna Barrios December 09, 2025 Order of Business 1 #2
20251209 Orange County Orange City Council Order of Business 3 1 3.1 Waive Reading of Ordinances Recommended Action: Approve. December 09, 2025 Order of Business 3 #1
20251209 Orange County Orange City Council Order of Business 10 3 10.3 FY 2025–26 General Fund First Quarter Report Recommended Action: Receive and file. December 09, 2025 Order of Business 10 #3
20251209 Orange County Orange City Council Order of Business 1 3 1.3 Roll Call December 09, 2025 Order of Business 1 #3
20251209 Orange County Orange City Council Order of Business 1 1 1.1 Invocaion Vicar Micah Raebel, St. John’s Lutheran Church of Orange December 09, 2025 Order of Business 1 #1
20251209 Orange County Orange City Council Order of Business 10 1 10.1 Agreements with C3 Office Solutions (Copier Lease & Print Services) Recommended Action: Approve agreements and authorize execution. December 09, 2025 Order of Business 10 #1
20251209 Orange County Orange City Council Order of Business 7 2 7.2 Orange County Mosquito and Vector Control District Board Appointment Recommended Action: Appoint for term Jan. 5, 2026 – Jan. 3, 2028. 8. REPORTS FROM CITY MANAGER December 09, 2025 Order of Business 7 #2
20251209 Orange County Orange City Council Order of Business 1 4 1.4 Presentations / Announcements Friends of Orange Public Library Presentation Abound Food Care Update December 09, 2025 Order of Business 1 #4
20251209 Orange County Orange City Council Order of Business 3 6 3.6 Agreement with Complete Paperless Solutions, LLC (Laserfiche Support) Three-year total: $312,145.40. Recommended Action: Approve and authorize execution. December 09, 2025 Order of Business 3 #6
20251209 Orange County Orange City Council Order of Business 10 4 10.4 Citywide Strategic Plan (FY 2025–2030) & Grant Thornton Quarterly Update Recommended Action: Receive and file. December 09, 2025 Order of Business 10 #4
20251209 Orange County Orange City Council Order of Business 10 5 10.5 Investment Portfolio Update — July–September 2025 Recommended Action: Receive and file. 11. LEGAL AFFAIRS December 09, 2025 Order of Business 10 #5
20251209 Orange County Orange City Council Order of Business 3 7 3.7 First Amendment to Development Agreement No. 0010-24 OC Reclamation LLC – update zoning change resale provision. Recommended Action: Approve amendment and authorize execution. December 09, 2025 Order of Business 3 #7
20251112 Orange County Orange City Council Order of Business 9 1 9.1. Executive Management and Senior Management employees’ compensation, and terms of employment. Resolution No. 11644. classification, Recommended Action: Adopt Resolution No. 11644. A Resolution of the City Council of the City of Orange rescinding Resolution No. 11599 and all amendments thereto and the classification, compensation, and terms of employment of Executive Management and Senior Management employees. Attachments: Staff Report Resolution No. 11644 November 12, 2025 Order of Business 9 #1
20251112 Orange County Orange City Council Order of Business 10 1 10.1. Introduction and First Reading of Ordinance No. 19-25 amending Chapter 2.10 of Title 2 of the Orange Municipal Code relating to controlled committee contributions, as well as the process to incorporate amendments and additional requirements to Chapter 2.10. Recommended Action: Introduce and conduct First Reading of Ordinance No. 19-25. An Ordinance of the City Council of the City of Orange amending Sections 2.10.090 and 2.10.240 of the Orange Municipal Code to prohibit transfers of contributions from candidate -controlled committees to City Candidate Committees, to prohibit Candidate-Controlled or Elected Officer-Controlled Committees from making contributions to any committee supporting or opposing a City Candidate for office, and to clarify procedures for amending campaign contribution limitations. Attachments: Staff Report Ordinance No. 19-25 Clean Ordinance No. 19-25 Redline 11. ADJOURNMENT The next Regular City Council meeting will be held on Tuesday, November 25, 2025, at 6:00 p.m., in the Council Chamber, with Closed Session beginning at 5:00 p.m., if necessary. I, Pamela Coleman, CMC, City Clerk for the City of Orange, do hereby declare, under penalty of perjury, that a full and correct copy of this agenda was posted pursuant to Government Code Section 54950 et. seq., at the following locations: Orange Civic Center kiosk and Orange City Clerk's Office at 300 E. Chapman Avenue, Orange Main Public Library at 407 E. Chapman Avenue, Police facility at 1107 N. Batavia Street, and uploaded to the City's website www.cityoforange.org. Date posted: November 6, 2025 November 12, 2025 Order of Business 10 #1
20251112 Orange County Orange City Council Order of Business 3 10 3.10. Staff Report Accept donation of 50 Automated External Department from the Orange Police Foundation. Defibrillators for the Police Orange Police Recommended Action: Accept donation of 50 Automated External Foundation to the Orange Police Department. Attachments: November 12, 2025 Order of Business 3 #10
20251112 Orange County Orange City Council Order of Business 3 13 3.13. Authorize the purchase from Sidepath, Inc. of various annual hardware and software maintenances Recommended Action: Approve the purchase of various annual hardware and software maintenances from Sidepath, Inc. for a total amount of $272,355.33. Attachments: Staff Report IT Sidepath Asset List November 12, 2025 Order of Business 3 #13
20251112 Orange County Orange City Council Order of Business 3 1 3.1. Waive reading in full of all ordinances on the Agenda. Recommended Action: Approve. Attachments: November 12, 2025 Order of Business 3 #1
20251112 Orange County Orange City Council Order of Business 3 14 3.14. Authorization of payment to Valverde Construction, Inc. for the repair of the existing water main, storm drain, and pavement restoration at the intersection of Santiago Boulevard and Meats Avenue. Recommended Action: 1. Authorize the appropriation of $118,000 from the Water (600) unreserved fund balance to: 600-5803-56102 Repair/Maint Services - Facility 2. Authorize the payment to Valverde Construction, Inc. for the repair of the existing water main, storm drain, and pavement restoration at the intersection of Santiago Boulevard and Meats Avenue. Attachments: Staff Report Location Map November 12, 2025 Order of Business 3 #14
20251112 Orange County Orange City Council Order of Business 3 9 3.9. Appropriation of $35,829.25 in revenue from Parking Structure parking revenue collected Street Fair. the Old Towne West Metrolink during the Orange International Recommended Action: 1. Accept $35,829.25 of Metrolink Parking Structure revenue into General Fund (100): 100-0000-48999-260001 Street Fair Metrolink Parking 2. Authorize the appropriation of $35,829.25 from the General Fund (100) to: 100-5601-56999-255105 Other Maintenance Metrolink Parking Structure Attachments: November 12, 2025 Order of Business 3 #9
20251112 Orange County Orange City Council Order of Business 3 8 3.8. Acceptance and appropriation of $853,000 in Orange County Transportation Authority Congestion Mitigation and Air Quality Improvement Program grant funds, and appropriation of $116,000 in match funds for the Santiago Creek Bike Trail Extension Project. Recommended Action: 1. Accept into the City’s Other Federal Grants (399) revenue budget $853,000 in grant funds from the Orange County Transportation Authority Congestion Mitigation and Air Quality Improvement Program: 399-5101-43301-265008-43 Santiago Creek Bike Trail Extension Project 2. Authorize the appropriation of $853,000 to Other Federal Grants (399): November 12, 2025 399-5101-87102-265008 Santiago Creek Bike Trail Extension Project 3. Authorize the appropriation of $116,000 from Capital Projects (500) to: 500-5101-87102-265008 Santiago Creek Bike Trail Extension Project Attachments: Staff Report Approved Finance Letter November 12, 2025 Order of Business 3 #8
20251112 Orange County Orange City Council Order of Business 8 2 8.2. November 12, 2025 Public Hearing to consider Second Reading and adoption of an Ordinance of the City Council of the City of Orange adopting the 2025 California Wildland-Urban Interface Code and the 2025 California Fire Code, adding Chapter 15.31 and amending Chapter 15.32 of the Orange Municipal Code. Ordinance No. 17-25. Recommended Action: 1. Conduct and close the Public Hearing. 2. Adopt Ordinance No. 17-25. An Ordinance of the City Council of the City of Orange adding and amending Chapter 15.31, City of Orange Wildland-Urban Interface Code, and deleting Chapter 15.32, City of Orange Fire Code, in its entirety and adding Chapter 15.32, adopting and amending the 2025 California Codes and portions of the 2024 International Codes as the City of Orange Wildland-Urban Interface Code and the City of Orange Fire Code, to Title 15 (Buildings and Construction) of the Orange Municipal Code. Attachments: Staff Report Ordinance No. 17-25 9. ADMINISTRATIVE REPORTS November 12, 2025 Order of Business 8 #2
20251112 Orange County Orange City Council Order of Business 3 5 3.5. Agreements with C3 Office managed print services. Solutions, LLC, dba C3 Tech for copier lease and Recommended Action: 1. Approve the agreement with C3 Office Solutions, LLC as supplier and Wells Fargo Bank, National Association as lessor in the amount of $43,162.20 for copier equipment leasing; and authorize the Mayor and City Clerk to execute on behalf of the City. 2. Approve the agreement with C3 Office Solutions, LLC dba C3 Tech for managed print services; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: November 12, 2025 Staff Report Copier lease agreement with C3 Office Solutions, LLC Managed print services agreement with C3 Tech November 12, 2025 Order of Business 3 #5
20251112 Orange County Orange City Council Order of Business 3 11 3.11. Defibrillators from the Staff Report Award of Contract to All Cities Engineering, Inc. for Annual Pipeline Renewal Project; Bid No. 25-26.04. Recommended Action: Approve the contract with All Cities Engineering, Inc. in the amount of $ 1,309,083, representing an original bid amount of $1,190,075, plus a 10% contingency of $119,008 for the Annual Pipeline Renewal Project; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report Location Map Contract with All Cities Engineering, Inc. Bid Abstract November 12, 2025 Order of Business 3 #11
20251112 Orange County Orange City Council Order of Business 3 7 3.7. Professional service agreements for on-call engineering services. Recommended Action: Approve on-call professional services agreements with 27 firms for various services, with not-to-exceed amounts of $100,000 or $250,000; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: November 12, 2025 Staff Report 1. Agreement with ADVANTEC Consulting Engineers, Inc. 2. Agreement with AGA Engineers, Inc. 3. Agreement with Arcadis U.S., Inc. 4. Agreement with Bowman Consulting Group Ltd. 5. Agreement with DKS Associates 6. Agreement with Engineering Resources of Southern California, Inc. 7. Agreement with Fehr & Peers 8. Agreement with General Technologies and Solutions (GTS) Inc. 9. Agreement with H.W. Lochner, Inc. 10. Agreement with Hartzog & Crabill, Inc. 11. Agreement with Interwest Consulting Group Inc. 12. Agreement with Iteris, Inc. 13. Agreement with JMDiaz, Inc. 14. Agreement with Kimley-Horn and Associates, Inc. 15. Agreement with Kittelson & Associates, Inc. 16. Agreement with LG2WB Engineers, Inc., dba Linscott, Law & Greenspan, Engineers (LLG) 17. Agreement with LIN Consulting, Inc. 18. Agreement with Michael Baker International, Inc. 19. Agreement with Minagar & Associates, Inc. 20. Agreement with Stantec Consulting Services Inc. 21. Agreement with T J K M 22. Agreement with TKE Engineering, Inc. 23. Agreement with Transtech Engineers, Inc. 24. Agreement with W.G. Zimmerman Engineering, Inc. 25. Agreement with Willdan Engineering 26. Agreement with Wolfe Engineering and Design, Inc. 27. Agreement with Wood Rodgers, Inc. November 12, 2025 Order of Business 3 #7
20251112 Orange County Orange City Council Order of Business 3 12 3.12. Second Reading and adoption of an Ordinance of the City Council of the City of Orange amending Title 12, Title 16, and Title 17 of the Orange Municipal Code to update duties and responsibilities of the Design Review Committee. Ordinance No. 18-25. Recommended Action: November 12, 2025 Adopt Ordinance No. 18-25. Attachments: Staff Report Ordinance No. 18-25 November 12, 2025 Order of Business 3 #12
20251112 Orange County Orange City Council Closed Session 1 RECESS TO CLOSED SESSION a. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6 City Negotiators: Jarad Hildenbrand, City Manager; Cody Kleen, Human Resources Assistant Director Employee Organizations: Part-Time and Limited Duration Employees b. 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) 4. CLOSED SESSION REPORT 5. ADJOURNMENT November 12, 2025 Closed Session #1
20251112 Orange County Orange City Council Order of Business 8 1 8.1. Public Hearing to consider Second Reading and adoption of an Ordinance of the City Council of the City of Orange amending Title 15 of the Orange Municipal Code adopting and amending the 2025 editions of the California Building Standards Codes (2025 California Building, the 2025 California Residential Code, the 2025 California Plumbing Code, the 2025 California Green Building Code, and the 2025 California Electrical Code). Ordinance No.16-25. Recommended Action: 1. Conduct and close the Public Hearing. 2. Adopt Ordinance No. 16-25. An Ordinance of the City Council of the City of Orange amending Title 15 of the Orange Municipal Code adopting and amending the 2025 editions of the California Building Standards Codes and related model codes, with appendices, relating to the building codes. Attachments: Staff Report Ordinance No. 16-25 November 12, 2025 Order of Business 8 #1
20251112 Orange County Orange City Council Order of Business 3 6 3.6. Agreement with Chattel, Inc. for preparation of a Historic Preservation Ordinance. Recommended Action: Approve the agreement with Chattel, Inc. in the amount of $66,317 for preparation of a Historic Preservation Ordinance; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report Agreement with Chattel, Inc. November 12, 2025 Order of Business 3 #6
20251112 Orange County Orange City Council Order of Business 5 1 5.1. Highlight Local Business (Gutierrez) 6. AB 1234 REPORTS This is the time for all AB 1234 reports required pursuant to Government Code Section 53232.3(d) on meetings and conferences attended at the City's expense. 7. REPORTS FROM CITY MANAGER 8. PUBLIC HEARINGS November 12, 2025 Order of Business 5 #1
20251112 Orange County Orange City Council Order of Business 3 4 3.4. Agreement between the City of Orange and Environmental System Research Institute, Inc. for the Citywide Geographic Information System Small Government Enterprise Agreement Annual Subscription, Enterprise Advantage Program, and Data Interoperability Extension for Desktop ArcGIS. Recommended Action: Approve the agreement with Environmental System Research Institute, Inc. in the amount of $541,895 for the Citywide Geographic Information System Enterprise License Agreement, Enterprise Advantage Program, and Data Interoperability Extension for Desktop ArcGIS; and authorize the Mayor and City Clerk to execute on behalf of the city. Attachments: Staff Report ESRI Agreement November 12, 2025 Order of Business 3 #4
20251112 Orange County Orange City Council Order of Business 3 16 3.16. Authorization for the Director of Public Works to sign and file a financial assistance application for a financing and grant agreement with the California State Water Resources Control Board for the City of Orange Well 29 per- and polyfluoroalkyl substances treatment system. Resolution No. 11643. Recommended Action: Adopt Resolution No. 11643. A Resolution of the City Council of the City of Orange authorizing a representative to sign and file a financial assistance application for a financing and grant agreement with the State Water Resources Control Board for City of Orange Well 29. Attachments: November 12, 2025 Staff Report Resolution No. 11643 END OF CONSENT CALENDAR ******** 4. REPORTS FROM MAYOR SLATER 5. REPORTS FROM COUNCILMEMBERS An opportunity for Councilmembers to make a brief announcement, report, or request . Pursuant to Government Code Section 54954.2(a)(3), no action(s) or discussion(s) shall be undertaken on any item not appearing on the posted agenda. November 12, 2025 Order of Business 3 #16
20251112 Orange County Orange City Council Order of Business 3 15 3.15. Water rate pass-through notice for Calendar Year 2026. Recommended Action: Receive and file. Attachments: Staff Report Notice of pass-through Increase November 12, 2025 Order of Business 3 #15
20251112 Orange County Orange City Council Order of Business 9 2 9.2. Consider changes Fireworks program. to Resolution No. 11597 regarding the City’s Safe and Sane Recommended Action: Consider possible changes to the City’s Safe and Sane Fireworks program and provide direction to staff. Attachments: Staff Report Resolution No. 11597 November 12, 2025 10. LEGAL AFFAIRS November 12, 2025 Order of Business 9 #2
Rancho Santa Margarita
Date County City Meeting Type Item Type Item Description Details
20260211 Orange County Rancho Santa Margarita City Council Order of Business 2 2 2.2 COMMITTEE ASSIGNMENT REPORTS RECOMMENDATION: Receive Oral Reports on the following City Council Committee Assignments: 1) FOOTHILL/EASTERN TRANSPORTATION AUTHORITY (Mayor Beall) – January 15, 2026 Meeting 2) ORANGE COUNTY FIRE AUTHORITY (Council Member McGirr) - January 22, 2026 Meeting 3) ORANGE COUNTY PUBLIC LIBRARY ADVISORY BOARD (Mayor Pro Tempore Figueroa) - January 22, 2026 Meeting February 11, 2026 Order of Business 2 #2
20260211 Orange County Rancho Santa Margarita City Council Order of Business 2 1 2.1 COUNCIL MEMBER COMMENTS February 11, 2026 Order of Business 2 #1
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 1 5.1 WAIVE READING IN FULL OF ALL ORDINANCES ON THE AGENDA RECOMMENDATION: Waive reading in full of all ordinances on the agenda and declare that said titles that appear on the public agenda shall be determined to have been read by title and further reading waived. February 11, 2026 Order of Business 5 #1
20260211 Orange County Rancho Santa Margarita City Council Order of Business 3 1 3.1 2025 EMPLOYEE OF THE YEAR – ANDREA HOWHANNESIAN, ENVIRONMENTAL PROGRAMS COORDINATOR February 11, 2026 Order of Business 3 #1
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 9 5.9 AWARD OF A PUBLIC WORKS CONSTRUCTION CONTRACT FOR THE FISCAL YEAR 2025-2026 AMERICANS WITH DISABILITIES ACT CURB RAMP INSTALLATION PROJECT - COMMUNITY DEVELOPMENT BLOCK GRANT TO CARTER ENTERPRISES GROUP, INC. DBA PAVEMENT REHAB COMPANY IN THE AMOUNT OF $96,000 (Parco) RECOMMENDATION: 1) Approve the plans and specifications for the Fiscal Year 2025-2026 Americans with Disabilities Act Curb Ramp Installation Project – Community Development Block Grant (Project); and 2) Find that the Project is categorically exempt from the California Environmental Quality Act (CEQA), Class 1, pursuant to CEQA Guidelines, Section 15301; and 3) Award a Public Works Construction Contract to the lowest responsive, responsible bidder Carter Enterprises Group, Inc. DBA Pavement Rehab Company of Yorba Linda, California, in the amount of $96,000 and reject all other bids; and 4) Authorize the Mayor to execute the proposed Public Works Construction Contract. Item No. 5.9 February 11, 2026 Order of Business 5 #9
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 11 5.11 CITY REPRESENTATIVE REPORT FOR THE ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT (Cervantez) RECOMMENDATION: Receive and file the report submitted by the City Council’s appointed representative to the Orange County Mosquito and Vector Control District. Item No. 5.11 ITEMS REMOVED FROM THE CONSENT CALENDAR February 11, 2026 Order of Business 5 #11
20260211 Orange County Rancho Santa Margarita City Council Order of Business 7 1 7.1 CITYWIDE STREET SWEEPING PARKING RESTRICTION REVIEW (Parco) RECOMMENDATION: Receive and file report; direct staff to draft a Resolution to add designated streets to the “Street Sweeping Pilot Program” and provide feedback, as appropriate. Item No. 7.1 February 11, 2026 Order of Business 7 #1
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 6 5.6 INVESTMENT REPORT FOR THE MONTH OF DECEMBER 2025 (Turner) RECOMMENDATION: Receive and file the Investment Report for the month of December 2025. Item No. 5.6 February 11, 2026 Order of Business 5 #6
20260211 Orange County Rancho Santa Margarita City Council Order of Business 1 1 1.1 PRESIDENTS’ DAY HOLIDAY – MONDAY, FEBRUARY 16, 2026 – CITY HALL CLOSED February 11, 2026 Order of Business 1 #1
20260211 Orange County Rancho Santa Margarita City Council Order of Business 3 2 3.2 CERTIFICATES OF RECOGNITION – STUDENT RECOGNITION PROGRAM 1) CIELO VISTA ELEMENTARY SCHOOL – DYLAN SAADAIE-JAHROMI 2) ST. SERRA CATHOLIC SCHOOL – SOPHIA STUELP FERNANDES AND LONDON CARMODY 3) TIJERAS CREEK ELEMENTARY – BENNETT POPE AND CALLIE DREIBELBIS February 11, 2026 Order of Business 3 #2
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 8 5.8 AWARD OF A PUBLIC WORKS CONSTRUCTION CONTRACT FOR THE FISCAL YEAR 2025-2026 ANNUAL CONCRETE REPAIR PROJECT TO GOLDEN COAST CONSTRUCTION IN THE AMOUNT OF $54,959.71 (Parco) RECOMMENDATION: 1) Approve the plans and specifications for the Fiscal Year 2025-2026 Annual Concrete Repair Project (Project); and 2) Find that the Project is categorically exempt from the California Environmental Quality Act (CEQA), Class 1, pursuant to CEQA Guidelines, Section 15301; and 3) Award a Public Works Construction Contract to the lowest responsive, responsible bidder Golden Coast Construction of La Habra, California, in the amount of $54,959.71 and reject all other bids; and 4) Authorize the Mayor to execute the proposed Public Works Construction Contract. Item No. 5.8 February 11, 2026 Order of Business 5 #8
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 2 5.2 APPROVAL OF CERTIFICATES OF RECOGNITION (Diaz) RECOMMENDATION: Approve the following Certificates of Recognition: 1) 2025 Employee of the Year, Andrea Howhannesian, Environmental Programs Coordinator; and 2) Student Recognition Program: a) Cielo Vista Elementary School – Dylan Saadaie-Jahromi; and b) St. Serra Catholic School – Sophia Stuelp Fernandes and London Carmody; and c) Tijeras Creek Elementary School – Bennett Pope and Callie Dreibelbis. Item No. 5.2 February 11, 2026 Order of Business 5 #2
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 4 5.4 CLAIM FILED AGAINST THE CITY BY ANTHONY S. HAMASSIAN, ESQ. ON BEHALF OF CLAIMANT KHALIG HEDJAZI, CLAIM NO. 26-001 (Diaz) RECOMMENDATION: Reject Claim No. 26-001 presented by attorney Anthony S. Hamassian, Esq. on behalf of claimant Khalig Hedjazi on February 2, 2026, and direct the City Clerk to send the required claim rejection notification letter to the claimant. Item No. 5.4 February 11, 2026 Order of Business 5 #4
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 10 5.10 APPROVAL OF THE EASEMENT AGREEMENT BETWEEN THE CITY OF RANCHO SANTA MARGARITA AND RANCHO SANTA MARGARITA LANDSCAPE AND RECREATION CORPORATION (SAMLARC) FOR THE VETERANS MONUMENT PROJECT (Parco) RECOMMENDATION: 1) Approve Easement Agreement for the Veterans Monument Project; and 2) Authorize the Mayor to execute the Easement Agreement. Item No. 5.10 February 11, 2026 Order of Business 5 #10
20260211 Orange County Rancho Santa Margarita City Council Order of Business 12 1 12.1 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Pursuant to California Government Code Section 54956.9 Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) and paragraph (2) of subdivision (e) of Government Code Section 54956.9: (2 potential cases). Receipt of letters from Attorney Francesca Simon with Disability Rights Education & Defense Fund (DREDF), dated November 14, 2025, December 12, 2025, and January 14, 2026, requesting a reasonable accommodation for persons with disabilities under Title II of the Americans with Disabilities Act ("ADA"). February 11, 2026 Order of Business 12 #1
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 7 5.7 APPROVAL OF PROPOSED CITY CLERK SPECIALIST EMPLOYMENT CLASSIFICATION AND SALARY RANGE (Kuta) RECOMMENDATION: Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, AMENDING AND RESTATING THE LIST OF EMPLOYMENT CLASSIFICATIONS AND SALARY RANGES TO ESTABLISH THE CITY CLERK SPECIALIST EMPLOYMENT CLASSIFICATION AND SALARY AND RESCINDING RESOLUTION NO. 25-06-11-06 Item No. 5.7 February 11, 2026 Order of Business 5 #7
20260114 Orange County Rancho Santa Margarita City Council Order of Business 5 6 5.6 INVESTMENT REPORT FOR THE MONTH OF NOVEMBER 2025 (Turner) RECOMMENDATION: Receive and file the Investment Report for the month of November 2025. Item No. 5.6 January 14, 2026 Order of Business 5 #6
20260114 Orange County Rancho Santa Margarita City Council Order of Business 5 3 5.3 CALENDAR YEAR 2026 CITY COUNCIL MEETING SCHEDULE (Diaz) RECOMMENDATION: Approve the proposed Calendar Year 2026 City Council Meeting Schedule. Item No. 5.3 January 14, 2026 Order of Business 5 #3
20260114 Orange County Rancho Santa Margarita City Council Order of Business 5 9 5.9 APPROVAL OF EXTENSION TO SOFTWARE LICENSE AND SUBSCRIPTION AGREEMENT WITH CITYTECH SOLUTIONS FOR PERMITS PRO AND CODE APPLICATIONS (Kuta) RECOMMENDATION: 1) Approve the proposed two-year extension of the Software License and Subscription Agreement with CityTech Solutions for CityTech Permits and Code Applications; and 2) Authorize the City Manager to execute the Software License and Subscription Agreement with CityTech Solutions for CityTech Permits and Code Applications. Item No. 5.9 January 14, 2026 Order of Business 5 #9
20260114 Orange County Rancho Santa Margarita City Council Order of Business 5 4 5.4 ADOPTION OF A RESOLUTION AMENDING & RESTATING THE RECORDS RETENTION SCHEDULE & RESCINDING RESOLUTION NO. 19-01-23-01 (Diaz) RECOMMENDATION: Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, AMENDING AND RESTATING THE RECORDS RETENTION SCHEDULE AND RESCINDING RESOLUTION 19-01-23-01 Item No. 5.4 January 14, 2026 Order of Business 5 #4
20260114 Orange County Rancho Santa Margarita City Council Order of Business 7 2 7.2 APPROVAL OF THE COOPERATIVE AGREEMENT WITH THE COUNTY OF ORANGE FOR THE ANTONIO PARKWAY, AVENIDA DE LAS BANDERAS, AND AVENIDA EMPRESA REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM PROJECT (Parco) RECOMMENDATION: 1) Approve the Cooperative Agreement with the County of Orange for the Antonio Parkway, Avenida de las Banderas, and Avenida Empresa Regional Traffic Signal Synchronization Program Project; and 2) Authorize the Mayor to sign the proposed Cooperative Agreement. Item No. 7.2 January 14, 2026 Order of Business 7 #2
20260114 Orange County Rancho Santa Margarita City Council Order of Business 5 1 5.1 WAIVE READING IN FULL OF ALL ORDINANCES ON THE AGENDA RECOMMENDATION: Waive reading in full of all ordinances on the agenda and declare that said titles that appear on the public agenda shall be determined to have been read by title and further reading waived. January 14, 2026 Order of Business 5 #1
20260114 Orange County Rancho Santa Margarita City Council Order of Business 2 2 2.2 COMMITTEE ASSIGNMENT REPORTS January 14, 2026 Order of Business 2 #2
20260114 Orange County Rancho Santa Margarita City Council Order of Business 12 1 12.1 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9. Name of case: Michelle R. Jackson dba Law Offices of Michelle R. Jackson, Plaintiff/Petitioner v. City of Rancho Santa Margarita, Defendant/Respondent; Petition for Writ of Mandate; Notice of Appeal; Orange County Superior Court Case No. 30-2024-01419113-CU-WM-WJC. January 14, 2026 Order of Business 12 #1
20260114 Orange County Rancho Santa Margarita City Council Order of Business 5 10 5.10 PROPOSED AGREEMENT FOR COMMUNITY OUTREACH AND ENGAGEMENT SERVICES WITH THE CITY OF MISSION VIEJO (Kuta) RECOMMENDATION: 1) Approve a proposed Agreement for Community Outreach and Engagement Services with the City of Mission Viejo to provide 20 hours per week of Homeless Outreach Services, for a three-year term in a maximum not-to-exceed contract amount of $228,942; and 2) Authorize the Mayor to execute the proposed Agreement for Community Outreach and Engagement Services with the City of Mission Viejo. Item No. 5.10 January 14, 2026 Order of Business 5 #10
20260114 Orange County Rancho Santa Margarita City Council Order of Business 5 7 5.7 RESULTS OF FISCAL YEAR 2025 FINANCIAL STATEMENT AUDIT, SUMMARY FINANCIAL INFORMATION, REQUIRED AUDITOR COMMUNICATIONS, APPROPRIATIONS LIMIT REPORT, AND ANNUAL COMPREHENSIVE FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2025 (Turner) RECOMMENDATION: Receive and file the City’s Annual Comprehensive Financial Report for the Fiscal Year ended June 30, 2025. Item No. 5.7 January 14, 2026 Order of Business 5 #7
20260114 Orange County Rancho Santa Margarita City Council Order of Business 7 1 7.1 APPROVAL OF THE COMMUNITY DEVELOPMENT BLOCK GRANT PUBLIC SERVICE GRANTS ADVISORY COMMITTEE APPOINTMENTS (Diaz) RECOMMENDATION: 1) Receive and review the Mayor’s proposed Community Development Block Grant Public Service Grants Advisory (CDBG) Committee Appointments List; and 2) Approve the Mayor's proposed CDBG Committee Appointments to appoint six (6) resident committee members to the CDBG Committee for a two-year term, effective January 2026 and expiring December 2027, as follows: Resident Members: 1. Mikelle Daily 2. Jason Garthoffner 3. Jaclyn Giampa 4. April Josephson 5. Lisa Matro 6. Stacy Zar 3) Approve the appointment of Blaine Nelson as the Planning Commission representative for the CDBG Committee. Item No. 7.1 January 14, 2026 Order of Business 7 #1
20260114 Orange County Rancho Santa Margarita City Council Order of Business 2 1 2.1 COUNCIL MEMBER COMMENTS January 14, 2026 Order of Business 2 #1
20260114 Orange County Rancho Santa Margarita City Council Order of Business 5 8 5.8 APPROVAL OF A PROPOSED PROFESSIONAL SERVICES AGREEMENT WITH BUREAU VERITAS NORTH AMERICA, INC., FOR ON-CALL CIVIL ENGINEERING PLAN CHECKING CONSULTING SERVICES (Parco) RECOMMENDATION: 1) Approve the proposed Professional Services Agreement with Bureau Veritas North America, Inc., for as-needed, on-call civil engineering plan checking consulting services for an initial three-year term in the maximum, not-to-exceed contract amount of $100,000; and 2) Authorize the Mayor to execute the proposed Professional Services Agreement with Bureau Veritas North America, Inc. Item No. 5.8 January 14, 2026 Order of Business 5 #8
20260114 Orange County Rancho Santa Margarita City Council Order of Business 5 11 5.11 CITY REPRESENTATIVE REPORT FOR THE ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT (Cervantez) RECOMMENDATION: Receive and file the report submitted by the City Council’s appointed representative to the Orange County Mosquito and Vector Control District. Item No. 5.11 ITEMS REMOVED FROM THE CONSENT CALENDAR January 14, 2026 Order of Business 5 #11
20260114 Orange County Rancho Santa Margarita City Council Order of Business 1 1 1.1 MARTIN LUTHER KING, JR. DAY – MONDAY, JANUARY 19, 2026 – CITY HALL CLOSED January 14, 2026 Order of Business 1 #1
San Clemente
Date County City Meeting Type Item Type Item Description Details
20260217 Orange County San Clemente City Council Order of Business 10 A 10A. INTRODUCTION (FIRST READING) OF ORDINANCE NO. 1800 TO AMEND SECTION 3.40.030 OF THE SAN CLEMENTE MUNICIPAL CODE TO REVISE THE DEFINITION OF LOCAL BUSINESS FOR THE LOCAL PREFERENCE PROGRAM (Agendized by Councilmember Wu, with the support of Mayor Pro Tem Knoblock and Mayor Loeffler, at the January 20, 2026 City Council meeting.) Staff Recommendation Introduce and conduct a first reading of Ordinance No. 1800 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING SAN CLEMENTE MUNICIPAL CODE TITLE 3 REVENUE AND FINANCE, CHAPTER 3.40, SECTION 3.40.030(A) RELATING TO THE DEFINITION OF LOCAL BUSINESS FOR THE LOCAL VENDOR PREFERENCE. February 17, 2026 Order of Business 10 #A
20260217 Orange County San Clemente City Council Order of Business 8 A 8A. PUBLIC HEARING TO CONSIDER ADOPTION OF A RESOLUTION UPDATING LEASE RATES, METHODOLOGY AND PROCESS FOR WIRELESS TELECOMMUNICATIONS FACILITIES ON CITY OWNED PROPERTY Public hearing to consider a resolution to establish a revised standardized lease rate and methodology related to wireless communications facilities on city owned property. Staff Recommendation 1. Conduct the public hearing. After conducting the public hearing, adopt Resolution 26-28, which will: 2. Adopt the staff recommended lease rate and methodology, which reflects a reduced rate version of the California Department of General Services program as indicated in Exhibit A of Attachment 1, which consists of $3,000 per month for Microcell facilities, $4,000 per month for Minicell facilities, and $5,000 per month for Macrocell facilities, all with an annual 3% escalator. 3. Repeal any prior City Council actions or resolutions in conflict with the approved lease rate and methodology. 4. Implement the new standardized lease structure for all future telecommunications company leases, or amendments of such, on City-owned property. 5. Approve the standardized telecommunications lease template, included as Exhibit B to Attachment 1. 6. Authorize the City Manager to execute future leases, using the standardized telecommunications lease template and the standardized lease structure and methodology adopted herein, that are consistent with any applicable Conditional Use Permit or City Antenna Permit. 7. Direct staff to initiate an amendment City Policy 901-1 (“Property Management Policies and Procedures for Lease and Sale of City-owned Property”) to formalize the City Manager’s authorization to execute leases consistent with an adopted rate schedule. February 17, 2026 Order of Business 8 #A
20260217 Orange County San Clemente City Council Order of Business 8 B 8B. PROTEST HEARING TO CONSIDER ALL WRITTEN PROTESTS AND HEAR ALL ORAL COMMENTS TO PROPOSED WATER RATES AND FEES PURSUANT TO PROPOSITION 218, CONSIDERATION OF A RESOLUTION ADOPTING PROPOSED WATER FEES AND RATES WITH ANNUAL ADJUSTMENTS AND PASS-THROUGH RATES THROUGH JANUARY 1, 2030 AND INTRODUCTION (FIRST READING) OF AN ORDINANCE AMENDING SAN CLEMENTE MUNICIPAL CODE SECTION 13.04.220 REGARDING ADOPTION OF FUTURE WATER RATES Public hearing (a Proposition 218 Protest Hearing) to count timely written protests and to consider changes to the City's water rate structure, potential rate increases over a five-year period, implementation of wholesale water costs pass-through adjustments, and implementation of a "demand management rate" to offset revenue fluctuations during periods of reduced water demands (such as a prolonged drought) to stabilize City revenues so the City can continue to operate and maintain the City's water system. Staff Recommendation 1. Conduct the protest hearing to consider all written protests and hear all oral comments. After conducting the hearing, and if there is not a majority protest: 2. Adopt Resolution No. 26-29 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, MAKING FINDINGS FOLLOWING PROTEST HEARING, AND ADOPTING WATER RATES AND CHARGES, WITH ANNUAL ADJUSTMENTS AND PASS-THROUGH RATES THROUGH JANUARY 1, 2030. 3. Introduce and conduct a first reading of Ordinance No. 1799 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING SECTION 13.04.220 OF THE CITY OF SAN CLEMENTE MUNICIPAL CODE RELATING TO WATER RATES. February 17, 2026 Order of Business 8 #B
20260217 Orange County San Clemente City Council Order of Business 10 B 10B. INFORMATIONAL REPORT ON THE STATUS OF THE EXTENSION OF THE PILOT GOAT-GRAZING PROJECT Staff Recommendation Receive and file the Administrative Report dated February 17, 2026 and on file with the City Clerk. February 17, 2026 Order of Business 10 #B
20260217 Orange County San Clemente City Council Order of Business 11 E 11E. Consideration of a Resolution Modifying the Senior Mobility Program to Limit the Number of Rides Allowed per Rider, Awarding a Contract to OCY Management, LLC for Senior Mobility Program Transportation Services, Approving Supplemental Appropriations Totaling $70,000, and Finding the Project Statutorily Exempt from the California Environmental Quality Act Staff Recommendation: Adopt Resolution No. 26-31, which will: 1. Find the project statutorily exempt from the California Environmental Quality Act (CEQA) under Public Resources Code section 21080(b)(10). 2. Approve the modification of the Senior Mobility Program to limit each rider to eight (8) one-way rides per month. 3. Approve supplemental appropriations in the amount of $56,000 from the Senior Mobility Fund (015) to Account No. 015-806-44723-000-00000 and $14,000 from the General Fund (001) to Account No. 001-203-47012-000-00000. 4. Award a Professional Services Agreement to OCY Management LLC for Senior Mobility Program. 5. Approve, and authorize the City Manager to execute, Contract No. C26-16, by and between the City of San Clemente and OCY Management, LLC, providing for the Senior Mobility Program, for a four-month term through June 30, 2026, in an amount not to exceed $70,000. 6. Authorize the City Manager to approve up to three one-year contract extensions in an amount not to exceed $180,000 per year from July 1, 2026, through June 30, 2029, exercisable at the City Manager’s discretion. February 17, 2026 Order of Business 11 #E
20260217 Orange County San Clemente City Council Order of Business 11 D 11D. Contract Award – Alley Pavement Rehabilitation Program, and Finding the Project Categorically Exempt from the California Environmental Quality Act Staff Recommendation: Adopt Resolution No. 26-30, which will: 1. Find the Alley Pavement Rehabilitation Program, CIP Project Nos. 16316, 15316, and 12305, 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 Alley Pavement Rehabilitation Program, CIP Project Nos. 16316, 15316, and 12305, contract to Eagle Paving LLC. 3. Approve, and authorize the City Manager to execute, Contract No. C26-15, by and between the City of San Clemente and Eagle Paving, LLC, for the Alley Pavement Rehabilitation Program, in an amount not to exceed $338,400, in a form substantially similar to Contract No. C26-15 (Attachment 2). February 17, 2026 Order of Business 11 #D
20260217 Orange County San Clemente City Council Order of Business 11 F 11F. Consideration of a Resolution Authorizing the City Manager to Negotiate and Execute an Emergency Letter Agreement and a Cooperative Agreement with Orange County Transportation Authority (OCTA) to Install and Manage a Temporary Sewer Bypass, in an Estimated Amount of $690,911; Approving an Exemption to the Formal Bidding Process Due to a Bona Fide Emergency; Awarding an Emergency Construction Contract to Sancon Technologies Inc. for the Installation of a Cured-in-Place Pipe (CIPP) Liner in an Amount Not to Exceed $247,008; and Finding the Project Exempt from the California Environmental Quality Act Staff Recommendation: Adopt Resolution No. 26-32, which will: 1. Find the project statutorily exempt from the California Environmental Quality Act (CEQA) under Section 15269(b) of the CEQA Guidelines (14 CCR 15269(b)) for emergency repairs. 2. Authorize the City Manager to negotiate and execute a letter agreement to reimburse OCTA to manage and install a temporary sewer bypass, in an amount estimated at $690,911. 3. Authorize the City Manager to negotiate and execute a final Cooperative Agreement with OCTA for the temporary sewer bypass with key terms similar to those in the letter agreement. 4. Make a finding that an emergency exists due to the potential failure of the City’s beach trunk sewer line while OCTA’s contractor Condon Johnson & Associates is completing the work on the catchment wall for Area 3, and to prevent a sewer spill and protect public health and safety. 5. Declare that the public interest and necessity demand the immediate expenditure of public funds to safeguard public health and approve an exemption to the formal bidding process due to a bona fide emergency. 6. Approve, and authorize the City Manager to execute, Contract No. C26-17, an emergency contract, by and between the City of San Clemente and Sancon Technologies, Inc., providing for the installation of a cured-in-place pipe (CIPP) liner, in an amount not to exceed $247,008. February 17, 2026 Order of Business 11 #F
20260217 Orange County San Clemente City Council Order of Business 11 G 11G. Consideration of a Fee Waiver Request for San Clemente High School Swim Team Spring Practice at the San Clemente Aquatic Center Staff Recommendation: Adopt Resolution No. 26-33 entitled “A Resolution of the City Council of the City of San Clemente, California, Approving a Fee Waiver for Use of the San Clemente Aquatic Center by San Clemente High School for Spring Swim Team Practices.” February 17, 2026 Order of Business 11 #G
20260217 Orange County San Clemente City Council Order of Business 11 H 11H. Consideration of a Fee Waiver Request for Christ Lutheran Church “Beach Church” Sunday Services at North Beach for Calendar Year 2026 Staff Recommendation: Adopt Resolution No. 26-34 entitled “A Resolution of the City Council of the City of San Clemente, California, Approving a Partial Fee Waiver for Christ Lutheran Church’s ‘Beach Church’ Sunday Services at North Beach for Calendar Year 2026.” February 17, 2026 Order of Business 11 #H
20260203 Orange County San Clemente City Council Order of Business 11 H 11H. CONSIDERATION OF AN EXEMPTION TO THE FORMAL SOLICITATION PROCESS, AWARDING AND APPROVING A SERVICE EXTENSION IN ACCORDANCE WITH THE EXISTING MASTER SUBSCRIPTION AGREEMENT WITH GRANICUS, INC. FOR THE GRANICUS LEGISLATIVE MANAGEMENT SYSTEM Staff Recommendation Adopt Resolution No. 26-25, which will: 1. Authorize an exemption to the formal solicitation process under City Policy 201-2-1, Section XI.A.1.1.2. 2. Award and approve a three-year extension under the Master Subscription Agreement with Granicus, LLC. for the Granicus Legislative Management System. 3. Approve, and authorize the City Manager to execute, Amendment No. 1 to Contract No. C19-88, by and between the City of San Clemente and Granicus, LLC., providing for a three year extension for the Legislative Management System, in an amount not to exceed $113,961 over a three-year term. 4. Authorize the City Manager to execute future agreement extensions providing the annual increase in subscription fees does not exceed 5% per year. February 03, 2026 Order of Business 11 #H
20260203 Orange County San Clemente City Council Order of Business 11 E 11E. CONTRACT AWARD - FY 2026 MAJOR STREET MAINTENANCE AND FY 2026 PAVEMENT PRESERVATION PROGRAM, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 26-22, which will: 1. Find the FY 2026 Major Street Maintenance and FY 2026 Pavement Preservation Program, CIP Project Nos. 26303 and 26304, categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 (Existing Facilities, 14 CCR section 15301) of the State CEQA Guidelines. 2. Award the FY 2026 Major Street Maintenance and FY 2026 Pavement Preservation Program, contract to L.C. Paving & Sealing, Inc. 3. Approve, and authorize the City Manager to execute, Contract No. C26- 12, by and between the City of San Clemente and L.C. Paving & Sealing, Inc., providing for the FY 2026 Major Street Maintenance and FY 2026 Pavement Preservation Program, in an amount not to exceed $581,210, in a form substantially similar to Contract No. C26-12 (Attachment 2). February 03, 2026 Order of Business 11 #E
20260203 Orange County San Clemente City Council Order of Business 11 D 11D. CONSIDERATION OF A RESOLUTION APPROVING A LICENSE AGREEMENT WITH THE HERITAGE OF SAN CLEMENTE FOUNDATION FOR INSTALLATION OF A SECURITY CAMERA AT PARK SEMPER FI AND FINDING THE PROJECT EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 26-21, which will: 1. Find the project categorically exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Title 14, Sections 15301 (Class 1 - Existing Facilities) and/or 15303 (Class 3 - New Construction or Conversion of Small Structures). 2. Approve a License Agreement with the Heritage of San Clemente Foundation authorizing the installation, operation, monitoring, and maintenance of a security camera at Park Semper Fi (106 Alameda Lane). 3. Approve, and authorize the City Manager to execute, Contract No. C26- 11, by and between the City of San Clemente and Heritage of San Clemente Foundation, providing for a license agreement authorizing the installation, operation, monitoring, and maintenance of a security camera at Park Semper Fi, and authorize the City Manager to execute at his discretion any future term extensions consistent with its provisions. February 03, 2026 Order of Business 11 #D
20260203 Orange County San Clemente City Council Order of Business 11 F 11F. CONTRACT AWARD - CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES FOR THE CALLE REAL PUMP STATION REHABILITATION, AND THE REEVES BOOSTER PUMP STATION Staff Recommendation Adopt Resolution No. 26-23, which will: 1. Award a Professional Consultant Services Agreement to TKE Engineering, Inc. for the Construction Management and Inspection Services for the Calle Real Pump Station Rehabilitation, CIP Project No. 19516; and Reeves Booster Pump Station, CIP Project No. 17405. 2. Approve, and authorize the City Manager to execute, Contract No. C26- 13, by and between the City of San Clemente and TKE Engineering, Inc., providing for the Calle Real Pump Station Rehabilitation and Reeves Booster Pump Station, in an amount not to exceed $564,316, in a form substantially similar to Contract No. C26-13 (Attachment 2). February 03, 2026 Order of Business 11 #F
20260203 Orange County San Clemente City Council Order of Business 11 G 11G. CONTRACT AWARD - CATCH BASIN AND STORM DRAIN IMPROVEMENTS AT AVENIDA PRESIDIO AND CALLE MIGUEL, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 26-24, which will: 1. Find the Catch Basin and Storm Drain Improvements at Avenida Presidio and Calle Miguel, CIP Project No. 12003, are categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 (Existing Facilities, 14 CCR section 15301) of the State CEQA Guidelines. 2. Award a contract to Torres Sanitation Systems Construction as the lowest responsive and responsible bidder based on the base bid, for Catch Basin and Storm Drain Improvements at Avenida Presidio and Calle Miguel. 3. Approve, and authorize the City Manager to execute, Contract No. C26- 14, by and between the City of San Clemente and Torres Sanitation Systems Construction, providing for the Catch Basin and Storm Drain Improvements at Avenida Presidio and Calle Miguel, in an amount not to exceed $465,150, in a form substantially similar to Contract No. C26-14 (Attachment 2). February 03, 2026 Order of Business 11 #G
20260203 Orange County San Clemente City Council Order of Business 8 A 8A. BILLING FOR 2025 WEED ABATEMENT PROGRAM Public Hearing to consider all objections or protests, if any, to the costs of the abatement of weeds, rubbish, refuse and dirt upon streets, sidewalks, parkways and private property within the City of San Clemente and to the assignment of these costs to the properties on which the abatement was completed. Staff Recommendation Adopt Resolution No. 26-18, which will: 1. Waive the City’s notification costs for the compliant property owners. 2. Approve the Weed Abatement Report dated February 3, 2026 and on file with the City Clerk. 3. Authorize the Weed Abatement Contract Administrator to bill the amounts indicated in the report to the appropriate property owners. February 03, 2026 Order of Business 8 #A
20260203 Orange County San Clemente City Council Order of Business 10 A 10A. CONSIDERATION OF CREATING A HARBOR TASK FORCE TO DETERMINE FEASIBILITY OF INSTALLING A HARBOR (Agendized by Mayor Pro Tem Knoblock, with the support of Mayor Loeffler, at the January 20, 2026 City Council meeting.) Staff Recommendation Provide direction to staff concerning the potential of a harbor feasibility task force. February 03, 2026 Order of Business 10 #A
20260203 Orange County San Clemente City Council Order of Business 8 B 8B. PUBLIC HEARING TO CONSIDER A CITY COUNCIL INITIATED APPEAL OF THE PLANNING COMMISSION’S APPROVAL OF PUBLIC HEARING PROJECT 25-527, AN AMENDMENT TO CULTURAL HERITAGE PERMIT 16-376, MIRAMAR EVENTS CENTER, 1700 N. EL CAMINO REAL, TO MODIFY PREVIOUSLY APPROVED PROJECT PLANS TO INFILL PORTIONS OF AN EXISTING EXTERIOR SECURITY WALL AND ADD A FOUNTAIN FEATURE WITHIN THE MIRAMAR THEATER PATIO AND DETERMINE WHETHER THE PROJECT IS CATEGORICALLY EXEMPT FROM THE REQUIREMENTS OF THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES §15301 (CLASS 1: EXISTING FACILITIES), §15302 (CLASS 2: RECONSTRUCTION OR REPLACEMENT), AND §15303 (CLASS 3: NEW CONSTRUCTION OR CONVERSION OF SMALL STRUCTURES) Public Hearing to consider a City Council initiated appeal of the Planning Commission’s approval of PHP25-527,an amendment to CHP 16-376, Miramar Events Center, 1700 N. El Camino Real, to modify previously approved project plans to infill portions of an existing exterior security wall and add a fountain feature within the Miramar theater patio. The City Council will also consider whether the project is Categorically Exempt from the requirements of the CEQA pursuant to CEQA Guidelines §15301 (Class 1: Existing Facilities) and §15311 (Class 11: Accessory Structures). Staff Recommendation Adopt Resolution 26-19, which will: 1. Determine the project is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines Section 15301 (Class 1: Existing Facilities), §15302 (Class 2: Reconstruction or Replacement), and §15303 (Class 3: New Construction or Conversion of Small Structures). 2. Approve Public Hearing Project 25-527, an amendment to Cultural Heritage Permit (CHP) 16-376, to allow modifications to the wall and landscape features in the patio area on the east side of the historic Miramar theater, with the same findings and conditions adopted by the Planning Commission. February 03, 2026 Order of Business 8 #B
20260203 Orange County San Clemente City Council Order of Business 10 B 10B. DISCUSSION OF TRANSIT PROGRAMS INCLUDING: SENIOR MOBILITY PROGRAM, SC RIDES, THE LAST MILE PROGRAM, CMO SHUTTLE PROGRAM, AND THE SAN CLEMENTE TROLLEY Staff Recommendation 1. Direct staff to move forward with Option 4 for the Senior Mobility Program and limit ridership to 14 one-way rides per month. 2. Direct staff to move forward with Option 2 for the SC Rides Program and reduce the City maximum subsidy from $9 to $5 per ride. 3. Eliminate or delay implementation of the Last Mile Program. 4. Provide direction for the Clean Mobility Options (CMO) Shuttle Program. 5. Provide direction for the Trolley Program. 6. Receive and file the Administrative Report dated February 3, 2026 and on file with the City Clerk. February 03, 2026 Order of Business 10 #B
20251118 Orange County San Clemente City Council Order of Business 10 D 10D. EMERGENCY SUPPORT FOR SAN CLEMENTE RESIDENTS RECEIVING CALFRESH AND ARE IMPACTED BY THE FEDERAL GOVERNMENT SHUTDOWN AND SUBSEQUENT FUNDING DEFICIT OF THE SUPPLEMENTAL NUTRITION ASSISTANCE PROGRAM (SNAP) Agendized by Councilmember Wu, with the support of Mayor Pro Tem Enmeier at the November 4, 2025 City Council Meeting. Staff Recommendation Provide direction to staff concerning potential emergency support for San Clemente residents not receiving CalFresh benefits due to the Federal Government shutdown. November 18, 2025 Order of Business 10 #D
20251118 Orange County San Clemente City Council Order of Business 11 F 11F. CONTRACT AWARD - LA PATA/VISTA HERMOSA SPORTS PARK SOCCER FIELD SYNTHETIC TURF REPLACEMENT Staff Recommendation Adopt Resolution No. 25-185, which will: 1. Award a contract to Asphalt Fabric and Engineering, Inc., as the lowest responsible bidder, for the La Pata/Vista Hermosa Synthetic Soccer Field Turf Replacement, Project No. 14810. 2. Approve, and authorize the City Manager to execute, Contract No. C2560, by and between the City of San Clemente and Asphalt Fabric and Engineering, Inc., providing for the La Pata/Vista Hermosa Synthetic Soccer Field Turf Replacement, in an amount not to exceed $680,804, in a form substantially similar to Contract No. C25-59 (Attachment 2). November 18, 2025 Order of Business 11 #F
20251118 Orange County San Clemente City Council Order of Business 9 B 9B. November 18, 2025 CONSIDERATION OF A RESOLUTION AUTHORIZING THE CITY MANAGER TO NEGOTIATE, FINALIZE AND EXECUTE A LEASE AGREEMENT WITH THE DEPARTMENT OF HOMELAND SECURITY CUSTOMS AND BORDER PROTECTION AGENCY FOR THE INSTALLATION AND OPERATION OF A MARITIME SURVEILLANCE SYSTEM ON CITY-OWNED LAND AT THE RESERVOIR 5 COMMUNICATIONS SITE (APN 690-502-16 AND 690-502-12), AND FINDING THE ACTIONS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-180, which will: 1. Determine that the actions are categorically exempt from the California Environmental Quality Act (CEQA) under Class 3, Section 15303 of the state CEQA Guidelines (14 CCR 15303). 2. Authorize the City Manager to negotiate, finalize and execute a lease agreement with the Department of Homeland Security Customs and Border Protection Agency (CBP) for the purpose of installing and operating a maritime surveillance system at the Reservoir 5 Communications Site based on the following key terms: a. 20-year term, with (2) five-year extensions. b. $10 per month rent. c. City to pay electrical costs. d. CBP to pay for equipment and installation costs. e. CBP and City staff to agree on facility dimensions, design and placement. November 18, 2025 Order of Business 9 #B
20251118 Orange County San Clemente City Council Order of Business 11 G 11G. CONSIDERATION OF A RESOLUTION APPROVING AN EXEMPTION TO THE FORMAL SOLICITATION PROCESS, AWARDING AN AGREEMENT TO MICHAEL BAKER INTERNATIONAL FOR PROFESSIONAL ENVIRONMENTAL SERVICES RELATED TO THE HANSON HOTEL PROJECT (PHP) 25-323, AND AUTHORIZING THE CITY MANAGER TO EXECUTE THE AGREEMENT Staff Recommendation Adopt Resolution No. 25-186, which will: 1. Approve an exemption to the formal solicitation process within the City’s Purchasing Policy (reference Section XI. A. 1.8). 2. Award a Professional Services Agreement to Michael Baker International to provide environmental consulting services for the Hanson Hotel Project. 3. Approve, and authorize the City Manager to execute, Contract No. C2561, by and between the City of San Clemente and Michael Baker International, providing for environmental consulting services for the Hanson Hotel Project, in an amount not to exceed $99,375, funded through the developer deposit account for the Hanson Hotel Project. November 18, 2025 November 18, 2025 Order of Business 11 #G
20251118 Orange County San Clemente City Council Order of Business 11 I 11I. CONSIDERATION OF A RESOLUTION REJECTING ALL BIDS FOR THE REEVES BOOSTER PUMP STATION, CIP PROJECT NO. 17405 Staff Recommendation Adopt Resolution No. 25-188, which will: 1. Reject all bids received on September 25, 2025, for the Reeves Booster Pump Station, CIP Project No. 17405, pursuant to Section 20166 of the Public Contract Code. 2. Authorize staff to conduct a value engineering and re-scoping to further identify cost-saving opportunities while maintaining the required level of serviceability for the Reeves Booster Pump Station; and revise the project plans and specifications accordingly to re-bid the project. November 18, 2025 Order of Business 11 #I
20251118 Orange County San Clemente City Council Order of Business 8 A 8A. CONSIDERATION OF RESOLUTION NO. 25-175, APPROVING THE COST OF SERVICES STUDY, ADOPTING THE COST RECOVERY FOR BEACHES, PARKS & RECREATION SERVICES POLICY, APPROVING THE ASSOCIATED FEE SCHEDULE, REPEALING AND REPLACING RESOLUTION NOS. 23-25, 89-54, 95-01, 11-66, AND 16-23, AND ALL OTHER RESOLUTIONS THAT MAY CONFLICT THEREWITH, AND FINDING THE ACTIONS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Public Hearing to consider adopting a comprehensive Cost Recovery Policy for the Beaches, Parks and Recreation Department. The policy establishes consistent principles and guidelines for determining user fees and cost recovery targets for programs, services, and facility rentals. The City Council will also consider amendments to the Beaches, Parks and Recreation Department Fee Schedule to align with the findings of the Comprehensive Cost of Services and Fee Study prepared by the Matrix Consulting Group. This Public Hearing is conducted pursuant to California Government Code Sections 66018, which require local agencies to hold a public hearing prior to adopting new fees or increasing existing fees, and to make available supporting data at least 10 days in advance of the hearing. The proposed adjustments pertain solely to recreation facility fees, which are voluntary charges incurred only when an individual or organization elects to use the City’s recreation facilities. These fees are not mandatory taxes or assessments, but rather per-use fees to cover a portion of the operating and maintenance costs of each facility. Staff and the Beaches, Parks & Recreation Commission recommendation 1. Conduct the public hearing pursuant to California Government Code section 66018. 2. After conducting the public hearing, adopt Resolution No. 25-175, which will: a. Determine that the actions are statutorily exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15273 (14 CCR § 15273). November 18, 2025 b. Approve the 2025 Cost of Services (User Fee) Study prepared by the Matrix Consulting Group. c. Adopt Policy No. 201-15 - Cost Recovery for Beaches, Parks & Recreation Services. d. Adopt a revised fee schedule for the Beaches, Parks & Recreation Department effective January 1, 2026; and repeal and replace conflicting resolutions. e. Direct staff to incorporate all revenue and expense impacts into future budgets. November 18, 2025 Order of Business 8 #A
20251118 Orange County San Clemente City Council Order of Business 8 C 8C. November 18, 2025 CONSIDERATION TO INTRODUCE, AND CONDUCT A FIRST READING OF, ORDINANCE NO. 1798 TO APPROVE PUBLIC HEARING PROJECT (PHP) 25395, ZONING AMENDMENT (ZA) 25-396, EMERGENCY SHELTER OVERLAY DISTRICT UPDATES AND FINDING THE ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Public Hearing for the City Council to consider Zoning Amendment 25-396 to update the development standards, operational standards, and management standards within the Emergency Shelter Overlay consistent with Housing Element commitment and State law. The City Council will also consider whether the project is Categorically Exempt from the requirements of the California Environmental Quality Act (CEQA) per the Community Plan exemption pursuant to Public Resources Code Section 21083.3 and CEQA Guidelines Section 15183. Staff Recommendation 1. Open the public hearing, receive and consider public comment, and close the public hearing. 2. Determine that the proposed zoning code amendment is categorically exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Public Resources Code Section 21083.3 and Guidelines Section 15183. 3. Introduce, and conduct a first reading of, Ordinance No. 1798 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, APPROVING PUBLIC HEARING PROJECT 25-395, ZONING AMENDMENT 25-396 TO TITLE 17 (ZONING) OF THE SAN CLEMENTE MUNICIPAL CODE, AMENDING SECTION 17.56.100, EMERGENCY SHELTER OVERLAY DISTRICT, TO UPDATE THE DEVELOPMENT STANDARDS AND OPERATIONAL AND MANAGEMENT STANDARDS WITHIN THE EMERGENCY SHELTER OVERLAY CONSISTENT WITH PROGRAM 15 OF THE SAN CLEMENTE CERTIFIED HOUSING ELEMENT AND STATE LAW; AND FINDING THIS ACTION IS EXEMPT FROM CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO PUBLIC RESOURCES CODE SECTION 21083.3 AND CEQA GUIDELINES SECTION 15183. November 18, 2025 Order of Business 8 #C
20251118 Orange County San Clemente City Council Order of Business 10 B 10B. DISCUSSION REGARDING FINAL NATURE BASED ADAPTATION PROJECT FEASIBILITY STUDY AND DIRECTION ON NEXT STEPS Staff Recommendation 1. Approve and direct staff to submit the Final Nature Based Adaptation Project Feasibility Study to the Coastal Commission as a final deliverable for California Coastal Commission Grant 21-07. 2. Direct staff to pursue funding for the next phase to study a pilot sand retention project at North Beach. November 18, 2025 Order of Business 10 #B
20251118 Orange County San Clemente City Council Order of Business 10 C 10C. DISCUSSION AND POSSIBLE DIRECTION TO EXPLORE PARTICIPATION IN A COALITION OF COASTAL CITIES FACING LANDSLIDE, BLUFF FAILURE AND GENERAL EARTH MOVEMENT IN COASTAL AREAS Staff Recommendation Receive and file the Administrative Report dated November 18, 2025 and on file with the City Clerk, and direct staff to explore participation in the proposed coalition. November 18, 2025 Order of Business 10 #C
20251118 Orange County San Clemente City Council Order of Business 10 A 10A. CONSIDERATION OF A RESOLUTION APPROVING A PARKING AGREEMENT BETWEEN HAPPY COFFEE CLUB AND THE CITY OF SAN CLEMENTE Staff Recommendation Adopt Resolution No. 25-181, which will approve, and authorize the City Manager to execute, Contract No. C25-59, by and between the City of San Clemente and Happy Coffee Club, for a parking agreement, included as Exhibit A to proposed Resolution 25-181 for an initial annual license fee of $2,160 for the initial term of five years with one five-year option exercisable in the City Manager’s discretion. November 18, 2025 Order of Business 10 #A
20251118 Orange County San Clemente City Council Order of Business 11 H 11H. CONSIDERATION OF A RESOLUTION REJECTING ALL BIDS FOR THE DIJE COURT AND EL PORTAL BEACH WOOD STAIRS REPLACEMENT, CIP PROJECT NO. 22801 Staff Recommendation Adopt Resolution No. 25-187, which will: 1. Reject all bids received on April 24, 2025, for the Dije Court and El Portal Beach Wood Stairs Replacement, CIP Project No. 22801, pursuant to Section 20166 of the Public Contract Code. 2. Authorize staff to re-scope the bid package and re-bid the Dije Court and El Portal Beach Wood Stairs Replacement based on a revised scope of work that includes replacement of the landings. November 18, 2025 Order of Business 11 #H
20251118 Orange County San Clemente City Council Order of Business 8 B 8B. OVERVIEW OF THE MILLS ACT PROGRAM AND CONSIDERATION OF A RESOLUTION AUTHORIZING THE CITY MANAGER TO EXECUTE A HISTORIC PROPERTY PRESERVATION AGREEMENT (HPPA) FOR A QUALIFIED HISTORIC PROPERTY AT 121 W. ESCALONES AND FINDING THE ACTION CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Continued Public Hearing to consider a Mills Act agreement between the City and the owner(s) of a historic property located at 121 West Escalones. Staff recommends the City Council determine this historic preservation agreement is not a project, as defined by Section 15378 of the California Environmental Quality Act and is exempt from environmental review. Staff Recommendation Adopt Resolution No. 25-176, which will: 1. Find the Historic Preservation Agreement categorically exempt from the California Environmental Quality Act (CEQA) under Class 31, Section 15378 of the CEQA Guidelines (14 CCR § 15331 - Historical Resource Restoration/Rehabilitation). 2. Approve, and authorize the City Manager to execute, Contract No. 25-58, Historic Property Preservation Agreement, for the property located at 121 West Escalones. November 18, 2025 Order of Business 8 #B
20251118 Orange County San Clemente City Council Order of Business 11 J 11J. ACKNOWLEDGMENT OF OFFICIAL APPOINTMENT OF CITY FINANCE MANAGER TO THE ROLE OF DEPUTY CITY TREASURER Staff Recommendation Adopt Resolution No. 25-189, which will: 1. Acknowledge the appointment of Sheryl Mariano, Finance Manager as the Deputy City Treasurer, coterminous with the Finance Manager’s tenure in that role, in accordance with the official confirmation of the appointment made by the City Treasurer during the Regular Meeting of the Investment Advisory Committee on October 30, 2025. 2. Acknowledge the authorization of the Deputy City Treasurer to perform the duties of the City Treasurer in accordance with San Clemente Municipal Code section 2.14.030 and Government Code sections 41003 November 18, 2025 and 41005. November 18, 2025 Order of Business 11 #J
20251104 Orange County San Clemente City Council Order of Business 10 A 10A. ESTABLISHMENT OF COUNCIL MEETING SCHEDULE FOR 2026 Staff Recommendation 1. Cancel the April 7, 2026 and November 3, 2026 City Council meetings. 2. Schedule the Long Term Financial Plan Workshop for March 3, 2026 at 3:30 p.m. 3. Schedule the Budget Workshop for May 12, 2026 at 4:00 p.m. November 04, 2025 Order of Business 10 #A
20251104 Orange County San Clemente City Council Order of Business 11 D 11D. ADOPT ORDINANCE NO. 1797 (SECOND READING) AMENDING TITLE 6 OF THE SAN CLEMENTE MUNICIPAL CODE RELATING TO ANIMAL CONTROL, WELFARE, AND LICENSING REQUIREMENTS WITHIN THE CITY OF SAN CLEMENTE Staff Recommendation Adopt Ordinance No. 1797 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING TITLE 6 OF THE SAN CLEMENTE MUNICIPAL CODE RELATING TO ANIMAL CONTROL WITHIN THE CITY OF SAN CLEMENTE. November 04, 2025 Order of Business 11 #D
20251104 Orange County San Clemente City Council Order of Business 11 E 11E. CONTRACT AWARD - CAMINO VERA CRUZ RECYCLED WATER LINE EXTENSION, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-169, which will: 1. Find the Camino Vera Cruz Recycled Water Line Extension, Project No. 17407, categorically exempt from the California Environmental Quality Act (CEQA) under Class 3 (New Construction or Conversion of Small Structures, 14 CCR section 15303) of the State CEQA Guidelines. 2. Award a contract to Q&E Pipeline Company, as the lowest responsible and responsive bidder, for the Camino Vera Cruz Recycled Water Line Extension, CIP Project No. 17407. 3. Approve, and authorize the City Manager to execute, Contract No. C2554, by and between the City of San Clemente and Q&E Pipeline Company, providing for the Camino Vera Cruz Recycled Water Line Extension, in an amount not to exceed $507,000 in a form substantially similar to Contract No. 25-54 (Attachment 2). November 04, 2025 Order of Business 11 #E
20251104 Orange County San Clemente City Council Order of Business 11 G 11G. CONTRACT AWARD - HAZARDOUS WASTE RESPONSE, CLEANUP, REMOVAL AND DISPOSAL ENVIRONMENTAL ON-CALL SERVICES, AND FINDING THE ACTIONS CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-171, which will: 1. Award a three-year General Services Agreement to Ocean Blue Environmental Services, Inc. for Hazardous Waste Response, Cleanup, Removal and Disposal Environmental On-Call Services for a total amount not to exceed $120,000 during the first three years, plus two additional one-year options. 2. Approve, and authorize the City Manager to execute, Contract No. C2556, by and between the City of San Clemente and Ocean Blue Environmental Services, Inc., providing for Hazardous Waste Response, Cleanup, Removal and Disposal Environmental On-Call Services, in an amount no to exceed $120,000 for the first three years, with two additional one-year options. 3. Authorize the City Manager to administratively approve up to two, one-year extensions to the Agreement that do not exceed the City Council approved budgeted amounts for each fiscal year. 4. Find the actions categorically exempt from the California Environmental Quality Act (CEQA) under Class 30 of the state CEQA Guidelines Section 15330 (14 CCR Section 15330, Minor Actions to Prevent, Minimize, Stabilize, Mitigate or Eliminate the Release or Threat of Release of Hazardous Waste or Hazardous Substances). November 04, 2025 Order of Business 11 #G
20251104 Orange County San Clemente City Council Order of Business 11 F 11F. CONTRACT AWARD - CALLE REAL PUMP STATION REHABILITATION, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-170, which will: 1. Find the Calle Real Pump Station Rehabilitation, CIP Project No. 19516, categorically exempt from the California Environmental Quality Act (CEQA) under Class 2 of the State CEQA Guidelines, Section 15302. 2. Award the Calle Real Pump Station Rehabilitation, construction contract to RE Chaffee Construction, Inc. as the lowest responsible and responsive bidder. 3. Approve, and authorize the City Manager to execute, Contract No. C2555, by and between the City of San Clemente and RE Chaffee Construction, Inc., providing for the Calle Real Pump Station Rehabilitation, in the amount of not to exceed $2,528,600, in a form substantially similar to Contract No. C25-55 (Attachment 1). November 04, 2025 Order of Business 11 #F
20251104 Orange County San Clemente City Council Order of Business 11 B 11B. APPROVE THE SPECIAL AND REGULAR CITY COUNCIL MEETING MINUTES OF OCTOBER 21, 2025. Commission/Committee Minutes Staff Recommendation: Receive and file the following: (1) INVESTMENT ADVISORY MINUTES OF JULY 28, 2025. COMMITTEE REGULAR MEETING November 04, 2025 Order of Business 11 #B
20251104 Orange County San Clemente City Council Order of Business 8 A 8A. ADOPT ORDINANCE NO. 1796 (SECOND READING) TO AMEND CHAPTER 8.16 AND TITLE 15 OF THE SAN CLEMENTE MUNICIPAL CODE TO ADOPT THE 2025 CALIFORNIA BUILDING CODE REGULATIONS WITH CERTAIN ADDITIONS, AMENDMENTS, AND DELETIONS Public Hearing to consider an ordinance of the City Council of The City of San Clemente, California, amending San Clemente Municipal Code Title 15, Chapters 15.05, 15.08, 15.11, 15.12, 15.14, 15.16, 15.17, 15.18, 15.20, 15.22, 15.23, and Title 8, Chapter 8.16, and adding Chapter 15.13 to the San Clemente Municipal Code, and adopting by reference the 2025 California Building Standards Code (California Code Of Regulations, Title 24), consisting in part of the 2025 California Administrative Code, the 2025 California Building Code, the 2025 California Residential Code, the 2025 California Electrical Code, the 2025 California Mechanical Code, the 2025 California Plumbing Code, the 2025 California Fire Code, the 2025 California Green Building Standards Code, the 2025 California Energy Code, the 2025 California Wildland-Urban Interface Code, the 2025 California Historical Building Code, the 2025 California Existing Building Code, and the 2025 California Referenced Standards Code, together with certain additions, amendments, and deletions thereto, and repealing Ordinance No.1738. Staff Recommendation 1. Adopt Ordinance No. 1796 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING TITLE 15, CHAPTERS 15.05, 15.08, 15.11, 15.12, 15.14, 15.16, 15.17, 15.18, 15.20, 15.22, 15.23 OF AND TITLE 8, CHAPTER 8.16 OF AND ADDING CHAPTER 15.13 TO THE SAN CLEMENTE MUNICIPAL CODE AND, ADOPTING BY REFERENCE THE 2025 CALIFORNIA BUILDING STANDARDS CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24), CONSISTING IN PART OF THE 2025 CALIFORNIA ADMINISTRATIVE CODE, THE 2025 CALIFORNIA BUILDING CODE, THE 2025 CALIFORNIA RESIDENTIAL CODE, THE 2025 CALIFORNIA ELECTRICAL CODE, THE 2025 CALIFORNIA MECHANICAL CODE, THE 2025 CALIFORNIA PLUMBING CODE, THE 2025 CALIFORNIA FIRE CODE, THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE, THE 2025 CALIFORNIA ENERGY CODE, THE 2025 CALIFORNIA WILDLAND-URBAN INTERFACE CODE, THE 2025 CALIFORNIA HISTORICAL BUILDING CODE, THE 2025 CALIFORNIA EXISTING BUILDING CODE, AND THE 2025 CALIFORNIA REFERENCED STANDARDS CODE, TOGETHER WITH CERTAIN ADDITIONS, AMENDMENTS, AND DELETIONS THERETO AND REPEALING ORDINANCE NO.1738. 2. Find that the changes and modifications to the 2025 Editions of the California Building, Plumbing, Mechanical, Electrical, Residential, Wildland-Urban Interface Code, Existing Building, and Fire Codes are reasonably necessary due to local climatic, geological, or topographical conditions in San Clemente. Other amendments are of an administrative or procedural nature and concern themselves with subjects that are not covered by the Code or are reasonably necessary to safeguard life and property within the City of San Clemente. Adoption of these codes as amended will implement the latest codes in the City, and complies with current State law and Repeals Ordinance No.1738. 3. Set the effective date of Ordinance No. 1796 to January 1, 2026. November 04, 2025 Order of Business 8 #A
20251104 Orange County San Clemente City Council Order of Business 11 C 11C. November 4, 2025 Warrant Register (1) (2) APPROVE HAND WRITE NOS. 607871, WIRE TRANSFER NOS. 3325 THROUGH 3330 AND WARRANT NOS. 607695 THROUGH 607870, PAID ON 10-17-25, IN THE AMOUNT OF $3,878,796.63 APPROVE HANDWRITE NO. 607872 AND WARRANT NOS. 607873 THROUGH 608030, PAID ON 10-24-25, IN THE AMOUNT OF $999,107.12 TOTAL WARRANT REGISTER $4,877,903.75 Payroll Register APPROVE AUTOMATIC DEPOSIT ADVISES 107009 THROUGH 107322, FOR THE PERIOD 9-29-25 THROUGH 10-12-25, PAID ON 10-17-25, IN THE AMOUNT OF $555,955.15 TOTAL PAYROLL REGISTER $555,955.15 November 04, 2025 Order of Business 11 #C
20251104 Orange County San Clemente City Council Order of Business 11 A 11A. City Council Minutes Staff Recommendation: (1) November 04, 2025 Order of Business 11 #A
20251104 Orange County San Clemente City Council Order of Business 8 B 8B. November 4, 2025 OVERVIEW OF THE MILLS ACT PROGRAM AND CONSIDERATION OF A RESOLUTION AUTHORIZING THE MAYOR TO EXECUTE A HISTORIC PROPERTY PRESERVATION AGREEMENT (HPPA) FOR A QUALIFIED HISTORIC PROPERTY AT 121 W. ESCALONES Public Hearing to consider a Mills Act agreement between the City and the owner(s) of a historic property located at 121 West Escalones. Staff recommends the City Council determine this historic preservation agreement is not a project, as defined by Section 15378 of the California Environmental Quality Act and is exempt from environmental review. Staff Recommendation Continue the Public Hearing to the Regular City Council Meeting of November 18, 2025. November 04, 2025 Order of Business 8 #B
20251104 Orange County San Clemente City Council Order of Business 8 C 8C. PUBLIC HEARING - CONSIDERATION OF RESOLUTION NO. 25-150, ESTABLISHING FEES FOR PLAY UPON THE SAN CLEMENTE MUNICIPAL GOLF COURSE, REPEALING AND REPLACING RESOLUTION NO. 23-02, AND RESOLUTION NO. 25-167, ESTABLISHING CERTAIN OPERATING STANDARDS AND REGULATIONS FOR PLAY UPON THE MUNICIPAL GOLF COURSE, AND REPEALING RESOLUTION NO. 20-71 Public Hearing to consider adjustments to greens fees and related fees at the San Clemente Municipal Golf Course. Staff Recommendation 1. Conduct the Public Hearing pursuant to California Government Code Section 66018(a). 2. Adopt Resolution No. 25-150 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ESTABLISHING CERTAIN FEES FOR PLAY UPON THE MUNICIPAL GOLF COURSE, REPEALING AND REPLACING RESOLUTION NO. 23-02. 3. Adopt Resolution No. 25-167 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ESTABLISHING CERTAIN OPERATING STANDARDS AND REGULATIONS FOR PLAY UPON THE MUNICIPAL GOLF COURSE, AND REPEALING RESOLUTION NO. 20-71. November 04, 2025 Order of Business 8 #C
20251104 Orange County San Clemente City Council Order of Business 9 A 9A. CONSIDERATION OF OPERATIONAL OPTIONS FOR SAN CLEMENTE MUNICIPAL GOLF COURSE PRO SHOP AND ASSOCIATED SERVICES Staff Recommendation Adopt Resolution No. 25-168, which will: 1. Direct staff to transition Starter Operations, Driving Range, and Golf Lessons to City management effective January 1, 2027. 2. Authorize staff to issue a request for proposals (RFP) for Retail Sales, Equipment Repairs, and Cart Operations to ensure operational continuity and optimal Pro Shop experience. November 04, 2025 Order of Business 9 #A
20251104 Orange County San Clemente City Council Order of Business 11 J 11J. CONSIDERATION OF A RESOLUTION AFFIRMING THE CITY’S COMMITMENT TO IMPLEMENT PROJECTS IN THE FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM (FTIP) Staff Recommendation Adopt Resolution No. 25-174 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, CERTIFYING THAT THE CITY OF SAN CLEMENTE HAS THE RESOURCES TO FUND CITY PROJECTS IN THE FEDERAL FISCAL YEAR 2026/2027 - 2031/2032 TRANSPORTATION IMPROVEMENT PROGRAM AND AFFIRMING THE CITY’S COMMITMENT TO IMPLEMENT ALL PROJECTS IN THE PROGRAM. November 04, 2025 Order of Business 11 #J
20251104 Orange County San Clemente City Council Order of Business 11 H 11H. CONTRACT AWARD - AUTOMATED LICENSE PLATE RECOGNITION SERVICES AND AUTHORIZING AN EXEMPTION TO THE FORMAL SOLICITATION PROCESS Staff Recommendation Adopt Resolution No. 25-172 which will: 1. Authorize an exemption to the formal solicitation process for a three-year agreement with Flock Group, Inc., DBA Flock Safety for automated license plate recognition (ALPR) services for an amount not to exceed $371,400. 2. Approve, and authorize the City Manager to execute, Contract No. C2557, by and between the City of San Clemente and Flock Group, Inc., DBA Flock Safety, providing for automated license plate recognition (ALPR) services, in an amount not to exceed $371,400, and to approve successive annual renewal terms in the exercise of his discretion. 3. Authorize the City Manager to approve a 19% project contingency in the exercise of his discretion. November 04, 2025 Order of Business 11 #H
20251104 Orange County San Clemente City Council Order of Business 11 I 11I. CONSIDERATION OF AUTHORIZING AN EXEMPTION TO THE FORMAL SOLICITATION PROCESS FOR THE PURCHASE OF PARTS TO REPAIR THE AERATION BLOWERS AT THE WATER RECLAMATION PLANT, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-173 which will: 1. Find the project categorically exempt from the California Environmental Quality Act (CEQA) under Class 2 (Replacement or Reconstruction, 14 CCR Section 15302) of the State CEQA Guidelines. 2. Authorize the exemption to the Formal Solicitation Process based on Section XI.A.1.7 and Section XI.A.1.7.d of City Policy 201-2-1 and the sole source justification letter. 3. Approve the expenditure for Aerzen Blower components for Fiscal Year 2026-27 for a total amount not to exceed $184,000. November 04, 2025 Order of Business 11 #I
San Juan Capistrano
Date County City Meeting Type Item Type Item Description Details
20260217 Orange County San Juan Capistrano City Council Order of Business B 1 1.Introduction of Commissioners Present at Meeting February 17, 2026 Order of Business B #1
20260217 Orange County San Juan Capistrano City Council Order of Business D 2 2.Introduction of an Ordinance Approving Code Amendment (CA) 25-003; AnAmendment to the Los Rios Specific Plan to Add Several New Uses andRemove Some Existing Uses from the List of Principal Uses Allowed in theHistoric Commercial District, Which Consists of Portions of 31781 and 31791Los Rios Street (APNs 121-160-21, -20, & -19, and Portions of APNs 121-160-17 & -16); and a Finding that Said Action Is Not a “Project” Pursuant toCalifornia Environmental Quality Act (CEQA) Guidelines Section 15060(c)(3)and if it Were Considered a “Project,” Would Be Exempt per Sections 15061(b)(3) and 15320 of the State CEQA Guidelines. (Applicant: 31791 Los RiosStreet LLC) (420.25) February 17, 2026 Order of Business D #2
20260217 Orange County San Juan Capistrano City Council Order of Business A 1 1.EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda.EXECUTIVE SESSION AGENDA February 17, 2026 Order of Business A #1
20260217 Orange County San Juan Capistrano City Council Order of Business E 5 5.Cash and Investments Report for the Month Ended November 30, 2025(350.30) February 17, 2026 Order of Business E #5
20260217 Orange County San Juan Capistrano City Council Order of Business E 4 4.Check Registers for the Period from November 21, 2025, through December11, 2025 (300.50) February 17, 2026 Order of Business E #4
20260217 Orange County San Juan Capistrano City Council Order of Business E 6 6.Resolution for Acceptance of Works of Improvement and Notice of Completionfor the Toll Brothers Tracts 15609, 15687, 16752 and, Finding Said Action isCategorically Exempt from the California Environmental Quality Act Pursuantto State CEQA Guidelines, Section 15061(b)(3) (600.30) February 17, 2026 Order of Business E #6
20260217 Orange County San Juan Capistrano City Council Order of Business E 7 7.Resolution Summarily Vacating Existing Easements for Equestrian PurposesWithin the Property at 31591 Agaucate and Properties in the 26100 Block ofCalle Roberto, Northwest of Aguacate (APNs 649-311-07, -09, -12, -13, -14,-23, -25, -26 and -27); and, Finding that the Proposed Project is CategoricallyExempt from the California Environmental Quality Act (CEQA) Pursuant toState CEQA Guidelines, Section 15301 (Class 1 – Existing Facilities) andSection 15305 (Class 5 – Minor Alterations in Land Use Limitations) (670.50) February 17, 2026 Order of Business E #7
20260217 Orange County San Juan Capistrano City Council Order of Business A 5 5.ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: February 17, 2026 Order of Business A #5
20260217 Orange County San Juan Capistrano City Council Order of Business E 8 8.First Amendment to Agreement Relating to Encroachment for Landscapingand Parking Improvements for the Plaza Banderas Hotel Development (Inn atthe Mission Hotel) within an Unused Portion of the City Highway Easement atOrtega Highway and Old Mission Road with South Coast Investors II, LLC toAllow Installation of Signage; and a Finding Pursuant to CEQA GuidelinesSection 15162 that no further Environmental Review is Necessary (600.30) February 17, 2026 Order of Business E #8
20260217 Orange County San Juan Capistrano City Council Order of Business D 1 1.Ordinance to Adopt by Reference Various Construction Codes withAmendments and Appendices (2025 Editions of the California BuildingStandards Code and Related Model Codes with Appendices andAmendments); and, a Finding that Adoption of this Ordinance is Exempt fromthe California Environmental Quality Act (CEQA) Pursuant to CEQA Sections15060 (c)(2) and (c)(3) (450.30) February 17, 2026 Order of Business D #1
20260203 Orange County San Juan Capistrano City Council Order of Business A 6 CITY CLERK ANNOUNCEMENT: INTRODUCTIONS AND PRESENTATIONS: February 03, 2026 Order of Business A #6
20260203 Orange County San Juan Capistrano City Council Order of Business E 8 Parade Permit, Fee Waiver, Temporary Street Closures, and Memorandum of Understanding with the San Juan Capistrano Fiesta Association as Lead Agency for the Fiesta de las Golondrinas Celebration and 66th Annual Swallows Day Parade and Mercado, March 21, 2026; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15304 (Class 4) and Section 15323 (Class 23) (600.30) Agenda Report ADMINISTRATIVE ITEMS: February 03, 2026 Order of Business E #8
20260203 Orange County San Juan Capistrano City Council Order of Business E 3 Approval of City Council Minutes – Regular Meeting of January 20, 2026 Agenda Report February 03, 2026 Order of Business E #3
20260203 Orange County San Juan Capistrano City Council Order of Business E 2 Approval of City Council Minutes – Regular Meeting (Executive Session) of January 20, 2026 Agenda Report February 03, 2026 Order of Business E #2
20260203 Orange County San Juan Capistrano City Council Order of Business A 5 ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: February 03, 2026 Order of Business A #5
20260203 Orange County San Juan Capistrano City Council Order of Business A 1 EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA February 03, 2026 Order of Business A #1
20260203 Orange County San Juan Capistrano City Council Order of Business E 5 Amendment No 1 to the Professional Services Agreement with LSA Associates Inc. for the Preparation of Additional Biological Studies for the Environmental Impact Report Being Prepared for the Proposed Legacy Ranch Code Amendment (CA) 25-001 Project on the 65.5-acre City-Owned Northwest Open Space Property, Located Between Camino Capistrano and the Railroad, North of Junipero Serra Road (APNs 121-050-03, 04, 14, 18, and 19); and, a Finding That Said Action is Exempt from the California Environmental Quality Act (CEQA) Pursuant to Section 15262 of the CEQA Guidelines (600.30) Agenda Report February 03, 2026 Order of Business E #5
20260203 Orange County San Juan Capistrano City Council Order of Business E 4 Check Registers for the Period from November 14, 2025, through November 20, 2025 (300.50) Agenda Report February 03, 2026 Order of Business E #4
20260203 Orange County San Juan Capistrano City Council Order of Business E 6 Resolution Amending the Personnel Classification and Compensation Plan for Nonexecutive Classifications (700.10) Agenda Report February 03, 2026 Order of Business E #6
20260203 Orange County San Juan Capistrano City Council Order of Business E 7 Resolution Approving the Acceptance of Grant Funds for the La Novia Farm Project Located at 31750 La Novia Avenue (Assessor Parcel Numbers: 666- 013-06, 666-042-10, and 666-042-11); and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) per Section 15332, Class 32 (In Fill Development Projects) (670.50) Agenda Report February 03, 2026 Order of Business E #7
20260203 Orange County San Juan Capistrano City Council Order of Business F 1 DEVELOPMENT SERVICES a. Introduction of an Ordinance to Adopt by Reference Various Construction Codes with Amendments and Appendices (2025 Editions of the California Building Standards Code and Related Model Codes with Appendices and Amendments); and, a Finding that the Introduction of this Ordinance is Exempt from the California Environmental Quality Act (CEQA) Pursuant to CEQA Sections 15060 (c)(2) and (c)(3) (450.30) Agenda Report February 03, 2026 Order of Business F #1
20260203 Orange County San Juan Capistrano City Council Order of Business B 1 Introduction of Commissioners Present at Meeting February 03, 2026 Order of Business B #1
20260203 Orange County San Juan Capistrano City Council Order of Business B 2 2025 Deputy of the Year Agenda Report February 03, 2026 Order of Business B #2
20260203 Orange County San Juan Capistrano City Council Order of Business E 1 Motion to Read Ordinance by Title Only February 03, 2026 Order of Business E #1
20251202 Orange County San Juan Capistrano City Council Order of Business C 3 Remarks by Outgoing Mayor Troy Bourne December 02, 2025 Order of Business C #3
20251202 Orange County San Juan Capistrano City Council Order of Business F 7 Resolution Designating Officials Authorized to Make Deposits and Investments on Behalf of the City of San Juan Capistrano (320.10) Agenda Report December 02, 2025 Order of Business F #7
20251202 Orange County San Juan Capistrano City Council Order of Business B 2 Mayor’s Awards Agenda Report JOINT CITY COUNCIL, HOUSING AUTHORITY AND SUCCESSOR AGENCY REORGANIZATION: December 02, 2025 Order of Business B #2
20251202 Orange County San Juan Capistrano City Council Order of Business F 6 Annual Financial Report of Development Impact Fees Pursuant to Government Code Section 66006 (AB 1600) for the Fiscal Year Ended June 30, 2025 (420.20) Agenda Report December 02, 2025 Order of Business F #6
20251202 Orange County San Juan Capistrano City Council Order of Business F 4 Check Registers for the Period from August 8, 2025, through September 4, 2025 (300.50) Agenda Report December 02, 2025 Order of Business F #4
20251202 Orange County San Juan Capistrano City Council Order of Business B 1 Introduction of Commissioners Present at Meeting December 02, 2025 Order of Business B #1
20251202 Orange County San Juan Capistrano City Council Order of Business F 5 Resolution Approving the Annual Measure M2 Expenditure Report for the Fiscal Year Ended June 30, 2025 (820.25) Agenda Report December 02, 2025 Order of Business F #5
20251202 Orange County San Juan Capistrano City Council Order of Business F 1 Motion to Read Ordinance by Title Only December 02, 2025 Order of Business F #1
20251202 Orange County San Juan Capistrano City Council Order of Business F 2 Approval of City Council Minutes - Regular Meeting (Executive Session) of November 4, 2025 Agenda Report December 02, 2025 Order of Business F #2
20251202 Orange County San Juan Capistrano City Council Order of Business F 3 Approval of City Council Minutes - Regular Meeting of November 4, 2025 Agenda Report December 02, 2025 Order of Business F #3
20251202 Orange County San Juan Capistrano City Council Order of Business C 1 Public Comments Regarding Agenda Items C-2 through C-7 December 02, 2025 Order of Business C #1
20251202 Orange County San Juan Capistrano City Council Order of Business A 6 CITY CLERK ANNOUNCEMENT: INTRODUCTIONS AND PRESENTATIONS: December 02, 2025 Order of Business A #6
20251202 Orange County San Juan Capistrano City Council Order of Business F 14 Qualified Bidders List for Professional Consultant Services; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act Pursuant to State CEQA Guidelines, Section 15061(b)(3) (600.30) Agenda Report ADMINISTRATIVE ITEMS: December 02, 2025 Order of Business F #14
20251202 Orange County San Juan Capistrano City Council Order of Business C 2 Recognition of Troy Bourne for His Service and Contributions as San Juan Capistrano Mayor December 02, 2025 Order of Business C #2
20251202 Orange County San Juan Capistrano City Council Order of Business C 6 Selection of Chair and Vice-Chair of the Successor Agency to the San Juan Capistrano Community Redevelopment Agency (435.10) Agenda Report December 02, 2025 Order of Business C #6
20251202 Orange County San Juan Capistrano City Council Order of Business G 2 CITY CLERK a. City Council Policy Implementing Civil Marriage Services (610.30) Agenda Report b. Appointment of City Council Representatives to Outside Agencies; Resolution Designating Representative to the Orange County Fire Authority’s Board of Directors; and Update and Posting of the Fair Political Practices Commission (FPPC) Form 806 on the City’s Website (610.60) Agenda Report SAN JUAN CAPISTRANO HOUSING AUTHORITY: (Please refer to Housing Authority Agenda) HOUSING AUTHORITY AGENDA December 02, 2025 Order of Business G #2
20251202 Orange County San Juan Capistrano City Council Order of Business F 10 2025 Wall of Recognition Honorees (210.10) Agenda Report December 02, 2025 Order of Business F #10
20251202 Orange County San Juan Capistrano City Council Order of Business F 11 Professional Services Agreement with Garden State Fireworks, Inc. for the 2026 Fourth of July Celebration Fireworks Display (600.30) Agenda Report December 02, 2025 Order of Business F #11
20251202 Orange County San Juan Capistrano City Council Order of Business A 5 ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: December 02, 2025 Order of Business A #5
20251202 Orange County San Juan Capistrano City Council Order of Business C 5 Selection of Chair and Vice-Chair of the San Juan Capistrano Housing Authority (435.10) Agenda Report December 02, 2025 Order of Business C #5
20251202 Orange County San Juan Capistrano City Council Order of Business G 1 DEVELOPMENT SERVICES a. Urgency Ordinance to Adopt by Reference Various Construction Codes with Amendments and Appendices (2025 Editions of the California Building Standards Code and Related Model Codes with Appendices and Amendments); and, a Finding that the Adoption of Said Ordinance is Exempt from the California Environmental Quality Act (CEQA) Pursuant to CEQA Sections 15060(c)(2) and (c)(3) (450.30) Agenda Report b. Initiation of Rezone (RZ) 25-002, a Request to Initiate a Study to Rezone the Properties Located at 30700 (Swallows Creek) and 30800 (Fluidmaster, Inc.) Rancho Viejo Road (APNs: 650-112-07, 650-111-15, and -16) from Industrial Park to Commercial Manufacturing; and, a Finding That Said Action is Statutorily Exempt from the California Environmental Quality Act (CEQA) per CEQA Guidelines Section 15262 (Applicant: Dedeaux Properties, LLC) (460.30) Agenda Report c. Re-Initiation of General Plan Amendment (GPA) 25-001, Rezone (RZ) 25-001, and Code Amendment (CA) 25-002, a Study of Amending the General Plan Land Use Map, Zoning Map, and Ortega Planned Community Comprehensive Development Plan (CDP) 78-01 to Create a Specific Plan to Convert the Capistrano Business Park Into a Residential Community With up to 250 Residential Units Located at 27122, 27124, 27126, 27128, 27130, 27132, 27134 and 27136 Paseo Espada (APN 666-131-23) and 27121, 27123, 27125, 27127, 27129, & 27131 Calle Arroyo (APN 666-131-17); and, Finding Said Action is Statutorily Exempt from the California Environmental Quality Act (CEQA) Pursuant to State CEQA Guidelines Section 15262 (440.25/460.30/420.25) Agenda Report d. Preliminary Development Review of Discretionary Use Permit (DUP) 25- 001; A Proposed Coffee Establishment With a Drive-Through Window That Would Be Part of a New Multi-Tenant Commercial Building on the Vacant Lot  Adjacent To 25865 Stonehill Drive (APNs: 121-541-08, 09, Ganahl Lumber); and, a Finding That Said Action Is Exempt From The California Environmental Quality Act (CEQA) Pursuant To Section 15061 of the CEQA Guidelines (Applicant: Russell Stout, Russell Stout and Associates, Inc) (460.70) Agenda Report Enclosure 1 December 02, 2025 Order of Business G #1
20251202 Orange County San Juan Capistrano City Council Order of Business F 13 Resolution of Intention to Vacate 1,974 Square Feet of Public Right-of-Way at 26874 Old Mission Road; and Finding that the Proposed Project is Categorically Exempt from the California Environmental Quality Act (CEQA) per Section 15301, Class 1 - (Existing Facilities) and Section 15305, Class 5 - (Minor Alterations in Land Use Limitations) (670.50) Agenda Report December 02, 2025 Order of Business F #13
20251202 Orange County San Juan Capistrano City Council Order of Business F 12 Quitclaim Deed Relinquishing Incidental Rights Adjacent to 26874 Old Mission Road; and, Finding that the Proposed Project is Categorically Exempt from the California Environmental Quality Act (CEQA) per Section 15301 (Class 1 - Existing Facilities) and Section 15305 (Class 5 - Minor Alterations in Land Use Limitations) (670.50) Agenda Report December 02, 2025 Order of Business F #12
20251202 Orange County San Juan Capistrano City Council Order of Business A 1 EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA December 02, 2025 Order of Business A #1
20251202 Orange County San Juan Capistrano City Council Order of Business C 4 Selection of Mayor and Mayor Pro Tem of the City of San Juan Capistrano City Council (630.20) Agenda Report December 02, 2025 Order of Business C #4
20251202 Orange County San Juan Capistrano City Council Order of Business I 2 Resolution Designating Officials Authorized to Make Deposits and Investments on Behalf of the Successor Agency to the San Juan Capistrano Community Redevelopment Agency (320.10) Agenda Report COUNCIL ACTION ITEMS: None. Reports listed under Council Action Items are prepared by City Council Members on matters they would like the City Council to discuss or share as information with the City Council and the public. City Staff does not provide recommendation (as required per City Council Policy 002) for Council Action Items. CITY COUNCIL REPORTS: CITY MANAGER REPORT: ADJOURNMENT: to Tuesday, January 20, 2026, at 3:00 p.m. for an Executive Session, and 5:00 p.m. for a Public Business Session, in the City Council Chamber at the Community Center - 25925 Camino Del Avion, San Juan Capistrano. CERTIFICATION: The foregoing agenda was posted at City Hall’s lobby, the Community Center, San Juan Capistrano Library and on the City’s Website by Friday, November 28, 2025, before 4:30 p.m. Servicios de traducción: (Translation Services: See paragraph below for description in English) La ciudad prove servicios de interpretación al Español en las juantas del Concejo. La interpretación simultánea al español se ofrece por medio del uso de audífonos y la interpretación consecutive (Español a Inglés) también está disponible para cualquiera que dese dirigirse al Ayuntamiento, declarando su petición en el podio.  No se requiere el uso de los servicios de intepretación de la Ciudad; las personas pueden proveer su propio intérprete, si lo desean.  Debido a que existen muchos dialectos y regionalismos, la Ciudad no puede garantizar que los intérpretes puedan traducer a un dialecto o regionalism en particular y rehúsa cualquier responsabilidad que surja de tales servicios.  Para servicios de interpretación en otros idiomas, comuníquese con la oficina de la Ciudad (City Clerk) (949) 443-6310, cuando menos 48 horas antes de la junta programada. Translation Services: Spanish interpreting services are provided at City Council meetings. Simultaneous interpretation is provided through the use of headsets and consecutive interpretation (Spanish-to-English) is also available to anyone addressing the City Council by stating your request at the podium.  The use of City provided interpreters is not required and persons are welcomed to use their own interpreter.  Because many dialects and regionalism exist, the City cannot guarantee that interpreters will be able to interpret into a particular dialect or regionalism, and disclaims any liability alleged to arise from such services.  For translation services in other languages, contact the City Clerk’s office (949) 443-6310, no later than 48 prior to the scheduled meeting. The City of San Juan Capistrano complies with the Americans with Disabilities Act. Persons with special needs should call Human Resources at (949) 234-4565 at least 48 hours in advance to enable the city to make reasonable arrangements to ensure accessibility. Any documents provided to a majority of the Governing Body regarding any item on the agenda is available for public inspection during normal business hours at City Hall located at 32400 Paseo Adelanto. December 02, 2025 Order of Business I #2
20251202 Orange County San Juan Capistrano City Council Order of Business I 1 Approval of the Successor Agency Minutes - Regular Meeting of October 21, 2025 Agenda Report December 02, 2025 Order of Business I #1
20251202 Orange County San Juan Capistrano City Council Order of Business H 1 Approval of Housing Authority Minutes - Regular Meeting of November 4, 2025 Agenda Report December 02, 2025 Order of Business H #1
20251202 Orange County San Juan Capistrano City Council Order of Business H 2 Check Registers for the Period from August 8, 2025, through September 4, 2025 (300.30) Agenda Report December 02, 2025 Order of Business H #2
20251202 Orange County San Juan Capistrano City Council Order of Business H 3 Cash and Investments Report for the Month Ended September 30, 2025 (350.30) Agenda Report December 02, 2025 Order of Business H #3
20251202 Orange County San Juan Capistrano City Council Order of Business F 8 New Development Application Status Report (440.10) Agenda Report December 02, 2025 Order of Business F #8
20251202 Orange County San Juan Capistrano City Council Order of Business F 9 Master Services Agreement and Amendment with MCCi, LLC for Laserfiche Upgrade; Appropriation of Funds; and, Waiver of the Competitive Bidding Process Per Municipal Code, Section 3-4.310(e) (600.30) Agenda Report December 02, 2025 Order of Business F #9
20251202 Orange County San Juan Capistrano City Council Order of Business H 4 Housing Authority Annual Financial Report for Fiscal Year 2024-25 (310.40) Agenda Report December 02, 2025 Order of Business H #4
20251202 Orange County San Juan Capistrano City Council Order of Business H 5 Resolution Designating Officials Authorized to Make Deposits and Investments on Behalf of the San Juan Capistrano Housing Authority (320.10) Agenda Report SUCCESSOR AGENCY TO THE SAN JUAN CAPISTRANO COMMUNITY REDEVELOPMENT AGENCY: (Please refer to Successor Agency Agenda) SUCCESSOR AGENCY AGENDA December 02, 2025 Order of Business H #5
20251104 Orange County San Juan Capistrano City Council Order of Business F 1 DEVELOPMENT SERVICES a. Initiation of Code Amendment (CA) 25-004, a Study to Comprehensively Amend Section 9-3.507 (Antennas) of the City’s Municipal Code to Ensure the City’ Regulations that Govern the Placement of Antennas and Wireless Facilities on City and Private Property are Consistent with State and Federal Regulations; and, a Finding that Said Action is Statutorily Exempt from the California Environmental Quality Act Pursuant to CEQA Guidelines Section 15262. (420.25) Agenda Report November 04, 2025 Order of Business F #1
20251104 Orange County San Juan Capistrano City Council Order of Business B 1 Introduction of Commissioners Present at Meeting November 04, 2025 Order of Business B #1
20251104 Orange County San Juan Capistrano City Council Order of Business B 2 Recognition of San Juan Capistrano Community Volunteer Bill Mase Agenda Report November 04, 2025 Order of Business B #2
20251104 Orange County San Juan Capistrano City Council Order of Business E 3 Approval of City Council Minutes – Regular Meeting of October 21, 2025 Agenda Report November 04, 2025 Order of Business E #3
20251104 Orange County San Juan Capistrano City Council Order of Business E 2 Approval of City Council Minutes – Regular Meeting (Executive Session) of October 21, 2025 Agenda Report November 04, 2025 Order of Business E #2
20251104 Orange County San Juan Capistrano City Council Order of Business E 1 Motion to Read Ordinance by Title Only November 04, 2025 Order of Business E #1
20251104 Orange County San Juan Capistrano City Council Order of Business E 5 Check Registers for the Period from July 25, 2025, to August 7, 2025 (300.50) Agenda Report November 04, 2025 Order of Business E #5
20251104 Orange County San Juan Capistrano City Council Order of Business A 1 EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA 2. November 04, 2025 Order of Business A #1
20251104 Orange County San Juan Capistrano City Council Order of Business E 4 Approval of City Council Minutes – Special Meeting (State of the City) of October 23, 2025 Agenda Report November 04, 2025 Order of Business E #4
20251104 Orange County San Juan Capistrano City Council Order of Business E 6 Soroptimist International of Capistrano Bay Rental Fee Waiver Request for Use of a Portion of the San Juan Capistrano Community Center Community Hall for Monthly Meetings; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) Section 15061 (b)(3) (390.30) Agenda Report November 04, 2025 Order of Business E #6
20251104 Orange County San Juan Capistrano City Council Order of Business E 7 Adjusted Facility Rental Fee Request for Use of the Reata Park Parking Lot and Temporary Variations to the Park Rules and Regulations for RanchLife’s Annual Turkey Trot on The Ranch Event; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) Section 15061 (b)(3) (390.30) Agenda Report November 04, 2025 Order of Business E #7
20251104 Orange County San Juan Capistrano City Council Order of Business E 9 Amendment No. 2 to the Professional Services Agreement with NV5, Inc. for Temporary Plan Check and Engineering Technician Services; and, Finding Said Action Categorically Exempt from the California Environmental Quality Act Pursuant to State CEQA Guidelines Section 15061(b)(3) (600.30) Agenda Report 10. Resolution Authorizing an Application to Orange County Transportation Authority for Measure M2 Project O Grant Funds for the La Novia Avenue Bridge Replacement Project Final Design (CIP 24106), and Appropriation of Funds; and, Finding Said Action is Not Subject to the California Environmental Quality Act Pursuant to State CEQA Guidelines, 15378 and 15060(c) (840.10) Agenda Report 11. Resolution Certifying that the City has Resources to Fund the La Novia Bridge Replacement Project in Federal Fiscal Year 2026-27 - 2031-32 and Affirming its Commitment to Implement the Project (840.10) Agenda Report ADMINISTRATIVE ITEMS: November 04, 2025 Order of Business E #9
20251104 Orange County San Juan Capistrano City Council Order of Business E 8 Amendment No. 4 to the Maintenance Services Agreement with E. Stewart and Associates, Inc. for Weed and Rubbish Abatement and Winter Preparation Services; Waiver of the Competitive Bidding Process Per Municipal Code, Section 3-4.306(e)(3); Appropriation of Funds; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) Section 15061 (b)(3) (600.30) Agenda Report November 04, 2025 Order of Business E #8
Santa Ana
Date County City Meeting Type Item Type Item Description Details
20260217 Orange County Santa Ana City Council Item 11 11. Purchase Order Contract to Magnet Forensics, LLC for Digital Forensic AnnualLicense Subscription (Specification No. 26­010) (General & Non­General Fund)Department(s): Police DepartmentRecommended Action: Authorize a Purchase Order to Magnet Forensics, LLC fordigital forensic annual license subscription for a one­year term beginning February 21,2026 and expiring February 20, 2027, in an amount not to exceed $61,395. February 17, 2026 Item #11
20260217 Orange County Santa Ana City Council Item 10 10. Agreement with California Forensic Phlebotomy, Inc. for Blood Technician Services(Specification No. 25­135) (General Fund)Department(s): Police DepartmentRecommended Action: Authorize the City Manager to execute an agreement withCalifornia Forensic Phlebotomy, Inc. to provide blood technician services for a termbeginning on March 5, 2026 and expiring March 4, 2029, with provisions for two, one­year extensions in an amount not to exceed $374,030 (Agreement No. A­2026­XXX). February 17, 2026 Item #10
20260217 Orange County Santa Ana City Council Closed Session Item 1 1. February 8 – 12, 2026 Councilmember Hernandez – Sahuayo Sister City Visit inSahuayo, Michoacan February 17, 2026 Closed Session Item #1
20260217 Orange County Santa Ana City Council Closed Session Item 3 3. February 8 – 12, 2026 Councilmember Vazquez – Sahuayo Sister City Visit inSahuayo, Michoacan February 17, 2026 Closed Session Item #3
20260217 Orange County Santa Ana City Council Item 12 12. Purchase Order Contracts to AM Signal, LLC, Econolite Control Products, Inc.,NexTech Systems, Inc., and Western Systems, Inc. for Traffic Signal Control Devices(Specification No. 25­141) (Non­General Fund)Department(s): Public Works AgencyRecommended Action: Award Aggregate Purchase Order Contracts to vendorslisted below for traffic signal control devices on an as­need basis, in a total aggregateamount not to exceed $200,000, for a one­year term beginning February 17, 2026through February 16, 2027, with provisions for four, one­year renewal options for atotal aggregate amount not to exceed $1,000,000 over a five­year period.Vendor Location AM Signal, LLC Econolite Control Products, Inc.NexTech Systems, Inc. Western Systems, Inc. Littleton, CO Anaheim, CAIrvine, CA Everett, WA February 17, 2026 Item #12
20260217 Orange County Santa Ana City Council Item 13 13. Award an Agreement to Creative Outdoor Advertising of America, Inc., forManagement of Advertising Services at Bus Stops (Specification No. 25­107)(General Fund)Department(s): Public Works AgencyRecommended Action: Authorize the City Manager or designee to execute anagreement with Creative Outdoor Advertising of America, Inc., to sell space toadvertisers at bus stops throughout the City for a term beginning February 17, 2026,and expiring February 16, 2029, with provisions for two, one­year extensions(Agreement No. A­2026­XXX). February 17, 2026 Item #13
20260217 Orange County Santa Ana City Council Closed Session Item 2 2. February 8 – 12, 2026 Councilmember Phan – Sahuayo Sister City Visit in Sahuayo,Michoacan February 17, 2026 Closed Session Item #2
20260217 Orange County Santa Ana City Council Item 14 14. Award of a Construction Contract to Excel Paving Co. for the Construction of theBristol Street and Memory Lane Intersection Improvements Project (Project No. 17­6883) (General & Non­General Fund)Department(s): Public Works AgencyRecommended Action: 1. Approve an appropriation adjustment to recognize$200,000 of spendable fund balance in the Public Works Water Revenue and WaterUtility Capital, Transfer from Fund 060 revenue accounts, and appropriate to theWater – Interfund Transfer, Transfer to Fund 066 and Water Utility Capital Projects,Water Capital Project expenditure accounts (Requires five affirmative votes).2. Approve an amendment to the Fiscal Year 2025­2026 Capital ImprovementProgram to include an additional $200,000 in construction funds for the Bristol Streetand Memory Lane Intersection Improvements Project (No. 17­6883).3. Approve the Project Cost Analysis for a total estimated construction delivery cost of$2,362,238, which includes $1,889,790 for the construction contract, $283,469 forcontract administration, inspection, and testing, and $188,979 for unanticipated orunforeseen work.4. Award a construction contract to Excel Paving Co., the lowest responsible bidder,in accordance with the base bid in the amount of $1,889,790, subject to changeorders, for construction of the Bristol Street and Memory Lane IntersectionImprovements Project (No. 17­6883), for a term beginning February 17, 2026, andauthorize the City Manager to execute the contract. February 17, 2026 Item #14
20260217 Orange County Santa Ana City Council Item 18 18. Discuss and Consider Directing the City Manager to Direct Staff to Update ParkRules to Allow Picnicking, Park Vending, Expanded Skate Park Use, and SimplifyPermit Requirements – Councilmember LopezWORK STUDY SESSION February 17, 2026 Item #18
20260217 Orange County Santa Ana City Council Item 19 19. City Council Work Study Session Regarding the First Street Multimodal BoulevardStudyDepartment(s): Public Works AgencyRecommended Action: Discuss and provide direction to staff.CITY MANAGER COMMENTS February 17, 2026 Item #19
20260217 Orange County Santa Ana City Council Item 9 9. Agreement for Legal Counsel Services with Horvitz & Levy LLP (General Fund)Department(s): City Attorney’s OfficeRecommended Action: Authorize the City Manager to execute a legal servicesagreement with the law firm of Horvitz & Levy LLP for legal services for appellate andlitigation legal services for the period of February 17, 2026 until February 16, 2028,with an option to extend for up to one year, in an amount not to exceed $275,000(Agreement No. A­2026­XXX). February 17, 2026 Item #9
20260217 Orange County Santa Ana City Council Item 6 6. Quarterly Report of Contracts up to $50,000 for Non­Public Works and up to $500,000for Public Works Authorized by the City Manager as Permitted by Charter Section 421Department(s): Finance and Management ServicesRecommended Action: Receive and file Quarterly Report of Contracts entered intobetween October 1, 2025 to December 31, 2025. February 17, 2026 Item #6
20260217 Orange County Santa Ana City Council Item 15 15. Award of a Construction Contract to GEMS Environmental Management Services, Inc.to Construct the Fire Station 71 Fuel Station Replacement Project (Project No. 24­6054) (General Fund)Department(s): Public Works AgencyRecommended Action: 1. Approve an amendment to the Fiscal Year 2025­2026Capital Improvement Program to include an additional $935,150 in construction fundsfor the Fire Station 71 Fuel Station Replacement Project (Project No. 24­6054).2. Approve the Project Cost Analysis for a total estimated construction delivery cost of$935,150, which includes $748,120 for the construction contract, $112,218 forcontract administration, inspection, and testing, and $74,812 for unanticipated orunforeseen work.3. Award a construction contract to GEMS Environmental Management Services, Inc.,the lowest responsible bidder, in accordance with the base bid in the amount of$748,120, subject to change orders, for construction of the Fire Station 71 FuelStation Replacement Project (Project No. 24­6054), for a term beginning February 17,2026, and authorize the City Manager to execute the contract.4. Determine that, pursuant to the California Environmental Quality Act, therecommended actions are exempt from further review. Categorical ExemptionEnvironmental Review No. ER­2026­15 will be filed for Project No. 24­6054. February 17, 2026 Item #15
20260217 Orange County Santa Ana City Council Item 16 16. Ordinance Prohibiting Anti­Competitive Automated Rent Price­FixingDepartment(s): Community Development AgencyRecommended Action: Adopt an ordinance of the City Council prohibiting anti­competitive automated rent price fixing software.ORDINANCE NO. NS­XXXX entitled AN ORDINANCE OF THE CITY COUNCIL OFTHE CITY OF SANTA ANA PROHIBITING ANTI­COMPETITIVE AUTOMATED RENTPRICE FIXING February 17, 2026 Item #16
20260217 Orange County Santa Ana City Council Item 17 17. Public Hearing ­ Purchase and Sale Agreement for 1901 W. Walnut StreetLegal notice published in the OC Reporter on February 2, 2026.Department(s): Community Development AgencyRecommended Action: 1. Conduct a Public Hearing required pursuant to CaliforniaGovernment Code 53083.2. Authorize the City Manager to execute a Purchase and Sale Agreement withTHRIVE Santa Ana, Inc. for the sale of City­owned Real property at 1901 W. WalnutStreet (APN 007­332­08), in the amount of $852,000 (Agreement No. A­2026­XXX).COUNCILMEMBER REQUESTED ITEMS February 17, 2026 Item #17
20260217 Orange County Santa Ana City Council Item 2 2. Certificate of Recognition presented by Councilmember Lopez to Arelli Munguia forExceptional Service to the Community February 17, 2026 Item #2
20260217 Orange County Santa Ana City Council Item 3 3. Proclamation presented by Councilmember Phan to Thai Nguyen in recognition of2026 TET Lunar New Year (revised 2/11/26)CLOSED SESSION REPORT – The City Attorney will report on any action(s) from ClosedSession. February 17, 2026 Item #3
20260217 Orange County Santa Ana City Council Item 1 1. Certificates of Recognition presented by Councilmember Bacerra to David Morenoand Ismael Guevara for Heroic Actions February 17, 2026 Item #1
20260217 Orange County Santa Ana City Council Item 4 4. Excused AbsencesDepartment(s): City Clerk’s OfficeRecommended Action: Excuse the absent members. February 17, 2026 Item #4
20260217 Orange County Santa Ana City Council Item 7 7. Receive and File Quarterly Report of Investments as of December 31, 2025Department(s): Finance and Management ServicesRecommended Action: Receive and file. February 17, 2026 Item #7
20260217 Orange County Santa Ana City Council Item 8 8. Report of Settlements up to $50,000 for General Liability Claims and up to $150,000for Worker’s Compensation Claims Authorized by the City Manager, City Attorney, andHuman Resources Director as Permitted by City Council Resolution 2018­045Department(s): Human ResourcesRecommended Action: Receive and file Report of Settlements entered into betweenJuly 1, 2021 to December 31, 2025. February 17, 2026 Item #8
20260203 Orange County Santa Ana City Council Closed Session Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Peter Brown Employee Organizations: 1. Service Employees International Union, Full-Time Employees Unit (SEIU-FT) February 03, 2026 Closed Session Item #1
20260203 Orange County Santa Ana City Council Closed Session Item 3 3. Service Employees International Union, Part-Time Civil Service Employees Unit (SEIU-PTCS) February 03, 2026 Closed Session Item #3
20260203 Orange County Santa Ana City Council Closed Session Item 2 2. Service Employees International Union, Part-Time Non-Civil Service Employees Unit (SEIU-PTNCS) February 03, 2026 Closed Session Item #2
20260203 Orange County Santa Ana City Council Closed Session Item 4 4. Santa Ana Police Officers Association (POA) 2. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Lori Schnaider Employee Organizations: 1. Confidential Association of Santa Ana (CASA) 2. Santa Ana Middle Management Association (SAMA) 3. Santa Ana Police Management Association (PMA) 4. Unrepresented Seasonal Employees 3. CONFERENCE WITH LEGAL COUNSEL – SIGNIFICANT EXPOSURE TO LITIGATION pursuant to Section 54956.9(d)(2) of the Government Code: Three (3) Matters [Personnel Complaints] 4. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL INITIATION OF LITIGATION pursuant to Paragraph (4) of subdivision (d) of Government Code Section 54956.9: * One (1) case – Union Pacific February 03, 2026 Closed Session Item #4
20260203 Orange County Santa Ana City Council Item 11 11. Agreement with Midwest Tape for Hoopla Digital Book, Video, and Music Content (Cannabis Public Benefit Fund) Department(s): Library Recommended Action: Authorize the City Manager to execute an Agreement with Midwest Tape, LLC to provide Hoopla Digital Content in an amount not to exceed $75,000 for a term expiring February 9, 2028 (Agreement No. A-2026- XXX). February 03, 2026 Item #11
20260203 Orange County Santa Ana City Council Item 8 8. In-Car Cameras at the Santa Ana Police Department Department(s): Police Department Recommended Action: Receive and file information presented in this report regarding the feasibility of deploying in-car camera systems at the Santa Ana Police Department (SAPD). February 03, 2026 Item #8
20260203 Orange County Santa Ana City Council Item 9 9. Agreement with Manatt Government Strategies, LLC for Federal Legislative Advocacy Services (Specification No. 25-143) (General Fund) Department(s): City Manager’s Office Recommended Action: Authorize the City Manager to execute an agreement with Manatt Government Strategies LLC for Federal Legislative Advocacy Services for a three-year term in an amount not to exceed $352,800, from March 1, 2026 through February 28, 2029 with the option for two (2) one-year extensions for a total not to exceed amount of $588,000 (Agreement No. A- 2026-XXX). February 03, 2026 Item #9
20260203 Orange County Santa Ana City Council Item 10 10. Agreement with Townsend Public Affairs for State Legislative Advocacy Services (Specification No. 25-142) (General Fund) Department(s): City Manager’s Office Recommended Action: Authorize the City Manager to execute an agreement with Townsend Public Affairs for State Legislative Advocacy Services for a three- year term, from March 1, 2026 through February 28, 2029 with the option for two (2) one- year extensions for a total not to exceed amount of $375,000 (Agreement No. A-2026-XXX). February 03, 2026 Item #10
20260203 Orange County Santa Ana City Council Item 12 12. Agreement for Payment In-Lieu of Taxes for Properties located at 3601, 3611, 3621, and 3631 S. Harbor Boulevard (APN: 414-261-07) Department(s): Planning and Building Agency Recommended Action: Authorize the City Manager, or designee, to execute the attached Payment In-Lieu of Taxes Agreement with SOCO Harbor, Inc. (Agreement No. 2026-XXX). February 03, 2026 Item #12
20260203 Orange County Santa Ana City Council Item 14 14. American Red Cross Facility Use Agreement for Evacuation Shelters at Specified City Facilities [Santa Ana Senior Center, Roosevelt/Walker Community Center, Garfield Community Center, Salgado Recreation Center, El Salvador Community Center, Jerome Center, Southwest Senior Center] Department(s): Police Department Recommended Action: Authorize the City Manager to execute an agreement with the American National Red Cross, commencing upon signing through December 31, 2035, to allow the Red Cross, upon request and if feasible, to use February 03, 2026 Item #14
20260203 Orange County Santa Ana City Council Item 13 13. Agreement with Trimble Inc. for Public Works Asset Management Software (Specification No. 26-001) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute an agreement with Trimble Inc. to provide public works asset management software, in an amount not to exceed $87,777, for a term beginning January 31, 2026 and expiring January 30, 2027 (Agreement No. A-2026-XXX). February 03, 2026 Item #13
20260203 Orange County Santa Ana City Council Item 1 1. Certificate of Recognition presented by Mayor Amezcua to Templo Calvario for Outstanding Contributions to the Community February 03, 2026 Item #1
20260203 Orange County Santa Ana City Council Item 2 2. Certificates of Recognition presented by Councilmember Lopez to Mothers Against Drunk Drivers (MADD) for Outstanding Contributions to the Community February 03, 2026 Item #2
20260203 Orange County Santa Ana City Council Item 3 3. Certificates of Recognition presented by Councilmember Hernandez to students of the Suavecito Foundation for Exemplary Leadership in Youth Government CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. February 03, 2026 Item #3
20260203 Orange County Santa Ana City Council Item 7 7. 2025 Update on the East First Street Quality of Life Initiative Department(s): Police Department Recommended Action: Receive and file. February 03, 2026 Item #7
20260203 Orange County Santa Ana City Council Item 6 6. Appoint Emilio Ramirez Nominated by Councilmember Penaloza as the Ward 6 Representative to the Rental Housing Board for a Partial Term Expiring in 2027 Department(s): City Clerk’s Office Recommended Action: Appoint Emilio Ramirez to the Rental Housing Board as the Ward 6 representative and administer the Oath of Office (Pursuant to SAMC Sec. 2-326(a), requires five affirmative votes). February 03, 2026 Item #6
20251202 Orange County Santa Ana City Council Item 33 33. Resolution to Accept a $4,893,250 Award in Grant Funding from the State of California Department of Housing and Community Development 2024 Homeownership CalHome Program and Appropriation Adjustment Department(s): Community Development Agency Recommended Action: 1. Adopt a Resolution authorizing the City of Santa Ana to accept a $4,893,250 award in grant funding from the State of California Department of Housing and Community Development (HCD) 2024 Homeownership CalHome Program. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA AUTHORIZING RECEIPT OF 2024 HOMEOWNERSHIP SUPER NOTICE OF FUNDING AVAILABILITY (HOSN) CALHOME PROGRAM GRANT FUNDS FOR THE MY FIRST HOME PROGRAM 2. Authorize the City Manager to execute an agreement with the State of California, in the form of HCD’s “Standard Agreement,” for receipt of the 2024 Homeownership CalHome Program grant funding in the amount of $4,893,250, and execute any other documents required by HCD to secure the grant (Agreement No. A-2025-XXX). 3. Approve an appropriation adjustment recognizing $4,893,250 in grant funding from the State of California into the CalHome Program revenue account and appropriate the same amount into the CalHome Program expenditure account to provide down payment assistance and homebuyer education in the City of Santa Ana (Requires five affirmative votes). December 02, 2025 Item #33
20251202 Orange County Santa Ana City Council Item 27 27. Purchase Order to North American Rescue, LLC for Training Manikins (Specification No. 25-125A) (Non-General Fund - UASI) Department(s): Police Department Recommended Action: Authorize a purchase order to North American Rescue, LLC for Training Manikins, in an amount not to exceed $117,528. December 02, 2025 Item #27
20251202 Orange County Santa Ana City Council Item 40 40. Public Hearing – Resolution Authorizing Ceremonial Street Naming of Felipa and Juan Sariñana Way (General Fund) Legal notice published in the OC Reporter on November 21, 2025. Department(s): Public Works Agency Recommended Action: 1. Adopt a Resolution authorizing the Ceremonial Street Naming of Felipa and Juan Sariñana, at 5th Street between Hawley Street and Sunset Street. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA DIRECTING AND AUTHORIZING A CEREMONIAL STREET NAME FELIPA AND JUAN SARIÑANA WAY ALONG 5TH STREET FROM HAWLEY STREET TO SUNSET STREET 2. Direct Staff to install two (2) Ceremonial Signs at the intersections of 5th Street at Hawley Street and 5th Street at Sunset Street. 3. Waive the requirements of the application process, pursuant to Santa Ana Municipal Code Section 33-262(e), including all applicable fees and charges in the amount of $2,494. December 02, 2025 Item #40
20251202 Orange County Santa Ana City Council Item 41 41. Moratorium on New Smoke Shops – Councilmember Lopez December 02, 2025 Item #41
20251202 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: Peter Brown Employee Organizations: 1. Service Employees International Union, Full-Time Employees Unit (SEIU- FT) 2. Service Employees International Union, Part-Time Non-Civil Service Employees Unit (SEIU-PTNCS) December 02, 2025 Closed Session Item #4
20251202 Orange County Santa Ana City Council Closed Session Item 3 3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS pursuant to Government Code Section 54956.8: Property: 209 W. Civic Center Dr, APN 005-184-25 Agency Negotiator: Michael L. Garcia, Executive Director of Community Development Negotiating Parties: 209 West Civic Center, LLC Under Negotiation: Price and Terms of Payment CONFERENCE WITH LEGAL COUNSEL – POTENTIAL INITIATION OF LITIGATION pursuant to Paragraph (4) of subdivision (d) of Government Code Section 54956.9: One (1) case December 02, 2025 Closed Session Item #3
20251202 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: One (1) case: Sunshine Village December 02, 2025 Closed Session Item #2
20251202 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. City of Santa Ana v. Rose Marie Bizarro; and Does 1 to 10, OCSC Case No.: 30-2025-01522368-CU-PA-WJC December 02, 2025 Closed Session Item #1
20251202 Orange County Santa Ana City Council Item 26 26. Agreement with Peregrine Technologies, Inc. for Data Analytics and Visualization Services (Non-General Fund - SLESA) Department(s): Police Department Recommended Action: Authorize the City Manager to execute an agreement with Peregrine Technologies, Inc. for data analytics and visualization services in the amount of $760,200 for a three-year period beginning December 15, 2025, and expiring December 14, 2028, with two optional one-year extensions at a cost of $261,000 for the first extension, $268,830 for the second extension, and an additional $100,000 for data sources, for a maximum amount not to exceed $1,390,030 over a five-year term. (Agreement No. A- 2025-XXX) December 02, 2025 Item #26
20251202 Orange County Santa Ana City Council Item 32 32. Resolution, Appropriation Adjustment, Agreement, and Memorandum of Understanding Accepting FY2024 Urban Area Security Initiative Grant Program Funds (Non-General Fund - UASI) Department(s): Police Department Recommended Action: 1. Adopt a resolution authorizing the City Manager and the Chief of Police, or their designee(s), to enter into agreements with the City of Anaheim for the FY 2024 Urban Area Security Initiative Grant Program. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA AUTHORIZING THE CITY MANAGER AND THE CHIEF OF POLICE OR THEIR DESIGNEE(S) TO ENTER INTO AN AGREEMENT WITH THE CITY OF ANAHEIM FOR THE FY2024 URBAN AREA SECURITY INITIATIVE FUNDING PROGRAM 2. Authorize the City Manager and the Chief of Police to execute agreements (transfer agreement and award agreement) with the City of Anaheim accepting the FY 2024 Urban Area Security Initiative Grant Program in the amount of $1,655,974 for the period of November 12, 2025 through March 31, 2027 (Agreement Nos. A-2025-XXX and A-2025-XXX). 3. Approve and authorize the City Manager and the Chief of Police to execute the Memorandum of Understanding with the City of Anaheim accepting the FY 2024 Urban Area Security Initiative Grant Program. 4. Approve an Appropriation Adjustment recognizing $1,655,974 in grant revenue from the FY 2024 Urban Area Security Initiative funding program revenue account and appropriate same to the FY 2024 Urban Area Security Initiative Program Grant expenditures accounts. (Requires five affirmative votes) December 02, 2025 Item #32
20251202 Orange County Santa Ana City Council Item 20 20. First Amendments to the Fiscal Year (FY) 2025-26 Emergency Solutions Grant (ESG) Subrecipient Agreements with Orange County United Way and WISEPlace, and a First Amendment to the Memorandum of Understanding with the Santa Ana Police Department Department(s): Community Development Agency Recommended Action: 1. Authorize the City Manager to execute a First Amendment to increase the annual amount of the FY 2025-26 ESG Subrecipient Agreement with WISEPlace to serve additional Santa Ana residents experiencing homelessness by $15,197, for a new annual amount not to exceed $72,197 for the current contract term expiring June 30, 2026 (Agreement No. A-2025-XXX). 2. Authorize the City Manager to execute a First Amendment to increase the annual amount of the FY 2025-26 ESG Subrecipient Agreement with the Orange County United Way for Homeless Management Information System data management by $15,197, for a new annual amount not to exceed $73,343 for the current contract term expiring June 30, 2026 (Agreement No. A-2025-XXX). 3. Authorize the City Manager to execute a First Amendment to increase the annual amount of the FY 2025-26 ESG Subrecipient Agreement with the Santa Ana Police Department for the Homeless Evaluation Assessment Response Team Program to serve additional Santa Ana residents experiencing homelessness through street outreach and engagement by $15,197 for a new total annual amount not to exceed $72,082 for the current contract term expiring June 30, 2026 (Agreement No. A-2025-XXX). December 02, 2025 Item #20
20251202 Orange County Santa Ana City Council Item 39 39. Resolution and Ordinance Adopting the Updated California and International Building and Fire Codes with Local Conditions Amendments and Requisite Findings Department(s): Planning and Building Agency Recommended Action: 1. Find that the proposed Ordinance is exempt under the provisions of the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines section 15061(b)(3). 2. Adopt a resolution of the City Council setting forth findings for required amendments, modifications, and changes with respect to the local climatic, geographical, and topographical conditions within the City of Santa Ana to the California Building, Residential, Green Standards, Energy, Electrical, Mechanical, Plumbing, and Fire Codes as amended by the State of California. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA SETTING FORTH FINDINGS WITH RESPECT TO LOCAL CONDITIONS WITHIN THE CITY OF SANTA ANA THAT JUSTIFY CERTAIN MODIFICATIONS AND CHANGES TO THE CALIFORNIA BUILDING CODE, CALIFORNIA RESIDENTIAL CODE, CALIFORNIA GREEN BUILDING STANDARDS CODE, CALIFORNIA ELECTRICAL CODE, CALIFORNIA MECHANICAL CODE, CALIFORNIA PLUMBING CODE, CALIFORNIA ENERGY CODE, CALIFORNIA FIRE CODE, CALIFORNIA EXISTING BUILDING CODE, CALIFORNIA HISTORICAL BUILDING CODE, AND INTERNATIONAL PROPERTY MAINTENANCE CODE, AS AMENDED BY THE STATE OF CALIFORNIA 3. Introduce an ordinance amending Chapters 8 and 14 of the Santa Ana Municipal Code adopting the State Building Regulations, including the 2024 International Property Maintenance Code, and certain modifications and changes with respect to local climatic, geographical, and topographical conditions with the City of Santa Ana to the California Building, Existing Building, Residential, Green Standards, Electrical, Mechanical, Plumbing, Energy, Historical Building, and Fire Codes as amended by the State of California. ORDINANCE NO. NS-XXXX entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA AMENDING CHAPTERS 8 AND 14 OF THE SANTA ANA MUNICIPAL CODE TO ADOPT AND AMEND THE MOST RECENTLY ENACTED CALIFORNIA BUILDING CODE, CALIFORNIA RESIDENTIAL CODE, CALIFORNIA GREEN BUILDING STANDARDS CODE, CALIFORNIA ELECTRICAL CODE, CALIFORNIA MECHANICAL CODE, CALIFORNIA PLUMBING CODE, CALIFORNIA ENERGY CODE, CALIFORNIA HISTORICAL BUILDING CODE, CALIFORNIA FIRE CODE, CALIFORNIA EXISTING BUILDING CODE, AND INTERNATIONAL PROPERTY MAINTENANCE CODE 4. Authorize and direct the City Clerk to schedule a public hearing on said Ordinance for January 20, 2026, and to publish notice of said public hearing pursuant to Section 50022.3 of the California Government Code. December 02, 2025 Item #39
20251202 Orange County Santa Ana City Council Item 11 11. Approve an Additional $150,000 for the Ayuda Sin Fronteras Program Department(s): Community Development Agency Recommended Action: 1. Approve an additional $150,000 for the Ayuda Sin Fronteras Program. 2. Award Purchase Order Contract to PrePaid USA for prepaid cards to facilitate Ayuda Sin Fronteras Program in a total amount not to exceed $150,000. December 02, 2025 Item #11
20251202 Orange County Santa Ana City Council Item 13 13. Award Purchase Order Contract to B&K Electric Wholesale for Electrical Equipment, Hardware, and Related Materials for John Garthe Water Pump Station (Specification No. 25-126) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Award a purchase order contract to B&K Electric Wholesale for electrical equipment, hardware, and related materials for the John Garthe Water Pump Station for a two-year term beginning in December 2, 2025 and expiring December 1, 2027, in a total amount not to exceed $500,000. December 02, 2025 Item #13
20251202 Orange County Santa Ana City Council Item 12 12. Annual Development Impact Fee Report for Fiscal Year 2024-2025 Department(s): Public Works Agency Recommended Action: Receive and file the Annual Development Impact Fee Report for Fiscal Year 2024-2025. December 02, 2025 Item #12
20251202 Orange County Santa Ana City Council Item 1 1. Certificate of Recognition presented by Mayor Pro Tem Vazquez to Relámpago del Cielo in honor of their 50  Anniversary December 02, 2025 Item #1
20251202 Orange County Santa Ana City Council Item 23 23. Agreement with Burke, Williams & Sorensen, LLP for Legal Advisory Services for the City’s Personnel Board (General Fund) Department(s): Human Resources Recommended Action: Authorize the City Manager to execute an agreement with Burke, Williams & Sorensen LLP to provide legal advisory services for the City’s Personnel Board in an amount not to exceed $250,000, for a term beginning December 2, 2025 and expiring November 30, 2027, with provisions for three (3), one (1) year extensions (Agreement No. A-2025- XXX). December 02, 2025 Item #23
20251202 Orange County Santa Ana City Council Item 37 37. Resolution to Summarily Vacate Excess Fourth Street Right-of-Way – Abandonment Number 2024-02 Department(s): Public Works Agency Recommended Action: Adopt a resolution to summarily vacate excess Fourth Street right-of-way – Abandonment Number 2024-02. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA SUMMARILY VACATING A STREET AND PUBLIC RIGHT-OF-WAY ADJACENT TO 1030 E. FOURTH STREET (ABANDONMENT NO. 2024-02) December 02, 2025 Item #37
20251202 Orange County Santa Ana City Council Item 36 36. Resolution Certifying the Submission of the Fiscal Year 2024-25 Measure M2 Year-End Expenditure Report Department(s): Public Works Agency Recommended Action: Adopt a Resolution certifying the Measure M2 Annual Expenditure Report for Fiscal Year 2024-25 and authorize submission of the report to the Orange County Transportation Authority as required by Measure M2 Funding Eligibility Guidelines. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA CONCERNING THE MEASURE M2 (M2) EXPENDITURE REPORT FOR THE CITY OF SANTA ANA December 02, 2025 Item #36
20251202 Orange County Santa Ana City Council Item 22 22. Agreements with AdminSure, Inc. for Third Party General Liability and Workers’ Compensation Claims Administration Services (Specification No. 25- 136) (Non-General Fund) Department(s): Human Resources Recommended Action: 1. Authorize the City Manager to execute an agreement with AdminSure, Inc. to provide third party general liability claims administration services, in an amount not to exceed $1,537,296, for a term beginning December 2, 2025 and expiring June 30, 2029. (Agreement No. A- 2025-XXX). 2. Authorize the City Manager to execute an agreement with AdminSure, Inc. to provide third party workers’ compensation claims administration services, in an amount not to exceed $2,877,212, for a term beginning December 2, 2025 and expiring June 30, 2029. (Agreement No. A-2025-XXX). December 02, 2025 Item #22
20251202 Orange County Santa Ana City Council Item 2 2. Proclamation presented by Councilmember Lopez to RedBoy Productions and the Heritage Museum of Orange County declaring November 2025, as Native American Heritage Month December 02, 2025 Item #2
20251202 Orange County Santa Ana City Council Item 34 34. Resolution Declaring City-Owned Property as Exempt Surplus Land Department(s): Community Development Agency Recommended Action: Adopt a Resolution declaring the City-owned portion of a triangular area of driveway property south of 209 West Civic Center Drive as exempt surplus land and directing the City Manager or designee to comply with the requirements of Government Code §54220 et seq. for the transfer of ownership accordingly. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA DECLARING PROPERTY ON THE December 02, 2025 Item #34
20251202 Orange County Santa Ana City Council Item 21 21. Purchase Order Contract to Hill’s Bros. Lock and Safe Inc. for Locksmith and Related Services (Specification No. 25-108) (General Fund & Non-General Fund) Department(s): Finance and Management Services Recommended Action: Award Purchase Order Contract to Hill’s Bros. Lock and Safe Inc. for locksmith and related services for a two-year term beginning in December 2, 2025 and expiring December 1, 2027, with provisions for three, one-year renewal options, in a total amount not-to-exceed $427,625. December 02, 2025 Item #21
20251202 Orange County Santa Ana City Council Item 35 35. Resolution Amending the City’s Classification and Compensation Plan in Response to the State of California’s Increased Minimum Wage Rate Effective January 1, 2026 Department(s): Human Resources Recommended Action: Adopt a resolution amending the City’s Classification and Compensation Plan to ensure compliance with the new State of California minimum wage rate. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO EFFECT CERTAIN CHANGES TO THE CITY’S CLASSIFICATION AND COMPENSATION PLAN December 02, 2025 Item #35
20251202 Orange County Santa Ana City Council Item 3 3. Certificate of Recognition presented by Councilmember Penaloza to Monse Santillan in honor of her Exceptional Athletic Achievements STAFF PRESENTATIONS December 02, 2025 Item #3
20251202 Orange County Santa Ana City Council Item 7 7. Budget Calendar and Community Engagement Plan for Fiscal Year 2026-27 Department(s): Finance and Management Services Recommended Action: Approve the Budget Calendar and Community Engagement Plan for Fiscal Year 2026-27 (FY26-27). December 02, 2025 Item #7
20251202 Orange County Santa Ana City Council Item 31 31. Agreements with Luis Raul Martinez, and Jacob Joseph and Jabez Family Counseling and Professional Services Group Inc. for Incarcerated Persons Counseling Services (Specification No. 25-103) (Non-General Fund) Department(s): Police Department Recommended Action: Authorize the City Manager to execute agreements with the following consultants to provide incarcerated persons counseling services for a term beginning December 2, 2025 and expiring December 1, 2028. · Luis Raul Martinez – $140,000 (Agreement No. A-2025-XXX); · Jacob Joseph and Jabez Family Counseling and Professional Services Group Inc. –  $140,000 (Agreement No. A-2025-XXX) December 02, 2025 Item #31
20251202 Orange County Santa Ana City Council Item 25 25. Memorandum of Understanding Establishing the Terms and Conditions of Employment for Classifications Represented by the Santa Ana Police Management Association Department(s): Human Resources Recommended Action: Authorize the City Manager to execute a Memorandum of Understanding with the Santa Ana Police Management Association (“PMA”) regarding wages, hours, and other terms and conditions of employment effective July 1, 2025 through June 30, 2028 (Agreement No. A-2025-XXX). December 02, 2025 Item #25
20251202 Orange County Santa Ana City Council Item 19 19. First Amendment to the Agreement with the State of California Workforce Development Board for the Prison to Employment (P2E) 2.0 Grant (Non- General Fund) Department(s): Community Development Agency Recommended Action: Authorize the City Manager to execute a First Amendment to the Agreement with the State of California Workforce Development Board for the Prison to Employment (P2E) 2.0 Grant, extending the contract term through December 31, 2026, with no change in the total contract amount of $927,341 (Agreement No. A-2025-XXX). December 02, 2025 Item #19
20251202 Orange County Santa Ana City Council Item 18 18. Memorandum of Understanding Between the County of Orange, acting as the Administrative Entity for the County of Orange and the Orange County Continuum of Care, the City of Anaheim, the City of Irvine, and the City of Santa Ana for the Homeless Housing, Assistance and Prevention Program Regional Coordination Department(s): Community Development Agency Recommended Action: Authorize the City Manager to execute the Memorandum of Understanding with the County of Orange, the City of Anaheim, and the City of Irvine, to support regional coordination to address homelessness challenges (Agreement No. A-2025-XXX). December 02, 2025 Item #18
20251202 Orange County Santa Ana City Council Item 24 24. Memorandum of Understanding Establishing the Terms and Conditions of Employment for Classifications Represented by the Confidential Association of the City of Santa Ana and Resolution Updating the Salary Schedule for Associated Unrepresented Classifications Department(s): Human Resources Recommended Action: 1. Authorize the City Manager to execute a Memorandum of Understanding with the Confidential Association of the City of Santa Ana (“CASA”) regarding wages, hours, and other terms and conditions of employment effective July 1, 2025 through June 30, 2028 (Agreement No. A-2025-XXX). 2. Adopt a Resolution updating the salary schedule for associated unrepresented classifications. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO EFFECT CERTAIN CHANGES TO THE CITY’S CLASSIFICATION AND COMPENSATION PLAN December 02, 2025 Item #24
20251202 Orange County Santa Ana City Council Item 30 30. Agreements with Convergint Technologies LLC for Video Surveillance System Upgrade and Maintenance and Repair Services and Appropriation Adjustment (Specification No. 25-109A) (General Fund & Non-General Fund – UASI, DOJ) Department(s): Police Department Recommended Action: 1. Authorize the City Manager to execute an agreement with Convergint Technologies LLC to provide video surveillance system upgrade and Customer Support Program, in an amount not to exceed $3,043,768 for a term beginning December 2, 2025 and expiring December 1, 2028, with provisions for two, one-year extensions (Agreement No. A-2025- XXX). 2. Authorize the City Manager to execute an agreement with Convergint Technologies LLC to provide maintenance and repair services, in an amount not to exceed $95,593, for a term beginning December 2, 2025 and expiring December 1, 2028, with provisions for two, one-year extensions (Agreement No. A-2025-XXX). 3. Approve an appropriation adjustment to recognize $220,000 of prior-year fund balance in the U.S. Department of Justice Asset Forfeiture Funds and appropriate same to the Contract Services expenditure account. (Requires five affirmative votes) December 02, 2025 Item #30
20251202 Orange County Santa Ana City Council Item 4 4. Homelessness Update th CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. December 02, 2025 Item #4
20251202 Orange County Santa Ana City Council Item 10 10. Fiscal Year 2025-26 First Quarter Budget Update and Proposed Appropriation Adjustments Department(s): Finance and Management Services Recommended Action: 1. Receive and file the First Quarter Budget Update. 2. Approve General Fund appropriation adjustments for the Ayuda Sin Fronteras program that have a net zero impact as detailed in the body of this report. (Requires five affirmative votes) 3. Approve $1.2 million in Non-General Fund appropriation adjustments as detailed in the body of this report. (Requires five affirmative votes) December 02, 2025 Item #10
20251202 Orange County Santa Ana City Council Item 8 8. Receive and File 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 July 1, 2025 to September 30, 2025. December 02, 2025 Item #8
20251202 Orange County Santa Ana City Council Item 16 16. Purchase and Sale Agreement with Enrique Ponce for the Sale of City-owned Property Located at 1725 N. Bristol Street and Appropriation Adjustment (Non-General Fund) Department(s): Public Works Agency Recommended Action: 1. Authorize the City Manager to execute a purchase and sale agreement with Enrique Ponce for the sale of City-owned property located at 1725 N. Bristol Street (APN 399-085-22) in the amount of $4,521 (Agreement No. A-2025-XXX). 2. Approve an appropriation adjustment recognizing $1,516 in revenue from the purchase and sale agreement into the Select Street Construction, Sale of Land revenue account (No. 05917002-57071) and appropriate it to the OCTA Bristol St Corridor Improvements, Improvements Other Than Buildings expenditure account (No. 05917661-66220), and deposit $3,005 to the Measure M-Street Construction, liability account (No. 03201001-20215). (Requires five affirmative votes) December 02, 2025 Item #16
20251202 Orange County Santa Ana City Council Item 17 17. Agreements for Legal Counsel Services with Richards Watson & Gerson APC and Goldfarb & Lipman LLP (General Fund) Department(s): City Attorney’s Office Recommended Action: 1. Authorize the City Manager to execute a legal services agreement with the law firm of Richards Watson & Gershon APC ("RWG") for legal services for municipal advisory and litigation services including, but not limited to, elections work for the period of December 2, 2025 until December 1, 2028 with an option to extend for up to one year, in an amount not to exceed $350,000 (Agreement No. A-2025-XXX). 2. Authorize the City Manager to execute a legal services agreement with the law firm of Goldfarb & Lipman LLP for municipal advisory and litigation services, including but not limited to, defending the City in litigation challenging the Rent Stabilization and Just Cause Eviction Ordinance, administrative procedures, housing, affordable housing, fair housing, rent stabilization, land use, and real property issues for the period of December 2, 2025 to December 1, 2028, with an option to extend for up to one year, in an amount not to exceed $400,000 (Agreement No. A-2025-XXX). December 02, 2025 Item #17
20251202 Orange County Santa Ana City Council Item 9 9. Receive and File Quarterly Report of Investments as of September 30, 2025 Department(s): Finance and Management Services Recommended Action: Receive and file. December 02, 2025 Item #9
20251202 Orange County Santa Ana City Council Item 29 29. Agreement with Meridian Rapid Defense Group, LLC, for Vehicle Mitigation Mobile Barrier Kits (Specification No. 25-121A) (Non-General Fund - UASI) Department(s): Police Department Recommended Action: Authorize the City Manager to execute an agreement with Meridian Rapid Defense Group, LLC to provide twenty (20) Vehicle Mitigation Mobile Barrier Kits in a total amount not to exceed $2,792,109, over a three-year term beginning on December 2, 2025 and expiring December 1, 2028 with provisions for two, one-year renewal options (Agreement No. A- 2025-XXX). December 02, 2025 Item #29
20251202 Orange County Santa Ana City Council Item 15 15. Mitigated Negative Declaration, Appropriation Adjustment, and Construction Contract to Armstrong Cal Builders Inc. to Construct the Santa Ana Zoo Stormwater Capture and Diversion Project (Project No. 24-6604) (Non- General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve and adopt the Mitigated Negative Declaration and Mitigation and Monitoring Reporting Program prepared for the Santa Ana Zoo Stormwater Capture and Diversion Project, in accordance with the California Environmental Quality Act (CEQA). 2. Approve an appropriation adjustment to recognize $3,700,000 in Caltrans Cooperative Implementation Agreement funding in the Federal Clean Water Protection Enterprise, Expense Reimbursement-Caltrans Account (No. 05717002-57021) and appropriate the same amount into the Federal Clean Water Protection Enterprise, Improvements Other Than Building expenditure account (No. 05717640-66220). (Requires five affirmative votes) 3. Approve an amendment to the Fiscal Year 2025-26 Capital Improvement Program to add $3,700,000 of Caltrans funding for the Santa Ana Zoo Stormwater Capture and Diversion Project (No. 24-6604). 4. Approve the Project Cost Analysis for a total estimated construction delivery cost of $8,343,525, which includes $6,627,620 for the construction contract, $1,053,143 for contract administration, inspection, and testing, and $662,762 for unanticipated or unforeseen work. 5. Award a construction contract to Armstrong Cal Builders Inc., the lowest responsible bidder, in the amount of $6,627,620, for construction of the Santa Ana Zoo Stormwater Capture and Diversion Project, for a term beginning December 2, 2025 and an estimated completion date of March 2027, and authorize the City Manager to execute the contract. December 02, 2025 Item #15
20251202 Orange County Santa Ana City Council Item 14 14. Appropriation Adjustment and Agreement with the U.S. Department of Transportation (DOT) Federal Highway Administration for the Safe Routes to Parks and Wheelchair Assessment Plan (Non-General Fund) (Project No. 26- 6100) Department(s): Public Works Agency Recommended Action: 1. Authorize the City Manager to execute an agreement with the U.S. Department of Transportation (DOT) Federal Highway Administration for the Safe Routes to Parks and Wheelchair Assessment plan, effective upon execution of the agreement through September 30, 2028 in an amount not to exceed $651,200 (Agreement No. A- 2025-XXX). 2. Approve an appropriation adjustment accepting $651,200 in the Public Services – Street Safety Projects, Federal Grant-Indirect revenue account and appropriate the same amount into the Street Safety Projects, Improvements Other Than Building expenditure account.  (Requires five affirmative votes) December 02, 2025 Item #14
20251202 Orange County Santa Ana City Council Item 28 28. Agreements with Galls, LLC and L.N. Curtis & Sons, Inc. for Police Uniforms, Accessories, and Miscellaneous Equipment (General Fund & Non-General Fund) Department(s): Police Department Recommended Action: Authorize the City Manager to execute agreements with the following vendors for the purchase of police uniforms, accessories, and miscellaneous equipment for an aggregate amount not to exceed $2,500,000 (Core Agreement No. A-2025-XXX): · Galls, LLC – in amount not to exceed $1,250,000 from December 2, 2025 through March 25, 2028 and option to exercise one (1), one-year extension through March 25, 2029. · L.N. Curtis & Sons, Inc. dba Curtis Blue Line – in an amount not to exceed $1,250,000 from December 2, 2025 through November 7, 2026 and option to exercise one (1), one-year extension through November 7, 2027. December 02, 2025 Item #28
20251202 Orange County Santa Ana City Council Item 38 38. Nominate and Appoint a Representative to Serve on the Orange County Mosquito and Vector Control Board of Trustees to Serve Either a Two-Year or Four-Year Term Department(s): City Clerk’s Office Recommended Action: Nominate and appoint a representative to serve on the Orange County Mosquito and Vector Control Board to Serve Either a Two-Year or Four-Year Term, Effective January 5, 2026. December 02, 2025 Item #38
20251104 Orange County Santa Ana City Council Item 12 12. First Amendment to the Agreement with Iron Mountain Information Management, LLC for Digital Conversion and Document Imaging Services for the Housing Authority (Non-General Fund) Department(s): Community Development Agency Recommended Action: Authorize the City Manager to execute a First Amendment that would allow the Housing Authority to increase the amount of the Agreement with Iron Mountain Information Management, LLC for digital conversion and document imaging services by $150,000, for a new total amount not to exceed $292,700 for the current contract term expiring December 31, 2026, and two remaining one-year extensions (Contingent upon approval of Housing Authority Item # 3) (Agreement No. A-2025-XXX). November 04, 2025 Item #12
20251104 Orange County Santa Ana City Council Item 13 13. Historic Property Preservation Agreements for the Properties Located at 1412 N Louise Street, 2402 N. Riverside Drive, 2556 N. Valencia Street, 433 W. Santa Clara Avenue, and 2520 N. Valencia Street Department(s): Planning and Building Agency Recommended Action: Authorize the City Manager to execute the attached Mills Act agreements with the below-referenced property owners for the identified structure(s) (Agreement Nos. A-2025-XXX, A-2025-XXX, A-2025- XXX, A-2025-XXX, and A-2025-XXX). [Includes determination that the proposed projects are exempt from further review in accordance with the California Environmental Quality Act as Categorical Exemption(s)/Environmental Review Nos. 2025-69, 2025-70, 2025-72, 202575, 2025-78 will be filed for the project.] Table 1: Mills Act Agreements Approved by the Historic Resources Commission (HRC) Property Owner(s) Historic Property Preservation Agreement No. Address/House Vote by HRC Ricardo Diaz and Rebeca Diaz, husband and wife as joint tenants 2025-09 1412 N. Louise Street 5:0:0:3 (Commissioners Shipp, Rincon, and Vice Chair Christy absent) Steven E. Meese and Joelle K. Meese, husband and wife as joint tenants 2025-07 2402 N. Riverside Drive 5:0:0:3 (Commissioners Shipp, Rincon, and Vice Chair Christy absent) Stephen Anthony Gorgone and Crishon Maria Preja, husband and wife, as Trustees of The Stephen Anthony Gorgone and Crishon Maria Preja Revocable Living Trust Dated July 5, 2022 2025-08 2556 N. Valencia Drive 4:0:1:3 (Commissioner Almendral abstaining; Commissioners Shipp, Rincon, and Vice Chair Christy absent) Property Owner(s) Historic Property Preservation Agreement No. Address/House Vote by HRC E. Thomas Chappell, an Unmarried Man 2025-10 433 W. Santa Clara Avenue 5:0:0:3 (Commissioners Shipp, Rincon, and Vice Chair Christy absent) DLKC Investments, LLC 2025-06 2520 N. Valencia Street 4:0:1:3 (Commissioner Almendral abstaining; Commissioners Shipp, Rincon, and Vice Chair Christy absent) November 04, 2025 Item #13
20251104 Orange County Santa Ana City Council Item 11 11. Agreement with True North Research, Inc. for Scientific Polling and Communications Services (Specification No. 25-105) (General Fund) Department(s): City Manager’s Office Recommended Action: Authorize the City Manager to execute an agreement with True North Research, Inc. to provide scientific polling and communications services in an amount not to exceed $198,250, for a term beginning November 4, 2025 and expiring November 30, 2026, with provisions for two (2), one (1) year extensions. (Agreement No. A-2025-XXX) November 04, 2025 Item #11
20251104 Orange County Santa Ana City Council Item 10 10. Aggregate Purchase Order Contracts with All-Phase Electric Supply, B&K Electric Wholesale, USMILCOM, Inc., and Royal Wholesale Electric for Electrical Components and Supplies (Specification No. 25-091) (General Fund & Non-General Fund) Department(s): Public Works Agency Recommended Action: Award aggregate purchase order contracts to AllPhase Electric Supply, B&K Electric Wholesale, USMILCOM, Inc., and Royal Wholesale Electric for electrical supplies on an as-need basis in a total aggregate amount not-to-exceed $1,050,000, for a one-term beginning November 4, 2025 and expiring on November 3, 2026, with provisions for four, one-year renewal options. November 04, 2025 Item #10
20251104 Orange County Santa Ana City Council Item 14 14. Appropriation Adjustment and Agreement Accepting $702,000 from the State Office of Traffic Safety for Selective Traffic Enforcement Program (NonGeneral Fund) Department(s): Police Department Recommended Action: 1. Authorize the City Manager to execute an agreement with the State of California, Office of Traffic Safety for the Selective Traffic Enforcement Program for a one-year period beginning October 1, 2025 through September 30 2026, in an amount not to exceed $702,000 (Agreement No. A-2025-XXX). 2. Approve an appropriation adjustment accepting $702,000 in the Office of Traffic Safety, Federal Grant-Indirect revenue account and appropriate same to the Selective Traffic Enforcement Program expenditure accounts. (Requires five affirmative votes) November 04, 2025 Item #14
20251104 Orange County Santa Ana City Council Item 15 15. First Amendment to the Agreement with the Orange County School of the Arts for School Resource Officer Services Department(s): Police Department Recommended Action: Authorize the City Manager to execute the first amendment to the agreement with the Orange County School of the Arts (OCSA) for School Resource Officer (SRO) services to provide OCSA the opportunity to collaborate in the interview and approval process of the assigned officer, and increase the annual contingency amount by $50,000 for Year 2 and 3 totaling $100,000, for a total aggregate amount not to exceed $906,127, during the term of the agreement (Agreement No. A-2025-XXX). November 04, 2025 Item #15
20251104 Orange County Santa Ana City Council Item 17 17. Agreement with Landscape West Management Services, Inc. to Perform Litter, Debris, and Encampment Removal Services Related to Encampment Delegated Maintenance Agreement with the California Department of Transportation (Project No. 26-6423) (Specification No. 25-116) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute an agreement with Landscape West Management Services, Inc. to perform litter, debris, and encampment removal services within the California Department of Transportation right-of-way locations, for a total amount not-to-exceed $400,000, for the term beginning November 4, 2025 and expiring June 30, 2027 (Agreement No. A-2025-XXX). November 04, 2025 Item #17
20251104 Orange County Santa Ana City Council Item 16 16. Agreement with KTU&A, LLC dba KTUA to Conduct the Vision Zero Plan Update (Project No. 24-6904) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute an agreement with KTU&A, LLC dba KTUA to provide traffic engineering and transportation planning services for the Santa Ana Vision Zero Plan Update in an amount not-to-exceed $180,832, for the term beginning November 4, 2025 and expiring November 3, 2026, with provisions for one, one-year extension (Agreement No. A-2025-XXX). November 04, 2025 Item #16
20251104 Orange County Santa Ana City Council Item 8 8. Appropriation Adjustment and Amendments to the Fiscal Year 2025-26 Capital Improvement Program for Water Improvement Projects (No. 26-6424, 266425, 26-6426, 26-6427, 26-6428) (Non-General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve an appropriation adjustment to recognize $25,000,000 of prior-year fund balance in the Public Works Water Revenue, Prior Year Carryforward and Water Utility Capital, Transfer from Fund 060 revenue accounts, and appropriate to the Water – Interfund Transfer, Transfer to Fund 066 and Water Utility Capital Projects, Water Capital Project expenditure accounts (requires five affirmative votes). 2. Approve amendments to the Fiscal Year 2025-26 Capital Improvement Program to add $2,400,000 of Water Revenue Bond funding for the Large Water Meter Services Program (No.26-6424), $2,430,000 for the Washington Well Improvements Phase II Project (No. 26-6425), $6,000,000 for the Citywide Facilities PFAS Improvements Project (No. 26-6426), $3,110,000 for the Citywide Water Improvements Project (No.26-6427), and $600,000 for the Fire Hydrant Improvements Project (No. 26-6428). November 04, 2025 Item #8
20251104 Orange County Santa Ana City Council Item 9 9. Purchase Order Contract with All American Asphalt for Asphalt Pothole Repair Services (Specification No. 25-100) (General Fund & Non-General Fund) Department(s): Public Works Agency Recommended Action: Award a purchase order contract with All American Asphalt for asphalt pothole repair services, in an amount not-to-exceed $7,750,000, for a three-year term beginning December 1, 2025 and expiring November 30, 2028, with provisions for two, one-year renewal options. November 04, 2025 Item #9
20251104 Orange County Santa Ana City Council Item 2 2. Excused Absences Department(s): City Clerk’s Office Recommended Action: Excuse the absent members. November 04, 2025 Item #2
20251104 Orange County Santa Ana City Council Item 4 4. Appoint Jackeline Jimenez Nominated by Councilmember Phan as the Ward 1 Representative to the Community Development Commission for a Partial Term Expiring December 12, 2028 Department(s): City Clerk’s Office Recommended Action: Appoint Jackeline Jimenez to the Community Development Commission as the Ward 1 representative and administer the Oath of Office. (Pursuant to SAMC Sec. 2-326(a), requires five affirmative votes.) November 04, 2025 Item #4
20251104 Orange County Santa Ana City Council Item 1 1. Proclamation presented by Councilmember Lopez to California Association of Nurse Practitioners declaring November 9-15, 2025, as National Nurse Practitioner Week CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. November 04, 2025 Item #1
20251104 Orange County Santa Ana City Council Item 5 5. Appoint Karen Rodriguez Nominated by Councilmember Phan as a Tenant Representative to the Rental Housing Board for a Partial Term Expiring in 2027 Department(s): City Clerk’s Office Recommended Action: Appoint Karen Rodriguez to the Rental Housing Board as a tenant representative and administer the Oath of Office. November 04, 2025 Item #5
20251104 Orange County Santa Ana City Council Item 7 7. Review and Approve the Annual Calendar of City Council Meetings for 2026 Department(s): City Clerk’s Office Recommended Action: 1. Review calendar of regularly scheduled City Council meetings in 2026. 2. Cancel the regularly scheduled City Council meetings of January 6, 2026, August 18, 2026, and November 3, 2026. 3. Direct staff to post Notice(s) of Cancellation and waive notice to the City Council of said meetings as required by the Government Code. November 04, 2025 Item #7
20251104 Orange County Santa Ana City Council Item 6 6. Appoint Joseph Acevedo Nominated by Councilmember Hernandez as the Ward 5 Representative to the Personnel Board for a Partial Term Expiring December 12, 2028 Department(s): City Clerk’s Office Recommended Action: Appoint Joseph Acevedo to the Personnel Board as the Ward 5 representative and administer the Oath of Office. November 04, 2025 Item #6
20251104 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. Elizabeth Aracely Serrano v. City of Santa Ana, et al, OCSC Case No.: 302025-01453185-CU-PA-CJC B. Orange County Apartment House Association, Inc. v City of Santa Ana, Orange County Superior Court, Case No. 30-2023-01308094-CU-JR-CXC November 04, 2025 Closed Session Item #1
20251104 Orange County Santa Ana City Council Item 18 18. Award a Construction Contract to Elecnor Belco Electric, Inc. for the Traffic Signal Modification at Segerstrom Avenue & Raitt Street and Segerstrom Avenue & Flower Street and the Pedestrian Hybrid Beacon Installation at Edinger Avenue & Towner Street Project (Nos. 25-6033 & 22-6018) (General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve an amendment to the Fiscal Year 20252026 Capital Improvement Program to include an additional $500,000 in construction funds for the Edinger Avenue and Towner Street Pedestrian Hybrid Beacon Installation Project (No. 22-6018). 2. Approve the Project Cost Analysis for a total estimated construction delivery cost of $1,749,105, which includes $1,399,284 for the construction contract, $209,893 for contract administration, inspection, and testing, and $139,928 for unanticipated or unforeseen work. 3. Award a construction contract to Elecnor Belco Electric, Inc., the lowest responsible bidder, in accordance with the base bid and bid alternates in the amount of $1,399,284, subject to change orders, for construction of the Traffic Signal Modification at Segerstrom Avenue & Raitt Street and Segerstrom Avenue & Flower Street; Pedestrian Hybrid Beacon Installation at Edinger Avenue & Towner Street Project (Nos. 25-6033 & 22-6018), for a term beginning November 4, 2025, and authorize the City Manager to execute the contract. 4. Determine that, pursuant to the California Environmental Quality Act, the recommended actions are exempt from further review. Categorical Exemption Environmental Review No. ER No. 2025-65 will be filed for Project Nos. 256033 & 22-6018. November 04, 2025 Item #18
20251104 Orange County Santa Ana City Council Closed Session Item 3 3. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Peter Brown Employee Organizations: Service Employees International Union, Full-Time Employees Unit (SEIU-FT) Service Employees International Union, Part-Time Non-Civil Service Employees Unit (SEIU-PTNCS) November 04, 2025 Closed Session Item #3
20251104 Orange County Santa Ana City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION pursuant to Section 54956.9(d)(2) of the Government Code: One matter November 04, 2025 Closed Session Item #2
20251104 Orange County Santa Ana City Council Item 19 19. Resolution and Authorization to Carry Over Grant Funds to the 2027 Federal Transportation Improvement Program as Required by Funding Agency Department(s): Public Works Agency Recommended Action: 1. Authorize the City Manager to submit selected projects to the Orange County Transportation Authority for inclusion into the 2027 Federal Transportation Improvement Program. 2. Adopt a Resolution certifying that the City has the resources to fund the projects submitted for inclusion into the 2027-2032 Federal Transportation Improvement Program, and confirm the City’s commitment to implement all projects submitted to the program. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA CERTIFYING THAT THE CITY HAS THE RESOURCES TO FUND PROJECTS IN THE 2026/27 - 2031/32 TRANSPORTATION IMPROVEMENT PROGRAM AND AFFIRMING THE CITY’S COMMITMENT TO IMPLEMENT ALL PROJECTS IN THE PROGRAM November 04, 2025 Item #19
20251104 Orange County Santa Ana City Council Item 21 21. Adopt an Amendment to the Affordable Housing Funds Policies and Procedures Department(s): Community Development Agency Recommended Action: Approve recommended changes to the Affordable Housing Funds Policies and Procedures. November 04, 2025 Item #21
20251104 Orange County Santa Ana City Council Item 22 22. Resolution Approving the Issuance of Taxable Bonds by California Enterprise Development Authority (CEDA) for the Purpose of Financing, Refinancing, and/or Reimbursing the Cost of Manufacturing Facilities for the Benefit of Robinson Pharma, Inc. Department(s): Community Development Agency Recommended Action: Adopt a Resolution approving issuance of California Enterprise Development Authority (CEDA) Bonds for the purpose of financing, November 04, 2025 Item #22
20251104 Orange County Santa Ana City Council Item 20 20. Resolutions Authorizing Grant Applications for the Fiscal Year 2026-27 Measure M2 Comprehensive Transportation Funding Program (Non-General Fund) Department(s): Public Works Agency Recommended Action: 1. Adopt Resolutions authorizing the City of Santa Ana to submit applications for funding consideration under the Measure M2 Comprehensive Transportation Funding Program 2026-27 Call for Projects. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING THE SUBMITTAL OF IMPROVEMENT PROJECTS TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR FUNDING UNDER THE COMPREHENSIVE TRANSPORTATION PROGRAM RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING THE SUBMITTAL OF IMPROVEMENT PROJECTS TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR FUNDING UNDER THE REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM 2. Direct staff to incorporate approved Comprehensive Transportation Funding Program projects into the Seven-Year Capital Improvement Program for Fiscal November 04, 2025 Item #20
Seal Beach
Date County City Meeting Type Item Type Item Description Details
20260209 Orange County Seal Beach City Council Presentations 1 PRESENTATIONS / RECOGNITIONS • Orange County Fire Authority Division 1 Update • Seal Beach Baseball Automated External Defibrillator (AED) Donation • Starlink Presentation • Annual Comprehensive Financial Report (ACFR) Presentation PUBLIC HEARING February 09, 2026 Presentations #1
20260209 Orange County Seal Beach City Council Item G G. Approving and Awarding a Public Works Agreement with Garland/DBS, Inc., and Approving Expenses Related to Testing, Abatement, and Repairs for the Marina Community Center Roof Replacement, CIP BG2506 - That the City Council adopt Resolution 7734: 1. Approving the scope of work, plans, specifications and other contract documents for the Marina Community Center Roof Replacement, CIP BG2506 (Project); and, 2. Approving and awarding a Public Works Agreement with Garland/DBS, Inc., in the not-to-exceed amount of $307,489 for the Project; and, 3. Authorizing the City Manager, or designee, to approve additional work requests up to $30,800 (approximately 10%) and inspection services up to $10,000 in connection with the   Project,   in   the   cumulative   not-to-exceed   amount   of   $40,800;   and,   4. Authorizing the City Manager, or designee, to approve expenses up to the amount of $15,000 for Moisture Assessment and Building Materials Testing and $25,000 for Abatement Services, in connection with the Project; and, 5. Authorizing the City Manager, or designee, to approve expenses for building repair up to $50,000, in connection with the Project. February 09, 2026 Item #G
20260209 Orange County Seal Beach City Council Item D D. City of Seal Beach Annual Audit Reports for Fiscal Year Ending June 30, 2025 - That the City Council receive and file the following documents for the Fiscal Year ending June 30, 2025: February 09, 2026 Item #D
20260209 Orange County Seal Beach City Council Item F F. Application for Water Recycling Funding Program Planning Grant through the State Water Resources Control Board - That the City Council adopt   Resolution   7733:   1.   Approving   the   Financial   Assistance   Grant Application related to the Water Recycling Funding Program Planning Grant through   the   State   Water   Resources   Control   Board   for   the   Seal   Beach Recycled   Water   Feasibility   Study,   and   authorizing   and   directing   the   City Manager, or designee, to sign and file for and on behalf of the City, said Financial Assistance Grant Application for the grant; and, 2. Designating and directing the City Manager, or designee, to execute all necessary documents to   apply   for,   accept,   receive,   recognize,   provide   for   the   assurance, certifications, and commitments required for the Financial Assistance Grant Application, including executing a financial assistance agreement with the State Water Resources Control Board, and any amendments or changes thereto, and to recognize and amend the City’s budget to incorporate funding, and   utilize   the   grant   funding   pursuant   to   the   grant   program;   and,   3. Designating the City Manager, or designee, to represent the City in carrying out the City’s responsibilities under the grant agreement, including certifying disbursement requests on behalf of the City and compliance with applicable state and federal laws. February 09, 2026 Item #F
20260209 Orange County Seal Beach City Council Item C C. Appropriations Limit Final Report February 09, 2026 Item #C
20260209 Orange County Seal Beach City Council Item H H. Approving an Amendment to the Classification Plan and Designating the Pay Grade and Status of the Human Resources Specialist Classification - That the City Council adopt Resolution 7735: 1. Authorizing an amendment to the Classification Plan to add the Human Resources Specialist position, and designating this job classification to Grade 20 on the Seal Beach Full- Time   Pay   Schedule;   and,   2.  Amending   the   Fiscal  Year   2025-26   Position Allocation Plan to include one (1) full-time Human Resources Specialist. ITEMS REMOVED FROM THE CONSENT CALENDAR UNFINISHED / CONTINUED BUSINESS – None NEW BUSINESS – None February 09, 2026 Item #H
20260209 Orange County Seal Beach City Council Item A A. Audit Communication Letter February 09, 2026 Item #A
20260209 Orange County Seal Beach City Council Item B B. 2025 Annual Comprehensive Financial Report February 09, 2026 Item #B
20260209 Orange County Seal Beach City Council Item E E. Letter of Support for Senate Bill 758 - Substance Control and Retail Integrity Act - That the City Council authorize the Mayor to execute a letter of support   for   Senate   Bill   758   (SB   758),   the   Substance   Control   and   Retail Integrity Act, which would prohibit all licensed Cigarette and Tobacco retailers (except grocery stores) from selling nitrous oxide to prevent misuse of the chemical. February 09, 2026 Item #E
20260126 Orange County Seal Beach City Council Item E E. Consideration of a Memorandum of Understanding with the County of Los Angeles and The Ocean Cleanup for the San Gabriel River Trash Mitigation Initiative -   That   the   City   Council   adopt   Resolution   7724:   1. Approving a Memorandum of Understanding with the County of Los Angeles and The Ocean Cleanup to provide trash mitigation efforts within the San Gabriel River; and, 2. Authorizing and directing the Mayor to execute the Memorandum of Agreement; and, 3. Authorizing the City Manager to transmit the City-approved San Gabriel River Trash Mitigation Initiative – Feasibility Study to The Ocean Cleanup. January 26, 2026 Item #E
20260126 Orange County Seal Beach City Council Item B B. Demand of City Treasury (Fiscal Year 2026)  - Ratification. January 26, 2026 Item #B
20260126 Orange County Seal Beach City Council Presentations 1 PRESENTATIONS / RECOGNITIONS • Proclamations in Recognition of the Harbour Family, Harbour Surfboards, and Harbour Chronicles • Sand Dunes Restoration Presentation January 26, 2026 Presentations #1
20260126 Orange County Seal Beach City Council Item C C. 2026 City Council Appointments as Representatives to Intergovernmental Agencies - That the City Council adopt Resolution 7722: 1. Confirming City Council appointments as representatives and alternates to the Intergovernmental Agencies for 2026; and, 2. Directing the City Clerk to revise and post on the website the 2026 Fair Political Practices Commission (FPPC) Form 806. January 26, 2026 Item #C
20260126 Orange County Seal Beach City Council Item D D. City of Seal Beach Participation in the Community Development Block Grant Program for Years 2026-2029 Grant Application -  That   the   City Council adopt Resolution 7723: 1. Approving the on-going participation in the County of Orange Housing and Community Development Program (Program) for Fiscal Years 2026-2027, 2027-2028, and 2028-2029 to fund the Leisure World Bathroom Accessibility Program; and, 2. Authorizing the City Manager, or their designee, to execute all agreements and submit all applications and documents necessary to secure and accept  funding from the Program. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING – None UNFINISHED / CONTINUED BUSINESS – None NEW BUSINESS January 26, 2026 Item #D
20260112 Orange County Seal Beach City Council Item E E. Consideration of a Memorandum of Understanding with the County of Los Angeles and The Ocean Cleanup for the San Gabriel River Trash Mitigation Initiative -   That   the   City   Council   adopt   Resolution   7724:   1. Approving a Memorandum of Understanding with the County of Los Angeles and The Ocean Cleanup to provide trash mitigation efforts within the San Gabriel River; and, 2. Authorizing and directing the Mayor to execute the Memorandum of Agreement; and, 3. Authorizing the City Manager to transmit the City-approved San Gabriel River Trash Mitigation Initiative – Feasibility Study to The Ocean Cleanup. January 12, 2026 Item #E
20260112 Orange County Seal Beach City Council Item B B. Demand of City Treasury (Fiscal Year 2026)  - Ratification. January 12, 2026 Item #B
20260112 Orange County Seal Beach City Council Item C C. 2026 City Council Appointments as Representatives to Intergovernmental Agencies - That the City Council adopt Resolution 7722: 1. Confirming City Council appointments as representatives and alternates to the Intergovernmental Agencies for 2026; and, 2. Directing the City Clerk to revise and post on the website the 2026 Fair Political Practices Commission (FPPC) Form 806. January 12, 2026 Item #C
20260112 Orange County Seal Beach City Council Item D D. City of Seal Beach Participation in the Community Development Block Grant Program for Years 2026-2029 Grant Application -  That   the   City Council adopt Resolution 7723: 1. Approving the on-going participation in the County of Orange Housing and Community Development Program (Program) for Fiscal Years 2026-2027, 2027-2028, and 2028-2029 to fund the Leisure World Bathroom Accessibility Program; and, 2. Authorizing the City Manager, or their designee, to execute all agreements and submit all applications and documents necessary to secure and accept  funding from the Program. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING – None UNFINISHED / CONTINUED BUSINESS – None NEW BUSINESS January 12, 2026 Item #D
20260112 Orange County Seal Beach City Council Presentations 1 PRESENTATIONS / RECOGNITIONS • Proclamations in Recognition of the Harbour Family, Harbour Surfboards, and Harbour Chronicles • Sand Dunes Restoration Presentation January 12, 2026 Presentations #1
20251208 Orange County Seal Beach City Council Item P P.C. - That the City Council adopt Resolution 7716: 1. Approving Amendment 2 to the Professional Special Counsel Services Agreement with Colantuono, Highsmith & Whatley, P.C. (formerly known as Telecom Law Firm, P.C.) dated August 10, 2023, as previously amended by Amendment 1 dated February 24, 2025, and previously extended by letter dated May 14, 2024, for additional professional legal services to support the billboard initiative; and, 2. Increasing compensation for such additional services by $20,000 for a revised total not- to-exceed   amount   of   $90,000;   and,   3.  Authorizing   and   directing   the   City Manager to execute Amendment 2 on behalf of the City; and, 4. Approving Budget Amendment BA #26-06-02 in the amount of $20,000. December 08, 2025 Item #P
20251208 Orange County Seal Beach City Council Item F F. Second Reading and Adoption of Ordinance 1724 - That the City Council conduct a second reading, by title only, and adopt Ordinance 1724 titled “An Ordinance   of   the   City   of   Seal   Beach  Adding   Chapter   4.60   (Parks   and Recreation   Facilities   Impact   Fee)   to   the   Seal   Beach   Municipal   Code   to Authorize Collection of Development Impact Fees for Parks and Recreation Facilities and Repealing Section 10.50.010 (Park Dedications And Fees) of the Seal Beach Municipal Code.” December 08, 2025 Item #F
20251208 Orange County Seal Beach City Council Item C C. Demand of City Treasury (Fiscal Year 2026) - Ratification. December 08, 2025 Item #C
20251208 Orange County Seal Beach City Council Item A A. On-Call Agreements Overview - Receive and file. CONSENT CALENDAR Items on the consent calendar are considered to be routine and are enacted by a single motion with the exception of items removed by Council Members. December 08, 2025 Item #A
20251208 Orange County Seal Beach City Council Item E E. 2026 Calendar of Meeting Dates - That the City Council receive and file the 2026 Calendar of Meeting Dates, which includes the cancellation of the first meeting in July (13 ) and the second meetings in August (24 ), November (23 ), and December (28 ). December 08, 2025 Item #E
20251208 Orange County Seal Beach City Council Item G G. Amendment 3 to the Professional Services Agreement with Lisa Wise Consulting, Inc. for Housing Element Update and Related Supporting Services -   That   the   City   Council   adopt   Resolution   7715:   1.   Approving Amendment   3   to   the   Professional   Services   Agreement   with   Lisa   Wise Consulting,   Inc.,   for   Housing   Element   Update   and   Related   Supporting Services, extending the term to December 31, 2026; and, 2. Authorizing the City Manager to execute Amendment 3 on behalf of the City. December 08, 2025 Item #G
20251208 Orange County Seal Beach City Council Item M M. Appeal Request of the Planning Commission Approval for an Initial Study/Mitigated Negative Declaration and Minor Use Permit 22-03 to Allow the Installation and Operation of a 1.5 Megawatt Fixed-Tilt Ground Mounted Solar Photovoltaic System at the Existing Hellman Ranch Oil and Gas Production Facility -  That   the   City   Council   take   the   following actions: 1. Hold a de novo public hearing, allow public testimony, and at the conclusion of the hearing, consider all testimony, comments and evidence; and,   2.  Adopt   Resolution   7721   Denying   the  Appeal   and   Upholding   the Planning Commission Decision, Adopting the Initial Study/Mitigated Negative Declaration   (IS/MND)   and   Mitigation   Monitoring   and   Reporting   Program (MMRP), and Approving Minor Use Permit (MUP) 22-03 Subject to Conditions of Approval, to Allow the Installation and Operation of a 1.5 Megawatt (MW) Fixed-Tilt Ground Mounted Solar Photovoltaic (PV) System at the Hellman Ranch Oil and Gas Production Facility (OGPF) (SCH #2025080495) (the Project); and, 3. Direct staff to file a Notice of Determination. UNFINISHED / CONTINUED BUSINESS – None NEW BUSINESS December 08, 2025 Item #M
20251208 Orange County Seal Beach City Council Item L L. Approve the Memorandum of Understanding between the City of Seal Beach and the Seal Beach Police Officers Association for the period of July 1, 2025 through June 30, 2027 - That the City Council adopt Resolution 7720: 1. Approving the Memorandum of Understanding (MOU) between the City of Seal Beach and the Seal Beach Police Officers Association for the period of July 1, 2025 through June 30, 2027; and, 2. Approving Budget Amendment BA #26-06-01 in the amount of $56,639.28; and, 3. Authorizing the   City   Manager   to   execute   the   Memorandum   of   Understanding   (MOU) between   the   City   of   Seal   Beach   and   the   Seal   Beach   Police   Officers Association. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING December 08, 2025 Item #L
20251208 Orange County Seal Beach City Council Item N N. City Council Reorganization - That the City Council approve reorganization of the City Council and selection of Mayor and Mayor Pro Tempore for 2026. December 08, 2025 Item #N
20251208 Orange County Seal Beach City Council Presentations 1 PRESENTATIONS / RECOGNITIONS • Oak Middle School Choir • Mothers Against Drunk Driving Proclamation • Winter Storm Update December 08, 2025 Presentations #1
20251208 Orange County Seal Beach City Council Item K K. Homeland Security Grant Program Sub-Award Agreement with City of Anaheim for Transfer or Purchase of Equipment and Services or for Reimbursement of Training Costs for Fiscal Year 2024 Urban Area Security Initiative -   That   the   City   Council   adopt   Resolution   7719:   1. Authorizing the City Manager and/or the Chief of Police to execute the Sub- Award Agreement with the City of Anaheim for the transfer or purchase of equipment and services or for reimbursement of training costs for Fiscal Year 2024   Urban   Areas   Security   Initiative   (UASI)   Homeland   Security   Grant Program; and, 2. Authorizing the City Manager and/or Chief of Police to execute all other agreements and forms and take all other actions necessary on the City’s behalf for the transfer or purchase of equipment and services or for reimbursement of training costs for Fiscal Year 2024 Urban Areas Security Initiative (UASI) Homeland Security Grant Program, and to obtain federal financial assistance provided by the Department of Homeland Security and sub-granted through the State of California and Anaheim and/or Santa Ana Police Departments in its capacity as the Core City for the Anaheim/Santa Ana UASI. December 08, 2025 Item #K
20251208 Orange County Seal Beach City Council Item J J. Submittal of Yearly Expenditure Report to Orange County Transportation Authority for Measure M2 Eligibility -   That   the   City   Council   adopt Resolution 7718: 1. Finding the yearly expenditure report to Orange County Transportation Authority (OCTA) for Measure M2 Eligibility for FY 2024-2025 was   prepared   in   conformance   with   the   M2   Expenditure   Report  Template provided in the Renewed Measure M Eligibility Guidelines and accounts for Net Revenues including interest earned, expenditures during the fiscal year and balances at the end of fiscal year; and, 2. Adopting M2 Expenditure Report   for   FY   2024-2025;   and,   3.   Directing   the   City   Manager,   or   their designee,   to   submit   the   M2   Expenditure   Report   to   OCTA  no   later   than December 31, 2025. December 08, 2025 Item #J
20251208 Orange County Seal Beach City Council Item H H. Approving and Authorizing Amendment 2 to the Professional Special Counsel Services Agreement with Colantuono, Highsmith & Whatley, December 08, 2025 Item #H
20251208 Orange County Seal Beach City Council Item I I. Updating and Designating Officers Authorized to Transact Banking Services with BMO Bank, N.A. - That the City Council adopt Resolution 7717: 1. Updating the officers authorized to transact banking services with the City’s bank, BMO Bank, N.A.; and, 2. Designating the City Manager and Director of Finance/City Treasurer to transact banking services with BMO Bank, N.A. on behalf of  the City. th th rd th December 08, 2025 Item #I
20251208 Orange County Seal Beach City Council Item D D. Monthly Investment Report (December 8, 2025) - Receive and file. December 08, 2025 Item #D
20251110 Orange County Seal Beach City Council Item H H. Approval of Updated Job Specification for Crossing Guard Classification - That the City Council adopt Resolution 7713 approving an updated job specification for the Crossing Guard (Part-Time) classification. November 10, 2025 Item #H
20251110 Orange County Seal Beach City Council Item C C. City Council Appointment - It is at the request of Mayor Landau that the City Council appoint Leslie Carter to represent District Three on the Environmental Quality Control Board (EQCB). November 10, 2025 Item #C
20251110 Orange County Seal Beach City Council Item E E. Second Amendment to Communications Site Lease Agreement for 211 Eighth Street - That the City Council adopt Resolution 7710: 1. Approving the proposed Second Amendment for an existing cell tower site on public property to increase the rent and extend the term to June 2046; and, 2. Approving Budget Amendment #26-05-01 accepting funds including the onetime payment and the increase in existing rents; and, 3. Directing the City Manager to execute the Second Amendment on behalf of the City. November 10, 2025 Item #E
20251110 Orange County Seal Beach City Council Item G G. Adopting the Parks and Recreation Facilities Impact Fee, the Parks and Recreation Facilities Capital Improvement Plan, and the Associated Nexus Study, and Establishing the Seal Beach Parking and Recreation Facilities Development Impact Fee Program - That the City Council: 1. Conduct the public hearing; and, 2. Adopt Ordinance 1724 Adding Chapter 4.60 (Parks and Recreation Facilities Impact Fee) and Repealing Section 10.50.010 of the Seal Beach Municipal Code; and, 3. Adopt Resolution 7712, Adopting the Parks and Recreation Facilities Impact Fee, the Capital Improvement Plan, the Nexus Study for Such Fee Program, and Establishing the Seal Beach Development Impact Fee Program. UNFINISHED / CONTINUED BUSINESS – None NEW BUSINESS November 10, 2025 Item #G
20251110 Orange County Seal Beach City Council Item D D. Second Reading and Adoption of Ordinance 1721, 1722, and 1723 - That the City Council: 1. Conduct a second reading, read by title only, and adopt Ordinance 1721 titled “An Ordinance of the City of Seal Beach Amending Title 11 (Zoning Code) of the Seal Beach Municipal Code to Establish the Mixed Commercial/Residential High-Density Zone and to Make Related Zoning Code Text Amendments to Implement the Mixed Commercial/Residential High Density (Mc/Rhd) Zone;” and, 2. Conduct a second reading, read by title only, and adopt Ordinance 1722 titled “An Ordinance of the City of Seal Beach Approving a Zone Change (Housing Element Implementation Rezoning Program) to Amend the Official Zoning Map of the City of Seal Beach to Implement the 2021-2029 (6th Cycle) of the Housing Element of the Seal Beach General Plan to Fulfill State Housing Law;” and, 3. Conduct a second reading, read by title only, and adopt Ordinance 1723 titled “An Ordinance of the City of Seal Beach to Amend Portions of the Main Street Specific Plan to Allow Residential Uses to Implement the 2021-2029 (6th Cycle) of the Housing Element of the Seal Beach General Plan to Fulfill State Housing Law.” November 10, 2025 Item #D
20251110 Orange County Seal Beach City Council Presentations 1 PRESENTATIONS / RECOGNITIONS • Proclamation Honoring Dr. Elmo Agatep • Pink Patch Project • Proclamation in Recognition of Veterans Day 2025 November 10, 2025 Presentations #1
20251110 Orange County Seal Beach City Council Item B B. Demand on City Treasury (Fiscal Year 2026) - Ratification. November 10, 2025 Item #B
20251110 Orange County Seal Beach City Council Item I I. Approving the Adoption of the 2025 Seal Beach Local Hazard Mitigation Plan and Authorizing and Directing City Staff to Execute - That the City Council adopt Resolution 7714: 1. Adopting the 2025 Seal Beach Local Hazard Mitigation as presented to the City Council on November 10, 2025, as an official plan; and, 2. Authorizing and directing staff to execute such documents and take such actions as may be necessary and proper to carry out the purposes of this resolution and implement the Local Hazard Mitigation Plan, including applying for grants to fund mitigation actions contained in the plan. November 10, 2025 Item #I
20251110 Orange County Seal Beach City Council Item F F. Amendment 1 to the Professional Services Agreement with MRS Environmental Inc. for the Preparation of an Initial Study and Mitigated Negative Declaration - That the City Council adopt Resolution 7711: 1. Approving Amendment 1 to the Professional Services Agreement with MRS Environmental, Inc. to increase compensation by $2,500 for continued services for the preparation of an Initial Study and Mitigated Negative Declaration; and, 2. Directing the City Manager to execute Amendment 1 on behalf of the City. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING November 10, 2025 Item #F
Stanton
Date County City Meeting Type Item Type Item Description Details
20260210 Orange County Stanton City Council Order of Business 4 A 4A. PUBLIC EMPLOYEE APPOINTMENT (Pursuant to Government Code Section 54957) Title: Stanton Chief of Police February 10, 2026 Order of Business 4 #A
20260210 Orange County Stanton City Council Order of Business 15 C 15C. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE STUDY SESSION At this time Council/Agency/Authority Members may place an item on a future study session agenda. Currently Scheduled: None. February 10, 2026 Order of Business 15 #C
20260210 Orange County Stanton City Council Order of Business 17 A 17A. ORANGE COUNTY FIRE AUTHORITY At this time the Orange County Fire Authority will provide the City Council with an update on their current operations. February 10, 2026 Order of Business 17 #A
20260210 Orange County Stanton City Council Order of Business 9 F 9F. REJECT ALL BIDS AND AUTHORIZE TO RE-ADVERTISE FOR THE NORM ROSS SPORTS PARK IMPROVEMENT PROJECT Staff is requesting that the City Council reject all bids for the construction of the Norm Ross Sports Park Improvement Project and authorize staff to re-advertise for bids. RECOMMENDED ACTION: 1. City Council find that this item is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Reject all bids for the construction of the Norm Ross Sports Park Improvement Project; and 3. Authorize staff to revise the bid package and re-advertise for bids the Norm Ross Sports Park Improvement Project. February 10, 2026 Order of Business 9 #F
20260210 Orange County Stanton City Council Order of Business 9 A 9A. MOTION TO APPROVE THE READING BY TITLE OF ALL ORDINANCES AND RESOLUTIONS. SAID ORDINANCES AND RESOLUTIONS THAT APPEAR ON THE PUBLIC AGENDA SHALL BE READ BY TITLE ONLY AND FURTHER READING WAIVED RECOMMENDED ACTION: City Council/Agency Board/Authority Board waive reading of Ordinances and Resolutions. February 10, 2026 Order of Business 9 #A
20260210 Orange County Stanton City Council Order of Business 11 A 11A. COUNCIL PORTRAITS City Council will consider establishing a new standard template for Council portraits to be used on the City’s website, displayed in City Hall, and for other uses as permitted. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Provide direction to staff. February 10, 2026 Order of Business 11 #A
20260210 Orange County Stanton City Council Order of Business 15 B 15B. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE MEETING At this time Council/Agency/Authority Members may place an item on a future agenda. February 10, 2026 Order of Business 15 #B
20260210 Orange County Stanton City Council Order of Business 9 C 9C. APPROVAL OF MINUTES City Council/Successor Agency/Housing Authority approve Minutes of Special and Joint Regular Meeting – January 27, 2026. February 10, 2026 Order of Business 9 #C
20260210 Orange County Stanton City Council Order of Business 9 G 9G. AUTHORITY TO ADVERTISE FOR CONSTRUCTION OF FISCAL YEAR (FY) 24/25 CITYWIDE STREET RESURFACING PROJECT (TASK CODE NO. 2025-101) AND FY 25/26 CITYWIDE ALLEY RESURFACING PROJECT (TASK CODE NO. 2026-102) The plans, specifications, and necessary documents for the FY 24/25 Citywide Street Resurfacing and FY 25/26 Citywide Alley Resurfacing Projects are complete. The City Engineer is recommending City Council approve the specifications and plans for bidding, subject to revision by the City Engineer and the City Attorney, to ensure the construction contract is awarded in an efficient and timely manner. The Project plans and specifications are available in the City Engineer’s Office for review. RECOMMENDED ACTION: 1. City Council find that these projects are exempt from the California Environmental Quality Act (“CEQA”), Class 1, Section 15301(c) as repair, maintenance, and minor alteration of existing streets, sidewalks, gutters, and similar facilities; and 2. Approve the bid specifications and plans, subject to revisions required by the City Engineer and the City Attorney; and 3. Authorize and advertise for bids the FY 24/25 Citywide Street Resurfacing Project and FY 25/26 Citywide Alley Resurfacing Project. February 10, 2026 Order of Business 9 #G
20260210 Orange County Stanton City Council Order of Business 9 H 9H. CYPRESS COLLEGE FOUNDATION ANNUAL AMERICANA AWARDS City Council consider participation through a sponsorship contribution for the 51st Annual Cypress College Foundation Americana Awards scheduled for Saturday, March 21, 2026. This awards ceremony is used as a fundraiser for the Cypress College Foundation with all proceeds benefiting Cypress College students and programs and honors the Citizen of the Year from surrounding communities. This year Ms. Linda Gallagher has been selected and will be honored as the City of Stanton’s Citizen of the Year. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5)(Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Approve the City’s participation through a sponsorship contribution for the 51st Annual Cypress College Foundation Americana Awards; and 3. Discuss and direct staff to proceed with the purchase of the Benefactor Sponsorship at a cost of $4,000 which includes registration for ten (10), half-page color donor acknowledgement in the Americana Program, and recognition on their website and from the stage. END OF CONSENT CALENDAR February 10, 2026 Order of Business 9 #H
20260210 Orange County Stanton City Council Order of Business 15 D 15D. CITY COUNCIL INITIATED ITEM — DISCUSSION REGARDING THE PROCESS OF AWARD OF CONTRACTS/AGREEMENTS/GRANTS At the January 27, 2026, City Council meeting, Council Member Torres requested that this item be agendized for discussion. Council Member Torres is requesting to discuss the prohibiting the award of contracts, agreements, and/or grants to immediate family members of the Mayor, City Council Members, and/or City officials. RECOMMENDED ACTION: City Council provide direction to staff. February 10, 2026 Order of Business 15 #D
20260210 Orange County Stanton City Council Order of Business 15 A 15A. COMMITTEE REPORTS/ COUNCIL/AGENCY/AUTHORITY ANNOUNCEMENTS At this time Council/Agency/Authority Members may report on items not specifically described on the agenda which are of interest to the community provided no discussion or action may be taken except to provide staff direction to report back or to place the item on a future agenda. February 10, 2026 Order of Business 15 #A
20260210 Orange County Stanton City Council Order of Business 9 E 9E. OCTOBER 2025 INVESTMENT REPORT (SUCCESSOR AGENCY) The Investment Report as of October 31, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. Successor Agency find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of October 2025. February 10, 2026 Order of Business 9 #E
20260210 Orange County Stanton City Council Order of Business 9 D 9D. OCTOBER 2025 INVESTMENT REPORT The Investment Report as of October 31, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of October 2025. February 10, 2026 Order of Business 9 #D
20260127 Orange County Stanton City Council Order of Business 17 A 17A. ORANGE COUNTY SHERIFF’S DEPARTMENT At this time the Orange County Sheriff’s Department will provide the City Council with an update on their current operations. January 27, 2026 Order of Business 17 #A
20260127 Orange County Stanton City Council Order of Business 9 D 9D. CONTINUANCE OF THE PROCLAMATION OF THE EXISTENCE OF A LOCAL EMERGENCY CAUSED BY HOMELESSNESS CRISIS At its meeting of November 26, 2024, the City Council adopted a resolution proclaiming the existence of a local emergency. Based on the continuing impacts of homelessness on public health and safety within the City of Stanton, the City Council’s proclamation of the existence of a local emergency will continue until further notice. RECOMMENDED ACTION: 1. City Council declare that the proposed actions are not subject to the California Environmental Quality Act (“Public Resources Code section 21000 et seq.) (“CEQA”) because they do not qualify as a “project” under CEQA Receive and file; and 2. Receive and file the report. January 27, 2026 Order of Business 9 #D
20260127 Orange County Stanton City Council Order of Business 9 F 9F. FIRST AMENDMENT TO AGREEMENT FOR THE STANTON FAMILY RESOURCE CENTER UNDER THE COUNTY OF ORANGE FAMILIES AND COMMUNITIES TOGETHER (FACT) PROGRAM The City Council will consider approving the First Amendment to the Agreement for Family Resource Center Services to allow the County of Orange to add two additional Family Resource Centers to the Families and Communities Together platform. The amendment updates aggregate funding authority and administrative provisions and does not change the service delivery model or budget allocation for the Stanton Family Resource Center. 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. Approve the First Amendment to the Agreement for Family Resource Center Services with the County of Orange Social Services Agency; and 3. Authorize the City Manager to bind the City of Stanton in an amended agreement with the County of Orange Social Services Agency to provide Family Resource Center services. END OF CONSENT CALENDAR January 27, 2026 Order of Business 9 #F
20260127 Orange County Stanton City Council Order of Business 12 A 12A. CITY COUNCIL CONSIDERATION FOR APPOINTMENT TO FILL ONE (1) VACANCY ON THE STANTON PUBLIC SAFETY COMMITTEE FOR TERMS COINCIDING WITH THE CITY COUNCIL ELECTION Consideration for appointment to fill one (1) vacancy on the Stanton Public Safety Committee. There is currently one (1) vacancy within the Stanton Public Safety Committee due to an unexpected vacancy, with a term expiring in November 2026. The Mayor/Council Member holding the seat number corresponding to the numbered seat on the Committee shall be responsible for the appointment of one Committee Member, with majority approval of the City Council. The terms of office shall coincide with the term of office of the Mayor or Council Member who made the appointment. 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. Conduct an interview with each applicant; and 3. Make appointment to fill seat #2-Shawver on the Stanton Public Safety Committee. January 27, 2026 Order of Business 12 #A
20260127 Orange County Stanton City Council Order of Business 15 C 15C. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE STUDY SESSION At this time Council/Agency/Authority Members may place an item on a future study session agenda. Currently Scheduled: None. January 27, 2026 Order of Business 15 #C
20260127 Orange County Stanton City Council Order of Business 15 A 15A. COMMITTEE REPORTS/ COUNCIL/AGENCY/AUTHORITY ANNOUNCEMENTS At this time Council/Agency/Authority Members may report on items not specifically described on the agenda which are of interest to the community provided no discussion or action may be taken except to provide staff direction to report back or to place the item on a future agenda. January 27, 2026 Order of Business 15 #A
20260127 Orange County Stanton City Council Order of Business 11 A 11A. PRESENTATION ON UNFUNDED ACCRUED LIABILITY (UAL) Staff will provide a presentation on the City’s and OCFA’s UAL. 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. January 27, 2026 Order of Business 11 #A
20260127 Orange County Stanton City Council Order of Business 9 E 9E. ANNUAL COMPREHENSIVE FINANCIAL REPORT FOR FISCAL YEAR 2024-25 AND RELATED AUDIT REPORTS Each year the City issues an Annual Comprehensive Financial Report (ACFR), which summarizes the financial activity of a local government for a given fiscal year in accordance with financial statement presentation requirements prescribed by government accounting standards (Attachment A). The ACFR is accompanied by an opinion from the City’s audit firm. The audit firm’s opinion on the City’s 2024-25 ACFR is a clean opinion, with no exceptions, modifications, or qualifications. (The audit firm also issued a separate report for the Housing Authority’s 2024-25 audited financial statements.) The single audit report on Attachment C was required for the Fiscal Year 2024-25 audit because the City spent more than $750,000 on federal grant funds. No findings or questioned costs are identified in this report. In addition, the City’s auditors issue other reports in relation to the City’s audit. These reports are provided in Attachments D and E. 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 Annual Comprehensive Financial Report (ACFR), and related audit reports. January 27, 2026 Order of Business 9 #E
20260127 Orange County Stanton City Council Order of Business 9 C 9C. APPROVAL OF MINUTES City Council/Successor Agency/Housing Authority approve Minutes of Special and Joint Regular Meeting – January 13, 2026. January 27, 2026 Order of Business 9 #C
20260127 Orange County Stanton City Council Order of Business 9 A 9A. MOTION TO APPROVE THE READING BY TITLE OF ALL ORDINANCES AND RESOLUTIONS. SAID ORDINANCES AND RESOLUTIONS THAT APPEAR ON THE PUBLIC AGENDA SHALL BE READ BY TITLE ONLY AND FURTHER READING WAIVED RECOMMENDED ACTION: City Council/Agency Board/Authority Board waive reading of Ordinances and Resolutions. January 27, 2026 Order of Business 9 #A
20260127 Orange County Stanton City Council Order of Business 15 B 15B. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE MEETING At this time Council/Agency/Authority Members may place an item on a future agenda. January 27, 2026 Order of Business 15 #B
20260127 Orange County Stanton City Council Order of Business 15 D 15D. CITY COUNCIL INITIATED ITEM — DISCUSSION REGARDING CODIFICATION OF CITY FLAG At the January 13, 2026, City Council meeting, Council Member Warren requested that this item be agendized for discussion. Council Member Warren is requesting to discuss codification of the City’s new flag and creation of historical references of the design and incorporation of the City’s new flag. RECOMMENDED ACTION: City Council provide direction to staff. January 27, 2026 Order of Business 15 #D
20260127 Orange County Stanton City Council Order of Business 4 A 4A. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) Number of Potential Cases: 2 January 27, 2026 Order of Business 4 #A
20251209 Orange County Stanton City Council Order of Business 8 C 8C. CONSIDERATION OF A FORMAL POLICY FOR NAMING AND RENAMING CITY- OWNED PARKS AND PUBLIC FACILITIES This item presents the proposed Facility Naming Policy (Administrative Regulation No. V- 5-7) for City Council consideration and adoption. The policy establishes a consistent, transparent process for naming or renaming City-owned parks and public facilities, reflecting Stanton’s community values and prior Council direction. RECOMMENDED ACTION: 1. City Council find that this item is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Section 15378(b)(5) of the CEQA Guidelines; and 2. Adopt Administrative Regulation No. V-5-7, Facility Naming Policy. December 09, 2025 Order of Business 8 #C
20251209 Orange County Stanton City Council Order of Business 6 L 6L. FIRST AMENDMENT TO THE CONSTRUCTION CONTRACT WITH AC PROS, INC. FOR THE HVAC SYSTEM REPLACEMENT PHASE 1 PROJECT (TASK CODE NO. 2026-603) On August 26, 2025, the City Council approved a contract with AC Pros, Inc. to upgrade and replace a total of five (5) of eight (8) total HVAC units at the Stanton Community Center using Community Development Block Grant (CDBG) funding. Since then, the City has acquired additional CDBG funding for this project. As part of this project, the contractor submitted optional alternate costs to replace the remaining three (3) units. The cost to complete these additional replacements is $485,011.52. RECOMMENDED ACTION: 1. City Council declare that this project is categorically exempt under the California Environmental Quality Act (“CEQA”), Class 2, Section 15302 as replacement of existing structures and facilities; and 2. Appropriate $485,011.52 from the Public Benefit Fee Fund (#104) to increase the HVAC System Replacement Phase 1 Project (Task Code No. 2026-603) budget; and 3. Authorize the City Manager to execute the First Amendment to the existing construction contract with AC Pros, Inc. for the HVAC System Replacement Phase 1 Project to accept the optional alternate proposal and increase the not-to-exceed compensation amount to $969,011.52, subject to City Attorney review and approval. December 09, 2025 Order of Business 6 #L
20251209 Orange County Stanton City Council Order of Business 8 B 8B. APPROVAL OF ORDINANCE NO. 1167 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON AMENDING SECTION 20.400.330 OF THE STANTON MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17 This Ordinance was introduced at the regular City Council meeting of November 25, 2025. RECOMMENDED ACTION: 1. City Clerk read the title of Ordinance No. 1167, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON AMENDING SECTION 20.400.330 OF THE STANTON MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17”; and 2. City Council adopt Ordinance No. 1167. December 09, 2025 Order of Business 8 #B
20251209 Orange County Stanton City Council Order of Business 8 A 8A. APPROVAL OF ORDINANCE NO. 1166 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 9.51 (PROHIBITION OF THE SALE AND DISTRIBUTION OF KRATOM AND KRATOM PRODUCTS) TO TITLE 9 (PEACE, SAFETY AND MORALS) OF THE CITY OF STANTON MUNICIPAL CODE This Ordinance was introduced at the regular City Council meeting of November 25, 2025. RECOMMENDED ACTION: 1. City Clerk read the title of Ordinance No. 1166, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 9.51 (PROHIBITION OF THE SALE AND DISTRIBUTION OF KRATOM AND KRATOM PRODUCTS) TO TITLE 9 (PEACE, SAFETY AND MORALS) OF THE CITY OF STANTON MUNICIPAL CODE”; and 2. City Council adopt Ordinance No. 1166. December 09, 2025 Order of Business 8 #A
20251209 Orange County Stanton City Council Order of Business 6 J 6J. DECLARATION OF SURPLUS PROPERTY AND AUTHORIZATION TO PURCHASE TWO VEHICLES FOR CITY FLEET Occasionally equipment purchased by the City has outlived its useful life and needs to be sold or otherwise disposed of. Staff is recommending the surplus of five vehicles in compliance with the City’s Purchasing Policy and Procedures IV-4-12. Staff is required to petition the City Manager and City Council to declare the property surplus, obsolete, or unusable. In addition, staff is requesting to purchase two 2025 Toyota Tacoma pickup trucks. RECOMMENDED ACTION: 1. City Council declare that this action to be categorically exempt under the California Environmental Quality Act (“CEQA”) under Section 15378(b)(5) – Organizational or administrative activities of governments that will not result in direct or indirect changes in the environment; and 2. Declare the equipment listed in Attachment A as surplus; and 3. Direct staff to sell or dispose of said equipment according to Administrative Policy IV- 4-12 Purchasing Policy and Procedures; and 4. Authorize the purchase of two 2025 Toyota Tacoma pickup trucks for a not-to-exceed amount of $79,230, including a ten percent contingency; and 5. Authorize the City Manager to execute related purchasing documents; and 6. Appropriate $80,000 from the Fleet Maintenance Fund (#605) for the purchase of two 2025 Toyota Tacoma pickup trucks. December 09, 2025 Order of Business 6 #J
20251209 Orange County Stanton City Council Order of Business 6 K 6K. APPROVAL OF FIRST AMENDMENT TO THE CONSTRUCTION CONTRACT WITH YUNEX, LLC FOR THE STREETLIGHT UPGRADES PROJECT (TASK CODE NO. 2026-104) On August 26, 2025, the City Council approved a contract with Yunex, LLC to upgrade 54 streetlight fixtures with higher-lumen units along Beach Boulevard and other locations using Energy Efficiency and Conservation Block Grant (EECBG) funding. As part of this project, the existing fixtures, many of which were upgraded with the Safe Streets Together campaign, are being salvaged for reuse at other sites. The cost to complete these additional relocations is $8,025. A contract amendment is required to increase the compensation amount from $72,295 to $80,320. RECOMMENDED ACTION: 1. City Council declare that this project is categorically exempt under the California Environmental Quality Act (“CEQA”), Class 2, Section 15302 as replacement of existing structures and facilities; and 2. Appropriate $8,025 from the Lighting Maintenance 1919 Act Fund (# 224) to increase the Streetlight Upgrades Project (Task Code No. 2026-104) budget; and 3. Approve the First Amendment to the exiting construction contract with Yunex, LLC for the Streetlight Upgrades Project, subject to any necessary revisions by the City Attorney; and 4. Authorize the City Manager to execute the First Amendment to the existing construction contract with Yunex, LLC for the Streetlight Upgrades Project. December 09, 2025 Order of Business 6 #K
20251209 Orange County Stanton City Council Order of Business 6 I 6I. RESOLUTIONS AMENDING THE POSITION CLASSIFICATION MANUAL AND THE SALARY AND BENEFITS RESOLUTION The attached Resolutions amend the Position Classification Manual and the Salary and Benefits Resolution by establishing the classification of Senior Accountant, assigning its corresponding salary range, and updating the Accountant job description. RECOMMENDED ACTION: 1. City Council declare that this project is exempt from the California Environmental Quality Act (“CEQA”) under Section 15378(b)(2) – continuing administrative or maintenance activities, such as purchases for supplies, personnel-related actions, general policy or procedure making; and 2. Adopt Resolution No. 2025-37 amending the Position Classification Manual, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, AMENDING THE POSITION CLASSIFICATION MANUAL”; and 3. Adopt Resolution No. 2025-38 amending the Salary and Benefits Resolution, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, REGARDING EMPLOYEE BENEFITS AND SALARY RATES FOR ALL CLASSES OF EMPLOYMENT”. December 09, 2025 Order of Business 6 #I
20251209 Orange County Stanton City Council Order of Business 6 H 6H. AWARD A PROFESSIONAL SERVICE AGREEMENT FOR THE VIA IRANA AND VIA KANNELA SEWER REPLACEMENT AND STREET IMPROVEMENT DESIGN PROJECT The City’s annual sewer rehabilitation project, per the Sewer Master Plan, for Fiscal Year 2025/2026 identified rehabilitating approximately 1,509 linear feet of existing 8-inch sewer pipe on Via Irana and Via Kannela and resurfacing the streets as construction for the sewer pipe replacement will severely impact the street conditions. Staff recommends awarding a Professional Services Agreement to RKA Consulting Group for professional design services for the Via Irana and Via Kannela Sewer Replacement and Street Improvement Project. RECOMMENDED ACTION: 1. City Council declare this project to be exempt under the California Environmental Quality Act (“CEQA”), Class 1, Section 15301(b) as maintenance, repair and minor alteration of existing publicly owned sewer utilities and Class 1, Section 15301(c) as repair, maintenance, and minor alteration of existing streets, sidewalks, gutters, and similar facilities; and 2. Award a Professional Services Agreement to RKA Consulting Group for Professional Design Services for the Via Irana and Via Kannela Sewer Replacement and Street Improvement Project in the amount of $105,145; and 3. Authorize the City Manager to bind the City of Stanton and RKA Consulting Group in an Agreement to provide the services; and 4. Authorize the City Manager to approve a contingency, in the amount of $10,515 to RKA Consulting Group. December 09, 2025 Order of Business 6 #H
20251209 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. December 09, 2025 Order of Business 12 #B
20251209 Orange County Stanton City Council Order of Business 6 E 6E. MEETING DATES FOR THE STANTON CITY COUNCIL, STANTON COMMUNITY SERVICES COMMISSION, STANTON PLANNING COMMISSION, AND STANTON PUBLIC SAFETY COMMITTEE City Council review the attached 2026 meeting dates for the Stanton City Council, Stanton Community Services Commission, Stanton Planning Commission, and Stanton Public Safety Committee. 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 Stanton City Council, Stanton Community Services Commission, Stanton Planning Commission, and Stanton Public Safety Committee meeting dates for the year 2026. December 09, 2025 Order of Business 6 #E
20251209 Orange County Stanton City Council Order of Business 6 D 6D. CONTINUANCE OF THE PROCLAMATION OF THE EXISTENCE OF A LOCAL EMERGENCY CAUSED BY HOMELESSNESS CRISIS At its meeting of November 26, 2024, the City Council adopted a resolution proclaiming the existence of a local emergency. Based on the continuing impacts of homelessness on public health and safety within the City of Stanton, the City Council’s proclamation of the existence of a local emergency will continue until further notice. RECOMMENDED ACTION: 1. City Council declare that the proposed actions are not subject to the California Environmental Quality Act (“Public Resources Code section 21000 et seq.) (“CEQA”) because they do not qualify as a “project” under CEQA Receive and file; and 2. Receive and file the report. December 09, 2025 Order of Business 6 #D
20251209 Orange County Stanton City Council Order of Business 6 F 6F. APPROVE RESOLUTION TO RECEIVE AND FILE FISCAL YEAR 2024/25 DEVELOPMENT IMPACT FEE REPORT AND MAKE CERTAIN FINDINGS PURSUANT TO GOVERNMENT CODE SECTION 66000, et. seq. The Fiscal Year 2024/25 Annual Financial Report of Development Impact Fees (“Fiscal Year 2024/25 Development Impact Fee Report”) is hereby provided to City Council in Attachment A to this staff report as required by California Government Code Section 66006, which was enacted by Assembly Bill No. 1600 (AB 1600). All development impact fees that have been collected, including interest earned on the fees, have been spent or have been earmarked for spending as of June 30, 2025. Consequently, there are no funds that are required by California Government Code Section 66006 to be refunded to property owners. Staff recommends the City Council approve Resolution No. 2025-34 to approve the receipt and filing of the Fiscal Year 2024/25 Development Impact Fee Report and certain findings the California Government Code requires the City Council to affirm. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Section 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Approve Resolution No. 2025-34 to receive and file the Fiscal Year 2024/25 Development Impact Fee Report and make certain findings pursuant to Government Code Section 66006, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON TO RECEIVE AND FILE THE FISCAL YEAR 2024/25 DEVELOPMENT IMPACT FEE REPORT AND MAKE CERTAIN FINDINGS, AS REQUIRED BY CALIFORNIA GOVERNMENT CODE SECTION 66000 et seq.”. December 09, 2025 Order of Business 6 #F
20251209 Orange County Stanton City Council Order of Business 6 C 6C. APPROVAL OF MINUTES City Council/Successor Agency/Housing Authority approve Minutes of Joint Regular Meeting – November 25, 2025. December 09, 2025 Order of Business 6 #C
20251209 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. December 09, 2025 Order of Business 12 #A
20251209 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. December 09, 2025 Order of Business 12 #C
20251209 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. December 09, 2025 Order of Business 14 #A
20251209 Orange County Stanton City Council Order of Business 9 B 9B. PARTICIPATION IN 2026 CITY OF WESTMINSTER TET PARADE As part of the Fiscal Year 2025-26 Adopted Operating Budget, the City Council allocated $800 for participation in the 2026 City of Westminster Tet Parade. RECOMMENDED ACTION: 1. City Council find that this item is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Section 15378(b)(5) of the CEQA Guidelines; and 2. Identify a Council liaison to work with staff to complete the application for the 2026 City of Westminster Tet Parade and provide any additional direction to staff as appropriate. December 09, 2025 Order of Business 9 #B
20251209 Orange County Stanton City Council Order of Business 12 F 12F. REORGANIZATION OF CITY COUNCIL Annually, the City Council elects a Mayor Pro Tem. RECOMMENDED ACTION: The City Clerk will accept nominations for Mayor Pro Tem. December 09, 2025 Order of Business 12 #F
20251209 Orange County Stanton City Council Order of Business 9 A 9A. CONSIDERATION OF AN URGENCY ORDINANCE AMENDING SECTION 20.400.330 OF THE STANTON MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THAT THE ACTION IS STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE §21080.17 The proposed urgency ordinance will amend Section 20.400.330 of the Stanton Municipal Code to comply with recent changes to state law that impose new limits on local authority to regulate Accessory Dwelling Units (ADUs) and Junior Accessory Dwelling Units (JADUs). Except as otherwise noted, these new laws take effect on January 1, 2026. The Council previously held a public hearing for a similar ordinance that introduced the same code amendments to comply with new ADU legislation, however, if adopted, the Ordinance will not become effective until after January 1, 2026. If the City does not have a compliant ordinance in place on January 1, 2026 then its regulations become entirely null and void. The proposed urgency ordinance would become effective immediately after approval so staff is requesting the proposed urgency ordinance. RECOMMENDED ACTION: 1. City Council waive full reading and adopt by title only Urgency Ordinance No. 1168, entitled: “AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON AMENDING SECTION 20.400.330 OF THE STANTON MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS TO COMPLY WITH RECENT CHANGES IN STATE LAW, AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17”; and 2. Find that the adoption of the proposed Urgency Ordinance No. 1168 is statutorily exempt from review under the California Environmental Quality Act (CEQA) under Public Resources Code § 21080.17. December 09, 2025 Order of Business 9 #A
20251209 Orange County Stanton City Council Order of Business 12 D 12D. CITY COUNCIL INITIATED ITEM — DISCUSSION REGARDING OBSERVANCE OF CULTURAL HERITAGE DAYS At the November 25, 2025, City Council meeting, Council Member Warren requested that this item be agendized for discussion. Council Member Warren is requesting to discuss observance of cultural heritage days by either proclamation and/or social media policy. RECOMMENDED ACTION: City Council provide direction to staff. December 09, 2025 Order of Business 12 #D
20251209 Orange County Stanton City Council Order of Business 12 E 12E. RECOGNITION OF OUTGOING MAYOR PRO TEM DONALD TORRES • Presentation of honors to Mayor Pro Tem Donald Torres by the City Council. December 09, 2025 Order of Business 12 #E
20251209 Orange County Stanton City Council Order of Business 6 A 6A. MOTION TO APPROVE THE READING BY TITLE OF ALL ORDINANCES AND RESOLUTIONS. SAID ORDINANCES AND RESOLUTIONS THAT APPEAR ON THE PUBLIC AGENDA SHALL BE READ BY TITLE ONLY AND FURTHER READING WAIVED RECOMMENDED ACTION: City Council/Agency Board/Authority Board waive reading of Ordinances and Resolutions. December 09, 2025 Order of Business 6 #A
20251209 Orange County Stanton City Council Order of Business 9 C 9C. CONSIDERATION OF LETTER OF SUPPORT FOR ACTION ALLIANCE FOR THE HOUSING AND HOMELESSNESS INCENTIVE PROGRAM (HHIP) ROUND 5 FUNDING OPPORTUNITY The City Council has a long history of regional leadership in advancing solutions to address homelessness, demonstrated by its role in welcoming Orange County’s first three Project Homekey developments, supporting and funding the Buena Park and Placentia Navigation Centers as well as the OC HOPE Center, and actively participating in the North Orange County Service Planning Area. Tonight, the Council will consider a new opportunity to build on that legacy by supporting a first-of-its-kind model designed to help individuals maintain their sobriety as they work toward housing stability and long-term community connection. Action Alliance proposes to purchase and operate an apartment building in Stanton, funded through CalOptima’s Housing and Homelessness Incentive Program (HHIP) Round 5, to provide housing services that promote stability, recovery, and successful long-term tenancy. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Provide direction to staff. December 09, 2025 Order of Business 9 #C
20251209 Orange County Stanton City Council Order of Business 6 G 6G. LICENSE AGREEMENT WITH ORANGE COUNTY FLOOD CONTROL DISTRICT FOR STANTON STORM CHANNEL BRIDGE AT STANTON PARK The replacement of the pedestrian bridge at Stanton Park required the City to obtain an encroachment permit from the Orange County Flood Control District, which included a condition that the City enter into this License Agreement. The agreement has a ten-year term, and the City is required to pay the Orange County Flood Control District a one-time fee of $5,500 for the duration of the license. RECOMMENDED ACTION: 1. City Council declare this action to be categorically exempt under the California Environmental Quality Act, Section 15061(b)(3) as the activity is covered by the general rule that CEQA applies only to projects which have the potential for causing significant effect on the environment; and 2. Approve the Orange County Flood Control District License Agreement to allow the placement of a pedestrian bridge over the Stanton Storm Channel (District Facility No. C02S01) for a ten-year term; and 3. Authorize the City Manager to execute the License Agreement with Orange County Flood Control District. December 09, 2025 Order of Business 6 #G
20251125 Orange County Stanton City Council Order of Business 9 J 9J. AWARD A PROFESSIONAL SERVICES AGREEMENT TO MATRIX CONSULTING GROUP FOR A COMPREHENSIVE DEVELOPMENT IMPACT FEE NEXUS STUDY The City seeks a firm to prepare a Comprehensive Development Impact Fee Nexus Study based on the proposed infrastructure requirements to support the City's General Plan growth projections. After completion of a competitive procurement process, staff recommends awarding a contract to Matrix Consulting Group for $32,500. RECOMMENDED ACTION: 1. City Council declare this project to be categorically exempt under the California Environmental Quality Act, Section 15378(b)(5) – Organizational or administrative activities of governments that will not result in direct or indirect physical change in the environment; and 2. Award a professional services agreement to Matrix Consulting Group for a Comprehensive Development Impact Fee Nexus Study in the amount of $32,500; and 3. Authorize the City Manager to bind the City of Stanton and Matrix Consulting Group in an Agreement to provide the services; and 4. Authorize the City Manager to approve a contingency in the amount of $3,250 to Matrix Consulting Group. November 25, 2025 Order of Business 9 #J
20251125 Orange County Stanton City Council Order of Business 9 I 9I. ACCEPTANCE OF THE WESTERN STORM CHANNEL GRATE REPLACEMENT PROJECT (TASK CODE NO. 2026-401) BY THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA The Western Storm Channel Replacement Project, consisting of the removal and replacement of the storm channel inlet grate and all appurtenant work is now complete. The final construction cost for the project was $28,395. The City Engineer, in his judgment, certifies that the work was satisfactorily completed as of October 21, 2025, and recommends that the City Council accept the completed work performed on this project. RECOMMENDED ACTION: 1. City Council find that this project is exempt from the California Environmental Quality Act (“CEQA”), Class 1, Section 15301(b) as minor alteration of existing public utility; and 2. Accept the completion of improvements for the Western Storm Channel Grate Replacement Project, as certified by the City Engineer, and affix the date of October 21, 2025, as the date of completion of all work on this project; and 3. Approve the final construction contract amount of $28,395 with G2 Construction, Inc.; and 4. Direct the City Clerk within ten (10) days from the date of acceptance to file the Notice of Completion (Attachment) with the County Clerk-Recorder of the County of Orange; and 5. Direct City staff, after thirty-five (35) days has elapsed from the filing of the “Notice of Completion” with the County Clerk-Recorder, to make the retention payment to G2 Construction, Inc. in the amount of $1,419.75. November 25, 2025 Order of Business 9 #I
20251125 Orange County Stanton City Council Order of Business 9 O 9O. LOW AND MODERATE INCOME HOUSING ASSET FUND ANNUAL REPORT FOR FISCAL YEAR 2024-2025 (HOUSING AUTHORITY) The attached Low and Moderate Income Housing Asset Fund Annual Report for Fiscal Year 2024-2025 is being presented for consideration as required by State Law. RECOMMENDED ACTION: 1. Authority Board declare that the project is exempt from the California Environmental Quality Act (“CEQA”) under Section 15061(b)(3); and 2. Receive and file the Annual Progress Report. November 25, 2025 Order of Business 9 #O
20251125 Orange County Stanton City Council Order of Business 15 A 15A. COMMITTEE REPORTS/ COUNCIL/AGENCY/AUTHORITY ANNOUNCEMENTS At this time Council/Agency/Authority Members may report on items not specifically described on the agenda which are of interest to the community provided no discussion or action may be taken except to provide staff direction to report back or to place the item on a future agenda. November 25, 2025 Order of Business 15 #A
20251125 Orange County Stanton City Council Order of Business 15 B 15B. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE MEETING At this time Council/Agency/Authority Members may place an item on a future agenda. November 25, 2025 Order of Business 15 #B
20251125 Orange County Stanton City Council Order of Business 9 C 9C. APPROVAL OF MINUTES City Council/Successor Agency/Housing Authority approve Minutes of Joint Regular Meeting – October 28, 2025. November 25, 2025 Order of Business 9 #C
20251125 Orange County Stanton City Council Order of Business 9 D 9D. SEPTEMBER 2025 INVESTMENT REPORT The Investment Report as of September 30, 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 September 2025. November 25, 2025 Order of Business 9 #D
20251125 Orange County Stanton City Council Order of Business 9 K 9K. AWARD OF CONSTRUCTION CONTRACT FOR THE STANTON CENTRAL PARK TENNIS COURTS RENOVATION PROJECT (TASK CODE NO. 2025-202) AND APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH RHA LANDSCAPE ARCHITECT-PLANNERS, INC. Five bids for the Stanton Central Park Tennis Courts Renovation Project were opened on September 30, 2025. Based on the post-bid analysis of the bids received, staff has determined the bid submitted by A2Z Construct, Inc. to be the lowest responsible and responsive bid at $380,100.00. To ensure construction of the Project is in conformance with the design, staff is recommending approval of a First Amendment to RHA Landscape Architects-Planners, Inc’s Agreement to extend the term of the Agreement and increase scope of work. RECOMMENDED ACTION: 1. City Council find that this project is exempt from the California Environmental Quality Act (“CEQA”), Class 1, Section 15301(a) as operation, repair, and minor interior or exterior alterations of existing public facilities; and 2. Award a construction contract for the Stanton Central Park Tennis Courts Renovation Project to A2Z Construct, Inc. for the bid amount of $380,100.00 and reject all other bids; and 3. Authorize the City Manager to bind the City of Stanton and A2Z Construct, Inc. in a contract for the construction; and 4. Authorize the City Manager to approve contract change orders, not to exceed $38,010.00; and 5. Approve the First Amendment to the existing Agreement with RHA Landscape Architect-Planners, Inc. and allow the City Attorney to make minor edits as necessary prior to the execution of the Amendment; and 6. Authorize the City Manager to execute the First Amendment to the existing Agreement with RHA Landscape Architect-Planners, Inc. November 25, 2025 Order of Business 9 #K
20251125 Orange County Stanton City Council Order of Business 10 A 10A. CONSIDERATION OF AN ORDINANCE AMENDING SECTION 20.400.330 OF THE STANTON MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THAT THE ACTION IS STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE §21080.17 The City Council is asked to hold a public hearing before considering adoption of Ordinance No. 1167 which proposes to amend Section 20.400.330 of the Stanton Municipal Code to comply with recent changes to state law that impose new limits on local authorities to regulate Accessory Dwelling Units (“ADUs”) and Junior Accessory Dwelling Units (“JADUs”). RECOMMENDED ACTION: 1. City Council conduct the public hearing, waive the full reading, and introduce for first reading by title only, Ordinance 1167, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON AMENDING SECTION 20.400.330 OF THE STANTON MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17”; and 2. Find that the adoption of the proposed ordinance is statutorily exempt from review under the California Environmental Quality Act (CEQA) under Public Resources Code § 21080.17; and 3. Set said Ordinance No. 1167 for second reading at the regular City Council meeting of December 9, 2025. November 25, 2025 Order of Business 10 #A
20251125 Orange County Stanton City Council Order of Business 9 L 9L. AWARD OF CONTRACT TO INTEGRATED DEMOLITION AND REMEDIATION, INC. FOR THE 8900 PACIFIC AVENUE DEMOLITION AND ABATEMENT PROJECT AND THE 8911 PACIFIC AVENUE DEMOLITION AND ABATEMENT PROJECT PURSUANT TO THE CITY’S HOMELESSNESS STATE OF EMERGENCY AND IN THE INTEREST OF PUBLIC HEALTH, SAFETY, AND WELFARE IN THE AMOUNT OF $150,000 At its meeting of November 26, 2024, the City Council declared a local emergency caused by conditions and threatened conditions of homelessness within the City of Stanton. The Tina Pacific neighborhood has been particularly impacted by the state of emergency, with transients and homeless individuals regularly trespassing and breaking into vacant units. In fact, in recent history there have been three separate instances of fires started by transients and/or homeless individuals in vacant units/garages causing significant damage. In addition, calls for service specifically identified as homelessness-related have increased by 162 percent from 2023 to 2024 within the City, and the intensity and severity of complaints from Tina Pacific residents in relation to homelessness-related issues has increased over the last twelve months. Pursuant to the local emergency declaration, and in her capacity as the City’s Director of Emergency Services, the City Manager is requesting authorization to award a contract for demolition for 8900 Pacific Avenue and 8911 Pacific Avenue, which both have a history of being broken into by homeless individuals, to prevent further trespassing and vandalism and to preserve the public health, safety, and welfare of the community. RECOMMENDED ACTION: 1. City Council declare the work proposed under this scope increase to be categorically exempt under the California Environmental Quality Act (CEQA), Class 1, Section 15301(l)(3); and 2. Authorize staff to exercise an exception to the standard procurement procedures in the best interests of the City to preserve the public health, safety, and welfare of the community; and 3. Approve an additional allocation of $150,000 from the Housing Authority Fund (#285) Fund Balance to Housing Authority Capital Outlay (Account No. 760100) for an amended total budget of $300,000; and 4. Award a construction contract to Integrated Demolition and Remediation, Inc., to provide professional demolition and abatement services in the amount of $150,000; and 5. Authorize the City Manager/Director of Emergency Services to bind the City of Stanton and Integrated Demolition and Remediation, Inc., in a contract to provide the services; and 6. Authorize the City Manager/Director of Emergency Services to approve contract change orders with Integrated Demolition and Remediation, Inc., as needed and determined by City staff, for any contingencies up to 15% of the contract amount; and 7. Authorize the City Manager/Director of Emergency Services to undertake all pre- demolition survey work in accordance with South Coast Air Quality Management District requirements within her signing authority. November 25, 2025 Order of Business 9 #L
20251125 Orange County Stanton City Council Order of Business 4 A 4A. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) Number of Potential Cases: 3 November 25, 2025 Order of Business 4 #A
20251125 Orange County Stanton City Council Order of Business 9 P 9P. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA APPROVING SUBDIVISION PARCEL MAP NO. 2022-152 The subdivision parcel map for the development of four detached single-family dwelling units located at 7082 Kermore Lane has been submitted by the developer for final certification and recordation. RECOMMENDED ACTION: 1. City Council declare this project categorically exempt under the California Environmental Quality Act, Class 3, Section 15303 (New Construction or Conversion of Small Structures); and 2. Adopt Resolution No. 2025-36 approving final Parcel Map No. 2022-152, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, APPROVING SUBDIVISION PARCEL MAP NO. 2022-152 FOR THE PROPERTY LOCATED AT 7082 KERMORE LANE”; and 3. Find that the recordation of Parcel Map No. 2022-152 will not be in violation of any of the provisions of Section 66474, 66474.1, and 66474.2 of the Subdivision Map Act; and 4. Find that the proposed subdivision, together with the provisions for its design and improvement, is consistent with the general plan required by Article 5 (commencing with Section 65300) of Chapter 3 of Division 1 of the Government Code, or any specific plan adopted pursuant to Article 8 (commencing with Section 65450) of Chapter 3 of Division 1 of the Government Code; and 5. Authorize the Mayor to execute the Subdivision Improvement Agreement for Parcel Map No. 2022-152; and 6. Direct the City Engineer to review and approve any further technical edits necessary to allow for County Surveyor approval and for recordation of the map with the County Recorder of Orange County, and if edits are necessary, to require a revised Parcel Map; and 7. Direct the City Clerk to endorse on the face of the map of the Parcel Map, the certificate which embodies the approval of said map, and submit the map to the County Recorder of Orange County for recording. END OF CONSENT CALENDAR November 25, 2025 Order of Business 9 #P
20251125 Orange County Stanton City Council Order of Business 9 F 9F. SEPTEMBER 2025 GENERAL FUND REVENUE AND EXPENDITURE REPORT; HOUSING AUTHORITY REVENUE AND EXPENDITURE REPORT; STATUS OF CAPITAL IMPROVEMENT PROGRAM The Revenue and Expenditure Reports for the month ended September 30, 2025, have been provided to the City Manager in accordance with Stanton Municipal Code Section 2.20.080 (D) and are being provided to the City Council. This report includes information on both the City’s General Fund and the Housing Authority Fund. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the General Fund and Housing Authority Fund September 2025 Revenue and Expenditure Reports and Status of Capital Improvement Projects for the month ended September 30, 2025. November 25, 2025 Order of Business 9 #F
20251125 Orange County Stanton City Council Order of Business 12 A 12A. CONSIDERATION OF ORDINANCE NO. 1166 ADDING CHAPTER 9.51, PROHIBITION OF THE SALE AND DISTRIBUTION OF KRATOM AND KRATOM PRODUCTS, TO THE STANTON MUNICIPAL CODE The City Council will consider adopting Ordinance No. 1166, which, if adopted, would add Chapter 9.51 to Stanton’s Municipal Code, prohibiting the sale and distribution of kratom and kratom products in the City of Stanton. RECOMMENDED ACTION: 1. City Council find 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 2. Introduce and waive first reading of Ordinance No. 1166, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 9.51 (PROHIBITION OF THE SALE AND DISTRIBUTION OF KRATOM AND KRATOM PRODUCTS) TO TITLE 9 (PEACE, SAFETY AND MORALS) OF THE CITY OF STANTON MUNICIPAL CODE”; and 3. Set said Ordinance No. 1166 for second reading at the regular City Council meeting of December 9, 2025. November 25, 2025 Order of Business 12 #A
20251125 Orange County Stanton City Council Order of Business 9 E 9E. SEPTEMBER 2025 INVESTMENT REPORT (SUCCESSOR AGENCY) The Investment Report as of September 30, 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 September 2025. November 25, 2025 Order of Business 9 #E
20251125 Orange County Stanton City Council Order of Business 9 H 9H. ACCEPTANCE OF THE FISCAL YEAR (FY) 25/26 CITYWIDE SIDEWALK REPAIR PROJECT (TASK CODE NO. 2026-103) BY THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA The FY 25/26 Citywide Sidewalk Repair Project, consisting of the removal and replacement of concrete sidewalks, curbs and gutters, along with all appurtenant work is now complete. The final construction cost for the project was $64,140. The City Engineer, in his judgment, certifies that the work was satisfactorily completed as of October 21, 2025, and recommends that the City Council accept the completed work performed on this project. RECOMMENDED ACTION: 1. City Council find that this project is exempt from the California Environmental Quality Act (“CEQA”), Class 1, Section 15301(c) as repair, maintenance, and minor alteration of existing streets, sidewalks, gutters, and similar facilities; and 2. Accept the completion of improvements for the FY 25/26 Citywide Sidewalk Repair Project, as certified by the City Engineer, and affix the date of October 21, 2025, as the date of completion of all work on this project; and 3. Approve the final construction contract amount of $64,140 with CJ Concrete Construction, Inc.; and 4. Direct the City Clerk within ten (10) days from the date of acceptance to file the Notice of Completion (Attachment) with the County Clerk-Recorder of the County of Orange; and 5. Direct City staff, after thirty-five (35) days has elapsed from the filing of the “Notice of Completion” with the County Clerk-Recorder, to make the retention payment to CJ Concrete Construction, Inc. in the amount of $3,207. November 25, 2025 Order of Business 9 #H
20251125 Orange County Stanton City Council Order of Business 9 N 9N. APPROVAL OF FIRST AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT WITH CSG CONSULTANTS, INC. TO PROVIDE ON CALL SERVICES RELATED TO BUILDING AND SAFETY SERVICES At its meeting of November 8, 2022, the City Council awarded a contract to CSG Consultants, Inc. to provide on-call building and plan check services. The three-year contract, expiring on December 30, 2025, provides for two optional one-year extensions. The proposed First Amendment presented for the Council’s consideration exercises the first of the one-year extensions, extending the term of the Agreement to December 30, 2026, and increases the compensation based on consultant’s adjusted rates under Section 3.3.1 of the amended Agreement. RECOMMENDED ACTION: 1. City Council find that the recommended actions are exempt from CEQA per Section15378(b)(5) which excludes organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment; and 2. Approve the First Amendment to the Professional Services Agreement with CSG Consultants, Inc. 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 First Amendment to the Professional Services Agreement with CSG Consultants, Inc. November 25, 2025 Order of Business 9 #N
20251125 Orange County Stanton City Council Order of Business 9 M 9M. DECLARATION OF SURPLUS PROPERTY Occasionally equipment purchased by the City has outlived its useful life and needs to be sold or otherwise disposed of. In compliance with the City’s Purchasing Policy and Procedures IV-4-12, staff is required to petition the City Manager and City Council to declare property surplus, obsolete, or unusable. RECOMMENDED ACTION: 1. City Council declare that this action is exempt from the California Environmental Quality Act (“CEQA”) under Section 15378(b)(2) – continuing administrative or maintenance activities, such as purchase for supplies, personnel-related actions, general policy and procedure making; and 2. Declare the equipment listed on Attachment A as surplus; and 3. Direct staff to sell or salvage equipment according to the Administrative Policy IV-4- 12: Purchasing Policy and Procedures. November 25, 2025 Order of Business 9 #M
20251125 Orange County Stanton City Council Order of Business 17 A 17A. ORANGE COUNTY SHERIFF’S DEPARTMENT At this time the Orange County Sheriff’s Department will provide the City Council with an update on their current operations. November 25, 2025 Order of Business 17 #A
20251125 Orange County Stanton City Council Order of Business 15 C 15C. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE STUDY SESSION At this time Council/Agency/Authority Members may place an item on a future study session agenda. Currently Scheduled: None. November 25, 2025 Order of Business 15 #C
20251125 Orange County Stanton City Council Order of Business 9 A 9A. MOTION TO APPROVE THE READING BY TITLE OF ALL ORDINANCES AND RESOLUTIONS. SAID ORDINANCES AND RESOLUTIONS THAT APPEAR ON THE PUBLIC AGENDA SHALL BE READ BY TITLE ONLY AND FURTHER READING WAIVED RECOMMENDED ACTION: City Council/Agency Board/Authority Board waive reading of Ordinances and Resolutions. November 25, 2025 Order of Business 9 #A
20251125 Orange County Stanton City Council Order of Business 9 G 9G. ADOPT RESOLUTION APPROVING THE ANNUAL MEASURE M2 EXPENDITURE REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2025 Orange County Local Transportation Authority Ordinance No. 3 (“Ordinance”) requires that the City adopt a resolution approving an Annual Measure M2 Expenditure Report. This report accounts for the City’s share of Measure M2 revenues, developer/traffic impact fees, and the funds that were expended to satisfy the City’s Maintenance of Effort requirements (MOE). The Annual Measure M Expenditure Report for the fiscal year ended June 30, 2025, has been included as Exhibit A to the Resolution (Attachment A). 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 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. 2025-35 approving the Annual Measure M2 Expenditure Report for the Fiscal Year Ended June 30, 2025; and 3. Direct staff to submit the report to the Orange County Transportation Authority (OCTA). November 25, 2025 Order of Business 9 #G
Tustin
Date County City Meeting Type Item Type Item Description Details
20260217 Orange County Tustin City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) February 17, 2026 Closed Session Item #2
20260217 Orange County Tustin City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2), (e)(2), (e)(3), (e)(5): (3 cases) February 17, 2026 Closed Session Item #1
20260217 Orange County Tustin City Council Item 10 10. 10 YEAR COOPERATIVE PURCHASE AGREEMENT WITH AXON ENTERPRISE, INC The City of Tustin Police Department seeks City Council authorization to enter into a ten-year cooperative purchasing agreement with Axon Enterprise, Inc. through Sourcewell Contract No. 101223-AXN. This agreement provides a comprehensive, integrated public safety technology platform that modernizes the Department’s body- worn camera program, in-car video systems, less-lethal devices, real-time operations capabilities, digital evidence management, and related training and support services. The proposed agreement replaces fragmented and aging systems with a unified, fully supported solution designed to improve officer safety, operational efficiency, transparency, and service to the community. During the evaluation of FY 25-26 mid-year request, a supplemental tool to leverage technology was also discovered in Axon AI Era Solution, which is an integrated suite of AI-powered tools that enhances policing by improving records and identity checks, and strengthening dispatch operations through a voice activated AI partner that provides real-time translation and the ability to triage non-emergency calls for service. February 17, 2026 Item #10
20260217 Orange County Tustin City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom February 17, 2026 Closed Session Item #3
20260217 Orange County Tustin City Council Closed Session Item 5 5. LIABILITY CLAIM - [Government Code § 54956.95]  Claimant: The Center for Toxicology and Environmental Health, L.L.C  Agency claimed against: City of Tustin February 17, 2026 Closed Session Item #5
20260217 Orange County Tustin City Council Closed Session Item 4 4. CONFERENCE WITH LEGAL COUNSEL – PENDING LITIGATION pursuant to Cal. Gov’t Code § 54956.9(d)(1): (1 case)  Amber Armbruster vs the City of Tustin  Orange County Superior Court Case No. 30-2024- 01390300-CU-WT-CJC February 17, 2026 Closed Session Item #4
20260217 Orange County Tustin City Council Item 9 9. SECOND READING AND ADOPTION OF ORDINANCE NO. 1575 ? CROSS CONNECTION CONTROL Adoption of Cross-Connection Control Ordinance No. 1575 formally establishes regulatory authority, program requirements, and appropriate enforcement mechanisms necessary to protect the City?s potable water system from contamination due to cross- connections and backflow events. Recommendation: That the City Council have second reading by title only and adoption of Ordinance No. 1575. ORDINANCE NO. 1575 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA ADDING SECTION 4907 TO THE TUSTIN CITY CODE INSTITUTING A CROSSCONNECTION CONTROL PROGRAM TO PROTECT THE PUBLIC WATER SYSTEM Fiscal Impact: Adoption of Ordinance 1575 does not result in additional fiscal impacts. In July 2025, the City Council approved an additional budget appropriation in the amount of $70,000 for the program implementation costs. Ongoing program costs are estimated at $100,000 annually and will be requested each year through the City?s budget process. February 17, 2026 Item #9
20260217 Orange County Tustin City Council Item 8 8. PARKS & RECREATION DEPARTMENT ANNUAL REPORT 2025 The Parks & Recreation Department Annual Report summarizes the Department’s activities throughout 2025. Recommendation: It is recommended that the City Council receive and file this report.Fiscal Impact: There is no fiscal impact associated with this item. February 17, 2026 Item #8
20260217 Orange County Tustin City Council Item 6 6. ACCEPTANCE OF PUBLIC IMPROVEMENT AND AUTHORIZATION TO FILE THE NOTICE OF COMPLETION FOR THE TUSTIN SPORTS PARK TURF RENOVATION FIELD #3 The Tustin Sports Park Turf Renovation Field #3 has been completed, and the project is now ready for City Council acceptance. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 26-08 accepting the Tustin Sports Park Turf Renovation Field #3 (CIP 20093); and 2. Authorize the City Clerk to file the Notice of Completion with the County Recorder's office. RESOLUTION NO. 26-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ACCEPTING THE WORKS OF IMPROVEMENT AND AUTHORIZING THE RECORDATION OF THE NOTICE OF COMPLETION FOR THE TUSTIN SPORTS PARK TURF RENOVATION FIELD #3 (CIP NO. 20093) Fiscal Impact: On July 15, 2025, the City Council authorized project funding in the amount of $664,070 as appropriated in the FY 2025/2026 Capital Improvement Program from the Park Development Fund. The final cost of the contract was $491,726.21, including change orders initiated by the City totaling $57,750.96 under the original scope of work. February 17, 2026 Item #6
20260217 Orange County Tustin City Council Item 7 7. AMENDED LISTING AGREEMENT WITH CUSHMAN & WAKEFIELD FOR MARKETING, SOLICITATION, AND NEGOTIATION SERVICES FOR APPROXIMATELY 43 ACRES OF CITY-OWNED REAL PROPERTY WITHIN THE TUSTIN LEGACY SPECIFIC PLAN Amended Listing Agreement with Cushman & Wakefield to provide marketing, solicitation, and negotiation services for approximately 43 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) and Neighborhood D South (Planning Areas 13-14) of the Tustin Legacy Specific Plan. Recommendation: Authorize the City Manager to: 1. Negotiate and execute an amended Listing Agreement with Cushman & Wakefield for the expanded offering area described below, and including a commission in an amount not to exceed the economic terms described below, in a form approved by the City Attorney; and 2. Negotiate and execute subsequent amendment(s) to the Listing Agreement provided the total commission does not exceed the economic terms described below, and the amendment(s) are in a form approved 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 from the Land Sale Proceeds fund. The City and Cushman & Wakefield 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 Lease: 3.0% of the total lease payments for Years 1-10 *Commission to be capped at first 10 years of ground lease payments. February 17, 2026 Item #7
20260217 Orange County Tustin City Council Item 5 5. AWARD OF CONSULTANT SERVICES AGREEMENT TO R3 CONSULTING GROUP, INC. The City has an exclusive agreement with CR&R, Inc. for all residential and commercial waste collection services, including recycling and organic material collection services. The current agreement with CR&R, Inc. expires on March 31, 2028. Staff is recommending that the City Council approve a Consultant Services Agreement with R3 Consulting Group, Inc., to assist in the development of a Request for Proposals to solicit new solid waste service proposals and negotiate a new solid waste agreement before the expiration of the current agreement. Recommendation: It is recommended that the City Council: 1. Approve the Consultant Services Agreement with R3 Consulting Group and authorize the City Manager to execute the Agreement on behalf of the City; 2. Appropriate $329,290 from the Solid Waste Fund; and 3. Authorize the City Manager to approve an amendment to the agreement of up to ten percent (10%) of the negotiated fee, to address any unforeseen change in the scope of work that is determined necessary. Fiscal Impact: The proposed Consultant Services Agreement with R3 Consulting Group includes a not-to-exceed total compensation amount of $329,290, unless the City Manager amends the agreement in accordance with Recommendation 3 above. This action will approve the agreement and appropriate $329,290 from the Solid Waste Fund for the total cost of these services. Consistent with the 2018 agreement, the City will be fully reimbursed for these costs upon award of the new solid waste agreement. February 17, 2026 Item #5
20260217 Orange County Tustin City Council Item 4 4. FISCAL YEAR 2024-2025 AUDIT REPORTS The financial statement audit for the 2024-2025 fiscal year has been completed by Davis Farr LLP, an independent Certified Public Accountant firm. The audit received an "unmodified", or clean opinion from the auditors indicating that the City’s financial statements for the fiscal year are presented fairly. Davis Farr LLP discussed the results of the audit with the Audit Commission on January 22, 2026. Recommendation: It is recommended that the City Council receive and file the fiscal year 2024-2025 audit reports.Fiscal Impact: The total contractual cost of the annual audit with Davis Farr LLP is $46,240 and has been incorporated in the current year budget. Of this amount, $9,248 is charged to the Water Enterprise Fund, and $36,992 is charged to the General Fund. February 17, 2026 Item #4
20260217 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 $1,150,490.17 and Demands in the amount of $5,793,988.62. February 17, 2026 Item #3
20260217 Orange County Tustin City Council Item 2 2. APPROVAL OF MINUTES - THE REGULAR MEETING OF THE CITY COUNCIL HELD ON FEBRUARY 3, 2026. Recommendation: That the City Council approve the Action Minutes of the City Council Regular Meeting held on February 3, 2026. February 17, 2026 Item #2
20260203 Orange County Tustin City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) February 03, 2026 Closed Session Item #2
20260203 Orange County Tustin City Council Item 2 2. APPROVAL OF MINUTES - THE SPECIAL CLOSED SESSION February 03, 2026 Item #2
20260203 Orange County Tustin City Council Item 8 8. RESOLUTION DETERMINING THE NEED TO CONTINUE THE PROCLAIMED LOCAL EMERGENCY RELATED TO THE NAVY NORTH HANGAR At its meeting on November 10, 2023, the City Council ratified the Acting City Manager’s Proclamation of Local Emergency related to the fire at the Navy’s North Hangar and release of chemicals of public health concern, including asbestos.  At a special meeting of the City Council on January 9, 2024, and at its regular meetings on March 5, 2024, April 16. 2024, June 4, 2024, June 18, 2024, July 16, 2024, August 20, 2024, October 15, 2024, December 3, 2024, January 21, 2025, March 18, 2025, May 6, 2025, June 17, 2025, August 5, 2025, September 16, 2025, November 4, 2025, and December 16, 2025, the City Council reviewed and determined the need to continue the local emergency.  This item recommends that the City Council once again review and determine that the need exists to continue the local emergency, as required by State law. Recommendation: It is recommended that the City Council adopt Resolution 26-06 determining the need exists to continue the local emergency related to the fire and release of chemicals of public health concern from the Navy’s North Hangar, in the form attached as Attachment 2. RESOLUTION 26-06 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, DETERMINING THE NEED TO CONTINUE LOCAL EMERGENCY RELATED TO FIRE AND RELEASE OF HAZARDOUS MATERIALS FROM NAVY NORTH HANGAR. Fiscal Impact: There is no direct impact from a determination that a local emergency continues to exist. February 03, 2026 Item #8
20260203 Orange County Tustin City Council Item 9 9. PROPOSED ORDINANCE NO. 1575 FOR CROSS CONNECTION CONTROL In December 2023, the California State Water Resources Control Board adopted the Cross-Connection Control Policy Handbook, which establishes new statewide standards for protecting public water supplies from cross-contamination. Taking effect in July 2024, the Cross- Connection Control Policy Handbook established new statewide standards for protecting public water supplies from contamination. Adoption of Cross-Connection Control Ordinance No. 1575 formally establishes regulatory authority, program requirements, and appropriate enforcement mechanisms necessary to protect the City’s potable water system from contamination due to cross-connections and backflow events. Recommendation: Staff recommends that the City Council conduct the first reading by title only of Ordinance No. 1575. ORDINANCE NO. 1575 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ADDING SECTION 4907 TO THE TUSTIN CITY CODE INSTITUTING A CROSS-CONNECTION CONTROL PROGRAM TO PROTECT THE PUBLIC WATER SYSTEM Fiscal Impact: Adoption of Ordinance 1575 does not result in additional fiscal impacts. In July 2025, the City Council approved an additional budget appropriation in the amount of $70,000 for the program implementation costs. Ongoing program costs are estimated at $100,000 annually and will be requested each year through the City’s budget process. February 03, 2026 Item #9
20260203 Orange County Tustin City Council Item 3 3. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,110,415.15 and Demands in the amount of $5,919,766.74. February 03, 2026 Item #3
20260203 Orange County Tustin City Council Item 7 7. APPROVAL OF COST-SHARING AGREEMENT WITH COSTCO WHOLESALE CORPORATION FOR THE EL CAMINO REAL / AUTO CENTER DRIVE TRAFFIC SIGNAL IMPROVEMENT PROJECT Staff is recommending that the City Council approve a Traffic Signal Cost-Sharing Agreement with Costco Wholesale Corporation. The agreement establishes shared financial responsibilities for the Traffic Signal Improvement Project at the intersection of El Camino Real and Auto Center Drive. This agreement has been reviewed and approved as to form by Costco and the City Attorney’s Office. The total estimated project cost is $250,000 and per the agreement, Costco would reimburse the City for 50% of the actual project cost up to $125,000. Recommendation: It is recommended that the City Council: 1. Approve the Traffic Signal Cost-Sharing Agreement between the City and Costco Wholesale Corporation for the Traffic Signal Improvement Project at El Camino Real /Auto Center Drive intersection; and 2. Authorize the City Manager or his designee, the Director of Public Works, and the City Clerk to execute the agreement on behalf of the City. Fiscal Impact: Sufficient funds in the amount of $100,000 for the project design phase have been appropriated in the Fiscal Year 2025-26 Capital Improvement Program Budget. Funding for the construction phase will be requested through a future City Council action as part of the Fiscal Year 2026-27 budget process. February 03, 2026 Item #7
20260203 Orange County Tustin City Council Item 6 6. FISCAL YEAR 2024 URBAN AREA SECURITY INITIATIVE GRANT The City of Anaheim, in its capacity as a Core City for the Anaheim/Santa Ana Urban Area, has applied for, received and accepted a grant entitled "Fiscal Year 2024 Urban Areas Security Initiative" Grant Program. This grant is from the Federal Department of Homeland Security, Federal Emergency Management Agency, through the State of California Office of Emergency Services. It is intended to enhance countywide emergency preparedness, and to help the Operational Area prevent, respond to, and recover from acts of terrorism, as set forth in the grant guidelines and assurances that are incorporated into the Agreement by reference. The Office of Grants and Training has awarded $4,731,981 to the City of Anaheim for use in the Anaheim/Santa Ana Urban Area, for the performance term of September 1, 2024 through March 31, 2027 (Fiscal Year 2024). In which, the grant period for sub-recipients (e.g., City of Tustin) can be awarded through the period of November 12, 2025 to March 31, 2027. The funds are now available for distribution throughout the Operational Area, and the City of Tustin, as a sub-recipient, is authorized to participate in the grant funding. Recommendation: It is recommended that the City Council: 1. Adopt Resolution 26-01, designating the Chief of Police or his designee as the City's authorized representative for the Fiscal Year 2024. 2. Approve the Fiscal Year 2024 Urban Area Security Initiative Transfer Agreement between the City of Anaheim and the City of Tustin. RESOLUTION NO. 26-01 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, DESIGNATING THE CHIEF OF POLICE OR HIS DESIGNEE AS THE CITY'S AUTHORIZED REPRESENTATIVE FOR THE FY 2024 URBAN AREAS SECURITY INITIATIVE (UASI) Fiscal Impact: There is no fiscal impact associated with this item. February 03, 2026 Item #6
20260203 Orange County Tustin City Council Item 4 4. The quarterly investment report for the City of Tustin and its successor agency, the Tustin Community Redevelopment Agency, for the quarter ended December 31, 2025, is required by Government Code Section 53646. This section mandates that the Treasurer submit an investment report to the City Council at least quarterly, detailing the balances held in authorized investment accounts and certifying compliance with the adopted investment policy. Recommendation: The report should be received and filed as per the requirement. Fiscal Impact: There is no fiscal impact associated with this item. February 03, 2026 Item #4
20260203 Orange County Tustin City Council Item 5 5. AGREEMENT FOR TRANSFER OF OWNERSHIP OF POLICE SERVICE DOG On December 29, 2025, Sergeant Leah Barrett rotated out of the Canine Program after being promoted to the rank of Sergeant. Police Service Dog Azzurri will be retired from active service. Azzurri is a 9-year- old Belgian Malinois and has served as a Tustin Police Canine for almost six years. Based on the unique bond between canine and handler, Sergeant Barrett has agreed to accept ownership of Azzurri. The Agreement for Transfer of Ownership of a Police Service Canine has been reviewed and approved by the City Attorney. Recommendation: Approve the Agreement for Transfer of Ownership for a Police Service Dog between the City of Tustin and Leah Barrett (in her individual capacity) so that Azzurri can live out the remainder of her days with the Barrett family.Fiscal Impact: Leah Barrett will pay the City the sum of $1.00 for the transfer of ownership, and she will assume all future liability, maintenance, and care of Azzurri. February 03, 2026 Item #5
20260203 Orange County Tustin City Council Closed Session Item 4 4. LIABILITY CLAIM - [Government Code § 54956.95]  Claimant: The Center for Toxicology and Environmental Health, L.L.C  Agency claimed against: City of Tustin February 03, 2026 Closed Session Item #4
20260203 Orange County Tustin City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2), (e)(2), (e)(3), (e)(5): (3 cases) February 03, 2026 Closed Session Item #1
20260203 Orange County Tustin City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) - related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom February 03, 2026 Closed Session Item #3
20260120 Orange County Tustin City Council Item 9 9. ASSEMBLY BILL 2561 COMPLIANCE Pursuant to Government Code section 3502.3, public agencies are 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. AGENDA REPORT January 20, 2026 Item #9
20260120 Orange County Tustin City Council Item 5 5. 2026 LEGISLATIVE UPDATE Recap of 2025 Legislative activities by the City’s advocacy consultant Townsend Public Affairs, consideration of the 2026 Legislative Platform, and updates on legislative activity at the state and federal level. Recommendation: Recommend City Council take the following actions: 1. Adopt the 2026 Legislative Platform; and 2. Receive and file the legislative update prepared by Townsend Public Affairs. Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT January 20, 2026 Item #5
20260120 Orange County Tustin City Council Item 10 10. RESOLUTION ADOPTING THE CITYWIDE COMPREHENSIVE FEE SCHEDULE AND COST ALLOCATION PLAN The City’s last Comprehensive User Fee Study was adopted in 2021, and user fees have been adjusted annually based on changes in the Consumer Price Index (CPI). However, the City has not formally adopted a Cost Allocation Plan, which restricts its ability to fully recover costs for specific services. Industry best practices recommend a comprehensive review of service costs and fees every three to five years. The City recently completed a new Comprehensive User Fee Study and Cost Allocation Plan (collectively “Studies”) to determine the current costs of providing specific services and ensure that user fees and charges do not exceed these costs. The Mayor-appointed User Fee Ad Hoc Committee, composed of Councilmembers Ryan Gallagher and Lee Fink, reviewed the Studies’ results and, after consulting with a hired consultant and City staff, recommended that the City Council hold a public hearing to consider adopting the Proposed 2026 Comprehensive User Fee Schedule, which incorporates the Studies’ findings. If approved, the new user fees will take effect on April 1, 2026. Recommendation: 1. Conduct a public hearing on the proposed adoption of the 2026 Comprehensive Fee Schedule and Cost Allocation Plan. 2. Adopt Resolution No. 26-05, Establishing and Adopting New Development Processing Fees and Other City Rates, Charges, and User Fees for Various Government Services. RESOLUTION NO. 26-05 A The City Council of the City of Tustin, California, hereby resolves to establish and adopt new development processing fees and other city rates, charges, and user fees for various government services. The proposed 2026 Comprehensive User Fee Schedule is estimated to generate approximately $370,000 in additional revenue, primarily for the General Fund. January 20, 2026 Item #10
20260120 Orange County Tustin City Council Item 7 7. APPROVE plans, specifications, and authorize advertisements for bids for the annual pavement maintenance and sidewalk repair project. specifications for the Annual Pavement Maintenance and Sidewalk Repair Project – Zone 7 have been prepared, and the project is now ready for bid. Recommendation: It is recommended that the City Council adopt Resolution No. 26-02 approving the plans and specifications for the Annual Pavement Maintenance and Sidewalk Repair Project – Zone 7, and authorize the City Clerk to advertise to receive bids. RESOLUTION NO. 26-02 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, APPROVING PLANS AND SPECIFICATIONS FOR THE ANNUAL ROADWAY REHABILITATION AND SIDEWALK REPAIR PROJECT – ZONE 7, CIP NO. 70025, AND AUTHORIZING ADVERTISEMENT FOR BIDS Fiscal Impact: The Fiscal Year 2025–26 Capital Improvement Program Budget includes $700,000 in Senate Bill 1 funds for the design and preliminary work of the annual pavement program. The Fiscal Year 2026–27 CIP Budget earmarks $1,000,000 in Senate Bill 1 funds for project construction. As part of the upcoming Mid- Year Budget process, staff will be requesting the City Council appropriate an additional $169,000 in grant funding which the City successfully received from the CalRecycle’s Rubberized Pavement Grant Program for this project, bringing the current project budget to $1,869,000. The engineer’s construction estimate is $1,900,000. After reviewing the bids received, staff will return to the City Council with a recommendation to award the construction contract and, if necessary, request additional funds from Measure M2 and the Gas Tax. AGENDA REPORT January 20, 2026 Item #7
20260120 Orange County Tustin City Council Item 6 6. RECOMMENDATION TO SELECT DEVELOPER FOR THE 11 ACRE COMPETITIVE OFFERING WITHIN THE PACIFIC CENTER EAST SPECIFIC PLAN Recommendation to select developer Lincoln Property Company to negotiate for the disposition and development of Planning Area 10 of the Pacific Center East Specific Plan. The recommendation is made by a staff supported, Mayor appointed Ad Hoc Committee composed of Councilmember Ryan Gallagher and Mayor Pro Tem Ray Schnell. Recommendation: It is recommended that the City Council authorize staff and the City’s broker Jones Lang LaSalle to negotiate an Exclusive Negotiation Agreement with Lincoln Property Company for future City Council consideration for the disposition and development of Planning Area 10 of the Pacific Center East Specific Plan.Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT January 20, 2026 Item #6
20260120 Orange County Tustin City Council Item 4 4. PUBLIC ART COMMISSION APPOINTMENT City Council approval is required for the Mayor’s Public Art Commission appointment. Recommendation: Approve the Mayor’s appointment of Kristi Martin to the Public Art Commission.Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT January 20, 2026 Item #4
20260120 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 January 20, 2026 Closed Session Item #4
20260120 Orange County Tustin City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2), (e)(2), (e)(3), (e)(5): (3 cases) January 20, 2026 Closed Session Item #1
20260120 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 January 20, 2026 Closed Session Item #3
20260120 Orange County Tustin City Council Item 2 2. APPROVAL OF MINUTES - THE SPECIAL MEETING AND THE January 20, 2026 Item #2
20260120 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 $1,155,713.36, $1,208,751.60, and 1,634,582.63 and Demands in the amount of $4,184,843.73. AGENDA REPORT January 20, 2026 Item #3
20260120 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) January 20, 2026 Closed Session Item #2
20260120 Orange County Tustin City Council Item 8 8. APPROVE ADMINISTERING AGENCY-STATE MASTER AGREEMENT FOR FEDERALLY FUNDED TRANSPORTATION PROJECTS Adopting Resolution No. 26-03 will approve Master Agreement No. 12-5271F15 between the City of Tustin and the State of California. This agreement is a prerequisite for obtaining federal funding for eligible City transportation projects. In conjunction with the Master Agreement, adopting Resolution No. 26-04 will authorize the Director of Public Works or City Engineer to execute various documents required by the California Department of Transportation. These documents are necessary for processing and obtaining federal and/or state funds for eligible projects. Recommendation: The City Council is recommended to adopt Resolution No. 26-03, which approves Administering Agency-State Master Agreement No. 12-5271F15 for Federal-Aid Projects. Additionally, the Council should adopt Resolution No. 26-04, which authorizes the Director of Public Works or City Engineer to sign the required documents. These documents are essential for processing and obtaining federal and/or state funding for eligible transportation projects. Improvement projects. RESOLUTION NO. 26-03, a resolution of the City Council of the City of Tustin, California, approves the administering agency-state master agreement (MASA) number 12-5271F15 for federal-aid projects. RESOLUTION NO. 26-04, another resolution of the City Council of the City of Tustin, California, authorizes the Director of Public Works and City Engineer to sign various documents required by the California Department of Transportation (Caltrans) for federal and/or state-funded transportation improvement projects. There is no direct fiscal impact associated with the recommended actions. Adoption of Resolution No. 26-03 and Resolution No. 26-04 are required administrative actions that will enable the City to receive reimbursement and future allocations of federal transportation funds for eligible projects. January 20, 2026 Item #8
20251216 Orange County Tustin City Council Item 10 10. DECLARATION OF SURPLUS COMPUTER EQUIPMENT The City has accumulated a collection of obsolete and/or damaged equipment, including but not limited to desktop and laptop computers, access points, servers, network equipment, camera equipment, printers, scanners, tablets, and phone devices that are no longer functional or needed for public use. Recommendation: 1. Declare the listed computer equipment as surplus and not required for public use; and 2. Authorize staff to dispose of the equipment. AGENDA REPORT December 16, 2025 Item #10
20251216 Orange County Tustin City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2), (e)(2), (e)(3), (e)(5): (5 cases) December 16, 2025 Closed Session Item #1
20251216 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): (1 case) December 16, 2025 Closed Session Item #2
20251216 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 December 16, 2025 Closed Session Item #3
20251216 Orange County Tustin City Council Closed Session Item 4 4. CONFERENCE WITH REAL PROPERTY NEGOTIATORS - [Government Code § 54956.8] (2 cases) A. Property Address/Description: 150 E. First St. Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property Negotiating Parties: CAZ LLC Under Negotiation: Price and Terms of Payment B. Property Address/Description: APN 430-251-23 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/Real Property Negotiating Parties: Lincoln Property Company and Pacific Industrial Under Negotiation: Price and Terms of Payment December 16, 2025 Closed Session Item #4
20251216 Orange County Tustin City Council Closed Session Item 5 5. THREAT TO PUBLIC SERVICES OR FACILITIES [Government Code § 54957(a)]  (1 case)  Consultation with Tustin Police Department, Chief of Police December 16, 2025 Closed Session Item #5
20251216 Orange County Tustin City Council Item 2 2. APPROVAL OF MINUTES - THE SPECIAL CLOSED SESSION MEETING December 16, 2025 Item #2
20251216 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 $1,162,054.04 and Demands in the amount of $7,504,776.18. AGENDA REPORT December 16, 2025 Item #3
20251216 Orange County Tustin City Council Item 4 4. SECOND READING AND ADOPTION OF ORDINANCE NO. 1573 - THE DEVELOPMENT OF 145 RESIDENTIAL UNITS AT THE SOUTHEAST CORNER OF 17TH STREET AND PROSPECT AVENUE (CYPRESS GROVE PROJECT) Adoption of Ordinance No. 1573 approves Zone Change 2025-0001 to rezone the Cypress Grove project site from Planned Community Business Park to Planned Community Residential and adopt a new development plan to establish permitted residential uses and development standards for the construction of 145 residential condominiums on approximately 8.5 acres. Recommendation: That the City Council have second reading by title only and adoption of Ordinance No. 1573. ORDINANCE NO. 1573 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA APPROVING ZONE CHANGE 2025- 0001 TO AMEND THE CITY’S ZONING MAP TO APPLY THE PLANNED COMMUNITY RESIDENTIAL ZONING DESIGNATION TO AN 8.5-ACRE SITE (ASSESSOR PARCEL NUMBERS (APNS) 401-401-12, -13, -14, -15, -16, AND -17) TO ACCOMMODATE THE CONSTRUCTION OF A 145-UNIT RESIDENTIAL CONDOMINIUM PROJECT Fiscal Impact: There is no fiscal impact associated with this item however, the applicant has provided a Fiscal Impact Analysis that considered ongoing general fund revenues to the City from property tax and sales tax, showing an estimated net positive benefit of about $191,000 in the first year. AGENDA REPORT December 16, 2025 Item #4
20251216 Orange County Tustin City Council Item 5 5. ADOPTION OF THE 2026 INVESTMENT POLICY The City’s Investment Policy is reviewed on an annual basis for submission and approval by the City Council. On November 25, 2025, the Audit Commission reviewed the proposed 2026 Investment Policy, in which staff recommend a minor change to extend the maximum maturity of allowable commercial paper investments from 270 days to 397 days, as allowed under Senate Bill 595. The Commission found the policy to contain relevant provisions from the California Government Code, and the one proposed change will add flexibility to invest idle cash while maintaining safety and liquidity of assets. Therefore, the Audit Commission recommends that the City Council adopt the 2026 Investment Policy with the proposed change. Recommendation: It is recommended that the City Council adopt the City's 2026 Investment Policy with one change related to the maximum maturity of allowable commercial paper investments. Adoption of the Investment Policy also delegates to the City Treasurer for a period of one year the authority to invest the funds of the City in accordance with the Investment Policy.Fiscal Impact: Consistent with State Law, the City's primary investment objective is to invest in a manner aimed to safeguard principal and maintain liquidity where the secondary objective is to achieve a market rate of return. The 2026 Investment Policy continues to provide for safety and liquidity of public funds while earning a reasonable rate of return. AGENDA REPORT December 16, 2025 Item #5
20251216 Orange County Tustin City Council Item 7 7. RESOLUTION DETERMINING THE NEED TO CONTINUE THE PROCLAIMED LOCAL EMERGENCY RELATED TO THE NAVY NORTH HANGAR At its meeting on November 10, 2023, the City Council ratified the Acting City Manager’s Proclamation of Local Emergency related to the fire at the Navy’s North Hangar and release of chemicals of public health concern, including asbestos. At a special meeting of the City Council on January 9, 2024, and at its regular meetings on March 5, 2024, April 16. 2024, June 4, 2024, June 18, 2024, July 16, 2024, August 20, 2024, October 15, 2024, December 3, 2024, January 21, 2025, March 18, 2025, May 6, 2025, June 17, 2025, August 5, 2025, September 16, 2025, and November 4, 2025, the City Council reviewed and determined the need to continue the local emergency. This item recommends that the City Council once again review and determine that the need exists to continue the local emergency, as required by State law. Recommendation: It is recommended that the City Council adopt Resolution 25-75 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 25-75 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. AGENDA REPORT December 16, 2025 Item #7
20251216 Orange County Tustin City Council Item 6 6. FISCAL YEAR 2024-2025 DEVELOPMENT IMPACT FEE REPORT The attached report is prepared to comply with California Government Code Section 66006, which requires an annual disclosure and review of collected development impact fees and expenditures within 180 days after the last day of the fiscal year. Recommendation: It is recommended that the City Council receive and file this report.Fiscal Impact: There is no direct impact associated with this item. AGENDA REPORT December 16, 2025 Item #6
20251216 Orange County Tustin City Council Item 8 8. 2026 MAYORAL APPOINTMENTS TO COMMITTEES AND CITY COUNCIL AD HOCS Annually the Mayor appoints those members of the City Council who will serve on various City and Regional committees and Mayor-appointed Ad Hocs. Recommendation: 1. Approve the attached committees and appointments as appointed by the Mayor; and 2. Adopt FPPC Form 806: Agency Report of Public Official Appointments and direct staff to post on the City's website. AGENDA REPORT December 16, 2025 Item #8
20251216 Orange County Tustin City Council Item 9 9. HOUSING SUCCESSOR ANNUAL REPORT FOR FISCAL YEAR 2024- 2025 In accordance with Health & Safety Code Section 34176.1(f), the Tustin Housing Authority, as the Housing Successor to the former Tustin Community Redevelopment Agency, has prepared an annual report for filing with the Tustin Housing Authority and the Tustin City Council. Recommendation: The Tustin Housing Authority Commissioners take the following actions: 1. Receive and file the Housing Successor Annual Report for Fiscal Year 2024-2025 and transmit such report to the Tustin City Council. The City Council take the following actions: 1. Receive and file the Housing Successor's Annual Report for Fiscal Year 2024-2025. 2. Direct a copy of the Housing Successor Annual Report be posted on the City of Tustin's website at www.tustinca.org. Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT December 16, 2025 Item #9
20251216 Orange County Tustin City Council Item 11 11. 2026 LOCAL APPOINTMENTS LIST Prior to December 31st of each year, the Maddy Act requires municipal agencies to prepare and post a listing of all Commission/Board vacancies for the upcoming year. Recommendation: Approve the 2026 Local Appointments List for the Planning Commission, Community Services Commission, Audit Commission, Building Board of Appeals and Public Art Commission and post notice as required by law.Fiscal Impact: There is no fiscal impact associated with this item. December 16, 2025 Item #11
20251216 Orange County Tustin City Council Item 12 12. AUTHORIZING THE TEMPORARY POST-RETIREMENT EMPLOYMENT OF ROBERT HERNANDEZ Adoption of the attached Resolution will authorize the City to employ Robert Hernandez as a retired annuitant in the classification of Water Meter Reader sooner than 180 days after his upcoming retirement, pursuant to Government Code sections 7522.56 and 21224. Recommendation: Adopt Resolution No. 25-76 authorizing the City to employ Robert Hernandez as a retired annuitant to fill the critically needed extra help assignment of training the next employee hired into the classification of Water Meter Reader. RESOLUTION NO. 25-76 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AUTHORIZING THE POST-RETIREMENT EMPLOYMENT OF ROBERT HERNANDEZ SOONER THAN 180 DAYS AFTER RETIREMENT Fiscal Impact: Authorization of this appointment will result in an estimated cost of $14,000 over the next few months. Staff is not requesting any supplemental budget appropriations associated with this action at this time; any supplemental appropriations will be incorporated with the mid-year budget review, which will be presented to the City Council in February 2026. December 16, 2025 Item #12
20251202 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 December 02, 2025 Closed Session Item #4
20251202 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 December 02, 2025 Closed Session Item #3
20251202 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) December 02, 2025 Closed Session Item #2
20251202 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) December 02, 2025 Closed Session Item #1
20251202 Orange County Tustin City Council Closed Session Item 5 5. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION pursuant to Government Code § 54956.9(a): (5 cases) A. Nicole Aragon v. City of Tustin, et al., U.S.D.C.- C.D. Cal., Case No. 8:25-cv-01741-HDV-JC. B. Joaquin Barraza v. City of Tustin, et al., U.S.D.C.- C.D. Cal., Case No. 8:24-cv-02286-JWH-DFM C. Edwin Cruz v. City of Tustin, et al. U.S.D.C.- C.D. Cal., Case No. 8:25-cv-01735-ADS D. Kimberley Ann Davis v. Brian Baron, et al., OCSC Case No. 30- 2025-01487435 E. Emily Garcia-Areas v. City of Tustin, et al, U.S.D.C.- C.D. Cal., Case No. 8:22-cv-00131 SPG December 02, 2025 Closed Session Item #5
20251202 Orange County Tustin City Council Item 8 8. EXTENSION AND AMENDMENT OF EXCLUSIVE NEGOTIATING AGREEMENT WITH CD-CW (TUSTIN) LLC FOR A PORTION OF LAND AT TUSTIN LEGACY Request for approval of an extension of the Exclusive Negotiating Agreement with CD-CW (Tustin) LLC to continue the negotiating period for the disposition and development of a portion of Disposition Area 8B at Tustin Legacy for up to an additional 180 days. Recommendation: It is recommended that the City Council take the following actions: 1. Approve an extension of the Exclusive Negotiating Agreement for an additional period of 120 days with a secondary 60-day extension subject to the approval of the City Manager in their sole discretion in accordance with Section 4.2 of the Exclusive Negotiating Agreement, as amended. 2. Authorize the City Manager to execute an amendment to the Exclusive Negotiating Agreement reflecting the two extensions as requested by CD-CW (Tustin) LLC, establish a milestone schedule of performance for CD-CW (Tustin) LLC to adhere to, clarify Exclusive Negotiating Agreement extension deposit amounts and that they may be applied to the purchase price deposit but shall remain non- refundable, and make any non-substantive additions or modifications as may be deemed necessary and/or recommended by the City's special real estate counsel or the City Attorney prior to the end of the Exclusive Negotiating Agreement Negotiating Period. Fiscal Impact: The Exclusive Negotiating Agreement will be amended to require a $150,000 extension deposit for the first 120-day extension and a $100,000 extension deposit for the second 60-day extension. Pursuant to the Exclusive Negotiating Agreement, the City retains these deposits if the Disposition and Development Agreement is not executed, or if the Disposition and Development Agreement is executed but close of escrow does not occur. If the Disposition and Development Agreement is executed and close of escrow occurs, the extension deposits (without interest accrued) are applicable to the purchase price and the purchase price deposit. CD-CW (Tustin) LLC also has a deposit account with the City that will continue to fund the City transaction expenses incurred by staff and third-party consultants including the retention of legal counsel associated with the negotiation and drafting of the transaction documents. AGENDA REPORT December 02, 2025 Item #8
20251202 Orange County Tustin City Council Item 9 9. APPROVE AMENDMENT NO. 1 TO CONSULTANT SERVICES AGREEMENT WITH TY LIN INTERNATIONAL Staff is recommending that the City Council approve Amendment No. 1 to the Consultant Services Agreement with TY Lin International to provide design modifications of the Armstrong Avenue Pedestrian Bridge Project (CIP No. 70257). The City will be exploring design alternatives in effort to reduce construction costs. Recommendation: It is recommended that the City Council approve Amendment No. 1 to Consultant Services Agreement with TY Lin International to provide design modifications of the Armstrong Avenue Pedestrian Bridge Project, in an amount not to exceed $320,000.00, which includes a 15% contingency, and authorize the City Manager to execute the Agreement on behalf of the City.Fiscal Impact: The proposed Amendment No. 1 to Consultant Services Agreement with TY Lin International includes a not-to-exceed total compensation amount of $320,000.00, which includes a 15% contingency. Sufficient funds have been appropriated in the Fiscal Year 2025-2026 Capital Improvement Program Budget. AGENDA REPORT PUBLIC HEARING ITEM December 02, 2025 Item #9
20251202 Orange County Tustin City Council Item 2 2. 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. December 02, 2025 Item #2
20251202 Orange County Tustin City Council Item 11 11. ZONE CHANGE 2025-0001, VESTING TENTATIVE TRACT MAP 19390/SUBDIVISION 2025-0001, DESIGN REVIEW 2025-0004, AND CONSIDERATION OF A FINAL ENVIRONMENTAL IMPACT REPORT FOR THE DEVELOPMENT OF 145 RESIDENTIAL UNITS AT THE SOUTHEAST CORNER OF 17TH STREET AND PROSPECT AVENUE This item is consideration of the proposed Cypress Grove project, a 145- unit for-sale residential community on an 8.5-acre site, presently known as Tustin Financial Plaza located at the intersection of 17th Street and Prospect Avenue. Redevelopment of the site will require the demolition of five existing commercial office buildings, a zone change to allow for residential unit development, a tract map for subdivision of the condominium units, design review, and associated environmental analysis. On November 17, 2025, the Planning Commission unanimously approved Resolution Nos. 4535, 4536, and 4537, recommending City Council approval of Zone Change 2025-0001, Vesting Tentative Tract map 19390/Subdivision 2025-0001, Design Review 2025-0004, and certification of the Final Environmental Impact Report. Recommendation: That the City Council: 1. Adopt City Council Resolution No. 25-65, certifying the Final Environmental Impact Report and adopting the Findings of Fact, Statement of Overriding Considerations, and Mitigation Monitoring and Report Program for Zone Change 2025-0001, Vesting Tentative Tract Map 19390/Subdivision 2025-0001, and Design Review 2025-0004. 2. Introduce and conduct first reading by title only of Ordinance No.1573 to approve Zone Change 2025-0001 to rezone the site from Planned Community Business Park to Planned Community Residential and adopt a new development plan to establish permitted residential uses and development standards for the construction of 145 residential condominiums on approximately 8.5 acres. 3. Adopt City Council Resolution No. 25-66 to approve: a. Vesting Tentative Tract Map 19390/SUB 2025-0001 to subdivide the property to construct 145 residential condominiums on approximately 8.5 acres. b. Design Review 2025-0004 for the design and site layout of 145 residential condominiums. RESOLUTION NO. 25-65 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, CERTIFING THE FINAL ENVIRONMENTAL IMPACT REPORT AND ADOPTING CEQA FINDINGS OF FACT, A STATEMENT OF OVERRIDING CONSIDERATIONS, AND MITIGATION MONITORING AND REPORTING PROGRAM FOR ZONE CHANGE 2025-0001, SUBDIVISION 2025-0001 / VESTING TENTATIVE TRACT MAP 19390, AND DESIGN REVIEW 2025-0004 ORDINANCE NO. 1573 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA APPROVING ZONE CHANGE 2025-0001 TO AMEND THE CITY'S ZONING MAP TO APPLY THE PLANNED COMMUNITY RESIDENTIAL ZONING DESIGNATION TO AN 8.5-ACRE SITE (ASSESSOR PARCEL NUMBERS (APNS) 401-401-12, -13, -14, -15, -16, AND -17) TO ACCOMMODATE THE CONSTRUCTION OF A 145-UNIT RESIDENTIAL CONDOMINIUM PROJECT RESOLUTION NO. 25-66 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA APPROVING SUBDIVISION 2025-0001/VESTING TENTATIVE TRACT MAP 19390 AND DESIGN REVIEW 2025-0004 AUTHORIZING THE CONSTRUCTION OF A 145-UNIT RESIDENTIAL CONDOMINIUM PROJECT AT AN 8.5-ACRE SITE (ASSESSOR PARCEL NUMBERS (APNS) 401-401-12, -13, -14, -15, -16, AND -17) Fiscal Impact: There is no fiscal impact associated with this item however, the applicant has provided a Fiscal Impact Analysis (Attachment M), that considered ongoing general fund revenues to the City from property tax and sales tax, showing an estimated net positive benefit of about $191,000 in the first year. AGENDA REPORT ATTACHMENT A ATTACHMENT B ATTACHMENT C ATTACHMENT D ATTACHMENT E ATTACHMENT F ATTACHMENT G ATTACHMENT H ATTACHMENT I ATTACHMENT J ATTACHMENT K ATTACHMENT L ATTACHMENT M REGULAR BUSINESS 12. MAYOR PRO TEM SELECTION The City Council selects a member of the Council who will serve as Mayor Pro Tem for the following year. Recommendation: Pleasure of the City Council Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT OTHER BUSINESS/CITY MANAGER AND CITY ATTORNEY MAYOR, MAYOR PRO TEM AND COUNCIL MEMBER COMMENTS AND REPORTS December 02, 2025 Item #11
20251202 Orange County Tustin City Council Item 10 10. VACATION OF A PORTION OF AUTO CENTER DRIVE California Streets and Highways Code authorizes the City Council to vacate all or a portion of a street within the City when it is no longer necessary for current or prospective public street purposes, either on its own initiative or upon request of an interested party. A request was received from the owners of Tustin Lexus and Tustin Cadillac to vacate a 12-foot wide strip of right-of- way around the perimeter of the Auto Center Drive cul-de-sac adjacent to their properties, reducing the curb radius to 40 feet. On November 4, 2025, the City Council adopted Resolution No. 25-21 declaring its intent to vacate and set a public hearing for December 2, 2025. Additionally, pursuant to the Surplus Land Act, the City Council must make findings and adopt a resolution declaring property to be conveyed as exempt surplus land. Recommendation: It is recommended that the City Council take the following actions: 1. Conduct the Public Hearing to vacate a portion of Auto Center Drive; and 2. Adopt Resolution No. 25-68 ordering the vacation of a portion of Auto Center Drive; and 3. Adopt Resolution No. 25-69 declaring the portion of Auto Center Drive to be vacated as exempt surplus land pursuant to California Government Code Section 54221(f)(1) (E) and the Final Updated Surplus Land Act Guidelines Section 103(c)(6); and 4. Authorize the City Manager to submit the appropriate documentation to the California Department of Housing and Community Development in connection with Resolution No. 25-69; and 5. Authorize the City Manager to take all actions and execute agreements necessary or appropriate to complete the vacation and transfer. RESOLUTION 25-68 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ORDERING THE VACATION OF A PORTION OF AUTO CENTER DRIVE RESOLUTION NO. 25-69 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, DECLARING CERTAIN REAL PROPERTY COMPRISED OF PORTIONS OF AUTO CENTER DRIVE AS EXEMPT SURPLUS LAND PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION 54221(f)(1)(E) AND THE FINAL UPDATED SURPLUS LAND ACT GUIDELINES SECTION 103(c) (6) Fiscal Impact: The City obtained an appraisal determining the fair market value of Parcel A and Parcel B, depicted in Resolution No. 25-68, to be $14,000 and $30,000, respectively. If the proposed street vacation is approved, the adjacent property owners have agreed to pay fair market value at the above noted prices with proceeds deposited to the General Fund. AGENDA REPORT December 02, 2025 Item #10
20251202 Orange County Tustin City Council Item 3 3. APPROVAL OF MINUTES - THE CLOSED SESSION MEETING AND December 02, 2025 Item #3
20251202 Orange County Tustin City Council Item 7 7. ACCEPT IMPROVEMENTS AND FILE A NOTICE OF COMPLETION FOR THE EL CAMINO REAL WATER MAIN RELOCATION PROJECT Construction of the El Camino Real Water Main Relocation Project 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. 25-72 accepting the improvement of the El Camino Real Water Main Relocation Project; and 2. Authorize the City Engineer to execute and file the Notice of Completion with the Orange County Recorder's Office. RESOLUTION NO. 25-72 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 EL CAMINO REAL WATER MAIN RELOCATION PROJECT, (CIP NO. 60178) Fiscal Impact: A total of $596,555.30 was appropriated in the Fiscal Year 2025-2026 Capital Improvement Program Budget for this project. The final construction cost for the El Camino Real Water Main Relocation Project is $557,049.32. This cost consists of the original contract with Nelos Construction, Inc., in the amount of $ 393,399.10, a change order for $96,555.30 for additional work requested by the partner agencies, and additional project change orders totaling $67,094.92 outside the original scope of work. Agreement COT-56 between the City of Tustin and the Orange County Transportation Authority authorizes the full reimbursement for final design and all construction costs, minus an accrued depreciation credit of $2,650. AGENDA REPORT December 02, 2025 Item #7
20251202 Orange County Tustin City Council Item 6 6. MEASURE M2 FAIRSHARE ANNUAL EXPENDITURE REPORT The Local Transportation Authority Ordinance No. 3 requires the City to adopt an annual expenditure report detailing Net Revenues, developer/traffic impact fees, and City expenditures that meet the Maintenance of Effort (MOE) requirements. The Orange County Transportation Authority (OCTA) established the MOE benchmark with the original passage of Measure M. Under the MOE requirement, the City must spend local funds on transportation-related projects each fiscal year to remain eligible to receive Measure M2 Fairshare funds. For Fiscal Year 2024-25, the City’s required MOE expenditure is $1,938,025. Recommendation: It is recommended that the City Council adopt Resolution No. 25-73, adopting the Measure M2 Expenditure Report for Fiscal Year 2024-2025 (attached), and direct staff to file the report with the Orange County Transportation Authority. RESOLUTION NO. 25-73 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA CONCERNING THE MEASURE M2 (M2) EXPENDITURE REPORT FOR THE CITY OF TUSTIN, CALIFORNIA Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT December 02, 2025 Item #6
20251202 Orange County Tustin City Council Item 4 4. 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 $1,169,867.70 and Demands in the amount of $3,470,794.02. AGENDA REPORT December 02, 2025 Item #4
20251202 Orange County Tustin City Council Item 5 5. RENTAL AGREEMENT WITH KYA SERVICES, LLC Request for approval of a new Rental Agreement with KYA Services, LLC for the 84,000- square-foot, City-owned warehouse building located at 15171 Del Amo Avenue for the term of August 2026 through July 2031. Recommendation: It is recommended that the City Council authorize the City Manager to execute the new Rental Agreement between the City and KYA Services, LLC subject to any non-substantive modifications as may be deemed necessary and/or recommended by the City Attorney.Fiscal Impact: Pursuant to the new Rental Agreement, KYA Services, LLC will pay the following annual rent amounts to the City to be deposited into the General Fund: - August 2026-July 2027: $1,395,924 - August 2027-July 2028: $1,521,552 - August 2028-July 2029: $1,597,632 - August 2029- July 2030: $1,677,516 - August 2030-July 2031: $1,761,396 City costs will be limited to capital improvements such as parking lot maintenance or roof repairs (if needed) during the term of the Rental Agreement. AGENDA REPORT December 02, 2025 Item #5
20251118 Orange County Tustin City Council Item 4 4. ANNUAL WATER ENTERPRISE FINANCIAL PLAN UPDATE On December 5, 2023, the City Council approved annual water rates effective January 1 of each year, with the final adjustment occurring on January 1, 2028. At the close of each fiscal year, staff reviews the financial position of the Water Enterprise and updates the Water Enterprise Financial Plan to ensure future annual rate adjustments are consistent with ongoing operating needs. Recommendation: That the City Council receive and file this report. Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT November 18, 2025 Item #4
20251118 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) November 18, 2025 Closed Session Item #2
20251118 Orange County Tustin City Council Item 2 2. APPROVAL OF MINUTES - THE SPECIAL CLOSED SESSION November 18, 2025 Item #2
20251118 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 November 18, 2025 Closed Session Item #4
20251118 Orange County Tustin City Council Item 8 8. EXTENSION TO CONSULTANT SERVICES AGREEMENT WITH JPW COMMUNICATIONS FOR TUSTIN LEGACY OUTREACH AND COMMUNICATIONS SERVICES Proposed extension to the Consultant Services Agreement with JPW Communications for continued outreach and communications support for the Tustin Legacy project. The continuation builds upon the successful outreach and communications campaigns JPW has conducted throughout 2024–2025. The next phase of outreach activities continues to reflect a deliberate and structured approach to sustaining meaningful public engagement as the City advances the Tustin Legacy project. Building on JPW’s demonstrated success in increasing awareness, participation, and transparency, the planned series of outreach activities is intended to invite the community through a thoughtful progression of opportunities to learn, respond, and provide meaningful input. The activities move from initial informationgathering to more interactive formats, ultimately supporting informed direction from the City Council. Together, these steps enable residents, stakeholders, and regional partners to remain closely connected to the project’s development and that their feedback continues to shape its longterm vision. Recommendation: It is recommended that the City Council authorize the City Manager or designee to execute an extension of the Consultant Services Agreement with JPW Communications, subject to nonsubstantive additions or modifications as may be deemed necessary and/or recommended by the City Attorney.Fiscal Impact: The proposed extension of the Consultant Services Agreement with JPW Communications is not to exceed $250,000. Sufficient funds have been appropriated in the Fiscal Year 2025-2026 budget. November 18, 2025 Item #8
20251118 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 $1,151,573.18 and Demands in the amount of $3,941,523.62. AGENDA REPORT November 18, 2025 Item #3
20251118 Orange County Tustin City Council Item 5 5. REJECTION OF ALL BIDS FOR THE ARMSTRONG AVENUE PEDESTRIAN BRIDGE AND NEIGHBORHOOD D-SOUTH PHASE 2 PACKAGE #2 PROJECTS Staff is recommending that the City Council reject all bids received for the Armstrong Avenue Pedestrian Bridge and Neighborhood D-South Phase 2 Package #2 Projects. Recommendation: It is recommended that the City Council reject all bids received for the Armstrong Avenue Pedestrian Bridge and Neighborhood D-South Phase 2 Package #2 Projects and direct the City Clerk to return all bid bonds.Fiscal Impact: There is no fiscal impact associated with rejecting all bids received for the Armstrong Avenue Pedestrian Bridge and Neighborhood D-South Phase 2 Package #2 Projects. AGENDA REPORT November 18, 2025 Item #5
20251118 Orange County Tustin City Council Item 6 6. AGREEMENT FOR TRANSFER OF OWNERSHIP OF POLICE SERVICE DOG Officer Eric Kent rotated out of the Canine Program and into the Professional Standards Division, effective November 3, 2025. Police Service Dog Roky will be retired from active service. Roky is a 10-year-old Belgian Malinois and has served as a Tustin Police Canine for seven years. Based on the unique bond between canine and handler, Officer Eric Kent has agreed to accept ownership of Roky. The Agreement for Transfer of Ownership of a Police Service Canine has been reviewed and approved by the City Attorney. Recommendation: Approve the Agreement for Transfer of Ownership for a Police Service Dog between the City of Tustin and Eric Kent (in his individual capacity) so that Roky can live out the remainder of his days with the Kent family.Fiscal Impact: Mr. Kent will pay the City the sum of $1.00 for the transfer of ownership, and he will assume all future liability, maintenance, and care. AGENDA REPORT November 18, 2025 Item #6
20251118 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) November 18, 2025 Closed Session Item #1
20251118 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 November 18, 2025 Closed Session Item #3
20251118 Orange County Tustin City Council Item 7 7. RECOMMENDATION OF PROPOSALS TO PROCEED TO THE FINAL ROUND FOR THE COMPETITIVE OFFERING WITHIN THE PACIFIC CENTER EAST SPECIFIC PLAN Two (2) proposals are recommended for City Council consideration to proceed to the Final Round for the competitive offering for Planning Area 10 of the Pacific Center East Specific Plan. The recommendation is made by a staff supported, Mayor appointed Ad-Hoc Committee composed of Council Members Ryan Gallagher and Ray Schnell. Recommendation: It is recommended that the City Council authorize staff and the City’s broker Jones Lang LaSalle to inform two (2) proposers from the competitive offering for Planning Area 10 of the Pacific Center East Specific Plan that they will be proceeding to the Final Round.Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT November 18, 2025 Item #7
20251118 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: 15171 Del Amo Avenue Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property Negotiating Parties: KYA Services LLC Under Negotiation: Price and Terms of Payment B. Property Address/Description: APN 430-481-12 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 Negotiating Parties: Matthew Derrick, Managing Director, CD-CW (Tustin) LLC Under Negotiation: Price and Terms of Payment November 18, 2025 Closed Session Item #5
20251104 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 $1,203,395.40 and Demands in the amount of $3,041,257.17. AGENDA REPORT November 04, 2025 Item #3
20251104 Orange County Tustin City Council Closed Session Item 5 5. CONFERENCE WITH REAL PROPERTY NEGOTIATORS - [Government Code § 54956.8] (1 case) A. Property Address/Description: 150 E. First Street Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property Negotiating Parties: CAZ LLC and Riviera Pacific Properties, Inc. Under Negotiation: Price and Terms of Payment November 04, 2025 Closed Session Item #5
20251104 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 November 04, 2025 Closed Session Item #4
20251104 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) November 04, 2025 Closed Session Item #1
20251104 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 November 04, 2025 Closed Session Item #3
20251104 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): (1 case) November 04, 2025 Closed Session Item #2
20251104 Orange County Tustin City Council Item 8 8. ACCEPT IMPROVEMENTS AND FILE A NOTICE OF COMPLETION FOR THE ANNUAL ROADWAY REHABILITATION AND SIDEWALK REPAIR PROJECT The final construction cost for the Annual Roadway Rehabilitation and Sidewalk Repair Project - Zone 6 is $2,640,126.68, approximately 7% above the original contract amount of $2,464,122. Additional quantities of various contract items were approved totaling $63,028.68 and a contract change order in the amount of $112,976 was requested by the City for additional work to repave the Citrus Ranch Park parking lot. This project was funded through a combination of General Fund, Measure M2 Fair Share, Gas Tax, Park Maintenance. The General Fund was used to cover the cost of work performed on behalf of the City of Irvine and the Irvine Ranch Water District. The City of Irvine will reimburse $379,703 for work on Myford Road within their jurisdiction and the Irvine Ranch Water District will reimburse $195,000 for adjustment of their facilities to grade. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 25-64 accepting the improvement of the Annual Roadway Rehabilitation and Sidewalk Repair Project - Zone 6; and 2. Authorize the City Engineer to execute and file the Notice of Completion with the Orange County Recorder's Office. RESOLUTION NO. 25-64 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 FISCAL YEAR 2024-25 ROADWAY REHABILITATION AND SIDEWALK REPAIR PROJECT - ZONE 6, (CIP NO. 70024) Fiscal Impact: The final construction cost for the Annual Roadway Rehabilitation and Sidewalk Repair Project - Zone 6 is $2,640,126.68, approximately 7% above the original contract amount of $2,464,122. Additional quantities of various contract items were approved totaling $63,028.68 and a contract change order in the amount of $112,976 was requested by the City for additional work to repave the Citrus Ranch Park parking lot. This project was funded through a combination of General Fund, Measure M2 Fair Share, Gas Tax, Park Maintenance. The General Fund was used to cover the cost of work performed on behalf of the City of Irvine and the Irvine Ranch Water District. The City of Irvine will reimburse $379,703 for work on Myford Road within their jurisdiction and the Irvine Ranch Water District will reimburse $195,000 for adjustment of their facilities to grade. AGENDA REPORT November 04, 2025 Item #8
20251104 Orange County Tustin City Council Item 9 9. APPROVAL OF RESOLUTION NO. 25-67 AUTHORIZING APPLICATION AND SUPPORT FOR THE IRVINE BOULEVARD / FOURTH STREET REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROJECT Staff is proposing to submit a grant application to the Orange County Transportation Authority for funding under Measure M2 for the Regional Signal Synchronization Program. The proposed Irvine Boulevard / Fourth Street Regional Traffic Signal Synchronization Project would be implemented in partnership with the City of Santa Ana to improve traffic flow and reduce congestion along this regional corridor. The Orange County Transportation Agency’s process requires the City Council to adopt a resolution of support and authorize the grant application submittal. Recommendation: It is recommended that the City Council adopt Resolution No. 25-67, approving the submittal of the Irvine Boulevard / Fourth Street Regional Traffic Signal Synchronization Project application to the Orange County Transportation Authority for funding under Measure M2 for projects for the Regional Traffic Signal Synchronization Program. RESOLUTION NO. 25-67 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN AUTHORIZING AN APPLICATION FOR THE IRVINE BOULEVARD / FOURTH STREET CORRIDOR PROJECT FOR FUNDS FROM THE ORANGE COUNTY TRANSPORTATION AUTHORITY UNDER THE COMPETITIVE MEASURE M2 REGIONAL TRANSPORTATION SIGNAL SYNCHRONIZATION PROGRAM Fiscal Impact: The total estimated cost for the Irvine Boulevard / Fourth Street Regional Traffic Signal Synchronization Project is $1,950,000. If the project is selected for grant funding, 80 percent of the total cost will be funded by the grant, with participating agencies providing a required 20 percent as local match for the remaining project balance. The estimated cost of the City of Tustin’s portion of the project is $1,125,000, of which 80% or $900,000 would be funded through the grant, with $225,000 as Tustin’s required local match contribution to the project. If the project is selected in Spring 2026, staff will return to the City Council with a funding recommendation and request for appropriation for the City’s local match. AGENDA REPORT November 04, 2025 Item #9
20251104 Orange County Tustin City Council Item 2 2. APPROVAL OF MINUTES - THE SPECIAL CLOSED SESSION November 04, 2025 Item #2
20251104 Orange County Tustin City Council Item 4 4. QUARTERLY INVESTMENT REPORT FOR THE CITY OF TUSTIN AND THE SUCCESSOR AGENCY FOR THE TUSTIN COMMUNITY REDEVELOPMENT AGENCY FOR THE QUARTER ENDED SEPTEMBER 30, 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: That the City Council receive and file. Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT November 04, 2025 Item #4
20251104 Orange County Tustin City Council Item 5 5. JOHN WAYNE AIRPORT NOISE ABATEMENT QUARTERLY REPORT – QUARTER ONE AND QUARTER TWO, 2025 This agenda report transmits the John Wayne Airport Noise Abatement Quarterly Report covering the first and second quarters of 2025. The City of Tustin is within the John Wayne Airport’s “Noise Impact Area” since it has the potential to experience an average Community Noise Equivalent Level above 65 decibels. Community Noise Equivalent Level is a weighted 24-hour average of noise levels, a measurement often used to regulate airport noise impacts on the surrounding community. The average noise levels measured at Tustin’s monitoring station, located at Columbus Tustin Middle School on Beneta Way (site map in Attachment A), remained below City, County, and State maximum criteria in the first and second quarter reporting periods. Recommendation: That the City Council receive and file this report. Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT November 04, 2025 Item #5
20251104 Orange County Tustin City Council Item 7 7. DECLARE INTENT TO VACATE A PORTION OF AUTO CENTER DRIVE AND SET A PUBLIC HEARING California Streets and Highways Code Section 8312 authorizes the City Council to vacate all or a portion of a street within the City when it is no longer necessary for current or prospective public street purposes, either on its own initiative or upon request of an interested party. A request was received from the owners of Tustin Lexus and Tustin Cadillac to vacate a 12-foot wide strip of right-ofway around the perimeter of the Auto Center Drive cul-de-sac adjacent to their properties, reducing the curb radius to 40 feet. Pursuant to procedures outlined in Sections 8320-8325 of the California Streets and Highways Code, the City Council must first adopt a resolution declaring its intent to vacate and set a public hearing. Resolution No. 25-21 includes the legal description and associated map of the area to be vacated. Recommendation: It is recommended the City Council adopt Resolution No. 25-21 declaring its intent to vacate a portion of Auto Center Drive and set a public hearing for December 2, 2025. Fiscal Impact: The City obtained an appraisal determining the fair market value of Parcel A and Parcel B, depicted in Resolution No. 25-21 to be $14,000 and $30,000, respectively. If the proposed street vacation is approved and executed, the adjacent property owners have agreed to pay fair market value at the above noted prices with proceeds deposited to the General Fund. AGENDA REPORT November 04, 2025 Item #7
20251104 Orange County Tustin City Council Item 6 6. RESOLUTION DETERMINING THE NEED TO CONTINUE THE PROCLAIMED LOCAL EMERGENCY RELATED TO THE NAVY NORTH HANGAR At its meeting on November 10, 2023, the City Council ratified the Acting City Manager’s Proclamation of Local Emergency related to the fire at the Navy’s North Hangar and release of chemicals of public health concern, including asbestos. At a special meeting of the City Council on January 9, 2024, and at its regular meetings on March 5, 2024, April 16. 2024, June 4, 2024, June 18, 2024, July 16, 2024, August 20, 2024, October 15, 2024, December 3, 2024, January 21, 2025, March 18, 2025, May 6, 2025, June 17, 2025, August 5, 2025, and September 16, 2025, the City Council reviewed and determined the need to continue the local emergency. This item recommends that the City Council once again review and determine that the need exists to continue the local emergency, as required by State law. Recommendation: It is recommended that the City Council adopt Resolution 25-70 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.Fiscal Impact: There is no direct impact from a determination that a local emergency continues to exist. AGENDA REPORT November 04, 2025 Item #6
20251104 Orange County Tustin City Council Item 14 14. SECOND READING AND ADOPTION OF ORDINANCE NO. 1572 ADDING CHAPTER 11 TO ARTICLE 6 OF THE TUSTIN CITY CODE REGULATING THE SALE OF NITROUS OXIDE Adoption of Ordinance No. 1572 would ban the sale, distribution, and advertisement for sale of nitrous oxide, devices designed to dispense nitrous oxide, and any device which contains any amount of nitrous oxide, except for specified medicinal or industrial purposes. The purpose of the ordinance is to protect the public health and welfare against the sale and distribution of products which can cause serious and potentially life-threatening health complications. Recommendation: That the City Council have second reading by title only and adoption of Ordinance No. 1572. ORDINANCE NO. 1572 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ADDING CHAPTER 11 (SALE AND DISTRIBUTION OF NITROUS OXIDE) TO ARTICLE 6 (PUBLIC WELFARE) OF THE TUSTIN CITY CODE Fiscal Impact: Minimal fiscal impact associated with efforts to enforce the prohibition by the City's code enforcement and/or law enforcement personnel. November 04, 2025 Item #14
20251104 Orange County Tustin City Council Item 12 12. AUTHORIZATION TO PURCHASE AND INSTALL EQUIPMENT FOR THE CAMINO REAL PARK PLAYGROUND AND PICNIC SHELTER RENOVATION PROJECT (CIP NO. 20096) Staff is requesting authorization to contract with Innovative Playgrounds Co., Inc. and Icon Shelter Systems, Inc. for the purchase and installation of a custom playground and a picnic shelter at Camino Real Park (CIP No. 20096) utilizing cooperative government purchasing programs (i.e. Sourcewell and Goodbuy). Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 25-62 authorizing the use of Sourcewell Contract Number 010521-BUR (Innovative Playgrounds Co., Inc) for the purchase and installation of new playground equipment at Camino Real Park; 2. Adopt Resolution No. 25-63 authorizing the use of Goodbuy Contract Number 25-26-9B00 (ICON Shelter Systems, Inc.) for the purchase and installation of a new picnic shelter at Camino Real Park; 3. Authorize an additional appropriation of $500,000 from the Park Development Fund (Fund 131); and 4. Authorize the City Manager and the City Clerk to execute the contract documents on behalf of the City. RESOLUTION NO. 25-62 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AUTHORIZING USE OF THE SOURCEWELL PURCHASING PROGRAM TO PURCHASE AND INSTALL A NEW PLAYGROUND AT CAMINO REAL PARK FOR THE CAMINO REAL PLAYGROUND AND PICNIC SHELTER RENOVATION, CIP NO. 20096 RESOLUTION NO. 25-63 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AUTHORIZING USE OF THE GOODBUY PURCHASING PROGRAM TO PURCHASE AND INSTALL A PICNIC SHELTER AT CAMINO REAL PARK FOR THE CAMINO REAL PLAYGROUND AND PICNIC SHELTER RENOVATION, CIP NO. 20096 Fiscal Impact: The FY 2025-2026 Capital Improvement Program currently includes $500,000 allocated to the Camino Real Park Playground and Picnic Shelter Renovation from the Park Development Fund. To fully fund replacement of both amenities, including 10% contingency, staff is requesting an additional $500,000 appropriation from the Park Development Fund in the Capital Improvement Program budget. The Park Development Fund currently maintains a sufficient balance to accommodate this appropriation. Project expenditure includes: • Innovative Playgrounds/Sourcewell Contract.................................$486,979.04 Icon Shelter Systems/Goodbuy Contract.......................................$421,864.76 • Total Expenditures..................................................................$908,843.80 November 04, 2025 Item #12
20251104 Orange County Tustin City Council Item 10 10. CITY OF TUSTIN PROPERTIES WITHIN THE PROPOSED TUSTIN LANDSCAPE AND LIGHTING REASSESSMENT DISTRICT 2025 All properties within the Tustin Landscape and Lighting District have been provided ballots to vote on the formation of a proposed reassessment district to support increased maintenance activities within the public rightof-way. Proposition 218 requires that publicly owned parcels also pay special benefit assessments levied for a landscape and lighting district. The City of Tustin has received ballots representing 21 City-owned park and fire station parcels within the proposed reassessment district. Recommendation: It is recommended that the City Council direct the City Manager to complete ballots for City- owned parcels in support of forming Tustin Landscape and Lighting Reassessment District 2025 and submit ballots to the City Clerk for tabulation on December 2, 2025.Fiscal Impact: If approved, the proposed reassessment district will replace the existing district and levy assessments commencing Fiscal Year 2026-2027. The proposed annual reassessment would result in a General Fund expenditure of $16,453.22 in Fiscal Year 2026-2027, followed by an annual increase reflective of the 5-year assessment schedule as shown in Attachment 1. Beginning Fiscal Year 2031-32, assessments will be increased by a defined formula equal to Consumer Price Index +3%. AGENDA REPORT November 04, 2025 Item #10
20251104 Orange County Tustin City Council Item 11 11. RECOMMENDATION OF PROPOSALS TO PROCEED TO ROUND TWO FOR THE COMPETITIVE OFFERING FOR APPROXIMATELY 52 ACRES OF CITY-OWNED REAL PROPERTY WITHIN NEIGHBORHOOD E (PLANNING AREAS 9-12) OF THE TUSTIN LEGACY SPECIFIC PLAN Three (3) proposals are recommended for City Council consideration to proceed to Round Two for the competitive offering for approximately 52 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) of the Tustin Legacy Specific Plan. The recommendation is made by a staff supported, Mayor appointed Ad-Hoc Committee composed of Mayor Austin Lumbard and Council Member Ryan Gallagher. Recommendation: It is recommended that the City Council take the following actions: 1. Authorize staff and the City's broker CCP Real Estate Advisors to inform three (3) proposers from the competitive offering for approximately 52 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) of the Tustin Legacy Specific Plan that they will be proceeding to Round Two; and 2. Authorize staff to further reduce the number of proposals that will ultimately be recommended to the City Council for consideration at a later date. Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT November 04, 2025 Item #11
20251104 Orange County Tustin City Council Item 13 13. SECOND READING AND ADOPTION OF ORDINANCE NO. 1571 ADDING CHAPTER 10 TO ARTICLE 6 OF THE TUSTIN CITY CODE PROHIBITING THE SALE OF KRATOM PRODUCTS Adoption of Ordinance No. 1571 would ban the sale, distribution, and advertisement for sale of any product containing any part of the leaf of the plant Mitragyna speciosa (more commonly known as the kratom plant). The purpose of the ordinance is to protect the public health and welfare against the sale and distribution of products which the U.S. Food and Drug Administration has identified as having opioid-like characteristics, and which pose a threat to the health and safety of the American Public. Recommendation: That the City Council have second reading by title only and adoption of Ordinance No. 1571. ORDINANCE NO. 1571 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ADDING CHAPTER 10 (PROHIBITION ON THE SALE AND DISTRIBUTION OF KRATOM PRODUCTS) TO ARTICLE 6 (PUBLIC WELFARE) OF THE TUSTIN CITY CODE Fiscal Impact: Minimal fiscal impact associated with efforts to enforce the prohibition by the City's code enforcement and/or law enforcement personnel. AGENDA REPORT November 04, 2025 Item #13